Company Information for LH TRANSDUCERS LIMITED
6th Floor 9 Appold Street, APPOLD STREET, London, EC2A 2AP,
|
Company Registration Number
02940800
Private Limited Company
Liquidation |
Company Name | |
---|---|
LH TRANSDUCERS LIMITED | |
Legal Registered Office | |
6th Floor 9 Appold Street APPOLD STREET London EC2A 2AP Other companies in GU17 | |
Company Number | 02940800 | |
---|---|---|
Company ID Number | 02940800 | |
Date formed | 1994-06-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-02-28 | |
Account next due | 30/11/2017 | |
Latest return | 20/06/2016 | |
Return next due | 18/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-02-21 12:59:56 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LH TRANSDUCERS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
BERYL LUCIA HOBBS |
||
LAURENCE ROBIN HOBBS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FIRST SECRETARIES LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Compulsory liquidation. Final meeting | ||
Compulsory liquidation winding up progress report | ||
WU07 | Compulsory liquidation winding up progress report | |
REGISTERED OFFICE CHANGED ON 06/06/22 FROM 4th Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF | ||
AD01 | REGISTERED OFFICE CHANGED ON 06/06/22 FROM 4th Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF | |
Compulsory liquidation. Removal of liquidator by court | ||
Compulsory liquidation appointment of liquidator | ||
WU14 | Compulsory liquidation. Removal of liquidator by court | |
WU04 | Compulsory liquidation appointment of liquidator | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/19 FROM 25 Perryhill Drive Sandhurst Camberley Surrey GU17 8HS | |
WU04 | Compulsory liquidation appointment of liquidator | |
COCOMP | Compulsory winding up order | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 19/07/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/07/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/06/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/06/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/06/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/06/13 ANNUAL RETURN FULL LIST | |
AR01 | 20/06/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/06/11 ANNUAL RETURN FULL LIST | |
AR01 | 20/06/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Laurence Robin Hobbs on 2010-06-20 | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 20/06/09; full list of members | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04 | |
363s | RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/01 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/00 | |
363s | RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/99 | |
363s | RETURN MADE UP TO 20/06/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/98 | |
363s | RETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/97 | |
363s | RETURN MADE UP TO 20/06/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 20/06/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/02/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95 | |
88(2)R | AD 15/02/95--------- £ SI 2@1 | |
363s | RETURN MADE UP TO 20/06/95; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02 | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2019-05-01 |
Notices to Creditors | 2019-05-01 |
Winding-Up Orders | 2019-03-21 |
Petitions to Wind Up (Companies) | 2019-02-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.54 | 9 |
MortgagesNumMortOutstanding | 0.66 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.88 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Creditors Due Within One Year | 2012-02-29 | £ 23,100 |
---|
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 LH TRANSDUCERS LIMITED
Called Up Share Capital | 2012-02-29 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 3,516 |
Current Assets | 2012-02-29 | £ 24,704 |
Debtors | 2012-02-29 | £ 12,168 |
Shareholder Funds | 2012-02-29 | £ 1,604 |
Stocks Inventory | 2012-02-29 | £ 9,020 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control) as LH TRANSDUCERS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | LH TRANSDUCERS LIMITED | Event Date | 2019-04-25 |
In the High Court of Justice case number 00502 NOTICE IS HEREBY GIVEN pursuant to Rule 7.59 of the Insolvency (England & Wales) Rules 2016 that Michaela Hall was appointed Liquidator of the above named company on 25 April 2019. Office Holder Details: Michaela Joy Hall (IP number 9081 ) of Kingston Smith & Partners LLP , 4th Floor, 4 Victoria Square, St Albans, Hertfordshire AL1 3TF . Date of Appointment: 25 April 2019 . Further information about this case is available from Stephen Caldecott at the offices of Kingston Smith & Partners LLP on 01727 896015 or at scaldecott@ks.co.uk Michaela Joy Hall , Liquidator | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | LH TRANSDUCERS LIMITED | Event Date | 2019-04-25 |
In the High Court of Justice case number 00502 NOTICE IS HEREBY GIVEN that creditors of the above-named company, 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 Liquidator at Kingston Smith & Partners LLP, 4th Floor, 4 Victoria Square, St Albans, Hertfordshire AL1 3TF by 25 June 2019. If so required by notice from the Liquidator, 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. Office Holder Details: Michaela Joy Hall (IP number 9081 ) of Kingston Smith & Partners LLP , 4th Floor, 4 Victoria Square, St Albans, Hertfordshire AL1 3TF . Date of Appointment: 25 April 2019 . Further information about this case is available from Stephen Caldecott at the offices of Kingston Smith & Partners LLP on 01727 896015 or at scaldecott@ks.co.uk. Michaela Joy Hall , Liquidator | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | LH TRANSDUCERS LIMITED | Event Date | 2019-03-13 |
In the High Court Of Justice case number 00502 Liquidator appointed: L Cook 11th Floor , Southern House , Wellesley Grove , Croydon , CR0 1XN , telephone: 0208 681 5166 : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | LH TRANSDUCERS LIMITED | Event Date | 2019-01-25 |
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS COMPANIES AND INSOLVENCY (ChD) case number CR-2019-000502 A Petition to wind up the above-named company (registered no 02940800) whose registered office is situated at 25 Perryhill Drive, Sandhurst, Camberley, Surrey, GU17 8HS presented on 25 January 2019 by PIEZO-METRICS INC, of 490 Runway Street, Simi Valley, California, 933063, USA (the Petitioner), claiming to be a creditor of the company, will be heard at The Rolls Building, Fetter Lane, London, EC4A 1NL on Wednesday 13 March 2019 at 10:30 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of that intention in accordance with rule 7.14 by 16:00 hours on Tuesday 12 March 2019 . | |||
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. |