LORD CORPORATION (EUROPE) LIMITED

LORD CORPORATION (EUROPE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameLORD CORPORATION (EUROPE) LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC045581
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of LORD CORPORATION (EUROPE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LORD CORPORATION (UK) LIMITEDApr 02, 1968Apr 02, 1968

    What are the latest accounts for LORD CORPORATION (EUROPE) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2020
    Next Accounts Due OnJun 30, 2021
    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What is the status of the latest confirmation statement for LORD CORPORATION (EUROPE) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 04, 2022
    Next Confirmation Statement DueJun 18, 2022
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 04, 2021
    OverdueYes

    What are the latest filings for LORD CORPORATION (EUROPE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Graham Mark Ellinor as a director on Mar 08, 2024

    1 pagesTM01

    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 pagesAD01

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 28, 2021

    LRESSP

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Confirmation statement made on Jun 04, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Graham Mark Ellinor on Nov 23, 2020

    2 pagesCH01

    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 pagesAD01

    Confirmation statement made on Jun 04, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Vincent Javerzac as a director on Apr 16, 2020

    1 pagesTM01

    Termination of appointment of Jonathan Douglas Oechsle as a director on Apr 16, 2020

    1 pagesTM01

    Termination of appointment of Eugene Tomczak as a director on Apr 16, 2020

    1 pagesTM01

    Termination of appointment of Alex Guyot Garcia as a secretary on Apr 16, 2020

    1 pagesTM02

    Appointment of Mr James Alan David Elsey as a director on Apr 16, 2020

    2 pagesAP01

    Appointment of Mr Graham Mark Ellinor as a director on Apr 16, 2020

    2 pagesAP01

    Current accounting period extended from Dec 31, 2019 to Jun 30, 2020

    1 pagesAA01

    Accounts for a small company made up to Dec 31, 2018

    31 pagesAA

    Confirmation statement made on Jun 04, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    20 pagesAA

    Confirmation statement made on May 30, 2018 with no updates

    3 pagesCS01

    Appointment of Eugene Tomczak as a director on Apr 23, 2018

    2 pagesAP01

    Appointment of Vincent Javerzac as a director on Apr 23, 2018

    2 pagesAP01

    Who are the officers of LORD CORPORATION (EUROPE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELSEY, James Alan David
    55 Maylands Avenue
    HP2 4SJ Hemel Hempstead
    Parker House
    Hertfordshire
    United Kingdom
    Director
    55 Maylands Avenue
    HP2 4SJ Hemel Hempstead
    Parker House
    Hertfordshire
    United Kingdom
    EnglandScottish190881520001
    GUYOT GARCIA, Alex, Secretary
    c/o Lord Suisse
    2, Chemin Du Pavillon
    Ch-1218 Le Grand Saconnex
    Geneva
    2, Chemin Du Pavillon
    Switzerland
    Secretary
    c/o Lord Suisse
    2, Chemin Du Pavillon
    Ch-1218 Le Grand Saconnex
    Geneva
    2, Chemin Du Pavillon
    Switzerland
    185439300001
    HOOSON, Helen Yvette
    Chemin Des Poncettes
    01220 Sauverny
    27
    Secretary
    Chemin Des Poncettes
    01220 Sauverny
    27
    British68579410001
    MELLOR, Terence David
    2 Keats Road
    Greenmount
    BL8 4EP Bury
    Lancashire
    Secretary
    2 Keats Road
    Greenmount
    BL8 4EP Bury
    Lancashire
    British815220001
    MELLOR, Terence David
    2 Keats Road
    Greenmount
    BL8 4EP Bury
    Lancashire
    Secretary
    2 Keats Road
    Greenmount
    BL8 4EP Bury
    Lancashire
    British815220001
    RAVINOWICH, Eric Victor
    Flat No7, 34 Hawthorn Lane
    SK9 5DG Wilmslow
    Cheshire
    Secretary
    Flat No7, 34 Hawthorn Lane
    SK9 5DG Wilmslow
    Cheshire
    American103459570001
    COBBETTS LIMITED
    Ship Canal House King Street
    M2 4WB Manchester
    Secretary
    Ship Canal House King Street
    M2 4WB Manchester
    43263300002
    ALSTADT, Donald Martin
    228 Rosemont Avenue
    FOREIGN Erie
    Pennsylvania 16505
    Usa
    Director
    228 Rosemont Avenue
    FOREIGN Erie
    Pennsylvania 16505
    Usa
    American815230001
    BELDEN III, Arthur Bevan
    108 Arcardia Lane
    Chapel Hill
    North Carolina
    27514
    Usa
    Director
    108 Arcardia Lane
    Chapel Hill
    North Carolina
    27514
    Usa
    American52652250002
    CERAMI, William Joseph
    Rue Beauregard
    01204 Geneva
    4
    Switzerland
    Switzerland
    Director
    Rue Beauregard
    01204 Geneva
    4
    Switzerland
    Switzerland
    SwitzerlandAmerican138826880003
    ELLINOR, Graham Mark
    55 Maylands Avenue
    HP2 4SJ Hemel Hempstead
    Parker House
    Hertfordshire
    England
    Director
    55 Maylands Avenue
    HP2 4SJ Hemel Hempstead
    Parker House
    Hertfordshire
    England
    EnglandBritish102575170001
    FREEMAN, Alvin James
    3715 Winthrop Drive
    FOREIGN Erie
    Pennsylvania 16506
    Usa
    Director
    3715 Winthrop Drive
    FOREIGN Erie
    Pennsylvania 16506
    Usa
    American815240001
    GIBBONS, Thomas Joseph
    108 Loch Pointe Drive
    27511 Cary
    North Carolina
    Usa
    Director
    108 Loch Pointe Drive
    27511 Cary
    North Carolina
    Usa
    American73753200001
    HORA, Charles Joseph
    100 Marseille Place
    Cary
    North Carolina
    27511
    Usa
    Director
    100 Marseille Place
    Cary
    North Carolina
    27511
    Usa
    American1261830002
    JAVERZAC, Vincent
    111 Lord Drive
    27511 Cary
    Lord Corporation
    North Carolina
    United States
    Director
    111 Lord Drive
    27511 Cary
    Lord Corporation
    North Carolina
    United States
    United StatesFrench246686810001
    LEWIS, David Lynn, Dr
    102 Bastille Court
    Cary
    North Carolina
    27511
    Usa
    Director
    102 Bastille Court
    Cary
    North Carolina
    27511
    Usa
    American38085160002
    LOFTUS, Thomas James
    107 Bronzewood Court
    Cary
    North Carolina
    27511
    Usa
    Director
    107 Bronzewood Court
    Cary
    North Carolina
    27511
    Usa
    British31969840003
    LUDWIG, William Raymond
    109 West Camden Forest Drive
    Cary
    North Carolina
    27511
    Usa
    Director
    109 West Camden Forest Drive
    Cary
    North Carolina
    27511
    Usa
    American52652350001
    MAROTTA, Joseph William
    Chemin Du Pavillon
    Lord Corporation
    1218 Le Grand Saconnex
    2
    Geneva
    Switzerland
    Director
    Chemin Du Pavillon
    Lord Corporation
    1218 Le Grand Saconnex
    2
    Geneva
    Switzerland
    SwitzerlandAmerican174268130002
    MAROTTA, Joseph William
    5408 Catmint Court
    Holly Springs
    27540
    Usa
    Director
    5408 Catmint Court
    Holly Springs
    27540
    Usa
    UsaAmerican174268130001
    MELLOR, Terence David
    2 Keats Road
    Greenmount
    BL8 4EP Bury
    Lancashire
    Director
    2 Keats Road
    Greenmount
    BL8 4EP Bury
    Lancashire
    British815220001
    MELLOR, Terence David
    2 Keats Road
    Greenmount
    BL8 4EP Bury
    Lancashire
    Director
    2 Keats Road
    Greenmount
    BL8 4EP Bury
    Lancashire
    British815220001
    OECHSLE, Jonathan Douglas
    Grogans Mill Drive
    Cary
    1115
    North Carolina 27519
    United States
    Director
    Grogans Mill Drive
    Cary
    1115
    North Carolina 27519
    United States
    United StatesAmerican132580690001
    OECHSLE, Tesa Lynn
    Grogans Mill Drive
    Cary
    1115
    North Carolina 27519
    United States
    Director
    Grogans Mill Drive
    Cary
    1115
    North Carolina 27519
    United States
    United StatesAmerican132580680002
    RAVINOWICH, Eric Victor
    Flat No7, 34 Hawthorn Lane
    SK9 5DG Wilmslow
    Cheshire
    Director
    Flat No7, 34 Hawthorn Lane
    SK9 5DG Wilmslow
    Cheshire
    American103459570001
    RIGGINS, Charmaine Renee
    2, Chemin Du Pavillion
    Geneva
    Lord Suisse Sarl
    Ch-1218
    Switzerland
    Director
    2, Chemin Du Pavillion
    Geneva
    Lord Suisse Sarl
    Ch-1218
    Switzerland
    SwitzerlandAmerican235768910001
    ROOD, Joel
    2. Chemin Du Pavillon
    1218
    Lord Suisse Sart
    Geneva
    Switzerland
    Director
    2. Chemin Du Pavillon
    1218
    Lord Suisse Sart
    Geneva
    Switzerland
    SwitzerlandAmerican200158670001
    SAWYER, Edward James
    Rd5 Waterford
    FOREIGN
    Pennsylvania 16441
    Usa
    Director
    Rd5 Waterford
    FOREIGN
    Pennsylvania 16441
    Usa
    American815250001
    SIPORIN, David
    100 Burlingame Way
    Cary
    North Carolina 27513
    Usa
    Director
    100 Burlingame Way
    Cary
    North Carolina 27513
    Usa
    American116040900001
    TOMCZAK, Eugene
    111 Lord Drive
    27511 Cary
    Lord Corporation
    North Carolina
    United States
    Director
    111 Lord Drive
    27511 Cary
    Lord Corporation
    North Carolina
    United States
    United StatesAmerican246688360001
    TRICK, Roy
    11 Alan Road
    Withington
    M20 4NQ Manchester
    Lancashire
    Director
    11 Alan Road
    Withington
    M20 4NQ Manchester
    Lancashire
    British35557980002
    WILLIAMS, Sharon Anne
    Park Avenue
    SK9 2JG Wilmslow
    5
    Cheshire
    United Kingdom
    Director
    Park Avenue
    SK9 2JG Wilmslow
    5
    Cheshire
    United Kingdom
    British115995090002
    WRIGHT, James William
    10238 Governors Drive
    Chapel Hill
    North Carolina
    27514
    Usa
    Director
    10238 Governors Drive
    Chapel Hill
    North Carolina
    27514
    Usa
    American38085210002

    Who are the persons with significant control of LORD CORPORATION (EUROPE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lord Holding Uk Ltd
    Ashley Road
    WA14 2DT Altrincham
    3rd Floor 1
    England
    Apr 06, 2016
    Ashley Road
    WA14 2DT Altrincham
    3rd Floor 1
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompany Act 1985 To 2006
    Place RegisteredEngland And Wales Companies Registry
    Registration Number06672998
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does LORD CORPORATION (EUROPE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Aug 08, 2003Registration of a charge (410)
    • Oct 25, 2021Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Feb 16, 1994Registration of a charge (410)
    • Oct 25, 2021Satisfaction of a charge (MR04)
    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
    • Lord Corporation of Pennsylvania
    Transactions
    • Feb 28, 1975Registration of a charge
    • Oct 25, 2021Satisfaction of a charge (MR04)
    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
    • Lord Corporation of Pennsylvania
    Transactions
    • Feb 28, 1975Registration of a charge
    • Oct 25, 2021Satisfaction of a charge (MR04)

    Does LORD CORPORATION (EUROPE) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 28, 2021Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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