L H MECHANICAL HANDLING LIMITED
Overview
| Company Name | L H MECHANICAL HANDLING LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 00693798 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of L H MECHANICAL HANDLING LIMITED?
- (7499) /
Where is L H MECHANICAL HANDLING LIMITED located?
| Registered Office Address | 8 Surrey Street Norwich NR1 3NG Norfolk |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of L H MECHANICAL HANDLING LIMITED?
| Company Name | From | Until |
|---|---|---|
| LEX HARVEY LIMITED | Mar 31, 1995 | Mar 31, 1995 |
| HARVEY PLANT LIMITED | Dec 31, 1976 | Dec 31, 1976 |
| HIRALIFT LIMITED | May 29, 1961 | May 29, 1961 |
What are the latest accounts for L H MECHANICAL HANDLING LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2009 |
| Next Accounts Due On | Sep 30, 2010 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2008 |
What is the status of the latest confirmation statement for L H MECHANICAL HANDLING LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Feb 12, 2017 |
| Next Confirmation Statement Due | Feb 26, 2017 |
| Overdue | Yes |
What is the status of the latest annual return for L H MECHANICAL HANDLING LIMITED?
| Annual Return |
|
|---|
What are the latest filings for L H MECHANICAL HANDLING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Restoration by order of court - previously in Members' Voluntary Liquidation | 3 pages | REST-MVL | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Resolutions Resolutions | pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Restoration by order of court - previously in Members' Voluntary Liquidation | 3 pages | REST-MVL | ||||||||||
legacy | 1 pages | 287 | ||||||||||
A selection of mortgage documents registered before 1 January 1995 | 72 pages | PRE95M | ||||||||||
A selection of documents registered before 1 January 1995 | 102 pages | PRE95 | ||||||||||
A selection of documents registered before 1 January 1987 | pages | PRE87 | ||||||||||
Who are the officers of L H MECHANICAL HANDLING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | St Helen's 1 Undershaft EC3P 3DQ London | 1278390004 | |||||||
| COMMONS, April Marie | Director | 13 Bloomfield Close GU21 2BL Woking Surrey | United Kingdom | British | 124541570001 | |||||
| COOPER, Kirstine Ann | Director | Kinnoull 30 The Rise TN13 1RQ Sevenoaks Kent | United Kingdom | British | 66125620003 | |||||
| COLES, Pamela Mary | Secretary | 41 Baring Road HP9 2NB Beaconsfield Buckinghamshire | British | 70326980001 | ||||||
| IVES, Deborah Ann | Secretary | Chukwani The Friary Old Windsor SL4 2NS Windsor Berkshire | British | 61720060001 | ||||||
| RICHARDSON, Elaine | Secretary | The Willows Willowside London Colney AL2 1DP St Albans Hertfordshire | British | 36633090001 | ||||||
| TAYLOR, Alec | Secretary | 36 High Beeches SL9 7HX Gerrards Cross Buckinghamshire | British | 12739480001 | ||||||
| YOUNG, Mark Lees | Secretary | 68 Wycherley Crescent EN5 1AP New Barnet Hertfordshire | British | 32782910002 | ||||||
| YOUNG, Mark Lees | Secretary | 68 Wycherley Crescent EN5 1AP New Barnet Hertfordshire | British | 32782910002 | ||||||
| YOUNG, Mark Lees | Secretary | 68 Wycherley Crescent EN5 1AP New Barnet Hertfordshire | British | 32782910002 | ||||||
| BEESTON, Alistair John | Director | Three Oaks Vauxhall Lane Southborough TN4 0XD Tunbridge Wells Kent | British | 10670790001 | ||||||
| BOWLES, Simon Alan | Director | Border Hill Doras Green Lane Dippenhall GU10 5DU Farnham Hampshire | United Kingdom | British | 114868080001 | |||||
| COSGROVE, Peter | Director | 36 Grove Road LE10 2AD Burbage Leicestershire | British | 33464380002 | ||||||
| DEAKIN, Janice | Director | Field Barn Broad Road IP20 0AZ Alburgh Norfolk | England | British | 238355920001 | |||||
| DEAKIN, Janice | Director | 64 Long Road Framingham Earl NR14 7RZ Norwich | British | 113132870001 | ||||||
| DEAKIN, Janice | Director | Field Barn Broad Road IP20 0AZ Alburgh Norfolk | England | British | 238355920001 | |||||
| EASTER, Philip Charles | Director | Arlington House Arlington Lane NR2 2DB Norwich | England | British | 105999210001 | |||||
| FEWSTER, Roy Robson | Director | Woodend Rosedale Abbey YO18 8SE Pickering North Yorkshire | British | 50065350001 | ||||||
| FITCH, John Derek | Director | Douglas Cottage Coombe End KT2 7DQ Kingston Surrey | British | 8461210001 | ||||||
| GALLOWAY, David Allistair | Director | Gyldernscroft 1 Henley Road SL7 2BZ Marlow Buckinghamshire | British | 305790001 | ||||||
| HARRIS, Ian Michael Brian | Director | Meadowsteep Berry Lane WD3 5EY Chorleywood Hertfordshire | United Kingdom | British | 116885790001 | |||||
| HARRIS, Peter Robert | Director | Four Winds Fireball Hill SL5 9PJ Sunningdale Berkshire | United Kingdom | British | 50619920001 | |||||
| HEWITT, Alison Deborah | Director | Hough Hall Newcastle Road Hough CW2 5JG Crewe Cheshire | England | British | 66782800004 | |||||
| HEWITT, Paul William | Director | Hough Hall Newcastle Road Hough CW2 5JG Crewe Cheshire | England | British | 163759450001 | |||||
| HIGGINS, Peter | Director | 2 Grange Close RH1 4LW Bletchingley Surrey | England | British | 107984310001 | |||||
| HOBART, Andrew Hampden | Director | The Manor House RG30 3TG Burghfield Berkshire | England | British | 157864050001 | |||||
| JOHNSON, Jeffrey | Director | Hill House 28 Maldon Road Danbury CM3 4QH Chelmsford Essex | British | 103077710001 | ||||||
| LORD, Peter Edmund | Director | 18 Daryngton Drive GU1 2QB Guildford Surrey | British | 38117070001 | ||||||
| MABERLY, Michael Alan | Director | Endellion Money Row Green Holyport SL6 2NA Maidenhead Berkshire | British | 1288990001 | ||||||
| MACHELL, Simon Christopher | Director | Gooch's Farm Rushall IP21 4QB Diss Norfolk | British | 145338560001 | ||||||
| MOLESWORTH, Michael John | Director | 32 Offchurch Lane Radford Semele CV31 1TN Leamington Spa Warwickshire | British | 52910370001 | ||||||
| PENNYCOOK, Richard | Director | Sherington Place Church End MK16 9PA Sherington Bucks | British | 112734470001 | ||||||
| POWELL, Martin Edward | Director | Monroe Station Road Hatfield Peverel CM3 2DS Chelmsford | United Kingdom | British | 59795080001 | |||||
| PURDY, John Douglas | Director | Kendals Little Heath Lane, Potten End HP4 2RY Berkhamsted Hertfordshire | British | 68943220001 | ||||||
| ROBERTSON, Malcolm Murray | Director | 49 Harlech Road Southgate N14 7BY London | British | 39155140001 |
Does L H MECHANICAL HANDLING LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members 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