Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LOWES (CONFECTIONERS) LIMITED
Company Information for

LOWES (CONFECTIONERS) LIMITED

STOCKPORT, CHESHIRE, SK1 1EB,
Company Registration Number
00424799
Private Limited Company
Dissolved

Dissolved 2017-07-26

Company Overview

About Lowes (confectioners) Ltd
LOWES (CONFECTIONERS) LIMITED was founded on 1946-12-02 and had its registered office in Stockport. The company was dissolved on the 2017-07-26 and is no longer trading or active.

Key Data
Company Name
LOWES (CONFECTIONERS) LIMITED
 
Legal Registered Office
STOCKPORT
CHESHIRE
SK1 1EB
Other companies in SK1
 
Filing Information
Company Number 00424799
Date formed 1946-12-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-04-20
Date Dissolved 2017-07-26
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2018-01-25 05:58:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOWES (CONFECTIONERS) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BENNETT VERBY LIMITED   MARSHALL & WITHENSHAW LTD   DE LA WYCHE BAKER LIMITED   TMD WIGAN 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 LOWES (CONFECTIONERS) LIMITED

Current Directors
Officer Role Date Appointed
KEVIN PAUL MCCAY
Company Secretary 1996-06-29
BRIAN LOWE
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
LOUIS CHARLES RITCHIE
Company Secretary 1991-12-31 1996-06-29
DEREK LOWE
Director 1991-12-31 1991-08-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN PAUL MCCAY WEST & CO (AUCTIONEERS) LIMITED Company Secretary 2009-05-12 CURRENT 1952-02-06 Active
KEVIN PAUL MCCAY BAWH PROPERTIES LIMITED Company Secretary 2008-09-05 CURRENT 2004-02-10 Dissolved 2016-12-13
KEVIN PAUL MCCAY S B S FIRE SAFETY LIMITED Company Secretary 2008-07-02 CURRENT 2008-07-02 Dissolved 2015-04-07
KEVIN PAUL MCCAY COMBUSTION SOLUTIONS LIMITED Company Secretary 2006-09-21 CURRENT 2006-09-21 Active
KEVIN PAUL MCCAY MICHELANGELOS RESTAURANT (BUXTON) LIMITED Company Secretary 2004-11-12 CURRENT 2004-11-12 Active
KEVIN PAUL MCCAY INTERSOLVED LIMITED Company Secretary 2003-12-12 CURRENT 2003-12-12 Active
KEVIN PAUL MCCAY SERVICES 2 SOLICITORS LIMITED Company Secretary 2003-07-14 CURRENT 2003-07-14 Dissolved 2014-07-15
KEVIN PAUL MCCAY C.I.S.E. UK LIMITED Company Secretary 2002-04-11 CURRENT 2002-04-11 Active
KEVIN PAUL MCCAY PRESSVIEW LIMITED Company Secretary 2001-11-08 CURRENT 1998-11-18 Active
KEVIN PAUL MCCAY E.U.S. PROPERTIES LIMITED Company Secretary 2001-03-31 CURRENT 1998-08-10 Active
KEVIN PAUL MCCAY W.D.F. ESTATES LIMITED Company Secretary 2000-03-27 CURRENT 2000-03-27 Active
KEVIN PAUL MCCAY SWAN ENERGY LIMITED Company Secretary 1999-04-23 CURRENT 1998-12-15 Active
KEVIN PAUL MCCAY EDKEY CINEMA COMPANY LIMITED Company Secretary 1998-08-18 CURRENT 1977-06-10 Active
KEVIN PAUL MCCAY BROMPTON BUILDING COMPANY LIMITED Company Secretary 1998-06-12 CURRENT 1998-06-12 Active
KEVIN PAUL MCCAY WILLIAM HARRISON TRUST LIMITED Company Secretary 1995-10-21 CURRENT 1948-03-01 Active

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
2017-07-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-264.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2017-01-24AA20/04/16 UNAUDITED ABRIDGED
2016-09-05AA01PREVSHO FROM 31/12/2016 TO 20/04/2016
2016-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/2016 FROM 7 ST PETERSGATE STOCKPORT CHESHIRE SK1 1EB
2016-05-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-05-03LRESSPSPECIAL RESOLUTION TO WIND UP
2016-05-034.70DECLARATION OF SOLVENCY
2016-03-15AA31/12/15 TOTAL EXEMPTION SMALL
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 13000
2016-03-14AR0131/12/15 FULL LIST
2015-03-03AA31/12/14 TOTAL EXEMPTION SMALL
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 13000
2015-02-02AR0131/12/14 FULL LIST
2014-06-13AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 13000
2014-02-10AR0131/12/13 FULL LIST
2013-03-21AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-07AR0131/12/12 FULL LIST
2012-09-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-03-26AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-14AR0131/12/11 FULL LIST
2011-06-09AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-07AR0131/12/10 FULL LIST
2010-03-26AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-16AR0131/12/09 FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN LOWE / 01/10/2009
2009-03-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-03363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-03-02353LOCATION OF REGISTER OF MEMBERS
2008-10-13AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-26363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-06363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-09363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-10363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-03-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-12363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-02-12287REGISTERED OFFICE CHANGED ON 12/02/04 FROM: 3RD FLOOR GRAYLAW HOUSE, SAINT PETERS SQUARE, STOCKPORT CHESHIRE SK1 1PF
2003-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-28363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-03-06363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-03287REGISTERED OFFICE CHANGED ON 03/10/01 FROM: HOLLY HOUSE 105 HYDE ROAD WOODLEY STOCKPORT CHESHIRE SK6 1WB
2001-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-09363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-24363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-21363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-12-31363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-01-14363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-10-15287REGISTERED OFFICE CHANGED ON 15/10/96 FROM: HYDES FARM SCHOOL LANE COMPSTALL MARPLE CHESHIRE SK6 5JZ
1996-07-10288SECRETARY RESIGNED
1996-07-10288NEW SECRETARY APPOINTED
1996-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-03-07363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-01-13363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-01-24363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-01-26363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1993-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
1992-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-02-17363sRETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS
1992-02-17288DIRECTOR RESIGNED
1992-02-17363(288)DIRECTOR RESIGNED
1991-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1991-03-21363aRETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1990-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
1990-02-22363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to LOWES (CONFECTIONERS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-06
Notices to Creditors2016-04-25
Appointment of Liquidators2016-04-25
Resolutions for Winding-up2016-04-25
Fines / Sanctions
No fines or sanctions have been issued against LOWES (CONFECTIONERS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1989-02-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1988-12-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1988-12-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1988-11-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-06-16 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 45,617

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

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 LOWES (CONFECTIONERS) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 13,000
Cash Bank In Hand 2012-01-01 £ 208,363
Current Assets 2012-01-01 £ 208,363
Fixed Assets 2012-01-01 £ 107,296
Shareholder Funds 2012-01-01 £ 270,042
Tangible Fixed Assets 2012-01-01 £ 72,089

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LOWES (CONFECTIONERS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LOWES (CONFECTIONERS) LIMITED
Trademarks
We have not found any records of LOWES (CONFECTIONERS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOWES (CONFECTIONERS) 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 (68209 - Other letting and operating of own or leased real estate) as LOWES (CONFECTIONERS) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where LOWES (CONFECTIONERS) 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 TypeFinal Meetings
Defending partyLOWES (CONFECTIONERS) LIMITEDEvent Date2017-02-01
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a final meeting of the members of the above named company will be held at the offices of BV Corporate Recovery & Insolvency Services Limited, 7 St Petersgate, Stockport, SK1 1EB on 12 April 2017 at 2.30 pm for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing an explanation that may be given by the Liquidator, and also of determining the manner in which the books,accounts and documents of the company and of the Liquidator shall be disposed of and granting the release from office. Proxies to be used at the meeting must be lodged with the Liquidator at 7 St Petersgate, Stockport, SK1 1EB no later than 12.00 noon on the preceding day. Date of appointment: 20 April 2016 Office Holder details: Vincent A Simmons, (IP No. 8898) of BV Corporate Recovery & Insolvency Services Limited, 7 St Petersgate, Stockport, Cheshire, SK1 1EB Any person who requires further information may contact Mrs Jane Cooper by email at j.cooper@bvllp.com or by telephone on 0161 476 9000. Ag FF110082
 
Initiating party Event TypeNotices to Creditors
Defending partyLOWES (CONFECTIONERS) LIMITEDEvent Date2016-04-20
In accordance with Rule 4.106A, I, Vincent A Simmons of B V Corporate Recovery & Insolvency Services Limited, 7 St Petersgate, Stockport, Cheshire, SK1 1EB give notice that on 20 April 2016 I was appointed Liquidator by resolutions of members. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 25 May 2016 to send in their full christian and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned Vincent A Simmons of 7 St Petersgate, Stockport, Cheshire, SK1 1EB the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally, or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Note: This notice is purely formal. All creditors have been or will be paid in full. Office Holder details: Vincent A Simmons , (IP No. 8898) of B V Corporate Recovery & Insolvency Services Limited , 7 St Petersgate, Stockport, Cheshire, SK1 1EB . Further details contact: Vincent A Simmons, Tel: 0161 476 9000. Alternative contact: Jane Cooper, Email: j.cooper@bvllp.com Tel: 0161 476 9000.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLOWES (CONFECTIONERS) LIMITEDEvent Date2016-04-20
Vincent A Simmons , (IP No. 8898) of B V Corporate Recovery & Insolvency Services Limited , 7 St Petersgate, Stockport, Cheshire, SK1 1EB . : Further details contact: Vincent A Simmons, Tel: 0161 476 9000. Alternative contact: Jane Cooper, Email: j.cooper@bvllp.com Tel: 0161 476 9000.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyLOWES (CONFECTIONERS) LIMITEDEvent Date2016-04-20
At a General Meeting of the members of the above named company, duly convened and held at 7 St Petersgate, Stockport, Cheshire, SK1 1EB on 20 April 2016 , at 10.30 am, the following special resolution and ordinary resolutions were duly passed: That the company be wound up voluntarily, that Vincent A Simmons , (IP No. 8898) of B V Corporate Recovery & Insolvency Services Limited , 7 St Petersgate, Stockport, Cheshire, SK1 1EB be and is hereby appointed as Liquidator of the Company for the purpose of the voluntary winding up and that the Liquidator be granted sanction to distribute property and/or shares to any Shareholders of the Company at the Liquidators discretion. Further details contact: Vincent A Simmons, Tel: 0161 476 9000. Alternative contact: Jane Cooper, Email: j.cooper@bvllp.com Tel: 0161 476 9000.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOWES (CONFECTIONERS) 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 LOWES (CONFECTIONERS) 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.