L H GROUP SERVICES LIMITED

L H GROUP SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameL H GROUP SERVICES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 01394005
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of L H GROUP SERVICES LIMITED?

    • Machining (25620) / Manufacturing

    Where is L H GROUP SERVICES LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of L H GROUP SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    L.H. PLANT (ENG. SERVICES) LIMITEDOct 13, 1978Oct 13, 1978

    What are the latest accounts for L H GROUP SERVICES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2021
    Next Accounts Due OnDec 31, 2022
    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What is the status of the latest confirmation statement for L H GROUP SERVICES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToSep 08, 2023
    Next Confirmation Statement DueSep 22, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 08, 2022
    OverdueYes

    What are the latest filings for L H GROUP SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Liquidators' statement of receipts and payments to Nov 02, 2025

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 02, 2024

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 02, 2023

    10 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    9 pagesLIQ10

    Register(s) moved to registered inspection location Howard House Graycar Business Park Barton Under Needwood Burton-on-Trent Staffordshire DE13 8EN

    2 pagesAD03

    Register inspection address has been changed to Howard House Graycar Business Park Barton Under Needwood Burton-on-Trent Staffordshire DE13 8EN

    2 pagesAD02

    Registered office address changed from Howard House Graycar Business Park, Barton Turn Barton Under Needwood Burton-on-Trent Staffordshire DE13 8EN to 1 More London Place London SE1 2AF on Nov 15, 2022

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 03, 2022

    LRESSP

    Appointment of Nichola Bramley as a director on Oct 08, 2022

    2 pagesAP01

    Termination of appointment of David Michael Seitz as a director on Oct 03, 2022

    1 pagesTM01

    Termination of appointment of Garry John Mowbray as a director on Oct 03, 2022

    1 pagesTM01

    Termination of appointment of Andrew Thomas Derbyshire as a director on Oct 03, 2022

    1 pagesTM01

    Confirmation statement made on Sep 08, 2022 with updates

    4 pagesCS01

    Appointment of Mr Garry John Mowbray as a director on May 24, 2022

    2 pagesAP01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    19 pagesAA

    legacy

    1 pagesAGREEMENT2

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approve accounts 28/09/2021
    RES13

    legacy

    37 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Who are the officers of L H GROUP SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEITZ, David Michael
    More London Place
    SE1 2AF London
    1
    Secretary
    More London Place
    SE1 2AF London
    1
    285411300001
    BRAMLEY, Nichola
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandEnglish301423930001
    CALVER, Robert Edward
    55 Efflinch Lane
    Barton Under Needwood
    DE13 8EU Burton On Trent
    Staffordshire
    Secretary
    55 Efflinch Lane
    Barton Under Needwood
    DE13 8EU Burton On Trent
    Staffordshire
    British1477350001
    ISAAC, Michael James
    The Green
    Findern
    DE65 6AA Derby
    19
    England
    Secretary
    The Green
    Findern
    DE65 6AA Derby
    19
    England
    British106397180001
    QUINN, Erin Boyts
    Graycar Business Park, Barton Turn
    Barton Under Needwood
    DE13 8EN Burton-On-Trent
    Howard House
    Staffordshire
    Secretary
    Graycar Business Park, Barton Turn
    Barton Under Needwood
    DE13 8EN Burton-On-Trent
    Howard House
    Staffordshire
    277932950001
    BEASLEY, David
    22 Weavers Croft
    Rawfolds
    BD19 5NE Cleckheaton
    Director
    22 Weavers Croft
    Rawfolds
    BD19 5NE Cleckheaton
    British31599600002
    DERBYSHIRE, Andrew Thomas
    Graycar Business Park, Barton Turn
    Barton Under Needwood
    DE13 8EN Burton-On-Trent
    Howard House
    Staffordshire
    Director
    Graycar Business Park, Barton Turn
    Barton Under Needwood
    DE13 8EN Burton-On-Trent
    Howard House
    Staffordshire
    EnglandBritish263090480001
    HILDUM, Keith Patrick
    Graycar Business Park, Barton Turn
    Barton Under Needwood
    DE13 8EN Burton-On-Trent
    Howard House
    Staffordshire
    England
    Director
    Graycar Business Park, Barton Turn
    Barton Under Needwood
    DE13 8EN Burton-On-Trent
    Howard House
    Staffordshire
    England
    United StatesAmerican134557260001
    ISAAC, Michael James
    Graycar Business Park, Barton Turn
    Barton Under Needwood
    DE13 8EN Burton-On-Trent
    Howard House
    Staffordshire
    Director
    Graycar Business Park, Barton Turn
    Barton Under Needwood
    DE13 8EN Burton-On-Trent
    Howard House
    Staffordshire
    EnglandBritish106397180002
    ISAAC, Michael James
    259 Morley Road
    Oakwood
    DE21 4TD Derby
    Derbyshire
    Director
    259 Morley Road
    Oakwood
    DE21 4TD Derby
    Derbyshire
    EnglandBritish106397180001
    LEE, Carol Ann
    Statfold Barn Farm
    Ashby Road
    B79 0BU Tamworth
    Staffordshire
    Director
    Statfold Barn Farm
    Ashby Road
    B79 0BU Tamworth
    Staffordshire
    EnglandBritish1477370001
    LEE, Graham Ivan
    24 Browns Lane
    B79 8TE Tamworth
    Staffordshire
    Director
    24 Browns Lane
    B79 8TE Tamworth
    Staffordshire
    EnglandBritish47973700001
    LEE, Graham
    Statfold Barn Farm Ashby Road
    B79 0BU Tamworth
    Staffordshire
    Director
    Statfold Barn Farm Ashby Road
    B79 0BU Tamworth
    Staffordshire
    EnglandBritish1477360001
    MEYER, David James
    Graycar Business Park, Barton Turn
    Barton Under Needwood
    DE13 8EN Burton-On-Trent
    Howard House
    Staffordshire
    England
    Director
    Graycar Business Park, Barton Turn
    Barton Under Needwood
    DE13 8EN Burton-On-Trent
    Howard House
    Staffordshire
    England
    United StatesAmerican176950830001
    MOWBRAY, Garry John
    Hexthorpe Road
    DN4 0BF Doncaster
    Doncaster Works,
    England
    Director
    Hexthorpe Road
    DN4 0BF Doncaster
    Doncaster Works,
    England
    EnglandEnglish218537160001
    QUINN, Erin Boyts
    Graycar Business Park, Barton Turn
    Barton Under Needwood
    DE13 8EN Burton-On-Trent
    Howard House
    Staffordshire
    Director
    Graycar Business Park, Barton Turn
    Barton Under Needwood
    DE13 8EN Burton-On-Trent
    Howard House
    Staffordshire
    United StatesAmerican278775590001
    SEITZ, David Michael
    Graycar Business Park, Barton Turn
    Barton Under Needwood
    DE13 8EN Burton-On-Trent
    Howard House
    Staffordshire
    Director
    Graycar Business Park, Barton Turn
    Barton Under Needwood
    DE13 8EN Burton-On-Trent
    Howard House
    Staffordshire
    United StatesAmerican188480930001
    WALLER, David
    Southay
    BA13 4RT Bratton
    20
    Wiltshire
    Director
    Southay
    BA13 4RT Bratton
    20
    Wiltshire
    EnglandBritish114193310001
    WEATHERALL, Christopher John
    Graycar Business Park, Barton Turn
    Barton Under Needwood
    DE13 8EN Burton-On-Trent
    Howard House
    Staffordshire
    England
    Director
    Graycar Business Park, Barton Turn
    Barton Under Needwood
    DE13 8EN Burton-On-Trent
    Howard House
    Staffordshire
    England
    EnglandBritish172779280001

    Who are the persons with significant control of L H GROUP SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Westinghouse Air Brake Technologies Corporation
    Air Brake Avenue
    Wilmerding
    1001
    Pennsylvania 15148
    United States
    Apr 06, 2016
    Air Brake Avenue
    Wilmerding
    1001
    Pennsylvania 15148
    United States
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityUnited Kingdom
    Place RegisteredUk
    Registration Number7209033
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does L H GROUP SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 24, 2026Due to be dissolved on
    Nov 03, 2022Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Colin Peter Dempster
    Ernst & Young Llp, 144 Morrison Street
    EH3 8EX Edinburgh
    practitioner
    Ernst & Young Llp, 144 Morrison Street
    EH3 8EX Edinburgh
    Derek Hyslop
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    practitioner
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    Matthew Coomber
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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