Dissolved 2018-04-12
Company Information for LOWEPA LIMITED
MARLOW, BUCKINGHAMSHIRE, SL7,
|
Company Registration Number
00685680
Private Limited Company
Dissolved Dissolved 2018-04-12 |
Company Name | ||
---|---|---|
LOWEPA LIMITED | ||
Legal Registered Office | ||
MARLOW BUCKINGHAMSHIRE SL7 Other companies in SL6 | ||
Previous Names | ||
|
Company Number | 00685680 | |
---|---|---|
Date formed | 1961-03-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2018-04-12 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-05-08 15:42:36 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LOWEPAWZKENNELS INC. | 1967 WEHRLE DRIVE SUITE 1 #086 BUFFALO NY 14221 | Active | Company formed on the 2022-09-20 |
Officer | Role | Date Appointed |
---|---|---|
CRAIG PHILLIP LOWE |
||
PHILLIP ANTHONY LOWE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSANNE LOWE |
Company Secretary | ||
SUSANNE LOWE |
Director | ||
NORAH LOWE |
Company Secretary | ||
KENNETH STANLEY LOWE |
Director | ||
NORAH LOWE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LOWEJO LIMITED | Company Secretary | 2002-08-01 | CURRENT | 1982-07-08 | Dissolved 2018-07-13 | |
KENLOWE ACCESSORIES AND COMPANY LIMITED | Director | 2015-10-23 | CURRENT | 2015-10-23 | Active - Proposal to Strike off | |
KENFAN INDUSTRIES LIMITED | Director | 2015-10-23 | CURRENT | 2015-10-23 | Active | |
KENLOWE LIMITED | Director | 2015-10-23 | CURRENT | 2015-10-23 | Active | |
PACET LIMITED | Director | 2013-02-18 | CURRENT | 2013-02-18 | Active | |
PACET MANUFACTURING LIMITED | Director | 2013-02-15 | CURRENT | 2013-02-15 | Active - Proposal to Strike off | |
LOWEJO LIMITED | Director | 1992-02-11 | CURRENT | 1982-07-08 | Dissolved 2018-07-13 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/03/2017 | |
RES15 | CHANGE OF NAME 22/12/2016 | |
CERTNM | COMPANY NAME CHANGED KENLOWE ACCESSORIES AND COMPANY LIMITED CERTIFICATE ISSUED ON 24/01/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 22/12/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/2016 FROM C/O SEYMOUR TAYLOR 57 LONDON ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1BS | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA01 | CURREXT FROM 31/12/2014 TO 30/06/2015 | |
LATEST SOC | 12/05/15 STATEMENT OF CAPITAL;GBP 346 | |
AR01 | 11/02/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/2015 FROM THERMAL HOUSE BURCHETTS GREEN MAIDENHEAD BERKS SL6 6QU | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/02/14 STATEMENT OF CAPITAL;GBP 346 | |
AR01 | 11/02/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/02/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/02/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/02/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 11/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP ANTHONY LOWE / 24/02/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 11/02/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 11/03/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 11/02/97; NO CHANGE OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 11/02/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 11/02/95; FULL LIST OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 07/09/94 | |
ELRES | S386 DISP APP AUDS 07/09/94 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/02/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 | |
363s | RETURN MADE UP TO 11/02/93; NO CHANGE OF MEMBERS | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 11/02/92; FULL LIST OF MEMBERS | |
SRES09 | 900 £1 16/12/91 | |
169 | £ IC 1000/100 16/12/91 £ SR 900@1=900 | |
SRES01 | ADOPT MEM AND ARTS 10/12/91 | |
SRES04 | £ NC 1000/10000 10/12/ | |
123 | NC INC ALREADY ADJUSTED 10/12/91 | |
88(2)R | AD 11/12/91--------- £ SI 246@1=246 £ IC 100/346 | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
SRES01 | ALTER MEM AND ARTS 06/01/92 |
Notices to Creditors | 2016-03-21 |
Appointment of Liquidators | 2016-03-21 |
Resolutions for Winding-up | 2016-03-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies not elsewhere classified
Creditors Due Within One Year | 2012-01-01 | £ 239 |
---|
Creditors and other liabilities
|
|
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 LOWEPA LIMITED
Called Up Share Capital | 2012-01-01 | £ 346 |
---|---|---|
Debtors | 2012-01-01 | £ 118,743 |
Debtors Due After One Year | 2012-01-01 | £ 115,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies not elsewhere classified) as LOWEPA LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | KENLOWE ACCESSORIES AND COMPANY LIMITED | Event Date | 2016-03-09 |
Notice is hereby given that creditors of the Company are required, on or before 25 April 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Quantuma LLP, 81 Station Road, Marlow, Buckinghamshire SL7 1NS. If so required by notice in writing from the Joint Liquidators, creditors must either personally or by their solicitors, come in and prove their debts 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 made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 09 March 2016 Office Holder details: Christopher Newell , (IP No. 13690) and Peter James Hughes-Holland , (IP No. 001700) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS . For further details contact: Christopher Newell, Tel: 01628 478100, Email: chris.newell@quantuma.com, Alternative contact: Jodie Gilbert | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | KENLOWE ACCESSORIES AND COMPANY LIMITED | Event Date | 2016-03-09 |
Christopher Newell , (IP No. 13690) and Peter Hughes-Holland , (IP No. 001700) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS . : For further details contact: Christopher Newell, Tel: 01628 478100, Email: chris.newell@quantuma.com, Alternative contact: Jodie Gilbert | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | KENLOWE ACCESSORIES AND COMPANY LIMITED | Event Date | 2016-03-09 |
Notice is hereby given that the following resolutions were passed on 09 March 2016 , as as special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that Christopher Newell , (IP No. 13690) and Peter Hughes-Holland , (IP No. 001700) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS be appointed as Joint Liquidators for the purposes for the purposes of such voluntary winding up. For further details contact: Christopher Newell, Tel: 01628 478100, Email: chris.newell@quantuma.com, Alternative contact: Jodie Gilbert | |||
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. |