Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LUAPKRAM LTD
Company Information for

LUAPKRAM LTD

Leonard Curtis House Elms Square, Bury New Road, Whitefield, M45 7TA,
Company Registration Number
06015284
Private Limited Company
Liquidation

Company Overview

About Luapkram Ltd
LUAPKRAM LTD was founded on 2006-11-30 and has its registered office in Whitefield. The organisation's status is listed as "Liquidation". Luapkram Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
LUAPKRAM LTD
 
Legal Registered Office
Leonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
Other companies in BB7
 
Previous Names
ASHTON HOYLE LIMITED11/07/2014
Filing Information
Company Number 06015284
Company ID Number 06015284
Date formed 2006-11-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2013-11-30
Account next due 31/08/2015
Latest return 30/11/2014
Return next due 28/12/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2023-04-13 12:59:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LUAPKRAM LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BUSINESS ACTION LIMITED   EVERETT KING & PARTNERS LIMITED   IAIN HUCK LIMITED   QAP CONSULTANCY LTD   SUMMERLIN (CF) LIMITED   TBD ASSOCIATES LIMITED   VIALIO FINANCE 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 LUAPKRAM LTD

Current Directors
Officer Role Date Appointed
TRACEY ANN HOLDEN
Company Secretary 2006-11-30
GRAHAM MARK ASHTON
Director 2006-11-30
PAUL HOYLE
Director 2006-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2006-11-30 2006-11-30
COMPANY DIRECTORS LIMITED
Nominated Director 2006-11-30 2006-11-30

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
2023-04-13Final Gazette dissolved via compulsory strike-off
2023-01-13Voluntary liquidation. Return of final meeting of creditors
2021-11-19LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-13
2020-12-15LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-13
2019-12-12LIQ03Voluntary liquidation Statement of receipts and payments to 2019-10-13
2018-12-28LIQ03Voluntary liquidation Statement of receipts and payments to 2018-10-13
2018-03-22LIQ02Voluntary liquidation Statement of affairs
2017-12-15LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/10/2017:LIQ. CASE NO.1
2017-12-15LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/10/2017:LIQ. CASE NO.1
2016-12-284.68 Liquidators' statement of receipts and payments to 2016-10-13
2015-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/15 FROM 5 Swan Courtyard Castle Street Clitheroe Lancashire BB7 2DQ
2015-10-274.70Declaration of solvency
2015-10-27600Appointment of a voluntary liquidator
2015-10-27LRESSPResolutions passed:
  • Special resolution to wind up on 2015-10-14
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-12AR0130/11/14 ANNUAL RETURN FULL LIST
2015-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/15 FROM 5 Swan Court Castle Street Clitheroe Lancashire BB7 2DQ
2014-07-11RES15CHANGE OF NAME 11/07/2014
2014-07-11CERTNMCompany name changed ashton hoyle LIMITED\certificate issued on 11/07/14
2014-02-07AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-23AR0130/11/13 ANNUAL RETURN FULL LIST
2013-01-14AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-27AR0130/11/12 ANNUAL RETURN FULL LIST
2012-12-27CH01Director's details changed for Mr Graham Mark Ashton on 2012-11-30
2012-10-23SH02Sub-division of shares on 2012-08-10
2012-02-21AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-08AR0130/11/11 ANNUAL RETURN FULL LIST
2011-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/11 FROM Guardian House Capricorn Park Blakewater Road Blackburn Lancashire BB1 5QR
2011-08-26AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-09AR0130/11/10 ANNUAL RETURN FULL LIST
2010-11-29SH0130/07/10 STATEMENT OF CAPITAL GBP 1000
2010-11-29SH0130/07/10 STATEMENT OF CAPITAL GBP 1000
2010-11-29SH0130/07/10 STATEMENT OF CAPITAL GBP 1000
2010-11-17RES12VARYING SHARE RIGHTS AND NAMES
2010-11-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-08-12AA30/11/09 TOTAL EXEMPTION SMALL
2009-12-09AR0130/11/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HOYLE / 30/11/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MARK ASHTON / 30/11/2009
2009-09-16AA30/11/08 TOTAL EXEMPTION SMALL
2009-01-05363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-12-1188(2)AD 30/10/08 GBP SI 46@1=46 GBP IC 146/192
2008-12-1188(2)AD 30/10/08 GBP SI 20@1=20 GBP IC 126/146
2008-12-1188(2)AD 30/10/08 GBP SI 26@1=26 GBP IC 100/126
2008-09-26AA30/11/07 TOTAL EXEMPTION SMALL
2007-12-2788(2)RAD 30/11/07--------- £ SI 10@1
2007-12-20363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-07-1188(2)RAD 31/05/07--------- £ SI 10@1=10 £ IC 89/99
2007-07-04287REGISTERED OFFICE CHANGED ON 04/07/07 FROM: 186 BELTHORN ROAD BELTHORN BLACKBURN LANCASHIRE BB1 2NY
2007-06-19RES04£ NC 20000/30000 31/05/
2007-06-19123NC INC ALREADY ADJUSTED 31/05/07
2007-06-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-05-1888(2)RAD 01/12/06--------- £ SI 44@1=44 £ IC 1/45
2007-05-1888(2)RAD 01/12/06--------- £ SI 44@1=44 £ IC 45/89
2007-01-24287REGISTERED OFFICE CHANGED ON 24/01/07 FROM: 7 PAYNTER CLOSE BARROW CLITHEROE LANCASHIRE BB7 9FA
2006-12-20288aNEW DIRECTOR APPOINTED
2006-12-20288aNEW DIRECTOR APPOINTED
2006-12-20288aNEW SECRETARY APPOINTED
2006-12-13288bSECRETARY RESIGNED
2006-12-13288aNEW SECRETARY APPOINTED
2006-12-13288bDIRECTOR RESIGNED
2006-12-13288aNEW DIRECTOR APPOINTED
2006-12-13288aNEW DIRECTOR APPOINTED
2006-11-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LUAPKRAM LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-03-05
Resolutions for Winding-up2015-10-21
Appointment of Liquidators2015-10-21
Notices to Creditors2015-10-21
Fines / Sanctions
No fines or sanctions have been issued against LUAPKRAM LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LUAPKRAM LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2013-11-30 £ 78,170
Creditors Due Within One Year 2012-11-30 £ 61,231
Creditors Due Within One Year 2012-11-30 £ 61,231
Creditors Due Within One Year 2011-11-30 £ 41,935
Provisions For Liabilities Charges 2013-11-30 £ 0
Provisions For Liabilities Charges 2012-11-30 £ 0
Provisions For Liabilities Charges 2011-11-30 £ 1,165

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30

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 LUAPKRAM LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-11-30 £ 1,000
Called Up Share Capital 2012-11-30 £ 1,000
Called Up Share Capital 2012-11-30 £ 1,000
Called Up Share Capital 2011-11-30 £ 1,000
Cash Bank In Hand 2013-11-30 £ 36,722
Cash Bank In Hand 2012-11-30 £ 60,889
Cash Bank In Hand 2012-11-30 £ 60,889
Cash Bank In Hand 2011-11-30 £ 36,152
Current Assets 2013-11-30 £ 101,362
Current Assets 2012-11-30 £ 72,670
Current Assets 2012-11-30 £ 72,670
Current Assets 2011-11-30 £ 54,180
Debtors 2013-11-30 £ 64,640
Debtors 2012-11-30 £ 11,781
Debtors 2012-11-30 £ 11,781
Debtors 2011-11-30 £ 18,028
Shareholder Funds 2013-11-30 £ 27,659
Shareholder Funds 2012-11-30 £ 17,197
Shareholder Funds 2012-11-30 £ 17,197
Shareholder Funds 2011-11-30 £ 20,653
Tangible Fixed Assets 2013-11-30 £ 4,959
Tangible Fixed Assets 2012-11-30 £ 6,435
Tangible Fixed Assets 2012-11-30 £ 6,435
Tangible Fixed Assets 2011-11-30 £ 9,573

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LUAPKRAM LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LUAPKRAM LTD
Trademarks
We have not found any records of LUAPKRAM LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LUAPKRAM LTD. 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 (82990 - Other business support service activities n.e.c.) as LUAPKRAM LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LUAPKRAM LTD 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 TypeAppointmen
Defending partyLUAPKRAM LTDEvent Date2018-03-05
Name of Company: LUAPKRAM LTD Company Number: 06015284 Nature of Business: Business Support Service Registered office: Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA Type of Liqu…
 
Initiating party Event TypeResolutions for Winding-up
Defending partyLUAPKRAM LTDEvent Date2015-10-14
Notice is hereby given that the following resolutions were passed on 14 October 2015 , as a special resolution and an ordinary resolution respectively: That the Company be and it is hereby wound up voluntarily and that S Markey , (IP No. 14912) of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA and M J Colman , (IP No. 9721) of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA be and they are hereby appointed as Joint Liquidators of the Company for the purposes of the winding up of the Company. For further details contact: S Markey, E-mail: recovery@leonardcurtis.co.uk, Tel: 0161 413 0930.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLUAPKRAM LTDEvent Date2015-10-14
S Markey , (IP No. 14912) and M J Colman , (IP No. 9721) both of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA . : For further details contact: S Markey, E-mail: recovery@leonardcurtis.co.uk, Tel: 0161 413 0930.
 
Initiating party Event TypeNotices to Creditors
Defending partyLUAPKRAM LTDEvent Date2015-10-14
Notice is hereby given pursuant to Rule 4.182A(1) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a first and final distribution to creditors of the above Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any) to the Joint Liquidators at Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA by no later than 12 November 2015 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this distribution or any other distribution declared before their debt is proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 14 October 2015 Office Holder details: S Markey , (IP No. 14912) and M J Colman , (IP No. 9721) both of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA . For further details contact: S Markey, E-mail: recovery@leonardcurtis.co.uk, Tel: 0161 413 0930.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LUAPKRAM LTD 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 LUAPKRAM LTD 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