LOCK INSPECTION SYSTEMS LIMITED
Overview
| Company Name | LOCK INSPECTION SYSTEMS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02683478 |
| 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 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 Address | No |
What were the previous names of LOCK INSPECTION SYSTEMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| YAMATO LOCK INSPECTION SYSTEMS LIMITED | Jan 28, 1992 | Jan 28, 1992 |
What are the latest accounts for LOCK INSPECTION SYSTEMS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What are the latest filings for LOCK INSPECTION SYSTEMS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Edward Ufland as a director on Mar 13, 2017 | 1 pages | TM01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Philip Matthew Deakin as a director on Oct 30, 2017 | 2 pages | TM01 | ||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Annual return made up to Jan 28, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for S & J Registrars Limited on May 01, 2015 | 1 pages | CH04 | ||||||||||
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 | ||||||||||
Annual return made up to Jan 28, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Aug 05, 2014
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 7 in full | 4 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2013 | 20 pages | AA | ||||||||||
Annual return made up to Jan 28, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Full accounts made up to Dec 31, 2012 | 18 pages | AA | ||||||||||
Termination of appointment of Ola Tricia Aramita Barreto-Morley as a director on Mar 31, 2013 | 1 pages | TM01 | ||||||||||
Who are the officers of LOCK INSPECTION SYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| S & J REGISTRARS LIMITED | Secretary | Aldermanbury Square 13th Floor EC2V 7HR London 5 England |
| 43122090005 | ||||||||||
| HUDSON, Giles Matthew | Director | Lock House Neville Street Chadderton OL9 6LF Oldham | United Kingdom | British | 161583790003 | |||||||||
| CODRINGTON, Ronald George | Secretary | 7 Saumur Way CV34 6LH Warwick Warwickshire | British | 776800001 | ||||||||||
| GARNETT, David John Edward | Secretary | 13 Cunliffe Drive M33 3WS Sale Cheshire | British | 41691700001 | ||||||||||
| SMITH, Maureen | Secretary | 31 Juliet Drive Bilton CV22 6LY Rugby Warwickshire | British | 23498410001 | ||||||||||
| SAME-DAY COMPANY SERVICES LIMITED | Nominee Secretary | 9 Perseverance Works Kingsland Road E2 8DD London | 900000980001 | |||||||||||
| BARRETO-MORLEY, Ola Tricia Aramita | Director | Lock House Neville Street Chadderton OL9 6LF Oldham | England | British,Portuguese | 140644240001 | |||||||||
| DEAKIN, Philip Matthew | Director | Lock House Neville Street Chadderton OL9 6LF Oldham | United Kingdom | British | 146225080002 | |||||||||
| DEIGHTON, David Martin | Director | 47 Ivygreen Drive Springhead OL4 4PR Oldham Lancashire | British | 67817050001 | ||||||||||
| GARNETT, David John Edward | Director | 13 Cunliffe Drive M33 3WS Sale Cheshire | England | British | 41691700001 | |||||||||
| HARTLEY, Peter Robert | Director | 29 Kirkdale Drive Royton OL2 5TG Oldham Lancashire | England | British | 67818140001 | |||||||||
| HIRANI, Hitesh Ratna | Director | 20 Wensleydale Close Royton OL2 5TQ Oldham Lancashire | England | British | 67817320001 | |||||||||
| HIRANO, Takashi | Director | 9-53 Rikyumae-Cho Suma-Ku FOREIGN Kobe-City Hyogo-Pref Japan | Japanese | 28029510001 | ||||||||||
| KAWANISHI, Shozo | Director | 4-12-5 Kurakuen FOREIGN Nishinomiya-City Hyogo-Pref 673 Japan | Japanese | 40054040001 | ||||||||||
| KIRKMAN, Anthony Terence | Director | 3 Cawdon Grove Dorridge B93 8EA Solihull West Midlands | British | 41435170001 | ||||||||||
| LOGUE, Neil Joseph | Director | The Stable House Lutterworth Road, North Kilworth LE17 6JE Lutterworth Leicestershire | United Kingdom | Irish | 151942010001 | |||||||||
| LONDON, Philip Ronald | Director | 31 Mayall Drive Four Oaks B75 5LR Sutton Coldfield West Midlands | British | 70642220001 | ||||||||||
| LONG, Mark Peter | Director | 11 Ashley Drive Bramhall SK7 1EW Stockport Cheshire | British | 52377020001 | ||||||||||
| MASSEY, Harry | Director | 25 Strathmore Close Ramsbottom BL0 9YW Bury Lancashire | British | 67817440001 | ||||||||||
| MCCARTHY, John Patrick | Director | 184 Simmondley Lane SK13 6LY Glossop Derbyshire | British | 70339800001 | ||||||||||
| PRINGLE, Frank Edwin | Director | 1109b Aspen Court FOREIGN Kohler Wisconsin 53044 Usa | American | 28029500001 | ||||||||||
| RANDALL, Michael Raymond David, Dr | Director | Poplars The Avenue Rowledge GU10 4AL Farnham Surrey | England | British | 15272540001 | |||||||||
| RANDALL, Michael Raymond David, Dr | Director | Poplars The Avenue Rowledge GU10 4AL Farnham Surrey | England | British | 15272540001 | |||||||||
| ROBINSON, Geoffrey | Director | Orchards Munstead Heath GU8 4AR Godalming Surrey | England | British | 79887440001 | |||||||||
| ROSS, Alan Irving | Director | 20 Rawson Crescent KA5 5AT Mauchline Ayrshire | England | British | 120484750001 | |||||||||
| STALKER, Michael | Director | 3 Tatchbury Road Failsworth M35 9PZ Manchester Lancashire | British | 70339920001 | ||||||||||
| SUMMERFIELD, Peter Humphrey | Director | 17 Grendon Road B92 7EL Solihull West Midlands | British | 56557810002 | ||||||||||
| UFLAND, Edward | Director | Lock House Neville Street Chadderton OL9 6LF Oldham | United Kingdom | British | 87558180001 | |||||||||
| WALSH, James Laurence | Director | 4 Canterbury Park Holme Road M20 2UQ Didsbury Lancashire | British | 61934910003 | ||||||||||
| WOOD, John Denis George | Director | 21 Northwick Crescent B91 3TU Solihull West Midlands | United Kingdom | British | 41350610001 | |||||||||
| WILDMAN & BATTELL LIMITED | Nominee Director | 9 Perseverance Works Kingsland Road E2 8DD London | 900000970001 |
Does LOCK INSPECTION SYSTEMS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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