Liquidation
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 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 | |
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 |
Last Datalog update: | 2019-12-15 13:07:19 |
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 |
---|---|---|
DEMIS ARMEN OHANDJANIAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JUSTIN MICHAEL EYNON |
Director | ||
ROB HASSELL |
Director | ||
JUSTIN MICHAEL EYNON |
Company Secretary | ||
ANTHONY WILLIAMSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MEDIASIGN TECHNOLOGY LIMITED | Director | 2016-08-01 | CURRENT | 2013-02-18 | Active - Proposal to Strike off | |
D.N.C. (SHOPFITTERS) LIMITED | Director | 2016-06-08 | CURRENT | 1995-04-20 | In Administration | |
SIGN 2000 HOLDINGS LIMITED | Director | 2016-05-18 | CURRENT | 2016-05-18 | Active | |
DNC HOLDINGS LIMITED | Director | 2016-03-14 | CURRENT | 2016-03-14 | Active | |
R ETCHELLS & SONS LIMITED | Director | 2015-08-10 | CURRENT | 1997-06-27 | In Administration/Administrative Receiver | |
THE WIDDOWSON CORPORATION LIMITED | Director | 2015-05-18 | CURRENT | 2015-05-18 | Dissolved 2017-07-04 | |
DAVIS HAULAGE GROUP LIMITED | Director | 2015-04-15 | CURRENT | 2015-04-15 | Active | |
CAVALIER BATHROOMS LIMITED | Director | 2014-06-12 | CURRENT | 2012-03-01 | Active | |
CAVALIER MARKETING HOLDINGS LIMITED | Director | 2014-05-30 | CURRENT | 2014-05-30 | Liquidation | |
HLD CORPORATION HOLDINGS LIMITED | Director | 2013-11-14 | CURRENT | 2013-11-14 | Liquidation | |
ABCDEFG CORPORATION HOLDINGS LIMITED | Director | 2011-04-05 | CURRENT | 2011-04-05 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/19 FROM Mill Lane Industrial Estate the Mill Lane Glenfield Leicester LE3 8DX England | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/19 FROM Mill Lane Industrial Estate the Mill Lane Glenfield Leicester LE3 8DX England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/17 FROM 6 Hawthorne Way Althorpe Scunthorpe South Humberside DN17 3HA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUSTIN MICHAEL EYNON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROB HASSELL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 21/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ROB HASSELL | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2015-11-17 | |
LATEST SOC | 23/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/11/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 26/02/15 | |
AA01 | Current accounting period extended from 28/02/15 TO 31/03/15 | |
TM02 | Termination of appointment of Justin Michael Eynon on 2015-02-06 | |
AP01 | DIRECTOR APPOINTED MR DEMIS ARMEN OHANDJANIAN | |
Annotation | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 060478120002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 060478120001 | |
LATEST SOC | 17/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/11/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/01/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JUSTIN MICHAEL EYNON on 2013-03-01 | |
CH01 | Director's details changed for Justin Michael Eynon on 2013-03-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAMSON | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/2013 FROM MENDLE HOUSE 5A HURST LANE BOTTESFORD SCUNTHORPE SOUTH HUMBERSIDE DN17 2ST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/2013 FROM, MENDLE HOUSE 5A HURST LANE, BOTTESFORD, SCUNTHORPE, SOUTH HUMBERSIDE, DN17 2ST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 10/01/13 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/01/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN MICHAEL EYNON / 05/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN MICHAEL EYNON / 05/04/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JUSTIN MICHAEL EYNON / 05/04/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JUSTIN MICHAEL EYNON / 05/04/2011 | |
AR01 | 10/01/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/01/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/2010 FROM MENDLE HOUSE 5A HORST LANE, BOTTESFORD SCUNTHORPE DN17 2ST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/2010 FROM, MENDLE HOUSE, 5A HORST LANE, BOTTESFORD, SCUNTHORPE, DN17 2ST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAMSON / 12/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN MICHAEL EYNON / 12/01/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
225 | PREVEXT FROM 31/01/2008 TO 29/02/2008 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry 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 |
Appointmen | 2019-03-13 |
Resolution | 2019-03-13 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
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
|
|
|
|
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
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
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as LINCOLNSHIRE VEHICLE MOVEMENTS LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | LINCOLNSHIRE VEHICLE MOVEMENTS LIMITED | Event Date | 2019-03-13 |
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 Type | Resolution | |
Defending party | LINCOLNSHIRE VEHICLE MOVEMENTS LIMITED | Event Date | 2019-03-13 |
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. |