LAGONDA HOLDINGS LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L2 9TL

Company number 02902947
Status Active - Proposal to Strike off
Incorporation Date 28 February 1994
Company Type Private Limited Company
Address C/O DUNCAN SHEARD GLASS CASTLE CHAMBERS, 43 CASTLE STREET, LIVERPOOL, UNITED KINGDOM, L2 9TL
Home Country United Kingdom
Nature of Business 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Registered office address changed from Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL on 17 October 2016; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 60,000 . The most likely internet sites of LAGONDA HOLDINGS LIMITED are www.lagondaholdings.co.uk, and www.lagonda-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Edge Hill Rail Station is 1.8 miles; to Bank Hall Rail Station is 2.2 miles; to Kirkby Rail Station is 6.6 miles; to Formby Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lagonda Holdings Limited is a Private Limited Company. The company registration number is 02902947. Lagonda Holdings Limited has been working since 28 February 1994. The present status of the company is Active - Proposal to Strike off. The registered address of Lagonda Holdings Limited is C O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool United Kingdom L2 9tl. . CLARKE, David Philip is a Secretary of the company. CLARKE, David Philip is a Director of the company. DIXON, Neil Henry Fraser is a Director of the company. Secretary OGDEN, Nicholas Michael has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HAMILTON, Timothy Grant has been resigned. Director OGDEN, Nicholas Michael has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of wood, construction materials and sanitary equipment".


Current Directors

Secretary
CLARKE, David Philip
Appointed Date: 30 March 1994

Director
CLARKE, David Philip
Appointed Date: 30 March 1994
79 years old

Director
DIXON, Neil Henry Fraser
Appointed Date: 30 March 1994
78 years old

Resigned Directors

Secretary
OGDEN, Nicholas Michael
Resigned: 30 March 1994
Appointed Date: 09 March 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 March 1994
Appointed Date: 28 February 1994

Director
HAMILTON, Timothy Grant
Resigned: 30 March 1994
Appointed Date: 09 March 1994
63 years old

Director
OGDEN, Nicholas Michael
Resigned: 30 March 1994
Appointed Date: 09 March 1994
59 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 March 1994
Appointed Date: 28 February 1994

LAGONDA HOLDINGS LIMITED Events

17 Oct 2016
Registered office address changed from Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL on 17 October 2016
01 Aug 2016
Total exemption small company accounts made up to 31 March 2016
08 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 60,000

01 Sep 2015
Total exemption small company accounts made up to 31 March 2015
30 Apr 2015
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 60,000

...
... and 55 more events
13 Jun 1994
£ nc 1000/60000 30/03/94

20 Mar 1994
Director resigned;new director appointed

20 Mar 1994
Secretary resigned;new secretary appointed;new director appointed

20 Mar 1994
Registered office changed on 20/03/94 from: 1 mitchell lane bristol BS1 6BU

28 Feb 1994
Incorporation

LAGONDA HOLDINGS LIMITED Charges

31 May 2001
Mortgage debenture
Delivered: 5 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…