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

LOCKEY BROS. LIMITED

C/O EY, 1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
00587561
Private Limited Company
Liquidation

Company Overview

About Lockey Bros. Ltd
LOCKEY BROS. LIMITED was founded on 1957-07-19 and has its registered office in London. The organisation's status is listed as "Liquidation". Lockey Bros. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LOCKEY BROS. LIMITED
 
Legal Registered Office
C/O EY
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in EC1V
 
Filing Information
Company Number 00587561
Company ID Number 00587561
Date formed 1957-07-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2016
Account next due 31/01/2018
Latest return 09/01/2016
Return next due 06/02/2017
Type of accounts DORMANT
Last Datalog update: 2018-08-07 01:53:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOCKEY BROS. LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES 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 LOCKEY BROS. LIMITED

Current Directors
Officer Role Date Appointed
JUSTIN PAUL DAVID STEAD
Director 2016-01-07
JAYNE MARY WORDEN
Director 2013-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
GREGORY PRATT
Company Secretary 2012-03-02 2016-06-03
ROGER CLIVE BEST
Director 2012-01-23 2016-06-03
XAVIER MARIE OLIVIER SIMONET
Director 2013-12-02 2015-05-08
PELHAM BRIAN ALLEN
Director 2012-03-02 2013-11-30
JONATHAN NEIL BLANCHARD
Company Secretary 2006-07-20 2012-03-02
JONATHAN NEIL BLANCHARD
Director 2006-05-09 2012-03-02
SVEN WILLI SWITHIN GAEDE
Director 2009-05-04 2012-01-30
LOWELL JUDITH HARDER
Director 2003-03-21 2009-12-14
ROGER CLIVE BEST
Director 2006-07-28 2009-05-08
JUSTIN ROBERT ANTHONY MURPHY
Company Secretary 2000-08-01 2006-07-20
SELWYN MARIO PIUS RODRIGUES
Director 2003-03-21 2006-06-06
JOYCE DAVIES
Director 2002-05-14 2006-02-25
ALAN MARK WARNER
Director 1999-11-02 2006-02-25
KARL THYGE ENEVOLDSON
Director 2003-03-21 2005-05-25
TIMOTHY LOCKEY
Director 1992-12-20 2003-09-30
PHILIP JOSEPH MYERS
Company Secretary 1993-11-25 2000-08-01
PHILIP JOSEPH MYERS
Director 1993-11-25 2000-08-01
CHRISTOPHER RODNEY HOWELL
Director 1993-11-25 1999-11-02
PETER LOCKEY
Director 1992-12-20 1999-11-02
SIMON GLYN BURROWS
Company Secretary 1992-12-20 1993-11-25
SIMON GLYN BURROWS
Director 1992-12-20 1993-11-25
VICTOR GEORGE CHARLES BURROWS
Director 1992-12-20 1993-11-25
ERIC BERTRAM LOCKEY
Director 1992-12-20 1993-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUSTIN PAUL DAVID STEAD LADDIE BIDCO LIMITED Director 2016-06-06 CURRENT 2016-05-20 Active
JUSTIN PAUL DAVID STEAD LADDIE MIDCO LIMITED Director 2016-06-06 CURRENT 2016-05-20 Active
JUSTIN PAUL DAVID STEAD LADDIE TOPCO LIMITED Director 2016-06-06 CURRENT 2016-05-20 Active
JUSTIN PAUL DAVID STEAD MILO SPV 4 LIMITED Director 2016-06-03 CURRENT 2011-10-25 Liquidation
JUSTIN PAUL DAVID STEAD DEEPLY SPV 3 LIMITED Director 2016-01-07 CURRENT 2007-09-10 Liquidation
JUSTIN PAUL DAVID STEAD RADLEY + CO. LIMITED Director 2016-01-07 CURRENT 1991-01-15 Active
JUSTIN PAUL DAVID STEAD TRULY SPV 1 LIMITED Director 2016-01-07 CURRENT 2007-09-10 Liquidation
JUSTIN PAUL DAVID STEAD HIDESIGN ACCESSORIES LIMITED Director 2016-01-07 CURRENT 1991-01-03 Liquidation
JUSTIN PAUL DAVID STEAD RADLEY RETAIL LIMITED Director 2016-01-07 CURRENT 1991-01-09 Active
JUSTIN PAUL DAVID STEAD RADLEY FINANCE LIMITED Director 2016-01-07 CURRENT 2006-02-13 Liquidation
JUSTIN PAUL DAVID STEAD RADLEY ACQUISITIONS LIMITED Director 2016-01-07 CURRENT 2006-02-13 Liquidation
JUSTIN PAUL DAVID STEAD RADLEY GROUP LIMITED Director 2016-01-07 CURRENT 2006-02-15 Liquidation
JUSTIN PAUL DAVID STEAD RADLEY SPV 2 LIMITED Director 2016-01-07 CURRENT 2007-09-10 Liquidation
JUSTIN PAUL DAVID STEAD TULA BAGS LIMITED Director 2016-01-07 CURRENT 1977-01-04 Liquidation
JUSTIN PAUL DAVID STEAD TULA GROUP LIMITED Director 2016-01-07 CURRENT 2002-05-08 Liquidation
JAYNE MARY WORDEN LADDIE BIDCO LIMITED Director 2016-06-06 CURRENT 2016-05-20 Active
JAYNE MARY WORDEN LADDIE MIDCO LIMITED Director 2016-06-06 CURRENT 2016-05-20 Active
JAYNE MARY WORDEN LADDIE TOPCO LIMITED Director 2016-06-06 CURRENT 2016-05-20 Active
JAYNE MARY WORDEN MILO SPV 4 LIMITED Director 2016-06-03 CURRENT 2011-10-25 Liquidation
JAYNE MARY WORDEN DEEPLY SPV 3 LIMITED Director 2016-01-07 CURRENT 2007-09-10 Liquidation
JAYNE MARY WORDEN TRULY SPV 1 LIMITED Director 2016-01-07 CURRENT 2007-09-10 Liquidation
JAYNE MARY WORDEN RADLEY FINANCE LIMITED Director 2016-01-07 CURRENT 2006-02-13 Liquidation
JAYNE MARY WORDEN RADLEY ACQUISITIONS LIMITED Director 2016-01-07 CURRENT 2006-02-13 Liquidation
JAYNE MARY WORDEN RADLEY GROUP LIMITED Director 2016-01-07 CURRENT 2006-02-15 Liquidation
JAYNE MARY WORDEN RADLEY SPV 2 LIMITED Director 2016-01-07 CURRENT 2007-09-10 Liquidation
JAYNE MARY WORDEN RADLEY + CO. LIMITED Director 2013-12-02 CURRENT 1991-01-15 Active
JAYNE MARY WORDEN HIDESIGN ACCESSORIES LIMITED Director 2013-12-02 CURRENT 1991-01-03 Liquidation
JAYNE MARY WORDEN RADLEY RETAIL LIMITED Director 2013-12-02 CURRENT 1991-01-09 Active
JAYNE MARY WORDEN TULA BAGS LIMITED Director 2013-12-02 CURRENT 1977-01-04 Liquidation
JAYNE MARY WORDEN TULA GROUP LIMITED Director 2013-12-02 CURRENT 2002-05-08 Liquidation

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
2020-02-12GAZ2Final Gazette dissolved via compulsory strike-off
2019-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE MARY WORDEN
2019-11-12LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-04-08LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-30
2018-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/18 FROM C/O 3rd Floor, Radley Mcbeath House 310 Goswell Road London EC1V 7LW
2018-02-19600Appointment of a voluntary liquidator
2018-02-19LRESSPResolutions passed:
  • Special resolution to wind up on 2018-01-31
2018-02-19LIQ01Voluntary liquidation declaration of solvency
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH NO UPDATES
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 7973
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2017-02-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-06-08TM02Termination of appointment of Gregory Pratt on 2016-06-03
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CLIVE BEST
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 7973
2016-02-04AR0109/01/16 ANNUAL RETURN FULL LIST
2016-01-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2016-01-12AP01DIRECTOR APPOINTED MR JUSTIN PAUL DAVID STEAD
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR XAVIER MARIE OLIVIER SIMONET
2015-02-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 7973
2015-01-22AR0109/01/15 ANNUAL RETURN FULL LIST
2014-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/14 FROM C/O 6Th Floor, Radley + Co Greater London House Mornington Crescent Hampstead Road London NW1 7QX
2014-03-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 7973
2014-02-05AR0109/01/14 ANNUAL RETURN FULL LIST
2014-02-03AP01DIRECTOR APPOINTED MRS JAYNE MARY WORDEN
2014-02-03AP01DIRECTOR APPOINTED MR XAVIER MARIE OLIVIER SIMONET
2013-12-03TM01APPOINTMENT TERMINATED, DIRECTOR PELHAM ALLEN
2013-01-31AR0109/01/13 FULL LIST
2013-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2013 FROM GREATER LONDON HOUSE MORNINGTON CRESCENT LONDON NW1 7QX
2013-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-03-02AP01DIRECTOR APPOINTED MR PELHAM BRIAN ALLEN
2012-03-02AP03SECRETARY APPOINTED MR GREGORY PRATT
2012-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BLANCHARD
2012-03-02TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN BLANCHARD
2012-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2012-02-02AP01DIRECTOR APPOINTED MR ROGER CLIVE BEST
2012-02-02TM01APPOINTMENT TERMINATED, DIRECTOR SVEN GAEDE
2012-01-24AR0109/01/12 FULL LIST
2011-01-11AR0109/01/11 FULL LIST
2010-09-23AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN NEIL BLANCHARD / 15/01/2010
2010-07-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN NEIL BLANCHARD / 15/01/2010
2009-12-23AR0120/12/09 FULL LIST
2009-12-23TM01APPOINTMENT TERMINATED, DIRECTOR LOWELL HARDER
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SVEN WILLI SWITHIN GAEDE / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN NEIL BLANCHARD / 23/12/2009
2009-12-23TM01APPOINTMENT TERMINATED, DIRECTOR LOWELL HARDER
2009-09-29288aDIRECTOR APPOINTED SVEN GAEDE
2009-08-24AA30/04/09 TOTAL EXEMPTION FULL
2009-06-17288bAPPOINTMENT TERMINATED DIRECTOR ROGER BEST
2009-02-09363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-09-09AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-02-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2008-02-07363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-10-17AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-01-08363aRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-12-10287REGISTERED OFFICE CHANGED ON 10/12/06 FROM: 94 VILLIERS ROAD WILLESDEN LONDON NW2 5TW
2006-10-18AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-08-10288aNEW DIRECTOR APPOINTED
2006-08-10288bSECRETARY RESIGNED
2006-08-10288aNEW SECRETARY APPOINTED
2006-08-09288bDIRECTOR RESIGNED
2006-08-01395PARTICULARS OF MORTGAGE/CHARGE
2006-05-18288aNEW DIRECTOR APPOINTED
2006-03-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-14288bDIRECTOR RESIGNED
2006-03-14288bDIRECTOR RESIGNED
2006-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-06363sRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2005-11-30AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-09-09288bDIRECTOR RESIGNED
2004-12-24363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-24363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-10-26AAFULL ACCOUNTS MADE UP TO 30/04/04
2003-12-24363sRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to LOCKEY BROS. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LOCKEY BROS. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2006-07-12 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2003-02-21 Satisfied LOWELL JUDITH HARDER
DEBENTURE 2003-02-21 Satisfied ALAN MARK WARNER, MALCOLM WARNER, CHRISTOPHER HOWELL AND PETER MYERS
MORTGAGE DEBENTURE 1995-02-16 Satisfied SINGER & FRIEDLANDER LIMITED
DEBENTURE 1993-11-29 Satisfied CREDIT LYONNAIS BANK NEDERLAND N.V.
LEGAL CHARGE 1992-09-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-08-05 Satisfied BARCLAYS BANK PLC
DEBENTURE 1987-05-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-05-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-05-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-05-13 Satisfied BARCLAYS BANK PLC
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

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 LOCKEY BROS. LIMITED

Intangible Assets
Patents
We have not found any records of LOCKEY BROS. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LOCKEY BROS. LIMITED
Trademarks
We have not found any records of LOCKEY BROS. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOCKEY BROS. 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 (70100 - Activities of head offices) as LOCKEY BROS. LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where LOCKEY BROS. 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOCKEY BROS. 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 LOCKEY BROS. 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.