LIPCO ENGINEERING (NORTHERN) LIMITED

LIPCO ENGINEERING (NORTHERN) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameLIPCO ENGINEERING (NORTHERN) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00381887
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of LIPCO ENGINEERING (NORTHERN) LIMITED?

    • Machining (25620) / Manufacturing

    Where is LIPCO ENGINEERING (NORTHERN) LIMITED located?

    Registered Office Address
    5th Floor, Grove House
    248a Marylebone Road
    NW1 6BB London
    Undeliverable Registered Office AddressNo

    What were the previous names of LIPCO ENGINEERING (NORTHERN) LIMITED?

    Previous Company Names
    Company NameFromUntil
    AUTOY LIMITEDJul 24, 1943Jul 24, 1943

    What are the latest accounts for LIPCO ENGINEERING (NORTHERN) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for LIPCO ENGINEERING (NORTHERN) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    16 pagesLIQ14

    Liquidators' statement of receipts and payments to Jul 17, 2017

    23 pagesLIQ03

    Appointment of a voluntary liquidator

    1 pages600

    Administrator's progress report to Jul 18, 2016

    15 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to May 17, 2016

    23 pages2.24B

    Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor, Grove House 248a Marylebone Road London NW1 6BB on Apr 26, 2016

    2 pagesAD01

    Satisfaction of charge 3 in full

    5 pagesMR04

    Satisfaction of charge 2 in full

    5 pagesMR04

    Statement of affairs with form 2.14B

    8 pages2.16B

    Result of meeting of creditors

    3 pages2.23B

    Statement of administrator's proposal

    36 pages2.17B

    Registered office address changed from Unit 81 Condor Close Woolsbridge Industrial Park, Three Legged Cross Wimborne Dorset BH21 6SU to One Great Cumberland Place Marble Arch London W1H 7LW on Nov 27, 2015

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Appointment of Andrew John Whittaker as a director on Oct 14, 2015

    2 pagesAP01

    Termination of appointment of Ronan O'donnell as a director on Oct 14, 2015

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2014

    7 pagesAA

    Director's details changed for Christopher James Mcintosh on Jul 27, 2012

    2 pagesCH01

    Certificate of change of name

    Company name changed autoy LIMITED\certificate issued on 15/05/15
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 28, 2015

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Apr 16, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 08, 2015

    Statement of capital on May 08, 2015

    • Capital: GBP 150
    SH01

    Termination of appointment of Christopher James Hart as a director on Aug 05, 2014

    1 pagesTM01

    Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR

    1 pagesAD03

    Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR

    1 pagesAD02

    Who are the officers of LIPCO ENGINEERING (NORTHERN) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EMW SECRETARIES LIMITED
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    Secretary
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03512570
    93910510003
    EVERILL, Steven
    Woolsbridge Industrial Park
    BH21 6SU Wimborne
    Unit 81 Condor Close
    Dorset
    England
    Director
    Woolsbridge Industrial Park
    BH21 6SU Wimborne
    Unit 81 Condor Close
    Dorset
    England
    United KingdomBritishCompany Director191388520001
    FORSTER, Brendan Michael
    248a Marylebone Road
    NW1 6BB London
    5th Floor, Grove House
    Director
    248a Marylebone Road
    NW1 6BB London
    5th Floor, Grove House
    EnglandBritishDirector122658040001
    MCINTOSH, Christopher James
    248a Marylebone Road
    NW1 6BB London
    5th Floor, Grove House
    Director
    248a Marylebone Road
    NW1 6BB London
    5th Floor, Grove House
    EnglandBritishDirector134610500002
    WHITTAKER, Andrew John
    Bracken Road
    Ferndown
    BH22 9PF Dorset
    48
    England
    England
    Director
    Bracken Road
    Ferndown
    BH22 9PF Dorset
    48
    England
    England
    EnglandBritishAccountant238938480001
    GOULD, Amanda
    Tarnacre Lane
    St. Michaels
    PR3 0TB Preston
    Chestnut Barn
    England
    Secretary
    Tarnacre Lane
    St. Michaels
    PR3 0TB Preston
    Chestnut Barn
    England
    BritishClerk107464990001
    HART, Dorothy Susan
    2 Howgill Way
    FY8 4TA Lytham St Annes
    Lancashire
    Secretary
    2 Howgill Way
    FY8 4TA Lytham St Annes
    Lancashire
    British17854230002
    HART, Janine
    3 Cooperative Street
    Bamber Bridge
    PR5 6FH Preston
    Lancashire
    Secretary
    3 Cooperative Street
    Bamber Bridge
    PR5 6FH Preston
    Lancashire
    BritishDirector77400790003
    HART, Christopher James
    Tarnacre Lane
    St. Michaels
    PR3 0TB Preston
    Chestnut Barn
    England
    Director
    Tarnacre Lane
    St. Michaels
    PR3 0TB Preston
    Chestnut Barn
    England
    EnglandBritishEngineer77248220004
    HART, Dorothy Susan
    2 Howgill Way
    FY8 4TA Lytham St Annes
    Lancashire
    Director
    2 Howgill Way
    FY8 4TA Lytham St Annes
    Lancashire
    BritishAdministratrix17854230002
    HART, James Allan
    2 Howgill Way
    FY8 4TA Lytham St Annes
    Lancashire
    Director
    2 Howgill Way
    FY8 4TA Lytham St Annes
    Lancashire
    BritishEngineer17854240002
    HART, Janine
    3 Cooperative Street
    Bamber Bridge
    PR5 6FH Preston
    Lancashire
    Director
    3 Cooperative Street
    Bamber Bridge
    PR5 6FH Preston
    Lancashire
    BritishDirector77400790003
    O'DONNELL, Ronan
    Condor Close
    Woolsbridge Industrial Park, Three Legged Cross
    BH21 6SU Wimborne
    Unit 81
    Dorset
    United Kingdom
    Director
    Condor Close
    Woolsbridge Industrial Park, Three Legged Cross
    BH21 6SU Wimborne
    Unit 81
    Dorset
    United Kingdom
    United KingdomIrishDirector111139880001
    TRAVIS, David
    17 Chatham Avenue
    FY8 2RT Lytham St. Annes
    Lancashire
    Director
    17 Chatham Avenue
    FY8 2RT Lytham St. Annes
    Lancashire
    BritishEngineer66772680001

    Does LIPCO ENGINEERING (NORTHERN) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    All assets debenture
    Created On Aug 13, 2012
    Delivered On Aug 29, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Aug 29, 2012Registration of a charge (MG01)
    • Apr 20, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 07, 2004
    Delivered On Oct 13, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 13, 2004Registration of a charge (395)
    • Apr 20, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Oct 02, 1970
    Delivered On Oct 16, 1970
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land & buildings on S.E. side of castleton road, preston, lancs. Title no la 167838.
    Persons Entitled
    • Barclays Bank Limited
    Transactions
    • Oct 16, 1970Registration of a charge
    • Jul 17, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does LIPCO ENGINEERING (NORTHERN) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 18, 2015Administration started
    Jul 18, 2016Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Andrew John Duncan
    Leonard Curtis One Great Cumberland Place
    Marble Arch
    W1H 7LW London
    practitioner
    Leonard Curtis One Great Cumberland Place
    Marble Arch
    W1H 7LW London
    Neil A Bennett
    Leonard Curtis
    One Great Cumberland Place
    W1H 7LW Marble Arch
    London
    practitioner
    Leonard Curtis
    One Great Cumberland Place
    W1H 7LW Marble Arch
    London
    2
    DateType
    Jul 18, 2016Commencement of winding up
    Sep 04, 2018Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew John Duncan
    Leonard Curtis 5th Floor Grove House
    248a Marylebone Road
    NW1 6BB London
    proposed liquidator
    Leonard Curtis 5th Floor Grove House
    248a Marylebone Road
    NW1 6BB London
    Neil A Bennett
    5th Floor Grove House 248a Marylebone Road
    NW1 6BB London
    proposed liquidator
    5th Floor Grove House 248a Marylebone Road
    NW1 6BB London

    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