Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREENWOOD LONSDALE LIMITED
Company Information for

GREENWOOD LONSDALE LIMITED

DARESBURY, WARRINGTON, WA4 4BS,
Company Registration Number
07571956
Private Limited Company
Dissolved

Dissolved 2016-12-19

Company Overview

About Greenwood Lonsdale Ltd
GREENWOOD LONSDALE LIMITED was founded on 2011-03-21 and had its registered office in Daresbury. The company was dissolved on the 2016-12-19 and is no longer trading or active.

Key Data
Company Name
GREENWOOD LONSDALE LIMITED
 
Legal Registered Office
DARESBURY
WARRINGTON
WA4 4BS
Other companies in WA4
 
Filing Information
Company Number 07571956
Date formed 2011-03-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2016-12-19
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 13:34:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREENWOOD LONSDALE LIMITED
Is this data useful to you?
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.

Company Officers of GREENWOOD LONSDALE LIMITED

Current Directors
Officer Role Date Appointed
KEITH ANDREW BEVAN
Company Secretary 2014-05-02
KEITH ANDREW BEVAN
Director 2011-05-31
IAN STUART HOGG
Director 2013-04-08
JOHN PETER MOORE
Director 2011-11-01
DAVID JOSEPH POTTER
Director 2011-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
WESLEY SMITH
Company Secretary 2011-03-21 2014-05-02
IAN STUART HOGG
Director 2011-03-21 2012-09-18
GRAHAM ROBERTSON STEPHENS
Director 2011-03-21 2011-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARUN NAYYAR ZI6351 LIMITED Director 2015-12-04 - 2015-12-04 RESIGNED 2015-12-04 Dissolved 2017-02-28
KEITH ANDREW BEVAN OPEN DATE GROUP LIMITED Director 2016-01-04 CURRENT 2012-07-05 Active
KEITH ANDREW BEVAN EVRIDGE GROUP LTD Director 2015-10-16 CURRENT 2015-04-08 Active
KEITH ANDREW BEVAN EVRO GREENWOOD LONSDALE LIMITED Director 2015-10-09 CURRENT 2015-07-23 Liquidation
KEITH ANDREW BEVAN EVRIDGE HOLDINGS LIMITED Director 2015-09-07 CURRENT 1987-03-06 Dissolved 2017-01-31
KEITH ANDREW BEVAN EVRO TOOL COMPANY LIMITED Director 2014-12-09 CURRENT 2000-07-24 Liquidation
KEITH ANDREW BEVAN SIMPLE LIMITED Director 2013-07-22 CURRENT 2002-11-12 Liquidation
KEITH ANDREW BEVAN OPEN DATE EQUIPMENT LIMITED Director 2013-01-03 CURRENT 1974-01-30 Active
KEITH ANDREW BEVAN COMPANY VALUE LIMITED Director 2012-11-05 CURRENT 2001-05-29 Dissolved 2017-05-28
KEITH ANDREW BEVAN FREEMINER LIMITED Director 2012-11-05 CURRENT 2005-09-22 Liquidation
KEITH ANDREW BEVAN THE HOUSE OF ADVENTURE LTD Director 2012-03-01 CURRENT 2006-12-01 Active
KEITH ANDREW BEVAN UNICORN AND HEAVEY ENGINEERING LTD Director 2012-02-22 CURRENT 1991-11-18 Active
KEITH ANDREW BEVAN BEVERLEY ENVIRONMENTAL LIMITED Director 2011-06-07 CURRENT 2011-03-21 Liquidation
KEITH ANDREW BEVAN DERBYSHIRE CASTINGS LIMITED Director 2011-05-31 CURRENT 1967-05-24 Liquidation
KEITH ANDREW BEVAN GREENWOOD ENGINEERING (HOLDINGS) LIMITED Director 2010-02-01 CURRENT 1998-12-18 Dissolved 2014-12-23
KEITH ANDREW BEVAN BEVERLEY ENVIRONMENTAL ENGINEERING LIMITED Director 2009-06-03 CURRENT 1984-09-28 Dissolved 2014-08-21
KEITH ANDREW BEVAN APPLIED FUSION LIMITED Director 2009-05-26 CURRENT 1979-11-23 In Administration/Administrative Receiver
IAN STUART HOGG CODE MARKING LIMITED Director 2016-09-28 CURRENT 2016-09-28 Active
IAN STUART HOGG EVRO CASTINGS LIMITED Director 2015-02-17 CURRENT 2015-02-17 Active
IAN STUART HOGG EVRIDGE GREENWOOD LIMITED Director 2014-08-22 CURRENT 2014-08-22 Dissolved 2017-12-06
IAN STUART HOGG OPEN DATE GROUP LIMITED Director 2012-09-14 CURRENT 2012-07-05 Active
IAN STUART HOGG BEVERLEY ENVIRONMENTAL LIMITED Director 2011-03-21 CURRENT 2011-03-21 Liquidation
IAN STUART HOGG EVRIDGE HOLDINGS LIMITED Director 2010-11-30 CURRENT 1987-03-06 Dissolved 2017-01-31
IAN STUART HOGG EVRIDGE PRECISION ENGINEERING LIMITED Director 2010-11-30 CURRENT 2001-05-10 Dissolved 2017-01-31
IAN STUART HOGG EVRO TOOL COMPANY LIMITED Director 2010-11-30 CURRENT 2000-07-24 Liquidation
IAN STUART HOGG BUFFALO EVRIDGE LIMITED Director 2010-10-25 CURRENT 2010-10-25 Active - Proposal to Strike off
IAN STUART HOGG GREENWOOD ENGINEERING (HOLDINGS) LIMITED Director 2009-12-18 CURRENT 1998-12-18 Dissolved 2014-12-23
IAN STUART HOGG BEVERLEY ENVIRONMENTAL ENGINEERING LIMITED Director 2009-04-02 CURRENT 1984-09-28 Dissolved 2014-08-21
IAN STUART HOGG APPLIED FUSION LIMITED Director 2008-12-23 CURRENT 1979-11-23 In Administration/Administrative Receiver
IAN STUART HOGG ROTAIR UK LIMITED Director 2003-05-18 CURRENT 2003-05-18 Dissolved 2013-09-17
JOHN PETER MOORE DERBYSHIRE CASTINGS LIMITED Director 2012-02-22 CURRENT 1967-05-24 Liquidation
DAVID JOSEPH POTTER CANNON SCREEN PRINTING LIMITED Director 2016-03-09 CURRENT 2016-03-09 Dissolved 2018-04-10
DAVID JOSEPH POTTER EVRIDGE GREENWOOD LIMITED Director 2014-08-22 CURRENT 2014-08-22 Dissolved 2017-12-06
DAVID JOSEPH POTTER BEVERLEY ENVIRONMENTAL LIMITED Director 2014-04-29 CURRENT 2011-03-21 Liquidation
DAVID JOSEPH POTTER COMPANY VALUE LIMITED Director 2012-09-24 CURRENT 2001-05-29 Dissolved 2017-05-28
DAVID JOSEPH POTTER FREEMINER LIMITED Director 2012-09-24 CURRENT 2005-09-22 Liquidation
DAVID JOSEPH POTTER DERBYSHIRE CASTINGS LIMITED Director 2011-03-28 CURRENT 1967-05-24 Liquidation
DAVID JOSEPH POTTER EVRIDGE HOLDINGS LIMITED Director 2010-11-30 CURRENT 1987-03-06 Dissolved 2017-01-31
DAVID JOSEPH POTTER EVRIDGE PRECISION ENGINEERING LIMITED Director 2010-11-30 CURRENT 2001-05-10 Dissolved 2017-01-31
DAVID JOSEPH POTTER GREENWOOD ENGINEERING (HOLDINGS) LIMITED Director 2009-12-18 CURRENT 1998-12-18 Dissolved 2014-12-23
DAVID JOSEPH POTTER BEVERLEY ENVIRONMENTAL ENGINEERING LIMITED Director 2009-11-02 CURRENT 1984-09-28 Dissolved 2014-08-21
DAVID JOSEPH POTTER APPLIED FUSION LIMITED Director 2008-12-23 CURRENT 1979-11-23 In Administration/Administrative Receiver

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-12-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-10-062.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/09/2016
2016-09-192.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2016-09-192.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/08/2016
2016-03-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/02/2016
2015-09-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/08/2015
2015-09-162.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2015 FROM DOW SCHOFIELD WATTS BUSINESS RECOVERY LLP 7700 DARESBURY PARK DARESBURY WARRINGTON WA4 4BS
2015-04-292.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2015-04-292.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2015-04-232.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/03/2015
2015-04-232.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/03/2015
2014-11-27F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2014-11-132.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2014 FROM UNIT 14 SOVEREIGN ENTERPRISE PARK KING WILLIAM STREET SALFORD M50 3UP
2014-09-252.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-06-05AA31/03/13 TOTAL EXEMPTION SMALL
2014-05-02AP03SECRETARY APPOINTED MR KEITH ANDREW BEVAN
2014-05-02TM02APPOINTMENT TERMINATED, SECRETARY WESLEY SMITH
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-22AR0121/03/14 FULL LIST
2014-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 075719560002
2013-04-23AR0121/03/13 FULL LIST
2013-04-08AP01DIRECTOR APPOINTED MR IAN STUART HOGG
2013-02-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN HOGG
2012-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2012 FROM C/O C/O ACP TITAN OVERSEAS LTD UNIT 14 SOVEREIGN ENTERPRISE PARK KING WILLIAM STREET SALFORD M50 3UP UNITED KINGDOM
2012-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2012 FROM C/O STRIPES SOLICITORS SHIP CANAL HOUSE KING STREET MANCHESTER GREATER MANCHESTER M2 4WU ENGLAND
2012-04-02AR0121/03/12 FULL LIST
2011-11-01AP01DIRECTOR APPOINTED MR JOHN PETER MOORE
2011-06-07AP01DIRECTOR APPOINTED MR KEITH ANDREW BEVAN
2011-04-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-30SH0124/03/11 STATEMENT OF CAPITAL GBP 100
2011-03-24AP03SECRETARY APPOINTED MR WESLEY SMITH
2011-03-24TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS
2011-03-23AP01DIRECTOR APPOINTED MR DAVID JOSEPH POTTER
2011-03-23AP01DIRECTOR APPOINTED MR IAN STUART HOGG
2011-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2011 FROM SHIP CANAL HOUSE KING STREET MANCHESTER M2 6FW ENGLAND
2011-03-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
284 - Manufacture of metal forming machinery and machine tools
28490 - Manufacture of other machine tools




Licences & Regulatory approval
We could not find any licences issued to GREENWOOD LONSDALE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2014-09-24
Fines / Sanctions
No fines or sanctions have been issued against GREENWOOD LONSDALE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-04 Outstanding ALDERMORE BANK PLC
DEBENTURE 2011-04-19 Outstanding POSITIVE CASHFLOW FINANCE LIMITED
Creditors
Creditors Due After One Year 2012-03-31 £ 37,500
Creditors Due Within One Year 2012-03-31 £ 433,903

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31

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 GREENWOOD LONSDALE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-03-31 £ 13,641
Current Assets 2012-03-31 £ 464,741
Debtors 2012-03-31 £ 420,288
Secured Debts 2012-03-31 £ 37,500
Shareholder Funds 2012-03-31 £ 83,912
Stocks Inventory 2012-03-31 £ 30,812
Tangible Fixed Assets 2012-03-31 £ 90,574

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GREENWOOD LONSDALE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREENWOOD LONSDALE LIMITED
Trademarks
We have not found any records of GREENWOOD LONSDALE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREENWOOD LONSDALE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (28490 - Manufacture of other machine tools) as GREENWOOD LONSDALE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GREENWOOD LONSDALE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyGREENWOOD LONSDALE LIMITEDEvent Date2014-09-12
In the High Court of Justice, Chancery Division Manchester District Registry case number 3098 Christopher Benjamin Barrett (IP No 9437 ), of Dow Schofield Watts Business Recovery LLP , 7700 Daresbury Park, Daresbury, Warrington WA4 4BS For further details contact: Lisa Moxon, Email: lisa@dswrecovery.com, Tel: 0844 7762740. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREENWOOD LONSDALE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GREENWOOD LONSDALE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.