Company NameLawson Peel Limited
DirectorsAndrew Paul Smith and Martin William Adwick
Company StatusActive
Company Number02404156
CategoryPrivate Limited Company
Incorporation Date13 July 1989(34 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameAndrew Paul Smith
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(1 year, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleRoofing Contractor
Correspondence AddressAdbrooke 381b Bradford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4BQ
Director NameMr Martin William Adwick
Date of BirthMarch 1957 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed01 April 2000(10 years, 8 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Fairfield Walk
Ossett
West Yorkshire
WF5 0ED
Secretary NameJoy Eilzabeth Lawrence
NationalityBritish
StatusCurrent
Appointed23 March 2007(17 years, 8 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Correspondence Address48 Fieldhead Way
Heckmondwike
West Yorkshire
WF16 9DU
Director NameMargaret Sheila Smith
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 31 May 1992)
RoleCompany Director
Correspondence Address732 Leeds Road
Idle
Bradford
West Yorkshire
BD10 8JP
Director NameMichael Lawford Smith
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(1 year, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 April 1996)
RoleCompany Director
Correspondence Address732 Leeds Road
Idle
Bradford
West Yorkshire
BD10 8JP
Secretary NameJames Kenneth Desmond Gould
NationalityBritish
StatusResigned
Appointed31 May 1991(1 year, 10 months after company formation)
Appointment Duration3 years (resigned 06 June 1994)
RoleCompany Director
Correspondence Address1 Cragside
Thackley
Bradford
West Yorkshire
BD10 8JR
Secretary NameAndrew Paul Smith
NationalityBritish
StatusResigned
Appointed06 June 1994(4 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 January 1995)
RoleCompany Director
Correspondence Address27 King George Croft Morley
Leeds
West Yorkshire
LS27 8LJ
Secretary NameBrian Peat
NationalityBritish
StatusResigned
Appointed16 January 1995(5 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 23 March 2007)
RoleCompany Director
Correspondence Address8 Layton Mount
Rawdon
Leeds
LS19 6PQ

Location

Registered AddressBwc Business Solutions Limited
8 Park Place
Leeds
West Yorkshire
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

100 at 1Andrew Paul Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£365,602
Cash£22,799
Current Liabilities£510,172

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Next Accounts Due31 July 2010 (overdue)
Accounts CategorySmall
Accounts Year End31 October

Returns

Next Return Due7 April 2017 (overdue)

Charges

21 October 1994Delivered on: 28 October 1994
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. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
23 May 1994Delivered on: 8 June 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a silvergate works brown lane west leeds and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

10 November 2015Restoration by order of the court (2 pages)
10 November 2015Restoration by order of the court (2 pages)
19 December 2013Final Gazette dissolved following liquidation (1 page)
19 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2013Final Gazette dissolved following liquidation (1 page)
19 September 2013Liquidators statement of receipts and payments to 6 September 2013 (18 pages)
19 September 2013Liquidators statement of receipts and payments to 6 September 2013 (18 pages)
19 September 2013Liquidators' statement of receipts and payments to 6 September 2013 (18 pages)
19 September 2013Return of final meeting in a creditors' voluntary winding up (18 pages)
19 September 2013Liquidators' statement of receipts and payments to 6 September 2013 (18 pages)
19 September 2013Return of final meeting in a creditors' voluntary winding up (18 pages)
29 May 2013Liquidators statement of receipts and payments to 11 May 2013 (20 pages)
29 May 2013Liquidators' statement of receipts and payments to 11 May 2013 (20 pages)
29 May 2013Liquidators' statement of receipts and payments to 11 May 2013 (20 pages)
31 May 2012Liquidators' statement of receipts and payments to 11 May 2012 (16 pages)
31 May 2012Liquidators statement of receipts and payments to 11 May 2012 (16 pages)
31 May 2012Liquidators' statement of receipts and payments to 11 May 2012 (16 pages)
23 May 2011Liquidators' statement of receipts and payments to 11 May 2011 (17 pages)
23 May 2011Liquidators statement of receipts and payments to 11 May 2011 (17 pages)
23 May 2011Liquidators' statement of receipts and payments to 11 May 2011 (17 pages)
19 August 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
19 August 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
18 May 2010Statement of affairs with form 4.19 (9 pages)
18 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 May 2010Appointment of a voluntary liquidator (1 page)
18 May 2010Statement of affairs with form 4.19 (9 pages)
18 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 May 2010Appointment of a voluntary liquidator (1 page)
17 May 2010Registered office address changed from 27a Lidget Hill Pudsey Leeds LS28 7LG on 17 May 2010 (2 pages)
17 May 2010Registered office address changed from 27a Lidget Hill Pudsey Leeds LS28 7LG on 17 May 2010 (2 pages)
24 March 2009Return made up to 24/03/09; full list of members (3 pages)
24 March 2009Return made up to 24/03/09; full list of members (3 pages)
24 February 2009Accounts for a small company made up to 31 October 2008 (7 pages)
24 February 2009Accounts for a small company made up to 31 October 2008 (7 pages)
6 May 2008Return made up to 24/03/08; full list of members (3 pages)
6 May 2008Return made up to 24/03/08; full list of members (3 pages)
25 March 2008Accounts for a small company made up to 31 October 2007 (7 pages)
25 March 2008Accounts for a small company made up to 31 October 2007 (7 pages)
18 April 2007Return made up to 24/03/07; full list of members (7 pages)
18 April 2007Return made up to 24/03/07; full list of members (7 pages)
12 April 2007New secretary appointed (2 pages)
12 April 2007Secretary resigned (1 page)
12 April 2007New secretary appointed (2 pages)
12 April 2007Secretary resigned (1 page)
12 April 2007Accounts for a small company made up to 31 October 2006 (7 pages)
12 April 2007Accounts for a small company made up to 31 October 2006 (7 pages)
24 April 2006Return made up to 24/03/06; full list of members (7 pages)
24 April 2006Return made up to 24/03/06; full list of members (7 pages)
9 February 2006Accounts for a small company made up to 31 October 2005 (7 pages)
9 February 2006Accounts for a small company made up to 31 October 2005 (7 pages)
16 March 2005Return made up to 24/03/05; full list of members (7 pages)
16 March 2005Return made up to 24/03/05; full list of members (7 pages)
17 February 2005Accounts for a small company made up to 31 October 2004 (7 pages)
17 February 2005Accounts for a small company made up to 31 October 2004 (7 pages)
3 August 2004Return made up to 24/03/04; full list of members (7 pages)
3 August 2004Return made up to 24/03/04; full list of members (7 pages)
18 March 2004Accounts for a small company made up to 31 October 2003 (7 pages)
18 March 2004Accounts for a small company made up to 31 October 2003 (7 pages)
21 March 2003Return made up to 24/03/03; full list of members (7 pages)
21 March 2003Return made up to 24/03/03; full list of members (7 pages)
7 March 2003Accounts for a small company made up to 31 October 2002 (7 pages)
7 March 2003Accounts for a small company made up to 31 October 2002 (7 pages)
27 March 2002Return made up to 24/03/02; full list of members (6 pages)
27 March 2002Return made up to 24/03/02; full list of members (6 pages)
2 February 2002Accounts for a small company made up to 31 October 2001 (7 pages)
2 February 2002Accounts for a small company made up to 31 October 2001 (7 pages)
14 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
14 April 2001Return made up to 24/03/01; full list of members (6 pages)
14 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
14 April 2001Return made up to 24/03/01; full list of members (6 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
6 April 2000Return made up to 24/03/00; full list of members (6 pages)
6 April 2000Return made up to 24/03/00; full list of members (6 pages)
24 February 2000Accounts for a small company made up to 31 October 1999 (7 pages)
24 February 2000Accounts for a small company made up to 31 October 1999 (7 pages)
19 May 1999Director's particulars changed (1 page)
19 May 1999Director's particulars changed (1 page)
15 April 1999Return made up to 24/03/99; no change of members (4 pages)
15 April 1999Return made up to 24/03/99; no change of members (4 pages)
9 April 1999Accounts for a small company made up to 31 October 1998 (8 pages)
9 April 1999Accounts for a small company made up to 31 October 1998 (8 pages)
23 February 1998Accounts for a small company made up to 31 October 1997 (8 pages)
23 February 1998Accounts for a small company made up to 31 October 1997 (8 pages)
4 April 1997Return made up to 24/03/97; full list of members (5 pages)
4 April 1997Return made up to 24/03/97; full list of members (5 pages)
21 February 1997Accounts for a small company made up to 31 October 1996 (9 pages)
21 February 1997Accounts for a small company made up to 31 October 1996 (9 pages)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Return made up to 01/04/96; no change of members (4 pages)
8 August 1996Return made up to 01/04/96; no change of members (4 pages)
17 January 1996Accounts for a small company made up to 31 October 1995 (9 pages)
17 January 1996Accounts for a small company made up to 31 October 1995 (9 pages)
9 August 1995Return made up to 31/05/95; no change of members (4 pages)
9 August 1995Return made up to 31/05/95; no change of members (4 pages)
4 April 1995Accounts for a small company made up to 31 October 1994 (9 pages)
4 April 1995Accounts for a small company made up to 31 October 1994 (9 pages)
28 October 1994Particulars of mortgage/charge (3 pages)
28 October 1994Particulars of mortgage/charge (3 pages)
8 June 1994Particulars of mortgage/charge (3 pages)
8 June 1994Particulars of mortgage/charge (3 pages)
9 November 1989Company name changed\certificate issued on 09/11/89 (2 pages)
9 November 1989Company name changed\certificate issued on 09/11/89 (2 pages)
13 July 1989Incorporation (9 pages)
13 July 1989Incorporation (9 pages)