Liquidation
Company Information for LEWIS MARSHALL HOLDINGS LIMITED
SMITH COOPER, 158 EDMUND STREET, BIRMINGHAM, B3 2HB,
|
Company Registration Number
00563372
Private Limited Company
Liquidation |
Company Name | |
---|---|
LEWIS MARSHALL HOLDINGS LIMITED | |
Legal Registered Office | |
SMITH COOPER 158 EDMUND STREET BIRMINGHAM B3 2HB Other companies in SY1 | |
Company Number | 00563372 | |
---|---|---|
Company ID Number | 00563372 | |
Date formed | 1956-03-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 18/10/2015 | |
Return next due | 15/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-10-04 17:11:15 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KAREN RUTH HAWKINS |
||
STEPHEN WILLIAM JOHN LEWIS |
||
KEITH CECIL LOTE MARSHALL |
||
PHILIP GALE MARSHALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID FRANCIS TAYLOR |
Company Secretary | ||
GEOFFREY STEPHEN LEWIS |
Director | ||
DAVID JOHN HOWSON |
Company Secretary | ||
DAVID JOHN HOWSON |
Director | ||
PHILIP GALE MARSHALL |
Company Secretary | ||
WILLIAM ALFRED LEWIS |
Director | ||
CECIL MARSHALL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LEWIS & SONS HOLDINGS LIMITED | Director | 2013-09-06 | CURRENT | 2013-09-06 | Active - Proposal to Strike off | |
WILLIAM A. LEWIS CARS LIMITED | Director | 1993-10-25 | CURRENT | 1993-02-17 | Dissolved 2014-03-04 | |
WILLIAM A. LEWIS ENGINEERING LIMITED | Director | 1993-10-25 | CURRENT | 1993-02-17 | Liquidation | |
SALOPIAN ENTERPRISES LIMITED | Director | 1993-05-12 | CURRENT | 1991-04-22 | Active | |
PENGWERN MARKET FINANCE CO. LIMITED | Director | 1991-10-16 | CURRENT | 1963-04-24 | Active | |
SALOPIAN ENTERPRISES LIMITED | Director | 1993-05-12 | CURRENT | 1991-04-22 | Active | |
PENGWERN MARKET FINANCE CO. LIMITED | Director | 1991-10-16 | CURRENT | 1963-04-24 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/17 FROM Harlescott Lane Shrewsbury Shropshire SY1 3AG | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-07 | |
LIQ MISC RES | RESOLUTION INSOLVENCY:RES RE SPECIE | |
LIQ MISC RES | RESOLUTION INSOLVENCY:RES RE PAYMENT OF CREDITORS | |
LRESSP | Resolutions passed:
| |
4.70 | Declaration of solvency | |
LATEST SOC | 27/10/15 STATEMENT OF CAPITAL;GBP 781508 | |
AR01 | 18/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mrs Karen Ruth Hawkins as company secretary on 2015-02-24 | |
TM02 | Termination of appointment of David Francis Taylor on 2015-02-24 | |
LATEST SOC | 11/11/14 STATEMENT OF CAPITAL;GBP 781508 | |
AR01 | 18/10/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LEWIS | |
LATEST SOC | 18/11/13 STATEMENT OF CAPITAL;GBP 781508 | |
AR01 | 18/10/13 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG01 | Particulars of a mortgage or charge / charge no: 18 | |
MG01 | Particulars of a mortgage or charge / charge no: 17 | |
AR01 | 18/10/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AP03 | SECRETARY APPOINTED MR DAVID FRANCIS TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HOWSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID HOWSON | |
AA01 | PREVSHO FROM 31/03/2012 TO 31/12/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 18/10/11 FULL LIST | |
SH01 | 25/05/11 STATEMENT OF CAPITAL GBP 781508 | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN HOWSON | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 18/10/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 | |
AR01 | 18/10/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GALE MARSHALL / 19/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH CECIL LOTE MARSHALL / 19/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM JOHN LEWIS / 19/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY STEPHEN LEWIS / 19/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN HOWSON / 19/10/2009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / DAVID HOWSON / 12/12/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEWIS / 12/12/2008 | |
363a | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/00 | |
288b | DIRECTOR RESIGNED |
Notices to Creditors | 2016-03-11 |
Appointment of Liquidators | 2016-03-11 |
Resolutions for Winding-up | 2016-03-11 |
Total # Mortgages/Charges | 18 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 18 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Satisfied | SVENSKA HANDELSBANKEN AB (PUBL) | |
LEGAL MORTGAGE | Satisfied | SVENSKA HANDELSBANKEN AB (PUBL) | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | VOCS FINANCE LIMITED. | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | UNITED DOMINIONS TRUST LIMITED | |
DEED OF CONFIRMATION AND CHARGE DATED 19/2/80 | Satisfied | CECIL MARSHALL | |
DEED OF CONFIRMATION AND CHARGEE | Satisfied | PHILIP GALE MARSHALL. | |
DEED OF CONFIRMATION & CHARGE | Satisfied | KEITH CECIL | |
MORTGAGE DEBENTURE | Satisfied | PHILIP GALE MARSHALL | |
MORTGAGE DEBENTURE | Satisfied | KEITH CECIL | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
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 LEWIS MARSHALL HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as LEWIS MARSHALL HOLDINGS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
73012000 | Angles, shapes and sections, of iron or steel, welded |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | LEWIS MARSHALL HOLDINGS LIMITED | Event Date | 2016-03-08 |
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 7 April 2016, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at 158 Edmund Street, Birmingham B3 2HB and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: Nicholas Charles Osborn Lee and Dean Anthony Nelson (IP numbers 9069 and 9443 ) of Smith Cooper , 158 Edmund Street, Birmingham B3 2HB . Date of Appointment: 8 March 2016 . Further information about this case is available from James Davies at the offices of Smith Cooper at james.davies@smithcooper.co.uk. Nicholas Charles Osborn Lee and Dean Anthony Nelson , Joint Liquidators | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LEWIS MARSHALL HOLDINGS LIMITED | Event Date | 2016-03-08 |
Nicholas Charles Osborn Lee and Dean Anthony Nelson of Smith Cooper , 158 Edmund Street, Birmingham B3 2HB : Further information about this case is available from James Davies at the offices of Smith Cooper at james.davies@smithcooper.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LEWIS MARSHALL HOLDINGS LIMITED | Event Date | 2016-03-08 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 8 March 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the company be wound up voluntarily, and that Dean Anthony Nelson and Nicholas Charles Osborn Lee of Smith Cooper, be appointed Joint Liquidators of the company for the purposes of such winding-up. The Joint Liquidators are to act jointly and severally." Office Holder Details: Nicholas Charles Osborn Lee and Dean Anthony Nelson (IP numbers 9069 and 9443 ) of Smith Cooper , 158 Edmund Street, Birmingham B3 2HB . Date of Appointment: 8 March 2016 . Further information about this case is available from James Davies at the offices of Smith Cooper at james.davies@smithcooper.co.uk. Keith Cecil Lote Marshall , Director : | |||
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. |