Liquidation
Company Information for LYDIAM LIMITED
THE CHAPEL, BRIDGE STREET, DRIFFIELD, YO25 6DA,
|
Company Registration Number
08270689
Private Limited Company
Liquidation |
Company Name | |
---|---|
LYDIAM LIMITED | |
Legal Registered Office | |
THE CHAPEL BRIDGE STREET DRIFFIELD YO25 6DA Other companies in YO25 | |
Company Number | 08270689 | |
---|---|---|
Company ID Number | 08270689 | |
Date formed | 2012-10-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 26/10/2015 | |
Return next due | 23/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-08-04 19:25:43 |
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 | ||
---|---|---|---|---|
LYDIAM HOLDINGS LTD | BUILDING C, KNARESBOROUGH TECHNOLOGY PARK MANSE LANE KNARESBOROUGH NORTH YORKSHIRE HG5 8LF | Active | Company formed on the 2021-10-27 | |
LYDIAM LIMITED | Unknown | |||
LYDIAM LLC | 195 E ROUND GROVE RD APT 332 LEWISVILLE TX 75067 | Forfeited | Company formed on the 2018-12-12 | |
LYDIAM LTD | 35 TEMPEST MEAD NORTH WEALD EPPING CM16 6DY | Active | Company formed on the 2022-10-31 | |
LYDIAM SOLUTIONS LIMITED | 34 FALCON COURT PRESTON FARM BUSINESS PARK STOCKTON ON TEES TS18 3TX | Liquidation | Company formed on the 2015-02-16 | |
LYDIAM TRADING (HK) CO., LIMITED | Active | Company formed on the 2007-02-08 | ||
LYDIAMAIN LIMITED | 3RD FLOOR STERLING HOUSE LANGSTON ROAD LOUGHTON ESSEX IG10 3TS | Active | Company formed on the 1976-08-11 | |
LYDIAMARY LLC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
EMMA MARIE FINN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JELQ2GAIN LIMITED | Director | 2018-01-09 | CURRENT | 2018-01-09 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 30/10/2017 FROM SUITE 1, THE RIVERSIDE BUILDING LIVINGSTONE ROAD HESSLE EAST YORKSHIRE HU13 0DZ ENGLAND | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 16/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA MARIE FINN / 26/10/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/2017 FROM 3 LIME TREE DRIVE BRANDESBURTON DRIFFIELD NORTH HUMBERSIDE YO25 8RQ | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/10/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/10/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AR01 | 26/10/13 FULL LIST | |
AA01 | CURREXT FROM 31/10/2013 TO 31/12/2013 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointment of Liquidators | 2017-09-22 |
Resolutions for Winding-up | 2017-09-22 |
Meetings of Creditors | 2017-08-31 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HSBC BANK PLC |
|
|
|
|
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 LYDIAM LIMITED
The top companies supplying to UK government with the same SIC code (88100 - Social work activities without accommodation for the elderly and disabled) as LYDIAM LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | LYDIAM LIMITED | Event Date | 2017-08-31 |
Liquidator's name and address: John William Butler and Andrew James Nichols of Redman Nichols Butler , The Chapel, Bridge Street, Driffield, East Yorkshire YO25 6DA . (T: 01377 257788 ) : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LYDIAM LIMITED | Event Date | 2017-08-31 |
The Companies Act 2006 and the Insolvency Act 1986 At a general meeting of the above named company duly convened and held at The Chapel, Bridge Street, Driffield YO25 6DA on 31 August 2017 the following resolutions were passed: No 1 as a special resolution and No 2 as an ordinary resolution:- 1. That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and accordingly that the company be wound up voluntarily. 2. That John William Butler and Andrew James Nichols of Redman Nichols Butler , The Chapel, Bridge Street, Driffield, East Yorkshire YO25 6DA , be and are hereby appointed Joint Liquidators of the company for the purpose of the voluntary winding up and that the Joint Liquidators may act jointly or severally in all matters relating to the conduct of the liquidation of the Company. E Finn , Chairman : Dated 31 August 2017 Liquidators Details: John William Butler and Andrew James Nichols of Redman Nichols Butler , The Chapel, Bridge Street, Driffield, East Yorkshire YO25 6DA. Contact number: 01377 257788. Office holder numbers: 9591 and 8367 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | LYDIAM LIMITED | Event Date | 2017-07-31 |
Notice is hereby given under Section 100 of the Insolvency Act 1986 and Rule 6.14 and 15.8 of the Insolvency (England and Wales) Rules 2016 that a virtual meeting of the creditors of the above named company is being proposed by E Finn, the director of the company in accordance with resolutions passed by the Board of Directors. The virtual meeting will be held as follows: Time: 10.15 am Date: 31 August 2017 A meeting of shareholders has been called and will be held immediately prior to the virtual meeting of creditors to consider passing a resolution for voluntary winding up of the Company. Any creditor entitled to attend and vote at this virtual meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the virtual meeting must (unless they are individual creditors attending in person) lodge their proxy with Redman Nichols Butler , The Chapel, Bridge Street, Driffield, East Yorkshire YO25 6DA or by email to: info@redmannicholsbutler.co.uk before they may be used at the meeting. Unless they are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be delivered to Redman Nichols Butler at the aforementioned address by 4 pm the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include the appointment by creditors of a liquidator, a resolution specifying the terms on which the Liquidators are to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. John William Butler and Andrew James Nichols (office holder no 9591 and 8367) are qualified to act as Insolvency Practitioners in relation to the above company and will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information, please contact John William Butler and Andrew James Nichols on T: 01377 257788. | |||
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. |