Active - Proposal to Strike off
Company Information for S&D LUTON LIMITED
260 - 270 BUTTERFIELD, GREAT MARLINGS, LUTON, BEDFORDSHIRE, LU2 8DL,
|
Company Registration Number
05387323
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
S&D LUTON LIMITED | |
Legal Registered Office | |
260 - 270 BUTTERFIELD GREAT MARLINGS LUTON BEDFORDSHIRE LU2 8DL Other companies in LU1 | |
Company Number | 05387323 | |
---|---|---|
Company ID Number | 05387323 | |
Date formed | 2005-03-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2020 | |
Account next due | 31/12/2021 | |
Latest return | 10/03/2016 | |
Return next due | 07/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-12-05 08:50:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CLARE RAFFERTY |
||
JOHN JOSEPH RAFFERTY |
||
DAVID SYNNOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MYERTOR LIMITED | Company Secretary | 2001-09-05 | CURRENT | 1986-02-27 | Active | |
NEWCASTLE PROPERTIES LIMITED | Company Secretary | 1999-01-08 | CURRENT | 1997-11-14 | Active | |
TRIREAD ACQUISITIONS LIMITED | Director | 2016-03-18 | CURRENT | 2016-03-18 | Active | |
FLAT CAP ESTATES LIMITED | Director | 2015-07-17 | CURRENT | 2015-07-17 | Active | |
BEDFORDIAN BUSINESS SCHOOL LIMITED | Director | 2015-05-11 | CURRENT | 2015-05-11 | Active | |
TRIREAD DEVELOPMENTS LIMITED | Director | 2011-08-18 | CURRENT | 2011-08-18 | Active | |
14 CARDIFF GROVE LUTON RTM LIMITED | Director | 2010-07-16 | CURRENT | 2010-06-30 | Active - Proposal to Strike off | |
R D & R LIMITED | Director | 2008-10-24 | CURRENT | 2003-01-08 | Active | |
S & G GRANTHAM LIMITED | Director | 2007-03-14 | CURRENT | 2007-03-14 | Active - Proposal to Strike off | |
NEWCASTLE PROPERTIES LIMITED | Director | 2002-11-30 | CURRENT | 1997-11-14 | Active | |
R & R LUTON DEVELOPMENTS LIMITED | Director | 2002-08-14 | CURRENT | 2002-08-14 | Active | |
MYERTOR LIMITED | Director | 1991-03-19 | CURRENT | 1986-02-27 | Active | |
TRIREAD ACQUISITIONS LIMITED | Director | 2016-03-18 | CURRENT | 2016-03-18 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CLARE RAFFERTY on 2019-06-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/20 FROM 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
PSC04 | Change of details for Mr John Joseph Rafferty as a person with significant control on 2019-06-03 | |
CH01 | Director's details changed for Mr John Joseph Rafferty on 2019-06-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/03/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 30/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/03/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for David Synnott on 2014-03-17 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/03/11 ANNUAL RETURN FULL LIST | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for David Synnott on 2010-03-10 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
363a | Return made up to 10/03/09; full list of members | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 10/03/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS | |
88(2)R | AD 17/05/05--------- £ SI 1@1=1 £ IC 1/2 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE | Outstanding | MORTGAGE EXPRESS | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE | Outstanding | MORTGAGE EXPRESS |
Creditors Due After One Year | 2013-03-31 | £ 301,860 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 301,860 |
Creditors Due Within One Year | 2013-03-31 | £ 233,390 |
Creditors Due Within One Year | 2012-03-31 | £ 226,675 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on S&D LUTON LIMITED
Cash Bank In Hand | 2012-03-31 | £ 1,126 |
---|---|---|
Current Assets | 2013-03-31 | £ 343,485 |
Current Assets | 2012-03-31 | £ 344,611 |
Debtors | 2013-03-31 | £ 32,864 |
Debtors | 2012-03-31 | £ 32,864 |
Secured Debts | 2013-03-31 | £ 302,189 |
Secured Debts | 2012-03-31 | £ 301,860 |
Shareholder Funds | 2013-03-31 | £ 23,007 |
Shareholder Funds | 2012-03-31 | £ 30,848 |
Stocks Inventory | 2013-03-31 | £ 310,621 |
Stocks Inventory | 2012-03-31 | £ 310,621 |
Tangible Fixed Assets | 2013-03-31 | £ 214,772 |
Tangible Fixed Assets | 2012-03-31 | £ 214,772 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as S&D LUTON LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |