Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LOENDS 12 LIMITED
Company Information for

LOENDS 12 LIMITED

BURTON ON TRENT, STAFFORDSHIRE, DE14,
Company Registration Number
02526665
Private Limited Company
Dissolved

Dissolved 2016-01-01

Company Overview

About Loends 12 Ltd
LOENDS 12 LIMITED was founded on 1990-07-31 and had its registered office in Burton On Trent. The company was dissolved on the 2016-01-01 and is no longer trading or active.

Key Data
Company Name
LOENDS 12 LIMITED
 
Legal Registered Office
BURTON ON TRENT
STAFFORDSHIRE
 
Previous Names
BRIGGS DRUMS LIMITED25/11/2014
Filing Information
Company Number 02526665
Date formed 1990-07-31
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2016-01-01
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:24:15
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 LOENDS 12 LIMITED

Current Directors
Officer Role Date Appointed
GARETH CHRISTOPHER GRAHAM CURE
Director 2009-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANTHONY HIBBERT
Company Secretary 2002-12-01 2013-05-31
NEIL JAMES PROUD
Director 2008-03-04 2009-06-22
JOHN MARTIN HOUGH ANDREWS
Director 1991-07-31 2008-03-04
ALASTAIR RICHARD GAMAGE
Company Secretary 1995-04-03 2002-11-30
ALASTAIR RICHARD GAMAGE
Director 1995-04-03 2002-11-30
PAUL LESLIE LEGATE
Director 1991-07-31 1995-07-14
LESLIE ROY PARKER
Director 1991-07-31 1995-07-14
RONA ETHEL MASON
Company Secretary 1991-07-31 1995-04-03
RONA ETHEL MASON
Director 1991-07-31 1995-01-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARETH CHRISTOPHER GRAHAM CURE LOENDS 56 LIMITED Director 2009-06-22 CURRENT 1991-11-22 Dissolved 2016-01-01
GARETH CHRISTOPHER GRAHAM CURE LOENDS 34 LIMITED Director 2009-06-22 CURRENT 1998-12-11 Dissolved 2016-01-01
GARETH CHRISTOPHER GRAHAM CURE LOENDS 78 LIMITED Director 2008-03-04 CURRENT 1937-01-02 Dissolved 2016-01-01
GARETH CHRISTOPHER GRAHAM CURE GIUSTI PRODUCTS LIMITED Director 2008-03-04 CURRENT 1949-03-24 Active

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
2016-01-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-10-014.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-02-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-02-044.70DECLARATION OF SOLVENCY
2015-02-04LRESSPSPECIAL RESOLUTION TO WIND UP
2014-11-25RES15CHANGE OF NAME 24/11/2014
2014-11-25CERTNMCOMPANY NAME CHANGED BRIGGS DRUMS LIMITED CERTIFICATE ISSUED ON 25/11/14
2014-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 10000
2014-08-13AR0131/07/14 FULL LIST
2013-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-08-05AR0131/07/13 FULL LIST
2013-08-05TM02APPOINTMENT TERMINATED, SECRETARY DAVID HIBBERT
2012-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-10-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-08-09AR0131/07/12 FULL LIST
2012-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-08-11AR0131/07/11 FULL LIST
2010-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-08-02AR0131/07/10 FULL LIST
2009-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-08-11363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-07-14288aDIRECTOR APPOINTED MR GARETH CHRISTOPHER GRAHAM CURE
2009-07-14288bAPPOINTMENT TERMINATED DIRECTOR NEIL PROUD
2008-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-09-16363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2008-03-17288aDIRECTOR APPOINTED NEIL JAMES PROUD
2008-03-17288bAPPOINTMENT TERMINATED DIRECTOR JOHN ANDREWS
2007-08-28363sRETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS
2006-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-08-09363sRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-08-19363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-08-09363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-08-08363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-12-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-12-24288aNEW SECRETARY APPOINTED
2002-08-06363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-08-07363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2001-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-08-23363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
2000-01-06AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-08-23363(287)REGISTERED OFFICE CHANGED ON 23/08/99
1999-08-23363sRETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS
1999-01-13AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-10-29AUDAUDITOR'S RESIGNATION
1998-08-12363sRETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS
1998-01-12AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-08-08363sRETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS
1997-02-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-01-15AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-08-29363sRETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS
1996-01-11AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-08-03363sRETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS
1995-07-20288DIRECTOR RESIGNED
1995-07-20288DIRECTOR RESIGNED
1995-04-26288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-04-26288SECRETARY RESIGNED
1995-01-18288DIRECTOR RESIGNED
1994-11-01AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-08-24363sRETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS
1993-08-24363sRETURN MADE UP TO 31/07/93; NO CHANGE OF MEMBERS
1993-07-26AAFULL ACCOUNTS MADE UP TO 31/03/93
1992-12-07395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25910 - Manufacture of steel drums and similar containers




Licences & Regulatory approval
We could not find any licences issued to LOENDS 12 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2015-02-02
Fines / Sanctions
No fines or sanctions have been issued against LOENDS 12 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1992-11-26 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of LOENDS 12 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LOENDS 12 LIMITED
Trademarks
We have not found any records of LOENDS 12 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOENDS 12 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 (25910 - Manufacture of steel drums and similar containers) as LOENDS 12 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LOENDS 12 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 TypeResolutions for Winding-up
Defending partyLOENDS 12 LIMITEDEvent Date2015-01-23
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 23 January 2015 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 THAT the Companies be wound up voluntarily. Ordinary resolution 2 THAT Tim Walsh and Peter Greaves of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT be and are hereby appointed Joint Liquidators of the Companies for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or anyone or more of the persons for the time being holding office. Tim Walsh(IP Number 8371)and Peter Greaves (IP Number 11050) of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT were appointed Joint Liquidators of the Companies on 23 January 2015.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOENDS 12 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 LOENDS 12 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.