LOCKEY BROS. LIMITED

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

    Company NameLOCKEY BROS. LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00587561
    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 LOCKEY BROS. LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is LOCKEY BROS. LIMITED located?

    Registered Office Address
    C/O Ey
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LOCKEY BROS. LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2016

    What are the latest filings for LOCKEY BROS. LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of Jayne Mary Worden as a director on Dec 11, 2019

    1 pagesTM01

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Liquidators' statement of receipts and payments to Jan 30, 2019

    10 pagesLIQ03

    Registered office address changed from C/O 3rd Floor, Radley Mcbeath House 310 Goswell Road London EC1V 7LW to C/O Ey 1 More London Place London SE1 2AF on Feb 21, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 31, 2018

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on Jan 09, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 09, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2016

    7 pagesAA

    Termination of appointment of Gregory Pratt as a secretary on Jun 03, 2016

    1 pagesTM02

    Termination of appointment of Roger Clive Best as a director on Jun 03, 2016

    1 pagesTM01

    Annual return made up to Jan 09, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2016

    Statement of capital on Feb 04, 2016

    • Capital: GBP 7,973
    SH01

    Accounts for a dormant company made up to Apr 30, 2015

    7 pagesAA

    Appointment of Mr Justin Paul David Stead as a director on Jan 07, 2016

    2 pagesAP01

    Termination of appointment of Xavier Marie Olivier Simonet as a director on May 08, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Apr 30, 2014

    AA

    Annual return made up to Jan 09, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 22, 2015

    Statement of capital on Jan 22, 2015

    • Capital: GBP 7,973
    SH01

    Registered office address changed from C/O 6Th Floor, Radley + Co Greater London House Mornington Crescent Hampstead Road London NW1 7QX to Mcbeath House 310 Goswell Road London EC1V 7LW on Jul 30, 2014

    1 pagesAD01

    Accounts for a dormant company made up to Apr 30, 2013

    9 pagesAA

    Annual return made up to Jan 09, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 05, 2014

    Statement of capital on Feb 05, 2014

    • Capital: GBP 7,973
    SH01

    Appointment of Mrs Jayne Mary Worden as a director

    2 pagesAP01

    Appointment of Mr Xavier Marie Olivier Simonet as a director

    2 pagesAP01

    Termination of appointment of Pelham Allen as a director

    1 pagesTM01

    Who are the officers of LOCKEY BROS. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STEAD, Justin Paul David
    1 More London Place
    SE1 2AF London
    C/O Ey
    Director
    1 More London Place
    SE1 2AF London
    C/O Ey
    EnglandAmericanCeo204126530001
    BLANCHARD, Jonathan Neil
    Greater London House
    Mornington Crescent
    NW1 7QX London
    Secretary
    Greater London House
    Mornington Crescent
    NW1 7QX London
    BritishDirector67243220003
    BURROWS, Simon Glyn
    16 High Street
    Kimpton
    SG4 8RJ Hitchin
    Herts
    Secretary
    16 High Street
    Kimpton
    SG4 8RJ Hitchin
    Herts
    British151991020001
    MURPHY, Justin Robert Anthony
    22 Harvey Road
    Croxley Green
    WD3 3BW Rickmansworth
    Hertfordshire
    Secretary
    22 Harvey Road
    Croxley Green
    WD3 3BW Rickmansworth
    Hertfordshire
    AustralianCompany Director71552870002
    MYERS, Philip Joseph
    Alderstead Farmhouse
    Alderstead Lane
    RH1 3AF Merstham
    Surrey
    Secretary
    Alderstead Farmhouse
    Alderstead Lane
    RH1 3AF Merstham
    Surrey
    BritishCompany Director4749710002
    PRATT, Gregory
    c/o 3rd Floor, Radley
    310 Goswell Road
    EC1V 7LW London
    Mcbeath House
    England
    Secretary
    c/o 3rd Floor, Radley
    310 Goswell Road
    EC1V 7LW London
    Mcbeath House
    England
    167195420001
    ALLEN, Pelham Brian
    c/o 6th Floor, Radley + Co
    Mornington Crescent
    Hampstead Road
    NW1 7QX London
    Greater London House
    United Kingdom
    Director
    c/o 6th Floor, Radley + Co
    Mornington Crescent
    Hampstead Road
    NW1 7QX London
    Greater London House
    United Kingdom
    United KingdomBritishDirector166398180001
    BEST, Roger Clive
    c/o 3rd Floor, Radley
    310 Goswell Road
    EC1V 7LW London
    Mcbeath House
    England
    Director
    c/o 3rd Floor, Radley
    310 Goswell Road
    EC1V 7LW London
    Mcbeath House
    England
    EnglandBritishDirector114728210001
    BEST, Roger Clive
    Stanner House
    Grimsargh
    PR2 5JE Preston
    Director
    Stanner House
    Grimsargh
    PR2 5JE Preston
    EnglandBritishCeo114728210001
    BLANCHARD, Jonathan Neil
    Greater London House
    Mornington Crescent
    NW1 7QX London
    Director
    Greater London House
    Mornington Crescent
    NW1 7QX London
    EnglandBritishCompany Director67243220004
    BURROWS, Simon Glyn
    16 High Street
    Kimpton
    SG4 8RJ Hitchin
    Herts
    Director
    16 High Street
    Kimpton
    SG4 8RJ Hitchin
    Herts
    United KingdomBritishCompany Director151991020001
    BURROWS, Victor George Charles
    3 Jennings Wood (Off Turpins Ride)
    AL6 Welwyn
    Herts
    Director
    3 Jennings Wood (Off Turpins Ride)
    AL6 Welwyn
    Herts
    BritishSalesman33024950001
    DAVIES, Joyce
    121 Blythway
    Haldens
    AL7 1DL Welwyn Garden City
    Hertfordshire
    Director
    121 Blythway
    Haldens
    AL7 1DL Welwyn Garden City
    Hertfordshire
    BritishCompany Director82051110001
    ENEVOLDSON, Karl Thyge
    25 Orbital Crescent
    WD25 0HB Garston
    Hertfordshire
    Director
    25 Orbital Crescent
    WD25 0HB Garston
    Hertfordshire
    BritishCompany Director87906250001
    GAEDE, Sven Willi Swithin
    Greater London House
    Mornington Crescent
    NW1 7QX London
    Director
    Greater London House
    Mornington Crescent
    NW1 7QX London
    EnglandBritishDirector122640470001
    HARDER, Lowell Judith
    101 Englefield Road
    N1 3LJ London
    Director
    101 Englefield Road
    N1 3LJ London
    UkAustralianCompany Director26244220001
    HOWELL, Christopher Rodney
    56 Kinloch Drive
    NW9 7LH London
    Director
    56 Kinloch Drive
    NW9 7LH London
    BritishCompany Director16548940001
    LOCKEY, Eric Bertram
    310 Knightsfield
    AL8 7NQ Welwyn Garden City
    Herts
    Director
    310 Knightsfield
    AL8 7NQ Welwyn Garden City
    Herts
    BritishSalesman33024960001
    LOCKEY, Peter
    9 New Road
    Digswell
    AL6 0AE Welwyn
    Herts
    Director
    9 New Road
    Digswell
    AL6 0AE Welwyn
    Herts
    EnglandBritishCompany Director33024970001
    LOCKEY, Timothy
    40 The Green
    Stotfold
    SG5 4DG Hitchin
    Hertfordshire
    Director
    40 The Green
    Stotfold
    SG5 4DG Hitchin
    Hertfordshire
    EnglandBritishCompany Director92810850001
    MYERS, Philip Joseph
    Alderstead Farmhouse
    Alderstead Lane
    RH1 3AF Merstham
    Surrey
    Director
    Alderstead Farmhouse
    Alderstead Lane
    RH1 3AF Merstham
    Surrey
    BritishCompany Director4749710002
    RODRIGUES, Selwyn Mario Pius
    224 Ferme Park Mansions
    Ferme Park Road
    N8 9BN London
    Director
    224 Ferme Park Mansions
    Ferme Park Road
    N8 9BN London
    BritishFinancial Director78514760004
    SIMONET, Xavier Marie Olivier
    c/o 3rd Floor, Radley
    310 Goswell Road
    EC1V 7LW London
    Mcbeath House
    England
    Director
    c/o 3rd Floor, Radley
    310 Goswell Road
    EC1V 7LW London
    Mcbeath House
    England
    EnglandFrenchCeo184753700001
    WARNER, Alan Mark
    38 Pattison Road
    NW2 2HJ London
    Director
    38 Pattison Road
    NW2 2HJ London
    United KingdomBritishCompany Director119324870001
    WORDEN, Jayne Mary
    1 More London Place
    SE1 2AF London
    C/O Ey
    Director
    1 More London Place
    SE1 2AF London
    C/O Ey
    United KingdomBritishAccountant109333140001

    Who are the persons with significant control of LOCKEY BROS. LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Goswell Road
    EC1V 7LW London
    310
    England
    Apr 06, 2016
    Goswell Road
    EC1V 7LW London
    310
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number2573819
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does LOCKEY BROS. LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    An omnibus guarantee and set-off agreement
    Created On Jul 12, 2006
    Delivered On Aug 01, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sums or sums standing to the credit if any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 01, 2006Registration of a charge (395)
    • Feb 26, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 21, 2003
    Delivered On Feb 28, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Alan Mark Warner, Malcolm Warner, Christopher Howell and Peter Myers
    Transactions
    • Feb 28, 2003Registration of a charge (395)
    • Mar 02, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 21, 2003
    Delivered On Feb 28, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Lowell Judith Harder
    Transactions
    • Feb 28, 2003Registration of a charge (395)
    • Mar 02, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Feb 16, 1995
    Delivered On Feb 20, 1995
    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
    • Singer & Friedlander Limited
    Transactions
    • Feb 20, 1995Registration of a charge (395)
    • Mar 02, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 29, 1993
    Delivered On Dec 04, 1993
    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
    • Credit Lyonnais Bank Nederland N.V.
    Transactions
    • Dec 04, 1993Registration of a charge (395)
    • Apr 08, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 02, 1992
    Delivered On Sep 08, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 28, the observatory, high street, slough, berkshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 08, 1992Registration of a charge (395)
    • Mar 02, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 05, 1992
    Delivered On Aug 13, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 28, the observatory, high street, slough, berkshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 13, 1992Registration of a charge (395)
    • Mar 02, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 13, 1987
    Delivered On May 27, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 39, the grafton centre, cambridge, cambridgeshire. Title no. Cb 67180.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 27, 1987Registration of a charge
    • Mar 02, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 13, 1987
    Delivered On May 21, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    92, queensway stevenage, hertfordshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 21, 1987Registration of a charge
    • Mar 02, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 13, 1987
    Delivered On May 21, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    45, howardsgate, welwyn garden city, hertfordshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 21, 1987Registration of a charge
    • Mar 02, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 13, 1987
    Delivered On May 20, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Including trade fixtures. 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
    • Barclays Bank PLC
    Transactions
    • May 20, 1987Registration of a charge
    • May 01, 1997Statement of satisfaction of a charge in full or part (403a)

    Does LOCKEY BROS. LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 31, 2018Commencement of winding up
    Feb 12, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Joseph Luke Carleton
    Bedford House 16 Bedford Street
    BT2 7DT Belfast
    practitioner
    Bedford House 16 Bedford Street
    BT2 7DT Belfast
    Andrew Dolliver
    Bedford House 16 Bedford Street
    BT2 7DT Belfast
    practitioner
    Bedford House 16 Bedford Street
    BT2 7DT Belfast

    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