NORMAN LANE LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO3 3AD
Company number 01004658
Status Liquidation
Incorporation Date 12 March 1971
Company Type Private Limited Company
Address CVR GLOBAL LLP, TOWN WALL HOUSE, COLCHESTER, ESSEX, CO3 3AD
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Registered office address changed from 12 Frogmore Road Industrial Estate Frogmore Road Hemel Hempstead Hertfordshire HP3 9RW to Cvr Global Llp Town Wall House Colchester Essex CO3 3AD on 22 June 2016; Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2016-05-27 . The most likely internet sites of NORMAN LANE LIMITED are www.normanlane.co.uk, and www.norman-lane.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and eleven months. Norman Lane Limited is a Private Limited Company. The company registration number is 01004658. Norman Lane Limited has been working since 12 March 1971. The present status of the company is Liquidation. The registered address of Norman Lane Limited is Cvr Global Llp Town Wall House Colchester Essex Co3 3ad. . ALLAWAY, Duncan Mark is a Director of the company. Secretary ALLAWAY, Lesley Dianne has been resigned. Secretary LANE, Jonathan Seaborne has been resigned. Director LANE, Alexandra Jessie Agnes has been resigned. Director LANE, Nigel Scott has been resigned. Director LANE, Ritva Anneli has been resigned. Director STANLEY, Sharon Anne has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


Current Directors

Director
ALLAWAY, Duncan Mark
Appointed Date: 15 May 2009
64 years old

Resigned Directors

Secretary
ALLAWAY, Lesley Dianne
Resigned: 24 February 2010
Appointed Date: 15 May 2009

Secretary
LANE, Jonathan Seaborne
Resigned: 15 May 2009

Director
LANE, Alexandra Jessie Agnes
Resigned: 08 February 2002
108 years old

Director
LANE, Nigel Scott
Resigned: 15 May 2009
80 years old

Director
LANE, Ritva Anneli
Resigned: 15 May 2009
79 years old

Director
STANLEY, Sharon Anne
Resigned: 14 February 1992
58 years old

NORMAN LANE LIMITED Events

22 Jun 2016
Registered office address changed from 12 Frogmore Road Industrial Estate Frogmore Road Hemel Hempstead Hertfordshire HP3 9RW to Cvr Global Llp Town Wall House Colchester Essex CO3 3AD on 22 June 2016
20 Jun 2016
Appointment of a voluntary liquidator
20 Jun 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-27

20 Jun 2016
Statement of affairs with form 4.19
14 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 8,000

...
... and 81 more events
18 Jan 1988
Accounts for a small company made up to 31 March 1987

18 Jan 1988
Return made up to 31/12/87; no change of members

24 Jan 1987
Accounts for a small company made up to 31 March 1986

24 Jan 1987
Return made up to 31/12/86; full list of members

12 Mar 1971
Incorporation

NORMAN LANE LIMITED Charges

29 September 2014
Charge code 0100 4658 0007
Delivered: 6 October 2014
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC
Description: Debenture…
19 September 2011
Deed of rent deposit
Delivered: 6 October 2011
Status: Outstanding
Persons entitled: Harpreet Singh
Description: £8,000.
31 March 2010
Debenture
Delivered: 9 April 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 May 2009
Debenture
Delivered: 12 May 2009
Status: Outstanding
Persons entitled: Bibby Financial Services Limited as Security Trustee
Description: Fixed and floating charge over the undertaking and all…
3 May 1983
Charge over all book debts.
Delivered: 10 May 1983
Status: Satisfied on 19 May 2009
Persons entitled: Midland Bank PLC
Description: All book debts and other debts now and from time to time…
24 January 1980
Charge
Delivered: 5 February 1980
Status: Satisfied on 19 May 2009
Persons entitled: Midland Bank LTD
Description: Floating charge over the undertaking and all property and…
13 August 1979
Mortgage
Delivered: 29 August 1979
Status: Satisfied on 24 April 2009
Persons entitled: Midland Bank LTD
Description: Premises at wiggenhall industrial estate, watford herts.