Active - Proposal to Strike off
Company Information for LAMBERT ENGINEERING HOLDINGS LIMITED
STATION ESTATE, STATION ROAD, TADCASTER, NORTH YORKSHIRE, LS24 9SG,
|
Company Registration Number
03197833
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
LAMBERT ENGINEERING HOLDINGS LIMITED | |
Legal Registered Office | |
STATION ESTATE STATION ROAD TADCASTER NORTH YORKSHIRE LS24 9SG Other companies in LS24 | |
Company Number | 03197833 | |
---|---|---|
Company ID Number | 03197833 | |
Date formed | 1996-05-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 13/05/2016 | |
Return next due | 10/06/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2020-07-06 07:12:01 |
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 |
---|---|---|
DENNIS MCGRATH |
||
MATTHEW MAYNARD COX |
||
WARREN MARK LIMBERT |
||
PAUL NEWBY |
||
MARTIN ALEXANDER WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN PAUL HAMPTON |
Director | ||
CHRISTOPHER JOHN ARMITSTEAD |
Company Secretary | ||
MARTIN ALEXANDER WILLIAMS |
Company Secretary | ||
BRIAN DAVID MORLEY |
Director | ||
RICHARD EASTWOOD WHEELWRIGHT |
Director | ||
CHRISTOPHER JOHN WAINMAN |
Director | ||
PETER HARGREAVES WAINMAN |
Director | ||
SUSAN MARGARET WAINMAN |
Director | ||
JACK BARKER |
Company Secretary | ||
JACK BARKER |
Director | ||
KEITH FROUD |
Director | ||
DANIEL JOHN DWYER |
Nominated Secretary | ||
BETTY JUNE DOYLE |
Nominated Director | ||
DANIEL JOHN DWYER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LAMBERT ENGINEERING GROUP LIMITED | Director | 2007-03-15 | CURRENT | 2001-10-29 | Active - Proposal to Strike off | |
MPAC LAMBERT LIMITED | Director | 2007-03-15 | CURRENT | 1973-01-02 | Active | |
LAMBERT AUTOMATION LIMITED | Director | 2007-01-24 | CURRENT | 2006-12-12 | Active - Proposal to Strike off | |
LAMBERT ENGINEERING GROUP LIMITED | Director | 2007-03-15 | CURRENT | 2001-10-29 | Active - Proposal to Strike off | |
MPAC LAMBERT LIMITED | Director | 2007-03-15 | CURRENT | 1973-01-02 | Active | |
LAMBERT AUTOMATION LIMITED | Director | 2007-01-24 | CURRENT | 2006-12-12 | Active - Proposal to Strike off | |
LAMBERT ENGINEERING GROUP LIMITED | Director | 2007-03-15 | CURRENT | 2001-10-29 | Active - Proposal to Strike off | |
MPAC LAMBERT LIMITED | Director | 2007-03-15 | CURRENT | 1973-01-02 | Active | |
LAMBERT AUTOMATION LIMITED | Director | 2007-01-24 | CURRENT | 2006-12-12 | Active - Proposal to Strike off | |
LAMBERT AUTOMATION LIMITED | Director | 2007-01-24 | CURRENT | 2006-12-12 | Active - Proposal to Strike off | |
LAMBERT ENGINEERING GROUP LIMITED | Director | 2002-06-11 | CURRENT | 2001-10-29 | Active - Proposal to Strike off | |
MPAC LAMBERT LIMITED | Director | 1996-11-08 | CURRENT | 1973-01-02 | Active |
Date | Document Type | Document Description |
---|---|---|
TM01 | APPOINTMENT TERMINATED, DIRECTOR WARREN MARK LIMBERT | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031978330008 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031978330008 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN ALEXANDER WILLIAMS | |
TM02 | Termination of appointment of Dennis Mcgrath on 2019-04-30 | |
AP03 | Appointment of Sue Moul as company secretary on 2019-04-30 | |
AP01 | DIRECTOR APPOINTED WILLIAM CHRISTOPHER WILKINS | |
PSC02 | Notification of Lambert Engineering Group Limited as a person with significant control on 2016-04-06 | |
PSC07 | CESSATION OF LAMBERT AUTOMATION LTD AS A PERSON OF SIGNIFICANT CONTROL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CH01 | Director's details changed for Paul Newby on 2018-11-27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/18, WITH NO UPDATES | |
PSC02 | Notification of Lambert Automation Ltd as a person with significant control on 2016-04-06 | |
PSC02 | Notification of Lambert Automation Ltd as a person with significant control on 2016-04-06 | |
PSC09 | Withdrawal of a person with significant control statement on 2018-04-06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN PAUL HAMPTON | |
LATEST SOC | 24/05/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 22/06/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 13/05/16 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Dennis Mcgrath as company secretary on 2016-06-22 | |
TM02 | Termination of appointment of Christopher John Armitstead on 2016-06-22 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 14/05/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 13/05/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 14/05/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 13/05/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 13/05/13 FULL LIST | |
AP03 | SECRETARY APPOINTED MR CHRISTOPHER JOHN ARMITSTEAD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARTIN WILLIAMS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 13/05/12 FULL LIST | |
AR01 | 13/05/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 13/05/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 13/05/99; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CLYDESDALE BANK PLC (T/A YORKSHIRE BANK) | |
MORTGAGE OVER STOCKS SHARES AND COLLECTIVE INVESTMENT SCHEMES | Outstanding | CLYDESDALE BANK PLC (T/A YORKSHIRE BANK) | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE AND DEBENTURE | Satisfied | C.J.LANBERT | |
GUARANTEE AND DEBENTURE | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as LAMBERT ENGINEERING HOLDINGS 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. |