Liquidation
Company Information for LODESTAR ENGINEERS LIMITED
C/O ERNST & YOUNG LLP, 14 KING STREET, LEEDS, WEST YORKSHIRE, LS1 2JN,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
LODESTAR ENGINEERS LIMITED | |
Legal Registered Office | |
C/O ERNST & YOUNG LLP 14 KING STREET LEEDS WEST YORKSHIRE LS1 2JN | |
Company Number | 02778021 | |
---|---|---|
Company ID Number | 02778021 | |
Date formed | 1993-01-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2005 | |
Account next due | 31/05/2007 | |
Latest return | 08/01/2005 | |
Return next due | 05/02/2006 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-06 19:41:54 |
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 |
---|---|---|
SIMON JEREMY WHITWORTH |
||
BARRY WHITWORTH |
||
SIMON JEREMY WHITWORTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DENNIS BLUEITT |
Company Secretary | ||
ANTHONY RUSHFORTH |
Director | ||
SIMON JEREMY WHITWORTH |
Company Secretary | ||
MICHAEL DAWES |
Director | ||
BRIAN EVANGELISTA |
Director | ||
MICHAEL DAWES |
Director | ||
ARTHUR AUSTEN WATT |
Company Secretary | ||
ANN ELLIS |
Director | ||
RM REGISTRARS LIMITED |
Nominated Secretary | ||
VIOLET COHEN |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
T W WARD MACHINERY LIMITED | Company Secretary | 2004-01-16 | CURRENT | 2002-04-08 | Active | |
T.W. WARD C.N.C. MACHINERY LIMITED | Company Secretary | 2004-01-16 | CURRENT | 1983-10-18 | Active | |
T.W. WARD C.N.C. MACHINERY MIDLANDS AND SOUTH LIMITED | Director | 2011-09-15 | CURRENT | 1953-07-31 | Active | |
ROCKWELL MACHINERY LIMITED | Director | 2011-09-06 | CURRENT | 2011-06-28 | Active | |
T W WARD MACHINERY LIMITED | Director | 2002-04-08 | CURRENT | 2002-04-08 | Active | |
T.W. WARD C.N.C. MACHINERY LIMITED | Director | 1991-10-31 | CURRENT | 1983-10-18 | Active |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
OC-DV | Order of court - dissolution void | |
LIQ | DISSOLVED | |
4.68 | Liquidators' statement of receipts and payments | |
4.71 | Return of final meeting in a members' voluntary winding up | |
403a | Declaration of satisfaction of mortgage/charge | |
AA | 31/07/05 ACCOUNTS TOTAL EXEMPTION SMALL | |
287 | Registered office changed on 30/01/06 from: c/o albion works savile street sheffield south yorkshire S4 7UD | |
MISC | Res re specie | |
LRESSP | Resolutions passed:
| |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
225 | Accounting reference date extended from 31/03/05 to 31/07/05 | |
395 | Particulars of mortgage/charge | |
287 | Registered office changed on 20/05/05 from: johnson street sheffield S3 8GU | |
AA | 31/03/04 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 08/01/05; full list of members | |
403a | Declaration of satisfaction of mortgage/charge | |
363(288) | Secretary's particulars changed;director resigned | |
363s | Return made up to 08/01/04; full list of members | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | New secretary appointed | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
122 | £ IC 251000/200000 19/01/99 £ SR 51000@1=51000 | |
ORES13 | REDEEM SHARES 19/01/99 | |
363s | RETURN MADE UP TO 08/01/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 08/01/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 08/01/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 08/01/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 08/01/95; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
122 | CONVE 24/10/94 | |
SRES01 | ALTER MEM AND ARTS 24/10/94 | |
88(2)R | AD 24/10/94--------- £ SI 51000@1=51000 £ IC 2/51002 | |
ORES12 | VARYING SHARE RIGHTS AND NAMES 24/10/94 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
ORES04 | NC INC ALREADY ADJUSTED 25/06/93 | |
123 | £ NC 1000/500000 25/06/93 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
CHATTEL MORTGAGE | Satisfied | CAPITAL BANK PLC | |
DEBENTURE | Satisfied | MIDLAND BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (2811 - Manufacture metal structures & parts) as LODESTAR ENGINEERS LIMITED are:
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. |