Dissolved
Dissolved 2013-12-12
Company Information for LOWBECK LIMITED
SHEFFIELD, SOUTH YORKSHIRE, S1,
|
Company Registration Number
01420208
Private Limited Company
Dissolved Dissolved 2013-12-12 |
Company Name | |
---|---|
LOWBECK LIMITED | |
Legal Registered Office | |
SHEFFIELD SOUTH YORKSHIRE | |
Company Number | 01420208 | |
---|---|---|
Date formed | 1979-05-16 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-06-30 | |
Date Dissolved | 2013-12-12 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-18 01:28:51 |
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 | ||
---|---|---|---|---|
LOWBECK CONSULTING PTY LTD | NSW 2095 | Active | Company formed on the 2014-11-24 | |
LOWBECK ELECTRICAL LIMITED | GREYFRIARS COURT PARADISE SQUARE PARADISE SQUARE OXFORD OX1 1BE | Dissolved | Company formed on the 1993-01-21 | |
LOWBECK GROUP LIMITED | 17 OAKLANDS BUS PARK FISHPONDS ROAD WOKINGHAM BERKSHIRE RG41 2FD | Liquidation | Company formed on the 2007-02-02 | |
LOWBECK SERVICES LIMITED | 17 OAKLANDS BUS PARK FISHPONDS ROAD WOKINGHAM BERKSHIRE RG41 2FD | Dissolved | Company formed on the 1956-07-23 |
Officer | Role | Date Appointed |
---|---|---|
SUSHMA TAYLOR |
||
PAUL TAYLOR |
||
SUSHMA TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
REGENT REGISTRARS LIMITED |
Company Secretary | ||
PAULINE CAROL CATION |
Company Secretary | ||
THOMAS JOHN PATERSON BENNETT |
Director | ||
JOHN RICHARD CATION |
Director | ||
KIM DARYL CATER |
Director | ||
PAULINE CAROL CATION |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EVOLVE FACILITIES MAINTENANCE LTD | Director | 2010-09-14 | CURRENT | 2010-09-14 | Dissolved 2015-09-15 | |
LOWBECK SERVICES LIMITED | Director | 2008-05-01 | CURRENT | 1956-07-23 | Dissolved 2014-10-08 | |
LOWBECK ELECTRICAL LIMITED | Director | 2008-05-01 | CURRENT | 1993-01-21 | Dissolved 2016-02-27 | |
LOWBECK GROUP LIMITED | Director | 2008-05-01 | CURRENT | 2007-02-02 | Liquidation | |
EVOLVE FACILITIES MAINTENANCE LTD | Director | 2010-09-14 | CURRENT | 2010-09-14 | Dissolved 2015-09-15 | |
LOWBECK SERVICES LIMITED | Director | 2007-03-08 | CURRENT | 1956-07-23 | Dissolved 2014-10-08 | |
LOWBECK ELECTRICAL LIMITED | Director | 2007-03-08 | CURRENT | 1993-01-21 | Dissolved 2016-02-27 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/08/2012 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 23/09/2011 FROM 17 OAKLANDS BUS PARK FISHPONDS ROAD WOKINGHAM BERKSHIRE RG41 2FD UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
4.48 | NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY REGENT REGISTRARS LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/2011 FROM PRINCE REGENT HOUSE 108 LONDON STREET READING BERKSHIRE RG1 4SJ | |
AP03 | SECRETARY APPOINTED MRS SUSHMA TAYLOR | |
RES13 | RO CHANGED APT NEW SEC RES SEC 21/02/2011 | |
LATEST SOC | 28/01/11 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 01/01/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 01/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSHMA TAYLOR / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TAYLOR / 02/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REGENT REGISTRARS LIMITED / 02/10/2009 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAUL TAYLOR / 03/02/2009 | |
363a | RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/01/2009 FROM PRINCE REGENT HOUSE 108 LONDON STREET READING BERKSHIRE RG1 4SJ | |
190 | LOCATION OF DEBENTURE REGISTER | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SUSHMA CHAWLA / 02/01/2008 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MR PAUL TAYLOR | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 02/05/07 FROM: 161 HIGH STREET ALDERSHOT HAMPSHIRE GU11 1TT | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/06/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/09/99 FROM: 47 STATION ROAD ALDERSHOT HAMPSHIRE GU11 1BA | |
363s | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS |
Final Meetings | 2013-06-07 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (4525 - Other special trades construction) as LOWBECK LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | LOWBECK LIMITED | Event Date | 2011-08-03 |
Notice is hereby given, as required by Rule 4.126(1) of the Insolvency Rules 1986 (as amended) and Legislation section: Section 106(2) of the Legislation: Insolvency Act 1986 , that Final Meetings of the Members and Creditors of the Company are to be held. The Meetings will be held at the offices of 93 Queen Street, Sheffield S1 1WF on 15 August 2013 at 3.00 pm (Members) and 3.15 pm (Creditors). Creditors who wish to vote at the meeting must ensure their proxies, and any hitherto unlodged proofs, are lodged at The P&A Partnership , 93 Queen Street, Sheffield S1 1WF by no later than 12.00 noon on the business day prior to the Meeting. Gareth David Rusling (IP number 9481) and John Russell (IP number 5544) of The P&A Partnership, 93 Queen Street, Sheffield S1 1WF were appointed as Joint Liquidators of the Company on 3 August 2011 . The Companys registered office is 93 Queen Street, Sheffield S1 1WF and the Companys principal trading address was Unit B3 Oaklands Business Centre, 17 Oaklands Park, Wokingham, Berkshire RG41 2FD. | |||
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. |