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

R.J. LENDRUM LIMITED

LEEDS, WEST YORKSHIRE, LS11,
Company Registration Number
01241267
Private Limited Company
Dissolved

Dissolved 2015-02-12

Company Overview

About R.j. Lendrum Ltd
R.J. LENDRUM LIMITED was founded on 1976-01-21 and had its registered office in Leeds. The company was dissolved on the 2015-02-12 and is no longer trading or active.

Key Data
Company Name
R.J. LENDRUM LIMITED
 
Legal Registered Office
LEEDS
WEST YORKSHIRE
 
Filing Information
Company Number 01241267
Date formed 1976-01-21
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2015-02-12
Type of accounts DORMANT
Last Datalog update: 2015-05-12 23:07:44
Primary Source:Companies House
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 R.J. LENDRUM LIMITED

Current Directors
Officer Role Date Appointed
FRED HAYHURST
Company Secretary 2007-07-18
JOHN MITCHELL COWLEY
Director 2010-07-22
AMIT KUMAR SOOD
Director 2010-07-22
SUSAN STUBBS
Director 2012-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW JAMES COGZELL
Director 2011-09-01 2012-06-01
ROBERT JAMES NEALE
Director 2007-10-08 2010-07-23
MARK JOHN HICKS
Director 2004-10-27 2010-06-30
STRATTON JAMES BROCK
Director 2003-03-06 2007-12-17
STRATTON JAMES BROCK
Company Secretary 2002-06-28 2007-07-18
PETER WILLIAM HALLITT
Director 2003-03-06 2004-10-27
CLIVE EDWARD MEARS
Director 1999-08-24 2003-03-06
DAVID JOHN LANE
Company Secretary 2001-10-31 2002-06-28
DAVID JOHN LANE
Director 2001-10-31 2002-06-28
DEREK CROSSLEY
Company Secretary 1999-08-24 2001-10-31
DEREK CROSSLEY
Director 1997-10-31 2001-10-31
JOHN TERENCE LESLIE BAKER
Company Secretary 1995-09-13 1999-08-25
OWEN MICHAEL FARMER
Director 1995-09-13 1998-02-27
MALCOLM HENRY BURTON
Director 1995-09-13 1997-10-27
MARGARET LENDRUM
Company Secretary 1990-12-05 1995-09-13
ANDREW JENNINGS
Director 1990-12-05 1995-09-13
RONALD JOHN LENDRUM
Director 1990-12-05 1995-09-13
REBECCA LENDRUM-EDWARDS
Director 1990-12-05 1995-09-13
TERRY LEWIS
Director 1990-12-05 1995-09-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MITCHELL COWLEY AEROSCOUT (U.K.) LTD Director 2013-01-09 CURRENT 2010-01-13 Dissolved 2014-05-20
AMIT KUMAR SOOD AVDEL METAL FINISHING LIMITED Director 2013-05-20 CURRENT 2007-11-28 Dissolved 2016-06-17
AMIT KUMAR SOOD AVDEL UK LIMITED Director 2013-05-20 CURRENT 1936-06-11 Active
AMIT KUMAR SOOD AVDEL HOLDING LIMITED Director 2013-05-20 CURRENT 1936-04-03 Active
AMIT KUMAR SOOD AEROSCOUT (U.K.) LTD Director 2013-01-09 CURRENT 2010-01-13 Dissolved 2014-05-20
AMIT KUMAR SOOD STANLEY BLACK & DECKER INNOVATIONS LIMITED Director 2011-11-21 CURRENT 2011-11-21 Liquidation
AMIT KUMAR SOOD BLACK & DECKER BATTERIES MANAGEMENT LIMITED Director 2011-08-08 CURRENT 1988-03-31 Liquidation
AMIT KUMAR SOOD BLACK & DECKER FINANCE Director 2011-08-08 CURRENT 1973-05-10 Active
AMIT KUMAR SOOD EMHART INTERNATIONAL LIMITED Director 2011-08-08 CURRENT 1901-08-21 Active
AMIT KUMAR SOOD TUCKER FASTENERS LIMITED Director 2011-08-08 CURRENT 1903-07-07 Active
AMIT KUMAR SOOD ELU POWER TOOLS LTD Director 2011-08-08 CURRENT 1983-07-15 Active
AMIT KUMAR SOOD BLACK & DECKER INTERNATIONAL FINANCE (UK) LIMITED Director 2011-08-08 CURRENT 2009-10-28 Active
AMIT KUMAR SOOD BLACK & DECKER INTERNATIONAL FINANCE HOLDINGS (UK) LIMITED Director 2011-08-08 CURRENT 2009-12-01 Active
AMIT KUMAR SOOD STANLEY BLACK & DECKER UK HOLDINGS LIMITED Director 2011-08-08 CURRENT 2010-11-02 Active
AMIT KUMAR SOOD BANDHART OVERSEAS Director 2011-08-08 CURRENT 1950-02-13 Active
AMIT KUMAR SOOD BLACK & DECKER INTERNATIONAL Director 2011-08-08 CURRENT 1925-11-20 Active
AMIT KUMAR SOOD BANDHART Director 2011-08-08 CURRENT 1980-09-23 Active
AMIT KUMAR SOOD MASTERFIX UK HOLDINGS LIMITED Director 2011-08-08 CURRENT 1997-11-03 Active
AMIT KUMAR SOOD MASTERFIX PRODUCTS U.K. LTD Director 2011-08-08 CURRENT 1998-10-14 Active
AMIT KUMAR SOOD AVEN TOOLS LIMITED Director 2011-08-08 CURRENT 1970-09-23 Active
AMIT KUMAR SOOD BLACK & DECKER HOLDINGS, LLC Director 2011-08-05 CURRENT 1993-01-01 Active
AMIT KUMAR SOOD BLACK & DECKER INVESTMENT COMPANY, LLC Director 2011-08-05 CURRENT 1993-01-01 Active
AMIT KUMAR SOOD BLACK & DECKER GROUP, LLC Director 2011-08-05 CURRENT 1993-01-01 Active
AMIT KUMAR SOOD SPIRALOCK OF EUROPE LTD. Director 2011-03-09 CURRENT 1996-07-02 Active
AMIT KUMAR SOOD FT CANNOCK GROUP LIMITED Director 2010-07-22 CURRENT 1968-10-02 Dissolved 2016-06-15
AMIT KUMAR SOOD FT CANNOCK LIMITED Director 2010-07-22 CURRENT 1939-03-27 Dissolved 2016-06-15
AMIT KUMAR SOOD FT CANNOCK TRUST LIMITED Director 2010-07-22 CURRENT 1988-08-11 Dissolved 2016-06-15
AMIT KUMAR SOOD J.W. PICKAVANT AND COMPANY LIMITED Director 2010-07-22 CURRENT 1921-06-02 Dissolved 2016-06-15
AMIT KUMAR SOOD AUTO SERVICE PRODUCTS LIMITED Director 2010-07-22 CURRENT 1991-07-16 Dissolved 2016-06-15
AMIT KUMAR SOOD AUTO TOOLS (B'HAM) LIMITED Director 2010-07-22 CURRENT 1945-04-05 Dissolved 2016-06-15
AMIT KUMAR SOOD BRITOOL LIMITED Director 2010-07-22 CURRENT 2000-12-13 Dissolved 2016-06-15
AMIT KUMAR SOOD FACOM (LYTHAM) LIMITED Director 2010-07-22 CURRENT 1964-04-14 Dissolved 2016-06-15
AMIT KUMAR SOOD FACOM INVESTMENTS LIMITED Director 2010-07-22 CURRENT 1990-09-05 Dissolved 2016-06-15
AMIT KUMAR SOOD FACOM TOOLS LIMITED Director 2010-07-22 CURRENT 1976-12-31 Dissolved 2016-06-15
AMIT KUMAR SOOD STANLEY UK LIMITED Director 2010-07-22 CURRENT 2000-01-21 Active
AMIT KUMAR SOOD STANLEY UK ACQUISITION COMPANY LIMITED Director 2010-07-22 CURRENT 2004-01-14 Active
AMIT KUMAR SOOD SWK (U.K.) HOLDING LIMITED Director 2010-07-22 CURRENT 2004-02-17 Active
AMIT KUMAR SOOD STANLEY U.K. HOLDING LTD. Director 2010-07-22 CURRENT 1997-10-20 Active
AMIT KUMAR SOOD SWK (UK) LIMITED Director 2010-07-22 CURRENT 2003-12-12 Active
SUSAN STUBBS AVDEL METAL FINISHING LIMITED Director 2013-05-20 CURRENT 2007-11-28 Dissolved 2016-06-17
SUSAN STUBBS AEROSCOUT (U.K.) LTD Director 2013-01-09 CURRENT 2010-01-13 Dissolved 2014-05-20
SUSAN STUBBS FT CANNOCK GROUP LIMITED Director 2012-06-01 CURRENT 1968-10-02 Dissolved 2016-06-15
SUSAN STUBBS FT CANNOCK LIMITED Director 2012-06-01 CURRENT 1939-03-27 Dissolved 2016-06-15
SUSAN STUBBS FT CANNOCK TRUST LIMITED Director 2012-06-01 CURRENT 1988-08-11 Dissolved 2016-06-15
SUSAN STUBBS J.W. PICKAVANT AND COMPANY LIMITED Director 2012-06-01 CURRENT 1921-06-02 Dissolved 2016-06-15
SUSAN STUBBS BLACK & DECKER BATTERIES MANAGEMENT LIMITED Director 2012-06-01 CURRENT 1988-03-31 Liquidation
SUSAN STUBBS AUTO TOOLS (B'HAM) LIMITED Director 2012-06-01 CURRENT 1945-04-05 Dissolved 2016-06-15
SUSAN STUBBS BRITOOL LIMITED Director 2012-06-01 CURRENT 2000-12-13 Dissolved 2016-06-15
SUSAN STUBBS FACOM (LYTHAM) LIMITED Director 2012-06-01 CURRENT 1964-04-14 Dissolved 2016-06-15
SUSAN STUBBS FACOM INVESTMENTS LIMITED Director 2012-06-01 CURRENT 1990-09-05 Dissolved 2016-06-15
SUSAN STUBBS FACOM TOOLS LIMITED Director 2012-06-01 CURRENT 1976-12-31 Dissolved 2016-06-15

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
2015-02-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-11-124.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-07-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/06/2013
2012-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2012 FROM 3 EUROPA VIEW SHEFFIELD BUSINESS PARK EUROPA LINK SHEFFIELD SOUTH YORKSHIRE S9 1XH
2012-06-264.70DECLARATION OF SOLVENCY
2012-06-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-06-26LRESSPSPECIAL RESOLUTION TO WIND UP
2012-06-19TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW COGZELL
2012-06-19AP01DIRECTOR APPOINTED SUSAN STUBBS
2011-11-14LATEST SOC14/11/11 STATEMENT OF CAPITAL;GBP 200000
2011-11-14AR0110/11/11 FULL LIST
2011-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AMIT KUMAR SOOD / 01/10/2010
2011-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MITCHELL COWLEY / 01/10/2010
2011-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-09-14AP01DIRECTOR APPOINTED MR MATTHEW JAMES COGZELL
2010-12-01AR0110/11/10 FULL LIST
2010-10-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-10-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-08-17AP01DIRECTOR APPOINTED JOHN MITCHELL COWLEY
2010-08-17AP01DIRECTOR APPOINTED MR AMIT KUMAR SOOD
2010-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NEALE
2010-07-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK HICKS
2010-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-11-19AR0110/11/09 FULL LIST
2009-11-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-16AD02SAIL ADDRESS CREATED
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES NEALE / 01/10/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN HICKS / 01/10/2009
2009-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / FRED HAYHURST / 01/10/2009
2009-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-11-27363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-02288cSECRETARY'S CHANGE OF PARTICULARS / FRED HAYHURST / 01/05/2008
2008-01-10288bDIRECTOR RESIGNED
2007-11-16363aRETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS
2007-11-16190LOCATION OF DEBENTURE REGISTER
2007-10-26288aNEW DIRECTOR APPOINTED
2007-09-04288aNEW SECRETARY APPOINTED
2007-09-04288bSECRETARY RESIGNED
2007-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-11-13363aRETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2006-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-11-10363aRETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS
2005-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-05-06287REGISTERED OFFICE CHANGED ON 06/05/05 FROM: WOODSIDE WOODSIDE LANE SHEFFIELD SOUTH YORKSHIRE S3 9PD
2005-01-06ELRESS386 DISP APP AUDS 19/11/04
2005-01-06ELRESS366A DISP HOLDING AGM 19/11/04
2004-11-25288aNEW DIRECTOR APPOINTED
2004-11-25288bDIRECTOR RESIGNED
2004-11-25363aRETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS
2004-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-11-19363aRETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS
2003-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-05-17288aNEW DIRECTOR APPOINTED
2003-05-17288aNEW DIRECTOR APPOINTED
2003-05-17288bDIRECTOR RESIGNED
2002-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-11-11363aRETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS
2002-08-15288aNEW SECRETARY APPOINTED
2002-08-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-01-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-01-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-13363aRETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS
2001-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43341 - Painting

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to R.J. LENDRUM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-08-11
Fines / Sanctions
No fines or sanctions have been issued against R.J. LENDRUM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1987-03-16 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1986-12-19 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of R.J. LENDRUM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R.J. LENDRUM LIMITED
Trademarks
We have not found any records of R.J. LENDRUM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R.J. LENDRUM 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 (43341 - Painting) as R.J. LENDRUM LIMITED are:

NOVUS PROPERTY SOLUTIONS LIMITED £ 2,196,284
REDEC LIMITED £ 369,729
DORWIN LIMITED £ 305,728
PEVERIL DECORATORS LTD. £ 55,573
PROFRAME (UK) LTD £ 51,083
SOVEREIGN WINDOWS LIMITED £ 38,044
H AISTROP & SONS LIMITED £ 37,757
MAXIMUM SERVICES LIMITED £ 30,628
MRG DECORATING LIMITED £ 22,230
COLOURWORKS COATINGS (SOUTH) LTD £ 20,990
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
Outgoings
Business Rates/Property Tax
No properties were found where R.J. LENDRUM 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 TypeFinal Meetings
Defending partyR.J. LENDRUM LIMITEDEvent Date2014-08-08
Notice is hereby given that pursuant to Section 94 of the Insolvency Act 1986 the Final General Meeting of the shareholders of the Company will be held at Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR on 12 September 2014 at 11.00 am for the purposes of having an account laid before them showing how the winding up has been conducted and the property of the Company has been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meeting must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR by 12 noon on the business day before the date of the meeting. Date of Appointment: 12 June 2012 Office Holder details: Charles Graham John King, (IP No. 8985) and Robert Hunter Kelly, (IP No. 8582) both of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR Further details contact: C G J King and R H Kelly, Tel: 0113 298 2263. Alternative contact: Trevor Oates
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R.J. LENDRUM 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 R.J. LENDRUM 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.