Dissolved
Dissolved 2018-06-06
Company Information for LANE PUNCH TECH LIMITED
BRIGHTON, EAST SUSSEX, BN1 1NH,
|
Company Registration Number
01570493
Private Limited Company
Dissolved Dissolved 2018-06-06 |
Company Name | |
---|---|
LANE PUNCH TECH LIMITED | |
Legal Registered Office | |
BRIGHTON EAST SUSSEX BN1 1NH Other companies in BN1 | |
Company Number | 01570493 | |
---|---|---|
Date formed | 1981-06-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2007-12-31 | |
Date Dissolved | 2018-06-06 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-15 05:36:01 |
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 |
---|---|---|
ELIZABETH PORTER |
||
JERRY WALTON CAMPBELL |
||
GEOFFREY HATTS |
||
ROBERT MARTIN |
||
WILLIAM PORTER |
||
MICHAEL SHELLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JIM PORTER |
Director | ||
RICHARD CURTINDALE |
Director | ||
JOHN REARDON |
Director | ||
JOHN BIGNALL |
Company Secretary | ||
DENISE ANNA GOLDSMITH |
Company Secretary | ||
FRANZ BERGER |
Director | ||
PETER HOLLAND |
Director | ||
WILLIAM SCHOFIELD PARRY |
Director | ||
BRYAN OVERCASH |
Director | ||
JOAN BERGER |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.2:IP NO.00008066 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/08/2017:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/02/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/08/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/02/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/08/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/08/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/08/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/02/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/08/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/08/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/02/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/08/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/08/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/02/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/08/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/02/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/08/2011 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/07/2010 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/02/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/12/2009 FROM INTERNATIONAL HOUSE QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XE | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
288a | DIRECTOR APPOINTED ROBERT MARTIN | |
288a | DIRECTOR APPOINTED MICHAEL SHELLEY | |
288a | DIRECTOR APPOINTED GEOFFREY HATTS | |
287 | REGISTERED OFFICE CHANGED ON 20/08/2009 FROM UNIT 1 APEX PARK DIPLOCKS WAY HAILSHAM EAST SUSSEX BN27 3JU | |
363a | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/03/05; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/03/04; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 25/10/00--------- £ SI 350000@1=350000 £ IC 200/350200 | |
363a | RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
123 | NC INC ALREADY ADJUSTED 25/10/00 | |
WRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/10/00 | |
WRES04 | £ NC 250000/500000 25/10 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/04/97 FROM: 3 DE WALDEN COURT 85 NEW CAVENDISH STREET LONDON W1M 7RA | |
363s | RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS | |
SRES04 | £ NC 10000/250000 01/12 | |
123 | NC INC ALREADY ADJUSTED 01/12/96 | |
287 | REGISTERED OFFICE CHANGED ON 13/01/97 FROM: UNIT B1 CHAUCER INDUSTRIAL PARK WATERY LANE KEMSING KENT TN15 6WR | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED |
Notice of Intended Dividends | 2015-07-22 |
Meetings of Creditors | 2009-10-13 |
Appointment of Administrators | 2009-08-25 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (2942 - Manufacture of metalworking tools) as LANE PUNCH TECH LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | LANE PUNCH TECH LIMITED | Event Date | 2009-10-08 |
Notice is hereby given pursuant Paragraph 51 of Schedule B1 of the Insolvency Act 1986 (as amended) (the Act), that a Meeting of the Creditors of the above-named Company will be held at the offices of White Maund LLP, 44-46 Old Steine, Brighton, East Sussex BN1 1NH , on 26 October 2009 , at 10.30 am , for the purposes of considering and, if thought fit, approving the proposals of the Joint Administrators for achieving the objectives of the administration, and also to consider establishing, if thought fit, a Creditors Committee. Please note that a Creditor is entitled to vote only if he has delivered to the Joint Administrators at White Maund LLP, 44-46 Old Steine, Brighton, East Sussex BN1 1NH, not later than 12.00 noon on 23 October 2009, details in writing of the debt claimed to be due from the Company, and the claim has been duly admitted under the provisions of the Insolvency Rules 1986 (as amended) and there has been lodged with the Joint Administrators any proxy which the Creditor intends to be used on his behalf. A person authorised under Legislation section: section 375 of the Legislation: Companies Act 1985 to represent a corporation must produce to the Chairman of the Meeting a copy of the Resolution from which their authority is derived. The copy Resolution must be under seal of the corporation, or certified by the Secretary or Director of the corporation as a true copy. Notice is hereby given, for the purposes of Legislation section: Paragraph 49(6) of Schedule B1 to the Act, that Members of the Company should write to Andrew White at White Maund LLP , 44-46 Old Steine, Brighton, East Sussex BN1 1NH , for copies of the Joint Administrators statement of proposals. A White , Joint Administrator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | LANE PUNCH TECH LIMITED | Event Date | 2009-08-18 |
In the Eastbourne County Court case number A03 Andrew White and Susan Maund (IP Nos 8066 and 8923 ), both of Baker Tilly Restructuring and Recovery LLP , International House, Queens Road, Brighton BN1 3XE . : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | LANE PUNCH TECH LIMITED | Event Date | |
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 that the Joint Liquidators intend to declare a Final dividend to the unsecured creditors of the company within a period of two months from the last date for proving being 14 August 2015. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at White Maund, 44-46 Old Steine, Brighton, BN1 1NH by 14 August 2015. If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Andrew White and Susan Maund (IP numbers 8066 and 8923) of White Maund, 44-46 Old Steine, Brighton BN1 1NH were appointed Joint Liquidators of the Company on 5 August 2010. Andrew White and Susan Maund , Joint Liquidators : | |||
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. |