Liquidation
Company Information for LOMAXHALLSCO LIMITED
THE COPPER ROOM DEVA CENTRE, TRINITY WAY, MANCHESTER, GREATER MANCHESTER, M3 7BG,
|
Company Registration Number
08020248
Private Limited Company
Liquidation |
Company Name | |
---|---|
LOMAXHALLSCO LIMITED | |
Legal Registered Office | |
THE COPPER ROOM DEVA CENTRE TRINITY WAY MANCHESTER GREATER MANCHESTER M3 7BG Other companies in PR9 | |
Company Number | 08020248 | |
---|---|---|
Company ID Number | 08020248 | |
Date formed | 2012-04-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 04/04/2016 | |
Return next due | 02/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-05 11:03:28 |
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 |
---|---|---|
KERRY TOMLINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JOHN FARBROTHER |
Director | ||
ROBERT JOHNSON |
Company Secretary | ||
ROBERT JOHNSON |
Director | ||
KERRY TOMLINSON |
Director | ||
ANTHONY CHARLES LAWRENCE PUGH |
Director | ||
RACHEL JANE TURNER |
Company Secretary | ||
IAN JOHN MORRIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HAWKS MILL STUDENT DEVELOPMENTS LTD | Director | 2018-03-28 | CURRENT | 2015-07-23 | Active - Proposal to Strike off | |
PRIMESITE STUDENT TWO LIMITED | Director | 2018-03-28 | CURRENT | 2016-08-03 | Active | |
RAINFORD GOLF CLUB LIMITED | Director | 2018-03-15 | CURRENT | 2003-01-24 | Active | |
PSD (BOOTLE) LIMITED | Director | 2018-03-12 | CURRENT | 2016-03-03 | Liquidation | |
HILL TOP RISE LIMITED | Director | 2018-03-06 | CURRENT | 2013-05-03 | Liquidation | |
WHITELIONCO LIMITED | Director | 2018-03-01 | CURRENT | 2012-01-25 | Active - Proposal to Strike off | |
THE RISE (LIVERPOOL) MANAGEMENT COMPANY LIMITED | Director | 2018-02-19 | CURRENT | 2018-02-19 | Active - Proposal to Strike off | |
GOLDSERVE VENTURES LIMITED | Director | 2018-02-16 | CURRENT | 2011-03-04 | In Administration/Administrative Receiver | |
CLEAVERCARE LTD | Director | 2018-02-05 | CURRENT | 2012-12-28 | Liquidation | |
HOLMSTON HOUSE LIMITED | Director | 2018-02-05 | CURRENT | 2016-04-27 | In Administration/Administrative Receiver | |
THE CROFT (BICKERSHAW) LIMITED | Director | 2018-02-05 | CURRENT | 2012-07-12 | Liquidation | |
WILTON CARE LTD | Director | 2018-02-05 | CURRENT | 2015-12-21 | In Administration/Administrative Receiver | |
HERCULANEUMCO LTD | Director | 2018-02-05 | CURRENT | 2013-05-09 | Liquidation | |
DAISY PROPERTY INVESTMENTS LTD | Director | 2015-12-18 | CURRENT | 2015-02-09 | Active - Proposal to Strike off | |
SKY BUILDING LTD | Director | 2015-12-18 | CURRENT | 2015-02-10 | Liquidation | |
STRAND PLAZA LIMITED | Director | 2015-12-18 | CURRENT | 2015-03-03 | In Administration/Receiver Manager | |
INVESTOR PROPERTY SALES LTD | Director | 2015-12-18 | CURRENT | 2015-02-10 | Liquidation | |
MAYFLOWER MANOR LTD | Director | 2015-12-18 | CURRENT | 2015-02-10 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 06/07/18 FROM C/O Primesite, Yorkshire House Chapel Street Liverpool L3 9AG England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080202480004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080202480005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080202480004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080202480005 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN FARBROTHER | |
AP01 | DIRECTOR APPOINTED MR KERRY TOMLINSON | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/17 FROM Yorskhire House 18 Chapel Street Liverpool L3 9AG England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KERRY TOMLINSON | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/17 FROM C/O Crowe Clark Whitehill Llp 3rd Floor the Lexicon Mount Street Manchester M2 5NT England | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN FARBROTHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHNSON | |
TM02 | Termination of appointment of Robert Johnson on 2017-02-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/16 FROM Peel House Peel Road Skelmersdale Lancashire WN8 9PT England | |
AP03 | Appointment of Mr Robert Johnson as company secretary on 2016-10-03 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/16 FROM 55 Hoghton Street Southport Merseyside PR9 0PG United Kingdom | |
AA01 | Previous accounting period shortened from 30/04/16 TO 31/12/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 080202480004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 080202480005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080202480003 | |
LATEST SOC | 20/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/04/16 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY PUGH | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/2015 FROM 18A LONDON STREET SOUTHPORT MERSEYSIDE PR9 0UE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RACHEL TURNER | |
AP01 | DIRECTOR APPOINTED MR ROBERT JOHNSON | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 080202480003 | |
LATEST SOC | 08/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/04/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/04/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES LAWRENCE PUGH / 10/04/2014 | |
AP01 | DIRECTOR APPOINTED MR KERRY TOMLINSON | |
AP03 | SECRETARY APPOINTED MRS RACHEL JANE TURNER | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AR01 | 04/04/13 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN MORRIS | |
AP01 | DIRECTOR APPOINTED MR ANTHONY CHARLES LAWRENCE PUGH | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN MORRIS / 19/04/2012 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-06-14 |
Resolution | 2018-06-14 |
Dismissal of Winding Up Petition | 2014-07-21 |
Petitions to Wind Up (Companies) | 2014-06-26 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | FRANCIS MOLLOY | ||
LEGAL CHARGE | Outstanding | LOMAXFIND LIMITED | |
LEGAL CHARGE | Satisfied | ASCOT WATERLOO LIMITED |
|
|
|
|
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 LOMAXHALLSCO LIMITED
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as LOMAXHALLSCO LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | LOMAXHALLSCO LIMITED | Event Date | 2018-06-14 |
Name of Company: LOMAXHALLSCO LIMITED Company Number: 08020248 Nature of Business: Management of real estate on fee/contract basis Registered office: C/O Primesite, Yorkshire House, Chapel Street, Liv… | |||
Initiating party | Event Type | Resolution | |
Defending party | LOMAXHALLSCO LIMITED | Event Date | 2018-06-14 |
Initiating party | RAWLINSON MANAGEMENT SERVICES LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | LOMAXHALLSCO LIMITED | Event Date | 2014-06-13 |
Solicitor | Bury & Walkers LLP | ||
In the High Court of Justice (Chancery Division) Liverpool District Registry case number 406 A Petition to wind up the above-named Lomaxhallsco Limited (registered number 08020248) of 18a London Street, Southport, Merseyside PR9 0UE (the Company) presented on 13 June 2014 by RAWLINSON MANAGEMENT SERVICES LIMITED of 18a London Street, Southport, Merseyside PR9 0UE (the Petitioner) claiming to be a creditor of the Company will be heard at Liverpool District Registry 35 Vernon Street, Liverpool Merseyside, L2 2BX , on Monday 14 July 2014 , at 1000 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 intention to do so to the Petitioner or its solicitor in accordance with Rule 4.16 by 1600 hours on Friday 11 July 2014 . | |||
Initiating party | RAWLINSON MANAGEMENT SERVICES LIMITED | Event Type | Dismissal of Winding Up Petition |
Defending party | LOMAXHALLSCO LIMITED | Event Date | 2014-06-13 |
In the High Court of Justice (Chancery Division) Liverpool District Registry case number 406 A Petition to wind up the above-named Company whose Registered Office address is 18 a London Street, Southport, Merseyside PR9 0UE , presented on 13 June 2014 by RAWLINSON MANAGEMENT SERVICES LIMITED , of 18 a London Street, Southport, Merseyside PR9 0UE , claiming to be a Creditor of the Company was advertised in The London Gazette on 27 June 2014 and heard at the Liverpool District Registry, 35 Vernon Street, Liverpool, Merseyside L2 2BX on 14 July 2014 and was dismissed by the Court. The Petitioners Solicitors are Bury & Walkers LLP , of 4 Butts Court, Leeds LS1 5JS , telephone 0113 2444 227. (Ref 366/87250/2.) : | |||
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. |