Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LANE PUNCH TECH LIMITED
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 Overview

About Lane Punch Tech Ltd
LANE PUNCH TECH LIMITED was founded on 1981-06-26 and had its registered office in Brighton. The company was dissolved on the 2018-06-06 and is no longer trading or active.

Key Data
Company Name
LANE PUNCH TECH LIMITED
 
Legal Registered Office
BRIGHTON
EAST SUSSEX
BN1 1NH
Other companies in BN1
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANE PUNCH TECH LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EL PASO VENTURES LIMITED   NICOLAOU DEARLE & CO (2005) 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 LANE PUNCH TECH LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH PORTER
Company Secretary 1996-11-01
JERRY WALTON CAMPBELL
Director 1994-12-31
GEOFFREY HATTS
Director 2009-08-12
ROBERT MARTIN
Director 2009-08-04
WILLIAM PORTER
Director 1996-09-13
MICHAEL SHELLEY
Director 2009-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
JIM PORTER
Director 1994-12-31 2003-02-18
RICHARD CURTINDALE
Director 1996-09-13 2002-03-01
JOHN REARDON
Director 1996-09-13 1999-12-31
JOHN BIGNALL
Company Secretary 1996-10-31 1997-04-29
DENISE ANNA GOLDSMITH
Company Secretary 1994-04-01 1996-10-31
FRANZ BERGER
Director 1992-03-31 1996-10-31
PETER HOLLAND
Director 1994-02-28 1996-10-31
WILLIAM SCHOFIELD PARRY
Director 1994-02-28 1996-10-31
BRYAN OVERCASH
Director 1994-12-31 1996-09-13
JOAN BERGER
Company Secretary 1992-03-31 1995-04-01

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
2018-06-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-06-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-03-06LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2017-12-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-12-21LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.2:IP NO.00008066
2017-09-17LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/08/2017:LIQ. CASE NO.2
2017-03-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/02/2017
2016-10-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/08/2016
2016-04-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/02/2016
2015-09-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/08/2015
2015-09-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/08/2015
2015-09-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/08/2015
2015-02-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/02/2015
2014-10-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/08/2014
2014-09-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/08/2014
2014-03-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/02/2014
2013-10-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/08/2013
2013-09-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/08/2013
2013-03-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/02/2013
2012-08-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/08/2012
2012-02-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/02/2012
2011-11-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/08/2011
2010-08-132.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/07/2010
2010-08-052.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2010-03-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/02/2010
2009-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2009 FROM INTERNATIONAL HOUSE QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XE
2009-11-102.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2009-10-122.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-08-242.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2009-08-20288aDIRECTOR APPOINTED ROBERT MARTIN
2009-08-20288aDIRECTOR APPOINTED MICHAEL SHELLEY
2009-08-20288aDIRECTOR APPOINTED GEOFFREY HATTS
2009-08-20287REGISTERED OFFICE CHANGED ON 20/08/2009 FROM UNIT 1 APEX PARK DIPLOCKS WAY HAILSHAM EAST SUSSEX BN27 3JU
2009-05-14363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-10-29363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-10-28AA31/12/07 TOTAL EXEMPTION SMALL
2007-08-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-05-17363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-11-15363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-06-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-07-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-15363sRETURN MADE UP TO 31/03/05; NO CHANGE OF MEMBERS
2005-05-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-09-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-07363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-07363sRETURN MADE UP TO 31/03/04; NO CHANGE OF MEMBERS
2003-12-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-10288bDIRECTOR RESIGNED
2003-05-10363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-11-27288bDIRECTOR RESIGNED
2002-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-04-19363(288)DIRECTOR RESIGNED
2002-04-19363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-06-12AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-23363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-03-1388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2001-03-1388(2)RAD 25/10/00--------- £ SI 350000@1=350000 £ IC 200/350200
2001-03-06363aRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
2001-03-06288bDIRECTOR RESIGNED
2001-03-06288cSECRETARY'S PARTICULARS CHANGED
2001-02-15123NC INC ALREADY ADJUSTED 25/10/00
2001-02-15WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/10/00
2001-02-15WRES04£ NC 250000/500000 25/10
2000-11-03AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-11-03AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-01363sRETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS
1998-08-17AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-05-20363sRETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS
1997-12-23395PARTICULARS OF MORTGAGE/CHARGE
1997-12-23395PARTICULARS OF MORTGAGE/CHARGE
1997-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-05-25288bSECRETARY RESIGNED
1997-04-23288aNEW SECRETARY APPOINTED
1997-04-23287REGISTERED OFFICE CHANGED ON 23/04/97 FROM: 3 DE WALDEN COURT 85 NEW CAVENDISH STREET LONDON W1M 7RA
1997-04-14363sRETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS
1997-02-27SRES04£ NC 10000/250000 01/12
1997-02-27123NC INC ALREADY ADJUSTED 01/12/96
1997-01-13287REGISTERED OFFICE CHANGED ON 13/01/97 FROM: UNIT B1 CHAUCER INDUSTRIAL PARK WATERY LANE KEMSING KENT TN15 6WR
1997-01-13288aNEW SECRETARY APPOINTED
1996-11-20288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
2942 - Manufacture of metalworking tools



Licences & Regulatory approval
We could not find any licences issued to LANE PUNCH TECH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2015-07-22
Meetings of Creditors2009-10-13
Appointment of Administrators2009-08-25
Fines / Sanctions
No fines or sanctions have been issued against LANE PUNCH TECH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1997-12-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-12-23 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of LANE PUNCH TECH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANE PUNCH TECH LIMITED
Trademarks
We have not found any records of LANE PUNCH TECH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANE PUNCH TECH 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 (2942 - Manufacture of metalworking tools) as LANE PUNCH TECH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LANE PUNCH TECH 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 TypeMeetings of Creditors
Defending partyLANE PUNCH TECH LIMITEDEvent Date2009-10-08
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 TypeAppointment of Administrators
Defending partyLANE PUNCH TECH LIMITEDEvent Date2009-08-18
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 TypeNotice of Intended Dividends
Defending partyLANE PUNCH TECH LIMITEDEvent 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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LANE PUNCH TECH 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 LANE PUNCH TECH 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3