Active - Proposal to Strike off
Company Information for LAMBERT ENGINEERING GROUP LIMITED
STATION ESTATE, STATION ROAD, TADCASTER, NORTH YORKSHIRE, LS24 9SG,
|
Company Registration Number
04312386
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
LAMBERT ENGINEERING GROUP LIMITED | ||
Legal Registered Office | ||
STATION ESTATE STATION ROAD TADCASTER NORTH YORKSHIRE LS24 9SG Other companies in LS24 | ||
Previous Names | ||
|
Company Number | 04312386 | |
---|---|---|
Company ID Number | 04312386 | |
Date formed | 2001-10-29 | |
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 | 29/10/2015 | |
Return next due | 26/11/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2020-07-05 22:52:45 |
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 | ||
MARTIN ALEXANDER WILLIAMS |
Company Secretary | ||
BRIAN DAVID MORLEY |
Director | ||
RICHARD EASTWOOD WHEELWRIGHT |
Director | ||
EVERSECRETARY LIMITED |
Nominated Secretary | ||
EVERDIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LAMBERT ENGINEERING HOLDINGS LIMITED | Director | 2007-03-15 | CURRENT | 1996-05-13 | 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 HOLDINGS LIMITED | Director | 2007-03-15 | CURRENT | 1996-05-13 | 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 HOLDINGS LIMITED | Director | 2007-03-15 | CURRENT | 1996-05-13 | 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 | |
MPAC LAMBERT LIMITED | Director | 1996-11-08 | CURRENT | 1973-01-02 | Active | |
LAMBERT ENGINEERING HOLDINGS LIMITED | Director | 1996-10-23 | CURRENT | 1996-05-13 | Active - Proposal to Strike off |
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 043123860004 | |
SH19 | Statement of capital on 2019-12-11 GBP 40 | |
RES06 | Resolutions passed:
| |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 10/12/19 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RES01 | ADOPT ARTICLES 11/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/19, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043123860004 | |
PSC05 | Change of details for Lambert Automation Limited as a person with significant control on 2016-04-06 | |
TM02 | Termination of appointment of Dennis Mcgrath on 2019-04-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN ALEXANDER WILLIAMS | |
AP03 | Appointment of Sue Moul as company secretary on 2019-04-30 | |
AP01 | DIRECTOR APPOINTED WILLIAM CHRISTOPHER WILKINS | |
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 29/10/18, WITH NO UPDATES | |
SH02 | Statement of capital on 2006-06-30 GBP5,880,200 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN PAUL HAMPTON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 09/11/16 STATEMENT OF CAPITAL;GBP 5880200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES | |
AP03 | Appointment of Mr Dennis Mcgrath as company secretary on 2016-06-22 | |
TM02 | Termination of appointment of Martin Alexander Williams on 2016-06-22 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 02/11/15 STATEMENT OF CAPITAL;GBP 5809200 | |
AR01 | 29/10/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 07/11/14 STATEMENT OF CAPITAL;GBP 5809200 | |
AR01 | 29/10/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 13/11/13 STATEMENT OF CAPITAL;GBP 5880200 | |
AR01 | 29/10/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 29/10/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 29/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 29/10/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 29/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL HAMPTON / 29/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ALEXANDER WILLIAMS / 29/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL NEWBY / 29/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WARREN LIMBERT / 29/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW MAYNARD COX / 29/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS; AMEND | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES13 | RE ACQUISITION 15/03/07 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 25/06/02--------- £ SI 1200000@1=1200000 £ IC 200/1200200 | |
88(2)R | AD 25/06/02--------- £ SI 6540000@1=6540000 £ IC 1200200/7740200 | |
CERTNM | COMPANY NAME CHANGED EVER 1644 LIMITED CERTIFICATE ISSUED ON 06/08/02 | |
123 | NC INC ALREADY ADJUSTED 25/06/02 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 29/06/02 FROM: CLOTH HALL COURT INFIRMARY STREET LEEDS LS1 2JB | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CLYDESDALE BANK PLC (T/A YORKSHIRE BANK) | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as LAMBERT ENGINEERING GROUP 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. |