00569754 LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company Name00569754 LTD
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00569754
    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 00569754 LTD?

    • (7499) /

    Where is 00569754 LTD located?

    Registered Office Address
    Smith & Williamson Restructuring
    & Recovery Services Portwall
    BS1 6NA Place Portwell Lane
    Bristol
    Undeliverable Registered Office AddressNo

    What were the previous names of 00569754 LTD?

    Previous Company Names
    Company NameFromUntil
    LORNE STEWART (SOUTHERN) LIMITEDFeb 09, 1989Feb 09, 1989
    LORNE STEWART LIMITEDAug 01, 1956Aug 01, 1956

    What are the latest accounts for 00569754 LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2005
    Next Accounts Due OnOct 31, 2006
    Last Accounts
    Last Accounts Made Up ToDec 31, 2004

    What is the status of the latest confirmation statement for 00569754 LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 01, 2017
    Next Confirmation Statement DueJun 15, 2017
    OverdueYes

    What is the status of the latest annual return for 00569754 LTD?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for 00569754 LTD?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    4 pagesAC92

    Certificate of change of name

    Company name changed lorne stewart (uk)\certificate issued on 30/12/15
    pagesCERTNM

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Apr 28, 2011

    5 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Liquidators' statement of receipts and payments to Feb 28, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 30, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 28, 2010

    5 pages4.68

    Insolvency filing

    Insolvency:sos cert release of liquidator
    1 pagesLIQ MISC

    Insolvency court order

    Court order insolvency:miscellaneous removal of liquidator
    12 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Appointment of a voluntary liquidator

    1 pages600

    Liquidators' statement of receipts and payments to Aug 30, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 28, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 30, 2008

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 30, 2008

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 29, 2008

    5 pages4.68

    legacy

    1 pages287

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    legacy

    1 pages287

    Statement of affairs

    5 pages4.20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Appointment of a voluntary liquidator

    1 pages600

    Who are the officers of 00569754 LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BASS, Paul William
    2a Copthall Road East
    UB10 8SB Uxbridge
    Middlesex
    Secretary
    2a Copthall Road East
    UB10 8SB Uxbridge
    Middlesex
    British65667050003
    MATHEW, Puliyelethu Mathai
    2 The Rise
    HA8 8NR Edgware
    Middlesex
    Director
    2 The Rise
    HA8 8NR Edgware
    Middlesex
    United KingdomIndian73570330003
    MALLICK, Saghaer Ahmad
    14 Welbeck Road
    HA2 0RW Harrow
    Middlesex
    Secretary
    14 Welbeck Road
    HA2 0RW Harrow
    Middlesex
    British16605290001
    WATERHOUSE, Steven Alexander
    Lark Rise
    Chalk Lane
    HP6 5SA Hyde Heath
    Buckinghamshire
    Secretary
    Lark Rise
    Chalk Lane
    HP6 5SA Hyde Heath
    Buckinghamshire
    British73787140001
    PLANT NOMINEES LTD
    Vine Court
    Chalk Pit Lane
    RH4 1ES Dorking
    Surrey
    Secretary
    Vine Court
    Chalk Pit Lane
    RH4 1ES Dorking
    Surrey
    28712520001
    EDWARDS, Gary John
    8 Impney Way
    WR9 7EJ Droitwich
    Worcestershire
    Director
    8 Impney Way
    WR9 7EJ Droitwich
    Worcestershire
    EnglandBritish88719330002
    HALL MARK, Russell
    36 Shepard Close
    Eastwood
    SS9 5YR Leigh On Sea
    Essex
    Director
    36 Shepard Close
    Eastwood
    SS9 5YR Leigh On Sea
    Essex
    British81159930001
    HYDE, Phillip John
    Bourneside
    Bourne Lane
    SG10 6ER Much Hadham
    Hertfordshire
    Director
    Bourneside
    Bourne Lane
    SG10 6ER Much Hadham
    Hertfordshire
    British79911670002
    MALLICK, Saghaer Ahmad
    14 Welbeck Road
    HA2 0RW Harrow
    Middlesex
    Director
    14 Welbeck Road
    HA2 0RW Harrow
    Middlesex
    British16605290001
    MCLOUGHLIN, Gerard
    13 Redwood
    Shevington
    WN6 8DG Wigan
    Lancashire
    Director
    13 Redwood
    Shevington
    WN6 8DG Wigan
    Lancashire
    British80216550001
    MOLNAR, Edward Louis
    Courtmoor Avenue
    GU52 7UE Fleet
    19
    Hampshire
    Director
    Courtmoor Avenue
    GU52 7UE Fleet
    19
    Hampshire
    United KingdomBritish70663270001
    READ, Richard John
    Leatherjacket Cottage
    Stratford St Mary
    CO7 6DD Colchester
    Essex
    Director
    Leatherjacket Cottage
    Stratford St Mary
    CO7 6DD Colchester
    Essex
    EnglandBritish148818900001
    WATERHOUSE, Steven Alexander
    Lark Rise
    Chalk Lane
    HP6 5SA Hyde Heath
    Buckinghamshire
    Director
    Lark Rise
    Chalk Lane
    HP6 5SA Hyde Heath
    Buckinghamshire
    United KingdomBritish73787140001
    WORRALL, Gary Robert
    5 Lyncroft
    GL2 8LD Minsterworth
    Gloucestershire
    Director
    5 Lyncroft
    GL2 8LD Minsterworth
    Gloucestershire
    United KingdomBritish80215290001
    GRAYSTON CENTRAL SERVICES LIMITED
    Vine Court
    Chalk Pit Lane
    RH4 1ES Dorking
    Surrey
    Director
    Vine Court
    Chalk Pit Lane
    RH4 1ES Dorking
    Surrey
    61988020001
    PLANT NOMINEES LTD
    Vine Court
    Chalk Pit Lane
    RH4 1ES Dorking
    Surrey
    Director
    Vine Court
    Chalk Pit Lane
    RH4 1ES Dorking
    Surrey
    28712520001

    Does 00569754 LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Feb 24, 1982
    Delivered On Mar 02, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Charlton house kenton road kenton harrow middlesex mx 21448, 441640, 441641, and 441642.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 02, 1982Registration of a charge
    • Sep 25, 1993Statement of satisfaction of a charge in full or part (403a)

    Does 00569754 LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 31, 2005Commencement of winding up
    Aug 09, 2011Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter William Engel
    Portwall Place
    Portwall Lane
    BS1 6NA Bristol
    practitioner
    Portwall Place
    Portwall Lane
    BS1 6NA Bristol
    Colin Andrew Prescott
    Portwall Place Portwall Lane
    BS1 6NA Bristol
    Avon
    practitioner
    Portwall Place Portwall Lane
    BS1 6NA Bristol
    Avon
    Mark Guy Boughey
    Portwall Place Portwall Lane
    BS1 6NA Bristol
    practitioner
    Portwall Place Portwall Lane
    BS1 6NA Bristol

    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