LORIEN ENGINEERING SOLUTIONS LIMITED
Overview
Company Name | LORIEN ENGINEERING SOLUTIONS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01846232 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LORIEN ENGINEERING SOLUTIONS LIMITED?
Company Name | From | Until |
---|---|---|
INTEGRATED ENGINEERING PROJECTS LIMITED | Jun 12, 1985 | Jun 12, 1985 |
PINEQUAD LIMITED | Sep 06, 1984 | Sep 06, 1984 |
What are the latest accounts for LORIEN ENGINEERING SOLUTIONS LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 31, 2017 |
Next Accounts Due On | Oct 31, 2017 |
Last Accounts | |
Last Accounts Made Up To | Jan 31, 2016 |
What is the status of the latest confirmation statement for LORIEN ENGINEERING SOLUTIONS LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Nov 28, 2017 |
Next Confirmation Statement Due | Dec 12, 2017 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 28, 2016 |
Overdue | Yes |
What are the latest filings for LORIEN ENGINEERING SOLUTIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Restoration by order of the court | 3 pages | AC92 | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on May 18, 2017
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Scott Neil Greenberg on Dec 11, 2016 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 28, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Jan 31, 2016 | 10 pages | AA | ||||||||||
Annual return made up to Nov 28, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jan 31, 2015 | 13 pages | AA | ||||||||||
Annual return made up to Nov 28, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jan 31, 2014 | 17 pages | AA | ||||||||||
Previous accounting period extended from Dec 31, 2013 to Jan 31, 2014 | 1 pages | AA01 | ||||||||||
Director's details changed for Mr Douglas Edward Sharp on Aug 01, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Scott Neil Greenberg on Aug 01, 2013 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Kenneth Lee Crawford on Aug 01, 2013 | 1 pages | CH03 | ||||||||||
Annual return made up to Nov 28, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Webber House 26 - 28 Market Street Altrincham Cheshire WA14 1PF England* on Sep 05, 2013 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 10 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 9 in full | 4 pages | MR04 | ||||||||||
Registered office address changed from * West One 114 Wellington Street Leeds West Yorkshire LS1 1BA* on Jun 17, 2013 | 1 pages | AD01 | ||||||||||
Who are the officers of LORIEN ENGINEERING SOLUTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CRAWFORD, Kenneth Lee | Secretary | Corporate Center, 11000 Broken Land Parkway Suite 200 MD 21044 Columbia 70 United States | 179057170001 | |||||||
GREENBERG, Scott Neil | Director | Corporate Center, 11000 Broken Land Parkway Suite 200 MD 21044 Columbia 70 United States | United States | American | Director | 173054330002 | ||||
SHARP, Douglas Edward | Director | Corporate Center, 11000 Broken Land Parkway Suite 200 MD 21044 Columbia 70 United States | United States | American | Director | 84822340001 | ||||
BROOKES, Ian John | Secretary | 7 Slaidburn Avenue Rawtenstall BB4 8JS Rossendale Lancashire | British | Director | 49280610001 | |||||
HINTON, Christopher David | Secretary | 31 Elm Road Didsbury M20 6XD Manchester | British | Company Director | 68474940001 | |||||
LYDALL, Stephen Charles | Secretary | 2 Walnut Close Burnaston DE65 6PA Derby Derbyshire | British | 63470290001 | ||||||
O'NEILL, Derek Patrick | Secretary | Oakley House, Verley Close Woughton On The Green MK6 3ER Milton Keynes | British | Director | 87909140001 | |||||
TIDSALL, David Peter Charles | Secretary | 50 Anglesey Avenue Cove GU14 8SQ Farnborough Hampshire | British | Chartered Secretary | 3854790001 | |||||
BLORE, David Richard | Director | 9 Cedar Hythe NN6 8BG Chapel Brampton Northamptonshire | United Kingdom | British | Management Consultant | 11401510001 | ||||
BLORE, David Richard | Director | 9 Cedar Hythe NN6 8BG Chapel Brampton Northamptonshire | United Kingdom | British | Management Consultan | 11401510001 | ||||
BROOKES, Ian John | Director | Stamford House 39 Hurst Lane Waingate Village Rawtenstall BB4 7RE Rossendale Lancashire | England | British | Director | 49280610002 | ||||
COX, George Edwin, Sir | Director | Merlins Manor Lane SL9 7NJ Gerrards Cross Buckinghamshire | British Uk Citizen | British | Company Director | 12875030002 | ||||
COX, George Edwin, Sir | Director | Merlins Manor Lane SL9 7NJ Gerrards Cross Buckinghamshire | British Uk Citizen | British | Director | 12875030002 | ||||
DAY, Neville | Director | 35 Gillway Lane B79 Tamworth Staffs | British | Engineer | 20785550001 | |||||
GARRINGTON, Russell Ivor | Director | Newton Park Newton Solney DE15 0SX Burton On Trent 17 Staffordshire | England | British | Managing Director | 52454590001 | ||||
HAMPSON, Bernard William | Director | 32 Mearse Lane Barnt Green B45 8HL Birmingham West Midlands | British | Management Consultant | 56704650001 | |||||
HEELEY, Michael David | Director | The Little Moss Chelford Road SK9 7TJ Alderley Edge Cheshire | British | Director | 49280980001 | |||||
HINTON, Christopher David | Director | 31 Elm Road Didsbury M20 6XD Manchester | England | British | Company Director | 68474940001 | ||||
KLEK, Roy Peter | Director | The Croft Shute Hill Chorley WS13 8DB Lichfield Staffordshire | British | Project Manager | 52807290001 | |||||
LYDALL, Stephen Charles | Director | 2 Walnut Close Burnaston DE65 6PA Derby Derbyshire | British | Accountant | 63470290001 | |||||
MORRIS, Harold David | Director | 71 Doles Lane Findern DE65 6BA Derby | British | Projects Director | 21874030002 | |||||
MOSLEY, Michael David | Director | Pott Hall Farm Shrigley Road Pott Shrigley SK10 5RT Macclesfield Cheshire | British | Management Consultant | 10081400001 | |||||
O'NEILL, Derek Patrick | Director | Oakley House, Verley Close Woughton On The Green MK6 3ER Milton Keynes | England | British | Director | 87909140001 | ||||
SAWYER, Christopher John | Director | East House Plumpton Whepstead IP29 4SU Bury St Edmunds Suffolk | United Kingdom | British | Director | 234740930001 | ||||
SLATER, Stephen | Director | 164 Bitham Lane Stretton DE13 0HB Burton On Trent Staffordshire | British | Engineering Manager | 52807340001 | |||||
SMITH, Peter John | Director | Brackenhill Belper Road DE6 1LL Ashbourne Derbyshire | England | British | Management Consultant | 7375250001 | ||||
SMITH, Peter J | Director | Braken Hill Belper Road DE6 1LL Ashbourne Derbyshire | British | Management Consultant | 20785530001 | |||||
SYKES, Steve | Director | 8 Tudor Lawns Roundhay LS8 2JR Leeds West Yorkshire | British | Company Director | 47797950001 | |||||
THAKE, Michael Maurice | Director | 9 Ninedays Lane Wire Hill B98 7TE Redditch Worcestershire | United Kingdom | British | Engineer | 20785560001 | ||||
TREDDENICK, William | Director | 470 Duffield Road Allestree DE22 2DH Derby Derbyshire | United Kingdom | British | Engineering Consultant | 167880130002 | ||||
TREW, Raymond Arthur | Director | Parklands West Drive LN2 2QZ Sudbrooke Lincoln | British | Director | 92026250001 | |||||
TURNER, Stephen | Director | 20 Guinevere Avenue Stretton DE13 0FZ Burton On Trent Staffordshire | British | Civil Engineer | 52807250001 | |||||
WALE, Michael Henry | Director | The Lantern House 66 Camp Road SL9 7PD Gerrards Cross Buckinghamshire | British | Accountant | 76433870001 |
What are the latest statements on persons with significant control for LORIEN ENGINEERING SOLUTIONS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Nov 28, 2016 | The 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?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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