Company Information for LLOYDS BRITISH TESTING LIMITED
CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL,
|
Company Registration Number
04444099
Private Limited Company
Liquidation |
Company Name | |
---|---|
LLOYDS BRITISH TESTING LIMITED | |
Legal Registered Office | |
CENTRAL SQUARE 29 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4DL Other companies in B74 | |
Company Number | 04444099 | |
---|---|---|
Company ID Number | 04444099 | |
Date formed | 2002-05-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 21/05/2016 | |
Return next due | 18/06/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2022-08-07 03:34:44 |
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 | ||
---|---|---|---|---|
LLOYDS BRITISH TESTING INDIA PRIVATE LIMITED | Diamond Chambers 4 Chowringhee Lane Suit No. IV A 4th Floor Kolkata West Bengal 700016 | ACTIVE | Company formed on the 2009-04-18 |
Officer | Role | Date Appointed |
---|---|---|
IAN RUSSELL WHITE |
||
RYAN RUSSELL WHITE |
||
PAUL WILLIAM WHITEHOUSE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GREGORY WILLIAM SMOUT |
Company Secretary | ||
GREGORY WILLIAM SMOUT |
Director | ||
GHADA ABDEL MAKSOUD TALAAT |
Director | ||
ROBERT JAMES RABONE |
Company Secretary | ||
ROBERT JAMES RABONE |
Director | ||
HAYDEN KEITH DAVIS |
Company Secretary | ||
HAYDEN KEITH DAVIS |
Director | ||
AUGUSTO ZONA |
Director | ||
TREVOR DALE |
Director | ||
FRANK LEWIS |
Director | ||
BRIAN JOHN RALLEY |
Director | ||
AUBREY THOMAS BROCKLEBANK |
Director | ||
AUSTIN JOHN MOORE |
Company Secretary | ||
GW INCORPORATIONS LIMITED |
Director | ||
GW SECRETARIES LIMITED |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LB INTERNATIONAL GROUP LIMITED | Director | 2017-01-19 | CURRENT | 2017-01-19 | Active | |
SWINDON LIFTING GEAR LTD. | Director | 2014-10-23 | CURRENT | 1998-09-17 | Active - Proposal to Strike off | |
RHODES BIKES LIMITED | Director | 2013-09-02 | CURRENT | 2013-09-02 | Liquidation | |
LLOYDS BRITISH DEFENCE LIMITED | Director | 2012-06-01 | CURRENT | 2009-10-17 | Dissolved 2017-09-12 | |
LLOYDS BRITISH GROUP LIMITED | Director | 2005-10-10 | CURRENT | 2005-08-19 | Liquidation | |
L.B. OFFSHORE SERVICES LIMITED | Director | 2000-04-01 | CURRENT | 1922-07-07 | Dissolved 2017-03-28 | |
TOM SMITH AND CLARKE LIMITED | Director | 2000-04-01 | CURRENT | 1931-07-25 | Dissolved 2017-07-04 | |
LLOYDS BRITISH TRAINING SERVICES LIMITED | Director | 2000-04-01 | CURRENT | 1935-02-12 | Dissolved 2018-05-15 | |
PLANT AND SAFETY INSPECTION SERVICES LIMITED | Director | 2000-04-01 | CURRENT | 1900-04-02 | Liquidation | |
PLANT AND SAFETY TRAINING LIMITED | Director | 1998-12-23 | CURRENT | 1998-11-23 | Active - Proposal to Strike off | |
LLOYDS BRITISH GROUP LIMITED | Director | 2016-05-17 | CURRENT | 2005-08-19 | Liquidation | |
LLOYDS BRITISH GROUP LIMITED | Director | 2014-07-01 | CURRENT | 2005-08-19 | Liquidation | |
ICHTHYOSIS SUPPORT GROUP | Director | 2011-04-19 | CURRENT | 2011-04-19 | Active | |
WYCHNOR PARK (DEVELOPMENTS) LIMITED | Director | 1992-09-14 | CURRENT | 1989-09-14 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2022-11-27 | ||
Voluntary liquidation Statement of receipts and payments to 2021-11-27 | ||
Voluntary liquidation Statement of receipts and payments to 2021-11-27 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-11-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-27 | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-27 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN RUSSELL WHITE | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-27 | |
COM1 | NOTICE OF ESTABLISHMENT OF CREDITOR'S OR LIQUIDATION COMMITTEE:LIQ. CASE NO.2 | |
COM1 | NOTICE OF ESTABLISHMENT OF CREDITOR'S OR LIQUIDATION COMMITTEE:LIQ. CASE NO.2 | |
TM02 | Termination of appointment of Gregory William Smout on 2017-02-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGORY WILLIAM SMOUT | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
COM1 | Liquidation. Establishment of creditors/liquidation committee | |
AM10 | Administrator's progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/17 FROM Atlas House 4-6 Belwell Lane Four Oaks Sutton Coldfield West Midlands B74 4AB | |
2.23B | Result of meeting of creditors | |
2.26B | Liquidation. Amended certificate of constitution. Creditors committee | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B | |
2.12B | Appointment of an administrator | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044440990022 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 15/06/16 STATEMENT OF CAPITAL;GBP 317696.2 | |
AR01 | 21/05/16 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044440990021 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044440990020 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GHADA TALAAT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN RUSSELL WHITE / 01/01/2015 | |
AP01 | DIRECTOR APPOINTED MR RYAN RUSSELL WHITE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044440990019 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044440990018 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044440990018 | |
AP01 | DIRECTOR APPOINTED MR GREGORY WILLIAM SMOUT | |
AP03 | SECRETARY APPOINTED MR GREGORY WILLIAM SMOUT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT RABONE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT RABONE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 26/05/15 STATEMENT OF CAPITAL;GBP 317696.2 | |
AR01 | 21/05/15 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044440990017 | |
AP01 | DIRECTOR APPOINTED MR PAUL WILLIAM WHITEHOUSE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
AP03 | SECRETARY APPOINTED MR ROBERT JAMES RABONE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AUGUSTUS ZONA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAYDEN DAVIS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HAYDEN DAVIS | |
LATEST SOC | 12/06/14 STATEMENT OF CAPITAL;GBP 317696.2 | |
AR01 | 21/05/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROBERT JAMES RABONE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AUGUSTUS ZONA / 06/12/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 21/05/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 21/05/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED AUGUSTUS ZONA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR DALE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 21/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GHADA ABDEL MAKSOUD TALAAT / 19/01/2011 | |
AP01 | DIRECTOR APPOINTED GHADA ABDEL MAKSOUD TALAAT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 22/05/10 FULL LIST | |
AR01 | 21/05/10 FULL LIST | |
SH19 | 16/04/10 STATEMENT OF CAPITAL GBP 317696 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 09/04/10 | |
RES13 | CANCEL SHARE PREM ACCOUNT 09/04/2010 | |
RES13 | AUDITORS REMOVED 30/10/2009 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / IAN WHITE / 23/05/2008 | |
363a | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS | |
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 | |
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 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288a | NEW DIRECTOR APPOINTED | |
RES13 | DEBENTURE FACILITY AGRE 09/03/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB1028738 | Active | Licenced property: WALKER WINCOMBLEE ROAD NEWCASTLE UPON TYNE GB NE6 3QQ. Correspondance address: 4-6 BELWELL LANE ATLAS HOUSE SUTTON COLDFIELD GB B74 4AB | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB1028738 | Active | Licenced property: WALKER WINCOMBLEE ROAD NEWCASTLE UPON TYNE GB NE6 3QQ. Correspondance address: 4-6 BELWELL LANE ATLAS HOUSE SUTTON COLDFIELD GB B74 4AB |
Notice of | 2019-07-10 |
Notice of | 2018-06-25 |
Appointmen | 2017-12-20 |
Meetings of Creditors | 2017-01-19 |
Appointment of Administrators | 2016-12-02 |
Total # Mortgages/Charges | 22 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 17 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ALFANDARI PRIVATE EQUITIES LIMITED | ||
Outstanding | RBS INVOICE FINANCE LIMITED | ||
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
Outstanding | IAN WHITE | ||
Satisfied | UK EXIM FINANCE LIMITED | ||
Outstanding | LOMBARD NORTH CENTRAL PLC | ||
DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
ASSIGNMENT | Satisfied | BANK OF SCOTLAND PLC | |
ASSIGNMENT | Satisfied | BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
MORTGAGE DEBENTURE | Satisfied | ENTERPRISE FINANCE EUROPE (UK) LIMITED | |
INSURANCE ASSIGNMENT | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
CHATTEL MORTGAGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
CHATTEL MORTGAGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
LLOYDS BRITISH TESTING LIMITED owns 2 domain names.
somers-handling.co.uk somershandling.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Worcestershire County Council | |
|
Repairs & Maintenance - Wear & Tear |
London Borough of Wandsworth | |
|
SUBCONTRACTORS |
Preston City Council | |
|
MAINTENANCE TOOLS & EQUIPMENT |
Wyre Forest District Council | |
|
|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
SUBCONTRACTORS |
Worcestershire County Council | |
|
Repairs & Maintenance - Wear & Tear |
Scarborough Council | |
|
|
Scarborough Borough Council | |
|
Grounds Mtce Coast Protection and Harbours |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
SUBCONTRACTORS |
Middlesbrough Council | |
|
|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
SUBCONTRACTORS |
Durham County Council | |
|
|
Worcestershire County Council | |
|
Repairs & Maintenance - Wear & Tear |
Middlesbrough Council | |
|
|
Worcestershire County Council | |
|
Building Maintenance Work (Non AMP Related) |
Middlesbrough Council | |
|
|
Middlesbrough Council | |
|
|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
SUBCONTRACTORS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
PURCHASE OF VEHICLE PARTS |
Middlesbrough Council | |
|
|
Winchester City Council | |
|
|
Middlesbrough Council | |
|
|
Worcestershire County Council | |
|
Repairs & Maintenance - Wear & Tear |
Middlesbrough Council | |
|
|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
GENERAL CONTRACT WORK |
Middlesbrough Council | |
|
|
Worcestershire County Council | |
|
Repairs & Maintenance - Wear & Tear |
Middlesbrough Council | |
|
Hired & Contracted Services |
Worcestershire County Council | |
|
Repairs & Maintenance - Wear & Tear |
Worcestershire County Council | |
|
Repairs & Maintenance - Wear & Tear |
Worcestershire County Council | |
|
Repairs & Maintenance - Wear & Tear |
Middlesbrough Council | |
|
Responsive Maintenance |
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.
Customer | Description | Contract award date | Value |
---|---|---|---|
Western Power Distribution | Pressure vessels | 2014/4/1 | GBP 585,000 |
Inspection of Pressure Vessels in the East and West Midlands, South West and South Wales. |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84313100 | Parts of lifts, skip hoists or escalators, n.e.s. | |||
40119300 | Pneumatic tyres, new, of rubber, of a kind used on construction or industrial handling vehicles and machines and having a rim size <= 61 cm (excl. having a "herring-bone" or similar tread) | |||
84279000 | Works trucks fitted with lifting or handling equipment, not self-propelled | |||
56090000 | Articles of yarn, strip or the like of heading 5404 or 5405, or of twine, cordage, ropes or cables of heading 5607, n.e.s. | |||
84799080 | Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel) | |||
56090000 | Articles of yarn, strip or the like of heading 5404 or 5405, or of twine, cordage, ropes or cables of heading 5607, n.e.s. | |||
84261900 | Overhead travelling cranes, transporter cranes, gantry cranes, bridge cranes and mobile lifting frames (excl. overhead travelling cranes on fixed support, mobile lifting frames on tyres, straddle carriers and portal or pedestal jib cranes) | |||
56090000 | Articles of yarn, strip or the like of heading 5404 or 5405, or of twine, cordage, ropes or cables of heading 5607, n.e.s. | |||
76149000 | Stranded wires, cables, ropes and similar articles, of aluminium (other than with steel core and electrically insulated products) | |||
56090000 | Articles of yarn, strip or the like of heading 5404 or 5405, or of twine, cordage, ropes or cables of heading 5607, n.e.s. | |||
56090000 | Articles of yarn, strip or the like of heading 5404 or 5405, or of twine, cordage, ropes or cables of heading 5607, n.e.s. | |||
84148080 | Air pumps and ventilating or recycling hoods incorporating a fan, whether or not fitted with filters, with a maximum horizontal side > 120 cm (excl. vacuum pumps, hand- or foot-operated air pumps and compressors) | |||
84313900 | Parts of machinery of heading 8428, n.e.s. | |||
73259990 | Articles of iron or steel, cast, n.e.s. (excl. of malleable or non-malleable cast iron, grinding balls and similar articles for mills) | |||
82041100 | Hand-operated spanners and wrenches, incl. torque meter wrenches, of base metal, non-adjustable | |||
84131100 | Pumps fitted or designed to be fitted with a measuring device, for dispensing fuel or lubricants, of the type used in filling stations or in garages | |||
84148080 | Air pumps and ventilating or recycling hoods incorporating a fan, whether or not fitted with filters, with a maximum horizontal side > 120 cm (excl. vacuum pumps, hand- or foot-operated air pumps and compressors) | |||
84249000 | Parts of fire extinguishers, spray guns and similar appliances, steam or sand blasting machines and similar jet projecting machines and machinery and apparatus for projecting, dispersing or spraying liquids or powders, n.e.s. | |||
84716070 | Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards) | |||
84238900 | Weighing machinery of a maximum weighing capacity > 5.000 kg | |||
84269900 | Ships' derricks; cranes, incl. cable cranes (excl. overhead travelling cranes, transporter cranes, gantry cranes, portal or pedestal jib cranes, bridge cranes, mobile lifting frames and straddle carriers, tower cranes, works trucks fitted with a crane, mobile cranes and cranes designed for mounting on road vehicles) | |||
63079098 | Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens) | |||
63079098 | Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens) | |||
84269900 | Ships' derricks; cranes, incl. cable cranes (excl. overhead travelling cranes, transporter cranes, gantry cranes, portal or pedestal jib cranes, bridge cranes, mobile lifting frames and straddle carriers, tower cranes, works trucks fitted with a crane, mobile cranes and cranes designed for mounting on road vehicles) | |||
84314980 | Parts of machinery of heading 8426, 8429 and 8430, n.e.s. | |||
84269900 | Ships' derricks; cranes, incl. cable cranes (excl. overhead travelling cranes, transporter cranes, gantry cranes, portal or pedestal jib cranes, bridge cranes, mobile lifting frames and straddle carriers, tower cranes, works trucks fitted with a crane, mobile cranes and cranes designed for mounting on road vehicles) | |||
84314980 | Parts of machinery of heading 8426, 8429 and 8430, n.e.s. | |||
84254900 | Jacks and hoists of a kind used for raising vehicles, not hydraulic | |||
84254900 | Jacks and hoists of a kind used for raising vehicles, not hydraulic | |||
84254900 | Jacks and hoists of a kind used for raising vehicles, not hydraulic | |||
84253900 | Winches and capstans, non-powered by electric motor | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
90241011 | Electronic machines and appliances for universal testing of mechanical properties of metals or for tensile testing of metals | |||
84289090 | Lifting, handling, loading or unloading machinery, n.e.s. | |||
63079098 | Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens) | |||
84311000 | Parts of pulley tackles and hoists (other than skip hoists), winches, capstans and jacks, n.e.s. | |||
84251100 | Pulley tackle and hoists, powered by electric motor (other than skip hoists or hoists of a kind used for raising vehicles) | |||
84311000 | Parts of pulley tackles and hoists (other than skip hoists), winches, capstans and jacks, n.e.s. | |||
84313900 | Parts of machinery of heading 8428, n.e.s. | |||
84311000 | Parts of pulley tackles and hoists (other than skip hoists), winches, capstans and jacks, n.e.s. | |||
73121020 | Stranded wire, ropes and cables, of stainless steel (excl. electrically insulated products and twisted fencing wire and barbed wire) | |||
84251900 | Pulley tackle and hoists (other than skip hoists or hoists of a kind used for raising vehicles), non-powered by electric motor | |||
84251100 | Pulley tackle and hoists, powered by electric motor (other than skip hoists or hoists of a kind used for raising vehicles) | |||
84311000 | Parts of pulley tackles and hoists (other than skip hoists), winches, capstans and jacks, n.e.s. | |||
84314920 | Parts of machinery of heading 8426, 8429 and 8430 of cast iron or cast steel, n.e.s. | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84251100 | Pulley tackle and hoists, powered by electric motor (other than skip hoists or hoists of a kind used for raising vehicles) | |||
84311000 | Parts of pulley tackles and hoists (other than skip hoists), winches, capstans and jacks, n.e.s. | |||
73 | ||||
84271090 | Self-propelled works trucks powered by an electric motor, with a lifting height < 1 m |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | LLOYDS BRITISH TESTING LIMITED | Event Date | 2019-07-10 |
Initiating party | Event Type | Notice of | |
Defending party | LLOYDS BRITISH TESTING LIMITED | Event Date | 2018-06-25 |
Initiating party | Event Type | Appointmen | |
Defending party | LLOYDS BRITISH TESTING LIMITED | Event Date | 2017-12-20 |
Company Number: 04444099 Name of Company: LLOYDS BRITISH TESTING LIMITED Nature of Business: Manufacture and testing of lifting equipment Type of Liquidation: Creditors' Voluntary Liquidation Register… | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | LLOYDS BRITISH TESTING LIMITED | Event Date | 2016-11-24 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 3117 Office Holder Details: Michael Thomas Denny and David Matthew Hammond (IP numbers 1958 and 9355 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT and David Robert Baxendale (IP number 10972 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 24 November 2016 . Further information about this case is available from Tuneet Bahi at the offices of PricewaterhouseCoopers LLP on 0113 289 4759. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | LLOYDS BRITISH TESTING LIMITED | Event Date | 2016-11-24 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 3117 NOTICE IS HEREBY GIVEN that an initial meeting of creditors is to be held at PricewaterhouseCoopers, Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT on 1 February 2017 at 11.00 am, for the purpose of considering the administrators statement of proposals and to consider establishing a creditors committee. If no creditors committee is formed a resolution may be taken to fix the basis of the administrators remuneration. A proxy form should be completed and returned to the Joint Administrators by the date of the meeting if you cannot attend and wish to be represented. Under Rule 2.38 of the Insolvency Rules 1986, a person is entitled to vote only if he has given to the Joint Administrators at PricewaterhouseCoopers, Central Square, 29 Wellington Street, Leeds LS1 4DL, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of the debt which he claims to be due to him from the Company, and the said claim has been duly admitted under Rule 2.38 or 2.39. Office Holder Details: Michael Thomas Denny and David Matthew Hammond (IP numbers 19310 and 9355 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT and David Robert Baxendale (IP number 10972 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 24 November 2016 . Further information about this case is available from Tuneet Bahi at the offices of PricewaterhouseCoopers LLP on 0113 289 4759. Michael Thomas Denny , David Matthew Hammond and David Robert Baxendale , Joint Administrators | |||
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. |