Company NameLambs Garage (Clowne) Limited
Company StatusDissolved
Company Number01671788
CategoryPrivate Limited Company
Incorporation Date14 October 1982(41 years, 6 months ago)
Dissolution Date3 February 2018 (6 years, 2 months ago)
Previous NameFadetri Limited

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.

Directors

Director NameJohn Robert Lamb
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1991(9 years, 1 month after company formation)
Appointment Duration26 years, 2 months (closed 03 February 2018)
RoleGarage Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address64 Southfields
Clowne
Chesterfield
Derbyshire
S43 4BE
Director NameAnthony Lamb
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2012(29 years, 6 months after company formation)
Appointment Duration5 years, 9 months (closed 03 February 2018)
RoleGarage Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressBlades Enterprise Centre John Street
Sheffield
South Yorkshire
S2 4SW
Secretary NameJohn Lamb
StatusClosed
Appointed12 April 2012(29 years, 6 months after company formation)
Appointment Duration5 years, 9 months (closed 03 February 2018)
RoleCompany Director
Correspondence AddressBlades Enterprise Centre John Street
Sheffield
South Yorkshire
S2 4SW
Director NameGeorgina Lamb
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(9 years, 1 month after company formation)
Appointment Duration20 years, 4 months (resigned 12 April 2012)
RoleGarage Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressCrown House High Street
Clowne
Chesterfield
Derbyshire
S43 4JT
Director NameRobert George Lamb
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(9 years, 1 month after company formation)
Appointment Duration20 years, 4 months (resigned 12 April 2012)
RoleGarage Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressCrown House High Street
Clowne
Chesterfield
Derbyshire
S43 4JT
Secretary NameGeorgina Lamb
NationalityBritish
StatusResigned
Appointed22 November 1991(9 years, 1 month after company formation)
Appointment Duration20 years, 4 months (resigned 12 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrown House High Street
Clowne
Chesterfield
Derbyshire
S43 4JT

Contact

Telephone01246 810476
Telephone regionChesterfield

Location

Registered AddressBlades Enterprise Centre
John Street
Sheffield
South Yorkshire
S2 4SW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Executors Of Estate Of Mrs Georgina Lamb
100.00%
Ordinary

Financials

Year2014
Net Worth£183,541
Cash£122,803
Current Liabilities£8,544

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

10 December 1990Delivered on: 19 December 1990
Satisfied on: 12 January 2015
Persons entitled: Fina PLC

Classification: Legal charge
Secured details: £75,000 and all other monies due or to become due from the company to the chargee. Under the terms of the charge.
Particulars: The goodwill of the business of a petrol filling and service station at mansfield road, clowne, derby.
Fully Satisfied

Filing History

3 February 2018Final Gazette dissolved following liquidation (1 page)
3 November 2017Return of final meeting in a members' voluntary winding up (20 pages)
3 November 2017Return of final meeting in a members' voluntary winding up (20 pages)
4 August 2017Liquidators' statement of receipts and payments to 13 June 2017 (19 pages)
4 August 2017Liquidators' statement of receipts and payments to 13 June 2017 (19 pages)
14 September 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
14 September 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
29 June 2016Registered office address changed from Mansfield Road Clowne Chesterfield S43 4ED to C/O Abbey Taylor (Clowne) Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW on 29 June 2016 (2 pages)
29 June 2016Registered office address changed from Mansfield Road Clowne Chesterfield S43 4ED to C/O Abbey Taylor (Clowne) Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW on 29 June 2016 (2 pages)
28 June 2016Declaration of solvency (3 pages)
28 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-14
(2 pages)
28 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-14
(2 pages)
28 June 2016Appointment of a voluntary liquidator (1 page)
28 June 2016Declaration of solvency (3 pages)
28 June 2016Appointment of a voluntary liquidator (1 page)
20 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
20 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
16 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000
(4 pages)
16 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000
(4 pages)
12 January 2015Satisfaction of charge 1 in full (3 pages)
12 January 2015Satisfaction of charge 1 in full (3 pages)
17 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,000
(4 pages)
17 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,000
(4 pages)
14 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
14 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
18 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1,000
(4 pages)
18 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1,000
(4 pages)
3 October 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
3 October 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
12 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
13 April 2012Termination of appointment of Robert Lamb as a director (1 page)
13 April 2012Termination of appointment of Georgina Lamb as a director (1 page)
13 April 2012Appointment of Anthony Lamb as a director (2 pages)
13 April 2012Appointment of John Lamb as a secretary (1 page)
13 April 2012Termination of appointment of Georgina Lamb as a secretary (1 page)
13 April 2012Termination of appointment of Georgina Lamb as a director (1 page)
13 April 2012Appointment of Anthony Lamb as a director (2 pages)
13 April 2012Termination of appointment of Robert Lamb as a director (1 page)
13 April 2012Appointment of John Lamb as a secretary (1 page)
13 April 2012Termination of appointment of Georgina Lamb as a secretary (1 page)
25 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (6 pages)
25 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (6 pages)
7 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
7 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
16 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (6 pages)
16 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (6 pages)
28 July 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 July 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
16 November 2009Director's details changed for John Robert Lamb on 14 November 2009 (2 pages)
16 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for Robert George Lamb on 14 November 2009 (2 pages)
16 November 2009Director's details changed for Georgina Lamb on 14 November 2009 (2 pages)
16 November 2009Director's details changed for Robert George Lamb on 14 November 2009 (2 pages)
16 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for Georgina Lamb on 14 November 2009 (2 pages)
16 November 2009Director's details changed for John Robert Lamb on 14 November 2009 (2 pages)
21 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
21 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
18 November 2008Return made up to 14/11/08; full list of members (4 pages)
18 November 2008Return made up to 14/11/08; full list of members (4 pages)
8 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
8 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
5 December 2007Return made up to 14/11/07; no change of members (7 pages)
5 December 2007Return made up to 14/11/07; no change of members (7 pages)
25 July 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
25 July 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
24 November 2006Return made up to 14/11/06; full list of members (7 pages)
24 November 2006Return made up to 14/11/06; full list of members (7 pages)
17 August 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
17 August 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
25 November 2005Return made up to 14/11/05; full list of members (7 pages)
25 November 2005Return made up to 14/11/05; full list of members (7 pages)
30 July 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
30 July 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
23 November 2004Return made up to 14/11/04; full list of members (7 pages)
23 November 2004Return made up to 14/11/04; full list of members (7 pages)
15 July 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
15 July 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
21 November 2003Return made up to 14/11/03; full list of members (7 pages)
21 November 2003Return made up to 14/11/03; full list of members (7 pages)
11 August 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
11 August 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
27 November 2002Return made up to 14/11/02; full list of members (7 pages)
27 November 2002Return made up to 14/11/02; full list of members (7 pages)
14 July 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
14 July 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
20 November 2001Return made up to 14/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2001Return made up to 14/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2001Total exemption full accounts made up to 30 April 2001 (11 pages)
5 July 2001Total exemption full accounts made up to 30 April 2001 (11 pages)
21 November 2000Return made up to 14/11/00; full list of members (7 pages)
21 November 2000Return made up to 14/11/00; full list of members (7 pages)
8 August 2000Full accounts made up to 30 April 2000 (11 pages)
8 August 2000Full accounts made up to 30 April 2000 (11 pages)
23 November 1999Return made up to 14/11/99; full list of members (7 pages)
23 November 1999Return made up to 14/11/99; full list of members (7 pages)
9 August 1999Full accounts made up to 30 April 1999 (12 pages)
9 August 1999Full accounts made up to 30 April 1999 (12 pages)
13 November 1998Return made up to 14/11/98; full list of members (6 pages)
13 November 1998Return made up to 14/11/98; full list of members (6 pages)
12 August 1998Full accounts made up to 30 April 1998 (10 pages)
12 August 1998Full accounts made up to 30 April 1998 (10 pages)
21 July 1998Auditor's resignation (1 page)
21 July 1998Auditor's resignation (1 page)
28 November 1997Accounts for a small company made up to 30 April 1997 (6 pages)
28 November 1997Accounts for a small company made up to 30 April 1997 (6 pages)
19 November 1997Return made up to 14/11/97; no change of members (4 pages)
19 November 1997Return made up to 14/11/97; no change of members (4 pages)
22 January 1997Accounts for a small company made up to 30 April 1996 (6 pages)
22 January 1997Accounts for a small company made up to 30 April 1996 (6 pages)
25 November 1996Return made up to 14/11/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 November 1996Return made up to 14/11/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 January 1996Accounts for a small company made up to 30 April 1995 (6 pages)
11 January 1996Accounts for a small company made up to 30 April 1995 (6 pages)
29 November 1995Return made up to 14/11/95; full list of members
  • 363(287) ‐ Registered office changed on 29/11/95
(6 pages)
29 November 1995Return made up to 14/11/95; full list of members
  • 363(287) ‐ Registered office changed on 29/11/95
(6 pages)
19 December 1990Particulars of mortgage/charge (3 pages)
19 December 1990Particulars of mortgage/charge (3 pages)