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

LOWEPA LIMITED

MARLOW, BUCKINGHAMSHIRE, SL7,
Company Registration Number
00685680
Private Limited Company
Dissolved

Dissolved 2018-04-12

Company Overview

About Lowepa Ltd
LOWEPA LIMITED was founded on 1961-03-08 and had its registered office in Marlow. The company was dissolved on the 2018-04-12 and is no longer trading or active.

Key Data
Company Name
LOWEPA LIMITED
 
Legal Registered Office
MARLOW
BUCKINGHAMSHIRE
SL7
Other companies in SL6
 
Previous Names
KENLOWE ACCESSORIES AND COMPANY LIMITED24/01/2017
Filing Information
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
Primary Source:Companies House
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.
Companies with same name LOWEPA LIMITED
The following companies were found which have the same name as LOWEPA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LOWEPAWZKENNELS INC. 1967 WEHRLE DRIVE SUITE 1 #086 BUFFALO NY 14221 Active Company formed on the 2022-09-20

Company Officers of LOWEPA LIMITED

Current Directors
Officer Role Date Appointed
CRAIG PHILLIP LOWE
Company Secretary 2002-08-01
PHILLIP ANTHONY LOWE
Director 1990-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
SUSANNE LOWE
Company Secretary 1991-10-06 2002-07-31
SUSANNE LOWE
Director 1991-10-06 2002-07-31
NORAH LOWE
Company Secretary 1990-12-01 1991-12-16
KENNETH STANLEY LOWE
Director 1990-12-01 1991-12-16
NORAH LOWE
Director 1990-12-01 1991-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG PHILLIP LOWE LOWEJO LIMITED Company Secretary 2002-08-01 CURRENT 1982-07-08 Dissolved 2018-07-13
PHILLIP ANTHONY LOWE KENLOWE ACCESSORIES AND COMPANY LIMITED Director 2015-10-23 CURRENT 2015-10-23 Active - Proposal to Strike off
PHILLIP ANTHONY LOWE KENFAN INDUSTRIES LIMITED Director 2015-10-23 CURRENT 2015-10-23 Active
PHILLIP ANTHONY LOWE KENLOWE LIMITED Director 2015-10-23 CURRENT 2015-10-23 Active
PHILLIP ANTHONY LOWE PACET LIMITED Director 2013-02-18 CURRENT 2013-02-18 Active
PHILLIP ANTHONY LOWE PACET MANUFACTURING LIMITED Director 2013-02-15 CURRENT 2013-02-15 Active - Proposal to Strike off
PHILLIP ANTHONY LOWE LOWEJO LIMITED Director 1992-02-11 CURRENT 1982-07-08 Dissolved 2018-07-13

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
2018-04-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-17LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-05-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/03/2017
2017-01-24RES15CHANGE OF NAME 22/12/2016
2017-01-24CERTNMCOMPANY NAME CHANGED KENLOWE ACCESSORIES AND COMPANY LIMITED CERTIFICATE ISSUED ON 24/01/17
2017-01-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-01-05RES15CHANGE OF NAME 22/12/2016
2016-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2016 FROM C/O SEYMOUR TAYLOR 57 LONDON ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1BS
2016-04-014.70DECLARATION OF SOLVENCY
2016-04-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-01LRESSPSPECIAL RESOLUTION TO WIND UP
2015-06-11AA01CURREXT FROM 31/12/2014 TO 30/06/2015
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 346
2015-05-12AR0111/02/15 FULL LIST
2015-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2015 FROM THERMAL HOUSE BURCHETTS GREEN MAIDENHEAD BERKS SL6 6QU
2014-10-31AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 346
2014-02-13AR0111/02/14 FULL LIST
2013-09-27AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-19AR0111/02/13 FULL LIST
2012-09-19AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-28AR0111/02/12 FULL LIST
2011-09-15AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-16AR0111/02/11 FULL LIST
2010-09-13AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-24AR0111/02/10 FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP ANTHONY LOWE / 24/02/2010
2009-10-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-13363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2008-10-27AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-29363aRETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-25363(288)SECRETARY'S PARTICULARS CHANGED
2007-03-25363sRETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2006-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-10363sRETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2005-11-15363sRETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS
2005-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-21363sRETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS
2004-01-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2004-01-06AUDAUDITOR'S RESIGNATION
2003-03-24363sRETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS
2002-11-14288aNEW SECRETARY APPOINTED
2002-11-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-02-18363sRETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS
2001-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-02-19363sRETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-04-22363sRETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS
1999-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-03-26363sRETURN MADE UP TO 11/02/99; NO CHANGE OF MEMBERS
1998-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-05-06363sRETURN MADE UP TO 11/03/98; FULL LIST OF MEMBERS
1997-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-04-11363sRETURN MADE UP TO 11/02/97; NO CHANGE OF MEMBERS
1997-04-01AUDAUDITOR'S RESIGNATION
1996-10-28AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-04-30363sRETURN MADE UP TO 11/02/96; NO CHANGE OF MEMBERS
1995-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-02-20363sRETURN MADE UP TO 11/02/95; FULL LIST OF MEMBERS
1994-09-16ELRESS252 DISP LAYING ACC 07/09/94
1994-09-16ELRESS386 DISP APP AUDS 07/09/94
1994-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-03-08363(288)DIRECTOR'S PARTICULARS CHANGED
1994-03-08363sRETURN MADE UP TO 11/02/94; NO CHANGE OF MEMBERS
1993-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1993-03-29363sRETURN MADE UP TO 11/02/93; NO CHANGE OF MEMBERS
1992-07-20363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1992-07-20363sRETURN MADE UP TO 11/02/92; FULL LIST OF MEMBERS
1992-01-31SRES09900 £1 16/12/91
1992-01-31169£ IC 1000/100 16/12/91 £ SR 900@1=900
1992-01-31SRES01ADOPT MEM AND ARTS 10/12/91
1992-01-31SRES04£ NC 1000/10000 10/12/
1992-01-31123NC INC ALREADY ADJUSTED 10/12/91
1992-01-3188(2)RAD 11/12/91--------- £ SI 246@1=246 £ IC 100/346
1992-01-28288SECRETARY RESIGNED;DIRECTOR RESIGNED
1992-01-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1992-01-23288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1992-01-23SRES01ALTER MEM AND ARTS 06/01/92
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to LOWEPA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-03-21
Appointment of Liquidators2016-03-21
Resolutions for Winding-up2016-03-21
Fines / Sanctions
No fines or sanctions have been issued against LOWEPA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LOWEPA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

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
Creditors Due Within One Year 2012-01-01 £ 239

Creditors and other liabilities

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

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 LOWEPA LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of LOWEPA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LOWEPA LIMITED
Trademarks
We have not found any records of LOWEPA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOWEPA 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 (64209 - Activities of other holding companies not elsewhere classified) as LOWEPA LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where LOWEPA 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 TypeNotices to Creditors
Defending partyKENLOWE ACCESSORIES AND COMPANY LIMITEDEvent Date2016-03-09
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 TypeAppointment of Liquidators
Defending partyKENLOWE ACCESSORIES AND COMPANY LIMITEDEvent Date2016-03-09
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 TypeResolutions for Winding-up
Defending partyKENLOWE ACCESSORIES AND COMPANY LIMITEDEvent Date2016-03-09
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOWEPA 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 LOWEPA 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.