LANCASHIRE ENTERPRISES (EUROPE) LIMITED

LANCASHIRE ENTERPRISES (EUROPE) LIMITED

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

    Company NameLANCASHIRE ENTERPRISES (EUROPE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02437772
    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 LANCASHIRE ENTERPRISES (EUROPE) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is LANCASHIRE ENTERPRISES (EUROPE) LIMITED located?

    Registered Office Address
    West Point
    Old Trafford
    M16 9HU Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of LANCASHIRE ENTERPRISES (EUROPE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LANCASHIRE ENTERPRISES (LEASING) LIMITEDDec 20, 1989Dec 20, 1989
    TOLLSWITCH LIMITEDOct 30, 1989Oct 30, 1989

    What are the latest accounts for LANCASHIRE ENTERPRISES (EUROPE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for LANCASHIRE ENTERPRISES (EUROPE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Liquidators' statement of receipts and payments to Jun 25, 2016

    11 pages4.68

    Liquidators' statement of receipts and payments to Jun 25, 2015

    9 pages4.68

    Declaration of solvency

    3 pages4.70

    Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX to West Point Old Trafford Manchester M16 9HU on Jul 18, 2014

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 26, 2014

    LRESSP

    Annual return made up to Oct 30, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2013

    Statement of capital on Nov 04, 2013

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    legacy

    3 pagesMG02

    Annual return made up to Oct 30, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Oct 30, 2011 with full list of shareholders

    3 pagesAR01

    Registered office address changed from * Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom* on Oct 31, 2011

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Appointment of Mr Andrew Michael Eastwood as a director

    2 pagesAP01

    Termination of appointment of Lee Greenbury as a director

    1 pagesTM01

    Registered office address changed from * Lancaster House Centurion Way Leyland Lancashire PR26 6TX* on Dec 13, 2010

    1 pagesAD01

    Annual return made up to Oct 30, 2010 with full list of shareholders

    3 pagesAR01

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

    6 pagesAA

    Annual return made up to Oct 30, 2009 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Lee Greenbury on Nov 25, 2009

    2 pagesCH01

    Director's details changed for Mr Paul Birch on Nov 25, 2009

    2 pagesCH01

    Secretary's details changed for Mr Paul Birch on Nov 25, 2009

    1 pagesCH03

    Who are the officers of LANCASHIRE ENTERPRISES (EUROPE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BIRCH, Paul
    Old Trafford
    M16 9HU Manchester
    West Point
    Secretary
    Old Trafford
    M16 9HU Manchester
    West Point
    British76116640002
    BIRCH, Paul
    Old Trafford
    M16 9HU Manchester
    West Point
    Director
    Old Trafford
    M16 9HU Manchester
    West Point
    United KingdomBritish76116640002
    EASTWOOD, Andrew Michael
    Old Trafford
    M16 9HU Manchester
    West Point
    Director
    Old Trafford
    M16 9HU Manchester
    West Point
    EnglandBritish160883820001
    GAVAN, John Vincent
    23 Fulshaw Avenue
    SK9 5JE Wilmslow
    Cheshire
    Secretary
    23 Fulshaw Avenue
    SK9 5JE Wilmslow
    Cheshire
    British36153790001
    LEE, Sandra Dawn
    13 Whernside Way
    Leyland
    PR25 4ZN Preston
    Lancashire
    Secretary
    13 Whernside Way
    Leyland
    PR25 4ZN Preston
    Lancashire
    British74829960001
    WILLIAMS, Neil Edward
    57 Albany Drive
    Walton Le Dale
    PR5 4TX Preston
    Lancashire
    Secretary
    57 Albany Drive
    Walton Le Dale
    PR5 4TX Preston
    Lancashire
    British2927950001
    CAUNCE, Henry
    324a Preston Old Road
    BB2 2TX Blackburn
    Lancashire
    Director
    324a Preston Old Road
    BB2 2TX Blackburn
    Lancashire
    British35445360001
    CAUNCE, Henry
    324a Preston Old Road
    BB2 2TX Blackburn
    Lancashire
    Director
    324a Preston Old Road
    BB2 2TX Blackburn
    Lancashire
    British35445360001
    CROUCH, Martin
    Middle Warble Hey Farm
    Long Row Mellor
    BB2 7EF Blackburn
    Lancashire
    Director
    Middle Warble Hey Farm
    Long Row Mellor
    BB2 7EF Blackburn
    Lancashire
    British35774430001
    DELLA PESCA, Lino
    24 Highgate Avenue
    Fulwood
    PR2 4LL Preston
    Lancashire
    Director
    24 Highgate Avenue
    Fulwood
    PR2 4LL Preston
    Lancashire
    EnglandBritish2506930001
    ELLMAN, Louise Joyce
    40 Elmers Green
    WN8 6SB Skelmersdale
    Lancashire
    Director
    40 Elmers Green
    WN8 6SB Skelmersdale
    Lancashire
    British3275570001
    GAVAN, John Vincent
    23 Fulshaw Avenue
    SK9 5JE Wilmslow
    Cheshire
    Director
    23 Fulshaw Avenue
    SK9 5JE Wilmslow
    Cheshire
    EnglandBritish36153790001
    GREENBURY, Lee
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Gordon House
    Lancashire
    United Kingdom
    Director
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Gordon House
    Lancashire
    United Kingdom
    EnglandBritish61478920003
    HYNES, Michael Robert, Chairman
    Old Hall
    54 Whittingham Lane Broughton
    PR3 5DB Preston
    Lancashire
    Director
    Old Hall
    54 Whittingham Lane Broughton
    PR3 5DB Preston
    Lancashire
    EnglandBritish2927960004
    HYNES, Michael Robert
    13 Chapman Road
    Fulwood
    PR2 8NX Preston
    Lancashire
    Director
    13 Chapman Road
    Fulwood
    PR2 8NX Preston
    Lancashire
    United KingdomBritish2927960001
    KING, Laurence
    Conifers 6 Highgate Avenue
    Fulwood
    PR2 8LL Preston
    Lancashire
    Director
    Conifers 6 Highgate Avenue
    Fulwood
    PR2 8LL Preston
    Lancashire
    EnglandBritish51624810001
    KIRKBY, Neil Robert Ernest
    5 Dashwood Close
    Grappenhall
    WA4 3JA Warrington
    Cheshire
    Director
    5 Dashwood Close
    Grappenhall
    WA4 3JA Warrington
    Cheshire
    EnglandBritish51438040006
    LANDAU, Dennis Marcus, Sir
    Thorncroft
    Pedley Hill Rainow
    SK10 5TZ Macclesfield
    Cheshire
    Director
    Thorncroft
    Pedley Hill Rainow
    SK10 5TZ Macclesfield
    Cheshire
    British12187600002
    MASON, James
    Crowcroft
    5 Saint Johns Grove Silverdale
    LA5 0RH Carnforth
    Lancashire
    Director
    Crowcroft
    5 Saint Johns Grove Silverdale
    LA5 0RH Carnforth
    Lancashire
    British56622430002
    MCINNES, Randolf Graham
    Journeys End
    Werneth Low
    SK14 3AF Stockport
    Cheshire
    Director
    Journeys End
    Werneth Low
    SK14 3AF Stockport
    Cheshire
    EnglandBritish100684180001
    MCLAUGHLIN, Owen Gerard
    Greyfriars Hall
    Walker Lane Fulwood
    PR2 7AN Preston
    Lancashire
    Director
    Greyfriars Hall
    Walker Lane Fulwood
    PR2 7AN Preston
    Lancashire
    United KingdomBritish17129800004
    MILLER, David
    4 Ruabon Road
    Didsbury
    M20 5LW Manchester
    Lancashire
    Director
    4 Ruabon Road
    Didsbury
    M20 5LW Manchester
    Lancashire
    British31255660001
    NOON, Francis
    Rosehill
    Chapel Fold, Wiswell
    BB7 9DE Clitheroe
    Lancashire
    Director
    Rosehill
    Chapel Fold, Wiswell
    BB7 9DE Clitheroe
    Lancashire
    United KingdomBritish80894430001
    OYSTON, Owen John
    Claughton Hall
    LA2 9LA Lancaster
    Lancashire
    Director
    Claughton Hall
    LA2 9LA Lancaster
    Lancashire
    EnglandBritish6086970001
    PATEL, Adam Hafajee
    Snodworth Hall Snodworth Road
    Langho
    BB6 8DS Blackburn
    Lancashire
    Director
    Snodworth Hall Snodworth Road
    Langho
    BB6 8DS Blackburn
    Lancashire
    British12489070001
    TURNER, Eric James
    Leighton House Farm Silk Mill Lane
    Goosnargh
    PR3 2LP Preston
    Lancashire
    Director
    Leighton House Farm Silk Mill Lane
    Goosnargh
    PR3 2LP Preston
    Lancashire
    EnglandBritish13503700001
    YOUNG, Leslie Clarence, Sir
    4 Gloverstone Court
    Castle Street
    CH1 2DS Chester
    Cheshire
    Director
    4 Gloverstone Court
    Castle Street
    CH1 2DS Chester
    Cheshire
    British16039740002

    Does LANCASHIRE ENTERPRISES (EUROPE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 18, 2007
    Delivered On May 31, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor and each grantor of security to the secured parties or any of them 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.
    Persons Entitled
    • Lloyds Tsb Bank PLC as Security Trustee
    Transactions
    • May 31, 2007Registration of a charge (395)
    • Nov 26, 2008Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and mortgage debenture
    Created On Aug 21, 2000
    Delivered On Aug 23, 2000
    Satisfied
    Amount secured
    All moneys obligations and liabilities for the time due owing or incurred by the obligors (as defined therein) or any of them to any of the beneficiaries (as defined therein) including without limitation all moneys obligations and liabilities for the time being due owing or incurred by the obligors or any of them to any of the beneficiaries under or in connection with the financing documents (as defined) and/or on any other 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
    • The Governor and Company of the Bank of Scotland as Security Trustee for the Beneficiaries(As Defined) (the Security Trustee)
    Transactions
    • Aug 23, 2000Registration of a charge (395)
    • Apr 04, 2013Statement of satisfaction of a charge in full or part (MG02)

    Does LANCASHIRE ENTERPRISES (EUROPE) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 26, 2014Commencement of winding up
    Jan 11, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Beverley Ellice Budsworth
    The Debt Advisor West Point 501 Chester Road
    Old Trafford
    M16 9HU Manchester
    practitioner
    The Debt Advisor West Point 501 Chester Road
    Old Trafford
    M16 9HU Manchester

    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