Company number 01068636
Status Active
Incorporation Date 30 August 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 fifty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
GBP 550,000
; Director's details changed for Mr Martin Peter Wheatley on 29 January 2016. The most likely internet sites of L & C BANSTEAD LIMITED are www.lcbanstead.co.uk, and www.l-c-banstead.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and six months. L C Banstead Limited is a Private Limited Company.
The company registration number is 01068636. L C Banstead Limited has been working since 30 August 1972.
The present status of the company is Active. The registered address of L C Banstead 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, Samuel Timothy has been resigned. Secretary MOOR, Anthony Charles has been resigned. Secretary TOWNSEND, Peter has been resigned. Secretary WHEATLEY, Martin Peter has been resigned. Director CROMPTON, Simon Peel has been resigned. Director CRONK, Andrew Stuart has been resigned. Director CRONK, Sally Norah has been resigned. Director EKE, Raymond Reginald has been resigned. Director HEAD, Antony Lawrence has been resigned. Director HIGNETT, Samuel Timothy 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. 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
Resigned Directors
Director
MCCLUSKEY, Ross
Resigned: 14 May 2015
Appointed Date: 20 December 2011
45 years old
Director
MCCORMACK, Connor
Resigned: 01 December 2009
Appointed Date: 01 November 2005
56 years old
Director
TOWNSEND, Peter
Resigned: 31 July 2003
Appointed Date: 29 December 2000
64 years old
L & C BANSTEAD LIMITED Events
09 Oct 2016
Accounts for a dormant company made up to 31 December 2015
28 Apr 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
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
28 May 2015
Termination of appointment of Ross Mccluskey as a director on 14 May 2015
...
... and 149 more events
06 Nov 1981
Accounts made up to 31 July 1979
05 Nov 1981
Accounts made up to 31 July 1980
05 Oct 1978
Accounts made up to 31 July 1977
11 Jan 1978
Accounts made up to 30 September 1976
17 Nov 1976
Accounts made up to 30 September 1975
15 February 2001
Deed of assignment
Delivered: 22 February 2001
Status: Satisfied
on 13 March 2008
Persons entitled: Bmw Financial Services (GB) Limited
Description: All right title and interest in and to all and any monies…
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…
8 February 1993
Legal charge
Delivered: 25 February 1993
Status: Satisfied
on 14 March 1998
Persons entitled: Barclays Bank PLC
Description: Chipstead garage situate at outwood lane chipstead surrey.
18 June 1992
General charge
Delivered: 20 June 1992
Status: Satisfied
on 29 July 1993
Persons entitled: Lloyds Bowmaker Limited
Description: All that company's assets of whatsoever nature and…
29 November 1988
General charge
Delivered: 6 December 1988
Status: Satisfied
on 5 January 2001
Persons entitled: Bmw Finance (GB) Limited
Description: All the assets of whatsover nature and wheresoever situate…
4 January 1988
Debenture
Delivered: 11 January 1988
Status: Satisfied
on 5 January 2001
Persons entitled: Bmw Finance (GB) Limited
Description: All those monies which may from time to time be owing to…
1 July 1981
Debenture
Delivered: 6 July 1981
Status: Satisfied
on 29 July 1993
Persons entitled: Lloyds & Scottish Trust LTD
Description: Fixed & floating charge all property and assets present and…
18 May 1981
Debenture
Delivered: 1 June 1981
Status: Satisfied
on 29 July 1993
Persons entitled: Lloyds and Scottish Trust LTD
Description: All those monies which may from time to time be owing to…
18 May 1981
Debenture
Delivered: 1 June 1981
Status: Satisfied
on 5 January 2001
Persons entitled: Lloyds and Scottish Trust LTD
Description: All those monies which may from time to time be away to…
19 February 1980
Guarantee & debenture
Delivered: 11 March 1980
Status: Satisfied
on 19 August 2003
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges undertaking and all property and…
23 January 1979
Charge
Delivered: 30 January 1979
Status: Satisfied
on 29 July 1993
Persons entitled: Lloyds & Scottish Trust LTD
Description: All monies which may from time to time be owing to the…