Sale
Cheshire
M33 2DH
Director Name | Mr Lourne Glew |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2012(same day as company formation) |
Role | Surface Preparation Engineer |
Country of Residence | England |
Correspondence Address | Woodside Cottage Girsby Burgh-On-Bain Market Rasen Lincolnshire LN8 6LA |
Secretary Name | Mrs Diane Jane Hodson |
---|---|
Status | Resigned |
Appointed | 22 November 2013(1 year, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 04 August 2014) |
Role | Company Director |
Correspondence Address | Unit 5 Church View Station Road Langworth Lincoln Lincolnshire LN3 5BD |
Director Name | Ms Jacqueline Mary Glew |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 November 2015(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 May 2017) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Station Works Station Road Langworth Lincoln Lincolnshire LN3 5BB |
Director Name | Mr Cameron Scott Cain |
---|---|
Date of Birth | October 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2017(4 years, 10 months after company formation) |
Appointment Duration | 4 days (resigned 16 May 2017) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Woodside Cottage Girsby Burgh-On-Bain Market Rasen Lincolnshire LN8 6LA |
Director Name | Mr Reece Trevor David Stainton |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2017(4 years, 10 months after company formation) |
Appointment Duration | 4 days (resigned 16 May 2017) |
Role | Site Manager |
Country of Residence | England |
Correspondence Address | Woodside Cottage Girsby Burgh-On-Bain Market Rasen Lincolnshire LN8 6LA |
Website | lgspecialistservices.co.uk |
---|---|
Telephone | 07 714002446 |
Telephone region | Mobile |
Registered Address | First Floor, Stamford House Northenden Road Sale Cheshire M33 2DH |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
100 at £1 | Lourne Glew 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £92,478 |
Cash | £8,019 |
Current Liabilities | £44,615 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
6 October 2016 | Delivered on: 18 October 2016 Persons entitled: Skipton Business Finance Limited Classification: A registered charge Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'. Outstanding |
---|---|
14 March 2016 | Delivered on: 16 March 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H property k/a land and buildings k/a station works station road langworth lincoln t/no. LL183162. Outstanding |
14 March 2016 | Delivered on: 17 March 2016 Persons entitled: Stephen Nicholas Parker Classification: A registered charge Particulars: F/H land and buildings on the south side of station road, llangworth t/no LL183162. Outstanding |
15 February 2016 | Delivered on: 17 February 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
26 July 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 April 2022 | Notice of move from Administration to Dissolution (33 pages) |
26 April 2022 | Administrator's progress report (33 pages) |
18 December 2021 | Administrator's progress report (31 pages) |
22 June 2021 | Administrator's progress report (32 pages) |
7 April 2021 | Notice of extension of period of Administration (3 pages) |
25 February 2021 | Notice of resignation of an administrator (3 pages) |
14 December 2020 | Administrator's progress report (34 pages) |
20 July 2020 | Statement of affairs with form AM02SOA (12 pages) |
14 July 2020 | Notice of deemed approval of proposals (3 pages) |
19 June 2020 | Statement of administrator's proposal (56 pages) |
2 June 2020 | Registered office address changed from Station Works Station Road Langworth Lincoln Lincolnshire LN3 5BB England to First Floor, Stamford House Northenden Road Sale Cheshire M33 2DH on 2 June 2020 (2 pages) |
29 May 2020 | Appointment of an administrator (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
11 December 2019 | Resolutions
|
8 August 2019 | Confirmation statement made on 28 June 2019 with updates (5 pages) |
1 March 2019 | Resolutions
|
1 March 2019 | Change of share class name or designation (2 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
16 July 2018 | Confirmation statement made on 28 June 2018 with updates (5 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
29 June 2017 | Notification of Lourne Glew as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of Lourne Glew as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
16 May 2017 | Termination of appointment of Cameron Scott Cain as a director on 16 May 2017 (1 page) |
16 May 2017 | Termination of appointment of Jacqueline Mary Glew as a director on 16 May 2017 (1 page) |
16 May 2017 | Termination of appointment of Lourne Glew as a director on 16 May 2017 (1 page) |
16 May 2017 | Appointment of Mr Lourne Glew as a director on 16 May 2017 (2 pages) |
16 May 2017 | Termination of appointment of Reece Trevor David Stainton as a director on 16 May 2017 (1 page) |
16 May 2017 | Termination of appointment of Reece Trevor David Stainton as a director on 16 May 2017 (1 page) |
16 May 2017 | Termination of appointment of Lourne Glew as a director on 16 May 2017 (1 page) |
16 May 2017 | Termination of appointment of Jacqueline Mary Glew as a director on 16 May 2017 (1 page) |
16 May 2017 | Termination of appointment of Cameron Scott Cain as a director on 16 May 2017 (1 page) |
16 May 2017 | Appointment of Mr Lourne Glew as a director on 16 May 2017 (2 pages) |
12 May 2017 | Appointment of Mr Reece Trevor David Stainton as a director on 12 May 2017 (2 pages) |
12 May 2017 | Appointment of Mr Reece Trevor David Stainton as a director on 12 May 2017 (2 pages) |
12 May 2017 | Appointment of Mr Cameron Scott Cain as a director on 12 May 2017 (2 pages) |
12 May 2017 | Appointment of Mr Cameron Scott Cain as a director on 12 May 2017 (2 pages) |
18 October 2016 | Registration of charge 081234400004, created on 6 October 2016 (15 pages) |
18 October 2016 | Registration of charge 081234400004, created on 6 October 2016 (15 pages) |
8 August 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
30 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 June 2016 | Director's details changed for Ms Jacqueline Mary Cain on 10 March 2016 (2 pages) |
29 June 2016 | Registered office address changed from Unit 5 Church View Station Road Langworth Lincoln Lincolnshire LN3 5BD to Station Works Station Road Langworth Lincoln Lincolnshire LN3 5BB on 29 June 2016 (1 page) |
29 June 2016 | Director's details changed for Ms Jacqueline Mary Cain on 10 March 2016 (2 pages) |
29 June 2016 | Registered office address changed from Unit 5 Church View Station Road Langworth Lincoln Lincolnshire LN3 5BD to Station Works Station Road Langworth Lincoln Lincolnshire LN3 5BB on 29 June 2016 (1 page) |
17 March 2016 | Registration of charge 081234400002, created on 14 March 2016 (33 pages) |
17 March 2016 | Registration of charge 081234400002, created on 14 March 2016 (33 pages) |
16 March 2016 | Registration of charge 081234400003, created on 14 March 2016 (8 pages) |
16 March 2016 | Registration of charge 081234400003, created on 14 March 2016 (8 pages) |
17 February 2016 | Registration of charge 081234400001, created on 15 February 2016 (23 pages) |
17 February 2016 | Registration of charge 081234400001, created on 15 February 2016 (23 pages) |
25 November 2015 | Appointment of Ms Jacqueline Mary Cain as a director on 25 November 2015 (2 pages) |
25 November 2015 | Appointment of Ms Jacqueline Mary Cain as a director on 25 November 2015 (2 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 August 2014 | Termination of appointment of Diane Jane Hodson as a secretary on 4 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Diane Jane Hodson as a secretary on 4 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Diane Jane Hodson as a secretary on 4 August 2014 (1 page) |
7 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 November 2013 | Appointment of Mrs Diane Jane Hodson as a secretary (1 page) |
22 November 2013 | Appointment of Mrs Diane Jane Hodson as a secretary (1 page) |
23 July 2013 | Registered office address changed from Woodside Cottage Girsby Burgh-on-Bain Market Rasen Lincolnshire LN8 6LA United Kingdom on 23 July 2013 (1 page) |
23 July 2013 | Registered office address changed from Woodside Cottage Girsby Burgh-on-Bain Market Rasen Lincolnshire LN8 6LA United Kingdom on 23 July 2013 (1 page) |
23 July 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
23 July 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
17 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (3 pages) |
17 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (3 pages) |
28 June 2012 | Incorporation (20 pages) |
28 June 2012 | Incorporation (20 pages) |