Company NameLincoln Castings Limited
DirectorTrevor Cairns
Company StatusLiquidation
Company Number01419988
CategoryPrivate Limited Company
Incorporation Date15 May 1979(44 years, 11 months ago)
Previous Names6

Business Activity

Section CManufacturing
SIC 2751Casting of iron
SIC 24510Casting of iron

Directors

Secretary NamePaul Arthur Hobday
NationalityBritish
StatusCurrent
Appointed01 September 2005(26 years, 3 months after company formation)
Appointment Duration18 years, 7 months
RoleAccountant
Correspondence Address1 Chelmer Close
North Hykeham
Lincoln
LN6 8TH
Director NameMr Trevor Cairns
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2005(26 years, 6 months after company formation)
Appointment Duration18 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Kingfisher Close
Hartlepool
Cleveland
TS26 0GA
Director NameAnton Alt
Date of BirthMarch 1936 (Born 88 years ago)
NationalityGerman
StatusResigned
Appointed09 July 1992(13 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 22 April 1994)
RoleCompany Director
Correspondence AddressStokarberg Strasse 71
Schaffhausen Ch 8200
Foreign
Director NameGerold Buhrer
Date of BirthJune 1948 (Born 75 years ago)
NationalitySwiss
StatusResigned
Appointed09 July 1992(13 years, 1 month after company formation)
Appointment Duration11 years (resigned 01 August 2003)
RoleCompany Director
Correspondence AddressBarterweg 18
Thyngen Ch 8240
Switzerland
Director NameHeinz Hecker
Date of BirthApril 1934 (Born 90 years ago)
NationalityGerman
StatusResigned
Appointed09 July 1992(13 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 01 April 1998)
RoleCompany Director
Correspondence AddressVogelskamp 13
Mettmann
D40822
Director NameHans Dieter Landwehr
Date of BirthNovember 1941 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed09 July 1992(13 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 30 April 2004)
RoleCompany Director
Correspondence AddressSauerlandweg 10
Mettmann
D40822
Secretary NameHelmut Jung
NationalityBritish
StatusResigned
Appointed09 July 1992(13 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address581 Witten-Annen
Am Schicht Meister 143
D58453
Director NameHorst Gerhard Hoffmann
Date of BirthJanuary 1941 (Born 83 years ago)
NationalitySwiss
StatusResigned
Appointed25 January 1994(14 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 June 2000)
RoleCompany Director
Correspondence AddressQuellenstrasse 8-B
Ch-8200 Schaffhausen
Switzerland
Director NameFerdinand Stutz
Date of BirthMarch 1957 (Born 67 years ago)
NationalitySwiss
StatusResigned
Appointed01 April 1998(18 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 2004)
RoleCompany Director
Correspondence AddressIm Langwingerten 17
Andelfingen
Switzerland
Ch8450
Director NameAxel Walter Rudolph
Date of BirthNovember 1953 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed01 June 2000(21 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 2003)
RoleCompany Director
Correspondence AddressHaydnstrasse 19
Mettmann
D-40822
Germany
Secretary NamePaul Arthur Hobday
NationalityBritish
StatusResigned
Appointed30 September 2002(23 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 June 2004)
RoleCompany Director
Correspondence Address1 Chelmer Close
North Hykeham
Lincoln
LN6 8TH
Director NameCarlos Eduardo Vasto
Date of BirthDecember 1963 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed01 February 2003(23 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 2004)
RoleCompany Director
Correspondence Address1 Baker Crescent
Lincoln
Lincolnshire
LN6 0RN
Director NameBrinsley Mickleburgh
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(24 years, 11 months after company formation)
Appointment Duration1 week, 4 days (resigned 11 May 2004)
RoleChart Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAsmari
16 Third Avenue
Frinton On Sea
Essex
CO13 9EG
Director NameMr Peter David Garner
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2004(25 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 May 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHolly House
Market Rasen Road
Holten Le Moor
Lincolnshire
LN7 6AE
Secretary NameMrs Nicolette Jemima Bush
NationalityBritish
StatusResigned
Appointed23 June 2004(25 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Farm Cottage
West Kington
Chippenham
Wiltshire
SN14 7JQ
Director NameMr Ian Wilkins
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2004(25 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaltan House 1 Greystones Court
Sheffield
South Yorkshire
S26 7YR

Location

Registered Address100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£36,586,000
Net Worth£4,600,000
Cash£1,000
Current Liabilities£8,954,000

Accounts

Latest Accounts30 April 2005 (18 years, 11 months ago)
Next Accounts Due28 February 2007 (overdue)
Accounts CategoryFull
Accounts Year End30 April

Returns

Next Return Due23 July 2016 (overdue)

Filing History

13 September 2016Restoration by order of the court (3 pages)
10 September 2015Final Gazette dissolved following liquidation (1 page)
10 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2015Return of final meeting in a creditors' voluntary winding up (4 pages)
10 June 2015Liquidators' statement of receipts and payments to 29 May 2015 (5 pages)
10 June 2015Liquidators statement of receipts and payments to 29 May 2015 (5 pages)
31 March 2015Liquidators' statement of receipts and payments to 4 March 2015 (5 pages)
31 March 2015Liquidators statement of receipts and payments to 4 March 2015 (5 pages)
31 March 2015Liquidators statement of receipts and payments to 4 March 2015 (5 pages)
18 September 2014Liquidators statement of receipts and payments to 4 September 2014 (14 pages)
18 September 2014Liquidators statement of receipts and payments to 4 September 2014 (14 pages)
18 September 2014Liquidators' statement of receipts and payments to 4 September 2014 (14 pages)
23 May 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
14 May 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
14 May 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 April 2014Liquidators statement of receipts and payments to 4 March 2014 (5 pages)
1 April 2014Liquidators' statement of receipts and payments to 4 March 2014 (5 pages)
1 April 2014Liquidators statement of receipts and payments to 4 March 2014 (5 pages)
23 September 2013Liquidators statement of receipts and payments to 4 September 2013 (5 pages)
23 September 2013Liquidators' statement of receipts and payments to 4 September 2013 (5 pages)
23 September 2013Liquidators statement of receipts and payments to 4 September 2013 (5 pages)
22 March 2013Liquidators statement of receipts and payments to 4 March 2013 (5 pages)
22 March 2013Liquidators' statement of receipts and payments to 4 March 2013 (5 pages)
22 March 2013Liquidators statement of receipts and payments to 4 March 2013 (5 pages)
28 September 2012Liquidators statement of receipts and payments to 4 September 2012 (5 pages)
28 September 2012Liquidators' statement of receipts and payments to 4 September 2012 (5 pages)
28 September 2012Liquidators statement of receipts and payments to 4 September 2012 (5 pages)
2 April 2012Liquidators statement of receipts and payments to 4 March 2012 (5 pages)
2 April 2012Liquidators statement of receipts and payments to 4 March 2012 (5 pages)
2 April 2012Liquidators' statement of receipts and payments to 4 March 2012 (5 pages)
21 November 2011Notice of Constitution of Liquidation Committee (2 pages)
29 September 2011Liquidators' statement of receipts and payments to 4 September 2011 (5 pages)
29 September 2011Liquidators statement of receipts and payments to 4 September 2011 (5 pages)
29 September 2011Liquidators statement of receipts and payments to 4 September 2011 (5 pages)
18 March 2011Liquidators statement of receipts and payments to 4 March 2011 (5 pages)
18 March 2011Liquidators statement of receipts and payments to 4 March 2011 (5 pages)
18 March 2011Liquidators' statement of receipts and payments to 4 March 2011 (5 pages)
20 October 2010Liquidators statement of receipts and payments to 4 September 2010 (5 pages)
20 October 2010Liquidators' statement of receipts and payments to 4 September 2010 (5 pages)
20 October 2010Liquidators statement of receipts and payments to 4 September 2010 (5 pages)
23 March 2010Liquidators statement of receipts and payments to 4 March 2010 (5 pages)
23 March 2010Liquidators statement of receipts and payments to 4 March 2010 (5 pages)
23 March 2010Liquidators' statement of receipts and payments to 4 March 2010 (5 pages)
2 October 2009Liquidators statement of receipts and payments to 4 September 2009 (5 pages)
2 October 2009Liquidators statement of receipts and payments to 4 September 2009 (5 pages)
2 October 2009Liquidators' statement of receipts and payments to 4 September 2009 (5 pages)
5 April 2009Liquidators statement of receipts and payments to 4 March 2009 (6 pages)
5 April 2009Liquidators statement of receipts and payments to 4 March 2009 (6 pages)
5 April 2009Liquidators' statement of receipts and payments to 4 March 2009 (6 pages)
21 March 2008Appointment of a voluntary liquidator (1 page)
6 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 March 2008Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
11 October 2007Administrator's progress report (9 pages)
1 October 2007Notice of extension of period of Administration (1 page)
4 May 2007Administrator's progress report (9 pages)
4 December 2006Result of meeting of creditors (20 pages)
29 November 2006Amended certificate of constitution of creditors' committee (1 page)
9 November 2006Statement of affairs (48 pages)
3 November 2006Statement of administrator's proposal (32 pages)
18 September 2006Registered office changed on 18/09/06 from: station rd north hykeham lincoln LN6 9AS (1 page)
14 September 2006Appointment of an administrator (1 page)
29 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
29 August 2006Nc inc already adjusted 15/08/06 (1 page)
29 August 2006Ad 15/08/06--------- £ si [email protected] £ ic 4600000/4600000 (2 pages)
28 July 2006Particulars of mortgage/charge (6 pages)
27 July 2006Registered office changed on 27/07/06 from: station rd north hykeham lincoln (1 page)
27 July 2006Return made up to 09/07/06; full list of members (2 pages)
15 July 2006Particulars of mortgage/charge (22 pages)
15 July 2006Particulars of mortgage/charge (15 pages)
4 July 2006Particulars of mortgage/charge (6 pages)
1 June 2006Particulars of mortgage/charge (3 pages)
27 February 2006Full accounts made up to 30 April 2005 (24 pages)
19 December 2005New director appointed (2 pages)
19 December 2005Director resigned (1 page)
15 September 2005New secretary appointed (2 pages)
15 September 2005Secretary resigned (1 page)
11 July 2005Return made up to 09/07/05; full list of members (3 pages)
13 May 2005Director resigned (1 page)
11 March 2005Particulars of mortgage/charge (3 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
9 March 2005Particulars of mortgage/charge (3 pages)
28 October 2004Accounting reference date extended from 31/12/04 to 30/04/05 (1 page)
22 September 2004New director appointed (3 pages)
14 September 2004Director resigned (1 page)
13 July 2004Return made up to 09/07/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 July 2004New director appointed (3 pages)
6 July 2004Director resigned (1 page)
6 July 2004Secretary resigned (1 page)
6 July 2004New secretary appointed (2 pages)
7 June 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
27 May 2004New director appointed (4 pages)
25 May 2004Full accounts made up to 31 December 2003 (22 pages)
24 May 2004Director resigned (1 page)
5 May 2004Company name changed george fischer (lincoln) LIMITED\certificate issued on 05/05/04 (2 pages)
20 April 2004Company name changed lincoln castings LIMITED\certificate issued on 20/04/04 (2 pages)
8 April 2004Company name changed george fischer (lincoln) LIMITED\certificate issued on 08/04/04 (2 pages)
27 August 2003Full accounts made up to 31 December 2002 (21 pages)
21 August 2003Director resigned (1 page)
13 August 2003Return made up to 09/07/03; full list of members (2 pages)
4 July 2003Director resigned (1 page)
4 July 2003New director appointed (2 pages)
13 November 2002New secretary appointed (2 pages)
13 November 2002Secretary resigned (1 page)
6 November 2002Return made up to 09/07/02; full list of members (6 pages)
12 September 2002Full accounts made up to 31 December 2001 (17 pages)
28 May 2002Auditor's resignation (2 pages)
15 October 2001Full accounts made up to 31 December 2000 (14 pages)
7 September 2001Return made up to 09/07/01; full list of members (6 pages)
22 December 2000Return made up to 09/07/00; full list of members (12 pages)
6 December 2000New director appointed (2 pages)
6 December 2000Director resigned (1 page)
17 May 2000Full accounts made up to 31 December 1999 (14 pages)
10 November 1999Return made up to 09/07/99; full list of members (6 pages)
7 October 1999Full accounts made up to 31 December 1998 (18 pages)
2 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 1998New director appointed (2 pages)
16 October 1998Director resigned (1 page)
16 October 1998Return made up to 09/07/98; full list of members (6 pages)
1 July 1998Full accounts made up to 31 December 1997 (16 pages)
20 August 1997Return made up to 09/07/97; full list of members (6 pages)
3 August 1997Full accounts made up to 31 December 1996 (15 pages)
17 October 1996Return made up to 09/07/96; no change of members (5 pages)
29 August 1996Full accounts made up to 31 December 1995 (17 pages)
23 October 1995Full accounts made up to 31 December 1994 (16 pages)
4 November 1981Accounts made up to 30 September 1980 (9 pages)
29 January 1980Company name changed\certificate issued on 29/01/80 (2 pages)