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

LOCKHALL LIMITED

SOUTH RUISLIP, MIDDLESEX, HA4,
Company Registration Number
02647326
Private Limited Company
Dissolved

Dissolved 2017-05-27

Company Overview

About Lockhall Ltd
LOCKHALL LIMITED was founded on 1991-09-20 and had its registered office in South Ruislip. The company was dissolved on the 2017-05-27 and is no longer trading or active.

Key Data
Company Name
LOCKHALL LIMITED
 
Legal Registered Office
SOUTH RUISLIP
MIDDLESEX
 
Filing Information
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
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 LOCKHALL LIMITED

Current Directors
Officer Role Date Appointed
SHLOMO SALAMA
Company Secretary 1992-09-20
SONY DOUER
Director 1992-10-06
ELAN SHASHA
Director 1992-09-20
MAURICE SHASHA
Director 1992-09-20
DANIEL CLAUDE TAMMAN
Director 1992-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SONY DOUER ARGENTRY LIMITED Director 2013-11-19 CURRENT 2013-11-07 Liquidation
SONY DOUER NEWFOUND LIMITED Director 2012-02-21 CURRENT 2012-02-21 Dissolved 2016-07-18
SONY DOUER KM DOWNAGE LIMITED Director 2010-10-25 CURRENT 2010-08-20 Dissolved 2017-05-27
SONY DOUER KEYSAVE INVESTMENTS LIMITED Director 2007-10-31 CURRENT 2007-07-16 Active
ELAN SHASHA EMSHA HOLDINGS LTD Director 2017-05-03 CURRENT 2017-05-03 Active
ELAN SHASHA FERNWIN LIMITED Director 2014-11-11 CURRENT 2012-11-09 Active
ELAN SHASHA TURNPINE LIMITED Director 2013-04-19 CURRENT 2013-03-05 Active
ELAN SHASHA CARLTON PLAZA LIMITED Director 2008-09-01 CURRENT 1995-06-30 Active
ELAN SHASHA LANDCLAIM PROPERTIES LIMITED Director 2007-10-24 CURRENT 2007-10-24 Dissolved 2018-06-06
ELAN SHASHA DEVONBRAE 08 LIMITED Director 2007-07-18 CURRENT 2007-06-20 Active
ELAN SHASHA E M SHASHA FOUNDATION LIMITED Director 2000-04-27 CURRENT 2000-04-27 Active
ELAN SHASHA GAINGOLD 08 LIMITED Director 2000-02-09 CURRENT 2000-02-09 Active
ELAN SHASHA DEVONBRAE LIMITED Director 1992-12-20 CURRENT 1970-08-20 Liquidation
ELAN SHASHA PLAZA ESTATES AGENCY LIMITED Director 1992-12-20 CURRENT 1975-02-27 Active
ELAN SHASHA FIRPARK LIMITED Director 1992-09-20 CURRENT 1987-03-05 Active
ELAN SHASHA GAINGOLD LIMITED Director 1992-01-22 CURRENT 1978-02-15 Liquidation
DANIEL CLAUDE TAMMAN MINDBROOK LIMITED Director 2007-10-31 CURRENT 2007-10-18 Active
DANIEL CLAUDE TAMMAN PLACESITE PROPERTIES LIMITED Director 2007-06-28 CURRENT 2007-05-24 Active - Proposal to Strike off
DANIEL CLAUDE TAMMAN E M SHASHA FOUNDATION LIMITED Director 2002-04-16 CURRENT 2000-04-27 Active
DANIEL CLAUDE TAMMAN CARLTON PLAZA LIMITED Director 1996-11-05 CURRENT 1995-06-30 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
2017-05-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-274.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-03-17AA23/11/15 TOTAL EXEMPTION SMALL
2016-03-17AA01PREVEXT FROM 30/09/2015 TO 26/11/2015
2016-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2016 FROM 68 GRAFTON WAY LONDON W1T 5DS UNITED KINGDOM
2016-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2016 FROM 68 GRAFTON WAY LONDON W1T 5DS UNITED KINGDOM
2016-01-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-05LRESSPSPECIAL RESOLUTION TO WIND UP
2016-01-054.70DECLARATION OF SOLVENCY
2015-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2015 FROM 4TH FLOOR CENTRE HEIGHTS 137 FINCHLEY ROAD LONDON NW3 6JG
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-21AR0120/09/15 FULL LIST
2015-06-22AA30/09/14 TOTAL EXEMPTION FULL
2015-06-12CH03SECRETARY'S CHANGE OF PARTICULARS / SHLOMO SALAMA / 15/04/2015
2015-04-29CH03SECRETARY'S CHANGE OF PARTICULARS / SHLOMO SALAMA / 15/04/2015
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-23AR0120/09/14 FULL LIST
2014-01-20AA30/09/13 TOTAL EXEMPTION FULL
2013-10-30CH03SECRETARY'S CHANGE OF PARTICULARS / SHLOMO SALAMA / 08/10/2013
2013-09-20AR0120/09/13 FULL LIST
2013-02-01AA30/09/12 TOTAL EXEMPTION FULL
2012-09-21AR0120/09/12 FULL LIST
2012-06-12AA30/09/11 TOTAL EXEMPTION FULL
2011-09-26AR0120/09/11 FULL LIST
2011-06-03AA30/09/10 TOTAL EXEMPTION FULL
2011-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAN SHASHA / 01/10/2009
2011-01-25AR0121/09/10 FULL LIST
2010-09-28AR0120/09/10 FULL LIST
2010-07-05AA30/09/09 TOTAL EXEMPTION FULL
2009-12-15AA30/09/08 TOTAL EXEMPTION FULL
2009-09-24363aRETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS
2008-11-14287REGISTERED OFFICE CHANGED ON 14/11/2008 FROM 61 CHANDOS PLACE LONDON WC2N 4HG
2008-10-20363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-03-17AA30/09/07 TOTAL EXEMPTION FULL
2007-12-21363aRETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2007-11-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-09-21363aRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-26363aRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-10-04363aRETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2004-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-10-23363aRETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS
2003-05-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-10-26363aRETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS
2002-06-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-06-21288cSECRETARY'S PARTICULARS CHANGED
2001-10-31287REGISTERED OFFICE CHANGED ON 31/10/01 FROM: 18 QUEEN ANNE STREET LONDON W1M 0HB
2001-10-27363aRETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS
2001-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2001-07-11395PARTICULARS OF MORTGAGE/CHARGE
2000-10-10363aRETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS
2000-06-23AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-10-07363aRETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS
1999-08-08AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-11-14395PARTICULARS OF MORTGAGE/CHARGE
1998-10-26363aRETURN MADE UP TO 20/09/98; FULL LIST OF MEMBERS
1998-08-17AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-10-21363aRETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS
1997-04-14AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-10-15363aRETURN MADE UP TO 20/09/96; FULL LIST OF MEMBERS
1996-04-09AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-01-22363xRETURN MADE UP TO 20/09/95; FULL LIST OF MEMBERS
1995-07-21287REGISTERED OFFICE CHANGED ON 21/07/95 FROM: 18 QUEEN ANNE STREET LONDON W8 4NB
1995-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-10-08363xRETURN MADE UP TO 20/09/94; FULL LIST OF MEMBERS
1994-08-02395PARTICULARS OF MORTGAGE/CHARGE
1994-01-07AAFULL ACCOUNTS MADE UP TO 30/09/93
1993-12-08288DIRECTOR'S PARTICULARS CHANGED
1993-10-13363xRETURN MADE UP TO 20/09/93; FULL LIST OF MEMBERS
1993-02-15288DIRECTOR'S PARTICULARS CHANGED
1992-11-03288NEW DIRECTOR APPOINTED
1992-10-09363xRETURN MADE UP TO 20/09/92; FULL LIST OF MEMBERS
1991-10-30288NEW DIRECTOR APPOINTED
1991-10-30288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to LOCKHALL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-12-19
Notices to Creditors2016-02-03
Appointment of Liquidators2015-12-31
Resolutions for Winding-up2015-12-31
Fines / Sanctions
No fines or sanctions have been issued against LOCKHALL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
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) 2001-07-11 Satisfied HSBC REPUBLIC BANK (UK) LIMITED
CHARGE 1998-11-14 Outstanding REPUBLIC NATIONAL BANK OF NEW YORK
LEGAL CHARGE 1994-08-02 Satisfied BANK HAPOALIM BM
Filed Financial Reports
Annual Accounts
2015-11-23

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

Intangible Assets
Patents
We have not found any records of LOCKHALL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LOCKHALL LIMITED
Trademarks
We have not found any records of LOCKHALL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOCKHALL 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 (41100 - Development of building projects) as LOCKHALL LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where LOCKHALL 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 TypeFinal Meetings
Defending partyLOCKHALL LIMITEDEvent Date2016-12-14
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 TypeAppointment of Liquidators
Defending partyLOCKHALL LIMITEDEvent Date2015-12-15
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 TypeResolutions for Winding-up
Defending partyLOCKHALL LIMITEDEvent Date2015-12-15
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 TypeNotices to Creditors
Defending partyLOCKHALL LIMITEDEvent Date2015-12-15
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 TypePetitions to Wind Up (Companies)
Defending partyEvent Date2008-05-30
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOCKHALL 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 LOCKHALL 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.