L.& C.AUTO SERVICES LIMITED
OXFORD

Hellopages » Oxfordshire » Cherwell » OX5 1HT

Company number 01042466
Status Active
Incorporation Date 15 February 1972
Company Type Private Limited Company
Address INCHCAPE HOUSE LANGFORD LANE, KIDLINGTON, OXFORD, OX5 1HT
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 25,000 ; Director's details changed for Mr Martin Peter Wheatley on 29 January 2016. The most likely internet sites of L.& C.AUTO SERVICES LIMITED are www.lcautoservices.co.uk, and www.l-c-auto-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eight months. L C Auto Services Limited is a Private Limited Company. The company registration number is 01042466. L C Auto Services Limited has been working since 15 February 1972. The present status of the company is Active. The registered address of L C Auto Services Limited is Inchcape House Langford Lane Kidlington Oxford Ox5 1ht. . INCHCAPE UK CORPORATE MANAGEMENT LIMITED is a Secretary of the company. JEARY, Anton Clive is a Director of the company. WHEATLEY, Martin Peter is a Director of the company. Secretary HIGNETT, Muriel Gertrude has been resigned. Secretary HIGNETT, Sally Irene has been resigned. Secretary HIGNETT, Samuel Timothy has been resigned. Secretary TOWNSEND, Peter has been resigned. Secretary WHEATLEY, Martin Peter has been resigned. Director CROMPTON, Simon Peel has been resigned. Director FOULKES, Julian has been resigned. Director HIGNETT, Muriel Gertrude has been resigned. Director HIGNETT, Sally Irene has been resigned. Director HIGNETT, Samuel Timothy has been resigned. Director HIGNETT, Samuel Leslie has been resigned. Director MCCLUSKEY, Ross has been resigned. Director MCCORMACK, Connor has been resigned. Director ORCHARD, Sharn Hyatt has been resigned. Director POTTS, Graeme John has been resigned. Director RABAN, Mark Douglas has been resigned. Director RONCHETTI, Marc Arthur has been resigned. Director TOWNSEND, Peter has been resigned. Director WALLWORK, Paul Anthony Hewitt has been resigned. Director WRITER, David Christopher Russell has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
INCHCAPE UK CORPORATE MANAGEMENT LIMITED
Appointed Date: 09 August 2004

Director
JEARY, Anton Clive
Appointed Date: 09 August 2004
68 years old

Director
WHEATLEY, Martin Peter
Appointed Date: 09 August 2004
66 years old

Resigned Directors

Secretary
HIGNETT, Muriel Gertrude
Resigned: 14 February 1995

Secretary
HIGNETT, Sally Irene
Resigned: 01 February 2001
Appointed Date: 14 February 1995

Secretary
HIGNETT, Samuel Timothy
Resigned: 31 July 2003

Secretary
TOWNSEND, Peter
Resigned: 31 July 2003
Appointed Date: 01 February 2001

Secretary
WHEATLEY, Martin Peter
Resigned: 09 August 2004
Appointed Date: 31 July 2003

Director
CROMPTON, Simon Peel
Resigned: 31 July 2003
Appointed Date: 31 December 1998
67 years old

Director
FOULKES, Julian
Resigned: 08 April 1993
66 years old

Director
HIGNETT, Muriel Gertrude
Resigned: 05 August 1998
114 years old

Director
HIGNETT, Sally Irene
Resigned: 31 July 2003
66 years old

Director
HIGNETT, Samuel Timothy
Resigned: 31 July 2003
82 years old

Director
HIGNETT, Samuel Leslie
Resigned: 02 March 1994
117 years old

Director
MCCLUSKEY, Ross
Resigned: 14 May 2015
Appointed Date: 20 December 2011
44 years old

Director
MCCORMACK, Connor
Resigned: 01 December 2009
Appointed Date: 01 November 2005
56 years old

Director
ORCHARD, Sharn Hyatt
Resigned: 31 December 2001
Appointed Date: 31 December 1998
67 years old

Director
POTTS, Graeme John
Resigned: 09 August 2004
Appointed Date: 31 July 2003
67 years old

Director
RABAN, Mark Douglas
Resigned: 01 October 2005
Appointed Date: 01 November 2003
58 years old

Director
RONCHETTI, Marc Arthur
Resigned: 20 December 2011
Appointed Date: 01 December 2009
49 years old

Director
TOWNSEND, Peter
Resigned: 31 July 2003
Appointed Date: 26 September 2000
64 years old

Director
WALLWORK, Paul Anthony Hewitt
Resigned: 01 November 2003
Appointed Date: 31 July 2003
62 years old

Director
WRITER, David Christopher Russell
Resigned: 10 November 1995
72 years old

L.& C.AUTO SERVICES LIMITED Events

09 Oct 2016
Accounts for a dormant company made up to 31 December 2015
23 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 25,000

26 Feb 2016
Director's details changed for Mr Martin Peter Wheatley on 29 January 2016
17 Feb 2016
Director's details changed for Mr Martin Peter Wheatley on 29 January 2016
25 Jun 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 25,000

...
... and 137 more events
18 Jul 1986
Annual return made up to 16/07/86

09 Jan 1981
Accounts made up to 31 January 1978
02 Dec 1980
Accounts made up to 1 August 1974
01 Dec 1980
Accounts made up to 31 January 1977
15 Feb 1972
Certificate of incorporation

L.& C.AUTO SERVICES LIMITED Charges

31 January 2003
Guarantee & debenture
Delivered: 18 February 2003
Status: Satisfied on 19 August 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 December 2000
Guarantee & debenture
Delivered: 8 January 2001
Status: Satisfied on 19 August 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 December 2000
Legal charge
Delivered: 20 December 2000
Status: Satisfied on 19 August 2003
Persons entitled: Barclays Bank PLC
Description: 153 silverdale road tunbridge wells kent t/no.K133304.
13 December 2000
Legal charge
Delivered: 20 December 2000
Status: Satisfied on 19 August 2003
Persons entitled: Barclays Bank PLC
Description: 39 st johns road tunbridge wells kent title number K516518.
23 March 1993
Charge
Delivered: 2 April 1993
Status: Satisfied on 2 March 2001
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
7 October 1991
Agreement for loan
Delivered: 23 October 1991
Status: Satisfied on 19 August 2003
Persons entitled: Alexander Duckham & Co LTD
Description: 1 x tidd swan neek 40 foot trailer id no 60481781 including…
20 August 1990
Legal charge
Delivered: 22 August 1990
Status: Satisfied on 24 January 1996
Persons entitled: Midland Bank PLC
Description: 8 thomas street tunbridge wells kent.
23 December 1987
Debenture
Delivered: 7 January 1988
Status: Satisfied on 13 March 2008
Persons entitled: Bwm Finance (GB) Limited
Description: All those monies which may from time to time be owing to…
19 May 1987
Legal charge
Delivered: 27 May 1987
Status: Satisfied on 2 March 2001
Persons entitled: Midland Bank PLC
Description: 153 silverdale road tunbridge wells kent.
25 May 1983
Charge
Delivered: 12 May 1983
Status: Satisfied on 2 March 2001
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge on undertaking and all property and…
30 December 1980
Legal charge
Delivered: 5 January 1981
Status: Satisfied on 2 March 2001
Persons entitled: Midland Bank PLC
Description: F/Hold land & premies 39. st. Johns's rd tunbridge wells…
27 August 1980
Debenture
Delivered: 5 September 1980
Status: Satisfied on 5 November 2003
Persons entitled: Lloyds & Scottish Trust Limited
Description: All that monies which may from time to time be owing to the…
28 September 1977
Mortgage
Delivered: 7 October 1977
Status: Satisfied on 24 January 1996
Persons entitled: Midland Bank PLC
Description: Freehold lands hereditaments and premises being, garage…
23 May 1973
Floating charge
Delivered: 29 May 1973
Status: Satisfied on 2 March 2001
Persons entitled: Midland Bank PLC
Description: Floating charge. Undertaking and all property and assets…