LOCK INSPECTION GROUP LIMITED
Overview
| Company Name | LOCK INSPECTION GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03671954 |
| 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 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 Address | No |
What were the previous names of LOCK INSPECTION GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| SPIREBERRY LIMITED | Nov 23, 1998 | Nov 23, 1998 |
What are the latest accounts for LOCK INSPECTION GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for LOCK INSPECTION GROUP LIMITED?
| Annual Return |
|
|---|
What are the latest filings for LOCK INSPECTION GROUP 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 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Annual return made up to Nov 23, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Nov 12, 2014
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2013 | 14 pages | AA | ||||||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||||||
Annual return made up to Nov 23, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2012 | 15 pages | AA | ||||||||||||||
Termination of appointment of Ola Barreto-Morley as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Nov 23, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
legacy | 5 pages | MG01 | ||||||||||||||
Appointment of Edward Ufland as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Ola Tricia Aramita Barreto-Morley as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Giles Matthew Hudson as a director | 2 pages | AP01 | ||||||||||||||
Appointment of S & J Registrars Limited as a secretary | 2 pages | AP04 | ||||||||||||||
Termination of appointment of David Garnett as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of David Garnett as a secretary | 1 pages | TM02 | ||||||||||||||
Appointment of Philip Matthew Deakin as a director | 2 pages | AP01 | ||||||||||||||
Registered office address changed from * Lock House Neville Street Chadderton Oldham OL9 6LF* on Nov 06, 2012 | 1 pages | AD01 | ||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
Who are the officers of LOCK INSPECTION GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| S & J REGISTRARS LIMITED | Secretary | Gresham Street Fifth Street EC2V 7NG London 99 United Kingdom |
| 43122090005 | ||||||||||
| DEAKIN, Philip Matthew | Director | Aldermanbury Square 13th Floor EC2V 7HR London 5 England | United Kingdom | British | 146225080002 | |||||||||
| HUDSON, Giles Matthew | Director | Aldermanbury Square 13th Floor EC2V 7HR London 5 England | United Kingdom | British | 161583790003 | |||||||||
| UFLAND, Edward | Director | Aldermanbury Square 13th Floor EC2V 7HR London 5 England | United Kingdom | British | 87558180001 | |||||||||
| GARNETT, David John Edward | Secretary | 13 Cunliffe Drive M33 3WS Sale Cheshire | British | 41691700001 | ||||||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||||||
| BARRETO-MORLEY, Ola Tricia Aramita | Director | Gresham Street Fifth Floor EC2V 7NG London 99 United Kingdom | England | British,Portuguese | 140644240001 | |||||||||
| CHARLTON, Peter John | Nominee Director | 17 Kirkdale Road AL5 2PT Harpenden Hertfordshire | British | 900005610001 | ||||||||||
| COATES, Stephen John | Director | 1 Vicarage Close Seer Green HP9 2QG Beaconsfield Buckinghamshire | British | 57871660002 | ||||||||||
| GARNETT, David John Edward | Director | 13 Cunliffe Drive M33 3WS Sale Cheshire | England | British | 41691700001 | |||||||||
| RANDALL, Michael Raymond David, Dr | Director | Poplars The Avenue Rowledge GU10 4AL Farnham Surrey | England | British | 15272540001 | |||||||||
| RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||||||
| SCHOLES, Pamela Ann | Director | Broad Close Church Enstone OX7 4NL Chipping Norton Oxfordshire | British | 34547270003 | ||||||||||
| WALSH, James Laurence | Director | 4 Canterbury Park Holme Road M20 2UQ Didsbury Lancashire | British | 61934910003 |
Does LOCK INSPECTION GROUP 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 £350,000 and all amounts in the future credited to account number 64303551 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
| ||||
| 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
| ||||
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