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

LINCOLNSHIRE VEHICLE MOVEMENTS LIMITED

LEONARD CURTIS HOUSE ELMS SQUARE, BURY NEW ROAD, WHITEFIELD, GREATER MANCHESTER, M45 7TA,
Company Registration Number
06047812
Private Limited Company
Liquidation

Company Overview

About Lincolnshire Vehicle Movements Ltd
LINCOLNSHIRE VEHICLE MOVEMENTS LIMITED was founded on 2007-01-10 and has its registered office in Whitefield. The organisation's status is listed as "Liquidation". Lincolnshire Vehicle Movements Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
LINCOLNSHIRE VEHICLE MOVEMENTS LIMITED
 
Legal Registered Office
LEONARD CURTIS HOUSE ELMS SQUARE
BURY NEW ROAD
WHITEFIELD
GREATER MANCHESTER
M45 7TA
Other companies in DN17
 
Filing Information
Company Number 06047812
Company ID Number 06047812
Date formed 2007-01-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB898466740  
Last Datalog update: 2019-12-15 13:07:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LINCOLNSHIRE VEHICLE MOVEMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BUSINESS ACTION LIMITED   EVERETT KING & PARTNERS LIMITED   IAIN HUCK LIMITED   QAP CONSULTANCY LTD   SUMMERLIN (CF) LIMITED   TBD ASSOCIATES LIMITED   VIALIO FINANCE 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 LINCOLNSHIRE VEHICLE MOVEMENTS LIMITED

Current Directors
Officer Role Date Appointed
DEMIS ARMEN OHANDJANIAN
Director 2015-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
JUSTIN MICHAEL EYNON
Director 2007-01-10 2017-07-24
ROB HASSELL
Director 2016-04-18 2017-01-06
JUSTIN MICHAEL EYNON
Company Secretary 2007-01-10 2015-02-06
ANTHONY WILLIAMSON
Director 2007-01-10 2013-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEMIS ARMEN OHANDJANIAN MEDIASIGN TECHNOLOGY LIMITED Director 2016-08-01 CURRENT 2013-02-18 Active - Proposal to Strike off
DEMIS ARMEN OHANDJANIAN D.N.C. (SHOPFITTERS) LIMITED Director 2016-06-08 CURRENT 1995-04-20 In Administration
DEMIS ARMEN OHANDJANIAN SIGN 2000 HOLDINGS LIMITED Director 2016-05-18 CURRENT 2016-05-18 Active
DEMIS ARMEN OHANDJANIAN DNC HOLDINGS LIMITED Director 2016-03-14 CURRENT 2016-03-14 Active
DEMIS ARMEN OHANDJANIAN R ETCHELLS & SONS LIMITED Director 2015-08-10 CURRENT 1997-06-27 In Administration/Administrative Receiver
DEMIS ARMEN OHANDJANIAN THE WIDDOWSON CORPORATION LIMITED Director 2015-05-18 CURRENT 2015-05-18 Dissolved 2017-07-04
DEMIS ARMEN OHANDJANIAN DAVIS HAULAGE GROUP LIMITED Director 2015-04-15 CURRENT 2015-04-15 Active
DEMIS ARMEN OHANDJANIAN CAVALIER BATHROOMS LIMITED Director 2014-06-12 CURRENT 2012-03-01 Active
DEMIS ARMEN OHANDJANIAN CAVALIER MARKETING HOLDINGS LIMITED Director 2014-05-30 CURRENT 2014-05-30 Liquidation
DEMIS ARMEN OHANDJANIAN HLD CORPORATION HOLDINGS LIMITED Director 2013-11-14 CURRENT 2013-11-14 Liquidation
DEMIS ARMEN OHANDJANIAN ABCDEFG CORPORATION HOLDINGS LIMITED Director 2011-04-05 CURRENT 2011-04-05 Liquidation

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
2021-11-30LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-05-05LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-07
2020-05-21LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-07
2019-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/19 FROM Mill Lane Industrial Estate the Mill Lane Glenfield Leicester LE3 8DX England
2019-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/19 FROM Mill Lane Industrial Estate the Mill Lane Glenfield Leicester LE3 8DX England
2019-03-21LIQ02Voluntary liquidation Statement of affairs
2019-03-21LIQ02Voluntary liquidation Statement of affairs
2019-03-21600Appointment of a voluntary liquidator
2019-03-21600Appointment of a voluntary liquidator
2019-03-21LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-03-08
2019-03-21LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-03-08
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES
2017-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/17 FROM 6 Hawthorne Way Althorpe Scunthorpe South Humberside DN17 3HA
2017-07-24TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN MICHAEL EYNON
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ROB HASSELL
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-04-18AP01DIRECTOR APPOINTED MR ROB HASSELL
2016-03-29RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-11-17
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-23AR0117/11/15 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-26CC04Statement of company's objects
2015-02-26RES01ADOPT ARTICLES 26/02/15
2015-02-16AA01Current accounting period extended from 28/02/15 TO 31/03/15
2015-02-13TM02Termination of appointment of Justin Michael Eynon on 2015-02-06
2015-02-13AP01DIRECTOR APPOINTED MR DEMIS ARMEN OHANDJANIAN
2015-02-13Annotation
2015-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 060478120002
2015-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 060478120001
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-17AR0117/11/14 ANNUAL RETURN FULL LIST
2014-06-23AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-07AR0110/01/14 ANNUAL RETURN FULL LIST
2013-05-24CH03SECRETARY'S DETAILS CHNAGED FOR JUSTIN MICHAEL EYNON on 2013-03-01
2013-05-24CH01Director's details changed for Justin Michael Eynon on 2013-03-01
2013-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAMSON
2013-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2013 FROM MENDLE HOUSE 5A HURST LANE BOTTESFORD SCUNTHORPE SOUTH HUMBERSIDE DN17 2ST
2013-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2013 FROM, MENDLE HOUSE 5A HURST LANE, BOTTESFORD, SCUNTHORPE, SOUTH HUMBERSIDE, DN17 2ST
2013-05-01AA28/02/13 TOTAL EXEMPTION SMALL
2013-02-04AR0110/01/13 FULL LIST
2012-04-25AA29/02/12 TOTAL EXEMPTION SMALL
2012-02-09AR0110/01/12 FULL LIST
2011-05-24AA28/02/11 TOTAL EXEMPTION SMALL
2011-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN MICHAEL EYNON / 05/04/2011
2011-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN MICHAEL EYNON / 05/04/2011
2011-04-27CH03SECRETARY'S CHANGE OF PARTICULARS / JUSTIN MICHAEL EYNON / 05/04/2011
2011-04-27CH03SECRETARY'S CHANGE OF PARTICULARS / JUSTIN MICHAEL EYNON / 05/04/2011
2011-02-07AR0110/01/11 FULL LIST
2010-05-10AA28/02/10 TOTAL EXEMPTION SMALL
2010-01-13AR0110/01/10 FULL LIST
2010-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2010 FROM MENDLE HOUSE 5A HORST LANE, BOTTESFORD SCUNTHORPE DN17 2ST
2010-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2010 FROM, MENDLE HOUSE, 5A HORST LANE, BOTTESFORD, SCUNTHORPE, DN17 2ST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAMSON / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN MICHAEL EYNON / 12/01/2010
2009-06-29AA28/02/09 TOTAL EXEMPTION SMALL
2009-01-16363aRETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS
2008-08-20AA29/02/08 TOTAL EXEMPTION SMALL
2008-07-02225PREVEXT FROM 31/01/2008 TO 29/02/2008
2008-01-23288cDIRECTOR'S PARTICULARS CHANGED
2008-01-22363aRETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS
2007-01-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB1067405 Active Licenced property: SANDTOFT IND EST UNIT 13 BELTON ROAD DONCASTER BELTON ROAD GB DN9 1PN. Correspondance address: ALTHORPE 6 HAWTHORNE WAY SCUNTHORPE GB DN17 3HA

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-03-13
Resolution2019-03-13
Fines / Sanctions
No fines or sanctions have been issued against LINCOLNSHIRE VEHICLE MOVEMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of LINCOLNSHIRE VEHICLE MOVEMENTS LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2012-03-01 £ 146,394
Creditors Due Within One Year 2012-03-01 £ 324,924
Provisions For Liabilities Charges 2012-03-01 £ 13,853

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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 LINCOLNSHIRE VEHICLE MOVEMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-01 £ 2
Cash Bank In Hand 2012-03-01 £ 49,569
Current Assets 2012-03-01 £ 273,882
Debtors 2012-03-01 £ 224,313
Fixed Assets 2012-03-01 £ 320,370
Shareholder Funds 2012-03-01 £ 109,081
Tangible Fixed Assets 2012-03-01 £ 320,370

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LINCOLNSHIRE VEHICLE MOVEMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LINCOLNSHIRE VEHICLE MOVEMENTS LIMITED
Trademarks
We have not found any records of LINCOLNSHIRE VEHICLE MOVEMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LINCOLNSHIRE VEHICLE MOVEMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as LINCOLNSHIRE VEHICLE MOVEMENTS LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where LINCOLNSHIRE VEHICLE MOVEMENTS 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyLINCOLNSHIRE VEHICLE MOVEMENTS LIMITEDEvent Date2019-03-13
Name of Company: LINCOLNSHIRE VEHICLE MOVEMENTS LIMITED Company Number: 06047812 Nature of Business: Freight transport by road Registered office: Mill Lane Industrial Estate, The Mill Lane, Glenfield,…
 
Initiating party Event TypeResolution
Defending partyLINCOLNSHIRE VEHICLE MOVEMENTS LIMITEDEvent Date2019-03-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LINCOLNSHIRE VEHICLE MOVEMENTS 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 LINCOLNSHIRE VEHICLE MOVEMENTS 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.