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

LMPE REALISATIONS LIMITED

2 HARDMAN STREET, MANCHESTER, M60,
Company Registration Number
01398094
Private Limited Company
Dissolved

Dissolved 2017-10-28

Company Overview

About Lmpe Realisations Ltd
LMPE REALISATIONS LIMITED was founded on 1978-11-06 and had its registered office in 2 Hardman Street. The company was dissolved on the 2017-10-28 and is no longer trading or active.

Key Data
Company Name
LMPE REALISATIONS LIMITED
 
Legal Registered Office
2 HARDMAN STREET
MANCHESTER
 
Previous Names
LAND AND MARINE PROJECT ENGINEERING LIMITED20/05/2013
TRIACT CIVIL ENGINEERING LIMITED29/07/2002
Filing Information
Company Number 01398094
Date formed 1978-11-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-09-30
Date Dissolved 2017-10-28
Type of accounts FULL
Last Datalog update: 2018-01-25 04:19:32
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.

Company Officers of LMPE REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE FRANCES BURNS
Company Secretary 2009-08-18
ANDREW ALFRED BALL
Director 2000-04-01
GEORGE DANIEL
Director 1998-04-09
LUKE DANIEL
Director 2011-10-26
JOANNE MOORE
Director 2006-01-16
RALPH EDWARD POWELL
Director 2009-09-09
TIMOTHY MARK THRALL
Director 2011-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
FRANK TODD
Director 2003-06-12 2013-04-22
PAUL DAVID NORTHWOOD
Director 2009-11-25 2011-03-31
ADAM RHYS WYNNE HUGHES
Director 2006-06-01 2010-12-10
LEES LLOYD SECRETARIES LIMITED
Company Secretary 1998-04-09 2009-08-17
CONAL DANIEL
Director 1998-04-09 2009-08-17
STEWART JOHN MCKECHNIE
Director 2004-03-29 2009-08-17
PETER HARGREAVES
Director 2005-04-27 2005-11-30
JULIAN RIPLEY
Director 2005-04-27 2005-11-15
RALPH ANDREW PARSONS
Director 2002-06-07 2003-09-30
ROGER THEODORE BROOKS
Director 1998-04-09 2003-09-23
GEOFFREY WILLIAM DAW
Director 1998-04-09 2002-06-07
LESLIE PIERPOINT
Director 1998-04-09 2000-01-19
JOHN JOSEPH CURRAN
Company Secretary 1991-11-30 1998-04-09
JOHN JOSEPH CURRAN
Director 1991-11-30 1998-04-09
PETER ALPHONSUS KELLY
Director 1991-11-30 1998-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE FRANCES BURNS PLAS GWILYM QUARRY LIMITED Company Secretary 2009-08-18 CURRENT 1938-09-03 Dissolved 2014-08-15
CATHERINE FRANCES BURNS ROGER HUGHES & CO. LIMITED Company Secretary 2009-08-18 CURRENT 1938-09-06 Dissolved 2014-07-08
CATHERINE FRANCES BURNS PIPEWAY HOLDINGS LIMITED Company Secretary 2009-08-17 CURRENT 2003-10-23 Dissolved 2015-01-13
CATHERINE FRANCES BURNS AVOIDATRENCH (SERVICES) LIMITED Company Secretary 2009-08-17 CURRENT 1992-04-27 Dissolved 2014-07-08
CATHERINE FRANCES BURNS AVOIDATRENCH LIMITED Company Secretary 2009-08-17 CURRENT 1990-01-19 Dissolved 2014-07-08
CATHERINE FRANCES BURNS AVOIDATRENCH (SOUTHERN) LIMITED Company Secretary 2009-08-17 CURRENT 1998-01-19 Dissolved 2014-07-08
CATHERINE FRANCES BURNS WALTER LAWRENCE CIVIL & MECHANICAL LIMITED Company Secretary 2009-08-17 CURRENT 1951-09-07 Dissolved 2014-11-04
CATHERINE FRANCES BURNS PLAS GWILYM ENVIRONMENTAL LIMITED Company Secretary 2009-08-17 CURRENT 1985-08-15 Dissolved 2014-07-08
CATHERINE FRANCES BURNS CEMPIPE LIMITED Company Secretary 2009-08-17 CURRENT 1998-03-13 Dissolved 2014-07-08
CATHERINE FRANCES BURNS PIPEWAY LIMITED Company Secretary 2009-08-17 CURRENT 1987-02-09 Dissolved 2015-12-07
CATHERINE FRANCES BURNS DANIEL CONTRACTORS LIMITED Company Secretary 2009-08-17 CURRENT 1994-02-21 Liquidation
ANDREW ALFRED BALL LAND AND MARINE ENGINEERING LIMITED Director 2013-06-17 CURRENT 2013-04-22 Active
ANDREW ALFRED BALL AVOIDATRENCH (SERVICES) LIMITED Director 2009-09-09 CURRENT 1992-04-27 Dissolved 2014-07-08
ANDREW ALFRED BALL AVOIDATRENCH (SOUTHERN) LIMITED Director 2009-09-09 CURRENT 1998-01-19 Dissolved 2014-07-08
ANDREW ALFRED BALL PIPEWAY HOLDINGS LIMITED Director 2007-11-07 CURRENT 2003-10-23 Dissolved 2015-01-13
ANDREW ALFRED BALL CEMPIPE LIMITED Director 2007-11-07 CURRENT 1998-03-13 Dissolved 2014-07-08
ANDREW ALFRED BALL PIPEWAY LIMITED Director 2007-11-07 CURRENT 1987-02-09 Dissolved 2015-12-07
ANDREW ALFRED BALL AVOIDATRENCH LIMITED Director 2006-07-10 CURRENT 1990-01-19 Dissolved 2014-07-08
ANDREW ALFRED BALL REFLEX PLANT LIMITED Director 2005-03-01 CURRENT 1994-07-21 Dissolved 2014-07-08
ANDREW ALFRED BALL WALTER LAWRENCE CIVIL & MECHANICAL LIMITED Director 2005-03-01 CURRENT 1951-09-07 Dissolved 2014-11-04
ANDREW ALFRED BALL PLAS GWILYM QUARRY LIMITED Director 2003-03-03 CURRENT 1938-09-03 Dissolved 2014-08-15
ANDREW ALFRED BALL PLAS GWILYM ENVIRONMENTAL LIMITED Director 2003-03-03 CURRENT 1985-08-15 Dissolved 2014-07-08
ANDREW ALFRED BALL ROGER HUGHES & CO. LIMITED Director 2003-03-03 CURRENT 1938-09-06 Dissolved 2014-07-08
ANDREW ALFRED BALL DANIEL CONTRACTORS LIMITED Director 2000-04-01 CURRENT 1994-02-21 Liquidation
GEORGE DANIEL PIPEWAY HOLDINGS LIMITED Director 2007-11-07 CURRENT 2003-10-23 Dissolved 2015-01-13
GEORGE DANIEL CEMPIPE LIMITED Director 2007-11-07 CURRENT 1998-03-13 Dissolved 2014-07-08
GEORGE DANIEL PIPEWAY LIMITED Director 2007-11-07 CURRENT 1987-02-09 Dissolved 2015-12-07
GEORGE DANIEL AVOIDATRENCH LIMITED Director 2006-07-10 CURRENT 1990-01-19 Dissolved 2014-07-08
GEORGE DANIEL REFLEX PLANT LIMITED Director 2005-02-18 CURRENT 1994-07-21 Dissolved 2014-07-08
GEORGE DANIEL WALTER LAWRENCE CIVIL & MECHANICAL LIMITED Director 2005-02-18 CURRENT 1951-09-07 Dissolved 2014-11-04
GEORGE DANIEL PLAS GWILYM QUARRY LIMITED Director 2003-03-03 CURRENT 1938-09-03 Dissolved 2014-08-15
GEORGE DANIEL PLAS GWILYM ENVIRONMENTAL LIMITED Director 2003-03-03 CURRENT 1985-08-15 Dissolved 2014-07-08
GEORGE DANIEL DANIEL CONTRACTORS LIMITED Director 1994-03-31 CURRENT 1994-02-21 Liquidation
LUKE DANIEL DANIEL CONTRACTORS LIMITED Director 2011-10-26 CURRENT 1994-02-21 Liquidation
JOANNE MOORE PIPEWAY HOLDINGS LIMITED Director 2007-11-07 CURRENT 2003-10-23 Dissolved 2015-01-13
JOANNE MOORE CEMPIPE LIMITED Director 2007-11-07 CURRENT 1998-03-13 Dissolved 2014-07-08
JOANNE MOORE PIPEWAY LIMITED Director 2007-11-07 CURRENT 1987-02-09 Dissolved 2015-12-07
JOANNE MOORE AVOIDATRENCH LIMITED Director 2006-07-10 CURRENT 1990-01-19 Dissolved 2014-07-08
JOANNE MOORE DANIEL CONTRACTORS LIMITED Director 2006-01-16 CURRENT 1994-02-21 Liquidation
RALPH EDWARD POWELL AVOIDATRENCH LIMITED Director 2009-09-09 CURRENT 1990-01-19 Dissolved 2014-07-08
RALPH EDWARD POWELL PLAS GWILYM QUARRY LIMITED Director 2009-09-09 CURRENT 1938-09-03 Dissolved 2014-08-15
RALPH EDWARD POWELL PLAS GWILYM ENVIRONMENTAL LIMITED Director 2009-09-09 CURRENT 1985-08-15 Dissolved 2014-07-08
RALPH EDWARD POWELL PIPEWAY LIMITED Director 2009-09-09 CURRENT 1987-02-09 Dissolved 2015-12-07
RALPH EDWARD POWELL DANIEL CONTRACTORS LIMITED Director 2009-09-09 CURRENT 1994-02-21 Liquidation
TIMOTHY MARK THRALL DIVINE CRAFTING LIMITED Director 2015-01-22 CURRENT 2015-01-22 Active
TIMOTHY MARK THRALL SIGHT 4 SITE LIMITED Director 2014-07-29 CURRENT 2014-07-29 Active
TIMOTHY MARK THRALL DANIEL CONTRACTORS LIMITED Director 2011-04-01 CURRENT 1994-02-21 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
2017-10-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-07-28LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2017-06-08LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.2:IP NO.00008266,00008266
2017-06-02LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/05/2017:LIQ. CASE NO.2
2016-07-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/05/2016
2015-07-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/05/2015
2014-05-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-05-272.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/05/2014
2014-05-122.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2014-01-232.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2013-12-172.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/11/2013
2013-07-302.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2013-07-112.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR FRANK TODD
2013-07-022.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2013 FROM LYNCASTLE WAY APPLETON THORN WARRINGTON CHESHIRE WA4 4ST
2013-05-232.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-05-20RES15CHANGE OF NAME 16/05/2013
2013-05-20CERTNMCOMPANY NAME CHANGED LAND AND MARINE PROJECT ENGINEERING LIMITED CERTIFICATE ISSUED ON 20/05/13
2013-05-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 013980940017
2013-05-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-05-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-05-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2012-12-04LATEST SOC04/12/12 STATEMENT OF CAPITAL;GBP 5000
2012-12-04AR0123/11/12 FULL LIST
2012-11-12MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 16
2012-08-10AUDAUDITOR'S RESIGNATION
2012-05-03RES13COMPANY BUSINESS 02/04/2012
2012-04-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2012-04-04AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-04-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2012-04-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2012-03-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-12-14AR0123/11/11 FULL LIST
2011-11-14AP01DIRECTOR APPOINTED MR LUKE DANIEL
2011-07-06AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-04-05AP01DIRECTOR APPOINTED MR TIMOTHY MARK THRALL
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NORTHWOOD
2010-12-21AR0123/11/10 FULL LIST
2010-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ADAM WYNNE HUGHES
2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ADAM WYNNE HUGHES
2010-04-13AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-12-08AR0123/11/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK TODD / 08/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH EDWARD POWELL / 08/12/2009
2009-11-25AP01DIRECTOR APPOINTED MR PAUL DAVID NORTHWOOD
2009-09-09288aDIRECTOR APPOINTED MR RALPH EDWARD POWELL
2009-08-18288aSECRETARY APPOINTED MRS CATHERINE FRANCES BURNS
2009-08-17288bAPPOINTMENT TERMINATED DIRECTOR STEWART MCKECHNIE
2009-08-17288bAPPOINTMENT TERMINATED DIRECTOR CONAL DANIEL
2009-08-17288bAPPOINTMENT TERMINATED SECRETARY LEES LLOYD SECRETARIES LIMITED
2009-07-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-06-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2009-05-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2009-04-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2009-04-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-04-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-12-27AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-12-17363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-12-17288cDIRECTOR'S CHANGE OF PARTICULARS / STEWART MCKECHNIE / 17/12/2008
2008-06-02AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-12-13363aRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2007-12-13288cDIRECTOR'S PARTICULARS CHANGED
2007-12-13288cDIRECTOR'S PARTICULARS CHANGED
2007-06-22AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-01-03363sRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-07-26395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to LMPE REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2017-01-19
Appointment of Liquidators2014-05-23
Meetings of Creditors2014-01-03
Meetings of Creditors2013-07-05
Fines / Sanctions
No fines or sanctions have been issued against LMPE REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-16 Outstanding PNC BUSINESS CREDIT (A TRADING STYLE OF PNC FINANCIAL SERVICES UK LIMITED)
COMPOSITE GUARANTEE AND DEBENTURE 2012-04-12 PART of the property or undertaking has been released and no longer forms part of the charge PNC BUSINESS CREDIT A TRADING STYLE OF PNC FINANCIAL SERVICES UK LTD
CHATTEL MORTGAGE 2009-06-22 Satisfied LOMBARD NORTH CENTRAL PLC
CHATTEL MORTGAGE 2009-05-19 Satisfied JCB FINANCE LTD
CHARGE OF DEPOSIT 2006-07-26 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2006-06-12 Satisfied BP OIL LLANDARCY REFINERY LIMITED
MORTGAGE 2006-03-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
THIRD PARTY CHARGE OF DEPOSIT 2005-12-08 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE OF A SHIP 2005-02-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHATTEL MORTGAGE 2005-02-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF MORTGAGE 2003-04-30 Satisfied CAPITAL BANK PLC
LEGAL CHARGE 1999-09-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1998-10-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1987-12-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-09-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-07-09 Satisfied BARCLAYS BANK PLC
DEBENTURE 1980-04-24 Satisfied BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2011-09-30

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 LMPE REALISATIONS LIMITED

Intangible Assets
Patents
We have not found any records of LMPE REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LMPE REALISATIONS LIMITED
Trademarks
We have not found any records of LMPE REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LMPE REALISATIONS 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 (42990 - Construction of other civil engineering projects not elsewhere classified) as LMPE REALISATIONS LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where LMPE REALISATIONS 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 TypeNotice of Intended Dividends
Defending partyLMPE REALISATIONS LIMITEDEvent Date2017-01-13
Notice is hereby given that the creditors of the Company, which is being voluntarily wound up, are required, on or before 20 February 2016, to prove their debts by sending them to Alcides Parreira of Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidator to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. I intend to declare the final dividend within 2 months of the above date. Date of Appointment: 12 May 2014. Office Holder details: William Kenneth Dawson (IP No: 008266), of Deloitte LLP, PO Box 500, 2 Hardman Street, Manchester, M60 2AT and Daniel Francis Butters (IP No: 009242), of Deloitte LLP, 1 City Square, Leeds, West Yorkshire, LS1 2AL. Please contact Alcides Parreira on +44 121 695 5761 or alparreira@deloitte.co.uk for further information. Ag EF101330
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLMPE REALISATIONS LIMITEDEvent Date2014-05-12
William Kenneth Dawson , of Deloitte LLP , PO Box 500, 2 Hardman Street, Manchester M60 2AT and Daniel Francis Butters , of Deloitte LLP , 1 City Square, Leeds, West Yorkshire, LS1 2AL . :
 
Initiating party Event TypeMeetings of Creditors
Defending partyLMPE REALISATIONS LIMITEDEvent Date
In the High Court of Justice, Chancery Division Manchester District Registry case number 3431 Notice is hereby given by William Kenneth Dawson (IP No 8266), of Deloitte LLP , PO Box 500, 2 Hardman Street, Manchester M60 2AT and Daniel Francis Butters (IP No 9242), of Deloitte LLP , 1 City Square, Leeds, LS1 2AL to the creditors of LMPE Realisations Limited (Formerly Land and Marine Project EngineeringLimited), c/o Deloitte LLP, PO Box 500, 2 Hardman Street, Manchester M60 2AT thatpursuant to paragraph 58 of Schedule B1 to the Insolvency Act 1986, a meeting willbe held by correspondence to be received at Deloitte LLP, PO Box 500, 2 Hardman Street,Manchester M60 2AT on 17 January 2014 by 2014-01-17T12:00:00 . In order to vote proxies must be accompanied by details in writing of your claimunless those details have already been submitted for the purposes of a meeting ofcreditors. Failure to do so will lead to your votes being disregarded. Date of Appointment:15 May 2013 For further details contact: Daniel Taylor, Tel: 0161 455 8759. W K Dawson , Joint Administrator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyLMPE REALISATIONS LIMITEDEvent Date
In the High Court of Justice, Chancery Division Manchester District Registry case number 3431 Notice is hereby given by William Kenneth Dawson and Daniel Francis Butters (IP Nos 8266 and 9242), both of Deloitte LLP , 2 Hardman Street, Manchester M60 3AT that a meeting of creditors of LMPE Realisations Limited, 2 Hardman Street, Manchester,M60 2AT is to be held at Best Western Fir Grove Hotel, Knutsford Old Road, Warrington,WA4 2LD on 23 July 2013 at 2.00 pm. The meeting is an initial creditors’ meeting under paragraph 51 of ScheduleB1 to the Insolvency Act 1986. A proxy form should be completed and returned to meby the date of the meeting if you cannot attend and wish to be represented. In orderto be entitled to vote under Rule 2.38 at the meeting you must give to me, not laterthan 12.00 noon on the business day before the day fixed for the meeting, detailsin writing of your claim. Date of Appointment: 15 May 2013. Further details contact: Daniel Taylor, Email: danieltaylor@deloitte.co.uk, Tel: 0161455 8759.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LMPE REALISATIONS 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 LMPE REALISATIONS 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.