Liquidation
Company Information for LONSDALE PRECISION ENGINEERING LIMITED
MOOREND HOUSE, SNELSINS ROAD, CLECKHEATON, WEST YORKSHIRE, BD19 3UE,
|
Company Registration Number
07133755
Private Limited Company
Liquidation |
Company Name | |
---|---|
LONSDALE PRECISION ENGINEERING LIMITED | |
Legal Registered Office | |
MOOREND HOUSE SNELSINS ROAD CLECKHEATON WEST YORKSHIRE BD19 3UE Other companies in WF14 | |
Company Number | 07133755 | |
---|---|---|
Company ID Number | 07133755 | |
Date formed | 2010-01-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 22/01/2016 | |
Return next due | 19/02/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-04 18:53:09 |
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 | ||
---|---|---|---|---|
LONSDALE PRECISION ENGINEERING LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ALAN LISTER |
||
ALAN STUART LISTER |
||
MARK LISTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN JOHN SCOTT |
Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 11/08/2017 FROM 87 HUDDERSFIELD ROAD MIRFIELD WEST YORKSHIRE WF14 8AT | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 02/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071337550002 | |
LATEST SOC | 02/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/01/16 NO CHANGES | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/01/15 NO CHANGES | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/2014 FROM WOODLAND VIEW HOUSE 675 LEEDS ROAD HUDDERSFIELD WEST YORKSHIRE HD2 1YY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071337550001 | |
LATEST SOC | 22/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/01/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 22/01/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 22/01/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AA01 | PREVEXT FROM 31/01/2011 TO 31/03/2011 | |
AR01 | 22/01/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/2010 FROM 675 LEEDS ROAD HUDDERSFIELD WEST YORKSHIRE HD2 1YY ENGLAND | |
SH01 | 22/01/10 STATEMENT OF CAPITAL GBP 100 | |
AP03 | SECRETARY APPOINTED ALAN LISTER | |
AP01 | DIRECTOR APPOINTED ALAN STUART LISTER | |
AP01 | DIRECTOR APPOINTED MARK LISTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN SCOTT | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/2010 FROM 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B628BL ENGLAND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-08-01 |
Resolution | 2017-08-01 |
Meetings o | 2017-07-17 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
Outstanding | RAWDON ASSET FINANCE LTD |
|
|
|
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 LONSDALE PRECISION ENGINEERING LIMITED
The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as LONSDALE PRECISION ENGINEERING LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | LONSDALE PRECISION ENGINEERING LIMITED | Event Date | 2017-07-26 |
Liquidator's name and address: Christopher Brooksbank (IP No. 9658 ) of OHaras Limited , Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE : Ag KF41777 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LONSDALE PRECISION ENGINEERING LIMITED | Event Date | 2017-07-26 |
At a general meeting of the above named Company duly convened and held at Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE on 26 July 2017 the following resolutions were duly passed as a special resolution and an ordinary resolution respectively: "That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and, accordingly, that the Company be wound up voluntarily and that Christopher Brooksbank (IP No. 9658 ) of OHaras Limited , Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE be and is hereby appointed Liquidator for the purposes of such winding up." Further details contact: Christopher Brooksbank, Tel: 01274 800380 Alternative contact: Zane Collins Ag KF41777 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | LONSDALE PRECISION ENGINEERING LIMITED | Event Date | 2017-07-12 |
Notice is hereby given, pursuant to Section 100 of the Insolvency Act 1986 that a virtual meeting of the creditors of the above-named Company will be held on 26 July 2017 at 10.15 am via video link and conference call for the purposes mentioned in Sections 99 to 101 of the said Act. Resolutions to be considered at the meeting will include a resolution specifying the terms on which the liquidator is to be remunerated. The meeting will receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Creditors wishing to vote at the meeting must lodge their proxy at O'Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE or electronically at cb@oharas.co prior to the meeting. A proof of debt or full statement of accounts must be lodged not later than 4.00 pm on the business day prior to the date of the meeting also at the aforementioned address (note if not received in time, vote by creditor will be disregarded). Notice is further given that a list of the names and addresses of the Company's creditors may be inspected, free of charge at O'Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE. If necessary please contact Christopher Brooksbank (IP No. 9658) by email at cb@oharas.co or telephone on 01274 800380 . Ag KF40829 | |||
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. |