LARGEDOUBLE LIMITED
WINCHESTER

Hellopages » Hampshire » Winchester » SO21 3AP

Company number 02009038
Status Active
Incorporation Date 11 April 1986
Company Type Private Limited Company
Address MICHELDEVER TYRE SERVICES LIMITED MICHELDEVER STATION, ANDOVER ROAD, WINCHESTER, HAMPSHIRE, SO21 3AP
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 2 . The most likely internet sites of LARGEDOUBLE LIMITED are www.largedouble.co.uk, and www.largedouble.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. The distance to to Overton Rail Station is 4.9 miles; to Whitchurch (Hants) Rail Station is 5.1 miles; to Winchester Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Largedouble Limited is a Private Limited Company. The company registration number is 02009038. Largedouble Limited has been working since 11 April 1986. The present status of the company is Active. The registered address of Largedouble Limited is Micheldever Tyre Services Limited Micheldever Station Andover Road Winchester Hampshire So21 3ap. . STODDART, Philip Raymond is a Director of the company. Secretary FLANNERY, Karen has been resigned. Secretary STODDART, Andrew Michael has been resigned. Secretary STODDART, Sara Jane has been resigned. Secretary SUTTON, Lucy Marie has been resigned. Director STODDART, Andrew Michael has been resigned. Director STODDART, Joan, Director has been resigned. Director STODDART, Sara Jane has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Director
STODDART, Philip Raymond
Appointed Date: 01 April 1994
59 years old

Resigned Directors

Secretary
FLANNERY, Karen
Resigned: 08 April 2010
Appointed Date: 01 April 2006

Secretary
STODDART, Andrew Michael
Resigned: 13 May 1994

Secretary
STODDART, Sara Jane
Resigned: 28 March 2001
Appointed Date: 13 May 1994

Secretary
SUTTON, Lucy Marie
Resigned: 01 April 2006
Appointed Date: 01 April 2001

Director
STODDART, Andrew Michael
Resigned: 20 October 1994
58 years old

Director
STODDART, Joan, Director
Resigned: 20 October 1994
79 years old

Director
STODDART, Sara Jane
Resigned: 28 March 2001
Appointed Date: 20 October 1994
58 years old

Persons With Significant Control

Mr Philip Raymond Stoddart
Notified on: 10 March 2017
59 years old
Nature of control: Ownership of shares – 75% or more

LARGEDOUBLE LIMITED Events

13 Mar 2017
Confirmation statement made on 10 March 2017 with updates
25 Jul 2016
Total exemption small company accounts made up to 31 March 2016
31 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2

04 Sep 2015
Total exemption small company accounts made up to 31 March 2015
10 Apr 2015
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2

...
... and 98 more events
14 Jul 1987
Particulars of mortgage/charge

13 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Jun 1986
Registered office changed on 13/06/86 from: 47 brunswick place london N1 6EE

12 Jun 1986
Gazettable document

11 Apr 1986
Incorporation

LARGEDOUBLE LIMITED Charges

1 May 2013
Charge code 0200 9038 0016
Delivered: 21 May 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
1 May 2013
Charge code 0200 9038 0015
Delivered: 10 May 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at: leasehold property known as pembroke…
10 November 2011
Mortgage
Delivered: 19 November 2011
Status: Satisfied on 13 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H unit 3 parc gwynfryn industrial estate crymych…
27 April 2011
Mortgage
Delivered: 30 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H part of land lying to the north of a road leading from…
23 December 2009
Mortgage
Delivered: 13 January 2010
Status: Satisfied on 30 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H warehouse east and west at london road mall pembroke…
23 December 2009
Legal charge
Delivered: 24 December 2009
Status: Satisfied on 16 July 2013
Persons entitled: Pendfro Limited
Description: Warehouse east & west the london road mall penbroke dock.
15 December 2006
Mortgage
Delivered: 5 January 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Bowens hardware store maenclochog clyderwen pembrokeshire…
29 November 2002
Mortgage deed
Delivered: 4 December 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property known as or being the industrial plot at…
22 November 2002
Mortgage deed
Delivered: 4 December 2002
Status: Satisfied on 13 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: The property known as central garage tiers cross…
15 October 2002
Debenture
Delivered: 19 October 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 February 1999
Legal mortgage
Delivered: 2 March 1999
Status: Satisfied on 7 May 2004
Persons entitled: Midland Bank PLC
Description: Property k/a 1/3 acre of land at withybush industrial…
2 June 1995
Legal charge
Delivered: 7 June 1995
Status: Satisfied on 7 May 2004
Persons entitled: Midland Bank PLC
Description: F/H property k/a edwards garage, tiers cross…
2 June 1995
Legal charge
Delivered: 7 June 1995
Status: Satisfied on 7 May 2004
Persons entitled: Midland Bank PLC
Description: F/H property k/a central garage, tiers cross…
2 June 1995
Fixed and floating charge
Delivered: 7 June 1995
Status: Satisfied on 7 May 2004
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 May 1995
Legal mortgage
Delivered: 12 May 1995
Status: Satisfied on 7 May 2004
Persons entitled: National Westminster Bank PLC
Description: F/H-property k/a central garage old hakin road tiers cross…
7 July 1987
Legal mortgage
Delivered: 14 July 1987
Status: Satisfied on 7 May 2004
Persons entitled: National Westminster Bank PLC
Description: F/Hold land farmely part of talbenry hall farm talberry…