LORD CORPORATION (EUROPE) LIMITED
Overview
| Company Name | LORD CORPORATION (EUROPE) LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | SC045581 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of LORD CORPORATION (EUROPE) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is LORD CORPORATION (EUROPE) LIMITED located?
| Registered Office Address | 130 St. Vincent Street G2 5HF Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LORD CORPORATION (EUROPE) LIMITED?
| Company Name | From | Until |
|---|---|---|
| LORD CORPORATION (UK) LIMITED | Apr 02, 1968 | Apr 02, 1968 |
What are the latest accounts for LORD CORPORATION (EUROPE) LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2020 |
| Next Accounts Due On | Jun 30, 2021 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2018 |
What is the status of the latest confirmation statement for LORD CORPORATION (EUROPE) LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jun 04, 2022 |
| Next Confirmation Statement Due | Jun 18, 2022 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 04, 2021 |
| Overdue | Yes |
What are the latest filings for LORD CORPORATION (EUROPE) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Graham Mark Ellinor as a director on Mar 08, 2024 | 1 pages | TM01 | ||||||||||
Registered office address changed from 319 st. Vincent Street Glasgow G2 5AS to 130 st. Vincent Street Glasgow G2 5HF on Feb 14, 2022 | 2 pages | AD01 | ||||||||||
Registered office address changed from 3 Melville Street Edinburgh EH3 7PE United Kingdom to 319 st. Vincent Street Glasgow G2 5AS on Nov 02, 2021 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jun 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Graham Mark Ellinor on Nov 23, 2020 | 2 pages | CH01 | ||||||||||
Registered office address changed from C/O Helen Hooson Suite 405 111 West George Street Glasgow G2 1QX to 3 Melville Street Edinburgh EH3 7PE on Jul 09, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Vincent Javerzac as a director on Apr 16, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Douglas Oechsle as a director on Apr 16, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Eugene Tomczak as a director on Apr 16, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alex Guyot Garcia as a secretary on Apr 16, 2020 | 1 pages | TM02 | ||||||||||
Appointment of Mr James Alan David Elsey as a director on Apr 16, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Graham Mark Ellinor as a director on Apr 16, 2020 | 2 pages | AP01 | ||||||||||
Current accounting period extended from Dec 31, 2019 to Jun 30, 2020 | 1 pages | AA01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 31 pages | AA | ||||||||||
Confirmation statement made on Jun 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 20 pages | AA | ||||||||||
Confirmation statement made on May 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Eugene Tomczak as a director on Apr 23, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Vincent Javerzac as a director on Apr 23, 2018 | 2 pages | AP01 | ||||||||||
Who are the officers of LORD CORPORATION (EUROPE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ELSEY, James Alan David | Director | 55 Maylands Avenue HP2 4SJ Hemel Hempstead Parker House Hertfordshire United Kingdom | England | Scottish | 190881520001 | |||||
| GUYOT GARCIA, Alex, Secretary | Secretary | c/o Lord Suisse 2, Chemin Du Pavillon Ch-1218 Le Grand Saconnex Geneva 2, Chemin Du Pavillon Switzerland | 185439300001 | |||||||
| HOOSON, Helen Yvette | Secretary | Chemin Des Poncettes 01220 Sauverny 27 | British | 68579410001 | ||||||
| MELLOR, Terence David | Secretary | 2 Keats Road Greenmount BL8 4EP Bury Lancashire | British | 815220001 | ||||||
| MELLOR, Terence David | Secretary | 2 Keats Road Greenmount BL8 4EP Bury Lancashire | British | 815220001 | ||||||
| RAVINOWICH, Eric Victor | Secretary | Flat No7, 34 Hawthorn Lane SK9 5DG Wilmslow Cheshire | American | 103459570001 | ||||||
| COBBETTS LIMITED | Secretary | Ship Canal House King Street M2 4WB Manchester | 43263300002 | |||||||
| ALSTADT, Donald Martin | Director | 228 Rosemont Avenue FOREIGN Erie Pennsylvania 16505 Usa | American | 815230001 | ||||||
| BELDEN III, Arthur Bevan | Director | 108 Arcardia Lane Chapel Hill North Carolina 27514 Usa | American | 52652250002 | ||||||
| CERAMI, William Joseph | Director | Rue Beauregard 01204 Geneva 4 Switzerland Switzerland | Switzerland | American | 138826880003 | |||||
| ELLINOR, Graham Mark | Director | 55 Maylands Avenue HP2 4SJ Hemel Hempstead Parker House Hertfordshire England | England | British | 102575170001 | |||||
| FREEMAN, Alvin James | Director | 3715 Winthrop Drive FOREIGN Erie Pennsylvania 16506 Usa | American | 815240001 | ||||||
| GIBBONS, Thomas Joseph | Director | 108 Loch Pointe Drive 27511 Cary North Carolina Usa | American | 73753200001 | ||||||
| HORA, Charles Joseph | Director | 100 Marseille Place Cary North Carolina 27511 Usa | American | 1261830002 | ||||||
| JAVERZAC, Vincent | Director | 111 Lord Drive 27511 Cary Lord Corporation North Carolina United States | United States | French | 246686810001 | |||||
| LEWIS, David Lynn, Dr | Director | 102 Bastille Court Cary North Carolina 27511 Usa | American | 38085160002 | ||||||
| LOFTUS, Thomas James | Director | 107 Bronzewood Court Cary North Carolina 27511 Usa | British | 31969840003 | ||||||
| LUDWIG, William Raymond | Director | 109 West Camden Forest Drive Cary North Carolina 27511 Usa | American | 52652350001 | ||||||
| MAROTTA, Joseph William | Director | Chemin Du Pavillon Lord Corporation 1218 Le Grand Saconnex 2 Geneva Switzerland | Switzerland | American | 174268130002 | |||||
| MAROTTA, Joseph William | Director | 5408 Catmint Court Holly Springs 27540 Usa | Usa | American | 174268130001 | |||||
| MELLOR, Terence David | Director | 2 Keats Road Greenmount BL8 4EP Bury Lancashire | British | 815220001 | ||||||
| MELLOR, Terence David | Director | 2 Keats Road Greenmount BL8 4EP Bury Lancashire | British | 815220001 | ||||||
| OECHSLE, Jonathan Douglas | Director | Grogans Mill Drive Cary 1115 North Carolina 27519 United States | United States | American | 132580690001 | |||||
| OECHSLE, Tesa Lynn | Director | Grogans Mill Drive Cary 1115 North Carolina 27519 United States | United States | American | 132580680002 | |||||
| RAVINOWICH, Eric Victor | Director | Flat No7, 34 Hawthorn Lane SK9 5DG Wilmslow Cheshire | American | 103459570001 | ||||||
| RIGGINS, Charmaine Renee | Director | 2, Chemin Du Pavillion Geneva Lord Suisse Sarl Ch-1218 Switzerland | Switzerland | American | 235768910001 | |||||
| ROOD, Joel | Director | 2. Chemin Du Pavillon 1218 Lord Suisse Sart Geneva Switzerland | Switzerland | American | 200158670001 | |||||
| SAWYER, Edward James | Director | Rd5 Waterford FOREIGN Pennsylvania 16441 Usa | American | 815250001 | ||||||
| SIPORIN, David | Director | 100 Burlingame Way Cary North Carolina 27513 Usa | American | 116040900001 | ||||||
| TOMCZAK, Eugene | Director | 111 Lord Drive 27511 Cary Lord Corporation North Carolina United States | United States | American | 246688360001 | |||||
| TRICK, Roy | Director | 11 Alan Road Withington M20 4NQ Manchester Lancashire | British | 35557980002 | ||||||
| WILLIAMS, Sharon Anne | Director | Park Avenue SK9 2JG Wilmslow 5 Cheshire United Kingdom | British | 115995090002 | ||||||
| WRIGHT, James William | Director | 10238 Governors Drive Chapel Hill North Carolina 27514 Usa | American | 38085210002 |
Who are the persons with significant control of LORD CORPORATION (EUROPE) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lord Holding Uk Ltd | Apr 06, 2016 | Ashley Road WA14 2DT Altrincham 3rd Floor 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LORD CORPORATION (EUROPE) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Floating charge | Created On Jul 28, 2003 Delivered On Aug 08, 2003 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Feb 02, 1994 Delivered On Feb 16, 1994 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 17, 1975 Delivered On Feb 28, 1975 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Feb 17, 1975 Delivered On Feb 28, 1975 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Leasehold property situated at woodbridge park, guildford, surrey, title number - sy 425726. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does LORD CORPORATION (EUROPE) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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