Background WavePink WaveYellow Wave

LARICE HOLDINGS LIMITED (04278236)

LARICE HOLDINGS LIMITED (04278236) is a dissolved UK company. incorporated on 29 August 2001. with registered office in Taunton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. LARICE HOLDINGS LIMITED has been registered for 24 years. Current directors include LARCOMBE, Cheryl, LARCOMBE, Stephen William, MILLINER, Joan Margaret and 2 others.

Company Number
04278236
Status
dissolved
Type
ltd
Incorporated
29 August 2001
Age
24 years
Address
Goodwood House, Taunton, TA1 2PX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LARCOMBE, Cheryl, LARCOMBE, Stephen William, MILLINER, Joan Margaret, MILLINER, Roy, RICE, Yvette
SIC Codes
68209, 77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LARICE HOLDINGS LIMITED

LARICE HOLDINGS LIMITED is an dissolved company incorporated on 29 August 2001 with the registered office located in Taunton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. LARICE HOLDINGS LIMITED was registered 24 years ago.(SIC: 68209, 77390)

Status

dissolved

Active since 24 years ago

Company No

04278236

LTD Company

Age

24 Years

Incorporated 29 August 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2015 (10 years ago)
Submitted on 3 June 2016 (9 years ago)
Type: Total Exemption (Small)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A
Contact
Address

Goodwood House Blackbrook Park Avenue Taunton, TA1 2PX,

Previous Addresses

Old Woollen Mill Wadeford Chard Somerset TA20 3AU
From: 8 January 2017To: 22 October 2019
C/O Cerdic Foundries Limited Beeching Close Chard, Somerset TA20 1BB
From: 29 August 2001To: 8 January 2017
Timeline

4 key events • 2001 - 2013

Funding Officers Ownership
Company Founded
Aug 01
Director Left
Mar 11
Share Buyback
Nov 11
Director Left
Apr 13
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

LARCOMBE, Cheryl

Active
Old Woolen Mill, ChardTA20 3AU
Secretary
Appointed 29 Aug 2001

LARCOMBE, Cheryl

Active
Old Woolen Mill, ChardTA20 3AU
Born September 1957
Director
Appointed 01 May 2005

LARCOMBE, Stephen William

Active
Old Woollen Mill, ChardTA20 3AU
Born November 1952
Director
Appointed 29 Aug 2001

MILLINER, Joan Margaret

Active
Mill Mead, ChardTA20 3AU
Born December 1931
Director
Appointed 29 Aug 2001

MILLINER, Roy

Active
Mill Mead, ChardTA20 3AU
Born January 1931
Director
Appointed 29 Aug 2001

RICE, Yvette

Active
Brookside, ChardTA20 3AU
Born March 1961
Director
Appointed 01 May 2005

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 29 Aug 2001
Resigned 29 Aug 2001

DAVIES, Humphrey Robert

Resigned
31 Norrington Way, ChardTA20 2JP
Born August 1945
Director
Appointed 29 Aug 2001
Resigned 31 Dec 2010

MEECH, Steven Gary

Resigned
Higher Way Laymore, ChardTA20 4NZ
Born October 1960
Director
Appointed 29 Aug 2001
Resigned 24 Apr 2012

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 29 Aug 2001
Resigned 29 Aug 2001
Fundings
Financials
Latest Activities

Filing History

62

Gazette Dissolved Liquidation
30 June 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
30 March 2024
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
20 May 2023
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
23 May 2022
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
3 June 2021
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
1 June 2020
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
22 October 2019
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
13 June 2019
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
15 June 2018
LIQ03LIQ03
Liquidation Voluntary Declaration Of Solvency
19 April 2017
4.704.70
Liquidation Voluntary Appointment Of Liquidator
19 April 2017
600600
Resolution
19 April 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
8 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Small
10 May 2013
AAAnnual Accounts
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Small
19 April 2012
AAAnnual Accounts
Capital Return Purchase Own Shares
3 November 2011
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Small
7 April 2011
AAAnnual Accounts
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Accounts With Accounts Type Small
10 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Accounts With Accounts Type Small
13 May 2009
AAAnnual Accounts
Legacy
4 September 2008
363aAnnual Return
Accounts With Accounts Type Small
7 April 2008
AAAnnual Accounts
Legacy
25 September 2007
363aAnnual Return
Accounts Amended With Made Up Date
25 September 2007
AAMDAAMD
Accounts With Accounts Type Small
10 July 2007
AAAnnual Accounts
Legacy
30 August 2006
363aAnnual Return
Accounts With Accounts Type Small
6 July 2006
AAAnnual Accounts
Legacy
28 October 2005
363sAnnual Return (shuttle)
Legacy
17 October 2005
288aAppointment of Director or Secretary
Legacy
4 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 May 2005
AAAnnual Accounts
Legacy
13 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 May 2004
AAAnnual Accounts
Legacy
15 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 April 2003
AAAnnual Accounts
Legacy
3 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 March 2002
AAAnnual Accounts
Legacy
21 January 2002
225Change of Accounting Reference Date
Legacy
18 January 2002
88(3)88(3)
Legacy
18 January 2002
88(2)R88(2)R
Legacy
18 January 2002
225Change of Accounting Reference Date
Legacy
22 November 2001
288bResignation of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
288bResignation of Director or Secretary
Incorporation Company
29 August 2001
NEWINCIncorporation