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

LOCHCARRON ESTATES LIMITED

Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, WEST YORKSHIRE, HX5 0RY,
Company Registration Number
03530100
Private Limited Company
Liquidation

Company Overview

About Lochcarron Estates Ltd
LOCHCARRON ESTATES LIMITED was founded on 1998-03-18 and has its registered office in Elland. The organisation's status is listed as "Liquidation". Lochcarron Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LOCHCARRON ESTATES LIMITED
 
Legal Registered Office
Ground Floor Offices, Riverside Mills
Saddleworth Road
Elland
WEST YORKSHIRE
HX5 0RY
Other companies in LS15
 
Previous Names
LOCHARRON ESTATES LIMITED16/03/2018
EVILLE & JONES LIMITED06/12/2017
Filing Information
Company Number 03530100
Company ID Number 03530100
Date formed 1998-03-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-04-30
Account next due 31/01/2023
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-07-09 11:52:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOCHCARRON ESTATES LIMITED
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 LOCHCARRON ESTATES LIMITED

Current Directors
Officer Role Date Appointed
PETER CHARLES EVILLE
Company Secretary 2017-01-31
PETER CHARLES EVILLE
Director 2017-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
JASON ALDISS
Company Secretary 2010-02-25 2017-01-31
JASON KARL ALDISS
Director 2010-02-25 2017-01-31
JUAN AVILA
Director 2010-02-25 2010-03-29
PETER CHARLES EVILLE
Director 1998-05-07 2010-03-29
ROBERT DAVID JONES
Director 1998-05-07 2010-03-29
ROBERT DAVID JONES
Company Secretary 2009-01-30 2010-02-25
ALAN JAMES CALE
Company Secretary 2004-11-23 2009-01-30
ROBERT DAVID JONES
Company Secretary 1998-05-07 2004-11-23
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1998-03-18 1998-05-07
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1998-03-18 1998-05-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER CHARLES EVILLE EVILLE & JONES SCOTLAND LIMITED Director 2017-01-31 CURRENT 2015-11-30 Active - Proposal to Strike off
PETER CHARLES EVILLE EVILLE & JONES HOLDINGS LIMITED Director 2017-01-31 CURRENT 2010-11-15 Active
PETER CHARLES EVILLE SLUMBAY LIMITED Director 2017-01-31 CURRENT 2010-11-15 Liquidation
PETER CHARLES EVILLE EVILLE & JONES (YORKSHIRE) LIMITED Director 2017-01-31 CURRENT 2014-12-04 Active - Proposal to Strike off
PETER CHARLES EVILLE EVILLE & JONES (COMMERCIAL SERVICES) LIMITED Director 2017-01-31 CURRENT 2014-12-04 Active
PETER CHARLES EVILLE ARDNARF LIMITED Director 2017-01-31 CURRENT 2016-02-22 Active
PETER CHARLES EVILLE EVILLE & JONES (G.B.) LIMITED Director 2017-01-31 CURRENT 2016-03-02 Active
PETER CHARLES EVILLE E&J OLDCO LIMITED Director 2017-01-31 CURRENT 2009-11-17 Active - Proposal to Strike off
PETER CHARLES EVILLE CENTURY RIVERSIDE LIMITED Director 2017-01-31 CURRENT 2007-09-19 Active
PETER CHARLES EVILLE EVILLE & JONES (GROUP) LIMITED Director 2017-01-31 CURRENT 2016-02-22 Active
PETER CHARLES EVILLE EVILLE & JONES (INTERNATIONAL) LIMITED Director 2017-01-31 CURRENT 2016-02-22 Active - Proposal to Strike off
PETER CHARLES EVILLE ASSURED VETERINARY SOLUTIONS LIMITED Director 2017-01-31 CURRENT 2016-02-22 Active - Proposal to Strike off
PETER CHARLES EVILLE CROFT VETERINARY CENTRES LIMITED Director 2001-03-26 CURRENT 2001-03-26 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
2024-04-09Voluntary liquidation. Return of final meeting of creditors
2023-10-02REGISTERED OFFICE CHANGED ON 02/10/23 FROM 35 Fall Lane Liversedge West Yorkshire WF15 8AP
2023-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2023-01-10Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-01-10Appointment of a voluntary liquidator
2023-01-10REGISTERED OFFICE CHANGED ON 10/01/23 FROM Century House 1275 Century Way Thorpe Park Leeds LS15 8ZB
2023-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/23 FROM Century House 1275 Century Way Thorpe Park Leeds LS15 8ZB
2023-01-10600Appointment of a voluntary liquidator
2023-01-10LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-12-30
2023-01-09Voluntary liquidation Statement of affairs
2023-01-09LIQ02Voluntary liquidation Statement of affairs
2022-05-12AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-10TM02Termination of appointment of Peter Charles Eville on 2022-05-10
2022-05-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHARLES EVILLE
2022-05-10AP01DIRECTOR APPOINTED MR ROBERT DAVID JONES
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH NO UPDATES
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES
2021-01-06AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH NO UPDATES
2020-01-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES
2019-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES
2018-03-16RES15CHANGE OF COMPANY NAME 16/03/18
2018-03-16CERTNMCOMPANY NAME CHANGED LOCHARRON ESTATES LIMITED CERTIFICATE ISSUED ON 16/03/18
2018-02-08AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-12-06RES15CHANGE OF COMPANY NAME 06/12/17
2017-12-06CERTNMCOMPANY NAME CHANGED EVILLE & JONES LIMITED CERTIFICATE ISSUED ON 06/12/17
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 120
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2017-02-08TM02Termination of appointment of Jason Aldiss on 2017-01-31
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JASON ALDISS
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JASON ALDISS
2017-02-08AP03SECRETARY APPOINTED MR PETER CHARLES EVILLE
2017-02-08AP03SECRETARY APPOINTED MR PETER CHARLES EVILLE
2017-02-08AP01DIRECTOR APPOINTED MR PETER CHARLES EVILLE
2017-02-08AP01DIRECTOR APPOINTED MR PETER CHARLES EVILLE
2017-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16
2017-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 120
2016-03-21AR0117/03/16 ANNUAL RETURN FULL LIST
2016-02-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 120
2015-03-17AR0117/03/15 ANNUAL RETURN FULL LIST
2014-11-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 120
2014-03-20AR0117/03/14 ANNUAL RETURN FULL LIST
2014-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2013-05-16AR0117/03/13 ANNUAL RETURN FULL LIST
2012-05-21AR0117/03/12 ANNUAL RETURN FULL LIST
2011-05-25AR0117/03/11 ANNUAL RETURN FULL LIST
2010-12-10MEM/ARTSARTICLES OF ASSOCIATION
2010-12-10RES01ADOPT ARTICLES 10/12/10
2010-06-29RES01ADOPT ARTICLES 28/05/2010
2010-06-29RES12VARYING SHARE RIGHTS AND NAMES
2010-04-29AR0117/03/10 FULL LIST
2010-03-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JONES
2010-03-29TM01APPOINTMENT TERMINATED, DIRECTOR JUAN AVILA
2010-03-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER EVILLE
2010-03-02AP01DIRECTOR APPOINTED MR JUAN AVILA
2010-03-02TM02APPOINTMENT TERMINATED, SECRETARY ROBERT JONES
2010-03-02AP03SECRETARY APPOINTED DR JASON ALDISS
2010-03-02AP01DIRECTOR APPOINTED DR JASON KARL ALDISS
2010-02-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2010-02-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2009-12-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09
2009-09-01288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT JONES / 01/09/2009
2009-04-28AUDAUDITOR'S RESIGNATION
2009-03-18363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2009-03-13288aSECRETARY APPOINTED ROBERT DAVID JONES
2009-03-13288bAPPOINTMENT TERMINATED SECRETARY ALAN CALE
2009-03-04AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-07-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-05-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-05-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-05-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-05-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-05-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-05-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-05-07395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:13
2008-05-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-04-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-04-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-04-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-04-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-04-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-04-21AAFULL ACCOUNTS MADE UP TO 30/04/07
2008-03-27363aRETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS
2007-06-23395PARTICULARS OF MORTGAGE/CHARGE
2007-06-23395PARTICULARS OF MORTGAGE/CHARGE
2007-04-18363aRETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS
2007-04-16AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-04-16AAFULL ACCOUNTS MADE UP TO 30/04/05
2007-02-10395PARTICULARS OF MORTGAGE/CHARGE
2006-06-23395PARTICULARS OF MORTGAGE/CHARGE
2006-03-20363aRETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS
2005-06-22395PARTICULARS OF MORTGAGE/CHARGE
2005-06-06AAFULL ACCOUNTS MADE UP TO 30/04/04
2005-04-28363sRETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS
2004-11-23288aNEW SECRETARY APPOINTED
2004-11-23288bSECRETARY RESIGNED
2004-10-05395PARTICULARS OF MORTGAGE/CHARGE
2004-03-24363sRETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS
2004-02-28AAFULL ACCOUNTS MADE UP TO 30/04/03
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to LOCHCARRON ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-01-05
Resolutions for Winding-up2023-01-05
Fines / Sanctions
No fines or sanctions have been issued against LOCHCARRON ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE CONTAINING FIXED AND FLOATING CHARGES 2008-07-03 Partially Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-05-06 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-04-29 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-04-25 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-06-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 2007-06-22 Satisfied LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2007-02-09 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
LEGAL CHARGE 2006-06-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
RENTAL DEPOSIT AGREEMENT 2005-06-22 Outstanding COURTLAND HOLDINGS LIMITED
MORTGAGE DEED 2004-10-01 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-02-28 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2002-04-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-03-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE DEED 2000-01-28 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2000-01-28 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2018-04-30
Annual Accounts
2021-04-30

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 LOCHCARRON ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of LOCHCARRON ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LOCHCARRON ESTATES LIMITED
Trademarks
We have not found any records of LOCHCARRON ESTATES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LOCHCARRON ESTATES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Crawley Borough Council 2014-10 GBP £2,752
Crawley Borough Council 2014-9 GBP £6,064
Crawley Borough Council 2014-7 GBP £5,436
Crawley Borough Council 2014-6 GBP £3,091
Crawley Borough Council 2014-3 GBP £5,402
Crawley Borough Council 2014-2 GBP £3,125
Crawley Borough Council 2014-1 GBP £2,650
Crawley Borough Council 2013-12 GBP £2,735
Crawley Borough Council 2013-11 GBP £3,091
Crawley Borough Council 2013-10 GBP £3,499
Crawley Borough Council 2013-9 GBP £2,752
Crawley Borough Council 2013-7 GBP £3,142
Crawley Borough Council 2013-6 GBP £2,650
Crawley Borough Council 2013-5 GBP £3,168
Crawley Borough Council 2013-4 GBP £5,826
Crawley Borough Council 2013-3 GBP £2,854
Crawley Borough Council 2013-1 GBP £2,981
Crawley Borough Council 2012-12 GBP £2,650
Crawley Borough Council 2012-11 GBP £2,701
Crawley Borough Council 2012-10 GBP £2,981
Crawley Borough Council 2012-9 GBP £3,151
Crawley Borough Council 2012-8 GBP £3,380
Crawley Borough Council 2012-7 GBP £7,603
Crawley Borough Council 2012-6 GBP £3,465
Crawley Borough Council 2012-4 GBP £8,074
Crawley Borough Council 2012-2 GBP £3,261
Crawley Borough Council 2012-1 GBP £3,964
Crawley Borough Council 2011-12 GBP £3,408
Crawley Borough Council 2011-11 GBP £3,740

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where LOCHCARRON ESTATES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOCHCARRON ESTATES 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 LOCHCARRON ESTATES 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.