WILLIAM A. LEWIS ENGINEERING LIMITED

WILLIAM A. LEWIS ENGINEERING LIMITED

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

    Company NameWILLIAM A. LEWIS ENGINEERING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02790973
    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 WILLIAM A. LEWIS ENGINEERING LIMITED?

    • Machining (25620) / Manufacturing
    • Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing

    Where is WILLIAM A. LEWIS ENGINEERING LIMITED located?

    Registered Office Address
    26-28 Goodall Street
    WS1 1QL Walsall
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of WILLIAM A. LEWIS ENGINEERING LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLINTON COMPUTERS LIMITEDFeb 17, 1993Feb 17, 1993

    What are the latest accounts for WILLIAM A. LEWIS ENGINEERING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for WILLIAM A. LEWIS ENGINEERING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    24 pagesLIQ14

    Liquidators' statement of receipts and payments to Jul 20, 2022

    23 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 20, 2021

    25 pagesLIQ03

    Removal of liquidator by court order

    6 pagesLIQ10

    Liquidators' statement of receipts and payments to Jul 20, 2020

    24 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 20, 2019

    24 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 20, 2018

    21 pagesLIQ03

    Appointment of a voluntary liquidator

    1 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    28 pagesAM22

    Administrator's progress report to Jan 28, 2017

    20 pages2.24B

    Statement of administrator's proposal

    42 pages2.17B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Registered office address changed from Harlescott Lane Shrewsbury Shropshire SY1 3AG to 26-28 Goodall Street Walsall West Midlands WS1 1QL on Aug 21, 2016

    2 pagesAD01

    Appointment of an administrator

    pages2.12B

    Appointment of an administrator

    pages2.12B

    Appointment of an administrator

    pages2.12B

    Appointment of an administrator

    pages2.12B

    Appointment of an administrator

    1 pages2.12B

    Annual return made up to Feb 17, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2016

    Statement of capital on Feb 24, 2016

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Feb 17, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2015

    Statement of capital on Feb 24, 2015

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Feb 17, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 04, 2014

    Statement of capital on Mar 04, 2014

    • Capital: GBP 1,000
    SH01

    Appointment of Mr Geoffrey Stephen Lewis as a secretary

    1 pagesAP03

    Who are the officers of WILLIAM A. LEWIS ENGINEERING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEWIS, Geoffrey Stephen
    Goodall Street
    WS1 1QL Walsall
    26-28
    West Midlands
    Secretary
    Goodall Street
    WS1 1QL Walsall
    26-28
    West Midlands
    182622980001
    HOWELLS, Derrick John
    Goodall Street
    WS1 1QL Walsall
    26-28
    West Midlands
    Director
    Goodall Street
    WS1 1QL Walsall
    26-28
    West Midlands
    United KingdomBritishDirector37926060001
    LEWIS, Geoffrey Stephen
    Goodall Street
    WS1 1QL Walsall
    26-28
    West Midlands
    Director
    Goodall Street
    WS1 1QL Walsall
    26-28
    West Midlands
    United KingdomBritishDirector91967160002
    LEWIS, Philip John
    Goodall Street
    WS1 1QL Walsall
    26-28
    West Midlands
    Director
    Goodall Street
    WS1 1QL Walsall
    26-28
    West Midlands
    United KingdomBritishEngineering Manager121281170001
    LEWIS, Stephen William John
    Goodall Street
    WS1 1QL Walsall
    26-28
    West Midlands
    Director
    Goodall Street
    WS1 1QL Walsall
    26-28
    West Midlands
    United KingdomBritishManaging Director17413310002
    HOWSON, David John
    Harlescott Lane
    Shrewsbury
    SY1 3AG Shropshire
    Secretary
    Harlescott Lane
    Shrewsbury
    SY1 3AG Shropshire
    British66776830002
    MARSHALL, Philip Gale
    The Old Vicarage
    Great Ness
    SY4 2LE Shrewsbury
    Shropshire
    Secretary
    The Old Vicarage
    Great Ness
    SY4 2LE Shrewsbury
    Shropshire
    British17413290001
    TAYLOR, David Francis
    Harlescott Lane
    Shrewsbury
    SY1 3AG Shropshire
    Secretary
    Harlescott Lane
    Shrewsbury
    SY1 3AG Shropshire
    173302870001
    RM REGISTRARS LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Secretary
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900000760001
    COHEN, Violet
    9 Eversleigh Road
    Finchley
    N3 1HY London
    Nominee Director
    9 Eversleigh Road
    Finchley
    N3 1HY London
    British900000750001
    LEWIS, William Alfred
    Oak Tree Cottage
    1 The Radlith Plealey
    SY5 0XF Pontesbury
    Shropshire
    Director
    Oak Tree Cottage
    1 The Radlith Plealey
    SY5 0XF Pontesbury
    Shropshire
    BritishCompany Director17413300001
    MARSHALL, Cecil
    Clunbury
    Mayfield Drive
    SY2 6PB Shrewsbury
    Shropshire
    Director
    Clunbury
    Mayfield Drive
    SY2 6PB Shrewsbury
    Shropshire
    BritishCompany Director1673150001
    MARSHALL, Keith Cecil Lote
    Harlescott Lane
    Shrewsbury
    SY1 3AG Shropshire
    Director
    Harlescott Lane
    Shrewsbury
    SY1 3AG Shropshire
    EnglandBritishChartered Accountant34570400001
    MARSHALL, Philip Gale
    Harlescott Lane
    Shrewsbury
    SY1 3AG Shropshire
    Director
    Harlescott Lane
    Shrewsbury
    SY1 3AG Shropshire
    EnglandBritishChairman17413290001

    Does WILLIAM A. LEWIS ENGINEERING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Dec 05, 2012
    Delivered On Dec 14, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Dec 14, 2012Registration of a charge (MG01)
    Debenture
    Created On Mar 06, 2012
    Delivered On Mar 10, 2012
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 10, 2012Registration of a charge (MG01)
    • Aug 31, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 04, 2011
    Delivered On Jul 06, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Close Invoice Finance LTD
    Transactions
    • Jul 06, 2011Registration of a charge (MG01)
    Debenture
    Created On Aug 14, 2000
    Delivered On Aug 17, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of floating charge all the present and future undertaking and assets.
    Persons Entitled
    • Lewis Marshall Holdings Limited
    Transactions
    • Aug 17, 2000Registration of a charge (395)
    • Jun 17, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does WILLIAM A. LEWIS ENGINEERING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 29, 2016Administration started
    Jul 21, 2017Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Conrad Alan Beighton
    Bamfords Trust House
    85-89 Colmore Row
    B3 2BB Birmingham
    practitioner
    Bamfords Trust House
    85-89 Colmore Row
    B3 2BB Birmingham
    Paul David Masters
    Leonard Curtis Bamfords Trust House
    85-89 Colmore Row
    B3 2BB Birmingham
    practitioner
    Leonard Curtis Bamfords Trust House
    85-89 Colmore Row
    B3 2BB Birmingham
    Timothy Frank Corfield
    26/28 Goodall Street
    WS1 1QL Walsall
    West Midlands
    practitioner
    26/28 Goodall Street
    WS1 1QL Walsall
    West Midlands
    2
    DateType
    Jul 21, 2017Commencement of winding up
    Dec 22, 2023Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Conrad Alan Beighton
    Bamfords Trust House
    85-89 Colmore Row
    B3 2BB Birmingham
    practitioner
    Bamfords Trust House
    85-89 Colmore Row
    B3 2BB Birmingham
    Paul David Masters
    Leonard Curtis Bamfords Trust House
    85-89 Colmore Row
    B3 2BB Birmingham
    practitioner
    Leonard Curtis Bamfords Trust House
    85-89 Colmore Row
    B3 2BB Birmingham
    Timothy Frank Corfield
    26/28 Goodall Street
    WS1 1QL Walsall
    West Midlands
    practitioner
    26/28 Goodall Street
    WS1 1QL Walsall
    West Midlands
    Conrad Alan Beighton
    Bamfords Trust House
    85-89 Colmore Row
    B3 2BB Birmingham
    practitioner
    Bamfords Trust House
    85-89 Colmore Row
    B3 2BB Birmingham
    Paul David Masters
    Leonard Curtis Bamfords Trust House
    85-89 Colmore Row
    B3 2BB Birmingham
    practitioner
    Leonard Curtis Bamfords Trust House
    85-89 Colmore Row
    B3 2BB Birmingham
    Timothy Frank Corfield
    26/28 Goodall Street
    WS1 1QL Walsall
    West Midlands
    practitioner
    26/28 Goodall Street
    WS1 1QL Walsall
    West Midlands

    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