Liquidation
Company Information for LUPTON-SMALLSHAW LIMITED
ST. GEORGES HOUSE, 215-219 CHESTER ROAD, 215-219 CHESTER ROAD, MANCHESTER, M15 4JE,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
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 | |
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 |
Companies House |
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 |
---|---|---|
REBECCA FRANCES ASHMAN |
||
STUART JOHN ASHMAN |
||
JOHN FRANCIS TURKINGTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT BIRCH |
Director | ||
STUART JOHN ASHMAN |
Director | ||
KIETH TAYLOR |
Director | ||
CHRISTOPHER MORE BUTT |
Company Secretary | ||
CHRISTOPHER MORE BUTT |
Director | ||
GARY ROBERTS |
Director | ||
ROY POLLITT |
Director | ||
JOHN FRANCIS TURKINGTON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TURKINGTON EUROPE LIMITED | Company Secretary | 2007-02-16 | CURRENT | 2007-02-14 | Liquidation | |
HERO HEALTHCARE LIMITED | Director | 2013-06-20 | CURRENT | 2013-06-20 | Active | |
TURKINGTON EUROPE LIMITED | Director | 2012-01-25 | CURRENT | 2007-02-14 | Liquidation | |
ASHMAN INDUSTRIES LTD | Director | 2010-03-30 | CURRENT | 2010-03-30 | Liquidation | |
TURKINGTON INDUSTRIES LIMITED | Director | 2003-10-01 | CURRENT | 2000-09-04 | Liquidation | |
DFT CHARTER LEISURE LIMITED | Director | 2005-05-11 | CURRENT | 2005-05-09 | Dissolved 2015-08-18 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
4.68 | Liquidators' statement of receipts and payments to 2017-09-06 | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-06 | |
4.68 | Liquidators' statement of receipts and payments to 2016-09-06 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/09/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/03/2016 | |
4.68 | Liquidators' statement of receipts and payments to 2015-09-06 | |
4.68 | Liquidators' statement of receipts and payments to 2015-03-06 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/09/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/03/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/09/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/03/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/09/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/03/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/09/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/09/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/03/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/09/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/03/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/09/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/03/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/09/2011 | |
4.68 | Liquidators' statement of receipts and payments to 2013-09-06 | |
4.68 | Liquidators' statement of receipts and payments to 2012-09-06 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/09/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/2010 FROM PHASE 2 BILLINGTON ROAD BILLINGTON INDUSTRIAL ESTATE BURNLEY LANCASHIRE BB11 5UB | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/03/2010 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.26B | [AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT BIRCH | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR STUART JACK ASHMAN | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
363a | RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/09/06 FROM: UNIT 3 WIDOW HILL ROAD HEASANDFORD INDUSTRIAL ESTATE BURNLEY LANCASHIRE BB10 2BE | |
288b | SECRETARY RESIGNED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/02/06 FROM: WIDOW HILL ROAD HEASANDFORD TRADING ESTATE BURNLEY LANCASHIRE BB10 2BE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS |
Annual Liquidation Meetings | 2016-10-18 |
Annual Liquidation Meetings | 2015-11-06 |
Annual Liquidation Meetings | 2014-09-23 |
Notices to Creditors | 2013-08-02 |
Meetings of Creditors | 2009-11-17 |
Appointment of Administrators | 2009-10-07 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | SME INVOICE FINANCE LIMITED | |
ALL ASSETS DEBENTURE | Satisfied | RDM FACTORS LIMITED | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (2751 - Casting of iron) as LUPTON-SMALLSHAW LIMITED are:
Initiating party | Event Type | Annual Liquidation Meetings | |
---|---|---|---|
Defending party | LUPTON-SMALLSHAW LIMITED | Event Date | 2016-10-13 |
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 Type | Annual Liquidation Meetings | |
Defending party | LUPTON-SMALLSHAW LIMITED | Event Date | 2015-10-06 |
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 Type | Annual Liquidation Meetings | |
Defending party | LUPTON-SMALLSHAW LIMITED | Event Date | 2014-09-16 |
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 Type | Notices to Creditors | |
Defending party | LUPTON-SMALLSHAW LIMITED | Event Date | 2013-07-29 |
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 Type | Meetings of Creditors | |
Defending party | LUPTON-SMALLSHAW LIMITED | Event Date | 2009-11-13 |
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 Type | Appointment of Administrators | |
Defending party | LUPTON-SMALLSHAW LIMITED | Event Date | 2009-02-04 |
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 . : | |||
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. |