GERMANISCHER LLOYD INDUSTRIAL SERVICES (UK) LTD

GERMANISCHER LLOYD INDUSTRIAL SERVICES (UK) LTD

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

    Company NameGERMANISCHER LLOYD INDUSTRIAL SERVICES (UK) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01297192
    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 GERMANISCHER LLOYD INDUSTRIAL SERVICES (UK) LTD?

    • (7420) /
    • (7487) /

    Where is GERMANISCHER LLOYD INDUSTRIAL SERVICES (UK) LTD located?

    Registered Office Address
    89 Bridge Road
    Oulton Broad
    NR32 3LN Lowestoft
    Suffolk
    Undeliverable Registered Office AddressNo

    What were the previous names of GERMANISCHER LLOYD INDUSTRIAL SERVICES (UK) LTD?

    Previous Company Names
    Company NameFromUntil
    OCB GERMANISCHER LLOYD LIMITEDOct 27, 1995Oct 27, 1995
    OFFSHORE CERTIFICATION BUREAU LIMITEDDec 31, 1978Dec 31, 1978
    HALCROW, EWBANK & ASSOCIATES CERTIFICATION GROUPFeb 04, 1977Feb 04, 1977

    What are the latest accounts for GERMANISCHER LLOYD INDUSTRIAL SERVICES (UK) LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for GERMANISCHER LLOYD INDUSTRIAL SERVICES (UK) LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Registered office address changed from Holywell Park New Ashby Road Loughborough Leicestershire LE11 3GR on Apr 26, 2011

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 11, 2011

    LRESSP

    Termination of appointment of Jane Davies as a director

    2 pagesTM01

    Annual return made up to Dec 01, 2010 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 21, 2010

    Statement of capital on Dec 21, 2010

    • Capital: GBP 180,374
    SH01

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

    6 pagesAA

    Annual return made up to Dec 01, 2009 with full list of shareholders

    15 pagesAR01

    Accounts for a small company made up to Dec 31, 2008

    7 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    7 pages363a

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages287

    Accounts for a small company made up to Dec 31, 2007

    7 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288a

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Who are the officers of GERMANISCHER LLOYD INDUSTRIAL SERVICES (UK) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHRIEVE, Paul Francis
    Strachan
    AB31 6NL Banchory
    Brownscroft Cottage
    Aberdeenshire
    Director
    Strachan
    AB31 6NL Banchory
    Brownscroft Cottage
    Aberdeenshire
    United KingdomBritish131261440001
    STODDART, Arthur William
    Pelham Road
    SW19 1NP London
    40
    Director
    Pelham Road
    SW19 1NP London
    40
    EnglandBritish136580200001
    BUDGEN, Paul James
    1 Paygate Cottages
    Godstone Road
    RH8 9NG Oxted
    Surrey
    Secretary
    1 Paygate Cottages
    Godstone Road
    RH8 9NG Oxted
    Surrey
    British53219200001
    CLAXTON, Ronald Bruce
    The Lodge 123 London Road North
    Merstham
    RH1 3AL Redhill
    Surrey
    Secretary
    The Lodge 123 London Road North
    Merstham
    RH1 3AL Redhill
    Surrey
    British4931840001
    CLAXTON, Ronald Bruce
    The Lodge 123 London Road North
    Merstham
    RH1 3AL Redhill
    Surrey
    Secretary
    The Lodge 123 London Road North
    Merstham
    RH1 3AL Redhill
    Surrey
    British4931840001
    WATTS, Rowena
    The Cranny,
    Crossways
    SA73 1QX Little Honeyborough
    Pembrokeshire West Wales
    Secretary
    The Cranny,
    Crossways
    SA73 1QX Little Honeyborough
    Pembrokeshire West Wales
    British73423970002
    WATTS, Rowena
    11 Dacres Lodge
    51 Dacres Road
    SE23 2NL London
    Secretary
    11 Dacres Lodge
    51 Dacres Road
    SE23 2NL London
    British73423970001
    BOLTON, Christopher James
    Ruskins
    St Johns Road
    NR31 9JT Great Yarmouth
    Norfolk
    Director
    Ruskins
    St Johns Road
    NR31 9JT Great Yarmouth
    Norfolk
    United KingdomBritish157310560001
    CLARK, Peter John
    24 Burcott Road
    CR8 4AA Purley
    Surrey
    Director
    24 Burcott Road
    CR8 4AA Purley
    Surrey
    British20858900001
    CLAXTON, Ronald Bruce
    The Lodge 123 London Road North
    Merstham
    RH1 3AL Redhill
    Surrey
    Director
    The Lodge 123 London Road North
    Merstham
    RH1 3AL Redhill
    Surrey
    British4931840001
    CORLETT, Brian James
    Thie-Y-Chleree
    Maughold Village
    Maughold
    Isle Of Man
    Director
    Thie-Y-Chleree
    Maughold Village
    Maughold
    Isle Of Man
    British3329680001
    CRAWFORD, James
    36 Heather Avenue
    Bearsden
    G61 3JG Glasgow
    Lanarkshire
    Director
    36 Heather Avenue
    Bearsden
    G61 3JG Glasgow
    Lanarkshire
    British853890001
    DAVIES, Jane
    1 Chestnut Close
    Sutton Bonnington
    LE12 5RJ Loughborough
    Willoughby Barn
    Leicestershire
    Director
    1 Chestnut Close
    Sutton Bonnington
    LE12 5RJ Loughborough
    Willoughby Barn
    Leicestershire
    United KingdomBritish134407480001
    DAWSON, John Michael
    130 Ravensbourne Avenue
    BR2 0AX Bromley
    Kent
    Director
    130 Ravensbourne Avenue
    BR2 0AX Bromley
    Kent
    British26030780001
    DAY, Renwick Jeffrey
    31 Rivercourt
    SE1 9PC Upper Ground
    London
    Director
    31 Rivercourt
    SE1 9PC Upper Ground
    London
    American36831350001
    FINDLAY, Ian Scott
    4 The Cobbles
    Off Priory Walk
    B72 1XE Sutton Coldfield
    West Midlands
    Director
    4 The Cobbles
    Off Priory Walk
    B72 1XE Sutton Coldfield
    West Midlands
    British54138670001
    GJEDREM, Trond, Herr
    Albert Einstein Web 17 D 22846
    FOREIGN Norderstedt
    Hamburg
    Germany
    Director
    Albert Einstein Web 17 D 22846
    FOREIGN Norderstedt
    Hamburg
    Germany
    Norwegian82775810001
    GRUND, Dietmar
    Bahnhofstr 52a
    D21218 Seevetal
    Germany
    Director
    Bahnhofstr 52a
    D21218 Seevetal
    Germany
    German45086040001
    HETHERINGTON, William Gerald
    Bracken House Golf Club Drive
    KT2 7DF Kingston Upon Thames
    Surrey
    Director
    Bracken House Golf Club Drive
    KT2 7DF Kingston Upon Thames
    Surrey
    British7607980001
    HETHERINGTON, William Gerald
    Bracken House Golf Club Drive
    KT2 7DF Kingston Upon Thames
    Surrey
    Director
    Bracken House Golf Club Drive
    KT2 7DF Kingston Upon Thames
    Surrey
    British7607980001
    HINRICHSEN, Hans
    Thesdorfer Weg 59
    25469 Halstenbek
    Germany
    Director
    Thesdorfer Weg 59
    25469 Halstenbek
    Germany
    German45085890001
    MORGAN, John David, Dr
    Osbourne Place
    AB25 2DD Aberdeen
    85
    Scotland
    United Kingdom
    Director
    Osbourne Place
    AB25 2DD Aberdeen
    85
    Scotland
    United Kingdom
    British131886860001
    MURRAY, Morris James
    2 Peveril Avenue
    Burnside Rutherglen
    G73 4RD Glasgow
    Strathclyde
    Director
    2 Peveril Avenue
    Burnside Rutherglen
    G73 4RD Glasgow
    Strathclyde
    British17991640001
    REEVES, Ian William
    Hewletts Mill
    Galhampton
    BA22 7BG Yeovil
    Somerset
    Director
    Hewletts Mill
    Galhampton
    BA22 7BG Yeovil
    Somerset
    British71881990001
    SANDBERG, Alexander Christer Edward
    16 Thames Quay
    Chelsea Harbour
    SW10 0UY London
    Director
    16 Thames Quay
    Chelsea Harbour
    SW10 0UY London
    British69025380001
    SANDBERG, Alexander Christer Edward
    16 Thames Quay
    Chelsea Harbour
    SW10 0UY London
    Director
    16 Thames Quay
    Chelsea Harbour
    SW10 0UY London
    British69025380001
    SANDBERG, Neil Christer Duncan
    Hurlingham Road
    SW6 3NJ London
    119
    Director
    Hurlingham Road
    SW6 3NJ London
    119
    United KingdomBritish75959760002
    SMITH, Alan Ormand
    17 Foxley Close
    WA13 0BS Lymm
    Cheshire
    Director
    17 Foxley Close
    WA13 0BS Lymm
    Cheshire
    United KingdomBritish21338110002
    TRICKEY, John Charles Albert Edge
    6 Gainsborough Court
    College Road Dulwich
    SE21 7LT London
    Director
    6 Gainsborough Court
    College Road Dulwich
    SE21 7LT London
    British16758110002
    WITTENBERG, Lutz Hugo Otto, Dipl Ing
    Espellohweg 44
    Hamburg
    FOREIGN 22607
    Germany
    Director
    Espellohweg 44
    Hamburg
    FOREIGN 22607
    Germany
    German122129080001

    Does GERMANISCHER LLOYD INDUSTRIAL SERVICES (UK) LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 07, 2002
    Delivered On Mar 27, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the rights of the company under a sale agreement between the company and technical indexes limited dated 19 october 2001 including without limitation the company's rights to receive the deferred consideration as defined in the sale agreement.. See the mortgage charge document for full details.
    Persons Entitled
    • Germanischer Lloyd Ag
    Transactions
    • Mar 27, 2002Registration of a charge (395)
    • Jan 27, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 23, 1998
    Delivered On Jul 30, 1998
    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
    • Germanisher Lloyd Aktiengesellschaft
    Transactions
    • Jul 30, 1998Registration of a charge (395)
    • Jan 27, 2009Statement of satisfaction of a charge in full or part (403a)

    Does GERMANISCHER LLOYD INDUSTRIAL SERVICES (UK) LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 29, 2012Dissolved on
    Apr 11, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew John Turner
    Lovewell Blake
    89 Bridge Road
    NR32 3LN Oulton Broad
    Lowestoft
    practitioner
    Lovewell Blake
    89 Bridge Road
    NR32 3LN Oulton Broad
    Lowestoft

    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