Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LUKE'S NEWSAGENCY (ANGMERING) LIMITED
Company Information for

LUKE'S NEWSAGENCY (ANGMERING) LIMITED

COMPASS HOUSE, 45 GILDREDGE ROAD, EASTBOURNE, EAST SUSSEX, BN21 4RY,
Company Registration Number
00458799
Private Limited Company
Liquidation

Company Overview

About Luke's Newsagency (angmering) Ltd
LUKE'S NEWSAGENCY (ANGMERING) LIMITED was founded on 1948-09-15 and has its registered office in Eastbourne. The organisation's status is listed as "Liquidation". Luke's Newsagency (angmering) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
LUKE'S NEWSAGENCY (ANGMERING) LIMITED
 
Legal Registered Office
COMPASS HOUSE
45 GILDREDGE ROAD
EASTBOURNE
EAST SUSSEX
BN21 4RY
Other companies in BN13
 
Filing Information
Company Number 00458799
Company ID Number 00458799
Date formed 1948-09-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-04-30
Account next due 2017-01-31
Latest return 2016-03-15
Return next due 2017-03-29
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-03-06 07:39:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LUKE'S NEWSAGENCY (ANGMERING) LIMITED
Is this data useful to you?
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.

Company Officers of LUKE'S NEWSAGENCY (ANGMERING) LIMITED

Current Directors
Officer Role Date Appointed
JENIFER ELIZABETH CAREY
Director 1992-01-19
JEREMY CHARLES CAREY
Director 1992-01-19
JULIAN TIMOTHY CAREY
Director 1994-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN CAREY
Company Secretary 1992-01-19 2016-02-06
PETER JOHN CAREY
Director 1992-01-19 2016-02-06
ELIZABETH CAREY
Director 1992-01-19 2004-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY CHARLES CAREY CITY INSIGHTS LIMITED Director 2007-07-03 CURRENT 1995-06-19 Active - Proposal to Strike off
JEREMY CHARLES CAREY CITY INVESTOR RELATIONS LIMITED Director 2007-06-22 CURRENT 1998-03-27 Active - Proposal to Strike off
JEREMY CHARLES CAREY TAVISTOCK MARKETING SERVICES LIMITED Director 1995-07-31 CURRENT 1993-12-13 Active - Proposal to Strike off
JEREMY CHARLES CAREY TAVISTOCK COMMUNICATIONS LIMITED Director 1991-09-09 CURRENT 1991-06-25 Active
JULIAN TIMOTHY CAREY ROEHAMPTON LANE RESIDENTS COMPANY LIMITED Director 2017-03-15 CURRENT 2007-06-21 Active
JULIAN TIMOTHY CAREY ROEHAMPTON LANE ONE RESIDENTS MANAGEMENT COMPANY LIMITED Director 2017-03-14 CURRENT 2007-04-26 Active
JULIAN TIMOTHY CAREY LF (NO 2) LIMITED Director 2015-03-11 CURRENT 2015-03-11 Active
JULIAN TIMOTHY CAREY LF (WALTHAM ABBEY) LIMITED Director 2015-03-11 CURRENT 2015-03-11 Active
JULIAN TIMOTHY CAREY EVESHAM ESTATES (PHASE THREE) LIMITED Director 2006-12-22 CURRENT 2006-12-22 Dissolved 2016-06-07
JULIAN TIMOTHY CAREY DECIMUS PARK MANAGEMENT LIMITED Director 2004-05-11 CURRENT 2004-02-19 Active
JULIAN TIMOTHY CAREY VALE PARK LIMITED Director 1996-04-16 CURRENT 1996-04-16 Active
JULIAN TIMOTHY CAREY EVESHAM ESTATES LIMITED Director 1993-06-10 CURRENT 1993-05-06 Dissolved 2015-11-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-03-21GAZ2Final Gazette dissolved via compulsory strike-off
2017-12-21LIQ13Voluntary liquidation. Notice of members return of final meeting
2016-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/16 FROM A2 Yeoman Gate, Yeoman Way Worthing West Sussex BN13 3QZ
2016-11-014.70Declaration of solvency
2016-11-01600Appointment of a voluntary liquidator
2016-11-01LRESSP
  • Special resolution to wind up on 2016-10-20'>Resolutions passed:
    • Special resolution to wind up on 2016-10-20
  • 2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 500
    2016-04-12AR0115/03/16 ANNUAL RETURN FULL LIST
    2016-03-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN CAREY
    2016-03-09TM02Termination of appointment of Peter John Carey on 2016-02-06
    2015-11-05AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
    2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 500
    2015-03-20AR0115/03/15 ANNUAL RETURN FULL LIST
    2014-10-16AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
    2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 500
    2014-04-01AR0115/03/14 ANNUAL RETURN FULL LIST
    2013-10-11AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
    2013-10-01MEM/ARTSARTICLES OF ASSOCIATION
    2013-10-01RES01ADOPT ARTICLES 01/10/13
    2013-04-03AR0115/03/13 ANNUAL RETURN FULL LIST
    2013-03-27CH01Director's details changed for Mr Julian Timothy Carey on 2013-03-27
    2012-11-27AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
    2012-03-19AR0115/03/12 ANNUAL RETURN FULL LIST
    2011-12-23AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
    2011-12-07CH01Director's details changed for Mr Julian Timothy Carey on 2011-12-07
    2011-03-17AR0115/03/11 ANNUAL RETURN FULL LIST
    2010-12-09AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
    2010-03-16AR0115/03/10 ANNUAL RETURN FULL LIST
    2009-11-19AA30/04/09 TOTAL EXEMPTION SMALL
    2009-03-19363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
    2008-10-21AA30/04/08 TOTAL EXEMPTION SMALL
    2008-03-26363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
    2007-11-28288cDIRECTOR'S PARTICULARS CHANGED
    2007-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
    2007-05-03AUDAUDITOR'S RESIGNATION
    2007-04-03287REGISTERED OFFICE CHANGED ON 03/04/07 FROM: 52 RICHMOND ROAD WORTHING WEST SUSSEX BN11 1PR
    2007-03-26363aRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
    2007-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
    2006-03-27363aRETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
    2006-01-12AUDAUDITOR'S RESIGNATION
    2005-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
    2005-02-08363sRETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS
    2004-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
    2004-01-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
    2004-01-26363sRETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS
    2004-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
    2003-02-25363sRETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS
    2003-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
    2002-01-24363sRETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS
    2001-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
    2001-02-02363(288)DIRECTOR'S PARTICULARS CHANGED
    2001-02-02363sRETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS
    2000-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
    2000-02-16363(288)DIRECTOR'S PARTICULARS CHANGED
    2000-02-16363sRETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS
    2000-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
    1999-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
    1999-01-26363sRETURN MADE UP TO 19/01/99; FULL LIST OF MEMBERS
    1998-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
    1998-01-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
    1998-01-27363sRETURN MADE UP TO 19/01/98; NO CHANGE OF MEMBERS
    1997-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
    1997-01-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
    1997-01-25363sRETURN MADE UP TO 19/01/97; NO CHANGE OF MEMBERS
    1996-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
    1996-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
    1996-01-26363sRETURN MADE UP TO 19/01/96; FULL LIST OF MEMBERS
    1995-03-02287REGISTERED OFFICE CHANGED ON 02/03/95 FROM: FLEET HOUSE TEVILLE GATE WORTHING SUSSEX BN11 1UA
    1995-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
    1995-01-15363sRETURN MADE UP TO 19/01/95; NO CHANGE OF MEMBERS
    1994-01-24363sRETURN MADE UP TO 19/01/94; NO CHANGE OF MEMBERS
    1994-01-24363(288)DIRECTOR'S PARTICULARS CHANGED
    1993-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
    1993-01-20363sRETURN MADE UP TO 19/01/93; FULL LIST OF MEMBERS
    1993-01-20363sRETURN MADE UP TO 19/01/93; FULL LIST OF MEMBERS
    1992-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
    1992-03-19(W)ELRESS386 DIS APP AUDS 16/03/92
    1992-03-19ELRESS252 DISP LAYING ACC 16/03/92
    1992-03-19(W)ELRESS366A DISP HOLDING AGM 16/03/92
    1992-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91
    1992-01-13363(288)DIRECTOR'S PARTICULARS CHANGED
    1992-01-13363sRETURN MADE UP TO 19/01/92; NO CHANGE OF MEMBERS
    1991-02-25363aRETURN MADE UP TO 19/01/91; NO CHANGE OF MEMBERS
    1991-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90
    1990-03-15363RETURN MADE UP TO 19/01/90; FULL LIST OF MEMBERS
    1990-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89
    Industry Information
    SIC/NAIC Codes
    47 - Retail trade, except of motor vehicles and motorcycles
    476 - Retail sale of cultural and recreation goods in specialised stores
    47620 - Retail sale of newspapers and stationery in specialised stores




    Licences & Regulatory approval
    We could not find any licences issued to LUKE'S NEWSAGENCY (ANGMERING) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
    Share this page on Facebook
    Risks
    Legal Notices
    Appointment of Liquidators2016-10-25
    Notices to Creditors2016-10-25
    Resolutions for Winding-up2016-10-25
    Fines / Sanctions
    No fines or sanctions have been issued against LUKE'S NEWSAGENCY (ANGMERING) LIMITED
    Liabilities
    Mortgages / Charges
    Total # Mortgages/Charges 0
    Mortgages/Charges outstanding 0
    Mortgages Partially Satisifed 0
    Mortgages Satisfied/Paid 0
    Details of Mortgagee Charges
    LUKE'S NEWSAGENCY (ANGMERING) LIMITED does not have any mortgage charges so there is no mortgagee data available

      Average Max
    MortgagesNumMortCharges0.639
    MortgagesNumMortOutstanding0.459
    MortgagesNumMortPartSatisfied0.000
    MortgagesNumMortSatisfied0.189

    This shows the max and average number of mortgages for companies with the same SIC code of 47620 - Retail sale of newspapers and stationery in specialised stores

    Filed Financial Reports
    Annual Accounts
    2014-04-30
    Annual Accounts
    2013-04-30
    Annual Accounts
    2012-04-30
    Annual Accounts
    2011-04-30
    Annual Accounts
    2010-04-30
    Annual Accounts
    2009-04-30
    Annual Accounts
    2008-04-30
    Annual Accounts
    2007-04-30
    Annual Accounts
    2006-04-30

    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 LUKE'S NEWSAGENCY (ANGMERING) LIMITED

    Intangible Assets
    Patents
    We have not found any records of LUKE'S NEWSAGENCY (ANGMERING) LIMITED registering or being granted any patents
    Domain Names
    We do not have the domain name information for LUKE'S NEWSAGENCY (ANGMERING) LIMITED
    Trademarks
    We have not found any records of LUKE'S NEWSAGENCY (ANGMERING) LIMITED registering or being granted any trademarks
    Income
    Government Income
    We have not found government income sources for LUKE'S NEWSAGENCY (ANGMERING) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

    The top companies supplying to UK government with the same SIC code (47620 - Retail sale of newspapers and stationery in specialised stores) as LUKE'S NEWSAGENCY (ANGMERING) LIMITED are:

    Outgoings
    Business Rates/Property Tax
    No properties were found where LUKE'S NEWSAGENCY (ANGMERING) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
    • The council hasnt published the data
    • We havent found or been able to process the councils data
    • The company is part of a group of companies and another company in the group is liable for business rates
    • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
    • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
    Legal Notices/Action
    Initiating party Event TypeAppointment of Liquidators
    Defending partyLUKE'S NEWSAGENCY (ANGMERING) LIMITEDEvent Date2016-10-20
    Maxine Reid , (IP No. 11492) of Reeves & Co LLP , Compass House, 45 Gildredge Road, Eastbourne, East Sussex, BN21 4RY and Andrew Tate , (IP No. 8960) of Reeves & Co LLP , Compass House, 45 Gildredge Road, Eastbourne, East Sussex, BN21 4RY . : For further details contact: The Joint Liquidators, Email: Restructuring@krestonreeves.com Tel: 01634 899805 / 01323 810760.
     
    Initiating party Event TypeNotices to Creditors
    Defending partyLUKE'S NEWSAGENCY (ANGMERING) LIMITEDEvent Date2016-10-20
    Notice is hereby given that the Creditors of the above named Company are required, on or before the 15 November 2016 o send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Maxine Reid and Andrew Tate, the Joint Liquidators of the said Company, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 20 October 2016 Office Holder details: Maxine Reid , (IP No. 11492) of Kreston Reeves LLP , Compass House, 45 Gildredge Road, Eastbourne, East Sussex, BN21 4RY and Andrew Tate , (IP No. 8960) of Kreston Reeves LLP , Compass House, 45 Gildredge Road, Eastbourne, East Sussex, BN21 4RY . For further details contact: The Joint Liquidators, Email: Restructuring@krestonreeves.com Tel: 01634 899805 / 01323 810760.
     
    Initiating party Event TypeResolutions for Winding-up
    Defending partyLUKE'S NEWSAGENCY (ANGMERING) LIMITEDEvent Date2016-10-20
    At a General Meeting of the above named Company held at Unit A2, Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ, on 20 October 2016 , at 10.00 am, the following Resolutions were duly passed: That the Company be wound up voluntarily and that Maxine Reid , (IP No. 11492) of Kreston Reeves LLP , Compass House, 45 Gildredge Road, Eastbourne, East Sussex, BN21 4RY and Andrew Tate , (IP No. 8960) of Kreston Reeves LLP , Compass House, 45 Gildredge Road, Eastbourne, East Sussex, BN21 4RY are appointed Joint Liquidators for the purposes of the voluntary winding up and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. For further details contact: The Joint Liquidators, Email: Restructuring@krestonreeves.com Tel: 01634 899805 / 01323 810760.
     
    Government Grants / Awards
    Technology Strategy Board Awards
    The Technology Strategy Board has not awarded LUKE'S NEWSAGENCY (ANGMERING) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
    European Union CORDIS Awards
    The European Union has not awarded LUKE'S NEWSAGENCY (ANGMERING) LIMITED any grants or awards.
    Ownership
      We could not find any group structure information
      Is this data useful to you?
      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.
      Need more information?
      We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.