LOENDS 34 LIMITED

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

    Company NameLOENDS 34 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03684958
    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 LOENDS 34 LIMITED?

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

    Where is LOENDS 34 LIMITED located?

    Registered Office Address
    Briggs House
    Derby Street
    DE14 2LH Burton On Trent
    Staffordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of LOENDS 34 LIMITED?

    Previous Company Names
    Company NameFromUntil
    BURNETT & ROLFE LIMITEDDec 11, 1998Dec 11, 1998

    What are the latest accounts for LOENDS 34 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for LOENDS 34 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for LOENDS 34 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 23, 2015

    LRESSP

    Declaration of solvency

    4.70

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Annual return made up to Dec 11, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2014

    Statement of capital on Dec 23, 2014

    • Capital: GBP 468,002
    SH01

    Director's details changed for Mr Gareth Christopher Graham Cure on Dec 01, 2014

    2 pagesCH01

    Statement of capital following an allotment of shares on Dec 09, 2014

    • Capital: GBP 468.002
    4 pagesSH01

    Certificate of change of name

    Company name changed burnett & rolfe LIMITED\certificate issued on 25/11/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 25, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 24, 2014

    RES15

    Accounts for a dormant company made up to Mar 31, 2014

    1 pagesAA

    Annual return made up to Dec 11, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 18, 2013

    Statement of capital on Dec 18, 2013

    • Capital: GBP 2
    SH01

    Termination of appointment of David Hibbert as a secretary

    1 pagesTM02

    Termination of appointment of David Hibbert as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2013

    1 pagesAA

    Annual return made up to Dec 11, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2012

    1 pagesAA

    legacy

    3 pagesMG02

    Annual return made up to Dec 11, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    1 pagesAA

    Annual return made up to Dec 11, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2010

    1 pagesAA

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

    1 pagesAA

    Annual return made up to Dec 11, 2009 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Gareth Christopher Graham Cure on Dec 16, 2009

    2 pagesCH01

    Who are the officers of LOENDS 34 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CURE, Gareth Christopher Graham
    Briggs House
    Derby Street
    DE14 2LH Burton On Trent
    Staffordshire
    Director
    Briggs House
    Derby Street
    DE14 2LH Burton On Trent
    Staffordshire
    United KingdomBritish146726940001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Secretary
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    GAMAGE, Alastair Richard
    114 Nottingham Road
    Ravenshead
    NG15 9HL Nottingham
    Secretary
    114 Nottingham Road
    Ravenshead
    NG15 9HL Nottingham
    British124982420001
    HIBBERT, David Anthony
    Station Approach
    Duffield
    DE56 4HP Derby
    5
    Derbyshire
    Secretary
    Station Approach
    Duffield
    DE56 4HP Derby
    5
    Derbyshire
    British128766470001
    MURRAY, Dorcas Anne Helen
    Mill House Mill Road
    Cottingham
    LE16 8XP Market Harborough
    Leicestershire
    Secretary
    Mill House Mill Road
    Cottingham
    LE16 8XP Market Harborough
    Leicestershire
    British61871010001
    ANDREWS, John Martin Hough, Dr
    Etwall Hayes
    Willington Road
    DE65 6NR Etwall
    Derbyshire
    Director
    Etwall Hayes
    Willington Road
    DE65 6NR Etwall
    Derbyshire
    United KingdomBritish14688990001
    DOYLE, Betty June
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    Nominee Director
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    British900003960001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Director
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    GAMAGE, Alastair Richard
    114 Nottingham Road
    Ravenshead
    NG15 9HL Nottingham
    Director
    114 Nottingham Road
    Ravenshead
    NG15 9HL Nottingham
    United KingdomBritish124982420001
    PROUD, Neil James, Mr.
    Mill Lane
    CW11 3PT Sandbach
    Moston Hill
    Cheshire
    Director
    Mill Lane
    CW11 3PT Sandbach
    Moston Hill
    Cheshire
    EnglandBritish124371210001
    ROZARIO, Adrian Philip
    The Old Corner House
    Church Lane
    SL3 6LB Wexham
    Berkshire
    Director
    The Old Corner House
    Church Lane
    SL3 6LB Wexham
    Berkshire
    United KingdomBritish80669880001

    Does LOENDS 34 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 08, 1999
    Delivered On Oct 26, 1999
    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
    • Oct 26, 1999Registration of a charge (395)
    • Oct 03, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does LOENDS 34 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 23, 2015Commencement of winding up
    Jan 01, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Timothy Gerard Walsh
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham

    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