LORIEN ENGINEERING SOLUTIONS LIMITED

LORIEN ENGINEERING SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameLORIEN ENGINEERING SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01846232
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LORIEN ENGINEERING SOLUTIONS LIMITED?

    • Engineering related scientific and technical consulting activities (71122) / Professional, scientific and technical activities
    • Other engineering activities (71129) / Professional, scientific and technical activities

    Where is LORIEN ENGINEERING SOLUTIONS LIMITED located?

    Registered Office Address
    3rd Floor
    1 Ashley Road
    WA14 2DT Altrincham
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of LORIEN ENGINEERING SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTEGRATED ENGINEERING PROJECTS LIMITEDJun 12, 1985Jun 12, 1985
    PINEQUAD LIMITEDSep 06, 1984Sep 06, 1984

    What are the latest accounts for LORIEN ENGINEERING SOLUTIONS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJan 31, 2017
    Next Accounts Due OnOct 31, 2017
    Last Accounts
    Last Accounts Made Up ToJan 31, 2016

    What is the status of the latest confirmation statement for LORIEN ENGINEERING SOLUTIONS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 28, 2017
    Next Confirmation Statement DueDec 12, 2017
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 28, 2016
    OverdueYes

    What are the latest filings for LORIEN ENGINEERING SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on May 18, 2017

    • Capital: GBP 0.10
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Director's details changed for Mr Scott Neil Greenberg on Dec 11, 2016

    2 pagesCH01

    Confirmation statement made on Nov 28, 2016 with updates

    5 pagesCS01

    Full accounts made up to Jan 31, 2016

    10 pagesAA

    Annual return made up to Nov 28, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 30, 2015

    Statement of capital on Nov 30, 2015

    • Capital: GBP 385,757.1
    SH01

    Full accounts made up to Jan 31, 2015

    13 pagesAA

    Annual return made up to Nov 28, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 15, 2014

    Statement of capital on Dec 15, 2014

    • Capital: GBP 385,757.1
    SH01

    Full accounts made up to Jan 31, 2014

    17 pagesAA

    Previous accounting period extended from Dec 31, 2013 to Jan 31, 2014

    1 pagesAA01

    Director's details changed for Mr Douglas Edward Sharp on Aug 01, 2013

    2 pagesCH01

    Director's details changed for Mr Scott Neil Greenberg on Aug 01, 2013

    2 pagesCH01

    Secretary's details changed for Mr Kenneth Lee Crawford on Aug 01, 2013

    1 pagesCH03

    Annual return made up to Nov 28, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2013

    Statement of capital on Dec 03, 2013

    • Capital: GBP 385,757.1
    SH01

    Registered office address changed from * Webber House 26 - 28 Market Street Altrincham Cheshire WA14 1PF England* on Sep 05, 2013

    1 pagesAD01

    Satisfaction of charge 10 in full

    4 pagesMR04

    Satisfaction of charge 9 in full

    4 pagesMR04

    Registered office address changed from * West One 114 Wellington Street Leeds West Yorkshire LS1 1BA* on Jun 17, 2013

    1 pagesAD01

    Who are the officers of LORIEN ENGINEERING SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRAWFORD, Kenneth Lee
    Corporate Center, 11000 Broken Land Parkway
    Suite 200
    MD 21044 Columbia
    70
    United States
    Secretary
    Corporate Center, 11000 Broken Land Parkway
    Suite 200
    MD 21044 Columbia
    70
    United States
    179057170001
    GREENBERG, Scott Neil
    Corporate Center, 11000 Broken Land Parkway
    Suite 200
    MD 21044 Columbia
    70
    United States
    Director
    Corporate Center, 11000 Broken Land Parkway
    Suite 200
    MD 21044 Columbia
    70
    United States
    United StatesAmericanDirector173054330002
    SHARP, Douglas Edward
    Corporate Center, 11000 Broken Land Parkway
    Suite 200
    MD 21044 Columbia
    70
    United States
    Director
    Corporate Center, 11000 Broken Land Parkway
    Suite 200
    MD 21044 Columbia
    70
    United States
    United StatesAmericanDirector84822340001
    BROOKES, Ian John
    7 Slaidburn Avenue
    Rawtenstall
    BB4 8JS Rossendale
    Lancashire
    Secretary
    7 Slaidburn Avenue
    Rawtenstall
    BB4 8JS Rossendale
    Lancashire
    BritishDirector49280610001
    HINTON, Christopher David
    31 Elm Road
    Didsbury
    M20 6XD Manchester
    Secretary
    31 Elm Road
    Didsbury
    M20 6XD Manchester
    BritishCompany Director68474940001
    LYDALL, Stephen Charles
    2 Walnut Close
    Burnaston
    DE65 6PA Derby
    Derbyshire
    Secretary
    2 Walnut Close
    Burnaston
    DE65 6PA Derby
    Derbyshire
    British63470290001
    O'NEILL, Derek Patrick
    Oakley House, Verley Close
    Woughton On The Green
    MK6 3ER Milton Keynes
    Secretary
    Oakley House, Verley Close
    Woughton On The Green
    MK6 3ER Milton Keynes
    BritishDirector87909140001
    TIDSALL, David Peter Charles
    50 Anglesey Avenue
    Cove
    GU14 8SQ Farnborough
    Hampshire
    Secretary
    50 Anglesey Avenue
    Cove
    GU14 8SQ Farnborough
    Hampshire
    BritishChartered Secretary3854790001
    BLORE, David Richard
    9 Cedar Hythe
    NN6 8BG Chapel Brampton
    Northamptonshire
    Director
    9 Cedar Hythe
    NN6 8BG Chapel Brampton
    Northamptonshire
    United KingdomBritishManagement Consultant11401510001
    BLORE, David Richard
    9 Cedar Hythe
    NN6 8BG Chapel Brampton
    Northamptonshire
    Director
    9 Cedar Hythe
    NN6 8BG Chapel Brampton
    Northamptonshire
    United KingdomBritishManagement Consultan11401510001
    BROOKES, Ian John
    Stamford House 39 Hurst Lane
    Waingate Village Rawtenstall
    BB4 7RE Rossendale
    Lancashire
    Director
    Stamford House 39 Hurst Lane
    Waingate Village Rawtenstall
    BB4 7RE Rossendale
    Lancashire
    EnglandBritishDirector49280610002
    COX, George Edwin, Sir
    Merlins
    Manor Lane
    SL9 7NJ Gerrards Cross
    Buckinghamshire
    Director
    Merlins
    Manor Lane
    SL9 7NJ Gerrards Cross
    Buckinghamshire
    British Uk CitizenBritishCompany Director12875030002
    COX, George Edwin, Sir
    Merlins
    Manor Lane
    SL9 7NJ Gerrards Cross
    Buckinghamshire
    Director
    Merlins
    Manor Lane
    SL9 7NJ Gerrards Cross
    Buckinghamshire
    British Uk CitizenBritishDirector12875030002
    DAY, Neville
    35 Gillway Lane
    B79 Tamworth
    Staffs
    Director
    35 Gillway Lane
    B79 Tamworth
    Staffs
    BritishEngineer20785550001
    GARRINGTON, Russell Ivor
    Newton Park
    Newton Solney
    DE15 0SX Burton On Trent
    17
    Staffordshire
    Director
    Newton Park
    Newton Solney
    DE15 0SX Burton On Trent
    17
    Staffordshire
    EnglandBritishManaging Director52454590001
    HAMPSON, Bernard William
    32 Mearse Lane
    Barnt Green
    B45 8HL Birmingham
    West Midlands
    Director
    32 Mearse Lane
    Barnt Green
    B45 8HL Birmingham
    West Midlands
    BritishManagement Consultant56704650001
    HEELEY, Michael David
    The Little Moss Chelford Road
    SK9 7TJ Alderley Edge
    Cheshire
    Director
    The Little Moss Chelford Road
    SK9 7TJ Alderley Edge
    Cheshire
    BritishDirector49280980001
    HINTON, Christopher David
    31 Elm Road
    Didsbury
    M20 6XD Manchester
    Director
    31 Elm Road
    Didsbury
    M20 6XD Manchester
    EnglandBritishCompany Director68474940001
    KLEK, Roy Peter
    The Croft Shute Hill
    Chorley
    WS13 8DB Lichfield
    Staffordshire
    Director
    The Croft Shute Hill
    Chorley
    WS13 8DB Lichfield
    Staffordshire
    BritishProject Manager52807290001
    LYDALL, Stephen Charles
    2 Walnut Close
    Burnaston
    DE65 6PA Derby
    Derbyshire
    Director
    2 Walnut Close
    Burnaston
    DE65 6PA Derby
    Derbyshire
    BritishAccountant63470290001
    MORRIS, Harold David
    71 Doles Lane
    Findern
    DE65 6BA Derby
    Director
    71 Doles Lane
    Findern
    DE65 6BA Derby
    BritishProjects Director21874030002
    MOSLEY, Michael David
    Pott Hall Farm
    Shrigley Road Pott Shrigley
    SK10 5RT Macclesfield
    Cheshire
    Director
    Pott Hall Farm
    Shrigley Road Pott Shrigley
    SK10 5RT Macclesfield
    Cheshire
    BritishManagement Consultant10081400001
    O'NEILL, Derek Patrick
    Oakley House, Verley Close
    Woughton On The Green
    MK6 3ER Milton Keynes
    Director
    Oakley House, Verley Close
    Woughton On The Green
    MK6 3ER Milton Keynes
    EnglandBritishDirector87909140001
    SAWYER, Christopher John
    East House
    Plumpton Whepstead
    IP29 4SU Bury St Edmunds
    Suffolk
    Director
    East House
    Plumpton Whepstead
    IP29 4SU Bury St Edmunds
    Suffolk
    United KingdomBritishDirector234740930001
    SLATER, Stephen
    164 Bitham Lane
    Stretton
    DE13 0HB Burton On Trent
    Staffordshire
    Director
    164 Bitham Lane
    Stretton
    DE13 0HB Burton On Trent
    Staffordshire
    BritishEngineering Manager52807340001
    SMITH, Peter John
    Brackenhill
    Belper Road
    DE6 1LL Ashbourne
    Derbyshire
    Director
    Brackenhill
    Belper Road
    DE6 1LL Ashbourne
    Derbyshire
    EnglandBritishManagement Consultant7375250001
    SMITH, Peter J
    Braken Hill Belper Road
    DE6 1LL Ashbourne
    Derbyshire
    Director
    Braken Hill Belper Road
    DE6 1LL Ashbourne
    Derbyshire
    BritishManagement Consultant20785530001
    SYKES, Steve
    8 Tudor Lawns
    Roundhay
    LS8 2JR Leeds
    West Yorkshire
    Director
    8 Tudor Lawns
    Roundhay
    LS8 2JR Leeds
    West Yorkshire
    BritishCompany Director47797950001
    THAKE, Michael Maurice
    9 Ninedays Lane
    Wire Hill
    B98 7TE Redditch
    Worcestershire
    Director
    9 Ninedays Lane
    Wire Hill
    B98 7TE Redditch
    Worcestershire
    United KingdomBritishEngineer20785560001
    TREDDENICK, William
    470 Duffield Road
    Allestree
    DE22 2DH Derby
    Derbyshire
    Director
    470 Duffield Road
    Allestree
    DE22 2DH Derby
    Derbyshire
    United KingdomBritishEngineering Consultant167880130002
    TREW, Raymond Arthur
    Parklands
    West Drive
    LN2 2QZ Sudbrooke
    Lincoln
    Director
    Parklands
    West Drive
    LN2 2QZ Sudbrooke
    Lincoln
    BritishDirector92026250001
    TURNER, Stephen
    20 Guinevere Avenue
    Stretton
    DE13 0FZ Burton On Trent
    Staffordshire
    Director
    20 Guinevere Avenue
    Stretton
    DE13 0FZ Burton On Trent
    Staffordshire
    BritishCivil Engineer52807250001
    WALE, Michael Henry
    The Lantern House
    66 Camp Road
    SL9 7PD Gerrards Cross
    Buckinghamshire
    Director
    The Lantern House
    66 Camp Road
    SL9 7PD Gerrards Cross
    Buckinghamshire
    BritishAccountant76433870001

    What are the latest statements on persons with significant control for LORIEN ENGINEERING SOLUTIONS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 28, 2016The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does LORIEN ENGINEERING SOLUTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 20, 2007
    Delivered On Dec 22, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Dec 22, 2007Registration of a charge (395)
    • Jun 18, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 04, 2007
    Delivered On Sep 08, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Sep 08, 2007Registration of a charge (395)
    • Jun 18, 2013Satisfaction of a charge (MR04)
    Deed of charge over credit balances
    Created On Mar 17, 2005
    Delivered On Mar 30, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Barclays bank PLC re lorien engineering solutions limited business tracker account account number 80224413. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 30, 2005Registration of a charge (395)
    • Apr 04, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 23, 2000
    Delivered On Feb 29, 2000
    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.
    Persons Entitled
    • Gmac Commercial Credit Limited
    Transactions
    • Feb 29, 2000Registration of a charge (395)
    • Apr 04, 2008Statement of satisfaction of a charge in full or part (403a)
    Fixed charge over factoring agreement
    Created On Mar 10, 1997
    Delivered On Mar 13, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a guarantee and debenture dated 12 august 1996 (as defined therein)
    Short particulars
    All right title and interest of the company in or arising out of a factoring agreement dated 6 january 1997 and made between confidential invoice discounting limited together with all book debts and other debts. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 13, 1997Registration of a charge (395)
    • Apr 04, 2008Statement of satisfaction of a charge in full or part (403a)
    Fixed charge on discounted debts and a floating charge on the receipts of other debts
    Created On Dec 19, 1996
    Delivered On Dec 20, 1996
    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 on all debts,rights and all monies. See the mortgage charge document for full details.
    Persons Entitled
    • Confidential Invoice Discounting Limited
    Transactions
    • Dec 20, 1996Registration of a charge (395)
    • Aug 02, 2007Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Aug 22, 1996
    Delivered On Sep 03, 1996
    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 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
    • Barclays Bank PLC
    Transactions
    • Sep 03, 1996Registration of a charge (395)
    • Apr 04, 2008Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On May 19, 1993
    Delivered On May 24, 1993
    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 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
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 24, 1993Registration of a charge (395)
    • Apr 28, 1994Statement of satisfaction of a charge in full or part (403a)
    Deed of deposit
    Created On Sep 11, 1989
    Delivered On Nov 23, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of an underlease dated 11/09/89
    Short particulars
    £20,000DEPOSITED in joint names of the company and the mortgagee.
    Persons Entitled
    • The Lucena Estate Company Limited
    Transactions
    • Nov 23, 1991Registration of a charge (395)
    • Jan 16, 2013Statement of satisfaction of a charge in full or part (MG02)
    Charge
    Created On Aug 13, 1985
    Delivered On Aug 16, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge on undertaking and all property and assets present and future including book debts & uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 16, 1985Registration of a charge

    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