LYDMET LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameLYDMET LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00284953
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of LYDMET LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is LYDMET LIMITED located?

    Registered Office Address
    c/o C/O FEDERAL-MOGUL LIMITED
    Suite 14 Manchester International Office Centre
    Styal Road
    M22 5TN Manchester
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of LYDMET LIMITED?

    Previous Company Names
    Company NameFromUntil
    FEDERAL-MOGUL CAMSHAFT CASTINGS LIMITEDJul 08, 1998Jul 08, 1998
    WEYBURN-LYDMET LIMITEDSep 01, 1996Sep 01, 1996
    LYDMET LIMITEDDec 31, 1978Dec 31, 1978
    BRICO METALS LIMITEDFeb 22, 1934Feb 22, 1934

    What are the latest accounts for LYDMET LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for LYDMET LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01
    A671EVYZ

    Confirmation statement made on Apr 05, 2017 with updates

    5 pagesCS01
    X64NS7E9

    Total exemption full accounts made up to Dec 31, 2015

    5 pagesAA
    A5DPADCI

    Annual return made up to Apr 05, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 29, 2016

    Statement of capital on Apr 29, 2016

    • Capital: GBP 2
    SH01
    X55X350H

    Total exemption small company accounts made up to Dec 31, 2014

    5 pagesAA
    A47EEWPK

    Annual return made up to Apr 05, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 17, 2015

    Statement of capital on Apr 17, 2015

    • Capital: GBP 2
    SH01
    X45IZJ4H

    Total exemption full accounts made up to Dec 31, 2013

    5 pagesAA
    A387ZB28

    Annual return made up to Apr 05, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2014

    Statement of capital on Apr 22, 2014

    • Capital: GBP 2
    SH01
    X36C3KW2

    Certificate of change of name

    Company name changed federal-mogul camshaft castings LIMITED\certificate issued on 29/01/14
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 29, 2014

    Change company name resolution on Jan 24, 2014

    RES15
    A30JSXYR

    Change of name notice

    2 pagesCONNOT
    A30JSXYB

    Termination of appointment of David Gosling as a director

    1 pagesTM01
    X2NMXFDD

    Appointment of Mr Andrew Gary Holmes as a director

    3 pagesAP01
    A2NF94GQ

    Termination of appointment of Brian Roderick as a director

    1 pagesTM01
    X2CC9THN

    Appointment of David Gosling as a director

    3 pagesAP01
    A2BSPJVD

    Total exemption small company accounts made up to Dec 31, 2012

    5 pagesAA
    A29DH4UG

    Annual return made up to Apr 05, 2013 with full list of shareholders

    4 pagesAR01
    X265SWGA

    Secretary's details changed for Berveley Ann Sutton on Apr 05, 2013

    1 pagesCH03
    X265SWG2

    Total exemption small company accounts made up to Dec 31, 2011

    5 pagesAA
    A19XWQXN

    Annual return made up to Apr 05, 2012 with full list of shareholders

    4 pagesAR01
    X168C8YO

    Annual return made up to Feb 27, 2012 with full list of shareholders

    4 pagesAR01
    X14SKCDD

    Registered office address changed from * Manchester International Office Centre Styal Road Manchester M22 5TN* on Mar 16, 2012

    1 pagesAD01
    X14SKCD5

    Total exemption full accounts made up to Dec 31, 2010

    5 pagesAA
    A8W1XUOU

    Who are the officers of LYDMET LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SUTTON, Beverley Ann
    c/o Federal-Mogul Limited
    Manchester International Office Centre
    Styal Road
    M22 5TN Manchester
    Suite 14
    Lancashire
    Secretary
    c/o Federal-Mogul Limited
    Manchester International Office Centre
    Styal Road
    M22 5TN Manchester
    Suite 14
    Lancashire
    British153005400002
    HOLMES, Andrew Gary
    c/o C/O Federal-Mogul Limited
    Manchester International Office Centre
    Styal Road
    M22 5TN Manchester
    Suite 14
    Lancashire
    United Kingdom
    Director
    c/o C/O Federal-Mogul Limited
    Manchester International Office Centre
    Styal Road
    M22 5TN Manchester
    Suite 14
    Lancashire
    United Kingdom
    United KingdomBritishAccountant63016890001
    BOYDELL, Andrew Christopher
    Hillside Farm
    Hangar Hill Whitwell
    S80 4SD Worksop
    Nottinghamshire
    Secretary
    Hillside Farm
    Hangar Hill Whitwell
    S80 4SD Worksop
    Nottinghamshire
    British640090001
    CHURCHILL, Raymond Michael
    Mizzentop
    Brimpsfield
    GL4 8LD Gloucester
    Gloucestershire
    Secretary
    Mizzentop
    Brimpsfield
    GL4 8LD Gloucester
    Gloucestershire
    BritishAccountant48126410001
    HOGG, Jennifer Mary
    97a Alan Road
    Withington
    M20 4SE Manchester
    Secretary
    97a Alan Road
    Withington
    M20 4SE Manchester
    BritishChartered Secretary45054360003
    PRICE, William Raymond
    34 Edenwall Road
    Milkwall
    GL16 7LA Coleford
    Glos
    Secretary
    34 Edenwall Road
    Milkwall
    GL16 7LA Coleford
    Glos
    British33867550001
    ROBINSON, Patricia Josephine
    782 Warwick Road
    B91 3EH Solihull
    West Midlands
    Secretary
    782 Warwick Road
    B91 3EH Solihull
    West Midlands
    British58735060001
    SWIFT, Elizabeth Shawcross
    Mossdale Road
    M33 4FT Sale
    22
    Cheshire
    Secretary
    Mossdale Road
    M33 4FT Sale
    22
    Cheshire
    BritishLegal Assistant135544470001
    ALLOTT, Christopher Brook
    Tiree 22 St Kingsmark Avenue
    NP6 5LY Chepstow
    Monmouthshire
    Director
    Tiree 22 St Kingsmark Avenue
    NP6 5LY Chepstow
    Monmouthshire
    BritishTechnical Director58631910001
    BEES, Michael Frank
    15 Otter Road
    BS21 6LQ Clevedon
    Avon
    Director
    15 Otter Road
    BS21 6LQ Clevedon
    Avon
    BritishAccountant108220680001
    BOLTON, Leonard
    South Field Jedburgh Road
    TD5 8JW Kelso
    Roxburghshire
    Director
    South Field Jedburgh Road
    TD5 8JW Kelso
    Roxburghshire
    BritishManaging Director48784820002
    COPELAND, Michael Marshall, Dr
    Forest View
    Brierley Banks Brierley
    GL17 Drybrook
    Glos
    Director
    Forest View
    Brierley Banks Brierley
    GL17 Drybrook
    Glos
    BritishMetallurgist32605020002
    GOSLING, David
    c/o C/O Federal-Mogul Limited
    Manchester International Office Centre
    Styal Road
    M22 5TN Manchester
    Suite 14
    Lancashire
    United Kingdom
    Director
    c/o C/O Federal-Mogul Limited
    Manchester International Office Centre
    Styal Road
    M22 5TN Manchester
    Suite 14
    Lancashire
    United Kingdom
    United KingdomBritishTax Advisor179670730001
    JAYES, Timothy Dean
    10 Moreall Meadows
    CV4 7HL Coventry
    West Midlands
    Director
    10 Moreall Meadows
    CV4 7HL Coventry
    West Midlands
    BritishOperations Director73495970001
    LAMYMAN, John William
    6 Orchard Close
    Aylburton
    GL15 6EA Lydney
    Glos
    Director
    6 Orchard Close
    Aylburton
    GL15 6EA Lydney
    Glos
    BritishMetallurgist33867580001
    MACLANE, Joseph Matthew David
    Duart House
    GL14 1SA Newnham On Severn
    Gloucestershire
    Director
    Duart House
    GL14 1SA Newnham On Severn
    Gloucestershire
    EnglandBritishSales And Marketing Director172687300001
    PRICE, William Raymond
    34 Edenwall Road
    Milkwall
    GL16 7LA Coleford
    Glos
    Director
    34 Edenwall Road
    Milkwall
    GL16 7LA Coleford
    Glos
    BritishCompany Secretary33867550001
    RAYWOOD, Robert Denis
    13 Ash Dene Crescent
    LS28 8NS Pudsey
    West Yorkshire
    Director
    13 Ash Dene Crescent
    LS28 8NS Pudsey
    West Yorkshire
    BritishAccountant1509430001
    ROBINS, Stephen Leonard
    Orchard House
    Springfield Farm
    CV36 4HQ Shipston On Stour
    Warwickshire
    Director
    Orchard House
    Springfield Farm
    CV36 4HQ Shipston On Stour
    Warwickshire
    EnglandBritishCompany Director207961240001
    RODERICK, Brian
    Woodside
    Maesteg Road
    CF34 9LD Maesteg
    Mid Glamorgan
    Director
    Woodside
    Maesteg Road
    CF34 9LD Maesteg
    Mid Glamorgan
    United KingdomBritishPlant Manager117081610001
    SALTER, Nigel Duncan
    Roanoke 1 Charlecote Road
    Wellesbourne
    CV35 9LU Warwick
    Warwickshire
    Director
    Roanoke 1 Charlecote Road
    Wellesbourne
    CV35 9LU Warwick
    Warwickshire
    BritishCompany Director45879990002
    SHERBIN, David Matthew
    4181 Southmoor Lane
    West Bloomfield
    Michigan 48323
    United States
    Director
    4181 Southmoor Lane
    West Bloomfield
    Michigan 48323
    United States
    AmericanAttorney77513330001
    THOMAS, David Llewellyn George
    19 Kingsmark Lane
    Crossway Green
    NP6 5LZ Chepstow
    Gwent
    Director
    19 Kingsmark Lane
    Crossway Green
    NP6 5LZ Chepstow
    Gwent
    BritishPersonnel Consultant33867560001
    THOMAS, Samuel Francis
    55 South Hinchman Avenue
    08033 Haddonfield
    New Jersey
    Usa
    Director
    55 South Hinchman Avenue
    08033 Haddonfield
    New Jersey
    Usa
    UsaChief Executive29640070003
    TOMES, Frank
    17 Burnt Stones Close
    Sandygate
    S10 5TS Sheffield
    South Yorkshire
    Director
    17 Burnt Stones Close
    Sandygate
    S10 5TS Sheffield
    South Yorkshire
    BritishProduct Group Chief Executive2989990001
    VERNSVERRY, Peter Spencer
    233 Broadway East
    NN3 2PU Northampton
    Northamptonshire
    Director
    233 Broadway East
    NN3 2PU Northampton
    Northamptonshire
    BritishPlant Manager110451760001
    ZAMOYSKI, James
    7222 Meadowlake Road
    48301 Bloomfield Hills
    Michigan
    Usa
    Director
    7222 Meadowlake Road
    48301 Bloomfield Hills
    Michigan
    Usa
    AmericanSen Vice President And General64040770001

    Who are the persons with significant control of LYDMET LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Manchester International Office Centre
    Styal Road
    M22 5TN Manchester
    Suite 14
    England
    Apr 06, 2016
    Manchester International Office Centre
    Styal Road
    M22 5TN Manchester
    Suite 14
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number163992
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does LYDMET LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 01, 2006Administration discharged
    Oct 01, 2001Administration started
    Administration order
    NameRoleAddressAppointed OnCeased On
    Simon Vincent Freakley
    Kroll Buchler Phillips Ltd
    84 Grosvenor Street
    W1K 3LN London
    practitioner
    Kroll Buchler Phillips Ltd
    84 Grosvenor Street
    W1K 3LN London
    James John Gleave
    Kroll Buchler Phillips
    1 Oxford Court
    M2 3WR Bishopsgate
    Manchester
    practitioner
    Kroll Buchler Phillips
    1 Oxford Court
    M2 3WR Bishopsgate
    Manchester
    Gary Peter Squires
    Kroll Buchler Phillips
    84 Grosvenor Street
    W1K 3LN London
    practitioner
    Kroll Buchler Phillips
    84 Grosvenor Street
    W1K 3LN London
    Gurpil Singh Johal
    Kroll Limited
    Aspect Court
    B2 5HG 4 Temple Row
    Birmingham
    practitioner
    Kroll Limited
    Aspect Court
    B2 5HG 4 Temple Row
    Birmingham
    2
    DateType
    May 31, 2009Date of completion or termination of CVA
    Oct 11, 2006Date of meeting to approve CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Stuart Charles Edward Mackellar
    Kroll Limited
    The Observatory
    M2 1HL Chapel Walks
    Manchester
    practitioner
    Kroll Limited
    The Observatory
    M2 1HL Chapel Walks
    Manchester
    James John Gleave
    Kroll Limited
    The Observatory
    M2 1HL Chapel Walks
    Manchester
    practitioner
    Kroll Limited
    The Observatory
    M2 1HL Chapel Walks
    Manchester
    Anne Clare O'Keefe
    The Observatory Chapel Walks
    M2 1HL Manchester
    practitioner
    The Observatory Chapel Walks
    M2 1HL Manchester

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0