LPH EQUIPMENT LIMITED

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

    Company NameLPH EQUIPMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00650762
    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 LPH EQUIPMENT LIMITED?

    • (9999) /

    Where is LPH EQUIPMENT LIMITED located?

    Registered Office Address
    125 Colmore Row
    B3 3SD Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of LPH EQUIPMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOVELL PLANT HIRE LIMITEDFeb 26, 1960Feb 26, 1960

    What are the latest accounts for LPH EQUIPMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for LPH EQUIPMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pages4.71

    Registered office address changed from Norbert Dentressangle House Lodge Way New Duston Northampton NN5 7SL on Mar 08, 2012

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 27, 2012

    LRESSP

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175 27/02/2012
    RES13

    Registered office address changed from Tdg Headquarters Euroterminal Westinghouse Road Trafford Park Manchester M17 1PY on Sep 28, 2011

    2 pagesAD01

    Termination of appointment of Tdg Directors No2 Limited as a director on Sep 01, 2011

    2 pagesTM01

    Termination of appointment of Tdg Secretaries Limited as a secretary on Aug 01, 2011

    2 pagesTM02

    Termination of appointment of Tdg Directors No1 Limited as a director on Sep 01, 2011

    2 pagesTM01

    Appointment of David Paul Lynch as a director on Sep 01, 2011

    3 pagesAP01

    Appointment of Lyndsay Navid Lane as a secretary on Aug 01, 2011

    3 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Appointment of Gaultier De La Rochebrochard as a director

    3 pagesAP01

    Annual return made up to Mar 16, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 11, 2011

    Statement of capital on May 11, 2011

    • Capital: GBP 1,000
    SH01

    Director's details changed for Tdg Directors No2 Limited on Mar 16, 2011

    2 pagesCH02

    Director's details changed for Tdg Directors No1 Limited on Mar 16, 2011

    2 pagesCH02

    Secretary's details changed for Tdg Secretaries Limited on Mar 16, 2011

    2 pagesCH04

    Termination of appointment of Rupert Nichols as a director

    2 pagesTM01

    legacy

    17 pagesMG02

    legacy

    18 pagesMG02

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Appointment of Rupert Henry Conquest Nichols as a director

    3 pagesAP01

    Annual return made up to Mar 16, 2010 with full list of shareholders

    13 pagesAR01

    Who are the officers of LPH EQUIPMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NAVID LANE, Lyndsay
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Norbert Dentressangle House
    United Kingdom
    Secretary
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Norbert Dentressangle House
    United Kingdom
    British163248340001
    DE LA ROCHEBROCHARD D'AUZAY, Gaultier Marie Alain Xavier
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Norbert Dentressangle House
    Northmaptonshire
    Uk
    Director
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Norbert Dentressangle House
    Northmaptonshire
    Uk
    FranceFrenchLawyer159274950001
    LYNCH, David Paul
    Lodge Way
    NN5 7SL New Duston
    Norbert Dentressangle House
    Northampton
    United Kingdom
    Director
    Lodge Way
    NN5 7SL New Duston
    Norbert Dentressangle House
    Northampton
    United Kingdom
    EnglandBritishAccoutant52425370006
    COVENTRY, Neill Farquharson
    Penny Cottage 46 Green End Street
    Aston Clinton
    HP22 5JE Aylesbury
    Buckinghamshire
    Secretary
    Penny Cottage 46 Green End Street
    Aston Clinton
    HP22 5JE Aylesbury
    Buckinghamshire
    BritishFinance Director39956810001
    KINLEY, John
    The Birches
    South Park
    TN13 1EL Sevenoaks
    Kent
    Secretary
    The Birches
    South Park
    TN13 1EL Sevenoaks
    Kent
    BritishCompany Secretary9811620001
    LI, William
    Highwood Church Hill
    RH1 3BJ Merstham
    Secretary
    Highwood Church Hill
    RH1 3BJ Merstham
    British35818920001
    PRICE, Alan Martin Andrew
    30 Offington Gardens
    BN14 9AU Worthing
    West Sussex
    Secretary
    30 Offington Gardens
    BN14 9AU Worthing
    West Sussex
    British5634100001
    TDG SECRETARIES LIMITED
    Euroterminal Westinghouse Road
    Trafford Park
    M17 1PY Manchester
    Tdg Headquarters
    United Kingdom
    Secretary
    Euroterminal Westinghouse Road
    Trafford Park
    M17 1PY Manchester
    Tdg Headquarters
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number109864
    54728830004
    BRAY, Gilbert
    26 The Avenue
    KT10 0RY Claygate
    Surrey
    Director
    26 The Avenue
    KT10 0RY Claygate
    Surrey
    United KingdomBritishDirector107094470001
    COLE, Alan Jack
    Flat A 78 Charlwood Street
    SW1V 4PF London
    Director
    Flat A 78 Charlwood Street
    SW1V 4PF London
    BritishChief Executive9811630005
    COVENTRY, Neill Farquharson
    Penny Cottage 46 Green End Street
    Aston Clinton
    HP22 5JE Aylesbury
    Buckinghamshire
    Director
    Penny Cottage 46 Green End Street
    Aston Clinton
    HP22 5JE Aylesbury
    Buckinghamshire
    BritishFinance Director39956810001
    COX, Michael Alan
    Cranbrook
    Hawks Hill
    KT22 9DS Leatherhead
    Surrey
    Director
    Cranbrook
    Hawks Hill
    KT22 9DS Leatherhead
    Surrey
    EnglandBritishDirector1372270001
    JONES, Gordon
    5 The Paddocks
    Main Street
    DN5 7SQ Doncaster
    Director
    5 The Paddocks
    Main Street
    DN5 7SQ Doncaster
    BritishCompany Director28587100001
    KINLEY, John
    The Birches
    South Park
    TN13 1EL Sevenoaks
    Kent
    Director
    The Birches
    South Park
    TN13 1EL Sevenoaks
    Kent
    BritishCompany Secretary9811620001
    KINLEY, John
    The Birches
    South Park
    TN13 1EL Sevenoaks
    Kent
    Director
    The Birches
    South Park
    TN13 1EL Sevenoaks
    Kent
    BritishCompany Secretary9811620001
    LOCKTON, Frank Roy
    16 Sedgemoor Close
    BS48 4YR Nailsea
    North Somerset
    Director
    16 Sedgemoor Close
    BS48 4YR Nailsea
    North Somerset
    BritishCompany Director92542880001
    MILLER, George William Leonard
    The Gate House North Common
    Queens Road
    KT13 9DN Weybridge
    Surrey
    Director
    The Gate House North Common
    Queens Road
    KT13 9DN Weybridge
    Surrey
    BritishCompany Director36408020001
    NICHOLS, Rupert Henry Conquest
    Westinghouse Road
    Trafford Park
    M17 1PY Manchester
    Tdg Headquarters Euroterminal
    Director
    Westinghouse Road
    Trafford Park
    M17 1PY Manchester
    Tdg Headquarters Euroterminal
    EnglandBritishCompany Secretary151889650001
    OLDFIELD, Colin Stuart
    14 North Park
    SE9 5AP London
    Director
    14 North Park
    SE9 5AP London
    United KingdomBritishDirector17018420001
    RYAN, Peter Michael
    26 Lowndes Avenue
    HP5 2HH Chesham
    Buckinghamshire
    Director
    26 Lowndes Avenue
    HP5 2HH Chesham
    Buckinghamshire
    BritishCompany Director58252840001
    SMITH, James Robert
    The White House 24 Ottways Lane
    KT21 2NZ Ashtead
    Surrey
    Director
    The White House 24 Ottways Lane
    KT21 2NZ Ashtead
    Surrey
    BritishChartered Accountant45568320001
    TILBROOK, George William
    Out Of Bounds
    26 Moor Hall Drive Four Oaks
    B75 6LR Sutton Coldfield
    West Midlands
    Director
    Out Of Bounds
    26 Moor Hall Drive Four Oaks
    B75 6LR Sutton Coldfield
    West Midlands
    BritishCompany Director10175180002
    TDG DIRECTORS NO1 LIMITED
    Euroterminal Westinghouse Road
    Trafford Park
    M17 1PY Manchester
    Tdg Headquarters
    United Kingdom
    Director
    Euroterminal Westinghouse Road
    Trafford Park
    M17 1PY Manchester
    Tdg Headquarters
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number589092
    54728730006
    TDG DIRECTORS NO2 LIMITED
    Euroterminal Westinghouse Road
    Trafford Park
    M17 1PY Manchester
    Tdg Headquarters
    United Kingdom
    Director
    Euroterminal Westinghouse Road
    Trafford Park
    M17 1PY Manchester
    Tdg Headquarters
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number362032
    54728620005

    Does LPH EQUIPMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and debenture
    Created On Sep 30, 1992
    Delivered On Oct 16, 1992
    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 under the terms of the master facilities agreement dated 21/02/92 and this charge
    Short particulars
    See form 395 ref M108L. 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 (For Itself and as Agent for the Lenders)
    Transactions
    • Oct 16, 1992Registration of a charge (395)
    • Sep 22, 2010Statement of satisfaction of a charge in full or part (MG02)
    Guarantee and debenture
    Created On Jan 23, 1992
    Delivered On Feb 03, 1992
    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 as defined in this guarantee and debenture
    Short particulars
    See doc ref M171 for full details. 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
    • Feb 03, 1992Registration of a charge (395)
    • Sep 22, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does LPH EQUIPMENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 14, 2012Dissolved on
    Feb 27, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Kim Rayment
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham
    practitioner
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham

    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