About

Registered Number: 02544432
Date of Incorporation: 01/10/1990 (34 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 17/02/2017 (8 years and 2 months ago)
Registered Address: 142-148 Main Road, Sidcup, Kent, DA14 6NZ

 

L.V. Handling Ltd was founded on 01 October 1990 with its registered office in Sidcup, it has a status of "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BILLING, Darren John 13 October 2003 - 1
Secretary Name Appointed Resigned Total Appointments
PAGE, Helen Louise 13 October 2003 - 1
BALLANCE, Christine 01 November 1997 13 January 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 February 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 17 November 2016
4.68 - Liquidator's statement of receipts and payments 17 November 2016
4.68 - Liquidator's statement of receipts and payments 28 September 2016
4.68 - Liquidator's statement of receipts and payments 09 March 2016
4.68 - Liquidator's statement of receipts and payments 02 September 2015
4.68 - Liquidator's statement of receipts and payments 13 March 2015
4.68 - Liquidator's statement of receipts and payments 13 March 2015
4.68 - Liquidator's statement of receipts and payments 23 August 2012
4.68 - Liquidator's statement of receipts and payments 14 August 2012
4.68 - Liquidator's statement of receipts and payments 14 August 2012
4.68 - Liquidator's statement of receipts and payments 14 August 2012
AD01 - Change of registered office address 10 April 2012
4.40 - N/A 30 November 2011
4.68 - Liquidator's statement of receipts and payments 20 September 2010
AD01 - Change of registered office address 02 September 2010
4.68 - Liquidator's statement of receipts and payments 24 February 2010
4.68 - Liquidator's statement of receipts and payments 20 August 2009
2.34B - N/A 14 August 2008
2.24B - N/A 29 July 2008
2.23B - N/A 28 July 2008
2.17B - N/A 16 July 2008
2.12B - N/A 08 May 2008
287 - Change in situation or address of Registered Office 01 May 2008
395 - Particulars of a mortgage or charge 04 April 2008
363a - Annual Return 14 January 2008
363a - Annual Return 21 August 2007
AA - Annual Accounts 04 October 2006
363a - Annual Return 14 November 2005
AA - Annual Accounts 09 November 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 23 December 2004
363s - Annual Return 18 November 2003
395 - Particulars of a mortgage or charge 30 October 2003
288b - Notice of resignation of directors or secretaries 27 October 2003
287 - Change in situation or address of Registered Office 20 October 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
288a - Notice of appointment of directors or secretaries 20 October 2003
288a - Notice of appointment of directors or secretaries 20 October 2003
AA - Annual Accounts 28 September 2003
225 - Change of Accounting Reference Date 28 September 2003
CERTNM - Change of name certificate 09 January 2003
363s - Annual Return 22 October 2002
AA - Annual Accounts 22 October 2002
AA - Annual Accounts 20 December 2001
363s - Annual Return 20 December 2001
363s - Annual Return 18 January 2001
AA - Annual Accounts 12 January 2001
288b - Notice of resignation of directors or secretaries 11 January 2000
288a - Notice of appointment of directors or secretaries 15 December 1999
363s - Annual Return 07 December 1999
AA - Annual Accounts 26 August 1999
AA - Annual Accounts 26 August 1999
288a - Notice of appointment of directors or secretaries 18 February 1999
288b - Notice of resignation of directors or secretaries 26 January 1999
363s - Annual Return 03 November 1998
287 - Change in situation or address of Registered Office 22 June 1998
AA - Annual Accounts 09 March 1998
363s - Annual Return 27 January 1998
288a - Notice of appointment of directors or secretaries 27 January 1998
288b - Notice of resignation of directors or secretaries 27 January 1998
288b - Notice of resignation of directors or secretaries 27 January 1998
288b - Notice of resignation of directors or secretaries 27 January 1998
288b - Notice of resignation of directors or secretaries 27 January 1998
AA - Annual Accounts 02 February 1997
363s - Annual Return 19 November 1996
AA - Annual Accounts 08 February 1996
363s - Annual Return 07 November 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 01 November 1994
363s - Annual Return 14 October 1994
AA - Annual Accounts 13 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 1994
363s - Annual Return 17 November 1993
287 - Change in situation or address of Registered Office 17 October 1992
363x - Annual Return 17 October 1992
AA - Annual Accounts 25 August 1992
288 - N/A 25 August 1992
288 - N/A 25 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 1992
CERTNM - Change of name certificate 24 August 1992
RESOLUTIONS - N/A 17 December 1991
RESOLUTIONS - N/A 17 December 1991
RESOLUTIONS - N/A 17 December 1991
RESOLUTIONS - N/A 17 December 1991
AA - Annual Accounts 17 December 1991
363x - Annual Return 17 December 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 August 1991
287 - Change in situation or address of Registered Office 08 November 1990
288 - N/A 08 November 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 November 1990
NEWINC - New incorporation documents 01 October 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 03 April 2008 Outstanding

N/A

All asset debenture deed 28 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.