LOENDS 12 LIMITED

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

    Company NameLOENDS 12 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02526665
    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 LOENDS 12 LIMITED?

    • Manufacture of steel drums and similar containers (25910) / Manufacturing

    Where is LOENDS 12 LIMITED located?

    Registered Office Address
    Briggs Of Burton Plc
    Briggs House, Trent Works
    DE14 2LH Burton On Trent
    Staffordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of LOENDS 12 LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRIGGS DRUMS LIMITEDSep 19, 1990Sep 19, 1990
    BURCHAMP LIMITEDJul 31, 1990Jul 31, 1990

    What are the latest accounts for LOENDS 12 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for LOENDS 12 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for LOENDS 12 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 23, 2015

    LRESSP

    Certificate of change of name

    Company name changed briggs drums LIMITED\certificate issued on 25/11/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 25, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 24, 2014

    RES15

    Accounts for a dormant company made up to Mar 31, 2014

    1 pagesAA

    Annual return made up to Jul 31, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 13, 2014

    Statement of capital on Aug 13, 2014

    • Capital: GBP 10,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    1 pagesAA

    Annual return made up to Jul 31, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2013

    Statement of capital on Aug 05, 2013

    • Capital: GBP 10,000
    SH01

    Termination of appointment of David Hibbert as a secretary

    1 pagesTM02

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

    1 pagesAA

    legacy

    3 pagesMG02

    Annual return made up to Jul 31, 2012 with full list of shareholders

    4 pagesAR01

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

    1 pagesAA

    Annual return made up to Jul 31, 2011 with full list of shareholders

    4 pagesAR01

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

    1 pagesAA

    Annual return made up to Jul 31, 2010 with full list of shareholders

    4 pagesAR01

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

    1 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Accounts for a dormant company made up to Mar 31, 2008

    1 pagesAA

    legacy

    3 pages363a

    Accounts for a dormant company made up to Mar 31, 2007

    1 pagesAA

    Who are the officers of LOENDS 12 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CURE, Gareth Christopher Graham
    Elvaston Way
    Dickens Heath Shirley
    B90 1TN Solihull
    14
    United Kingdom
    Director
    Elvaston Way
    Dickens Heath Shirley
    B90 1TN Solihull
    14
    United Kingdom
    United KingdomBritish146726940001
    GAMAGE, Alastair Richard
    114 Nottingham Road
    Ravenshead
    NG15 9HL Nottingham
    Secretary
    114 Nottingham Road
    Ravenshead
    NG15 9HL Nottingham
    British124982420001
    HIBBERT, David Anthony
    Station Approach
    Duffield
    DE56 4HP Derby
    5
    Derbyshire
    Secretary
    Station Approach
    Duffield
    DE56 4HP Derby
    5
    Derbyshire
    British128766470001
    MASON, Rona Ethel
    117 Anglesey Road
    DE14 3NS Burton On Trent
    Staffordshire
    Secretary
    117 Anglesey Road
    DE14 3NS Burton On Trent
    Staffordshire
    British14688980001
    ANDREWS, John Martin Hough, Dr
    Etwall Hayes
    Willington Road
    DE65 6NR Etwall
    Derbyshire
    Director
    Etwall Hayes
    Willington Road
    DE65 6NR Etwall
    Derbyshire
    United KingdomBritish14688990001
    GAMAGE, Alastair Richard
    114 Nottingham Road
    Ravenshead
    NG15 9HL Nottingham
    Director
    114 Nottingham Road
    Ravenshead
    NG15 9HL Nottingham
    United KingdomBritish124982420001
    LEGATE, Paul Leslie
    73 Main Street
    Newhall
    DE11 0TP Burton On Trent
    Staffordshire
    Director
    73 Main Street
    Newhall
    DE11 0TP Burton On Trent
    Staffordshire
    British14689000001
    MASON, Rona Ethel
    117 Anglesey Road
    DE14 3NS Burton On Trent
    Staffordshire
    Director
    117 Anglesey Road
    DE14 3NS Burton On Trent
    Staffordshire
    British14688980001
    PARKER, Leslie Roy
    15 Mount Road
    Wombourne
    WV5 9EU Wolverhampton
    West Midlands
    Director
    15 Mount Road
    Wombourne
    WV5 9EU Wolverhampton
    West Midlands
    British14689010001
    PROUD, Neil James, Mr.
    Mill Lane
    CW11 3PT Sandbach
    Moston Hill
    Cheshire
    Director
    Mill Lane
    CW11 3PT Sandbach
    Moston Hill
    Cheshire
    EnglandBritish124371210001

    Does LOENDS 12 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 26, 1992
    Delivered On Dec 07, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    See 395 for full details. 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
    • Barclays Bank PLC
    Transactions
    • Dec 07, 1992Registration of a charge (395)
    • Oct 03, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does LOENDS 12 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 23, 2015Commencement of winding up
    Jan 01, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy Gerard Walsh
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT 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