Company NameLGP Realisations Limited
Company StatusLiquidation
Company Number00561789
CategoryPrivate Limited Company
Incorporation Date23 February 1956(68 years, 2 months ago)
Previous NameLifting Gear Products (Engineering) Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameMr Colin Macinnes Christie
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1991(35 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Cottage The Hillock
Calver
Hope Valley
Derbyshire
S32 3YJ
Director NameMr Stephen Crownshaw
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1991(35 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleAccountant
Correspondence Address38 Landseer Avenue
Tingley
Wakefield
West Yorkshire
WF3 1UE
Director NameJohn Davidson
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1991(35 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleEngineer/Director
Correspondence Address67 Whirlow Park Road
Sheffield
South Yorkshire
S11 9NN
Director NameThomas Howard Jones
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1991(35 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleEngineer
Correspondence Address27 Newhall Road
Kirk Sandall
Doncaster
South Yorkshire
DN3 1QQ
Director NameTerence Nortcliffe
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1991(35 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address244 Thompson Hill
High Green
Sheffield
South Yorkshire
S30 4JW
Secretary NameMr James MacDonald Beaumont
NationalityBritish
StatusCurrent
Appointed02 September 1992(36 years, 6 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence AddressField House 114 Mansfield Road
Worksop
Nottinghamshire
S80 3AB
Director NameMr Peter Alistair Hamilton Stewart
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1992(36 years, 8 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Church Street
Oughtibridge
Sheffield
South Yorkshire
S30 3FW
Secretary NameMr Stephen Crownshaw
NationalityBritish
StatusResigned
Appointed13 November 1991(35 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 September 1992)
RoleCompany Director
Correspondence Address38 Landseer Avenue
Tingley
Wakefield
West Yorkshire
WF3 1UE
Director NameAlbert Kevin Parkin
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(35 years, 10 months after company formation)
Appointment Duration8 months (resigned 02 September 1992)
RoleCompany Director
Correspondence Address4 Oak Crest
Bawtry Road
Doncaster
South Yorkshire
DN4 7PJ
Director NameMr Melvyn Kent
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1992(36 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 October 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Elwood Road
Bradway
Sheffield
South Yorkshire
S17 4RH
Director NameTerence Albert Yates
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1992(36 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 October 1992)
RoleCompany Director
Correspondence Address58 Whirlow Park Road
Sheffield
S11 9NP

Location

Registered Address37 Moorgate Road
Rotherham
South Yorkshire
S60 2AE
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Financials

Year2014
Turnover£8,946,282
Net Worth£1,721,529
Cash£1,582
Current Liabilities£3,074,179

Accounts

Next Accounts Due31 October 1998 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

29 March 2018Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
19 August 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
2 July 2002Liquidators statement of receipts and payments (5 pages)
18 December 2001Liquidators statement of receipts and payments (5 pages)
25 June 2001Liquidators statement of receipts and payments (5 pages)
29 December 2000Liquidators statement of receipts and payments (5 pages)
28 September 2000Notice of ceasing to act as a voluntary liquidator (1 page)
16 June 2000Liquidators statement of receipts and payments (5 pages)
22 February 2000Receiver ceasing to act (1 page)
17 February 2000Appointment of receiver/manager (1 page)
17 January 2000Receiver's abstract of receipts and payments (3 pages)
26 November 1999Receiver's abstract of receipts and payments (3 pages)
20 June 1999Registered office changed on 20/06/99 from: goliath works peter street sheffield 4 (1 page)
17 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 June 1999Appointment of a voluntary liquidator (1 page)
18 May 1999Company name changed lifting gear products (engineeri ng) LIMITED\certificate issued on 19/05/99 (2 pages)
30 December 1998Receiver's abstract of receipts and payments (3 pages)
19 February 1998Receiver's abstract of receipts and payments (3 pages)
27 November 1996Receiver's abstract of receipts and payments (3 pages)
6 December 1995Receiver's abstract of receipts and payments (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
19 November 1991Return made up to 13/11/91; no change of members (6 pages)