LANGLEY CASH & CARRY LIMITED
READING

Hellopages » Berkshire » Wokingham » RG10 9PN

Company number 01578245
Status Active
Incorporation Date 6 August 1981
Company Type Private Limited Company
Address 132 WARGRAVE ROAD, TWYFORD, READING, BERKS, RG10 9PN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Amended total exemption small company accounts made up to 31 March 2015; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 25,000 . The most likely internet sites of LANGLEY CASH & CARRY LIMITED are www.langleycashcarry.co.uk, and www.langley-cash-carry.co.uk. The predicted number of employees is 40 to 50. The company’s age is forty-four years and three months. The distance to to Reading West Rail Station is 5.7 miles; to Maidenhead Rail Station is 6.7 miles; to Furze Platt Rail Station is 6.8 miles; to Bracknell Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Langley Cash Carry Limited is a Private Limited Company. The company registration number is 01578245. Langley Cash Carry Limited has been working since 06 August 1981. The present status of the company is Active. The registered address of Langley Cash Carry Limited is 132 Wargrave Road Twyford Reading Berks Rg10 9pn. The company`s financial liabilities are £1206.21k. It is £55.65k against last year. The cash in hand is £250.95k. It is £59.74k against last year. And the total assets are £1367.01k, which is £22.94k against last year. DHILLON, Devinder Kaur is a Secretary of the company. DHILLON, Devinder Kaur is a Director of the company. DHILLON, Paramjit Singh is a Director of the company. DHILLON, Sonia is a Director of the company. Director DHILLON, Gurdev Singh has been resigned. The company operates in "Other letting and operating of own or leased real estate".


langley cash & carry Key Finiance

LIABILITIES £1206.21k
+4%
CASH £250.95k
+31%
TOTAL ASSETS £1367.01k
+1%
All Financial Figures

Current Directors


Director

Director
DHILLON, Paramjit Singh
Appointed Date: 01 December 1996
54 years old

Director
DHILLON, Sonia
Appointed Date: 01 December 1996
50 years old

Resigned Directors

Director
DHILLON, Gurdev Singh
Resigned: 29 December 2011
85 years old

LANGLEY CASH & CARRY LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Apr 2016
Amended total exemption small company accounts made up to 31 March 2015
18 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 25,000

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Apr 2015
Amended total exemption small company accounts made up to 31 March 2014
...
... and 143 more events
20 Oct 1986
Declaration of satisfaction of mortgage/charge

20 Oct 1986
Declaration of satisfaction of mortgage/charge

20 Oct 1986
Declaration of satisfaction of mortgage/charge

13 Aug 1986
Particulars of mortgage/charge

06 Aug 1981
Certificate of incorporation

LANGLEY CASH & CARRY LIMITED Charges

4 April 2012
Legal mortgage
Delivered: 7 April 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 151 oxford road reading all plant and machinery owned by…
4 April 2012
Legal mortgage
Delivered: 7 April 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 153 oxford road reading all plant and machinery owned by…
4 April 2012
Legal mortgage
Delivered: 7 April 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 149 oxford road reading all plant and machinery owned by…
4 April 2012
Legal mortgage
Delivered: 7 April 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 286 wokingham road reading all plant and machinery owned by…
4 April 2012
Legal mortgage
Delivered: 7 April 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 49 christchurch road reading all plant and machinery owned…
4 April 2012
Legal mortgage
Delivered: 7 April 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 17 highgrove street reading all plant and machinery owned…
4 April 2012
Legal mortgage
Delivered: 7 April 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 21 whitley street reading all plant and machinery owned by…
4 April 2012
Mortgage debenture
Delivered: 7 April 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
27 June 2008
Deed of charge
Delivered: 1 July 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 9 and 11 whitely street, reading fixed charge over all…
2 November 2007
Charge
Delivered: 6 November 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 9 & 11 whitley street reading berkshire fixed charge over…
13 August 2007
Deed of charge
Delivered: 15 August 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: See the mortgage charge document for full details. Fixed…
10 August 2007
Deed of charge
Delivered: 15 August 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flats 1-4 langley court goldsmith road R. see the mortgage…
6 August 2007
Deed of charge
Delivered: 10 August 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 40 surrey road, reading. Fixed charge over all rental…
26 July 2007
Deed of charge
Delivered: 1 August 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The flats 5-7 langley court, goldsmith road, reading. Fixed…
5 April 2007
Deed of charge
Delivered: 20 April 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 88 oxford road reading. Fixed charge over all rental income…
8 September 2005
Deed of charge
Delivered: 13 September 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 57 essex street reading fixed charge over all rental income…
8 September 2005
Deed of charge
Delivered: 13 September 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 29 rowley road reading fixed charge over all rental income…
8 September 2005
Deed of charge
Delivered: 13 September 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 10 highgrove terrace reading fixed charge over all rental…
8 September 2005
Deed of charge
Delivered: 13 September 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 79 highgrove street reading fixed charge over all rental…
23 April 2004
Legal charge
Delivered: 29 April 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 153 oxford road reading berkshire t/no BK201049. By way of…
16 December 2002
Debenture
Delivered: 18 December 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
17 September 2002
Legal charge
Delivered: 24 September 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 286 wokingham road reading t/n BK23655. By way of fixed…
17 September 2002
Legal charge
Delivered: 24 September 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 9-11 whitley street reading t/n BK348839. By way of fixed…
17 September 2002
Legal charge
Delivered: 24 September 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 49 christchurch road reading t/n BK375159. By way of fixed…
17 September 2002
Legal charge
Delivered: 24 September 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 17 highgrove street reading t/no BK158619. By way of fixed…
17 September 2002
Legal charge
Delivered: 24 September 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 149 and 151 oxford road reading t/no BK48696. By way of…
17 September 2002
Legal charge
Delivered: 24 September 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 21 whitley street reading t/no BK358611. By way of fixed…
19 March 2002
Mortgage and general charge
Delivered: 20 March 2002
Status: Satisfied on 23 June 2005
Persons entitled: First National Bank PLC
Description: 49 christchurch road reading RG2 7AP and by way of specific…
18 January 2002
Legal charge
Delivered: 22 January 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 10 highgrove terrace reading berkshire.
28 December 2001
Legal charge
Delivered: 16 January 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 57 essex street reading the rental income by way of first…
13 November 2001
Legal charge
Delivered: 22 November 2001
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 79 highgrove street reading berkshire together with rental…
21 September 2001
Legal charge
Delivered: 29 September 2001
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 29 rowley road reading berkshire RG2 0DR.
31 August 2001
Deed of charge
Delivered: 5 September 2001
Status: Satisfied on 4 November 2004
Persons entitled: Capital Home Loans Limited
Description: F/H 17 highgrove street reading t/no.BK158619 and all…
14 November 2000
Mortgage and general charge
Delivered: 15 November 2000
Status: Outstanding
Persons entitled: First National Bank PLC
Description: 97 and 99 basingstoke rd,reading and by way of specific…
14 November 2000
Mortgage and general charge
Delivered: 15 November 2000
Status: Satisfied on 23 June 2005
Persons entitled: First National Bank PLC
Description: 149 and 151 oxford rd,reading and by way of specific charge…
14 November 2000
Mortgage and general charge
Delivered: 15 November 2000
Status: Outstanding
Persons entitled: First National Bank PLC
Description: 88 oxford rd,reading and by way of specific charge all its…
14 November 2000
Mortgage and general charge
Delivered: 15 November 2000
Status: Satisfied on 23 June 2005
Persons entitled: First National Bank PLC
Description: 21 whitley st,reading and by way of specific charge all its…
31 October 2000
Legal charge
Delivered: 7 November 2000
Status: Satisfied on 4 November 2004
Persons entitled: Capital Home Loans Limited
Description: 9-11 whitley street reading berkshire fixed charge over all…
31 October 2000
Deed of charge
Delivered: 4 November 2000
Status: Satisfied on 4 November 2004
Persons entitled: Capital Home Loans Limited
Description: Property k/a 286 wokingham road reading fixed charge over…
3 June 1999
Legal charge
Delivered: 15 June 1999
Status: Satisfied on 27 February 2002
Persons entitled: Nationwide Building Society
Description: The property k/a 88,149 and 151 oxford road, reading…
22 December 1998
Legal mortgage (own account)
Delivered: 29 December 1998
Status: Satisfied on 27 February 2002
Persons entitled: Yorkshire Bank PLC
Description: 88 oxford road reading. Assigns the goodwill of all…
6 October 1998
Legal mortgage
Delivered: 13 October 1998
Status: Satisfied on 27 February 2002
Persons entitled: Yorkshire Bank PLC
Description: 286 wokingham road earley reading berkshire t/n BK23655…
2 March 1998
Legal mortgage (own account)
Delivered: 6 March 1998
Status: Satisfied on 27 February 2002
Persons entitled: Yorkshire Bank PLC
Description: 97,97A,99 99A and 100 basingstoke road reading…
2 March 1998
Legal mortgage (own account)
Delivered: 6 March 1998
Status: Satisfied on 27 February 2002
Persons entitled: Yorkshire Bank PLC
Description: 149/151 oxford road reading t/no;-BK48696 and BK100287…
19 February 1998
Debenture
Delivered: 27 February 1998
Status: Satisfied on 27 February 2002
Persons entitled: Yorkshire Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
14 April 1988
Legal charge
Delivered: 20 April 1988
Status: Satisfied on 27 February 2002
Persons entitled: Barclays Bank PLC
Description: F/H land and property k/a 62 alma street, luton…
31 July 1986
Legal charge
Delivered: 13 August 1986
Status: Satisfied on 24 September 1998
Persons entitled: Barclays Bank PLC
Description: 97,99,101 and 103 basingstoke road, reading, berkshire…
15 April 1983
Legal mortgage
Delivered: 25 April 1983
Status: Satisfied on 20 October 1986
Persons entitled: National Westminster Bank PLC
Description: 97,99,101 and 103 basingstoke road, reading, and/or the…
22 June 1982
Legal charge
Delivered: 26 June 1982
Status: Satisfied on 20 October 1986
Persons entitled: Bank of Baroda
Description: L/H property at 65 whitley street reading.
19 February 1982
Legal charge
Delivered: 23 February 1982
Status: Satisfied
Persons entitled: Bank of Baroda
Description: Parcel of land known as 93/103 (odd nos inclusive)…
19 February 1982
Debenture
Delivered: 23 February 1982
Status: Satisfied on 20 October 1986
Persons entitled: Bank of Baroda
Description: Fixed & floating charge over undertaking and all property…