Administrative Receiver
Company Information for LPM PLANT HIRE & SALES LIMITED
OPUS RESTRUCTURING LLP 1 RADIAN COURT, KNOWLHILL, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 8PJ,
|
Company Registration Number
06858070
Private Limited Company
In Administration Administrative Receiver |
Company Name | ||
---|---|---|
LPM PLANT HIRE & SALES LIMITED | ||
Legal Registered Office | ||
OPUS RESTRUCTURING LLP 1 RADIAN COURT KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8PJ Other companies in NG18 | ||
Previous Names | ||
|
Company Number | 06858070 | |
---|---|---|
Company ID Number | 06858070 | |
Date formed | 2009-03-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 30/04/2020 | |
Account next due | 31/01/2022 | |
Latest return | 25/03/2016 | |
Return next due | 22/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-12-05 18:23:16 |
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 |
---|---|---|
JASON LEE LUCAS |
||
SARAH MARIE ALLSOPP |
||
WILLIAM BUTLER |
||
COLIN JOHN CLARK |
||
NICHOLAS GEORGE LANGFORD |
||
JASON LEE LUCAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIGEL PICKERING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TALBOT HOUSE INVESTMENTS LTD | Director | 2017-03-13 | CURRENT | 2010-02-25 | Active - Proposal to Strike off | |
MINSTER DEVELOPMENTS LIMITED | Director | 2016-03-11 | CURRENT | 2011-02-03 | Liquidation | |
THE BIRCHES BUILDING COMPANY LIMITED | Director | 2011-01-10 | CURRENT | 2004-09-09 | Liquidation | |
SHERWOOD INNOVATIONS LIMITED | Director | 2011-01-10 | CURRENT | 2005-07-15 | Liquidation | |
MINSTER BUILDING COMPANY LTD | Director | 2011-01-10 | CURRENT | 2007-10-18 | Liquidation | |
BIRCH TREE HOMES LIMITED | Director | 2011-01-10 | CURRENT | 1995-06-09 | Active - Proposal to Strike off | |
PREMSPACE LIMITED | Director | 2011-01-10 | CURRENT | 2002-05-22 | Liquidation | |
MFA BUILDING SERVICES LIMITED | Director | 2010-11-22 | CURRENT | 2010-11-22 | Active | |
THELANDAGENTCO (MANSFIELD) LIMITED | Director | 2017-11-28 | CURRENT | 2017-11-28 | Active | |
BIRCH TREE HOMES LIMITED | Director | 2016-09-21 | CURRENT | 1995-06-09 | Active - Proposal to Strike off | |
FORGE COMMERCIAL LIMITED | Director | 2015-04-08 | CURRENT | 2015-04-08 | Dissolved 2017-10-10 | |
LPM PLANT SALES LIMITED | Director | 2013-10-17 | CURRENT | 2013-10-17 | In Administration/Administrative Receiver | |
UPFT PROMOTIONS LIMITED | Director | 2013-08-21 | CURRENT | 2013-08-21 | Dissolved 2015-03-17 | |
EAST MIDLANDS RENEWABLE ENERGY CENTRE LIMITED | Director | 2011-05-18 | CURRENT | 2011-05-18 | Dissolved 2015-10-06 | |
MINSTER BUILDING COMPANY LTD | Director | 2007-10-18 | CURRENT | 2007-10-18 | Liquidation | |
EDWIN ARTHUR LIMITED | Director | 2002-05-28 | CURRENT | 1992-12-17 | Liquidation | |
LEE GRENVILLE LIMITED | Director | 2002-05-28 | CURRENT | 1995-06-09 | Liquidation | |
FORGE INVESTMENTS LIMITED | Director | 1999-12-13 | CURRENT | 1999-12-13 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Termination of appointment of Jason Lee Lucas on 2023-09-10 | ||
APPOINTMENT TERMINATED, DIRECTOR JASON LEE LUCAS | ||
Liquidation. Administration move to dissolve company | ||
APPOINTMENT TERMINATED, DIRECTOR WILLIAM BUTLER | ||
REGISTERED OFFICE CHANGED ON 08/04/23 FROM Pavilion House 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB | ||
Administrator's progress report | ||
Administrator's progress report | ||
AM10 | Administrator's progress report | |
liquidation-in-administration-extension-of-period | ||
AM19 | liquidation-in-administration-extension-of-period | |
liquidation-in-administration-extension-of-period | ||
AM19 | liquidation-in-administration-extension-of-period | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/22 FROM Merchants Court 21-23 Castle Gate Nottingham NG1 7AQ | |
AM10 | Administrator's progress report | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AM02 | Liquidation statement of affairs AM02SOA/AM02SOC | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/21 FROM 7 st John Street Mansfield Nottinghamshire NG18 1QH | |
AM01 | Appointment of an administrator | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/21, WITH UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES | |
PSC04 | Change of details for Mr William Butler as a person with significant control on 2020-05-26 | |
AA01 | Current accounting period extended from 31/10/19 TO 30/04/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN JOHN CLARK | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068580700002 | |
MR05 | All of the property or undertaking has been released from charge for charge number 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES | |
LATEST SOC | 17/05/18 STATEMENT OF CAPITAL;GBP 501076 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES | |
PSC04 | Change of details for Mr William Butler as a person with significant control on 2018-04-19 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
RES16 | REDEMPTION OF SHARES 20/04/2018 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
LATEST SOC | 10/11/17 STATEMENT OF CAPITAL;GBP 501076 | |
SH01 | 01/11/17 STATEMENT OF CAPITAL GBP 501076 | |
SH01 | 06/04/17 STATEMENT OF CAPITAL GBP 501072 | |
LATEST SOC | 02/10/17 STATEMENT OF CAPITAL;GBP 501050 | |
SH01 | 15/09/17 STATEMENT OF CAPITAL GBP 501050 | |
LATEST SOC | 20/04/17 STATEMENT OF CAPITAL;GBP 500150 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS SARAH MARIE ALLSOPP | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS GEORGE LANGFORD | |
AP01 | DIRECTOR APPOINTED MR COLIN JOHN CLARK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL PICKERING | |
LATEST SOC | 08/04/16 STATEMENT OF CAPITAL;GBP 500150 | |
AR01 | 25/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/04/15 STATEMENT OF CAPITAL;GBP 500150 | |
AR01 | 25/03/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr William Will Butler on 2015-01-01 | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068580700002 | |
LATEST SOC | 10/04/14 STATEMENT OF CAPITAL;GBP 500150 | |
AR01 | 25/03/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
RES01 | ALTER MEM AND ARTS 29/10/2013 | |
SH01 | 29/10/13 STATEMENT OF CAPITAL GBP 500150 | |
RES15 | CHANGE OF NAME 07/10/2013 | |
CERTNM | COMPANY NAME CHANGED LIQUIDATION PLANT & MACHINERY LIMITED CERTIFICATE ISSUED ON 15/10/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 25/03/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/03/12 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PICKERING / 01/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LEE LUCAS / 01/10/2010 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 25/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BUTLER / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JASON LEE LUCAS / 01/10/2009 | |
88(2) | AD 31/03/09 GBP SI 50@1=50 GBP IC 100/150 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MISC | 123 - INCREASE NOM CAP BY 100 TO £1100 | |
RES04 | NC INC ALREADY ADJUSTED | |
88(2) | AD 17/04/09 GBP SI 98@1=98 GBP IC 2/100 | |
225 | CURRSHO FROM 31/03/2010 TO 31/10/2009 | |
288a | DIRECTOR APPOINTED MR WILLIAM BUTLER | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB1095967 | Active | Licenced property: MEDEN ROAD SYSTEMS HOUSE MAUN WAY BOUGHTON NEWARK MAUN WAY GB NG22 9ZD. Correspondance address: MEDEN ROAD SYSTEMS HOUSE MAUN WAY BOUGHTON MAUN WAY GB NG22 9ZD |
Meetings o | 2021-10-19 |
Appointmen | 2021-09-10 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CLOSE BROTHERS LTD | ||
SUPPLEMENTAL CHATTEL MORTGAGE | Outstanding | STATE SECURITIES PLC |
Creditors Due After One Year | 2013-10-31 | £ 377,718 |
---|---|---|
Creditors Due After One Year | 2012-10-31 | £ 93,393 |
Creditors Due Within One Year | 2013-10-31 | £ 1,027,931 |
Creditors Due Within One Year | 2012-10-31 | £ 726,374 |
Provisions For Liabilities Charges | 2013-10-31 | £ 42,424 |
Provisions For Liabilities Charges | 2012-10-31 | £ 13,522 |
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 LPM PLANT HIRE & SALES LIMITED
Called Up Share Capital | 2013-10-31 | £ 500,150 |
---|---|---|
Cash Bank In Hand | 2013-10-31 | £ 29,647 |
Cash Bank In Hand | 2012-10-31 | £ 111,320 |
Current Assets | 2013-10-31 | £ 1,144,848 |
Current Assets | 2012-10-31 | £ 569,366 |
Debtors | 2013-10-31 | £ 699,175 |
Debtors | 2012-10-31 | £ 130,030 |
Secured Debts | 2013-10-31 | £ 632,578 |
Secured Debts | 2012-10-31 | £ 169,800 |
Shareholder Funds | 2013-10-31 | £ 590,479 |
Shareholder Funds | 2012-10-31 | £ 18,885 |
Stocks Inventory | 2013-10-31 | £ 416,026 |
Stocks Inventory | 2012-10-31 | £ 328,016 |
Tangible Fixed Assets | 2013-10-31 | £ 893,704 |
Tangible Fixed Assets | 2012-10-31 | £ 282,808 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as LPM PLANT HIRE & SALES LIMITED are:
Initiating party | Event Type | Meetings o | |
---|---|---|---|
Defending party | LPM PLANT HIRE & SALES LIMITED | Event Date | 2021-10-19 |
Initiating party | Event Type | Appointmen | |
Defending party | LPM PLANT HIRE & SALES LIMITED | Event Date | 2021-09-10 |
In the High Court of Justice Business and Property Courts of England and Wales Court Number: CR-2021-001584 LPM PLANT HIRE & SALES LIMITED (Company Number 06858070 ) Nature of Business: Other business… | |||
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. |