Company NameLCP (Lincs) Limited
Company StatusDissolved
Company Number04906144
CategoryPrivate Limited Company
Incorporation Date21 September 2003(20 years, 7 months ago)
Dissolution Date18 December 2014 (9 years, 4 months ago)
Previous NameLindsey Concrete Products Limited

Business Activity

Section CManufacturing
SIC 2661Manufacture concrete goods for construction
SIC 23610Manufacture of concrete products for construction purposes

Directors

Director NameMr Russell Andrew George Davy
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2003(same day as company formation)
RoleLandscaper
Country of ResidenceUnited Kingdom
Correspondence Address65 Grantham Avenue
Scartho
Grimsby
DN33 2HH
Director NameMr Christopher Clive Smith
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2003(same day as company formation)
RoleLanscaping
Country of ResidenceUnited Kingdom
Correspondence Address135 Louth Road
Scartho
Grimsby
North East Lincolnshire
DN32 2JU
Secretary NameMr Christopher Clive Smith
NationalityBritish
StatusClosed
Appointed21 September 2003(same day as company formation)
RoleLanscaping
Country of ResidenceUnited Kingdom
Correspondence Address135 Louth Road
Scartho
Grimsby
North East Lincolnshire
DN32 2JU
Director NameP.F.N. Associates Limited (Corporation)
StatusResigned
Appointed21 September 2003(same day as company formation)
Correspondence AddressHolton House
59 Church Lane
Holton Le Clay
Lincolnshire
DN36 5AQ
Secretary NameT.S.N. Associates Limited (Corporation)
StatusResigned
Appointed21 September 2003(same day as company formation)
Correspondence AddressHolton House
59 Church Lane
Holton Le Clay
Lincolnshire
DN36 5AQ

Location

Registered AddressTwo Humber Quays
Wellington Street West
Hull
HU1 2BN
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

15k at £1Christopher Clive Smith
50.00%
Ordinary
15k at £1Russell Andrew George Davy
50.00%
Ordinary

Financials

Year2014
Net Worth-£14,965
Cash£778
Current Liabilities£93,854

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

18 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2014Final Gazette dissolved following liquidation (1 page)
18 September 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
12 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
12 June 2014Court order insolvency:re court order block transfer replacement of liq (7 pages)
12 June 2014Appointment of a voluntary liquidator (1 page)
12 February 2014Appointment of a voluntary liquidator (1 page)
11 February 2014Notice of ceasing to act as a voluntary liquidator (1 page)
18 November 2013Registered office address changed from The Business Hive 13 Dudley Street Grimsby North East Lincolnshire DN31 2AW on 18 November 2013 (2 pages)
6 September 2013Registered office address changed from Plot 1 Wilton Road Industrial Estate Grimsby North East Lincolnshire DN36 4AW on 6 September 2013 (2 pages)
6 September 2013Registered office address changed from Plot 1 Wilton Road Industrial Estate Grimsby North East Lincolnshire DN36 4AW on 6 September 2013 (2 pages)
5 September 2013Appointment of a voluntary liquidator (1 page)
5 September 2013Statement of affairs with form 4.19 (5 pages)
5 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 October 2012Annual return made up to 21 September 2012 with a full list of shareholders
Statement of capital on 2012-10-30
  • GBP 30,000
(5 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
17 June 2010Change of name notice (2 pages)
17 June 2010Company name changed lindsey concrete products LIMITED\certificate issued on 17/06/10
  • RES15 ‐ Change company name resolution on 2010-06-11
(2 pages)
19 March 2010Director's details changed for Mr Christopher Clive Smith on 10 March 2010 (3 pages)
10 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 November 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
11 June 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
19 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
17 November 2008Return made up to 21/09/08; full list of members (4 pages)
13 November 2007Return made up to 21/09/07; full list of members (3 pages)
16 August 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
28 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
13 October 2006Secretary's particulars changed;director's particulars changed (1 page)
13 October 2006Return made up to 21/09/06; full list of members (3 pages)
13 October 2006Director's particulars changed (1 page)
24 October 2005Return made up to 21/09/05; full list of members (7 pages)
28 July 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
3 November 2004Registered office changed on 03/11/04 from: 18 saint francis grove laceby grimsby north east lincolnshire DN37 7HG (1 page)
3 November 2004Return made up to 21/09/04; full list of members (7 pages)
26 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 May 2004Ad 26/01/04--------- £ si 29000@1=29000 £ ic 1000/30000 (2 pages)
26 May 2004Nc inc already adjusted 16/04/04 (1 page)
23 March 2004Accounting reference date extended from 30/09/04 to 31/01/05 (1 page)
28 January 2004Particulars of mortgage/charge (3 pages)
13 December 2003Particulars of mortgage/charge (3 pages)
2 December 2003Ad 21/09/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 November 2003New secretary appointed (2 pages)
19 November 2003New director appointed (2 pages)
19 November 2003Director resigned (1 page)
19 November 2003New director appointed (2 pages)
19 November 2003Secretary resigned (1 page)
19 November 2003Registered office changed on 19/11/03 from: holton house church lane holton le clay lincolnshire DN36 5AQ (1 page)
21 September 2003Incorporation (11 pages)