L.C. CHARLES LIMITED
CHESHIRE

Hellopages » Cheshire » Cheshire East » CW1 6YY

Company number 02412493
Status Active
Incorporation Date 10 August 1989
Company Type Private Limited Company
Address SWANSWAY GROUP GATEWAY, CREWE, CHESHIRE, CW1 6YY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 16 July 2016 with updates; Annual return made up to 16 July 2015 with full list of shareholders Statement of capital on 2015-08-05 GBP 200,000 . The most likely internet sites of L.C. CHARLES LIMITED are www.lccharles.co.uk, and www.l-c-charles.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. L C Charles Limited is a Private Limited Company. The company registration number is 02412493. L C Charles Limited has been working since 10 August 1989. The present status of the company is Active. The registered address of L C Charles Limited is Swansway Group Gateway Crewe Cheshire Cw1 6yy. . HOLGATE, John is a Secretary of the company. HOLGATE, John is a Director of the company. SMYTH, John is a Director of the company. SMYTH, Michael is a Director of the company. SMYTH, Peter is a Director of the company. Secretary KIEMLE, Anne has been resigned. Secretary OSTROWSKI, Michael Charles has been resigned. Secretary OSTROWSKI, Michael Charles has been resigned. Secretary PAWSON, Michael Andrew has been resigned. Director CARRINGTON, Julie Bernice has been resigned. Director DAVIES, John has been resigned. Director OSTROWSKI, Michael Charles has been resigned. Director PAWSON, Michael Andrew has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HOLGATE, John
Appointed Date: 31 December 2005

Director
HOLGATE, John
Appointed Date: 31 December 2005
68 years old

Director
SMYTH, John
Appointed Date: 05 September 2003
58 years old

Director
SMYTH, Michael
Appointed Date: 05 September 2003
86 years old

Director
SMYTH, Peter
Appointed Date: 05 September 2003
60 years old

Resigned Directors

Secretary
KIEMLE, Anne
Resigned: 22 November 1991
Appointed Date: 17 October 1991

Secretary
OSTROWSKI, Michael Charles
Resigned: 05 September 2003
Appointed Date: 22 November 1991

Secretary
OSTROWSKI, Michael Charles
Resigned: 17 October 1991

Secretary
PAWSON, Michael Andrew
Resigned: 31 December 2005
Appointed Date: 05 September 2003

Director
CARRINGTON, Julie Bernice
Resigned: 05 September 2003
Appointed Date: 22 November 1991
73 years old

Director
DAVIES, John
Resigned: 17 October 1991
63 years old

Director
OSTROWSKI, Michael Charles
Resigned: 05 September 2003
74 years old

Director
PAWSON, Michael Andrew
Resigned: 31 December 2005
Appointed Date: 05 September 2003
64 years old

Persons With Significant Control

Swansway Garages Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

L.C. CHARLES LIMITED Events

31 Aug 2016
Accounts for a small company made up to 31 December 2015
26 Jul 2016
Confirmation statement made on 16 July 2016 with updates
05 Aug 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 200,000

29 Jun 2015
Accounts for a small company made up to 31 December 2014
06 Aug 2014
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 200,000

...
... and 115 more events
05 Apr 1991
Return made up to 08/11/90; full list of members
05 Jul 1990
Accounting reference date shortened from 31/03 to 31/12

23 Aug 1989
Registered office changed on 23/08/89 from: 84 temple chambers temple avenue london EC4Y 0HP

23 Aug 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
10 Aug 1989
Incorporation

L.C. CHARLES LIMITED Charges

5 September 2003
Debenture
Delivered: 9 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee and Agent
Description: Fixed and floating charges over the undertaking and all…
30 May 1997
Legal mortgage
Delivered: 13 June 1997
Status: Satisfied on 24 November 2004
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as land and buildings on north…
17 March 1997
Legal mortgage
Delivered: 24 March 1997
Status: Satisfied on 24 November 2004
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a eastern side of weston road crewe…
16 March 1994
Debenture
Delivered: 17 March 1994
Status: Satisfied on 5 August 2010
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: All those monies which from time to time be owing to lc…
5 November 1991
Mortgage debenture
Delivered: 8 November 1991
Status: Satisfied on 24 November 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
24 October 1991
Debenture
Delivered: 28 October 1991
Status: Satisfied on 21 July 1994
Persons entitled: Lloyds Bowmaker Limited.
Description: All those monies which may from time to time owing to the…