Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LONERK LIMITED
Company Information for

LONERK LIMITED

CRAWLEY, WEST SUSSEX, RH10 1BG,
Company Registration Number
01392975
Private Limited Company
Dissolved

Dissolved 2018-05-28

Company Overview

About Lonerk Ltd
LONERK LIMITED was founded on 1978-10-09 and had its registered office in Crawley. The company was dissolved on the 2018-05-28 and is no longer trading or active.

Key Data
Company Name
LONERK LIMITED
 
Legal Registered Office
CRAWLEY
WEST SUSSEX
RH10 1BG
Other companies in RH12
 
Filing Information
Company Number 01392975
Date formed 1978-10-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-06-30
Date Dissolved 2018-05-28
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-06-15 01:07:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONERK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LONERK LIMITED

Current Directors
Officer Role Date Appointed
HELEN JOHNSTONE COWAN
Company Secretary 1999-06-25
HELEN JOHNSTONE COWAN
Director 1994-05-04
DANIEL ENRIGHT
Director 1992-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ENRIGHT
Company Secretary 1992-03-14 1999-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL ENRIGHT MERROW BUSINESS PARK MANAGEMENT LTD Director 2000-08-07 CURRENT 1994-01-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-02-28LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-02-28LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-05-044.70DECLARATION OF SOLVENCY
2017-05-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-05-04LRESSPSPECIAL RESOLUTION TO WIND UP
2017-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2017 FROM BAILEY HOUSE 4 - 10 BARTTELOT ROAD HORSHAM WEST SUSSEX RH12 1DQ
2017-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2017 FROM BAILEY HOUSE 4 - 10 BARTTELOT ROAD HORSHAM WEST SUSSEX RH12 1DQ
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-03-30CH03SECRETARY'S CHANGE OF PARTICULARS / HELEN JOHNSTONE COWAN / 01/03/2017
2017-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN JOHNSTONE COWAN / 01/03/2017
2017-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ENRIGHT / 01/03/2017
2017-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-11-22AA30/06/16 TOTAL EXEMPTION SMALL
2016-10-20AA01PREVSHO FROM 31/10/2016 TO 30/06/2016
2016-05-27AA31/10/15 TOTAL EXEMPTION SMALL
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-04AR0114/03/16 FULL LIST
2015-08-12AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/13
2015-07-31AA31/10/14 TOTAL EXEMPTION SMALL
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-30AR0114/03/15 FULL LIST
2014-05-27AA31/10/13 TOTAL EXEMPTION SMALL
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-10AR0114/03/14 FULL LIST
2013-06-20AA31/10/12 TOTAL EXEMPTION SMALL
2013-03-25AR0114/03/13 FULL LIST
2012-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2012 FROM 4 PEEL HOUSE BARTTELOT ROAD HORSHAM WEST SUSSEX RH12 1DE
2012-07-17AA31/10/11 TOTAL EXEMPTION SMALL
2012-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN JOHNSTONE COWAN / 28/03/2012
2012-04-19CH03SECRETARY'S CHANGE OF PARTICULARS / HELEN JOHNSTONE COWAN / 28/03/2012
2012-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ENRIGHT / 28/03/2012
2012-03-28AR0114/03/12 FULL LIST
2011-04-05AA31/10/10 TOTAL EXEMPTION SMALL
2011-03-30AR0114/03/11 FULL LIST
2010-05-27AA31/10/09 TOTAL EXEMPTION SMALL
2010-03-29AR0114/03/10 FULL LIST
2009-07-14AA31/10/08 TOTAL EXEMPTION SMALL
2009-03-20363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2008-07-29AA31/10/07 TOTAL EXEMPTION SMALL
2008-04-21363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2007-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-04-18363aRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2006-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-03-31363aRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2005-06-01ELRESS386 DISP APP AUDS 05/04/05
2005-06-01ELRESS366A DISP HOLDING AGM 05/04/05
2005-05-19363aRETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS
2005-04-27287REGISTERED OFFICE CHANGED ON 27/04/05 FROM: 4 PEEL HOUSE BARTTELOT ROAD HORSHAM WEST SUSSEX RH12 1DQ
2005-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-05-07363aRETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS
2004-05-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-04-03363aRETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS
2003-01-13287REGISTERED OFFICE CHANGED ON 13/01/03 FROM: 57 PARK TERRACE EAST HORSHAM WEST SUSSEX RH13 5DJ
2002-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-04-03363aRETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS
2002-03-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-03-26363aRETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS
2000-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-03-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-22363sRETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS
1999-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-07-22288aNEW SECRETARY APPOINTED
1999-07-22288bSECRETARY RESIGNED
1999-03-22363sRETURN MADE UP TO 14/03/99; NO CHANGE OF MEMBERS
1998-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-03-11363sRETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS
1997-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-05-16363sRETURN MADE UP TO 14/03/97; NO CHANGE OF MEMBERS
1996-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1996-03-11363sRETURN MADE UP TO 14/03/96; NO CHANGE OF MEMBERS
1995-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1995-03-31363(288)DIRECTOR'S PARTICULARS CHANGED
1995-03-31363sRETURN MADE UP TO 14/03/95; FULL LIST OF MEMBERS
1994-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1994-05-24288NEW DIRECTOR APPOINTED
1994-04-18363sRETURN MADE UP TO 14/03/94; NO CHANGE OF MEMBERS
1993-11-15363sRETURN MADE UP TO 14/03/93; NO CHANGE OF MEMBERS
1993-10-06287REGISTERED OFFICE CHANGED ON 06/10/93 FROM: 3RD FLOOR CROWN HOUSE HIGH ROAD LOUGHTON ESSEX
1993-09-03AAFULL ACCOUNTS MADE UP TO 31/10/92
1993-04-29AUDAUDITOR'S RESIGNATION
1992-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91
1992-05-20363xRETURN MADE UP TO 14/03/92; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to LONERK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-04-27
Appointmen2017-04-27
Resolution2017-04-27
Fines / Sanctions
No fines or sanctions have been issued against LONERK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1982-09-13 Satisfied MIDLAND BANK PLC
CHARGE 1980-03-14 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2013-10-31 £ 45,103
Creditors Due Within One Year 2012-10-31 £ 44,525
Creditors Due Within One Year 2012-10-31 £ 44,525
Creditors Due Within One Year 2011-10-31 £ 36,212

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LONERK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-10-31 £ 1,000
Called Up Share Capital 2012-10-31 £ 1,000
Called Up Share Capital 2012-10-31 £ 1,000
Called Up Share Capital 2011-10-31 £ 1,000
Cash Bank In Hand 2013-10-31 £ 324,260
Cash Bank In Hand 2012-10-31 £ 248,582
Cash Bank In Hand 2012-10-31 £ 248,582
Cash Bank In Hand 2011-10-31 £ 179,715
Current Assets 2013-10-31 £ 334,886
Current Assets 2012-10-31 £ 260,684
Current Assets 2012-10-31 £ 260,684
Current Assets 2011-10-31 £ 192,447
Debtors 2013-10-31 £ 10,251
Debtors 2012-10-31 £ 12,102
Debtors 2012-10-31 £ 12,102
Debtors 2011-10-31 £ 12,732
Fixed Assets 2013-10-31 £ 140,303
Fixed Assets 2012-10-31 £ 146,901
Fixed Assets 2012-10-31 £ 146,901
Fixed Assets 2011-10-31 £ 129,127
Shareholder Funds 2013-10-31 £ 430,086
Shareholder Funds 2012-10-31 £ 363,060
Shareholder Funds 2012-10-31 £ 363,060
Shareholder Funds 2011-10-31 £ 285,362
Tangible Fixed Assets 2013-10-31 £ 127,803
Tangible Fixed Assets 2012-10-31 £ 134,401
Tangible Fixed Assets 2012-10-31 £ 134,401
Tangible Fixed Assets 2011-10-31 £ 116,627

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LONERK LIMITED registering or being granted any patents
Domain Names

LONERK LIMITED owns 1 domain names.

matrixalloys.co.uk  

Trademarks
We have not found any records of LONERK LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED SIGNSEEN LIMITED 2011-05-18 Outstanding

We have found 1 mortgage charges which are owed to LONERK LIMITED

Income
Government Income
We have not found government income sources for LONERK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as LONERK LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where LONERK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyLONERK LIMITEDEvent Date2017-03-31
NOTICE IS HEREBY GIVEN that the creditors of the above-named company, which is being voluntarily wound up, whose claims exceed 1,000 and who have not already proved their debt are required, on or before 22 May 2017, the last day for proving, to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, Portland, 25 High Street, Crawley, West Sussex RH10 1BG and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor with a debt which does not exceed 1,000 (according to the accounting records or the statement of affairs of the above-named company) is not required to prove its debt. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Office Holder Details: John David Ariel (IP number 7838 ) of RSM Restructuring Advisory LLP , Portland, 25 High Street, Crawley, West Sussex RH10 1BG and Terence Guy Jackson (IP number 16450 ) of RSM Restructuring Advisory LLP , Third Floor, One London Square, Cross Lanes, Guildford GU1 1UN . Date of Appointment: 31 March 2017 . Further information about this case is available from David Trusler at the offices of RSM Restructuring Advisory LLP on 0845 057 0700. John David Ariel and Terence Guy Jackson , Joint Liquidators 24 April 2017
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLONERK LIMITEDEvent Date2017-03-31
John David Ariel of RSM Restructuring Advisory LLP , Portland, 25 High Street, Crawley, West Sussex RH10 1BG and Terence Guy Jackson of RSM Restructuring Advisory LLP , Third Floor, One London Square, Cross Lanes, Guildford GU1 1UN : Further information about this case is available from David Trusler at the offices of RSM Restructuring Advisory LLP on 0845 057 0700.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyLONERK LIMITEDEvent Date2017-03-31
Notice is hereby given that a general meeting of the members of the above named company was held at 79 Silverdale Avenue, Walton-on-Thames, KT12 1EZ on 31 March 2017 at 2.00 pm, for the purpose of considering and, if thought fit, passing the following resolutions, each of the resolutions was duly passed: Special Resolutions 1. That the company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up; 2. That pursuant to Section 21 of the Companies Act 2006, if necessary and appropriate, the Articles of Association of the company be amended as necessary to permit the distribution of the whole or any part of the assets of the company in specie or in kind, and that the Joint Liquidators be and are hereby authorised to divide and distribute amongst the members, in specie or in kind, the whole or any part of the assets of the company, and to determine how such division and distribution shall be carried out as between the members; 3. That the Joint Liquidators be and are hereby authorised to pay or make an advance distribution to the members, if they consider it appropriate and prudent to do so, in an amount that they shall determine at their sole discretion, or if in specie or in kind, of such of the assets as they shall determine in their sole discretion, in such proportions as they shall determine. Ordinary Resolutions 1. That John David Ariel and Terence Guy Jackson of RSM Restructuring Advisory LLP, Portland, 25 High Street, Crawley, West Sussex RH10 1BG be and are hereby appointed Joint Liquidators to the company, to act on a joint and several basis; 2. That the Liquidators shall be authorised to draw their remuneration based upon their time costs by reference to the time properly given by the Liquidators and their staff, in attending to matters arising in the liquidation at RSM Restructuring Advisory LLP's standard hourly rates, at the rates prevailing at the time the work is done; 3. That the Joint Liquidators be authorised to draw 'category 2' disbursements out of the assets as an expense of the liquidation, at the rates prevailing when the cost is incurred; 4. That until such time as the Liquidators are released the books and records of the company are held by the directors to the order of the Joint Liquidators. Office Holder Details: John David Ariel (IP number 7838 ) of RSM Restructuring Advisory LLP , Portland, 25 High Street, Crawley, West Sussex RH10 1BG and Terence Guy Jackson (IP number 16450 ) of RSM Restructuring Advisory LLP , Third Floor, One London Square, Cross Lanes, Guildford GU1 1UN . Date of Appointment: 31 March 2017 . Further information about this case is available from David Trusler at the offices of RSM Restructuring Advisory LLP on 0845 057 0700.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LONERK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LONERK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.