Liquidation
Company Information for LINCS EFFICIENT HOMES LIMITED
NORMANBY GATEWAY, LYSAGHTS WAY, SCUNTHORPE, DN15 9YG,
|
Company Registration Number
06232828
Private Limited Company
Liquidation |
Company Name | |
---|---|
LINCS EFFICIENT HOMES LIMITED | |
Legal Registered Office | |
NORMANBY GATEWAY LYSAGHTS WAY SCUNTHORPE DN15 9YG Other companies in PE21 | |
Company Number | 06232828 | |
---|---|---|
Company ID Number | 06232828 | |
Date formed | 2007-05-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2015 | |
Account next due | 28/02/2017 | |
Latest return | 01/05/2015 | |
Return next due | 29/05/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-04 19:55:10 |
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 |
---|---|---|
DEBORAH SHARPE |
||
JONATHAN ANDREW HAWLEY |
||
DEBORAH SHARPE |
||
MATTHEW AUBREY SHARPE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LINCS JOINERY SERVICES LIMITED | Company Secretary | 2004-10-13 | CURRENT | 2004-10-13 | Active | |
LINCS JOINERY SERVICES LIMITED | Director | 2013-06-27 | CURRENT | 2004-10-13 | Active | |
UK JOINERY AGENCY LIMITED | Director | 2015-08-03 | CURRENT | 2015-08-03 | Active - Proposal to Strike off | |
LINCS PREMIER HOMES LTD | Director | 2014-04-02 | CURRENT | 2014-04-02 | Active | |
LINCS JOINERY SERVICES LIMITED | Director | 2004-10-13 | CURRENT | 2004-10-13 | Active | |
UK JOINERY AGENCY LIMITED | Director | 2015-08-03 | CURRENT | 2015-08-03 | Active - Proposal to Strike off | |
LINCS PREMIER HOMES LTD | Director | 2014-04-02 | CURRENT | 2014-04-02 | Active | |
LINCS JOINERY SERVICES LIMITED | Director | 2004-10-13 | CURRENT | 2004-10-13 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/04/2017 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/2016 FROM THE OLD VICARAGE CHURCH CLOSE BOSTON LINCOLNSHIRE PE21 6NA | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062328280002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062328280004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062328280003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062328280003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062328280004 | |
LATEST SOC | 26/05/15 STATEMENT OF CAPITAL;GBP 30 | |
AR01 | 01/05/15 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062328280004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062328280003 | |
RES13 | TRANSFER OF LAND BE APPROVED AND LEGAL CHARGE BE APPROVED 16/07/2014 | |
LATEST SOC | 29/07/14 STATEMENT OF CAPITAL;GBP 30 | |
AR01 | 01/05/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/2013 FROM 4 HENLEY WAY DODDINGTON ROAD LINCOLN LINCOLNSHIRE LN6 3QR | |
AR01 | 01/05/13 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DEBORAH SHARPE / 30/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW AUBREY SHARPE / 29/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH SHARPE / 29/03/2013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062328280002 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/05/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ANDREW HAWLEY / 01/05/2010 | |
SH01 | 07/03/08 STATEMENT OF CAPITAL GBP 46 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HAWLEY / 01/05/2009 | |
287 | REGISTERED OFFICE CHANGED ON 09/04/2009 FROM TOWER HOUSE LUCY TOWER STREET LINCOLN LN1 1XW | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-04-12 |
Resolutions for Winding-up | 2016-04-12 |
Notice of Intended Dividends | 2016-04-12 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | DEBORAH SHARPE | ||
Satisfied | LLOYDS BANK PLC | ||
Satisfied | LLOYDS TSB BANK PLC | ||
DEBENTURE DEED | Satisfied | LLOYDS TSB BANK PLC |
Creditors Due Within One Year | 2013-05-31 | £ 238,648 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 51,833 |
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 LINCS EFFICIENT HOMES LIMITED
Cash Bank In Hand | 2013-05-31 | £ 1,255 |
---|---|---|
Current Assets | 2013-05-31 | £ 234,723 |
Current Assets | 2012-05-31 | £ 48,753 |
Stocks Inventory | 2013-05-31 | £ 233,318 |
Stocks Inventory | 2012-05-31 | £ 48,228 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as LINCS EFFICIENT HOMES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | LINCS EFFICIENT HOMES LIMITED | Event Date | 2016-04-04 |
John William Butler and Andrew James Nichols of Redman Nichols Butler , Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG . T: 01724 260060 : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | LINCS EFFICIENT HOMES LIMITED | Event Date | 2016-04-04 |
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986, that it is my intention to declare a first and final dividend to the unsecured creditors of the above company, within the period of two months from the last date of proving. Creditors who have not done so are required, on or before 13 May 2016, to send their proofs of debt to John William Butler and Andrew James Nichols (IP Nos 9591 and 8367) of Redman Nichols Butler, Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG (T: 01724 230 060), the joint liquidators of the above company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to them to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the dividend. Note: This notice is formal: all known creditors have been paid or provided for in full. Liquidators details: J W Butler and A J Nichols , Redman Nichols Butler , Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG . T: 01724 230060 . Office holder numbers: 9591 and 8367 , Date of appointment: 4 April 2016 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LINCS EFFICIENT HOMES LIMITED | Event Date | |
Companies Act 2006 and Insolvency Act 1986 At a general meeting of the above-named company duly convened and held at Unit 14 Wavell Drive, Allenby Industrial Estate, Lincoln LN3 4PL at 10.30 am on 4 April 2016, the following resolutions were passed: No. 1 and No. 4 as special resolutions and No. 2, No. 3 and No. 5 as ordinary resolutions:- 1. That the company be wound up voluntarily. 2. That John William Butler and Andrew James Nichols of Redman Nichols Butler, Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG be and are hereby appointed joint liquidators for the purpose of such winding up and that the joint liquidators may act jointly and severally in all matters relating to the conduct of the liquidation of the company. 3. That the joint liquidators remuneration shall be fixed by reference to the time properly given by them and their staff in attending to matters arising in the winding up, including those falling outside their statutory duties undertaken at the request of members but shall not exceed a maximum of 1,000.00 plus disbursements plus VAT unless otherwise agreed by the members. 4. That the joint liquidators be authorised to make distributions in specie. 5. That the joint liquidators are to be reimbursed for any expenses or necessary disbursements properly charged or incurred in the course of carrying out their duties. These expenses include category 1 and category 2 disbursements. The basis on which the category 2 disbursements are charged is disclosed within A creditors guide to the fees and disbursements charged by Redman Nichols Butler. The joint liquidators are at liberty to draw and pay these expenses and disbursements in accordance with the forgoing resolution without further reference to members. M A Sharpe , Chairman : Dated: 4 April 2016 Liquidators Details: John William Butler and Andrew James Nichols of Redman Nichols Butler , Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG . T: 01724 230 060 Office holder numbers: 9591 and 8367 | |||
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. |