Company Information for LOCKERS & BENCHES LIMITED
C/O ABBEY TAYLOR LIMITED UNIT 6 12 O'CLOCK COURT, ATTERCLIFFE ROAD, SHEFFIELD, S4 7WW,
|
Company Registration Number
06775789
Private Limited Company
Liquidation |
Company Name | |
---|---|
LOCKERS & BENCHES LIMITED | |
Legal Registered Office | |
C/O ABBEY TAYLOR LIMITED UNIT 6 12 O'CLOCK COURT ATTERCLIFFE ROAD SHEFFIELD S4 7WW Other companies in BL4 | |
Company Number | 06775789 | |
---|---|---|
Company ID Number | 06775789 | |
Date formed | 2008-12-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 17/12/2015 | |
Return next due | 14/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-02-05 09:46:43 |
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 | ||
---|---|---|---|---|
LOCKERS & BENCHES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
LEE GRAHAM CROOK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHARON CROOK |
Company Secretary | ||
SHARON CROOK |
Director | ||
DAVID CROOK |
Director | ||
LEE GRAHAM CROOK |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-02-14 | ||
Removal of liquidator by court order | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/18 FROM C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/18 FROM Unit B9 Edgefold Industrial Estate Plodder Lane Bolton Lancs BL4 0LR | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHARON CROOK | |
TM02 | Termination of appointment of Sharon Crook on 2018-01-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/12/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS SHARON CROOK | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/12/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/12 FROM Unit 8 Pocket Workshops Washington Street Bolton Lancashire BL3 5ER United Kingdom | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CROOK | |
AR01 | 17/12/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/2011 FROM 79 HIGHFIELD DRIVE FARNWORTH BOLTON LANCASHIRE BL4 0RR UNITED KINGDOM | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR LEE GRAHAM CROOK | |
AR01 | 17/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CROOK / 17/12/2009 | |
288a | SECRETARY APPOINTED MRS SHARON CROOK | |
288b | APPOINTMENT TERMINATED SECRETARY LEE CROOK | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2018-02-23 |
Appointment of Liquidators | 2018-02-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.92 | 9 |
MortgagesNumMortOutstanding | 0.59 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.33 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 31090 - Manufacture of other furniture
|
|
|
|
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 LOCKERS & BENCHES LIMITED
LOCKERS & BENCHES LIMITED owns 15 domain names.
bolton-electrician.co.uk coat-rail.co.uk coat-rails.co.uk coathooksforschools.co.uk coatrail.co.uk benchseating.co.uk bench-seats.co.uk changingroombenches.co.uk changingroomseating.co.uk lockerroombenches.co.uk prolockers.co.uk probenchseating.co.uk pro-lockers.co.uk pro-benchseating.co.uk probenchseats.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Devon County Council | |
|
Other Building Maintenance |
Eastbourne Borough Council | |
|
Capital 4 |
Chesterfield Borough Council | |
|
General Equipment/Materials |
Herefordshire Council | |
|
|
Wolverhampton City Council | |
|
|
Wealden District Council | |
|
2815 |
Wirral Borough Council | |
|
Sports Equipment |
Wirral Borough Council | |
|
Equipment, Furniture & Materials |
Worcestershire County Council | |
|
Fixtures & Fittings |
Worcestershire County Council | |
|
Fixtures & Fittings |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84807100 | Injection or compression-type moulds for rubber or plastics |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | LOCKERS & BENCHES LIMITED | Event Date | 2018-02-15 |
At a General Meeting of the Members of the above-named company, duly convened, and held on 15 February 2018, the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily. That Tracy Taylor and Nicola Kirk of Abbey Taylor Ltd, Blades Enterprise Centre, John Street, Sheffield, S2 4SW, be appointed Joint Liquidators of the Company and that they be authorised to act either jointly or separately. Office Holder Details: Tracy Ann Taylor and Nicola Jane Kirk (IP numbers 8899 and 9696 ) of Abbey Taylor Limited , Blades Enterprise Centre, John Street, Sheffield S2 4SW . Date of Appointment: 15 February 2018 . Further information about this case is available from David Hurley at the offices of Abbey Taylor Ltd on 0114 292 2402 or at info@abbeytaylor.co.uk. Lee Crook , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LOCKERS & BENCHES LIMITED | Event Date | 2018-02-15 |
Liquidator's name and address: Tracy Ann Taylor and Nicola Jane Kirk of Abbey Taylor Limited , Blades Enterprise Centre, John Street, Sheffield S2 4SW : Further information about this case is available from David Hurley at the offices of Abbey Taylor Ltd on 0114 292 2402 or at info@abbeytaylor.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. |