Dissolved 2016-09-03
Company Information for E J LIDSTER (CONSTRUCTION) LIMITED
PARK ROW, LEEDS, LS1,
|
Company Registration Number
01744315
Private Limited Company
Dissolved Dissolved 2016-09-03 |
Company Name | |
---|---|
E J LIDSTER (CONSTRUCTION) LIMITED | |
Legal Registered Office | |
PARK ROW LEEDS | |
Company Number | 01744315 | |
---|---|---|
Date formed | 1983-08-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-08-30 | |
Date Dissolved | 2016-09-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 01:58:13 |
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 | ||
---|---|---|---|---|
E J LIDSTER (CONSTRUCTION) BURTON PARK LIMITED | MARLAND HOUSE 13 HUDDERSFIELD ROAD BARNSLEY SOUTH YORKSHIRE S70 2LW | Active | Company formed on the 1996-03-19 |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY JAMES LIDSTER |
||
ERIC JAMES LIDSTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FELICITY LIDSTER |
Company Secretary | ||
FELICITY LIDSTER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SEALQUEST PROPERTIES LIMITED | Company Secretary | 2008-09-18 | CURRENT | 2007-09-20 | Active | |
E J LIDSTER & SONS LIMITED | Company Secretary | 2004-09-01 | CURRENT | 1983-08-05 | Dissolved 2013-08-20 | |
SEALQUEST LIMITED | Company Secretary | 2004-09-01 | CURRENT | 2002-10-22 | Active | |
E J LIDSTER (CONSTRUCTION) BURTON PARK LIMITED | Company Secretary | 2004-09-01 | CURRENT | 1996-03-19 | Active | |
BARNSLEY RUFC AND SUPPORTERS' GROUP LIMITED | Director | 2018-02-19 | CURRENT | 2016-02-10 | Active | |
E J LIDSTER (BARNSLEY) LIMITED | Director | 2014-03-04 | CURRENT | 2014-03-04 | Active | |
E J LIDSTER (SALES) LTD | Director | 2013-03-13 | CURRENT | 2013-03-13 | Active | |
HACE (UK) LIMITED | Director | 2012-08-30 | CURRENT | 2012-08-30 | Active | |
SELF STORE SOLUTIONS LIMITED | Director | 2007-03-23 | CURRENT | 2007-03-23 | Active | |
SEALQUEST LIMITED | Director | 2003-06-02 | CURRENT | 2002-10-22 | Active | |
E J LIDSTER (CONSTRUCTION) BURTON PARK LIMITED | Director | 1996-03-19 | CURRENT | 1996-03-19 | Active | |
E J LIDSTER & SONS LIMITED | Director | 1991-07-17 | CURRENT | 1983-08-05 | Dissolved 2013-08-20 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/2015 FROM ALBION COURT 5 ALBION PLACE LEEDS LS1 6JL | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/2015 FROM 13 HUDDERSFIELD ROAD BARNSLEY S YORKS S70 2LW | |
AA | 30/08/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/10/14 STATEMENT OF CAPITAL;GBP 125100 | |
AR01 | 15/09/14 FULL LIST | |
AA01 | PREVSHO FROM 31/08/2013 TO 30/08/2013 | |
LATEST SOC | 09/10/13 STATEMENT OF CAPITAL;GBP 125100 | |
AR01 | 15/09/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/09/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/09/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/09/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08 | |
363a | RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
363s | RETURN MADE UP TO 15/09/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 | |
363s | RETURN MADE UP TO 15/09/98; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
ORES04 | £ NC 100/200000 13/03 | |
123 | NC INC ALREADY ADJUSTED 13/03/98 | |
88(2)R | AD 13/03/98--------- £ SI 15000@1=15000 £ IC 100/15100 | |
88(2)R | AD 13/03/98--------- £ SI 100000@1=100000 £ IC 25100/125100 | |
88(2)R | AD 13/03/98--------- £ SI 10000@1=10000 £ IC 15100/25100 | |
363s | RETURN MADE UP TO 15/09/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 | |
363s | RETURN MADE UP TO 15/09/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95 | |
363s | RETURN MADE UP TO 15/09/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 15/09/94; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 15/09/94; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/09/93; FULL LIST OF MEMBERS |
Final Meetings | 2016-03-23 |
Appointment of Liquidators | 2015-03-31 |
Resolutions for Winding-up | 2015-03-31 |
Meetings of Creditors | 2015-03-06 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | YORKSHIRE BANK PLC | |
LEGAL MORTGAGE | Outstanding | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
DEBENTURE | Outstanding | MIDLAND BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | YORKSHIRE BANK PLC | |
LEGAL CHARGE | Satisfied | YORKSHIRE 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 E J LIDSTER (CONSTRUCTION) LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
LEGAL CHARGE | SEALQUEST LIMITED | 2006-03-17 | Outstanding |
We have found 1 mortgage charges which are owed to E J LIDSTER (CONSTRUCTION) LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Barnsley Metropolitan Borough Council | |
|
Plant hire |
Barnsley Metropolitan Borough Council | |
|
Demolition Works |
Barnsley Metropolitan Borough Council | |
|
Site Investigations |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | E J LIDSTER (CONSTRUCTION) LIMITED | Event Date | 2015-03-20 |
S Williams and P Deyes , both of Leonard Curtis , Albion Court, 5 Albion Place, Leeds, LS1 6JL . : For further details contact: S Williams or P Deyes, Email: recovery@leonardcurtis.co.uk Tel: 0113 357 1505 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | E J LIDSTER (CONSTRUCTION) LIMITED | Event Date | 2015-03-20 |
At a general meeting of the above-named Company duly convened and held at Albion Court, 5 Albion Place, Leeds, LS1 6JL on 20 March 2015 the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that S Williams and P Deyes , both of Leonard Curtis , Albion Court, 5 Albion Place, Leeds, LS1 6JL , (IP Nos. 11270 and 9089) be and are hereby appointed as Joint Liquidators for the purposes of such winding-up. For further details contact: S Williams or P Deyes, Email: recovery@leonardcurtis.co.uk Tel: 0113 357 1505 Eric Lidster , Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | E J LIDSTER (CONSTRUCTION) LIMITED | Event Date | 2015-03-20 |
Notice is hereby given, in pursuance of Section 106 of the Insolvency Act 1986 that final meetings of members and creditors of the above Company will be held at the offices of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA on 17 May 2016 at 11.00 am and 11.15 am respectively for the purpose of having an account laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meeting. In the case of a Company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of Appointment: 20 March 2015 Office Holder details: S Williams , (IP No. 11270) of Leonard Curtis , 6th Floor, 36 Park Row, Leeds, LS1 5JL and P Deyes , (IP No. 9089) of Leonard Curtis , 6th Floor, 36 Park Row, Leeds, LS1 5JL . For further details contact: Sean Williams on email: recovery@leonardcurtis.co.uk or tel: 0113 323 8890. Sean Williams , Joint Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | E J LIDSTER (CONSTRUCTION) LIMITED | Event Date | 2015-03-02 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Albion Court, 5 Albion Place, Leeds, LS1 6JL on 20 March 2015 at 10.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of names and addresses of the above Companys creditors will be available for inspection, free of charge, at the offices of Leonard Curtis , Albion Court, 5 Albion Place, Leeds, LS1 6JL , between the hours of 10.00 am and 4.00 pm on the two business days preceding the meeting of creditors. For further details contact: S Williams, Email: recovery@leonardcurtis.co.uk Tel: 0113 357 1505 | |||
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. |