Dissolved
Dissolved 2014-09-27
Company Information for DRAIN UNBLOCKER (UK) LIMITED
GARFORTH LEEDS, WEST YORKSHIRE, LS25,
|
Company Registration Number
04381592
Private Limited Company
Dissolved Dissolved 2014-09-27 |
Company Name | ||||||
---|---|---|---|---|---|---|
DRAIN UNBLOCKER (UK) LIMITED | ||||||
Legal Registered Office | ||||||
GARFORTH LEEDS WEST YORKSHIRE | ||||||
Previous Names | ||||||
|
Company Number | 04381592 | |
---|---|---|
Date formed | 2002-02-26 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-03-31 | |
Date Dissolved | 2014-09-27 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-29 15:50:16 |
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 |
---|---|---|
PHILIP MILES RAVEN |
||
MATTHEW GRAEME LOWE |
||
LAWRENCE NEIL TOMLINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICIA GWYNN BIRCH |
Company Secretary | ||
RICHARD IAN SMITH |
Director | ||
ROBERT MAXWELL SANDS |
Director | ||
PAUL MANCEY |
Director | ||
BRIAN STANLEY CURRIN |
Director | ||
LAWRENCE NEIL TOMLINSON |
Company Secretary | ||
WILLOUGHBY CORPORATE SECRETARIAL LIMITED |
Nominated Secretary | ||
WILLOUGHBY CORPORATE REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LNT AVIATION LIMITED | Director | 2017-03-09 | CURRENT | 2012-12-07 | Active | |
IDEAL CAREHOMES LIMITED | Director | 2017-03-03 | CURRENT | 2016-12-19 | Active | |
DE BROOK CH LIMITED | Director | 2016-04-29 | CURRENT | 2012-03-19 | Active | |
LNT SOLUTIONS INFRASTRUCTURE LIMITED | Director | 2015-10-06 | CURRENT | 2015-10-06 | Active - Proposal to Strike off | |
IDEAL CAREHOMES (SEVEN) LIMITED | Director | 2015-07-03 | CURRENT | 2015-07-03 | Active - Proposal to Strike off | |
LNT CHEMICALS RESEARCH LIMITED | Director | 2014-08-01 | CURRENT | 2014-04-23 | Active - Proposal to Strike off | |
GINETTA RESEARCH LIMITED | Director | 2014-07-03 | CURRENT | 2014-07-03 | Active | |
CUMBERLAND (9) LIMITED | Director | 2014-06-18 | CURRENT | 2014-06-18 | Active | |
IDEAL CAREHOMES (THREE) LIMITED | Director | 2014-03-26 | CURRENT | 2014-03-26 | Active | |
GINETTA HERITAGE LTD | Director | 2014-03-18 | CURRENT | 2009-09-15 | Active | |
LNT DEVELOPMENTS LIMITED | Director | 2013-10-09 | CURRENT | 2013-10-09 | Active | |
THE LNT FOUNDATION | Director | 2013-05-09 | CURRENT | 2013-05-09 | Active - Proposal to Strike off | |
LIFESTYLE (LONDON) LIMITED | Director | 2013-03-28 | CURRENT | 2010-09-24 | Active - Proposal to Strike off | |
LNT CHEMICALS LIMITED | Director | 2013-03-18 | CURRENT | 2010-01-12 | Active | |
HOBSON & SONS (HEATING) LIMITED | Director | 2013-01-14 | CURRENT | 2003-01-15 | Dissolved 2014-05-06 | |
EXAVIATION LIMITED | Director | 2012-08-14 | CURRENT | 2000-04-05 | Dissolved 2014-05-06 | |
GLP HOLDINGS LIMITED | Director | 2012-08-14 | CURRENT | 1998-11-03 | Dissolved 2014-05-06 | |
GINETTA CARS LIMITED | Director | 2012-08-14 | CURRENT | 1992-09-03 | Active | |
LNT AUTOMOTIVE LIMITED | Director | 2012-08-14 | CURRENT | 2002-11-22 | Active | |
IDEAL CAREHOMES (KIRKLEES) LIMITED | Director | 2012-08-14 | CURRENT | 2010-02-04 | Active | |
IDEAL CAREHOMES (NUMBER ONE) LIMITED | Director | 2012-08-14 | CURRENT | 2011-02-18 | Active | |
LNT CONSTRUCTION YORKSHIRE LIMITED | Director | 2012-08-14 | CURRENT | 1994-11-07 | Active | |
LNT GROUP LIMITED | Director | 2012-08-14 | CURRENT | 2003-10-13 | Active | |
GINETTA LIMITED | Director | 2012-08-14 | CURRENT | 2010-02-23 | Active | |
COOLCARE LIMITED | Director | 2012-08-14 | CURRENT | 1997-11-07 | Active | |
LNT SOLUTIONS LIMITED | Director | 2012-08-13 | CURRENT | 2010-02-24 | Active | |
LNT DEVELOPMENTS LIMITED | Director | 2013-10-09 | CURRENT | 2013-10-09 | Active | |
THE LNT FOUNDATION | Director | 2013-05-09 | CURRENT | 2013-05-09 | Active - Proposal to Strike off | |
GINETTA FINANCE LIMITED | Director | 2011-09-13 | CURRENT | 2011-09-13 | Dissolved 2013-11-05 | |
LIFESTYLE (LONDON) LIMITED | Director | 2010-10-01 | CURRENT | 2010-09-24 | Active - Proposal to Strike off | |
SLIM JIM ENTERPRISES LIMITED | Director | 2010-09-08 | CURRENT | 2010-09-08 | Dissolved 2014-05-20 | |
LNT SOLUTIONS LIMITED | Director | 2010-02-24 | CURRENT | 2010-02-24 | Active | |
GINETTA LIMITED | Director | 2010-02-23 | CURRENT | 2010-02-23 | Active | |
IDEAL CAREHOMES (KIRKLEES) LIMITED | Director | 2010-02-04 | CURRENT | 2010-02-04 | Active | |
LNT CHEMICALS LIMITED | Director | 2010-01-12 | CURRENT | 2010-01-12 | Active | |
GINETTA HERITAGE LTD | Director | 2009-09-15 | CURRENT | 2009-09-15 | Active | |
HAIGH MECHANICAL & ELECTRICAL LIMITED | Director | 2008-06-05 | CURRENT | 2000-03-21 | Dissolved 2013-12-03 | |
GINETTA CARS LIMITED | Director | 2005-12-20 | CURRENT | 1992-09-03 | Active | |
DRAIN UNBLOCKER LIMITED | Director | 2005-01-20 | CURRENT | 2004-10-28 | Dissolved 2013-08-13 | |
COMPUMARQUE LIMITED | Director | 2004-01-16 | CURRENT | 2003-06-20 | Dissolved 2013-10-08 | |
LNT GROUP LIMITED | Director | 2004-01-05 | CURRENT | 2003-10-13 | Active | |
LNT AUTOMOTIVE LIMITED | Director | 2003-02-25 | CURRENT | 2002-11-22 | Active | |
EXAVIATION LIMITED | Director | 2000-04-05 | CURRENT | 2000-04-05 | Dissolved 2014-05-06 | |
NICE DAY 2010 LIMITED | Director | 1999-09-03 | CURRENT | 1999-07-23 | Dissolved 2014-11-21 | |
COOLCARE LIMITED | Director | 1997-11-07 | CURRENT | 1997-11-07 | Active | |
LNT CONSTRUCTION YORKSHIRE LIMITED | Director | 1994-11-07 | CURRENT | 1994-11-07 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/11/2013 | |
2.40B | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF ADMINISTRATOR ';- N E REED REPLACES D F WILSON 28/10/2013 | |
2.39B | NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/06/2013 | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AP03 | SECRETARY APPOINTED MR PHILIP MILES RAVEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PATRICIA BIRCH | |
AP01 | DIRECTOR APPOINTED MR MATTHEW LOWE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 05/04/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/02/12 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
MISC | SECTION 519 | |
AR01 | 26/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE NEIL TOMLINSON / 16/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IAN SMITH / 16/05/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
RES15 | CHANGE OF NAME 03/11/2010 | |
CERTNM | COMPANY NAME CHANGED LNT CHEMICALS (UK) LIMITED CERTIFICATE ISSUED ON 03/11/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED BASIC SOLUTIONS LIMITED CERTIFICATE ISSUED ON 03/08/10 | |
RES15 | CHANGE OF NAME 16/07/2010 | |
AR01 | 26/02/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATE, DIRECTOR ROBERT MAXWELL SANDS LOGGED FORM | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT SANDS | |
363a | RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/06/07 FROM: 2150 CENTURY WAY THORPE PARK LEEDS WEST YORKSHIRE LS15 8ZB | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/10/04 FROM: SOOTHILL MANOR SOOTHILL LANE BATLEY WEST YORKSHIRE WF17 6EU | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES |
Appointment of Administrators | 2013-01-07 |
Proposal to Strike Off | 2012-04-03 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | EURO SALES FINANCE PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | LAWRENCE TOMLINSON |
|
|
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 DRAIN UNBLOCKER (UK) LIMITED
DRAIN UNBLOCKER (UK) LIMITED owns 1 domain names.
basic-solutions.co.uk
The top companies supplying to UK government with the same SIC code (20590 - Manufacture of other chemical products n.e.c.) as DRAIN UNBLOCKER (UK) LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | DRAIN UNBLOCKER (UK) LIMITED | Event Date | 2012-12-21 |
In the Leeds District Registry case number 1661 Julian Pitts and David Wilson (IP Nos 007851 and 006074 ), both of Begbies Traynor (Central) LLP , 9th Floor, Bond Court, Leeds LS1 2JZ Any person who requires information may contact the Joint Administrator by telephoneon 0113 244 0044. Alternatively enquiries can be made to Gareth Williams by e-mailat Gareth.Williams@begbies-traynor.com or by telephone on 0113 244 0044. : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | DRAIN UNBLOCKER (UK) LIMITED | Event Date | 2012-04-03 |
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. |