LOWE GROUP (ENGINEERING) LIMITED

LOWE GROUP (ENGINEERING) LIMITED

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

    Company NameLOWE GROUP (ENGINEERING) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03425487
    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 LOWE GROUP (ENGINEERING) LIMITED?

    • (9999) /

    Where is LOWE GROUP (ENGINEERING) LIMITED located?

    Registered Office Address
    Santia House
    Caerphilly Business Park
    CF83 3GG Caerphilly
    Mid Glamorgan
    Wales
    Undeliverable Registered Office AddressNo

    What were the previous names of LOWE GROUP (ENGINEERING) LIMITED?

    Previous Company Names
    Company NameFromUntil
    T J LOWE ENGINEERING SERVICES LIMITEDJul 18, 2002Jul 18, 2002
    KAM SERVICES (U.K.) LIMITEDAug 27, 1997Aug 27, 1997

    What are the latest accounts for LOWE GROUP (ENGINEERING) LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2009

    What are the latest filings for LOWE GROUP (ENGINEERING) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Ian Carlisle as a director

    1 pagesTM01

    Termination of appointment of Julia Cavanagh as a secretary

    1 pagesTM02

    Termination of appointment of David Wells as a director

    1 pagesTM01

    Registered office address changed from Connaught House Grenadier Road Exeter Business Park Exeter Devon EX1 3QF on Dec 01, 2010

    1 pagesAD01

    Director's details changed for Mr David Francis Wells on Nov 02, 2010

    2 pagesCH01

    Annual return made up to Aug 27, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 31, 2010

    Statement of capital on Aug 31, 2010

    • Capital: GBP 1,000
    SH01

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

    7 pagesAA

    Miscellaneous

    Section 519
    1 pagesMISC

    Appointment of Julia Cavanagh as a secretary

    1 pagesAP03

    Appointment of Mr Ian Carlisle as a director

    2 pagesAP01

    Termination of appointment of John Prowse as a director

    1 pagesTM01

    legacy

    3 pages363a

    Full accounts made up to Oct 31, 2008

    14 pagesAA

    legacy

    8 pages395

    legacy

    1 pages288b

    legacy

    10 pages395

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Memorandum of Association

    RES01

    legacy

    11 pages395

    Resolutions

    Resolutions
    14 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Facilities agreement 01/05/2009
    RES13
    incorporation

    Resolution of adoption of Memorandum and/or Articles of Association

    RES01

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of LOWE GROUP (ENGINEERING) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAVANAGH, Julia
    Grenadier Road
    Exeter Business Park
    EX1 3QF Exeter
    Connaught House
    Devon
    Secretary
    Grenadier Road
    Exeter Business Park
    EX1 3QF Exeter
    Connaught House
    Devon
    British146903970001
    NADIN, Rosalind Claire
    21 Pembroke Avenue
    DN4 8HF Doncaster
    South Yorkshire
    Secretary
    21 Pembroke Avenue
    DN4 8HF Doncaster
    South Yorkshire
    British66390150001
    PHILLIPS, Jackey
    6 Mount Pleasant Avenue
    EX8 4QD Exmouth
    Devon
    Secretary
    6 Mount Pleasant Avenue
    EX8 4QD Exmouth
    Devon
    British104367080001
    ROEBUCK, Richard Paul
    47 Broom Avenue
    S60 3NG Rotherham
    South Yorkshire
    Secretary
    47 Broom Avenue
    S60 3NG Rotherham
    South Yorkshire
    British127690470001
    ROWAN, Karen
    122 Airedale Road
    S6 4AW Sheffield
    South Yorkshire
    Secretary
    122 Airedale Road
    S6 4AW Sheffield
    South Yorkshire
    British64957750001
    WELLS, David Francis
    Ashley
    SN13 8AJ Near Box
    Ashley Farmhouse
    Wiltshire
    England
    Secretary
    Ashley
    SN13 8AJ Near Box
    Ashley Farmhouse
    Wiltshire
    England
    British104366980002
    WIGGETT, Robert Paul
    56 Wickett Hern Road
    Armthorpe
    DN3 3SR Doncaster
    South Yorkshire
    Secretary
    56 Wickett Hern Road
    Armthorpe
    DN3 3SR Doncaster
    South Yorkshire
    British38437380001
    CARLISLE, Ian
    Caerphilly Business Park
    CF83 3GG Caerphilly
    Santia House
    Mid Glamorgan
    Wales
    Director
    Caerphilly Business Park
    CF83 3GG Caerphilly
    Santia House
    Mid Glamorgan
    Wales
    EnglandBritish146715900001
    EASON, Richard John
    9 Westfield Gardens
    Kippax
    LS25 7JB Leeds
    West Yorkshire
    Director
    9 Westfield Gardens
    Kippax
    LS25 7JB Leeds
    West Yorkshire
    EnglandBritish92940610001
    FAIRCLOUGH, Peter Michael
    93 Wheatcroft Road
    Rawmarsh
    S62 5EF Rotherham
    South Yorkshire
    Director
    93 Wheatcroft Road
    Rawmarsh
    S62 5EF Rotherham
    South Yorkshire
    British62144490001
    GRIFFITHS, Andrew Graham
    1 Heron Court
    Conisbrough
    DN12 3QL Doncaster
    Director
    1 Heron Court
    Conisbrough
    DN12 3QL Doncaster
    EnglandBritish84870080002
    HAWKE, David
    72c Station Road
    Hatfield
    DN7 6QL Doncaster
    South Yorkshire
    Director
    72c Station Road
    Hatfield
    DN7 6QL Doncaster
    South Yorkshire
    British38437320001
    KIRK, Matthew Craig
    11 Empire Drive
    Maltby
    S66 8SL Rotherham
    South Yorkshire
    Director
    11 Empire Drive
    Maltby
    S66 8SL Rotherham
    South Yorkshire
    British76469510001
    LOWE, Terence James
    3 Pear Tree Close
    S81 8SJ Worksop
    Lindum House
    Nottinghamshire
    Director
    3 Pear Tree Close
    S81 8SJ Worksop
    Lindum House
    Nottinghamshire
    British133991120001
    MALSON, Andrew
    2 Pinfold Lane
    Misterton
    DN10 4FE Doncaster
    South Yorkshire
    Director
    2 Pinfold Lane
    Misterton
    DN10 4FE Doncaster
    South Yorkshire
    United KingdomBritish105274120001
    PROWSE, John
    317 Ongar Road
    CM15 9HP Brentwood
    Essex
    Director
    317 Ongar Road
    CM15 9HP Brentwood
    Essex
    EnglandBritish96786510001
    TURNER, Robert James
    1 Lansdowne Crescent
    Swinton
    S64 8TW Mexborough
    South Yorkshire
    Director
    1 Lansdowne Crescent
    Swinton
    S64 8TW Mexborough
    South Yorkshire
    British69568650001
    WELLS, David Francis
    Caerphilly Business Park
    CF83 3GG Caerphilly
    Santia House
    Mid Glamorgan
    Wales
    Director
    Caerphilly Business Park
    CF83 3GG Caerphilly
    Santia House
    Mid Glamorgan
    Wales
    United KingdomBritish104366980002
    WIGGETT, Barry
    17 Peck Mill View
    Kiveton Park Station
    S26 6UY Sheffield
    South Yorkshire
    Director
    17 Peck Mill View
    Kiveton Park Station
    S26 6UY Sheffield
    South Yorkshire
    British72943450001
    WIGGETT, Robert Paul
    56 Wickett Hern Road
    Armthorpe
    DN3 3SR Doncaster
    South Yorkshire
    Director
    56 Wickett Hern Road
    Armthorpe
    DN3 3SR Doncaster
    South Yorkshire
    British38437380001

    Does LOWE GROUP (ENGINEERING) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On Aug 06, 2009
    Delivered On Aug 25, 2009
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to any finance party 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Wilmington Trust (London) Limited as Trustee for the Holders of the Notes (the Security Trustee)
    Transactions
    • Aug 25, 2009Registration of a charge (395)
    Security agreement
    Created On Jul 10, 2009
    Delivered On Jul 23, 2009
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to any note hedging party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over all property and assets present and future, including goodwill, uncalled capital, plant & machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC (Note Hedging Security Trustee)
    Transactions
    • Jul 23, 2009Registration of a charge (395)
    Security agreement
    Created On May 21, 2009
    Delivered On May 28, 2009
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to any finance party 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • May 28, 2009Registration of a charge (395)
    • Jun 01, 2009
    Guarantee & debenture
    Created On Nov 14, 2000
    Delivered On Dec 01, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Barclays Bank PLC
    Transactions
    • Dec 01, 2000Registration of a charge (395)
    • Oct 02, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Sep 08, 2000
    Delivered On Sep 16, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 16, 2000Registration of a charge (395)
    • Aug 31, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 23, 1999
    Delivered On Jan 06, 2000
    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
    • Barclays Bank PLC
    Transactions
    • Jan 06, 2000Registration of a charge (395)
    • Sep 06, 2008Statement 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