Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > E J LIDSTER (CONSTRUCTION) LIMITED
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 Overview

About E J Lidster (construction) Ltd
E J LIDSTER (CONSTRUCTION) LIMITED was founded on 1983-08-04 and had its registered office in Park Row. The company was dissolved on the 2016-09-03 and is no longer trading or active.

Key Data
Company Name
E J LIDSTER (CONSTRUCTION) LIMITED
 
Legal Registered Office
PARK ROW
LEEDS
 
Filing Information
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
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 E J LIDSTER (CONSTRUCTION) LIMITED
The following companies were found which have the same name as E J LIDSTER (CONSTRUCTION) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of E J LIDSTER (CONSTRUCTION) LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JAMES LIDSTER
Company Secretary 2004-09-01
ERIC JAMES LIDSTER
Director 1991-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
FELICITY LIDSTER
Company Secretary 1991-09-15 2004-09-01
FELICITY LIDSTER
Director 1991-09-15 2004-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JAMES LIDSTER SEALQUEST PROPERTIES LIMITED Company Secretary 2008-09-18 CURRENT 2007-09-20 Active
ANTHONY JAMES LIDSTER E J LIDSTER & SONS LIMITED Company Secretary 2004-09-01 CURRENT 1983-08-05 Dissolved 2013-08-20
ANTHONY JAMES LIDSTER SEALQUEST LIMITED Company Secretary 2004-09-01 CURRENT 2002-10-22 Active
ANTHONY JAMES LIDSTER E J LIDSTER (CONSTRUCTION) BURTON PARK LIMITED Company Secretary 2004-09-01 CURRENT 1996-03-19 Active
ERIC JAMES LIDSTER BARNSLEY RUFC AND SUPPORTERS' GROUP LIMITED Director 2018-02-19 CURRENT 2016-02-10 Active
ERIC JAMES LIDSTER E J LIDSTER (BARNSLEY) LIMITED Director 2014-03-04 CURRENT 2014-03-04 Active
ERIC JAMES LIDSTER E J LIDSTER (SALES) LTD Director 2013-03-13 CURRENT 2013-03-13 Active
ERIC JAMES LIDSTER HACE (UK) LIMITED Director 2012-08-30 CURRENT 2012-08-30 Active
ERIC JAMES LIDSTER SELF STORE SOLUTIONS LIMITED Director 2007-03-23 CURRENT 2007-03-23 Active
ERIC JAMES LIDSTER SEALQUEST LIMITED Director 2003-06-02 CURRENT 2002-10-22 Active
ERIC JAMES LIDSTER E J LIDSTER (CONSTRUCTION) BURTON PARK LIMITED Director 1996-03-19 CURRENT 1996-03-19 Active
ERIC JAMES LIDSTER E J LIDSTER & SONS LIMITED Director 1991-07-17 CURRENT 1983-08-05 Dissolved 2013-08-20

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
2016-09-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-06-034.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2015 FROM ALBION COURT 5 ALBION PLACE LEEDS LS1 6JL
2015-09-03F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-04-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-09LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-04-094.20STATEMENT OF AFFAIRS/4.19
2015-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2015 FROM 13 HUDDERSFIELD ROAD BARNSLEY S YORKS S70 2LW
2014-10-30AA30/08/13 TOTAL EXEMPTION SMALL
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 125100
2014-10-01AR0115/09/14 FULL LIST
2014-05-30AA01PREVSHO FROM 31/08/2013 TO 30/08/2013
2013-10-09LATEST SOC09/10/13 STATEMENT OF CAPITAL;GBP 125100
2013-10-09AR0115/09/13 FULL LIST
2013-06-07AA31/08/12 TOTAL EXEMPTION SMALL
2012-10-01AR0115/09/12 FULL LIST
2012-06-07AA31/08/11 TOTAL EXEMPTION SMALL
2011-10-24AR0115/09/11 FULL LIST
2011-01-28AA31/08/10 TOTAL EXEMPTION SMALL
2010-09-23AR0115/09/10 FULL LIST
2010-05-28AA31/08/09 TOTAL EXEMPTION SMALL
2009-09-21363aRETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS
2009-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2008-09-26363aRETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS
2008-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2007-09-24363aRETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS
2007-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2006-10-25363aRETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS
2006-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2005-11-17363aRETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS
2005-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-12-15288aNEW SECRETARY APPOINTED
2004-10-27363sRETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS
2004-10-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-10-06363sRETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS
2003-09-16395PARTICULARS OF MORTGAGE/CHARGE
2003-07-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-24363sRETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS
2002-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-09-24363sRETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS
2001-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-09-20363sRETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS
2000-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-09-21363sRETURN MADE UP TO 15/09/99; FULL LIST OF MEMBERS
1999-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-10-12363sRETURN MADE UP TO 15/09/98; CHANGE OF MEMBERS
1998-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-05-30395PARTICULARS OF MORTGAGE/CHARGE
1998-05-30395PARTICULARS OF MORTGAGE/CHARGE
1998-05-29395PARTICULARS OF MORTGAGE/CHARGE
1998-05-06395PARTICULARS OF MORTGAGE/CHARGE
1998-05-06395PARTICULARS OF MORTGAGE/CHARGE
1998-04-23ORES04£ NC 100/200000 13/03
1998-04-23123NC INC ALREADY ADJUSTED 13/03/98
1998-04-2388(2)RAD 13/03/98--------- £ SI 15000@1=15000 £ IC 100/15100
1998-04-2388(2)RAD 13/03/98--------- £ SI 100000@1=100000 £ IC 25100/125100
1998-04-2388(2)RAD 13/03/98--------- £ SI 10000@1=10000 £ IC 15100/25100
1997-10-10363sRETURN MADE UP TO 15/09/97; NO CHANGE OF MEMBERS
1997-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-09-20363sRETURN MADE UP TO 15/09/96; FULL LIST OF MEMBERS
1996-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1995-09-21363sRETURN MADE UP TO 15/09/95; NO CHANGE OF MEMBERS
1995-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1995-06-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-10-07363sRETURN MADE UP TO 15/09/94; NO CHANGE OF MEMBERS
1994-10-07363sRETURN MADE UP TO 15/09/94; NO CHANGE OF MEMBERS
1994-06-30395PARTICULARS OF MORTGAGE/CHARGE
1994-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1994-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1993-10-29395PARTICULARS OF MORTGAGE/CHARGE
1993-09-30363(288)SECRETARY'S PARTICULARS CHANGED
1993-09-30363sRETURN MADE UP TO 15/09/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to E J LIDSTER (CONSTRUCTION) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-03-23
Appointment of Liquidators2015-03-31
Resolutions for Winding-up2015-03-31
Meetings of Creditors2015-03-06
Fines / Sanctions
No fines or sanctions have been issued against E J LIDSTER (CONSTRUCTION) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-09-16 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 1998-05-29 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1998-05-28 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1998-05-28 Satisfied MIDLAND BANK PLC
DEBENTURE 1998-05-06 Outstanding MIDLAND BANK PLC
MORTGAGE DEBENTURE 1994-06-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-06-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1993-10-28 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1991-09-19 Satisfied YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2013-08-30

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 E J LIDSTER (CONSTRUCTION) LIMITED

Intangible Assets
Patents
We have not found any records of E J LIDSTER (CONSTRUCTION) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for E J LIDSTER (CONSTRUCTION) LIMITED
Trademarks
We have not found any records of E J LIDSTER (CONSTRUCTION) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
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

Income
Government Income

Government spend with E J LIDSTER (CONSTRUCTION) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Barnsley Metropolitan Borough Council 2014-05-09 GBP £ Plant hire
Barnsley Metropolitan Borough Council 2014-03-19 GBP £1,692 Demolition Works
Barnsley Metropolitan Borough Council 0000-00-00 GBP £49,956 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.

Outgoings
Business Rates/Property Tax
No properties were found where E J LIDSTER (CONSTRUCTION) 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 TypeAppointment of Liquidators
Defending partyE J LIDSTER (CONSTRUCTION) LIMITEDEvent Date2015-03-20
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 TypeResolutions for Winding-up
Defending partyE J LIDSTER (CONSTRUCTION) LIMITEDEvent Date2015-03-20
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 TypeFinal Meetings
Defending partyE J LIDSTER (CONSTRUCTION) LIMITEDEvent Date2015-03-20
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 TypeMeetings of Creditors
Defending partyE J LIDSTER (CONSTRUCTION) LIMITEDEvent Date2015-03-02
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded E J LIDSTER (CONSTRUCTION) 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 E J LIDSTER (CONSTRUCTION) 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.
    Other companies at postcode LS1