LOCK INSPECTION SYSTEMS LIMITED

LOCK INSPECTION SYSTEMS LIMITED

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

    Company NameLOCK INSPECTION SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02683478
    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 LOCK INSPECTION SYSTEMS LIMITED?

    • Manufacture of other special-purpose machinery n.e.c. (28990) / Manufacturing

    Where is LOCK INSPECTION SYSTEMS LIMITED located?

    Registered Office Address
    Lock House Neville Street
    Chadderton
    OL9 6LF Oldham
    Undeliverable Registered Office AddressNo

    What were the previous names of LOCK INSPECTION SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    YAMATO LOCK INSPECTION SYSTEMS LIMITEDJan 28, 1992Jan 28, 1992

    What are the latest accounts for LOCK INSPECTION SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for LOCK INSPECTION SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Edward Ufland as a director on Mar 13, 2017

    1 pagesTM01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Philip Matthew Deakin as a director on Oct 30, 2017

    2 pagesTM01

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Jan 28, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 22, 2016

    Statement of capital on Feb 22, 2016

    • Capital: GBP 1
    SH01

    Secretary's details changed for S & J Registrars Limited on May 01, 2015

    1 pagesCH04

    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

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 16, 2015

    Statement of capital on Feb 16, 2015

    • Capital: GBP 1
    SH01

    legacy

    1 pagesSH20

    Statement of capital on Aug 05, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 7 in full

    4 pagesMR04

    Full accounts made up to Dec 31, 2013

    20 pagesAA

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

    5 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Full accounts made up to Dec 31, 2012

    18 pagesAA

    Termination of appointment of Ola Tricia Aramita Barreto-Morley as a director on Mar 31, 2013

    1 pagesTM01

    Who are the officers of LOCK INSPECTION SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    S & J REGISTRARS LIMITED
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    Secretary
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    Identification TypeEuropean Economic Area
    Registration Number01740543
    43122090005
    HUDSON, Giles Matthew
    Lock House Neville Street
    Chadderton
    OL9 6LF Oldham
    Director
    Lock House Neville Street
    Chadderton
    OL9 6LF Oldham
    United KingdomBritish161583790003
    CODRINGTON, Ronald George
    7 Saumur Way
    CV34 6LH Warwick
    Warwickshire
    Secretary
    7 Saumur Way
    CV34 6LH Warwick
    Warwickshire
    British776800001
    GARNETT, David John Edward
    13 Cunliffe Drive
    M33 3WS Sale
    Cheshire
    Secretary
    13 Cunliffe Drive
    M33 3WS Sale
    Cheshire
    British41691700001
    SMITH, Maureen
    31 Juliet Drive
    Bilton
    CV22 6LY Rugby
    Warwickshire
    Secretary
    31 Juliet Drive
    Bilton
    CV22 6LY Rugby
    Warwickshire
    British23498410001
    SAME-DAY COMPANY SERVICES LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Secretary
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000980001
    BARRETO-MORLEY, Ola Tricia Aramita
    Lock House Neville Street
    Chadderton
    OL9 6LF Oldham
    Director
    Lock House Neville Street
    Chadderton
    OL9 6LF Oldham
    EnglandBritish,Portuguese140644240001
    DEAKIN, Philip Matthew
    Lock House Neville Street
    Chadderton
    OL9 6LF Oldham
    Director
    Lock House Neville Street
    Chadderton
    OL9 6LF Oldham
    United KingdomBritish146225080002
    DEIGHTON, David Martin
    47 Ivygreen Drive
    Springhead
    OL4 4PR Oldham
    Lancashire
    Director
    47 Ivygreen Drive
    Springhead
    OL4 4PR Oldham
    Lancashire
    British67817050001
    GARNETT, David John Edward
    13 Cunliffe Drive
    M33 3WS Sale
    Cheshire
    Director
    13 Cunliffe Drive
    M33 3WS Sale
    Cheshire
    EnglandBritish41691700001
    HARTLEY, Peter Robert
    29 Kirkdale Drive
    Royton
    OL2 5TG Oldham
    Lancashire
    Director
    29 Kirkdale Drive
    Royton
    OL2 5TG Oldham
    Lancashire
    EnglandBritish67818140001
    HIRANI, Hitesh Ratna
    20 Wensleydale Close
    Royton
    OL2 5TQ Oldham
    Lancashire
    Director
    20 Wensleydale Close
    Royton
    OL2 5TQ Oldham
    Lancashire
    EnglandBritish67817320001
    HIRANO, Takashi
    9-53 Rikyumae-Cho
    Suma-Ku
    FOREIGN Kobe-City
    Hyogo-Pref
    Japan
    Director
    9-53 Rikyumae-Cho
    Suma-Ku
    FOREIGN Kobe-City
    Hyogo-Pref
    Japan
    Japanese28029510001
    KAWANISHI, Shozo
    4-12-5 Kurakuen
    FOREIGN Nishinomiya-City
    Hyogo-Pref 673
    Japan
    Director
    4-12-5 Kurakuen
    FOREIGN Nishinomiya-City
    Hyogo-Pref 673
    Japan
    Japanese40054040001
    KIRKMAN, Anthony Terence
    3 Cawdon Grove
    Dorridge
    B93 8EA Solihull
    West Midlands
    Director
    3 Cawdon Grove
    Dorridge
    B93 8EA Solihull
    West Midlands
    British41435170001
    LOGUE, Neil Joseph
    The Stable House
    Lutterworth Road, North Kilworth
    LE17 6JE Lutterworth
    Leicestershire
    Director
    The Stable House
    Lutterworth Road, North Kilworth
    LE17 6JE Lutterworth
    Leicestershire
    United KingdomIrish151942010001
    LONDON, Philip Ronald
    31 Mayall Drive
    Four Oaks
    B75 5LR Sutton Coldfield
    West Midlands
    Director
    31 Mayall Drive
    Four Oaks
    B75 5LR Sutton Coldfield
    West Midlands
    British70642220001
    LONG, Mark Peter
    11 Ashley Drive
    Bramhall
    SK7 1EW Stockport
    Cheshire
    Director
    11 Ashley Drive
    Bramhall
    SK7 1EW Stockport
    Cheshire
    British52377020001
    MASSEY, Harry
    25 Strathmore Close
    Ramsbottom
    BL0 9YW Bury
    Lancashire
    Director
    25 Strathmore Close
    Ramsbottom
    BL0 9YW Bury
    Lancashire
    British67817440001
    MCCARTHY, John Patrick
    184 Simmondley Lane
    SK13 6LY Glossop
    Derbyshire
    Director
    184 Simmondley Lane
    SK13 6LY Glossop
    Derbyshire
    British70339800001
    PRINGLE, Frank Edwin
    1109b Aspen Court
    FOREIGN Kohler
    Wisconsin 53044
    Usa
    Director
    1109b Aspen Court
    FOREIGN Kohler
    Wisconsin 53044
    Usa
    American28029500001
    RANDALL, Michael Raymond David, Dr
    Poplars The Avenue
    Rowledge
    GU10 4AL Farnham
    Surrey
    Director
    Poplars The Avenue
    Rowledge
    GU10 4AL Farnham
    Surrey
    EnglandBritish15272540001
    RANDALL, Michael Raymond David, Dr
    Poplars The Avenue
    Rowledge
    GU10 4AL Farnham
    Surrey
    Director
    Poplars The Avenue
    Rowledge
    GU10 4AL Farnham
    Surrey
    EnglandBritish15272540001
    ROBINSON, Geoffrey
    Orchards
    Munstead Heath
    GU8 4AR Godalming
    Surrey
    Director
    Orchards
    Munstead Heath
    GU8 4AR Godalming
    Surrey
    EnglandBritish79887440001
    ROSS, Alan Irving
    20 Rawson Crescent
    KA5 5AT Mauchline
    Ayrshire
    Director
    20 Rawson Crescent
    KA5 5AT Mauchline
    Ayrshire
    EnglandBritish120484750001
    STALKER, Michael
    3 Tatchbury Road
    Failsworth
    M35 9PZ Manchester
    Lancashire
    Director
    3 Tatchbury Road
    Failsworth
    M35 9PZ Manchester
    Lancashire
    British70339920001
    SUMMERFIELD, Peter Humphrey
    17 Grendon Road
    B92 7EL Solihull
    West Midlands
    Director
    17 Grendon Road
    B92 7EL Solihull
    West Midlands
    British56557810002
    UFLAND, Edward
    Lock House Neville Street
    Chadderton
    OL9 6LF Oldham
    Director
    Lock House Neville Street
    Chadderton
    OL9 6LF Oldham
    United KingdomBritish87558180001
    WALSH, James Laurence
    4 Canterbury Park
    Holme Road
    M20 2UQ Didsbury
    Lancashire
    Director
    4 Canterbury Park
    Holme Road
    M20 2UQ Didsbury
    Lancashire
    British61934910003
    WOOD, John Denis George
    21 Northwick Crescent
    B91 3TU Solihull
    West Midlands
    Director
    21 Northwick Crescent
    B91 3TU Solihull
    West Midlands
    United KingdomBritish41350610001
    WILDMAN & BATTELL LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Director
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000970001

    Does LOCK INSPECTION SYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge of deposit
    Created On Nov 12, 2012
    Delivered On Nov 27, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The deposit of £15,000 and all amounts in the future credited to account number 64303586 with the bank.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 27, 2012Registration of a charge (MG01)
    • Jul 10, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 15, 2004
    Delivered On Oct 20, 2004
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 20, 2004Registration of a charge (395)
    • Oct 27, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Oct 15, 2004
    Delivered On Oct 20, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land and buildings on the east side of neville street, oldham t/no. GM577209 and l/h property k/a premises on the west side of neville street, oldham t/no. GM481866. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 20, 2004Registration of a charge (395)
    • Oct 27, 2012Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Dec 30, 1998
    Delivered On Jan 08, 1999
    Satisfied
    Amount secured
    The actual, contingent, present and/or future obligations and liabilities of the company to the chargee under or pursuant to any of the financing documents (including for the avoidance of doubt, the debenture)
    Short particulars
    By way of legal mortgage f/h & l/h land at neville street oldham t/nos: GM481866 and GM577209. .. 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
    • National Westminster Bank PLC
    Transactions
    • Jan 08, 1999Registration of a charge (395)
    • Oct 27, 2012Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating charge
    Created On Dec 17, 1992
    Delivered On Dec 21, 1992
    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 uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 21, 1992Registration of a charge (395)
    • Aug 19, 1994Statement that part or whole of property from a floating charge has been released (403b)
    • Mar 20, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 17, 1992
    Delivered On Dec 21, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land and buildings situate on the west side of neville street oldham greater manchester t/n gm 481866. together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 21, 1992Registration of a charge (395)
    • Aug 19, 1994Statement that part or whole of property from a floating charge has been released (403b)
    • Mar 20, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 17, 1992
    Delivered On Dec 21, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and buildings situate on the east side of neville street oldham greater manchester t/n gm 577209. together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 21, 1992Registration of a charge (395)
    • Aug 19, 1994Statement that part or whole of property from a floating charge has been released (403b)
    • Mar 20, 1997Statement of satisfaction of a charge in full or part (403a)

    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