LAVELL COURT LIMITED
CRAWLEY MARTIN LAVELL LIMITED

Hellopages » West Sussex » Crawley » RH10 6NX

Company number 02256023
Status Liquidation
Incorporation Date 11 May 1988
Company Type Private Limited Company
Address BLAKE ALNATT, 2 FURNACE PARADE, FURNACE PARADE FURNACE GREEN, CRAWLEY, WEST SUSSEX, RH10 6NX
Home Country United Kingdom
Nature of Business 47620 - Retail sale of newspapers and stationery in specialised stores
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Appointment of a voluntary liquidator; Declaration of solvency; Resolutions LRESSP ‐ Special resolution to wind up on 2016-03-10 LRESSP ‐ Special resolution to wind up on 2016-03-10 LRESSP ‐ Special resolution to wind up on 2016-03-10 LRESSP ‐ Special resolution to wind up on 2016-03-10 . The most likely internet sites of LAVELL COURT LIMITED are www.lavellcourt.co.uk, and www.lavell-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. The distance to to Balcombe Rail Station is 3.8 miles; to Littlehaven Rail Station is 6.4 miles; to Salfords (Surrey) Rail Station is 6.5 miles; to Redhill Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lavell Court Limited is a Private Limited Company. The company registration number is 02256023. Lavell Court Limited has been working since 11 May 1988. The present status of the company is Liquidation. The registered address of Lavell Court Limited is Blake Alnatt 2 Furnace Parade Furnace Parade Furnace Green Crawley West Sussex Rh10 6nx. . LAVELL, Margaret June is a Secretary of the company. LAVELL, Margaret June is a Director of the company. Director GRAINGER, Laurence Douglas has been resigned. Director LAVELL, Anthony James has been resigned. Director LAVELL, Margaret June has been resigned. The company operates in "Retail sale of newspapers and stationery in specialised stores".


Current Directors


Director
LAVELL, Margaret June
Appointed Date: 31 May 1996
74 years old

Resigned Directors

Director
GRAINGER, Laurence Douglas
Resigned: 21 March 2014
Appointed Date: 31 May 1996
82 years old

Director
LAVELL, Anthony James
Resigned: 18 February 1996
86 years old

Director
LAVELL, Margaret June
Resigned: 20 October 1996
Appointed Date: 20 October 1995
74 years old

LAVELL COURT LIMITED Events

24 Mar 2016
Appointment of a voluntary liquidator
24 Mar 2016
Declaration of solvency
24 Mar 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
  • LRESSP ‐ Special resolution to wind up on 2016-03-10

09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
09 Jul 2015
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 120,000

...
... and 93 more events
22 Sep 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Sep 1988
Director resigned;new director appointed

19 Sep 1988
Secretary resigned;new secretary appointed

19 Sep 1988
Registered office changed on 19/09/88 from: icc house 110 whitchurch road cardiff CF4 3LY

11 May 1988
Incorporation

LAVELL COURT LIMITED Charges

11 February 1999
Mortgage
Delivered: 13 February 1999
Status: Satisfied on 15 August 2014
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a newspaper house rushworth street…
7 January 1998
Mortgage
Delivered: 22 January 1998
Status: Satisfied on 15 August 2014
Persons entitled: Lloyds Bank PLC
Description: F/H newspaper house kings bench street london t/n 212476…
11 July 1996
Debenture
Delivered: 15 July 1996
Status: Satisfied on 15 August 2014
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 July 1995
Fixed charge
Delivered: 11 July 1995
Status: Satisfied on 31 August 2013
Persons entitled: Trade Indemnity-Heller Commercial Finance Limited
Description: The ultimate balance due or owing to the company under any…
23 December 1988
Mortgage
Delivered: 26 January 1989
Status: Satisfied on 15 August 2014
Persons entitled: Lloyds Bank PLC
Description: Premises k/a french's garage, rushworth street london SE1…