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

L.G.T. LIMITED

WALSALL, WEST MIDLANDS, WS9,
Company Registration Number
03939172
Private Limited Company
Dissolved

Dissolved 2014-09-23

Company Overview

About L.g.t. Ltd
L.G.T. LIMITED was founded on 2000-03-03 and had its registered office in Walsall. The company was dissolved on the 2014-09-23 and is no longer trading or active.

Key Data
Company Name
L.G.T. LIMITED
 
Legal Registered Office
WALSALL
WEST MIDLANDS
 
Filing Information
Company Number 03939172
Date formed 2000-03-03
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-02-28
Date Dissolved 2014-09-23
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB261074721  
Last Datalog update: 2015-05-20 04:48:28
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 L.G.T. LIMITED
The following companies were found which have the same name as L.G.T. LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
L.g.t. Associates Inc. Delaware Unknown
L.G.T. CONSTRUCTION & RENOVATION Singapore Dissolved Company formed on the 2008-09-11
L.G.T. CONSULTANT PHARMACIST, INC. 4431 NW 7TH ST COCONUT CREEK FL 33066 Inactive Company formed on the 1989-03-23
L.G.T. DESIGNS LIMITED FAIRMILE HOUSE 2 WATERFORD CLOSE COBHAM SURREY KT11 1BF Dissolved Company formed on the 2011-02-16
L.G.T. ELECTRIC COMPANY MINTON LIVONIA 48150 Michigan 35570 UNKNOWN Company formed on the 0000-00-00
L.G.T. ENTERPRISES LTD. 2334 ERLTON ROAD SW CALGARY ALBERTA T2S 2W9 Active Company formed on the 2013-04-26
L.G.T. Incorporated 2725 N. JENNY ANN LANE WASILLA AK 99654 Company formed on the 2005-04-25
L.G.T. LIMITED 16, FAIRVIEW STRAND, DUBLIN 3. Dissolved Company formed on the 1986-10-22
L.G.T. LIMITED UNIT 3 GERARD LICHFIELD ROAD INDUSTRIAL ESTATE TAMWORTH B79 7UW Active Company formed on the 2016-12-16
L.G.T. MANAGEMENT LIMITED 3535 PAPINEAU SUITE 2704 MONTREAL Quebec Dissolved Company formed on the 1977-03-04
L.G.T. OWNERS, LLC 89-10 LIBERTY AVENUE New York OZONE PARK NY 11417 Active Company formed on the 1998-12-15
L.G.T. SERVICES LTD 286B CHASE ROAD LONDON LONDON N14 6HF Dissolved Company formed on the 2007-09-12
L.G.T. UNLIMITED CORP. 445 HAWKINS AVENUE Suffolk RONKONKOMA NY 11779 Active Company formed on the 2000-10-31
L.G.T., CO. 1375 HWY 130 BENNETT IA 52721 Active Company formed on the 1979-07-12
L.G.T., CO. 1375 HWY 130 BENNETT IA 52721 Active Company formed on the 1979-07-12
L.G.T., INCORPORATED RUTH MELVINDALE 48122 Michigan 18569 UNKNOWN Company formed on the 0000-00-00
L.G.T.C. 1, L.L.C. 33225 CONSTITUTION HWY LOCUST GROVE VA 22508 Active Company formed on the 2012-12-21
L.G.T.C. 2, L.L.C. 33225 CONSTITUTION HWY LOCUST GROVE VA 22508 Active Company formed on the 2012-12-21
L.G.T.C. 3, L.L.C. 33225 CONSTITUTION HWY LOCUST GROVE VA 22508 Active Company formed on the 2012-12-21
L.G.T.C. PTY LTD Active Company formed on the 2003-01-29

Company Officers of L.G.T. LIMITED

Current Directors
Officer Role Date Appointed
DAVID LAMBERT
Company Secretary 2009-12-04
PETER NICHOLAS LAMBERT
Director 2000-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
LESLEY LAMBERT
Company Secretary 2000-03-03 2009-12-04
DAVID JAMIESON CANILL
Director 2004-01-01 2007-12-31
DARREN PAUL OAKLEY
Director 2004-01-01 2007-04-30
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-03-03 2000-03-03
COMPANY DIRECTORS LIMITED
Nominated Director 2000-03-03 2000-03-03

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
2014-09-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-06-234.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-01-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/11/2012
2011-12-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/11/2011
2011-01-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-01-19LATEST SOC19/01/11 STATEMENT OF CAPITAL;GBP 100
2011-01-19AR0115/12/10 FULL LIST
2010-12-304.20STATEMENT OF AFFAIRS/4.19
2010-12-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2010-12-03LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2010-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2010 FROM 213 STATION ROAD STECHFORD BIRMINGHAM WEST MIDLANDS B33 8BB
2009-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-12-23AR0115/12/09 FULL LIST
2009-12-23AP03SECRETARY APPOINTED MR DAVID LAMBERT
2009-12-22TM02APPOINTMENT TERMINATED, SECRETARY LESLEY LAMBERT
2009-12-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-10-19AR0117/10/09 FULL LIST
2009-10-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2009-10-19AD02SAIL ADDRESS CREATED
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER NICHOLAS LAMBERT / 17/10/2009
2009-10-08AA28/02/09 TOTAL EXEMPTION FULL
2009-08-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-04-23AA29/02/08 TOTAL EXEMPTION FULL
2009-03-30363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2008-03-27363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2008-02-01288bDIRECTOR RESIGNED
2008-01-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-12-13395PARTICULARS OF MORTGAGE/CHARGE
2007-12-13395PARTICULARS OF MORTGAGE/CHARGE
2007-06-19288bDIRECTOR RESIGNED
2007-06-08363aRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2007-06-07288bDIRECTOR RESIGNED
2007-01-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-09-06288cDIRECTOR'S PARTICULARS CHANGED
2006-03-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2006-03-07363aRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2006-01-07395PARTICULARS OF MORTGAGE/CHARGE
2005-02-23363sRETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2004-11-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04
2004-04-27288aNEW DIRECTOR APPOINTED
2004-04-17288aNEW DIRECTOR APPOINTED
2004-02-26363sRETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS
2003-12-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-03-04363sRETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS
2002-11-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2002-03-04363sRETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS
2001-05-22AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-03-20225ACC. REF. DATE SHORTENED FROM 31/03/01 TO 28/02/01
2001-02-28363sRETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS
2000-03-21288bSECRETARY RESIGNED
2000-03-21288aNEW SECRETARY APPOINTED
2000-03-1488(2)RAD 03/03/00--------- £ SI 100@1=100 £ IC 1/101
2000-03-13288bDIRECTOR RESIGNED
2000-03-13288aNEW DIRECTOR APPOINTED
2000-03-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
2924 - Manufacture of other general machinery



Licences & Regulatory approval
We could not find any licences issued to L.G.T. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-04-17
Notices to Creditors2011-01-07
Fines / Sanctions
No fines or sanctions have been issued against L.G.T. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF VARIATION AND PARTIAL RELEASE OF CHATTEL MORTGAGE OR DEBENTURE SECURITY 2011-01-21 Outstanding STATE SECURITIES PLC
DEBENTURE 2009-12-24 Outstanding STATE SECURITIES PLC
DEED OF VARIATION AND PARTIAL RELEASE OF CHATTEL MORTGAGE OR DEBENTURE SECURITY 2009-12-02 Outstanding STATE SECURITIES PLC
SUPPLEMENTAL CHATTEL MORTGAGE 2009-08-29 Outstanding STATE SECURITIES PLC
DEED OF DEBENTURE 2007-12-13 Outstanding STATE SECURITIES PLC
SUPPLEMENTAL CHATTEL MORTGAGE 2007-12-13 Outstanding STATE SECURITIES PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2006-01-07 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of L.G.T. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for L.G.T. LIMITED
Trademarks
We have not found any records of L.G.T. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for L.G.T. 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 (2924 - Manufacture of other general machinery) as L.G.T. LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where L.G.T. 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 TypeFinal Meetings
Defending partyL.G.T. LIMITEDEvent Date2014-04-10
Date of Appointment: 25 November 2010 NOTICE IS HEREBY GIVEN , pursuant to Section 106 of the Insolvency Act 1986, that a final meeting of the members of the above named Company will be held at the offices of K J Watkin & Co, Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH on 12 June 2014 at 10.45am, to be followed at 11.00am by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing an explanation that may be given by the Liquidator, and approving the release of the Liquidator. Proxies to be used at the meetings must be lodged with the Liquidator at Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH no later than 12 noon on the preceding day. Should you require any further information then please do not hesitate to contact either Mr CHI Moore or Mrs S Byrne of K J Watkin & Co . on 01922 452881.
 
Initiating party Event TypeNotices to Creditors
Defending partyL.G.T. LIMITEDEvent Date2010-11-25
In accordance with Rule 4.106, I, C H I Moore of K J Watkin & Co, Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH give notice that on 25 November 2010 I was appointed Liquidator of L.G.T. Limited by resolutions of members. My appointment was confirmed by creditors on 10 December 2010. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 21 January 2011 to send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned C H I Moore of Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. C H I Moore Liquidator : C H I Moore (IP Number 8156) of K. J. Watkin & Co, Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH was appointed as Liquidator of the Company on 25 November 2010 by the members, and confirmed by the creditors on 10 December 2010. The Companys registered office is Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH and the Companys principal trading address is Units 1 & 3 Gerard, Lichfield Industrial Estate, Tamworth B79 7UW . Further information about this case is available from E. P. Griffiths at the offices of K. J. Watkin & Co on 01922 452881.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded L.G.T. 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 L.G.T. 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1