Company Information for LODGE ENGINEERING DONCASTER LIMITED
HARRISONS, TOTEMIC HOUSE SPRINGFIELD BUSINESS PARK, CAUNT ROAD, GRANTHAM, NG31 7FZ,
|
Company Registration Number
02425587
Private Limited Company
Liquidation |
Company Name | |
---|---|
LODGE ENGINEERING DONCASTER LIMITED | |
Legal Registered Office | |
HARRISONS TOTEMIC HOUSE SPRINGFIELD BUSINESS PARK CAUNT ROAD GRANTHAM NG31 7FZ Other companies in DN5 | |
Company Number | 02425587 | |
---|---|---|
Company ID Number | 02425587 | |
Date formed | 1989-09-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 29/02/2016 | |
Account next due | 30/11/2017 | |
Latest return | 22/09/2015 | |
Return next due | 20/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 11:08:39 |
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 |
---|---|---|
SARAH JANE WARNEFORD EVANS |
||
RICHARD REGINALD ALFRED EVANS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN EVANS |
Director | ||
NICHOLAS JAMES WARNFORD EVANS |
Company Secretary | ||
NICHOLAS JAMES WARNFORD EVANS |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-06-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/16 FROM 1 Queens Court Industrial Estate Bentley Doncaster DN5 9QH | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/10/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 22/09/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 22/09/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/10/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 22/09/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SARAH JANE WARNEFORD EVANS on 2013-09-14 | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/09/12 ANNUAL RETURN FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/09/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/09/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Richard Reginald Alfred Evans on 2009-10-01 | |
AR01 | 22/09/09 FULL LIST | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 22/09/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02 | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/02/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/99 | |
363s | RETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 22/09/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/98 | |
363s | RETURN MADE UP TO 22/09/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 22/09/96; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 29/02/96 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/95 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 22/09/95; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 22/09/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93 | |
363s | RETURN MADE UP TO 22/09/93; NO CHANGE OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 22/09/92; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/02/92 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91 | |
363b | RETURN MADE UP TO 22/09/91; FULL LIST OF MEMBERS | |
225(1) | ACCOUNTING REF. DATE EXT FROM 31/03 TO 28/02 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
Director resigned;new director appointed |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB0230799 | Expired | Licenced property: QUEENS COURT DONCASTER DN5 9QH; |
Notice of Intended Dividends | 2016-06-28 |
Resolutions for Winding-up | 2016-06-28 |
Appointment of Liquidators | 2016-06-28 |
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 | TSB BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | TSB BANK PLC |
Creditors Due Within One Year | 2013-02-28 | £ 210,206 |
---|---|---|
Creditors Due Within One Year | 2012-02-29 | £ 416,469 |
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 LODGE ENGINEERING DONCASTER LIMITED
Called Up Share Capital | 2013-02-28 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-02-29 | £ 1,000 |
Cash Bank In Hand | 2013-02-28 | £ 317,662 |
Cash Bank In Hand | 2012-02-29 | £ 411,476 |
Current Assets | 2013-02-28 | £ 591,169 |
Current Assets | 2012-02-29 | £ 737,302 |
Debtors | 2013-02-28 | £ 255,157 |
Debtors | 2012-02-29 | £ 307,976 |
Shareholder Funds | 2013-02-28 | £ 878,384 |
Shareholder Funds | 2012-02-29 | £ 743,942 |
Stocks Inventory | 2013-02-28 | £ 18,350 |
Stocks Inventory | 2012-02-29 | £ 17,850 |
Tangible Fixed Assets | 2013-02-28 | £ 497,421 |
Tangible Fixed Assets | 2012-02-29 | £ 423,109 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (25110 - Manufacture of metal structures and parts of structures) as LODGE ENGINEERING DONCASTER LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
72 | ||||
72071190 | Semi-finished products of iron or non-alloy steel, containing by weight < 0,25% carbon, of rectangular cross-section, the width < twice the thickness, forged | |||
72071190 | Semi-finished products of iron or non-alloy steel, containing by weight < 0,25% carbon, of rectangular cross-section, the width < twice the thickness, forged | |||
72 | ||||
72071190 | Semi-finished products of iron or non-alloy steel, containing by weight < 0,25% carbon, of rectangular cross-section, the width < twice the thickness, forged | |||
72071190 | Semi-finished products of iron or non-alloy steel, containing by weight < 0,25% carbon, of rectangular cross-section, the width < twice the thickness, forged | |||
72071190 | Semi-finished products of iron or non-alloy steel, containing by weight < 0,25% carbon, of rectangular cross-section, the width < twice the thickness, forged | |||
72071190 | Semi-finished products of iron or non-alloy steel, containing by weight < 0,25% carbon, of rectangular cross-section, the width < twice the thickness, forged | |||
72071190 | Semi-finished products of iron or non-alloy steel, containing by weight < 0,25% carbon, of rectangular cross-section, the width < twice the thickness, forged | |||
72071190 | Semi-finished products of iron or non-alloy steel, containing by weight < 0,25% carbon, of rectangular cross-section, the width < twice the thickness, forged |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | LODGE ENGINEERING DONCASTER LIMITED | Event Date | 2016-06-28 |
NOTICE IS HEREBY GIVEN that the Joint Liquidator of the above company intend to declare a first and final dividend to creditors herein within a period of two months from the last date of proving. The last day for receiving proofs is set as Friday 22nd July 2016. Creditors who do not submit details of their claim, or submit details of their claim after Friday 22nd July 2016 will be excluded from any dividend payment. If any creditor claim is rejected for any reason, the Joint Liquidators will, within 5 business days after the last date set for receiving proofs, provide that creditor with a written statement detailing the reasons for rejecting the claim. Claims should be sent to the Joint Liquidators Kenneth Webster Marland (IP No 8917) and John Neil Harrison (IP No 5474) of Harrisons, Totemic House, Springfield Business Park, Caunt Road, Grantham NG31 7FZ. The Joint Liquidators or Andrew Smith may be contacted on grantham@harrisonsinsolvency.co.uk or telephone 01476 574149. Kenneth Webster Marland , Joint Liquidator Appointed: 20th June 2016 Dated: 24th June 2016 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LODGE ENGINEERING DONCASTER LIMITED | Event Date | 2016-06-20 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006 and Section 84(1)(b) of the Insolvency Act 1986, the director proposed to place the Company into Members Voluntary Liquidation and the members of the company passed the following Special and Ordinary Resolutions by way of Written Resolution, effective from 20th June 2016: "That the Company be wound up voluntarily and Kenneth Webster Marland and John Neil Harrison of Harrisons, Totemic House, Springfield Business Park, Caunt Road, Grantham NG31 7FZ be and are hereby appointed Joint Liquidators". For further details contact the Joint Liquidators Kenneth Webster Marland (IP Number 8917) and John Neil Harrison (IP Number 5474), or Andrew Smith of Harrisons on grantham@harrisonsinsolvency.co.uk or telephone 01476 574149. Dated: 24th June 2016 Date of Appointment: 20 June 2016 . | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LODGE ENGINEERING DONCASTER LIMITED | Event Date | 2016-06-20 |
Kenneth Webster Marland and John Neil Harrison of Harrisons , Totemic House, Springfield Business Park, Caunt Road, Grantham NG31 7FZ : Further information about this case is available from Andrew Smith at the offices of Harrisons on 01476 574149 or at grantham@harrisonsinsolvency.co.uk. | |||
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. |