Company NameLockwoods Technical Services (Liverpool) Limited
DirectorMichael John Mallaburn
Company StatusLiquidation
Company Number01016517
CategoryPrivate Limited Company
Incorporation Date2 July 1971(52 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Michael John Mallaburn
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2022(50 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridle Way
Netherton
Bootle
Liverpool
L30 4UJ
Director NameMr Norman Joseph Harris
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 May 2003)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressEastwell Rufford Road
Mawdesley
Ormskirk
Lancashire
L40 3SA
Director NameMr John Reid Swanson
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 19 October 2001)
RoleSurveyor
Correspondence Address2 Merlins Court
Queens Promenade
Ramsey
Isle Man
Director NameMr Colin Edward John Maddock
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 6 months after company formation)
Appointment Duration30 years, 1 month (resigned 22 January 2022)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBridle Way
Netherton
Bootle
Liverpool
L30 4UJ
Secretary NameMr Stanley Williams
NationalityEnglish
StatusResigned
Appointed31 December 1991(20 years, 6 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 The Crescent
Waterloo
Liverpool
Merseyside
L22 3XH
Director NameGerard Doolan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(30 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2007)
RoleEngineer
Correspondence Address22 Thingwall Drive
Irby
Wirral
Merseyside
CH61 3XW
Wales
Director NameMr John Stanley Maddock
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(32 years, 9 months after company formation)
Appointment Duration16 years, 4 months (resigned 05 August 2020)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBridle Way
Netherton
Bootle
Liverpool
L30 4UJ
Secretary NameStephen Mark Gilroy
NationalityBritish
StatusResigned
Appointed01 April 2004(32 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 25 September 2015)
RoleCompany Director
Correspondence AddressBridle Way
Netherton
Bootle
Liverpool
L30 4UJ
Director NameMr Stephen Paul Turner
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(41 years after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2018)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence AddressBridle Way
Netherton
Bootle
Liverpool
L30 4UJ
Secretary NameMiss Brenda Jean Harrop
StatusResigned
Appointed01 April 2016(44 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 May 2018)
RoleCompany Director
Correspondence AddressBridle Way
Netherton
Bootle
Liverpool
L30 4UJ
Director NameMiss Brenda Jean Harrop
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2018(46 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 January 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridle Way
Netherton
Bootle
Liverpool
L30 4UJ
Director NameMr John Stanley Maddock
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2020(49 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridle Way
Netherton
Bootle
Liverpool
L30 4UJ

Contact

Websitelockwoodsgroup.co.uk
Email address[email protected]
Telephone0151 5211633
Telephone regionLiverpool

Location

Registered AddressWentworth House 122 New Road Side
Horsforth
Leeds
West Yorkshire
LS18 4QB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

250 at £1Mr Stanley Williams
8.33%
Ordinary
200 at £1Douglas Samuel Maddock
6.67%
Ordinary
975 at £1Elaine Ann Wynne
32.50%
Ordinary
975 at £1Mr Colin Edward John Maddock
32.50%
Ordinary
100 at £1Gerard Doolan
3.33%
Ordinary
500 at £1Mr Norman Joseph Harris
16.67%
Ordinary

Financials

Year2014
Net Worth£159,531
Cash£19,936
Current Liabilities£666,702

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 January 2023 (1 year, 3 months ago)
Next Return Due11 February 2024 (overdue)

Charges

12 February 2002Delivered on: 18 February 2002
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: High interest business account number 10560103. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding

Filing History

9 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
2 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 May 2016Appointment of Miss Brenda Jean Harrop as a secretary on 1 April 2016 (2 pages)
4 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 3,000
(6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 September 2015Termination of appointment of Stephen Mark Gilroy as a secretary on 25 September 2015 (1 page)
16 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 3,000
(6 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 3,000
(6 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 January 2013Secretary's details changed for Stephen Mark Gilroy on 1 April 2012 (1 page)
16 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
16 January 2013Appointment of Mr Stephen Paul Turner as a director (2 pages)
16 January 2013Secretary's details changed for Stephen Mark Gilroy on 1 April 2012 (1 page)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 January 2009Return made up to 19/12/08; full list of members (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 January 2008Return made up to 19/12/07; full list of members (4 pages)
31 October 2007Director resigned (1 page)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
5 January 2007Return made up to 19/12/06; full list of members (4 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
16 January 2006Return made up to 19/12/05; full list of members (4 pages)
10 February 2005New director appointed (2 pages)
1 February 2005Return made up to 19/12/04; full list of members (8 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
13 May 2004New secretary appointed (2 pages)
13 May 2004Secretary resigned (1 page)
2 February 2004Ad 06/01/04--------- £ si 100@1=100 £ ic 2900/3000 (2 pages)
12 January 2004Return made up to 19/12/03; full list of members (8 pages)
12 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
15 August 2003Director resigned (1 page)
17 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
15 January 2003Return made up to 19/12/02; full list of members (8 pages)
1 May 2002New director appointed (2 pages)
18 February 2002Particulars of mortgage/charge (5 pages)
23 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
11 January 2002Return made up to 21/12/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
12 January 2001Return made up to 21/12/00; full list of members (8 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
14 January 2000Return made up to 21/12/99; full list of members
  • 363(287) ‐ Registered office changed on 14/01/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
22 December 1998Return made up to 21/12/98; no change of members (5 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
5 January 1998Return made up to 21/12/97; no change of members (5 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (14 pages)
6 January 1997Return made up to 21/12/96; full list of members (7 pages)
27 December 1995Return made up to 21/12/95; no change of members (8 pages)
16 December 1994Return made up to 23/12/94; no change of members (5 pages)
14 March 1985Accounts made up to 31 March 1984 (4 pages)
20 January 1984Annual return made up to 30/12/83 (8 pages)
4 February 1983Accounts made up to 31 March 1982 (8 pages)
4 February 1983Annual return made up to 31/12/82 (8 pages)
2 July 1971Certificate of incorporation (1 page)