LOCK INSPECTION HOLDINGS LIMITED

LOCK INSPECTION HOLDINGS LIMITED

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

    Company NameLOCK INSPECTION HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06016522
    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 HOLDINGS LIMITED?

    • Manufacture of other special-purpose machinery n.e.c. (28990) / Manufacturing
    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is LOCK INSPECTION HOLDINGS 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 HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FLEETNESS 523 LIMITEDDec 01, 2006Dec 01, 2006

    What are the latest accounts for LOCK INSPECTION HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

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

    Annual Return
    Last Annual Return

    What are the latest filings for LOCK INSPECTION HOLDINGS 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 Dec 01, 2014 with full list of shareholders

    4 pagesAR01

    legacy

    1 pagesSH20

    Statement of capital on Dec 03, 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 & capital redemption reserve cancelled 20/11/2014
    RES13

    Full accounts made up to Dec 31, 2013

    14 pagesAA

    Annual return made up to Dec 01, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 26, 2013

    Statement of capital on Dec 26, 2013

    • Capital: GBP 2,287.43
    SH01

    Full accounts made up to Dec 31, 2012

    16 pagesAA

    Termination of appointment of Ola Barreto-Morley as a director

    1 pagesTM01

    Annual return made up to Dec 01, 2012 with full list of shareholders

    7 pagesAR01

    Appointment of Edward Ufland as a director

    2 pagesAP01

    Appointment of Mr Giles Matthew Hudson as a director

    2 pagesAP01

    Termination of appointment of Willem Nelemans as a director

    1 pagesTM01

    Termination of appointment of Gerard Keary as a director

    1 pagesTM01

    Termination of appointment of Hitesh Hirani as a director

    1 pagesTM01

    Termination of appointment of Peter Hartley as a director

    1 pagesTM01

    Termination of appointment of David Garnett as a director

    1 pagesTM01

    Termination of appointment of Mark D'onofrio as a director

    1 pagesTM01

    Termination of appointment of David Garnett as a secretary

    1 pagesTM02

    Appointment of Ola Tricia Aramita Barreto-Morley as a director

    2 pagesAP01

    Appointment of Philip Matthew Deakin as a director

    2 pagesAP01

    Who are the officers of LOCK INSPECTION HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    S & J REGISTRARS LIMITED
    Gresham Street
    Fifth Floor
    EC2V 7NG London
    99
    United Kingdom
    Secretary
    Gresham Street
    Fifth Floor
    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
    Gresham Street
    Fifth Floor
    EC2V 7NG London
    99
    United Kingdom
    Secretary
    Gresham Street
    Fifth Floor
    EC2V 7NG London
    99
    United Kingdom
    British41691700001
    P & P SECRETARIES LIMITED
    123 Deansgate
    M3 2BU Manchester
    Lancashire
    Secretary
    123 Deansgate
    M3 2BU Manchester
    Lancashire
    79571340001
    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
    D'ONOFRIO, Mark
    Gresham Street
    Fifth Floor
    EC2V 7NG London
    99
    United Kingdom
    Director
    Gresham Street
    Fifth Floor
    EC2V 7NG London
    99
    United Kingdom
    UsaAmerican126083690001
    GARNETT, David John Edward
    Gresham Street
    Fifth Floor
    EC2V 7NG London
    99
    United Kingdom
    Director
    Gresham Street
    Fifth Floor
    EC2V 7NG London
    99
    United Kingdom
    EnglandBritish41691700001
    HARTLEY, Peter Robert
    Gresham Street
    Fifth Floor
    EC2V 7NG London
    99
    United Kingdom
    Director
    Gresham Street
    Fifth Floor
    EC2V 7NG London
    99
    United Kingdom
    EnglandBritish67818140001
    HIRANI, Hitesh Ratna
    Gresham Street
    Fifth Floor
    EC2V 7NG London
    99
    United Kingdom
    Director
    Gresham Street
    Fifth Floor
    EC2V 7NG London
    99
    United Kingdom
    EnglandBritish67817320001
    KEARY, Gerard William
    Gresham Street
    Fifth Floor
    EC2V 7NG London
    99
    United Kingdom
    Director
    Gresham Street
    Fifth Floor
    EC2V 7NG London
    99
    United Kingdom
    United KingdomBritish74689090002
    NELEMANS, Willem
    Gresham Street
    Fifth Floor
    EC2V 7NG London
    99
    United Kingdom
    Director
    Gresham Street
    Fifth Floor
    EC2V 7NG London
    99
    United Kingdom
    NetherlandsDutch125867000001
    RANDALL, Michael Raymond David, Dr
    Poplars The Avenue
    Rowledge
    GU10 4AL Farnham
    Surrey
    Director
    Poplars The Avenue
    Rowledge
    GU10 4AL Farnham
    Surrey
    EnglandBritish15272540001
    P & P DIRECTORS LIMITED
    Deansgate
    M3 2BU Manchester
    123
    Director
    Deansgate
    M3 2BU Manchester
    123
    79571330001

    Does LOCK INSPECTION HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 05, 2007
    Delivered On Jul 12, 2007
    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. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 12, 2007Registration 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