Company NameLOKS Plasma Services Limited
Company StatusDissolved
Company Number06298814
CategoryPrivate Limited Company
Incorporation Date2 July 2007(16 years, 9 months ago)
Dissolution Date14 May 2019 (4 years, 11 months ago)
Previous NameAmesa Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Patrick R Anderson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed02 January 2008(6 months after company formation)
Appointment Duration11 years, 4 months (closed 14 May 2019)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address1420 Kensington Road
Suite 220
Oak Brook
Illinois
60523
Director NameMr Marec Elden Edgar
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityAmerican
StatusClosed
Appointed30 June 2014(7 years after company formation)
Appointment Duration4 years, 10 months (closed 14 May 2019)
RoleExecutive Vice President - General Counsel
Country of ResidenceUnited States
Correspondence AddressUnit 1 (Postal Address Unit 2) Commerce Way Kiwi P
Trafford Park
M17 1HW
Secretary NameMr Marec Elden Edgar
StatusClosed
Appointed30 June 2014(7 years after company formation)
Appointment Duration4 years, 10 months (closed 14 May 2019)
RoleCompany Director
Correspondence AddressUnit 1 (Postal Address Unit 2) Commerce Way Kiwi P
Trafford Park
M17 1HW
Director NameDavid Roges
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityFrench
StatusClosed
Appointed15 March 2018(10 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 14 May 2019)
RoleManaging Director Europe
Country of ResidenceFrance
Correspondence AddressCastle Metals France Z1 Pre Cadeau
Montoir De Bretagne
44550
Secretary NameA G Secretarial Limited (Corporation)
StatusClosed
Appointed15 April 2008(9 months, 2 weeks after company formation)
Appointment Duration11 years, 1 month (closed 14 May 2019)
Correspondence AddressMilton Gate 60 Chiswell Street
London
M2 3DE
Director NameMr Ian Peter Griffiths
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 10/11, Walker Industrial
Park, Guide
Blackburn
Lancashire
BB1 2QE
Secretary NameMike Higgins
NationalityBritish
StatusResigned
Appointed02 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address32 Maria Square
Belmont
Bolton
BL7 8AE
Director NameMichael Howard Goldberg
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed02 January 2008(6 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 May 2012)
RoleManager
Correspondence AddressUnits 10/11, Walker Industrial
Park, Guide
Blackburn
Lancashire
BB1 2QE
Director NameStephen V Hooks
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed02 January 2008(6 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 December 2011)
RoleManager
Correspondence AddressUnits 10/11, Walker Industrial
Park, Guide
Blackburn
Lancashire
BB1 2QE
Secretary NameSherry Holland
NationalityBritish
StatusResigned
Appointed02 January 2008(6 months after company formation)
Appointment Duration10 months (resigned 03 November 2008)
RoleCompany Director
Correspondence Address2908 Foxknoll Court
McHenry
Illinois
United States
Secretary NameRobert Jon Perna
NationalityAmerican
StatusResigned
Appointed03 November 2008(1 year, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 January 2014)
RoleAttorney
Correspondence Address1420 Kensington Road
Suite 220
Oak Brook
Illinois
60523
Director NameMr James Brandon Phillips
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(4 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 26 February 2013)
RoleManaging Director Metal Uk
Country of ResidenceEngland
Correspondence AddressUnit 10/11 Walker Industrial Park
Guide
Blackburn
Lancashire
BB1 2QE
Director NameBlain Alan Tiffany
Date of BirthJune 1959 (Born 64 years ago)
NationalityU.S.Citizen
StatusResigned
Appointed31 December 2011(4 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 April 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1420 Kensington Road
Suite 220
Oak Brook
Illinois 60523
United States
Director NameScott Stephens
Date of BirthMay 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 2012(4 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 September 2014)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1420 Kensington Road
Suite 220
Oak Brook
Illinois 60523
United States
Director NameMr Brian Sergio Austin
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2013(5 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2014)
RoleDirector - Castle Metals Europe
Country of ResidenceEngland
Correspondence AddressUnits 10/11, Walker Industrial
Park, Guide
Blackburn
Lancashire
BB1 2QE

Contact

Websiteloksplasma.co.uk
Telephone01254 586700
Telephone regionBlackburn

Location

Registered AddressUnit 1 (Postal Address Unit 2)
Commerce Way Kiwi Park
Trafford Park
M17 1HW
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

1 at £1A M Castle Metals Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

5 June 2017Delivered on: 19 June 2017
Persons entitled: U.S. Bank National Association (As "Collateral Agent")

Classification: A registered charge
Outstanding
21 February 2017Delivered on: 2 March 2017
Persons entitled: Cantor Fitzgerald Securities as Collateral Agent Under a First Lien Credit Agreement

Classification: A registered charge
Particulars: There is a fixed charge in place over material real estate and future material real estate will be subject to fixed security. Additionally, the company is required to register the interest of the collateral agent in any future intellectual property rights which are material to the conduct of the company's business.
Outstanding

Filing History

14 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2019First Gazette notice for voluntary strike-off (1 page)
15 February 2019Application to strike the company off the register (3 pages)
28 June 2018Confirmation statement made on 24 June 2018 with updates (4 pages)
19 June 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
21 March 2018Appointment of David Roges as a director on 15 March 2018 (2 pages)
25 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
24 July 2017Registered office address changed from Units 10/11, Walker Industrial Park, Guide Blackburn Lancashire BB1 2QE to Unit 1 (Postal Address Unit 2) Commerce Way Kiwi Park Trafford Park M17 1HW on 24 July 2017 (1 page)
24 July 2017Change of details for A. M. Castle Metals Uk, Limited as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Registered office address changed from Units 10/11, Walker Industrial Park, Guide Blackburn Lancashire BB1 2QE to Unit 1 (Postal Address Unit 2) Commerce Way Kiwi Park Trafford Park M17 1HW on 24 July 2017 (1 page)
24 July 2017Change of details for A. M. Castle Metals Uk, Limited as a person with significant control on 24 July 2017 (2 pages)
28 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
28 June 2017Notification of A. M. Castle Metals Uk, Limited as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
28 June 2017Notification of A. M. Castle Metals Uk, Limited as a person with significant control on 6 April 2016 (2 pages)
19 June 2017Registration of charge 062988140002, created on 5 June 2017 (68 pages)
19 June 2017Registration of charge 062988140002, created on 5 June 2017 (68 pages)
19 May 2017Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE (1 page)
19 May 2017Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE (1 page)
18 May 2017Secretary's details changed for A G Secretarial Limited on 18 May 2017 (1 page)
18 May 2017Secretary's details changed for A G Secretarial Limited on 18 May 2017 (1 page)
18 May 2017Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB (1 page)
18 May 2017Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB (1 page)
2 March 2017Registration of charge 062988140001, created on 21 February 2017 (74 pages)
2 March 2017Registration of charge 062988140001, created on 21 February 2017 (74 pages)
15 November 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 November 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(6 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(6 pages)
21 April 2016Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB (1 page)
21 April 2016Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB (1 page)
8 October 2015Director's details changed for Mr. Patrick R Anderson on 27 May 2015 (3 pages)
8 October 2015Director's details changed for Mr. Patrick R Anderson on 27 May 2015 (3 pages)
8 October 2015Director's details changed for Mr. Marec Elden Edgar on 27 May 2015 (3 pages)
8 October 2015Director's details changed for Mr. Marec Elden Edgar on 27 May 2015 (3 pages)
15 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(6 pages)
15 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(6 pages)
15 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(6 pages)
23 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 September 2014Termination of appointment of Scott Stephens as a director on 26 September 2014 (1 page)
29 September 2014Termination of appointment of Scott Stephens as a director on 26 September 2014 (1 page)
22 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
22 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
9 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(7 pages)
9 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(7 pages)
9 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(7 pages)
1 July 2014Appointment of Mr. Marec Elden Edgar as a director (2 pages)
1 July 2014Appointment of Mr. Marec Elden Edgar as a director (2 pages)
30 June 2014Termination of appointment of Brian Austin as a director (1 page)
30 June 2014Appointment of Mr. Marec Elden Edgar as a secretary (2 pages)
30 June 2014Appointment of Mr. Marec Elden Edgar as a secretary (2 pages)
30 June 2014Termination of appointment of Brian Austin as a director (1 page)
10 January 2014Termination of appointment of Robert Perna as a secretary (1 page)
10 January 2014Termination of appointment of Robert Perna as a secretary (1 page)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
19 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (7 pages)
19 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (7 pages)
19 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (7 pages)
18 July 2013Secretary's details changed for A G Secretarial Limited on 2 July 2013 (1 page)
18 July 2013Register(s) moved to registered office address (1 page)
18 July 2013Secretary's details changed for A G Secretarial Limited on 2 July 2013 (1 page)
18 July 2013Director's details changed for Scott Stephens on 15 October 2012 (2 pages)
18 July 2013Secretary's details changed for A G Secretarial Limited on 2 July 2013 (1 page)
18 July 2013Director's details changed for Scott Stephens on 15 October 2012 (2 pages)
18 July 2013Register(s) moved to registered office address (1 page)
8 May 2013Termination of appointment of Blain Tiffany as a director (1 page)
8 May 2013Termination of appointment of Blain Tiffany as a director (1 page)
19 March 2013Appointment of Mr. Brian Sergio Austin as a director (2 pages)
19 March 2013Appointment of Mr. Brian Sergio Austin as a director (2 pages)
18 March 2013Termination of appointment of James Phillips as a director (1 page)
18 March 2013Termination of appointment of James Phillips as a director (1 page)
10 December 2012Secretary's details changed for Robert Jon Perna on 26 October 2012 (2 pages)
10 December 2012Director's details changed for Scott Stephens on 26 October 2012 (2 pages)
10 December 2012Director's details changed for Scott Stephens on 26 October 2012 (2 pages)
10 December 2012Secretary's details changed for Robert Jon Perna on 26 October 2012 (2 pages)
6 December 2012Director's details changed for Patrick R Anderson on 26 October 2012 (2 pages)
6 December 2012Director's details changed for Patrick R Anderson on 26 October 2012 (2 pages)
3 October 2012Director's details changed for Patrick R Anderson on 18 September 2012 (2 pages)
3 October 2012Director's details changed for Scott Stephens on 18 September 2012 (2 pages)
3 October 2012Director's details changed for Patrick R Anderson on 18 September 2012 (2 pages)
3 October 2012Director's details changed for Scott Stephens on 18 September 2012 (2 pages)
14 September 2012Change of name notice (2 pages)
14 September 2012Change of name notice (2 pages)
14 September 2012Company name changed amesa LIMITED\certificate issued on 14/09/12
  • RES15 ‐ Change company name resolution on 2012-08-20
(2 pages)
14 September 2012Company name changed amesa LIMITED\certificate issued on 14/09/12
  • RES15 ‐ Change company name resolution on 2012-08-20
(2 pages)
6 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
6 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
6 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
3 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
3 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
29 May 2012Appointment of Scott Stephens as a director (3 pages)
29 May 2012Appointment of Scott Stephens as a director (3 pages)
21 May 2012Termination of appointment of Michael Goldberg as a director (1 page)
21 May 2012Termination of appointment of Michael Goldberg as a director (1 page)
13 January 2012Appointment of Blain Alan Tiffany as a director (3 pages)
13 January 2012Appointment of Blain Alan Tiffany as a director (3 pages)
6 January 2012Termination of appointment of Stephen Hooks as a director (1 page)
6 January 2012Termination of appointment of Stephen Hooks as a director (1 page)
22 August 2011Appointment of Mr James Brandon Phillips as a director (3 pages)
22 August 2011Appointment of Mr James Brandon Phillips as a director (3 pages)
5 August 2011Termination of appointment of Ian Griffiths as a director (1 page)
5 August 2011Termination of appointment of Ian Griffiths as a director (1 page)
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
26 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
26 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
15 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
15 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
5 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (7 pages)
5 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (7 pages)
5 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (7 pages)
28 June 2010Register inspection address has been changed (1 page)
28 June 2010Register(s) moved to registered inspection location (1 page)
28 June 2010Register(s) moved to registered inspection location (1 page)
28 June 2010Register inspection address has been changed (1 page)
27 October 2009Director's details changed for Stephen Hooks on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Stephen Hooks on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Stephen Hooks on 1 October 2009 (2 pages)
26 October 2009Secretary's details changed for Robert Jon Perna on 1 October 2009 (1 page)
26 October 2009Director's details changed for Michael H Goldberg on 1 October 2009 (2 pages)
26 October 2009Secretary's details changed for Robert Jon Perna on 1 October 2009 (1 page)
26 October 2009Director's details changed for Michael H Goldberg on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Ian Peter Griffiths on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Patrick R Anderson on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Ian Peter Griffiths on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Patrick R Anderson on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Michael H Goldberg on 1 October 2009 (2 pages)
26 October 2009Secretary's details changed for Robert Jon Perna on 1 October 2009 (1 page)
26 October 2009Director's details changed for Patrick R Anderson on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Ian Peter Griffiths on 1 October 2009 (2 pages)
7 July 2009Return made up to 02/07/09; full list of members (4 pages)
7 July 2009Return made up to 02/07/09; full list of members (4 pages)
29 April 2009Director's change of particulars / ian griffiths / 26/03/2009 (1 page)
29 April 2009Director's change of particulars / ian griffiths / 26/03/2009 (1 page)
19 February 2009Amended accounts made up to 31 December 2008 (2 pages)
19 February 2009Amended accounts made up to 31 December 2008 (2 pages)
4 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
4 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
17 November 2008Appointment terminated secretary sherry holland (1 page)
17 November 2008Secretary appointed robert jon perna (2 pages)
17 November 2008Appointment terminated secretary sherry holland (1 page)
17 November 2008Secretary appointed robert jon perna (2 pages)
2 October 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
2 October 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
29 July 2008Return made up to 02/07/08; full list of members (7 pages)
29 July 2008Return made up to 02/07/08; full list of members (7 pages)
15 July 2008Director's change of particulars / michael goldberg / 01/07/2008 (1 page)
15 July 2008Director's change of particulars / michael goldberg / 01/07/2008 (1 page)
14 July 2008Director's change of particulars / stephen hooks / 01/07/2008 (1 page)
14 July 2008Director's change of particulars / patrick anderson / 01/07/2008 (1 page)
14 July 2008Director's change of particulars / patrick anderson / 01/07/2008 (1 page)
14 July 2008Director's change of particulars / stephen hooks / 01/07/2008 (1 page)
11 July 2008Secretary's change of particulars / sherry holland / 01/07/2008 (1 page)
11 July 2008Secretary's change of particulars / sherry holland / 01/07/2008 (1 page)
6 May 2008Secretary appointed a g secretarial LIMITED (2 pages)
6 May 2008Secretary appointed a g secretarial LIMITED (2 pages)
23 January 2008New director appointed (2 pages)
23 January 2008New director appointed (2 pages)
15 January 2008New secretary appointed (2 pages)
15 January 2008New director appointed (2 pages)
15 January 2008Secretary resigned (1 page)
15 January 2008New director appointed (2 pages)
15 January 2008New director appointed (2 pages)
15 January 2008New secretary appointed (2 pages)
15 January 2008Secretary resigned (1 page)
15 January 2008New director appointed (2 pages)
2 July 2007Incorporation (11 pages)
2 July 2007Incorporation (11 pages)