LIPCO ENGINEERING (NORTHERN) LIMITED
Overview
Company Name | LIPCO ENGINEERING (NORTHERN) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00381887 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LIPCO ENGINEERING (NORTHERN) LIMITED?
Company Name | From | Until |
---|---|---|
AUTOY LIMITED | Jul 24, 1943 | Jul 24, 1943 |
What are the latest accounts for LIPCO ENGINEERING (NORTHERN) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for LIPCO ENGINEERING (NORTHERN) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 16 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Jul 17, 2017 | 23 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Administrator's progress report to Jul 18, 2016 | 15 pages | 2.24B | ||||||||||
Notice of move from Administration case to Creditors Voluntary Liquidation | 1 pages | 2.34B | ||||||||||
Administrator's progress report to May 17, 2016 | 23 pages | 2.24B | ||||||||||
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 pages | AD01 | ||||||||||
Satisfaction of charge 3 in full | 5 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 5 pages | MR04 | ||||||||||
Statement of affairs with form 2.14B | 8 pages | 2.16B | ||||||||||
Result of meeting of creditors | 3 pages | 2.23B | ||||||||||
Statement of administrator's proposal | 36 pages | 2.17B | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Appointment of Andrew John Whittaker as a director on Oct 14, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ronan O'donnell as a director on Oct 14, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Director's details changed for Christopher James Mcintosh on Jul 27, 2012 | 2 pages | CH01 | ||||||||||
Certificate of change of name Company name changed autoy LIMITED\certificate issued on 15/05/15 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to Apr 16, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Christopher James Hart as a director on Aug 05, 2014 | 1 pages | TM01 | ||||||||||
Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR | 1 pages | AD02 | ||||||||||
Who are the officers of LIPCO ENGINEERING (NORTHERN) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EMW SECRETARIES LIMITED | Secretary | 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire United Kingdom |
| 93910510003 | ||||||||||
EVERILL, Steven | Director | Woolsbridge Industrial Park BH21 6SU Wimborne Unit 81 Condor Close Dorset England | United Kingdom | British | Company Director | 191388520001 | ||||||||
FORSTER, Brendan Michael | Director | 248a Marylebone Road NW1 6BB London 5th Floor, Grove House | England | British | Director | 122658040001 | ||||||||
MCINTOSH, Christopher James | Director | 248a Marylebone Road NW1 6BB London 5th Floor, Grove House | England | British | Director | 134610500002 | ||||||||
WHITTAKER, Andrew John | Director | Bracken Road Ferndown BH22 9PF Dorset 48 England England | England | British | Accountant | 238938480001 | ||||||||
GOULD, Amanda | Secretary | Tarnacre Lane St. Michaels PR3 0TB Preston Chestnut Barn England | British | Clerk | 107464990001 | |||||||||
HART, Dorothy Susan | Secretary | 2 Howgill Way FY8 4TA Lytham St Annes Lancashire | British | 17854230002 | ||||||||||
HART, Janine | Secretary | 3 Cooperative Street Bamber Bridge PR5 6FH Preston Lancashire | British | Director | 77400790003 | |||||||||
HART, Christopher James | Director | Tarnacre Lane St. Michaels PR3 0TB Preston Chestnut Barn England | England | British | Engineer | 77248220004 | ||||||||
HART, Dorothy Susan | Director | 2 Howgill Way FY8 4TA Lytham St Annes Lancashire | British | Administratrix | 17854230002 | |||||||||
HART, James Allan | Director | 2 Howgill Way FY8 4TA Lytham St Annes Lancashire | British | Engineer | 17854240002 | |||||||||
HART, Janine | Director | 3 Cooperative Street Bamber Bridge PR5 6FH Preston Lancashire | British | Director | 77400790003 | |||||||||
O'DONNELL, Ronan | Director | Condor Close Woolsbridge Industrial Park, Three Legged Cross BH21 6SU Wimborne Unit 81 Dorset United Kingdom | United Kingdom | Irish | Director | 111139880001 | ||||||||
TRAVIS, David | Director | 17 Chatham Avenue FY8 2RT Lytham St. Annes Lancashire | British | Engineer | 66772680001 |
Does LIPCO ENGINEERING (NORTHERN) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does LIPCO ENGINEERING (NORTHERN) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
| ||||||||||||||||||||||
2 |
| Creditors voluntary liquidation |
|
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