Dissolved
Dissolved 2017-01-11
Company Information for SCHOFIELD LOTHIAN GROUP LIMITED
OLD TRAFFORD, MANCHESTER, M16,
|
Company Registration Number
03172776
Private Limited Company
Dissolved Dissolved 2017-01-11 |
Company Name | ||
---|---|---|
SCHOFIELD LOTHIAN GROUP LIMITED | ||
Legal Registered Office | ||
OLD TRAFFORD MANCHESTER | ||
Previous Names | ||
|
Company Number | 03172776 | |
---|---|---|
Date formed | 1996-03-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2017-01-11 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-01-26 19:22:13 |
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. |
Officer | Role | Date Appointed |
---|---|---|
PAUL BIRCH |
||
PAUL BIRCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK PAUL SUNDERLAND |
Director | ||
DAVID LLEWELYN ARNOLD |
Director | ||
GUISEPPE INCUTTI |
Director | ||
DAVID ATHERTON |
Director | ||
NEIL ROBERT ERNEST KIRKBY |
Director | ||
OWEN GERARD MCLAUGHLIN |
Director | ||
PAULA FRONA KELLY |
Company Secretary | ||
PHILIP WINDOVER FELLOWES PRYNNE |
Director | ||
ADAM EMMANUEL SHUTKEVER |
Director | ||
STELIO HARALAMBOS STEFANOU |
Director | ||
STEPHEN JOHN SAMUELS |
Director | ||
PHILIP ROLAND CROW |
Director | ||
JANE EVELYN ANNE ELLISON |
Director | ||
TIMOTHY STEVEN JONES |
Director | ||
KEITH KIRKWOOD |
Director | ||
JOHN STEPHEN PORTRESS |
Director | ||
NICHOLAS JOHN STOCKS |
Director | ||
PETER DAVID PRYOR |
Company Secretary | ||
KEVIN PETER MONAGHAN |
Director | ||
JOHN STEPHEN PORTESS |
Company Secretary | ||
JOHN STEPHEN PORTESS |
Director | ||
ROBERT MORTON GUNNELL |
Director | ||
PAMELA MAY ROBERTS |
Company Secretary | ||
PAMELA MAY ROBERTS |
Director | ||
ASHCROFT CAMERON SECRETARIES LIMITED |
Nominated Secretary | ||
ASHCROFT CAMERON NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENTERPRISE SECURITY SUPPORT SERVICES LIMITED | Company Secretary | 2007-10-29 | CURRENT | 2005-04-27 | Dissolved 2014-12-30 | |
ENTERPRISE TRANSPORT SERVICES LIMITED | Company Secretary | 2007-10-29 | CURRENT | 1998-03-16 | Dissolved 2017-01-11 | |
ENTERPRISEKEEPMOAT LIMITED | Company Secretary | 2007-10-29 | CURRENT | 1999-07-19 | Dissolved 2017-01-11 | |
SLOUGH ENTERPRISE LIMITED | Company Secretary | 2007-10-29 | CURRENT | 2002-11-14 | Active | |
JDM ACCORD LIMITED | Company Secretary | 2007-10-29 | CURRENT | 1995-02-15 | Active | |
ACCORD ENVIRONMENTAL SERVICES LIMITED | Company Secretary | 2007-10-29 | CURRENT | 1995-02-15 | Active | |
ENTERPRISE ISLINGTON LIMITED | Company Secretary | 2007-10-29 | CURRENT | 1997-10-15 | Active | |
ACCORD CONSULTING SERVICES LIMITED | Company Secretary | 2007-10-29 | CURRENT | 2000-04-27 | Active | |
ENTERPRISE FOUNDATION (ETR) LIMITED | Company Secretary | 2007-09-04 | CURRENT | 2007-09-04 | Active | |
66/70 SOUTH LAMBETH ROAD MANAGEMENT COMPANY LIMITED | Company Secretary | 2006-09-30 | CURRENT | 1993-09-29 | Dissolved 2015-01-22 | |
LANCASHIRE ENTERPRISES (EUROPE) LIMITED | Company Secretary | 2006-09-30 | CURRENT | 1989-10-30 | Dissolved 2017-01-11 | |
ENTERPRISE UTILITY SERVICES (HOLDINGS) LIMITED | Company Secretary | 2006-09-20 | CURRENT | 2006-09-20 | Dissolved 2014-12-30 | |
ENTERPRISE FLEET LIMITED | Company Secretary | 2006-09-20 | CURRENT | 2006-09-20 | Active | |
ENTERPRISEMANCHESTER PARTNERSHIP LIMITED | Company Secretary | 2006-08-10 | CURRENT | 2006-08-10 | Active | |
TSG SERVICES LIMITED | Company Secretary | 2005-08-02 | CURRENT | 2000-02-16 | Dissolved 2017-01-11 | |
DATAMERSE LIMITED | Company Secretary | 2005-07-29 | CURRENT | 1996-10-17 | Dissolved 2017-01-11 | |
LANCASHIRE LANDSCAPES LIMITED | Company Secretary | 2004-12-16 | CURRENT | 2004-12-16 | Active | |
PRISM RESEARCH LIMITED | Company Secretary | 2004-11-30 | CURRENT | 1998-09-29 | Dissolved 2017-01-11 | |
ICE DEVELOPMENTS LIMITED | Company Secretary | 2004-11-30 | CURRENT | 1985-07-26 | Active | |
ENTERPRISE BUSINESS SOLUTIONS 2000 LIMITED | Company Secretary | 2004-09-17 | CURRENT | 1998-09-28 | Active | |
ARKECO ENVIRONMENTAL SERVICES LIMITED | Company Secretary | 2004-09-07 | CURRENT | 1993-09-03 | Dissolved 2017-01-11 | |
BROPHY ENTERPRISE LIMITED | Company Secretary | 2004-02-06 | CURRENT | 1971-02-02 | Liquidation | |
ENTERPRISE CONSULTING AND SOLUTIONS LIMITED | Company Secretary | 2004-02-06 | CURRENT | 1996-12-02 | Dissolved 2017-01-11 | |
RHOBURT STREET LIGHTING LIMITED | Company Secretary | 2004-02-06 | CURRENT | 1995-02-07 | Dissolved 2017-01-11 | |
W.M.Y. CONSULTING LTD. | Company Secretary | 2004-02-06 | CURRENT | 1997-11-12 | Dissolved 2017-01-11 | |
DICKIE TOURS LIMITED | Company Secretary | 2002-05-31 | CURRENT | 2002-01-07 | Active | |
ACCORD LEASING LIMITED | Director | 2014-06-09 | CURRENT | 1999-02-10 | Dissolved 2017-01-11 | |
ENTERPRISE MAINTENANCE SERVICES LIMITED | Director | 2014-06-09 | CURRENT | 1985-05-30 | Dissolved 2017-01-11 | |
BYZAK CONTRACTORS (SCOTLAND) LIMITED | Director | 2014-06-09 | CURRENT | 1992-08-24 | Liquidation | |
ENTERPRISE SECURITY SUPPORT SERVICES LIMITED | Director | 2013-03-28 | CURRENT | 2005-04-27 | Dissolved 2014-12-30 | |
ENTERPRISE UTILITY SERVICES (DCE) LIMITED | Director | 2011-04-20 | CURRENT | 1968-03-05 | Active - Proposal to Strike off | |
ENTERPRISE UTILITY SERVICES (HOLDINGS) LIMITED | Director | 2009-05-19 | CURRENT | 2006-09-20 | Dissolved 2014-12-30 | |
66/70 SOUTH LAMBETH ROAD MANAGEMENT COMPANY LIMITED | Director | 2009-05-19 | CURRENT | 1993-09-29 | Dissolved 2015-01-22 | |
ARKECO ENVIRONMENTAL SERVICES LIMITED | Director | 2009-05-19 | CURRENT | 1993-09-03 | Dissolved 2017-01-11 | |
BROPHY ENTERPRISE LIMITED | Director | 2009-05-19 | CURRENT | 1971-02-02 | Liquidation | |
CCMR LIMITED | Director | 2009-05-19 | CURRENT | 2001-01-31 | Dissolved 2017-01-11 | |
ENTERPRISE CONSULTING AND SOLUTIONS LIMITED | Director | 2009-05-19 | CURRENT | 1996-12-02 | Dissolved 2017-01-11 | |
FIRST CLAIMS RESPONSE LIMITED | Director | 2009-05-19 | CURRENT | 1999-07-26 | Dissolved 2017-01-11 | |
PRISM RESEARCH LIMITED | Director | 2009-05-19 | CURRENT | 1998-09-29 | Dissolved 2017-01-11 | |
RHOBURT STREET LIGHTING LIMITED | Director | 2009-05-19 | CURRENT | 1995-02-07 | Dissolved 2017-01-11 | |
TSG SERVICES LIMITED | Director | 2009-05-19 | CURRENT | 2000-02-16 | Dissolved 2017-01-11 | |
ENTERPRISE UTILITY SERVICES (TBC) LIMITED | Director | 2009-05-19 | CURRENT | 1977-05-30 | Liquidation | |
TRINITY GROUP HOLDINGS LIMITED | Director | 2009-05-19 | CURRENT | 2001-01-23 | Active | |
ENTERPRISE TRANSPORT SERVICES LIMITED | Director | 2007-11-30 | CURRENT | 1998-03-16 | Dissolved 2017-01-11 | |
ENTERPRISEKEEPMOAT LIMITED | Director | 2007-11-30 | CURRENT | 1999-07-19 | Dissolved 2017-01-11 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/06/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/06/2015 | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/2014 FROM LANCASTER HOUSE CENTURION WAY LEYLAND LANCASHIRE PR26 6TX | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 02/01/14 STATEMENT OF CAPITAL;GBP 90187.85 | |
AR01 | 31/12/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK SUNDERLAND | |
AP01 | DIRECTOR APPOINTED MR PAUL BIRCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ARNOLD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUISEPPE INCUTTI | |
AP01 | DIRECTOR APPOINTED MR DAVID LLEWELYN ARNOLD | |
AR01 | 31/12/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 31/12/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/2011 FROM GORDON HOUSE SCEPTRE WAY BAMBER BRIDGE PRESTON LANCASHIRE PR5 6AW UNITED KINGDOM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 31/12/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/2010 FROM LANCASTER HOUSE CENTURION WAY LEYLAND LANCASHIRE PR26 6TX | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK PAUL SUNDERLAND / 18/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GUISEPPE INCUTTI / 18/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL BIRCH / 18/01/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR NEIL KIRKBY | |
288b | APPOINTMENT TERMINATED DIRECTOR OWEN MCLAUGHLIN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 03/10/07 FROM: ACCORD HOUSE ALBANY PLACE BRIDGE ROAD EAST WELWYN GARDEN CITY HERTFORDSHIRE AL7 1HX | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON | |
GUARANTEE & DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SCHOFIELD LOTHIAN GROUP LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | SCHOFIELD LOTHIAN GROUP LTD | Event Date | 2016-08-25 |
Notice is hereby given that the Liquidator has summoned final meetings of the Companies members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidators account showing how the windings up have been conducted and the property of the Companies disposed of. The meetings will be held at West Point, Old Trafford, Manchester M16 9HU on 26 September 2016 at 1.45 pm, 2.00 pm, 2.15 pm and 2.30 pm respectively. In order to be entitled to vote at the meetings, members must lodge their proxies with the Liquidator at West Point, Old Trafford, Manchester M16 9HU no later than 12.00 noon on the business day prior to the day of the meetings. Date of Appointment: 26 June 2014. Office Holder details: Beverley Budsworth, (IP No. 008941) of The Debt Advisor Ltd, West Point, Old Trafford, Manchester, M16 9HU. For further details contact: Beverley Budsworth, E-mail: advice@thedebtadvisor.co.uk, Tel: 0333 9999 600. | |||
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. |