LOCK INSPECTION GROUP LIMITED

LOCK INSPECTION GROUP LIMITED

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

    Company NameLOCK INSPECTION GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03671954
    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 GROUP LIMITED?

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

    Where is LOCK INSPECTION GROUP LIMITED located?

    Registered Office Address
    5 Aldermanbury Square
    13th Floor
    EC2V 7HR London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LOCK INSPECTION GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPIREBERRY LIMITEDNov 23, 1998Nov 23, 1998

    What are the latest accounts for LOCK INSPECTION GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for LOCK INSPECTION GROUP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for LOCK INSPECTION GROUP 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

    Registered office address changed from 99 Gresham Street Fifth Floor London EC2V 7NG to 5 Aldermanbury Square 13Th Floor London EC2V 7HR on May 04, 2015

    1 pagesAD01

    Annual return made up to Nov 23, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 31, 2014

    Statement of capital on Dec 31, 2014

    • Capital: GBP .01
    SH01

    legacy

    1 pagesSH20

    Statement of capital on Nov 12, 2014

    • Capital: GBP 0.01
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account cancelled 24/10/2014
    RES13

    Full accounts made up to Dec 31, 2013

    14 pagesAA

    Satisfaction of charge 3 in full

    4 pagesMR04

    Annual return made up to Nov 23, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 17, 2014

    Statement of capital on Jan 17, 2014

    • Capital: GBP 6,923.08
    SH01

    Full accounts made up to Dec 31, 2012

    15 pagesAA

    Termination of appointment of Ola Barreto-Morley as a director

    1 pagesTM01

    Annual return made up to Nov 23, 2012 with full list of shareholders

    6 pagesAR01

    legacy

    5 pagesMG01

    Appointment of Edward Ufland as a director

    2 pagesAP01

    Appointment of Ola Tricia Aramita Barreto-Morley as a director

    2 pagesAP01

    Appointment of Mr Giles Matthew Hudson as a director

    2 pagesAP01

    Appointment of S & J Registrars Limited as a secretary

    2 pagesAP04

    Termination of appointment of David Garnett as a director

    1 pagesTM01

    Termination of appointment of David Garnett as a secretary

    1 pagesTM02

    Appointment of Philip Matthew Deakin as a director

    2 pagesAP01

    Registered office address changed from * Lock House Neville Street Chadderton Oldham OL9 6LF* on Nov 06, 2012

    1 pagesAD01

    legacy

    3 pagesMG02

    Who are the officers of LOCK INSPECTION GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    S & J REGISTRARS LIMITED
    Gresham Street
    Fifth Street
    EC2V 7NG London
    99
    United Kingdom
    Secretary
    Gresham Street
    Fifth Street
    EC2V 7NG London
    99
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01740543
    43122090005
    DEAKIN, Philip Matthew
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    Director
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    United KingdomBritish146225080002
    HUDSON, Giles Matthew
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    Director
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    United KingdomBritish161583790003
    UFLAND, Edward
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    Director
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    United KingdomBritish87558180001
    GARNETT, David John Edward
    13 Cunliffe Drive
    M33 3WS Sale
    Cheshire
    Secretary
    13 Cunliffe Drive
    M33 3WS Sale
    Cheshire
    British41691700001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    BARRETO-MORLEY, Ola Tricia Aramita
    Gresham Street
    Fifth Floor
    EC2V 7NG London
    99
    United Kingdom
    Director
    Gresham Street
    Fifth Floor
    EC2V 7NG London
    99
    United Kingdom
    EnglandBritish,Portuguese140644240001
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Nominee Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British900005610001
    COATES, Stephen John
    1 Vicarage Close
    Seer Green
    HP9 2QG Beaconsfield
    Buckinghamshire
    Director
    1 Vicarage Close
    Seer Green
    HP9 2QG Beaconsfield
    Buckinghamshire
    British57871660002
    GARNETT, David John Edward
    13 Cunliffe Drive
    M33 3WS Sale
    Cheshire
    Director
    13 Cunliffe Drive
    M33 3WS Sale
    Cheshire
    EnglandBritish41691700001
    RANDALL, Michael Raymond David, Dr
    Poplars The Avenue
    Rowledge
    GU10 4AL Farnham
    Surrey
    Director
    Poplars The Avenue
    Rowledge
    GU10 4AL Farnham
    Surrey
    EnglandBritish15272540001
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    SCHOLES, Pamela Ann
    Broad Close
    Church Enstone
    OX7 4NL Chipping Norton
    Oxfordshire
    Director
    Broad Close
    Church Enstone
    OX7 4NL Chipping Norton
    Oxfordshire
    British34547270003
    WALSH, James Laurence
    4 Canterbury Park
    Holme Road
    M20 2UQ Didsbury
    Lancashire
    Director
    4 Canterbury Park
    Holme Road
    M20 2UQ Didsbury
    Lancashire
    British61934910003

    Does LOCK INSPECTION GROUP 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 £350,000 and all amounts in the future credited to account number 64303551 with the bank.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 27, 2012Registration of a charge (MG01)
    • Apr 12, 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)
    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 now known as lock inspection group limited to the chargee under or pursuant to any of the financing documents (including for the avoidance of doubt, the debenture)
    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. 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)

    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