About

Registered Number: 01750164
Date of Incorporation: 05/09/1983 (41 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 03/04/2018 (7 years ago)
Registered Address: Stafford House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX,

 

Lord Watts Holdings Ltd was registered on 05 September 1983 and has its registered office in Taunton, it has a status of "Dissolved". The organisation has one director listed. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LORD, Susan April Mary N/A 22 March 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 16 January 2018
DS01 - Striking off application by a company 09 January 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 28 April 2017
CH01 - Change of particulars for director 28 March 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 March 2017
AD01 - Change of registered office address 28 March 2017
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 29 October 2013
CH01 - Change of particulars for director 07 October 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 26 November 2012
AD01 - Change of registered office address 01 June 2012
CH01 - Change of particulars for director 01 June 2012
CH01 - Change of particulars for director 01 June 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 23 March 2010
AD01 - Change of registered office address 23 March 2010
CH01 - Change of particulars for director 23 March 2010
TM02 - Termination of appointment of secretary 23 March 2010
AA - Annual Accounts 09 July 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 31 March 2008
353 - Register of members 31 March 2008
287 - Change in situation or address of Registered Office 31 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 March 2008
288c - Notice of change of directors or secretaries or in their particulars 31 March 2008
288c - Notice of change of directors or secretaries or in their particulars 31 March 2008
AA - Annual Accounts 27 December 2007
363s - Annual Return 30 March 2007
AA - Annual Accounts 18 August 2006
363s - Annual Return 28 March 2006
AA - Annual Accounts 30 November 2005
287 - Change in situation or address of Registered Office 18 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 2005
363s - Annual Return 29 March 2005
225 - Change of Accounting Reference Date 14 January 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 29 March 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 31 March 2003
AA - Annual Accounts 22 October 2002
363s - Annual Return 27 March 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 27 March 2001
AA - Annual Accounts 22 December 2000
363s - Annual Return 29 March 2000
AA - Annual Accounts 23 April 1999
363s - Annual Return 06 April 1999
AA - Annual Accounts 12 May 1998
363s - Annual Return 24 March 1998
363s - Annual Return 26 March 1997
AA - Annual Accounts 21 March 1997
AA - Annual Accounts 21 May 1996
363s - Annual Return 28 April 1996
395 - Particulars of a mortgage or charge 02 September 1995
AA - Annual Accounts 05 June 1995
363s - Annual Return 31 March 1995
AA - Annual Accounts 14 June 1994
363s - Annual Return 09 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 1994
395 - Particulars of a mortgage or charge 21 December 1993
AA - Annual Accounts 10 November 1993
363s - Annual Return 09 June 1993
AA - Annual Accounts 05 November 1992
363s - Annual Return 09 June 1992
AA - Annual Accounts 20 June 1991
363b - Annual Return 20 June 1991
AA - Annual Accounts 20 December 1990
363 - Annual Return 02 August 1990
288 - N/A 19 July 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 1990
AA - Annual Accounts 04 August 1989
363 - Annual Return 04 August 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 1989
395 - Particulars of a mortgage or charge 22 August 1988
AA - Annual Accounts 09 August 1988
363 - Annual Return 09 August 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 1988
395 - Particulars of a mortgage or charge 17 February 1988
395 - Particulars of a mortgage or charge 17 February 1988
AA - Annual Accounts 16 June 1987
363 - Annual Return 16 June 1987
AA - Annual Accounts 20 February 1987
363 - Annual Return 20 February 1987
288 - N/A 14 February 1987
287 - Change in situation or address of Registered Office 28 November 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 1986
288 - N/A 11 November 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 1986
395 - Particulars of a mortgage or charge 26 July 1986
395 - Particulars of a mortgage or charge 26 July 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 June 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 22 August 1995 Fully Satisfied

N/A

Debenture 15 December 1993 Fully Satisfied

N/A

Charge 16 August 1988 Fully Satisfied

N/A

Legal charge 03 February 1988 Fully Satisfied

N/A

Floating charge 03 February 1988 Fully Satisfied

N/A

Legal mortgage 18 July 1986 Fully Satisfied

N/A

Legal mortgage 18 July 1986 Fully Satisfied

N/A

Mortgage debenture 08 July 1986 Fully Satisfied

N/A

Legal mortgage 01 July 1986 Fully Satisfied

N/A

Legal mortgage 01 July 1986 Fully Satisfied

N/A

Letter of charge 29 November 1985 Fully Satisfied

N/A

Legal charge 21 June 1984 Fully Satisfied

N/A

Legal charge 15 March 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.