LOWBECK LIMITED

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

    Company NameLOWBECK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01420208
    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 LOWBECK LIMITED?

    • (4525) /

    Where is LOWBECK LIMITED located?

    Registered Office Address
    93 Queen Street
    S1 1WF Sheffield
    South Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LOWBECK LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2010

    What are the latest filings for LOWBECK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    16 pages4.72

    Liquidators' statement of receipts and payments to Aug 02, 2012

    16 pages4.68

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Aug 03, 2011

    LRESEX

    Registered office address changed from 17 Oaklands Bus Park Fishponds Road Wokingham Berkshire RG41 2FD United Kingdom on Sep 23, 2011

    2 pagesAD01

    Notice of Constitution of Liquidation Committee

    2 pages4.48

    Statement of affairs with form 4.19

    7 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Total exemption small company accounts made up to Jun 30, 2010

    4 pagesAA

    Termination of appointment of Regent Registrars Limited as a secretary

    1 pagesTM02

    Registered office address changed from Prince Regent House 108 London Street Reading Berkshire RG1 4SJ on Mar 10, 2011

    1 pagesAD01

    Appointment of Mrs Sushma Taylor as a secretary

    2 pagesAP03

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Ro changed apt new sec res sec 21/02/2011
    RES13

    Annual return made up to Jan 01, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2011

    Statement of capital on Jan 28, 2011

    • Capital: GBP 5,000
    SH01

    legacy

    5 pagesMG01

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

    5 pagesAR01

    Director's details changed for Mr Paul Taylor on Oct 02, 2009

    2 pagesCH01

    Director's details changed for Mrs Sushma Taylor on Oct 02, 2009

    2 pagesCH01

    Secretary's details changed for Regent Registrars Limited on Oct 02, 2009

    2 pagesCH04

    Total exemption small company accounts made up to Jun 30, 2009

    7 pagesAA

    legacy

    1 pages288c

    legacy

    3 pages363a

    legacy

    1 pages287

    legacy

    1 pages353

    legacy

    1 pages190

    Who are the officers of LOWBECK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR, Sushma
    Oaklands Bus Park
    Fishponds Road
    RG41 2FD Wokingham
    17
    Berkshire
    United Kingdom
    Secretary
    Oaklands Bus Park
    Fishponds Road
    RG41 2FD Wokingham
    17
    Berkshire
    United Kingdom
    158427940001
    TAYLOR, Paul
    1 Talbot Cottages
    Forest Road
    RG40 5SG Wokingham
    Berkshire
    Director
    1 Talbot Cottages
    Forest Road
    RG40 5SG Wokingham
    Berkshire
    United KingdomBritishDirector112260450001
    TAYLOR, Sushma
    1 Talbot Cottages
    Forest Road
    RG40 5SG Wokingham
    Berkshire
    Director
    1 Talbot Cottages
    Forest Road
    RG40 5SG Wokingham
    Berkshire
    BerkshireBritishFacilities Manager80045150001
    CATION, Pauline Carol
    Friars Croft Guildford Road
    GU6 8PP Cranleigh
    Surrey
    Secretary
    Friars Croft Guildford Road
    GU6 8PP Cranleigh
    Surrey
    British2527200001
    REGENT REGISTRARS LIMITED
    108 London Street
    RG1 4SJ Reading
    Prince Regent House
    Berkshire
    United Kingdom
    Secretary
    108 London Street
    RG1 4SJ Reading
    Prince Regent House
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02578773
    44166840002
    BENNETT, Thomas John Paterson
    30 Quince Tree Way
    Hook
    RG27 9SG Basingstoke
    Hampshire
    Director
    30 Quince Tree Way
    Hook
    RG27 9SG Basingstoke
    Hampshire
    BritishEngineer2527220001
    CATER, Kim Daryl
    3 Black Prince Close
    Byfleet
    KT14 7ES West Byfleet
    Surrey
    Director
    3 Black Prince Close
    Byfleet
    KT14 7ES West Byfleet
    Surrey
    BritishComputer Programmer42121940001
    CATION, John Richard
    Friars Croft Guildford Road
    GU6 8PP Cranleigh
    Surrey
    Director
    Friars Croft Guildford Road
    GU6 8PP Cranleigh
    Surrey
    EnglandBritishEngineer47644230001
    CATION, Pauline Carol
    Friars Croft Guildford Road
    GU6 8PP Cranleigh
    Surrey
    Director
    Friars Croft Guildford Road
    GU6 8PP Cranleigh
    Surrey
    BritishSecretary2527200001

    Does LOWBECK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 20, 2010
    Delivered On Dec 22, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 22, 2010Registration of a charge (MG01)
    Legal charge
    Created On May 31, 1991
    Delivered On Jun 10, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 47 station road aldershot hampshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 10, 1991Registration of a charge
    • Feb 10, 2007Statement of satisfaction of a charge in full or part (403a)

    Does LOWBECK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 03, 2011Commencement of winding up
    Dec 12, 2013Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gareth David Rusling
    The P & A Partnership 93 Queen Street
    S1 1WF Sheffield
    practitioner
    The P & A Partnership 93 Queen Street
    S1 1WF Sheffield
    John Russell
    The P & A Partnership 93 Queen Street
    S1 1WF Sheffield
    practitioner
    The P & A Partnership 93 Queen Street
    S1 1WF Sheffield

    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