Company NameLancaster Earthmoving Limited
Company StatusDissolved
Company Number01968780
CategoryPrivate Limited Company
Incorporation Date5 December 1985(38 years, 4 months ago)
Dissolution Date13 June 2020 (3 years, 10 months ago)
Previous NameCentpass Limited

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameSusan Christine Blything
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1990(5 years after company formation)
Appointment Duration29 years, 6 months (closed 13 June 2020)
RoleF E Lecturer
Country of ResidenceEngland
Correspondence Address30 The Grove
Henley Road
Ipswich
Suffolk
IP1 4NR
Director NameIan Blything
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(5 years after company formation)
Appointment Duration23 years, 6 months (resigned 09 July 2014)
RoleEarthmoving Contractor
Country of ResidenceEngland
Correspondence AddressSentaffs
The Green Flempton
Bury St. Edmunds
Suffolk
IP28 6EL
Secretary NameIan Blything
NationalityBritish
StatusResigned
Appointed21 December 1990(5 years after company formation)
Appointment Duration23 years, 6 months (resigned 09 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSentaffs
The Green Flempton
Bury St. Edmunds
Suffolk
IP28 6EL

Contact

Websitelancasterearthmoving.co.uk

Location

Registered AddressWestminster Business Centre 10 Great North Way
Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Susan Christine Blything-smith
8.33%
Ordinary A
315 at £1Ian Blything Discretionary Trust 1
5.25%
Ordinary B
315 at £1Ian Blything Discretionary Trust 2
5.25%
Ordinary B
314 at £1Ian Blything Discretionary Trust 3
5.23%
Ordinary B
314 at £1Ian Blything Discretionary Trust 4
5.23%
Ordinary B
314 at £1Ian Blything Discretionary Trust 5
5.23%
Ordinary B
314 at £1Ian Blything Discretionary Trust 6
5.23%
Ordinary B
314 at £1Ian Blything Discretionary Trust 7
5.23%
Ordinary B
2.8k at £1Susan Christine Blything-smith
46.67%
Ordinary B
72 at £1Ian Blything Discretionary Trust 5
1.20%
Ordinary A
72 at £1Ian Blything Discretionary Trust 6
1.20%
Ordinary A
72 at £1Ian Blything Discretionary Trust 7
1.20%
Ordinary A
71 at £1Ian Blything Discretionary Trust 1
1.18%
Ordinary A
71 at £1Ian Blything Discretionary Trust 2
1.18%
Ordinary A
71 at £1Ian Blything Discretionary Trust 3
1.18%
Ordinary A
71 at £1Ian Blything Discretionary Trust 4
1.18%
Ordinary A

Financials

Year2014
Turnover£7,909,746
Gross Profit£1,430,039
Net Worth£2,897,662
Cash£683,491
Current Liabilities£1,717,837

Accounts

Latest Accounts30 May 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 May

Charges

3 September 2015Delivered on: 7 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
27 August 2015Delivered on: 27 August 2015
Persons entitled: Susan Christine Blything

Classification: A registered charge
Particulars: All present and future property of the company. For more details please refer to the instrument.
Outstanding
18 March 2013Delivered on: 19 March 2013
Satisfied on: 27 August 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant & machinery.
Fully Satisfied
23 August 2000Delivered on: 1 September 2000
Satisfied on: 21 March 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

13 June 2020Final Gazette dissolved following liquidation (1 page)
13 March 2020Return of final meeting in a members' voluntary winding up (11 pages)
12 August 2019Liquidators' statement of receipts and payments to 21 June 2019 (13 pages)
22 August 2018Satisfaction of charge 019687800004 in full (4 pages)
26 July 2018Registered office address changed from Tattersall House East Parade Harrogate North Yorkshire HG1 5LT England to Westminster Business Centre 10 Great North Way Nether Poppleton York YO26 6RB on 26 July 2018 (1 page)
23 July 2018Appointment of a voluntary liquidator (2 pages)
23 July 2018Declaration of solvency (4 pages)
23 July 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-22
(1 page)
9 July 2018Satisfaction of charge 019687800003 in full (4 pages)
3 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
12 October 2017Total exemption full accounts made up to 30 May 2017 (7 pages)
12 October 2017Total exemption full accounts made up to 30 May 2017 (7 pages)
23 February 2017Total exemption small company accounts made up to 30 May 2016 (8 pages)
23 February 2017Total exemption small company accounts made up to 30 May 2016 (8 pages)
28 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
16 May 2016Registered office address changed from Dane Hill Farm Dane Hill Road, Kennett, Newmarket Suffolk CB8 7QX to Tattersall House East Parade Harrogate North Yorkshire HG1 5LT on 16 May 2016 (1 page)
16 May 2016Registered office address changed from Dane Hill Farm Dane Hill Road, Kennett, Newmarket Suffolk CB8 7QX to Tattersall House East Parade Harrogate North Yorkshire HG1 5LT on 16 May 2016 (1 page)
29 April 2016Accounts for a medium company made up to 30 May 2015 (18 pages)
29 April 2016Accounts for a medium company made up to 30 May 2015 (18 pages)
15 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
15 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
19 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 6,000
(5 pages)
19 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 6,000
(5 pages)
7 September 2015Registration of charge 019687800004, created on 3 September 2015 (18 pages)
7 September 2015Registration of charge 019687800004, created on 3 September 2015 (18 pages)
7 September 2015Registration of charge 019687800004, created on 3 September 2015 (18 pages)
27 August 2015Registration of charge 019687800003, created on 27 August 2015 (19 pages)
27 August 2015Satisfaction of charge 2 in full (1 page)
27 August 2015Registration of charge 019687800003, created on 27 August 2015 (19 pages)
27 August 2015Satisfaction of charge 2 in full (1 page)
22 February 2015Accounts for a medium company made up to 31 May 2014 (17 pages)
22 February 2015Accounts for a medium company made up to 31 May 2014 (17 pages)
23 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 6,000
(4 pages)
23 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 6,000
(4 pages)
24 July 2014Termination of appointment of Ian Blything as a director on 9 July 2014 (1 page)
24 July 2014Termination of appointment of Ian Blything as a director on 9 July 2014 (1 page)
24 July 2014Termination of appointment of Ian Blything as a secretary on 9 July 2014 (1 page)
24 July 2014Termination of appointment of Ian Blything as a director on 9 July 2014 (1 page)
24 July 2014Termination of appointment of Ian Blything as a secretary on 9 July 2014 (1 page)
24 July 2014Termination of appointment of Ian Blything as a secretary on 9 July 2014 (1 page)
23 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 6,000
(6 pages)
23 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 6,000
(6 pages)
19 November 2013Accounts for a medium company made up to 31 May 2013 (17 pages)
19 November 2013Accounts for a medium company made up to 31 May 2013 (17 pages)
25 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 March 2013Annual return made up to 23 December 2012 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 23 December 2012 with a full list of shareholders (6 pages)
10 January 2013Accounts for a medium company made up to 31 May 2012 (17 pages)
10 January 2013Accounts for a medium company made up to 31 May 2012 (17 pages)
1 March 2012Accounts for a medium company made up to 31 May 2011 (17 pages)
1 March 2012Accounts for a medium company made up to 31 May 2011 (17 pages)
21 February 2012Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
16 February 2011Annual return made up to 23 December 2010 with a full list of shareholders (6 pages)
16 February 2011Annual return made up to 23 December 2010 with a full list of shareholders (6 pages)
9 December 2010Accounts for a medium company made up to 31 May 2010 (18 pages)
9 December 2010Accounts for a medium company made up to 31 May 2010 (18 pages)
4 January 2010Director's details changed for Susan Christine Blything on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Ian Blything on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Ian Blything on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Ian Blything on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Susan Christine Blything on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (6 pages)
4 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (6 pages)
4 January 2010Director's details changed for Susan Christine Blything on 4 January 2010 (2 pages)
24 November 2009Accounts for a medium company made up to 31 May 2009 (18 pages)
24 November 2009Accounts for a medium company made up to 31 May 2009 (18 pages)
1 April 2009Accounts for a medium company made up to 31 May 2008 (18 pages)
1 April 2009Accounts for a medium company made up to 31 May 2008 (18 pages)
10 March 2009Return made up to 23/12/08; full list of members (4 pages)
10 March 2009Return made up to 23/12/08; full list of members (4 pages)
20 March 2008Accounts for a medium company made up to 31 May 2007 (22 pages)
20 March 2008Accounts for a medium company made up to 31 May 2007 (22 pages)
7 February 2008Return made up to 23/12/07; full list of members (3 pages)
7 February 2008Return made up to 23/12/07; full list of members (3 pages)
11 April 2007Accounts for a medium company made up to 31 May 2006 (19 pages)
11 April 2007Accounts for a medium company made up to 31 May 2006 (19 pages)
14 February 2007Return made up to 23/12/06; full list of members (3 pages)
14 February 2007Return made up to 23/12/06; full list of members (3 pages)
2 February 2006Return made up to 23/12/05; full list of members (3 pages)
2 February 2006Return made up to 23/12/05; full list of members (3 pages)
4 January 2006Full accounts made up to 31 May 2005 (19 pages)
4 January 2006Full accounts made up to 31 May 2005 (19 pages)
23 December 2004Return made up to 23/12/04; full list of members (7 pages)
23 December 2004Return made up to 23/12/04; full list of members (7 pages)
31 August 2004Accounting reference date extended from 31/01/05 to 31/05/05 (1 page)
31 August 2004Accounts for a medium company made up to 31 January 2004 (18 pages)
31 August 2004Accounting reference date extended from 31/01/05 to 31/05/05 (1 page)
31 August 2004Accounts for a medium company made up to 31 January 2004 (18 pages)
12 January 2004Return made up to 23/12/03; full list of members
  • 363(287) ‐ Registered office changed on 12/01/04
(8 pages)
12 January 2004Return made up to 23/12/03; full list of members
  • 363(287) ‐ Registered office changed on 12/01/04
(8 pages)
11 September 2003Accounts for a medium company made up to 31 January 2003 (17 pages)
11 September 2003Accounts for a medium company made up to 31 January 2003 (17 pages)
23 January 2003Return made up to 23/12/02; full list of members (7 pages)
23 January 2003Return made up to 23/12/02; full list of members (7 pages)
22 August 2002Secretary's particulars changed;director's particulars changed (1 page)
22 August 2002Secretary's particulars changed;director's particulars changed (1 page)
1 August 2002Accounts for a medium company made up to 31 January 2002 (17 pages)
1 August 2002Accounts for a medium company made up to 31 January 2002 (17 pages)
8 January 2002Return made up to 23/12/01; full list of members (6 pages)
8 January 2002Return made up to 23/12/01; full list of members (6 pages)
30 August 2001Director's particulars changed (1 page)
30 August 2001Director's particulars changed (1 page)
22 August 2001Secretary's particulars changed;director's particulars changed (1 page)
22 August 2001Secretary's particulars changed;director's particulars changed (1 page)
17 July 2001Accounts for a medium company made up to 31 January 2001 (18 pages)
17 July 2001Accounts for a medium company made up to 31 January 2001 (18 pages)
21 January 2001Return made up to 23/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/01/01
(6 pages)
21 January 2001Return made up to 23/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/01/01
(6 pages)
1 September 2000Particulars of mortgage/charge (3 pages)
1 September 2000Particulars of mortgage/charge (3 pages)
23 May 2000Accounts for a medium company made up to 31 January 2000 (18 pages)
23 May 2000Accounts for a medium company made up to 31 January 2000 (18 pages)
12 January 2000Return made up to 23/12/99; full list of members (6 pages)
12 January 2000Return made up to 23/12/99; full list of members (6 pages)
27 August 1999Registered office changed on 27/08/99 from: the limes low street bardwell bury st edmunds suffolk IP31 1AS (1 page)
27 August 1999Registered office changed on 27/08/99 from: the limes low street bardwell bury st edmunds suffolk IP31 1AS (1 page)
29 July 1999Accounts for a medium company made up to 31 January 1999 (18 pages)
29 July 1999Accounts for a medium company made up to 31 January 1999 (18 pages)
30 December 1998Return made up to 23/12/98; full list of members (6 pages)
30 December 1998Return made up to 23/12/98; full list of members (6 pages)
28 September 1998Accounts for a medium company made up to 31 January 1998 (18 pages)
28 September 1998Accounts for a medium company made up to 31 January 1998 (18 pages)
2 March 1998Return made up to 23/12/97; no change of members (4 pages)
2 March 1998Return made up to 23/12/97; no change of members (4 pages)
12 June 1997Accounting reference date extended from 31/10/97 to 31/01/98 (1 page)
12 June 1997Accounting reference date extended from 31/10/97 to 31/01/98 (1 page)
19 February 1997Accounts for a medium company made up to 31 October 1996 (15 pages)
19 February 1997Accounts for a medium company made up to 31 October 1996 (15 pages)
14 February 1997Return made up to 23/12/96; no change of members (4 pages)
14 February 1997Return made up to 23/12/96; no change of members (4 pages)
27 March 1996Accounts for a small company made up to 31 October 1995 (15 pages)
27 March 1996Accounts for a small company made up to 31 October 1995 (15 pages)
11 January 1996Return made up to 23/12/95; full list of members (6 pages)
11 January 1996Return made up to 23/12/95; full list of members (6 pages)
24 April 1995Accounts for a small company made up to 31 October 1994 (17 pages)
24 April 1995Accounts for a small company made up to 31 October 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
2 December 1988Company name changed\certificate issued on 02/12/88 (2 pages)
2 December 1988Company name changed\certificate issued on 02/12/88 (2 pages)
5 December 1985Incorporation (16 pages)
5 December 1985Incorporation (16 pages)