Dissolved 2018-05-28
Company Information for LONERK LIMITED
CRAWLEY, WEST SUSSEX, RH10 1BG,
|
Company Registration Number
01392975
Private Limited Company
Dissolved Dissolved 2018-05-28 |
Company Name | |
---|---|
LONERK LIMITED | |
Legal Registered Office | |
CRAWLEY WEST SUSSEX RH10 1BG Other companies in RH12 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
HELEN JOHNSTONE COWAN |
||
HELEN JOHNSTONE COWAN |
||
DANIEL ENRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER ENRIGHT |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MERROW BUSINESS PARK MANAGEMENT LTD | Director | 2000-08-07 | CURRENT | 1994-01-26 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/2017 FROM BAILEY HOUSE 4 - 10 BARTTELOT ROAD HORSHAM WEST SUSSEX RH12 1DQ | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/2017 FROM BAILEY HOUSE 4 - 10 BARTTELOT ROAD HORSHAM WEST SUSSEX RH12 1DQ | |
LATEST SOC | 07/04/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / HELEN JOHNSTONE COWAN / 01/03/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN JOHNSTONE COWAN / 01/03/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ENRIGHT / 01/03/2017 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 30/06/16 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/10/2016 TO 30/06/2016 | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/04/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/03/16 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/13 | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/03/15 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/03/14 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/03/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/2012 FROM 4 PEEL HOUSE BARTTELOT ROAD HORSHAM WEST SUSSEX RH12 1DE | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN JOHNSTONE COWAN / 28/03/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / HELEN JOHNSTONE COWAN / 28/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ENRIGHT / 28/03/2012 | |
AR01 | 14/03/12 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/03/11 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 14/03/10 FULL LIST | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 05/04/05 | |
ELRES | S366A DISP HOLDING AGM 05/04/05 | |
363a | RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/04/05 FROM: 4 PEEL HOUSE BARTTELOT ROAD HORSHAM WEST SUSSEX RH12 1DQ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363a | RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363a | RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/01/03 FROM: 57 PARK TERRACE EAST HORSHAM WEST SUSSEX RH13 5DJ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
363a | RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
363a | RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 14/03/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 | |
363s | RETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 | |
363s | RETURN MADE UP TO 14/03/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 | |
363s | RETURN MADE UP TO 14/03/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/03/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93 | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 14/03/94; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 14/03/93; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/10/93 FROM: 3RD FLOOR CROWN HOUSE HIGH ROAD LOUGHTON ESSEX | |
AA | FULL ACCOUNTS MADE UP TO 31/10/92 | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91 | |
363x | RETURN MADE UP TO 14/03/92; FULL LIST OF MEMBERS |
Notices to | 2017-04-27 |
Appointmen | 2017-04-27 |
Resolution | 2017-04-27 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC |
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
|
|
|
|
|
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
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
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
The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as LONERK LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | LONERK LIMITED | Event Date | 2017-03-31 |
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 Type | Appointment of Liquidators | |
Defending party | LONERK LIMITED | Event Date | 2017-03-31 |
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 Type | Resolutions for Winding-up | |
Defending party | LONERK LIMITED | Event Date | 2017-03-31 |
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. | |||
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. |