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

LUPTON-SMALLSHAW LIMITED

ST. GEORGES HOUSE, 215-219 CHESTER ROAD, 215-219 CHESTER ROAD, MANCHESTER, M15 4JE,
Company Registration Number
01321296
Private Limited Company
Liquidation

Company Overview

About Lupton-smallshaw Ltd
LUPTON-SMALLSHAW LIMITED was founded on 1977-07-13 and has its registered office in 215-219 Chester Road. The organisation's status is listed as "Liquidation". Lupton-smallshaw Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LUPTON-SMALLSHAW LIMITED
 
Legal Registered Office
ST. GEORGES HOUSE
215-219 CHESTER ROAD
215-219 CHESTER ROAD
MANCHESTER
M15 4JE
Other companies in M15
 
Filing Information
Company Number 01321296
Company ID Number 01321296
Date formed 1977-07-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2007-12-31
Account next due 2009-10-31
Latest return 2008-11-20
Return next due 2016-12-04
Type of accounts SMALL
Last Datalog update: 2018-02-07 21:28:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LUPTON-SMALLSHAW 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 LUPTON-SMALLSHAW LIMITED

Current Directors
Officer Role Date Appointed
REBECCA FRANCES ASHMAN
Company Secretary 2006-02-06
STUART JOHN ASHMAN
Director 2008-11-14
JOHN FRANCIS TURKINGTON
Director 1991-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT BIRCH
Director 1998-08-01 2009-09-18
STUART JOHN ASHMAN
Director 2003-10-01 2007-10-11
KIETH TAYLOR
Director 1996-08-01 2007-05-21
CHRISTOPHER MORE BUTT
Company Secretary 1995-03-23 2006-02-06
CHRISTOPHER MORE BUTT
Director 2000-04-07 2006-02-06
GARY ROBERTS
Director 2000-04-07 2001-09-01
ROY POLLITT
Director 1991-11-20 2000-08-01
JOHN FRANCIS TURKINGTON
Company Secretary 1991-11-20 1995-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REBECCA FRANCES ASHMAN TURKINGTON EUROPE LIMITED Company Secretary 2007-02-16 CURRENT 2007-02-14 Liquidation
STUART JOHN ASHMAN HERO HEALTHCARE LIMITED Director 2013-06-20 CURRENT 2013-06-20 Active
STUART JOHN ASHMAN TURKINGTON EUROPE LIMITED Director 2012-01-25 CURRENT 2007-02-14 Liquidation
STUART JOHN ASHMAN ASHMAN INDUSTRIES LTD Director 2010-03-30 CURRENT 2010-03-30 Liquidation
STUART JOHN ASHMAN TURKINGTON INDUSTRIES LIMITED Director 2003-10-01 CURRENT 2000-09-04 Liquidation
JOHN FRANCIS TURKINGTON DFT CHARTER LEISURE LIMITED Director 2005-05-11 CURRENT 2005-05-09 Dissolved 2015-08-18

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
2018-02-16GAZ2Final Gazette dissolved via compulsory strike-off
2017-11-16LIQ14Voluntary liquidation. Return of final meeting of creditors
2017-10-314.68 Liquidators' statement of receipts and payments to 2017-09-06
2017-04-124.68 Liquidators' statement of receipts and payments to 2017-03-06
2016-12-074.68 Liquidators' statement of receipts and payments to 2016-09-06
2016-09-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/09/2016
2016-09-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/03/2016
2015-10-144.68 Liquidators' statement of receipts and payments to 2015-09-06
2015-05-124.68 Liquidators' statement of receipts and payments to 2015-03-06
2014-09-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/09/2014
2014-09-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/03/2014
2014-09-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/09/2013
2014-09-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/03/2013
2014-09-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/09/2012
2014-09-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/03/2012
2014-09-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/09/2011
2014-09-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/09/2014
2014-09-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/03/2014
2014-09-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/09/2013
2014-09-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/03/2013
2014-09-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/09/2012
2014-09-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/03/2012
2014-09-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/09/2011
2013-10-114.68 Liquidators' statement of receipts and payments to 2013-09-06
2013-09-254.68 Liquidators' statement of receipts and payments to 2012-09-06
2011-11-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/09/2011
2010-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2010 FROM PHASE 2 BILLINGTON ROAD BILLINGTON INDUSTRIAL ESTATE BURNLEY LANCASHIRE BB11 5UB
2010-09-072.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2010-04-262.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/03/2010
2009-12-102.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2009-12-092.26B[AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE
2009-11-132.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-10-052.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2009-09-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-09-18288bAPPOINTMENT TERMINATED DIRECTOR ROBERT BIRCH
2009-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2009-03-02363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-11-18288aDIRECTOR APPOINTED MR STUART JACK ASHMAN
2008-07-31AUDAUDITOR'S RESIGNATION
2008-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2008-04-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-04-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-04-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-04-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2007-11-21363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-10-22288bDIRECTOR RESIGNED
2007-09-29395PARTICULARS OF MORTGAGE/CHARGE
2007-08-10288bDIRECTOR RESIGNED
2007-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2007-04-16288bDIRECTOR RESIGNED
2007-04-16353LOCATION OF REGISTER OF MEMBERS
2007-04-16288cSECRETARY'S PARTICULARS CHANGED
2007-04-16363aRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2007-04-16288cDIRECTOR'S PARTICULARS CHANGED
2006-09-28288aNEW SECRETARY APPOINTED
2006-09-28287REGISTERED OFFICE CHANGED ON 28/09/06 FROM: UNIT 3 WIDOW HILL ROAD HEASANDFORD INDUSTRIAL ESTATE BURNLEY LANCASHIRE BB10 2BE
2006-03-10288bSECRETARY RESIGNED
2006-02-02353LOCATION OF REGISTER OF MEMBERS
2006-02-02363aRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2006-02-01287REGISTERED OFFICE CHANGED ON 01/02/06 FROM: WIDOW HILL ROAD HEASANDFORD TRADING ESTATE BURNLEY LANCASHIRE BB10 2BE
2005-12-03395PARTICULARS OF MORTGAGE/CHARGE
2005-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-12-22363sRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-07-28225ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04
2004-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-12-04363sRETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2003-10-24288aNEW DIRECTOR APPOINTED
2003-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2003-01-08363sRETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
2751 - Casting of iron



Licences & Regulatory approval
We could not find any licences issued to LUPTON-SMALLSHAW LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Annual Liquidation Meetings2016-10-18
Annual Liquidation Meetings2015-11-06
Annual Liquidation Meetings2014-09-23
Notices to Creditors2013-08-02
Meetings of Creditors2009-11-17
Appointment of Administrators2009-10-07
Fines / Sanctions
No fines or sanctions have been issued against LUPTON-SMALLSHAW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-09-21 Satisfied SME INVOICE FINANCE LIMITED
ALL ASSETS DEBENTURE 2005-12-01 Satisfied RDM FACTORS LIMITED
DEBENTURE 2002-04-29 Satisfied BARCLAYS BANK PLC
DEBENTURE 1988-04-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1978-01-23 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of LUPTON-SMALLSHAW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LUPTON-SMALLSHAW LIMITED
Trademarks
We have not found any records of LUPTON-SMALLSHAW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LUPTON-SMALLSHAW 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 (2751 - Casting of iron) as LUPTON-SMALLSHAW LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LUPTON-SMALLSHAW 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 TypeAnnual Liquidation Meetings
Defending partyLUPTON-SMALLSHAW LIMITEDEvent Date2016-10-13
Notice is hereby given that annual meetings of members and creditors of the Company will be held at the offices of Beever and Struthers, St Georges House, 215-219 Chester Road, Manchester, M15 4JE on 21 November 2016 at 11.30 am and 12.00 noon respectively, for the purposes of receiving a report and account by the Liquidator showing the manner in which the winding up of the Company has been conducted, the property of the Company disposed of and to receive any explanation regarding the conduct of the liquidation. The following resolution will be put to the meeting:- That the Liquidators Receipts and Payments account and report be approved. A member or creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to the offices of Beever & Struthers at the above address by no later that 12.00 noon on 20 November 2016. Office Holder details: Charles MacMillan , (IP No. 6000) of Beever and Struthers , St Georges House, 215-219 Chester Road, Manchester, M15 4JE . For further details contact: Jill Redmond, Tel: 0161 838 1886. Charles MacMillan , Liquidator :
 
Initiating party Event TypeAnnual Liquidation Meetings
Defending partyLUPTON-SMALLSHAW LIMITEDEvent Date2015-10-06
Notice is hereby given, pursuant to Section 105 of the Insolvency Act 1986 that annual meetings of members and creditors of the Company will be held at the offices of Beever and Struthers, St Georges House, 215-219 Chester Road, Manchester, M15 4JE on 10 November 2015 at 11.30 am and 12.00 noon respectively, for the purposes of receiving a report and account by the Liquidator showing the manner in which the winding up of the Company has been conducted and the property of the Company disposed of and to receive any explanation regarding the conduct of the liquidation. The following resolutions will be put to the meeting: That the Liquidators Receipts and Payments account and report be approved. A member or creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to the offices of Beever and Struthers at the above address by no later than 12.00 noon on 9 November 2015. Office Holder details: Charles MacMillan , (IP No. 6000) of Beever and Struthers , St Georges House, 215-219 Chester Road, Manchester, M15 4JE . For further details contact: Paula Hannaford, Tel: 0161 838 1949 Charles MacMillan , Liquidator :
 
Initiating party Event TypeAnnual Liquidation Meetings
Defending partyLUPTON-SMALLSHAW LIMITEDEvent Date2014-09-16
Notice is hereby given that a meeting of members and creditors of the Company will be held at the offices of Beever and Struthers, St George’s House, 215-219 Chester Road, Manchester, M15 4JE on 3 November 2014 at 11.30am and 12.00 noon respectively, for the purposes of receiving a report and account by the Liquidator showing the manner in which the winding up of the Company has been conducted, the property of the Company disposed of and to receive any explanation regarding the conduct of the liquidation. The following resolutions will be put to the meeting: “That the Liquidator’s Receipts and Payments account be approved.” A member or creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to the offices of Beever and Struthers at the above address by no later that 12.00 noon on 2 November 2014. Date of Appointment: 7 September 2010. Office Holder Details: Charles MacMillan (IP No 006000) of Beever and Struthers, St George’s House, 215-219 Chester Road, Manchester, M15 4JE. For further details contact: Paula Hannaford, E-mail: insolvency@beeverstruthers.co.uk, Tel: 0161 838 1949.
 
Initiating party Event TypeNotices to Creditors
Defending partyLUPTON-SMALLSHAW LIMITEDEvent Date2013-07-29
Notice is hereby given that creditors of the above named Company are required before 30 August 2013 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the liquidator of the said Company, at Beever and Struthers, St. George’s House, 215-219 Chester Road, Manchester, M15 4JE, and if so required by notice in writing from the said liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Notice is further given that, pursuant to Rule 11.2 of The Insolvency Rules 1986, the Liquidator proposes declaring a dividend to the unsecured creditors of the Company and that this interim dividend will be paid within two months of the last date for proving. Date of Appointment: 8 September 2010. Office holder details: Charles MacMillan (IP No 006000) of Beever and Struthers, St. George’s House, 215-219 Chester Road, Manchester, M15 4JE. For further details contact: Simon Monks (IP No 1913), Email: simon.monks@beeverstruthers.co.uk, Tel: 0161 838 1913.
 
Initiating party Event TypeMeetings of Creditors
Defending partyLUPTON-SMALLSHAW LIMITEDEvent Date2009-11-13
In the High Court of Justice, Chancery Division Manchester District Registry case number 2782 Notice is hereby given by Charles MacMillan , of Beever and Struthers , St Georges House, 215-219 Chester Road, Manchester, M15 4JE that a meeting of creditors of Lupton-Smallshaw Limited, c/o Beever and Struthers, St Georges House, 215-219 Chester Road, Manchester, M15 4JE is to be held at Beever and Struthers, St Georges House, 215-219 Chester Road, Manchester, M15 4JE on 23 November 2009 at 12.00 noon . The meeting is an initial creditors meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. A proxy form should be completed and returned to me no later than 12.00 noon on Friday 20 November 2009 if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. C MacMillan , Administrator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyLUPTON-SMALLSHAW LIMITEDEvent Date2009-02-04
In the High Court of Justice, Chancery Division Manchester District Registry Charles MacMillan (IP No 6000 ), of Beever and Struthers , St Georges House, 215-219 Chester Road, Manchester, M15 4JE . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LUPTON-SMALLSHAW 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 LUPTON-SMALLSHAW 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.