Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LOFTY INSTALLATIONS (NORTH EAST) LTD
Company Information for

LOFTY INSTALLATIONS (NORTH EAST) LTD

3 NEW STREET, YORK, NORTH YORKSHIRE, YO1 8RA,
Company Registration Number
02099205
Private Limited Company
Liquidation

Company Overview

About Lofty Installations (north East) Ltd
LOFTY INSTALLATIONS (NORTH EAST) LTD was founded on 1987-02-12 and has its registered office in York. The organisation's status is listed as "Liquidation". Lofty Installations (north East) Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LOFTY INSTALLATIONS (NORTH EAST) LTD
 
Legal Registered Office
3 NEW STREET
YORK
NORTH YORKSHIRE
YO1 8RA
Other companies in LS15
 
Filing Information
Company Number 02099205
Company ID Number 02099205
Date formed 1987-02-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts DORMANT
Last Datalog update: 2019-12-15 14:46:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOFTY INSTALLATIONS (NORTH EAST) LTD
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 LOFTY INSTALLATIONS (NORTH EAST) LTD

Current Directors
Officer Role Date Appointed
MICHAEL JOHN DYSON
Director 2015-08-13
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW PAUL DOBING
Director 2015-04-23 2015-09-24
ALASTAIR RICHARD GAMAGE
Director 2014-04-24 2015-04-16
MEL BUTLER
Director 2014-04-24 2015-01-29
RICHARD CHARLES MONRO
Company Secretary 2004-10-01 2014-04-24
MATTHEW JOSEPH EATOCK
Director 2014-04-24 2014-04-24
ANDREW PAUL GREENAWAY
Director 2014-04-24 2014-04-24
IAN JACKSON
Director 2014-03-31 2014-04-24
RICHARD CHARLES MONRO
Director 2011-11-03 2014-04-24
DARREN ROE
Director 2011-11-07 2014-03-31
GARETH WYN DAVIES
Director 2003-02-13 2011-11-30
JONATHAN ADRIAN HUDSON
Director 2003-02-13 2011-09-14
MICHAEL JOHN DYSON
Director 2003-02-13 2009-08-13
DAVID WILLIAMS
Director 2003-02-13 2008-06-30
JOHN RALPH SWYNNERTON
Company Secretary 2003-02-13 2004-10-01
JOYCE BRANDON
Company Secretary 1994-07-07 2003-02-13
ERIC BRANDON
Director 1991-11-26 2003-02-13
ERIC BRANDON
Company Secretary 1991-11-26 1994-07-07
PETER ARMSTRONG
Director 1991-11-26 1994-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN DYSON THE CAVITY INSULATION GUARANTEE AGENCY Director 2016-06-30 CURRENT 1995-04-05 Active
MICHAEL JOHN DYSON MILLER PATTISON LIMITED Director 2015-08-13 CURRENT 1972-09-20 Active
MICHAEL JOHN DYSON CLYDE INSULATION CONTRACTS (UK) LIMITED Director 2015-08-13 CURRENT 1990-11-22 Liquidation
MICHAEL JOHN DYSON MP MIDCO LIMITED Director 2015-08-13 CURRENT 2014-04-23 Liquidation
MICHAEL JOHN DYSON MP TOPCO LIMITED Director 2015-08-13 CURRENT 2015-04-02 Liquidation
MICHAEL JOHN DYSON DYSON ENERGY CONSULTANTS LTD Director 2013-10-10 CURRENT 2013-10-10 Dissolved 2015-02-24

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
2019-11-01LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-04-09LIQ02Voluntary liquidation Statement of affairs
2019-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/19 FROM Unit 5 Park Square Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH
2019-03-13600Appointment of a voluntary liquidator
2019-03-13LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-02-21
2018-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES
2017-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES
2017-11-27PSC07CESSATION OF MICHAEL JOHN DYSON AS A PERSON OF SIGNIFICANT CONTROL
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2017-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-28AR0120/11/15 ANNUAL RETURN FULL LIST
2016-01-28AD04Register(s) moved to registered office address Unit 5 Park Square Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH
2016-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDY DOBING
2015-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/15 FROM 3310 Century Way Thorpe Park Leeds LS15 8ZB
2015-08-13AP01DIRECTOR APPOINTED MR MICHAEL JOHN DYSON
2015-04-24AP01DIRECTOR APPOINTED MR ANDY DOBING
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR RICHARD GAMAGE
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR MEL BUTLER
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-06AR0120/11/14 ANNUAL RETURN FULL LIST
2015-01-06AD02Register inspection address changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH to 3310 Century Way Thorpe Park Leeds LS15 8ZB
2014-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-04-29AA01Current accounting period extended from 31/12/14 TO 31/03/15
2014-04-29AP01DIRECTOR APPOINTED MR ALASTAIR RICHARD GAMAGE
2014-04-29AP01DIRECTOR APPOINTED MEL BUTLER
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GREENAWAY
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW EATOCK
2014-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/14 FROM Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW
2014-04-25AP01DIRECTOR APPOINTED MR ANDREW PAUL GREENAWAY
2014-04-25AP01DIRECTOR APPOINTED MATTHEW JOSEPH EATOCK
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN JACKSON
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MONRO
2014-04-25TM02APPOINTMENT TERMINATED, SECRETARY RICHARD MONRO
2014-04-02AP01DIRECTOR APPOINTED MR IAN JACKSON
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR DARREN ROE
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-18AR0120/11/13 FULL LIST
2013-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-11-20AR0120/11/12 FULL LIST
2012-06-26AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-09TM01APPOINTMENT TERMINATED, DIRECTOR GARETH DAVIES
2011-11-21AR0120/11/11 FULL LIST
2011-11-07AP01DIRECTOR APPOINTED DARREN ROE
2011-11-03AP01DIRECTOR APPOINTED MR RICHARD CHARLES MONRO
2011-09-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HUDSON
2011-06-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ADRIAN HUDSON / 25/02/2011
2011-01-18RES01ADOPT ARTICLES 04/01/2011
2010-12-10AR0120/11/10 FULL LIST
2010-07-22AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-24AR0120/11/09 FULL LIST
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH WYN DAVIES / 01/10/2009
2009-11-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD CHARLES MONRO / 01/10/2009
2009-10-15AD02SAIL ADDRESS CREATED
2009-08-14288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL DYSON
2009-08-04AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-20363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-08-11AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-01288bAPPOINTMENT TERMINATED DIRECTOR DAVID WILLIAMS
2007-11-28363aRETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2007-11-28353LOCATION OF REGISTER OF MEMBERS
2007-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-27363aRETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2006-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-22363sRETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2005-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-12-16363(288)SECRETARY'S PARTICULARS CHANGED
2004-12-16363sRETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS
2004-12-02288aNEW SECRETARY APPOINTED
2004-12-02288bSECRETARY RESIGNED
2004-10-06AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-16AUDAUDITOR'S RESIGNATION
2003-12-19363sRETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS
2003-03-17288bDIRECTOR RESIGNED
2003-03-17225ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03
2003-03-17288bSECRETARY RESIGNED
2003-03-17287REGISTERED OFFICE CHANGED ON 17/03/03 FROM: UNIT 16B SOUTHWICK INDUSTRIAL ESTATE RIVERSIDE ROAD SUNDERLAND SR5 3TX
2003-03-12288aNEW DIRECTOR APPOINTED
2003-03-12288aNEW SECRETARY APPOINTED
2003-03-12288aNEW DIRECTOR APPOINTED
2003-03-12288aNEW DIRECTOR APPOINTED
2003-03-12288aNEW DIRECTOR APPOINTED
2003-02-07AAFULL ACCOUNTS MADE UP TO 31/08/02
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation

99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company



Licences & Regulatory approval
We could not find any licences issued to LOFTY INSTALLATIONS (NORTH EAST) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2019-03-01
Appointmen2019-03-01
Fines / Sanctions
No fines or sanctions have been issued against LOFTY INSTALLATIONS (NORTH EAST) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1994-10-27 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31

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 LOFTY INSTALLATIONS (NORTH EAST) LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2
Debtors 2012-01-01 £ 422,811
Shareholder Funds 2012-01-01 £ 422,811

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LOFTY INSTALLATIONS (NORTH EAST) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LOFTY INSTALLATIONS (NORTH EAST) LTD
Trademarks
We have not found any records of LOFTY INSTALLATIONS (NORTH EAST) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOFTY INSTALLATIONS (NORTH EAST) LTD. 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 (43290 - Other construction installation) as LOFTY INSTALLATIONS (NORTH EAST) LTD are:

THE WARMER GROUP LTD £ 3,551,457
GENDEX LIMITED £ 1,550,838
CARILLION HOME SERVICES LIMITED £ 1,154,091
ITC CONCEPTS LIMITED £ 314,858
E.J. HORROCKS LIMITED £ 250,510
WHEELSCAPE LTD £ 217,698
OAKLEY FENCING CONTRACTORS LTD £ 215,712
ALLIANCE FACILITIES LIMITED £ 196,713
ACOLET GLOBAL LTD £ 193,791
LIFTEC EXPRESS LIMITED £ 156,177
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
Outgoings
Business Rates/Property Tax
No properties were found where LOFTY INSTALLATIONS (NORTH EAST) LTD 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 TypeResolution
Defending partyLOFTY INSTALLATIONS (NORTH EAST) LTDEvent Date2019-03-01
 
Initiating party Event TypeAppointmen
Defending partyLOFTY INSTALLATIONS (NORTH EAST) LTDEvent Date2019-03-01
Name of Company: LOFTY INSTALLATIONS (NORTH EAST) LTD Company Number: 02099205 Nature of Business: Dormant. Previously Other Construction Installation. Registered office: Unit 5 Park Square, Thornclif…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOFTY INSTALLATIONS (NORTH EAST) LTD 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 LOFTY INSTALLATIONS (NORTH EAST) LTD 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.