Company NameLynx Recoveries Limited
Company StatusDissolved
Company Number04297089
CategoryPrivate Limited Company
Incorporation Date2 October 2001(22 years, 7 months ago)
Dissolution Date19 December 2014 (9 years, 4 months ago)
Previous NameLynx Engineers Limited

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Christopher Charles Grundy
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood
Stumpcross Lane Swineshead
Boston
Lincolnshire
PE20 3JJ
Director NameMr Robert David Grundy
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElland House
Red Lion Street, Bicker
Boston
Lincolnshire
PE20 3DR
Secretary NameMr Robert David Grundy
NationalityBritish
StatusClosed
Appointed02 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElland House
Red Lion Street, Bicker
Boston
Lincolnshire
PE20 3DR
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed02 October 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed02 October 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressAlbion Court 5
Albion Place
Leeds
LS1 6JL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Christopher Charles Grundy
50.00%
Ordinary
1 at £1Robert David Grundy
50.00%
Ordinary

Financials

Year2014
Net Worth£25,303
Cash£2,999
Current Liabilities£837,106

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2014Final Gazette dissolved following liquidation (1 page)
19 December 2014Final Gazette dissolved following liquidation (1 page)
19 September 2014Notice of move from Administration to Dissolution on 15 September 2014 (16 pages)
19 September 2014Administrator's progress report to 15 September 2014 (16 pages)
19 September 2014Notice of move from Administration to Dissolution on 15 September 2014 (16 pages)
19 September 2014Administrator's progress report to 15 September 2014 (16 pages)
16 April 2014Administrator's progress report to 15 March 2014 (17 pages)
16 April 2014Administrator's progress report to 15 March 2014 (17 pages)
22 November 2013Notice of deemed approval of proposals (2 pages)
22 November 2013Notice of deemed approval of proposals (2 pages)
20 November 2013Statement of affairs with form 2.14B (7 pages)
20 November 2013Statement of affairs with form 2.14B (7 pages)
5 November 2013Statement of administrator's proposal (33 pages)
5 November 2013Statement of administrator's proposal (33 pages)
26 September 2013Registered office address changed from Unit 1 Riverside Industrial Estate Marsh Lane Boston Lincolnshire PE21 7PJ United Kingdom on 26 September 2013 (2 pages)
26 September 2013Registered office address changed from Unit 1 Riverside Industrial Estate Marsh Lane Boston Lincolnshire PE21 7PJ United Kingdom on 26 September 2013 (2 pages)
25 September 2013Appointment of an administrator (1 page)
25 September 2013Appointment of an administrator (1 page)
16 September 2013Company name changed lynx engineers LIMITED\certificate issued on 16/09/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-09-13
(3 pages)
16 September 2013Company name changed lynx engineers LIMITED\certificate issued on 16/09/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-09-13
(3 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 4 (9 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 4 (9 pages)
19 October 2012Annual return made up to 2 October 2012 with a full list of shareholders
Statement of capital on 2012-10-19
  • GBP 2
(5 pages)
19 October 2012Annual return made up to 2 October 2012 with a full list of shareholders
Statement of capital on 2012-10-19
  • GBP 2
(5 pages)
19 October 2012Annual return made up to 2 October 2012 with a full list of shareholders
Statement of capital on 2012-10-19
  • GBP 2
(5 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 November 2009Director's details changed for Robert David Grundy on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Christopher Charles Grundy on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Robert David Grundy on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Christopher Charles Grundy on 1 October 2009 (2 pages)
10 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Robert David Grundy on 1 October 2009 (2 pages)
10 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Christopher Charles Grundy on 1 October 2009 (2 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 3 (10 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 3 (10 pages)
19 December 2008Return made up to 02/10/08; full list of members (4 pages)
19 December 2008Return made up to 02/10/08; full list of members (4 pages)
9 December 2008Registered office changed on 09/12/2008 from the dock boston lincolnshire PE21 6BJ (1 page)
9 December 2008Registered office changed on 09/12/2008 from the dock boston lincolnshire PE21 6BJ (1 page)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 October 2007Return made up to 02/10/07; full list of members (2 pages)
29 October 2007Return made up to 02/10/07; full list of members (2 pages)
31 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 October 2006Return made up to 02/10/06; full list of members (7 pages)
13 October 2006Return made up to 02/10/06; full list of members (7 pages)
12 July 2006Particulars of mortgage/charge (9 pages)
12 July 2006Particulars of mortgage/charge (9 pages)
20 October 2005Return made up to 02/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 2005Return made up to 02/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (13 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (13 pages)
14 October 2004Return made up to 02/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 October 2004Return made up to 02/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 October 2003Return made up to 02/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 2003Return made up to 02/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 October 2002Return made up to 02/10/02; full list of members (7 pages)
18 October 2002Return made up to 02/10/02; full list of members (7 pages)
28 March 2002Particulars of mortgage/charge (3 pages)
28 March 2002Particulars of mortgage/charge (3 pages)
14 December 2001Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
14 December 2001Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
6 December 2001Registered office changed on 06/12/01 from: elland house red lion street, bicker boston lincolnshire PE20 3DR (1 page)
6 December 2001Registered office changed on 06/12/01 from: elland house red lion street, bicker boston lincolnshire PE20 3DR (1 page)
23 October 2001New director appointed (2 pages)
23 October 2001New director appointed (2 pages)
23 October 2001New secretary appointed;new director appointed (2 pages)
23 October 2001Secretary resigned (1 page)
23 October 2001Secretary resigned (1 page)
23 October 2001Director resigned (1 page)
23 October 2001Registered office changed on 23/10/01 from: 229 nether street london N3 1NT (1 page)
23 October 2001Registered office changed on 23/10/01 from: 229 nether street london N3 1NT (1 page)
23 October 2001Director resigned (1 page)
23 October 2001New secretary appointed;new director appointed (2 pages)
2 October 2001Incorporation (12 pages)
2 October 2001Incorporation (12 pages)