SMALLMAN LUBRICANTS LIMITED

SMALLMAN LUBRICANTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSMALLMAN LUBRICANTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00492209
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SMALLMAN LUBRICANTS LIMITED?

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

    Where is SMALLMAN LUBRICANTS LIMITED located?

    Registered Office Address
    Houghton Plc Beacon Road
    Trafford Park
    M17 1AF Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SMALLMAN LUBRICANTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for SMALLMAN LUBRICANTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SMALLMAN LUBRICANTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 12 in full

    4 pagesMR04

    Satisfaction of charge 11 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 8 in full

    4 pagesMR04

    Satisfaction of charge 10 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 7 in full

    4 pagesMR04

    Satisfaction of charge 9 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Accounts made up to Dec 31, 2013

    7 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Sep 24, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re conflict of interest 10/09/2014
    RES13

    Annual return made up to Mar 29, 2014 with full list of shareholders

    4 pagesAR01

    Accounts made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Mar 29, 2013 with full list of shareholders

    4 pagesAR01

    Accounts made up to Dec 31, 2011

    7 pagesAA

    Who are the officers of SMALLMAN LUBRICANTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOSNOLD, Peter Robert
    Beacon Road
    Trafford Park
    M17 1AF Manchester
    Houghton Plc
    Secretary
    Beacon Road
    Trafford Park
    M17 1AF Manchester
    Houghton Plc
    166679400001
    LITTLE, Daniel Stephen Paul
    Beacon Road
    Trafford Park
    M17 1AF Manchester
    Houghton Plc
    Director
    Beacon Road
    Trafford Park
    M17 1AF Manchester
    Houghton Plc
    EnglandBritishCompany Director229666930001
    TAYLOR, Steven Michael
    Beacon Road
    Trafford Park
    M17 1AF Manchester
    Houghton Plc
    Director
    Beacon Road
    Trafford Park
    M17 1AF Manchester
    Houghton Plc
    EnglandBritishCompany Director147409750001
    DAIN, Mark Richard
    4 Beechcroft
    Pattingham
    WV6 7BW Wolverhampton
    West Midlands
    Secretary
    4 Beechcroft
    Pattingham
    WV6 7BW Wolverhampton
    West Midlands
    English117343980001
    HEEKS, David Ian
    44 Heath Street
    DY8 1SA Stourbridge
    West Midlands
    Secretary
    44 Heath Street
    DY8 1SA Stourbridge
    West Midlands
    BritishChartered Accountant41947500001
    LAKE, Jonathan Robert
    Beacon Road
    Trafford Park
    M17 1AF Manchester
    Houghton Plc
    Secretary
    Beacon Road
    Trafford Park
    M17 1AF Manchester
    Houghton Plc
    159718010001
    MARKWICK, Hilary
    Beacon Road
    Trafford Park
    M17 1AF Manchester
    Houghton Plc
    Secretary
    Beacon Road
    Trafford Park
    M17 1AF Manchester
    Houghton Plc
    150750480001
    MOORE, John Charles
    89 Ham Lane
    Pedmore
    DY9 0UB Stourbridge
    West Midlands
    Secretary
    89 Ham Lane
    Pedmore
    DY9 0UB Stourbridge
    West Midlands
    BritishFinancial Director7038830001
    SUMMERS, Curtis David
    2509 White Oak Lane
    Lisle
    Illinois
    Il 65032
    Usa
    Secretary
    2509 White Oak Lane
    Lisle
    Illinois
    Il 65032
    Usa
    American71182610001
    BISHOP, Mark Anthony
    Windfall Cottage Pumphouse Lane
    Hanbury
    WR9 7EB Droitwich
    Worcestershire
    Director
    Windfall Cottage Pumphouse Lane
    Hanbury
    WR9 7EB Droitwich
    Worcestershire
    BritishCompany Director25039160002
    CASTLE, James Lee
    24 Stirrup Cup Ct
    St Charles
    Illinois
    Il 65032
    Usa
    Director
    24 Stirrup Cup Ct
    St Charles
    Illinois
    Il 65032
    Usa
    UsaDirector71276520001
    DUTTON, Christopher John
    Pinders Green Drive
    Methley
    LS26 9BA Leeds
    14
    West Yorkshire
    Director
    Pinders Green Drive
    Methley
    LS26 9BA Leeds
    14
    West Yorkshire
    BritishSales Director129902800001
    JONES, Frederick Howard
    20 Suckling Green Lane
    Codsall
    WV8 2BL Wolverhampton
    Director
    20 Suckling Green Lane
    Codsall
    WV8 2BL Wolverhampton
    BritishDirector76971010001
    JUKES, David Edward
    17 Wombourne Close
    DY3 3SB Sedgley
    West Midlands
    Director
    17 Wombourne Close
    DY3 3SB Sedgley
    West Midlands
    EnglandBritishAccountant82701310001
    LADLEIF, Peter
    Ammgrweg 25
    Kverten
    51515
    Germany
    Director
    Ammgrweg 25
    Kverten
    51515
    Germany
    GermanEngineer85014860001
    MOORE, John Charles
    89 Ham Lane
    Pedmore
    DY9 0UB Stourbridge
    West Midlands
    Director
    89 Ham Lane
    Pedmore
    DY9 0UB Stourbridge
    West Midlands
    United KingdomBritishSales Director7038830001
    NEADLE, David James
    12 Harpur Road
    WS4 2DN Walsall
    West Midlands
    Director
    12 Harpur Road
    WS4 2DN Walsall
    West Midlands
    BritishTechnical Director3282530001
    PAKIS, Val Anthony
    4580 Weaver Parkway
    Warrenvale
    Illinois
    60555
    United States
    Director
    4580 Weaver Parkway
    Warrenvale
    Illinois
    60555
    United States
    UsaDirector72806600002
    SMALLMAN, Guy Gilpin
    18 Bramshall Drive
    Dorridge
    B93 8TG Solihull
    West Midlands
    Director
    18 Bramshall Drive
    Dorridge
    B93 8TG Solihull
    West Midlands
    BritishCompany Director36728820002
    SMALLMAN, Simon
    25 Redwing Close
    CV37 9EX Stratford Upon Avon
    Warwickshire
    Director
    25 Redwing Close
    CV37 9EX Stratford Upon Avon
    Warwickshire
    BritishCompany Director55005670002
    SMALLMAN, Timothy Gilpin
    Luddington Manor
    CV37 9SJ Stratford Upon Avon
    Warwickshire
    Director
    Luddington Manor
    CV37 9SJ Stratford Upon Avon
    Warwickshire
    BritishCompany Director6980790001

    Does SMALLMAN LUBRICANTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 02, 2003
    Delivered On May 09, 2003
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • May 09, 2003Registration of a charge (395)
    • Nov 25, 2014Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Oct 18, 2000
    Delivered On Oct 27, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 27, 2000Registration of a charge (395)
    • Nov 25, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 23, 1999
    Delivered On Mar 27, 1999
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 27, 1999Registration of a charge (395)
    • Nov 25, 2014Satisfaction of a charge (MR04)
    Charge
    Created On Apr 25, 1995
    Delivered On Apr 26, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 26, 1995Registration of a charge (395)
    • Nov 25, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On May 16, 1994
    Delivered On May 19, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    236,238,240 great bridge street and 161 charles street sandwell west midlands t/n wm 297633 with goodwill fixtures and fittings.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 19, 1994Registration of a charge (395)
    • Nov 25, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On May 16, 1994
    Delivered On May 19, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The beehive public house great bridge street west bromwich t/n sf 49513 with goodwill fixtures and fittings.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 19, 1994Registration of a charge (395)
    • Nov 25, 2014Satisfaction of a charge (MR04)
    Fixed and floating charge
    Created On May 28, 1982
    Delivered On Jun 03, 1982
    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 charge over undertaking and all property and assets present and future inc book and other debts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 03, 1982Registration of a charge
    • Nov 25, 2014Satisfaction of a charge (MR04)
    Legal
    Created On Apr 29, 1982
    Delivered On May 06, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    159 charles street great bridge tipton t/n WM235571.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 06, 1982Registration of a charge
    • Nov 25, 2014Satisfaction of a charge (MR04)
    Mortgage
    Created On Jun 05, 1979
    Delivered On Jun 19, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 157 charles st & land & buildings on the north east side of charles st west brom west midlands sf 49306. together with all fixtures.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 19, 1979Registration of a charge
    • Nov 25, 2014Satisfaction of a charge (MR04)
    Mortgage
    Created On Jun 05, 1979
    Delivered On Jun 19, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land & premises on west side of charles st, west bromwich west midlands. Wh 12751. together with all fixtures.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 19, 1979Registration of a charge
    • Nov 25, 2014Satisfaction of a charge (MR04)
    Mortgage
    Created On Dec 08, 1978
    Delivered On Dec 15, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land & premises on south side of great bridge st, north side of william st, west bromwich sf 91287. together with all fixtures.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 15, 1978Registration of a charge
    • Nov 25, 2014Satisfaction of a charge (MR04)
    Mort of charge
    Created On May 07, 1973
    Delivered On May 11, 1973
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land certificate relating to land at south side of great bridge str & north side of william str. West bromwich (see doc 45). undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 11, 1973Registration of a charge
    • Nov 25, 2014Satisfaction of a charge (MR04)

    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