LARKSTORE LIMITED
SURREY

Hellopages » Greater London » Croydon » CR9 5AY
Company number 01535354
Status Liquidation
Incorporation Date 16 December 1980
Company Type Private Limited Company
Address 30 ADDISCOMBE GROVE, CROYDON, SURREY, CR9 5AY
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer, 7011 - Development & sell real estate
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Order of court to wind up; Restoration by order of the court; Bona Vacantia disclaimer. The most likely internet sites of LARKSTORE LIMITED are www.larkstore.co.uk, and www.larkstore.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and two months. Larkstore Limited is a Private Limited Company. The company registration number is 01535354. Larkstore Limited has been working since 16 December 1980. The present status of the company is Liquidation. The registered address of Larkstore Limited is 30 Addiscombe Grove Croydon Surrey Cr9 5ay. . CARTER, Elizabeth is a Secretary of the company. NASH, Roland is a Director of the company. Secretary CUNNINGHAM, Mark David has been resigned. Secretary MCCALLUM, Marianna has been resigned. Secretary NASH, Madeleine Rosemary has been resigned. Director MCCALLUM, David Bruce has been resigned. Director MCCALLUM, Marianna has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Secretary
CARTER, Elizabeth
Appointed Date: 25 March 2005

Director
NASH, Roland

73 years old

Resigned Directors

Secretary
CUNNINGHAM, Mark David
Resigned: 25 March 2005
Appointed Date: 22 April 1998

Secretary
MCCALLUM, Marianna
Resigned: 26 May 1993

Secretary
NASH, Madeleine Rosemary
Resigned: 22 April 1998
Appointed Date: 26 May 1993

Director
MCCALLUM, David Bruce
Resigned: 26 May 1993
92 years old

Director
MCCALLUM, Marianna
Resigned: 26 May 1993
93 years old

LARKSTORE LIMITED Events

27 Oct 2010
Order of court to wind up
03 Aug 2010
Restoration by order of the court
15 Apr 2010
Bona Vacantia disclaimer
04 Dec 2007
Final Gazette dissolved via voluntary strike-off
21 Aug 2007
First Gazette notice for voluntary strike-off
...
... and 92 more events
10 Feb 1987
Full accounts made up to 30 September 1986

10 Feb 1987
Return made up to 06/02/87; full list of members

18 Jul 1986
Registered office changed on 18/07/86 from: 15 woodhatch spinney coulsdon surrey CR3 2SU

16 Jul 1986
Full accounts made up to 30 September 1985

16 Jul 1986
Return made up to 17/06/86; full list of members

LARKSTORE LIMITED Charges

19 February 2004
Legal charge
Delivered: 24 February 2004
Status: Outstanding
Persons entitled: Glancestyle Care Homes LTD
Description: The property being 16 grasslands cooper close smallfield…
29 July 2003
Legal charge
Delivered: 19 August 2003
Status: Outstanding
Persons entitled: Glancestyle Care Homes LTD
Description: F/H land at hillside street hythe kent.
16 April 2003
Legal charge
Delivered: 24 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north side of hillside street…
17 January 2001
Mortgage
Delivered: 23 January 2001
Status: Satisfied on 22 April 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: Property 53 warrington road paddock wood t/n K558522…
2 July 1999
Legal charge
Delivered: 21 July 1999
Status: Outstanding
Persons entitled: Glancestyle Care Homes Limited
Description: F/H 19 church hill land on the south side of north road and…
17 December 1997
Mortgage deed
Delivered: 29 December 1997
Status: Satisfied on 2 July 1999
Persons entitled: Lloyds Bank PLC
Description: F/H land at lunsford hall lunsford lane larkfield t/n…
7 January 1997
Mortgage
Delivered: 11 January 1997
Status: Satisfied on 16 October 1997
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a rhoden works lucks lane paddock wood kent…
3 April 1996
Mortgage
Delivered: 20 April 1996
Status: Satisfied on 7 November 1996
Persons entitled: Lloyds Bank PLC
Description: Land at chapter cottage dean street east farleigh kent with…
29 August 1995
Mortgage
Delivered: 9 September 1995
Status: Satisfied on 7 November 1995
Persons entitled: Lloyds Bank PLC
Description: The newsagents, forge hill, pluckley, kent and the goodwill…
30 November 1993
Mortgage
Delivered: 13 December 1993
Status: Satisfied on 15 September 1995
Persons entitled: Lloyds Bank PLC
Description: F/H land adjoining the swan inn, swan street, wittersham…
23 January 1991
Charge
Delivered: 13 February 1991
Status: Satisfied on 12 April 1991
Persons entitled: Hilda Sethna
Description: Land k/a 66/68 high street halling t/n K398923.
14 November 1990
Mortgage
Delivered: 22 November 1990
Status: Satisfied on 22 April 2004
Persons entitled: Lloyds Bank PLC
Description: Land (adjoining no.15) birchfields walderslade chatham kent.
19 June 1990
Mortgage deed.
Delivered: 20 June 1990
Status: Satisfied on 22 April 2004
Persons entitled: Lloyds Bank PLC
Description: 211 ravenscroft road beckenham kent.
14 May 1990
Mortgage
Delivered: 2 June 1990
Status: Satisfied on 22 April 2004
Persons entitled: Lloyds Bank PLC
Description: 27 guild road erith kent.
16 November 1988
Mortgage
Delivered: 29 November 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 2 brook street snodland kent; all…
12 October 1988
Legal charge
Delivered: 21 October 1988
Status: Satisfied on 22 April 2004
Persons entitled: Lloyds Bank PLC
Description: F/H messuage or dwellinghouse with the garden ground and…
2 August 1988
Mortgage
Delivered: 18 August 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 39 elm avenue chatham kent together with the goodwill…
10 June 1988
Mortgage
Delivered: 28 June 1988
Status: Satisfied on 22 April 2004
Persons entitled: Lloyds Bank PLC
Description: 4 randall road chatham kent together with all moveable…
10 June 1988
Mortgage
Delivered: 28 June 1988
Status: Satisfied on 22 April 2004
Persons entitled: Lloyds Bank PLC
Description: 39 elm avenue chatham kent together with all moveable plant…
19 October 1987
Mortgage
Delivered: 28 October 1987
Status: Satisfied on 22 April 2004
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land and bungalow at star mill lane…
8 September 1987
Mortgage
Delivered: 23 September 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold 14 victoria street, maidstone, kent. Title no…
16 January 1986
Memorandum of deposit of title deeds
Delivered: 30 January 1986
Status: Satisfied on 22 April 2004
Persons entitled: Lloyds Bank PLC
Description: Premises at vinters park, maidstone, kent.
4 January 1984
Memorandum of deposit of deeds.
Delivered: 20 January 1984
Status: Satisfied on 22 April 2004
Persons entitled: Lloyds Bank PLC
Description: 80/82 sunnyhill road streatham, london SW16 t/n sgl 236416.
4 January 1984
Memorandum of deposit of deeds.
Delivered: 20 January 1984
Status: Satisfied on 22 April 2004
Persons entitled: Lloyds Bank PLC
Description: 24/25/26 wyatt street maidstone kent t/n K278869.
26 October 1982
Mortgage
Delivered: 29 October 1982
Status: Satisfied on 22 April 2004
Persons entitled: Lloyds Bank PLC
Description: F/H land at bircholme liptraps lane tunbridge wells kent…