Dissolved
Dissolved 2017-05-27
Company Information for LOCKHALL LIMITED
SOUTH RUISLIP, MIDDLESEX, HA4,
|
Company Registration Number
02647326
Private Limited Company
Dissolved Dissolved 2017-05-27 |
Company Name | |
---|---|
LOCKHALL LIMITED | |
Legal Registered Office | |
SOUTH RUISLIP MIDDLESEX | |
Company Number | 02647326 | |
---|---|---|
Date formed | 1991-09-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-11-23 | |
Date Dissolved | 2017-05-27 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-25 04:23:51 |
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. |
Officer | Role | Date Appointed |
---|---|---|
SHLOMO SALAMA |
||
SONY DOUER |
||
ELAN SHASHA |
||
MAURICE SHASHA |
||
DANIEL CLAUDE TAMMAN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARGENTRY LIMITED | Director | 2013-11-19 | CURRENT | 2013-11-07 | Liquidation | |
NEWFOUND LIMITED | Director | 2012-02-21 | CURRENT | 2012-02-21 | Dissolved 2016-07-18 | |
KM DOWNAGE LIMITED | Director | 2010-10-25 | CURRENT | 2010-08-20 | Dissolved 2017-05-27 | |
KEYSAVE INVESTMENTS LIMITED | Director | 2007-10-31 | CURRENT | 2007-07-16 | Active | |
EMSHA HOLDINGS LTD | Director | 2017-05-03 | CURRENT | 2017-05-03 | Active | |
FERNWIN LIMITED | Director | 2014-11-11 | CURRENT | 2012-11-09 | Active | |
TURNPINE LIMITED | Director | 2013-04-19 | CURRENT | 2013-03-05 | Active | |
CARLTON PLAZA LIMITED | Director | 2008-09-01 | CURRENT | 1995-06-30 | Active | |
LANDCLAIM PROPERTIES LIMITED | Director | 2007-10-24 | CURRENT | 2007-10-24 | Dissolved 2018-06-06 | |
DEVONBRAE 08 LIMITED | Director | 2007-07-18 | CURRENT | 2007-06-20 | Active | |
E M SHASHA FOUNDATION LIMITED | Director | 2000-04-27 | CURRENT | 2000-04-27 | Active | |
GAINGOLD 08 LIMITED | Director | 2000-02-09 | CURRENT | 2000-02-09 | Active | |
DEVONBRAE LIMITED | Director | 1992-12-20 | CURRENT | 1970-08-20 | Liquidation | |
PLAZA ESTATES AGENCY LIMITED | Director | 1992-12-20 | CURRENT | 1975-02-27 | Active | |
FIRPARK LIMITED | Director | 1992-09-20 | CURRENT | 1987-03-05 | Active | |
GAINGOLD LIMITED | Director | 1992-01-22 | CURRENT | 1978-02-15 | Liquidation | |
MINDBROOK LIMITED | Director | 2007-10-31 | CURRENT | 2007-10-18 | Active | |
PLACESITE PROPERTIES LIMITED | Director | 2007-06-28 | CURRENT | 2007-05-24 | Active - Proposal to Strike off | |
E M SHASHA FOUNDATION LIMITED | Director | 2002-04-16 | CURRENT | 2000-04-27 | Active | |
CARLTON PLAZA LIMITED | Director | 1996-11-05 | CURRENT | 1995-06-30 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 23/11/15 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 30/09/2015 TO 26/11/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/2016 FROM 68 GRAFTON WAY LONDON W1T 5DS UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/2016 FROM 68 GRAFTON WAY LONDON W1T 5DS UNITED KINGDOM | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/2015 FROM 4TH FLOOR CENTRE HEIGHTS 137 FINCHLEY ROAD LONDON NW3 6JG | |
LATEST SOC | 21/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/09/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION FULL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SHLOMO SALAMA / 15/04/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SHLOMO SALAMA / 15/04/2015 | |
LATEST SOC | 23/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/09/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION FULL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SHLOMO SALAMA / 08/10/2013 | |
AR01 | 20/09/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION FULL | |
AR01 | 20/09/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION FULL | |
AR01 | 20/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELAN SHASHA / 01/10/2009 | |
AR01 | 21/09/10 FULL LIST | |
AR01 | 20/09/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION FULL | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/11/2008 FROM 61 CHANDOS PLACE LONDON WC2N 4HG | |
363a | RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
363a | RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
363a | RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
363a | RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 31/10/01 FROM: 18 QUEEN ANNE STREET LONDON W1M 0HB | |
363a | RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
363a | RETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 20/09/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 | |
363a | RETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/96 | |
363a | RETURN MADE UP TO 20/09/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/95 | |
363x | RETURN MADE UP TO 20/09/95; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/07/95 FROM: 18 QUEEN ANNE STREET LONDON W8 4NB | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 | |
363x | RETURN MADE UP TO 20/09/94; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/93 | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
363x | RETURN MADE UP TO 20/09/93; FULL LIST OF MEMBERS | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
288 | NEW DIRECTOR APPOINTED | |
363x | RETURN MADE UP TO 20/09/92; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
Final Meetings | 2016-12-19 |
Notices to Creditors | 2016-02-03 |
Appointment of Liquidators | 2015-12-31 |
Resolutions for Winding-up | 2015-12-31 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE DATED 29 OCTOBER 1998 AS AMENDED BY A DEED OF NOVATION AND ASSIGNMENT DATED 21 JUNE 2001 BETWEEN HSBC USA,HSBC REPUBLIC BANK (UK) LIMITED AND THE OBLIGORS (AS DEFINED) | Satisfied | HSBC REPUBLIC BANK (UK) LIMITED | |
CHARGE | Outstanding | REPUBLIC NATIONAL BANK OF NEW YORK | |
LEGAL CHARGE | Satisfied | BANK HAPOALIM BM |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LOCKHALL LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as LOCKHALL LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | LOCKHALL LIMITED | Event Date | 2016-12-14 |
Notice is hereby given that the Joint Liquidators have summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators account showing how the winding-up of has been conducted and the property of the Company disposed of. The meeting will be held at PCR (London) LLP, St Martins House, The Runway, South Ruislip, Middlesex, HA4 6SE on 14 February 2017 at 11.30 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Joint Liquidators at PCR (London) LLP, St Martins House, The Runway, South Ruislip, Middlesex, HA4 6SE no later than 12.00 noon on the business day prior to the day of the meeting. Date of Appointment: 15 December 2015 Office Holder details: Julie Swan and Mark Phillips, (IP Nos. 9168 and 9320) both of PCR (London) LLP, St Martins House, The Runway, South Ruislip, Middlesex, HA4 6SE For further details contact: The Joint Liquidators, Tel: 0208 841 5252. Alternative contact: Hannah Gardner, Email: hannahgardner@pcrllp.co.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LOCKHALL LIMITED | Event Date | 2015-12-15 |
Julie Swan , (IP No. 9168) and Mark Phillips , (IP No. 9320) both of PCR , St Martins House, The Runway, South Ruislip, Middlesex, HA4 6SE . : The Joint Liquidators can be contacted on Tel: 0208 841 5252. Alternative name: Hannah Gardner. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LOCKHALL LIMITED | Event Date | 2015-12-15 |
Notice is hereby given that the following resolutions were passed on 15 December 2015 , as a special resolution and as ordinary resolutions respectively: That the Company be wound up voluntarily and that the winding up proceed as a Members Voluntary Liquidation and that Julie Swan , (IP No. 9168) of PCR , St Martins House, The Runway, South Ruislip, Middlesex, HA4 6SE and Mark Phillips , (IP No. 9320) of PCR , St Martins House, The Runway, South Ruislip, Middlesex, HA4 6SE be appointed as Joint Liquidators of the Company and that the Joint Liquidators can act both jointly and severally. The Joint Liquidators can be contacted on Tel: 0208 841 5252. Alternative name: Hannah Gardner. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | LOCKHALL LIMITED | Event Date | 2015-12-15 |
Notice is hereby given that creditors of the Company are required, on or before 01 March 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the Joint Liquidators at St Martins House, The Runway, South Ruislip, Middx, HA4 6SE. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts 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 their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 15 December 2015 Office Holder details: Julie Swan , (IP No. 9168) and Mark Phillips , (IP No. 9320) both of PCR , St Martins House, The Runway, South Ruislip, Middlesex, HA4 6SE . For further details contact: The Joint Liquidators in tel: 0208 841 5252. Alternative contact: Hannah Gardner | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | Event Date | 2008-05-30 | |
On 24 April 2008, a petition was presented to the Court of Session by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Borders Taverns Limited, 131 Dundee Street, Edinburgh EH11 1AX (registered office) be wound up by the Court and to appoint a liquidator. All parties claiming an interest may lodge Answers with the Court of Session, 2 Parliament Square, Edinburgh within 8 days of intimation, service and advertisement. I A M Mowat, for Solicitor (Scotland), HM Revenue & Customs 114-116 George Street, Edinburgh. Solicitor for Petitioner. Tel: 0131 473 4028. | |||
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. |