Liquidation
Company Information for LMW MOTORS LIMITED
UNIT A6 CHAUCER BUSINESS PARK, DITTONS ROAD, POLEGATE, EAST SUSSEX, BN26 6QH,
|
Company Registration Number
05092406
Private Limited Company
Liquidation |
Company Name | |
---|---|
LMW MOTORS LIMITED | |
Legal Registered Office | |
UNIT A6 CHAUCER BUSINESS PARK DITTONS ROAD POLEGATE EAST SUSSEX BN26 6QH Other companies in BN21 | |
Company Number | 05092406 | |
---|---|---|
Company ID Number | 05092406 | |
Date formed | 2004-04-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2015 | |
Account next due | 31/01/2017 | |
Latest return | 02/04/2016 | |
Return next due | 30/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 10:13:13 |
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 |
---|---|---|
DAVID JOHN JENKINS |
||
LEIGH HARWOOD FIELD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
C & G COMMERCIAL LIMITED | Company Secretary | 2008-02-06 | CURRENT | 2008-02-06 | Active - Proposal to Strike off | |
HAWK BUILDERS AND SHOPFITTERS LIMITED | Company Secretary | 2005-06-08 | CURRENT | 2005-06-08 | Active | |
COLEMAN CONSTRUCTION & UTILITIES LIMITED | Company Secretary | 2005-04-06 | CURRENT | 2000-02-28 | Active | |
WEATHERBOX LIMITED | Company Secretary | 1999-01-04 | CURRENT | 1998-12-07 | Active |
Date | Document Type | Document Description |
---|---|---|
COCOMP | ORDER OF COURT TO WIND UP | |
LATEST SOC | 20/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/04/16 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2016 FROM THIRD FLOOR MAP HOUSE 34-36 ST LEONARDS ROAD EASTBOURNE EAST SUSSEX BN21 3UT | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/04/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/04/14 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050924060002 | |
AR01 | 02/04/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/04/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEIGH HARWOOD FIELD / 01/03/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 02/04/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
287 | REGISTERED OFFICE CHANGED ON 13/10/05 FROM: FIRST FLOOR 19 GILDREDGE ROAD EASTBOURNE BN21 4RU | |
363s | RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2016-11-18 |
Petitions to Wind Up (Companies) | 2016-10-26 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS TSB BANK PLC | ||
DEBENTURE | Satisfied | HSBC BANK PLC |
Creditors Due After One Year | 2013-04-30 | £ 6,492 |
---|---|---|
Creditors Due After One Year | 2012-04-30 | £ 13,186 |
Creditors Due Within One Year | 2013-04-30 | £ 88,440 |
Creditors Due Within One Year | 2012-04-30 | £ 57,515 |
Provisions For Liabilities Charges | 2013-04-30 | £ 1,165 |
Provisions For Liabilities Charges | 2012-04-30 | £ 1,165 |
Creditors and other liabilities
|
|
|
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 LMW MOTORS LIMITED
Current Assets | 2013-04-30 | £ 38,338 |
---|---|---|
Current Assets | 2012-04-30 | £ 20,058 |
Debtors | 2013-04-30 | £ 35,117 |
Debtors | 2012-04-30 | £ 16,605 |
Fixed Assets | 2013-04-30 | £ 47,357 |
Fixed Assets | 2012-04-30 | £ 52,391 |
Stocks Inventory | 2013-04-30 | £ 3,105 |
Stocks Inventory | 2012-04-30 | £ 3,250 |
Tangible Fixed Assets | 2013-04-30 | £ 7,207 |
Tangible Fixed Assets | 2012-04-30 | £ 8,591 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as LMW MOTORS LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | LMW MOTORS LIMITED | Event Date | 2016-11-07 |
In the High Court Of Justice case number 005866 Liquidator appointed: L Cook 11th Floor , Southern House , Wellesley Grove , Croydon , CR0 1XN , telephone: 0208 681 5166 : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | LMW MOTORS LIMITED | Event Date | 2016-09-20 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 5866 A Petition to wind up the above-named Company, Registration Number 05092406, of ,Unit A6 Chaucer Business Park, Dittons Road, Polegate, East Sussex, England, BN26 6QH, presented on 20 September 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 7 November 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 4 November 2016 . | |||
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. |