Company NameL.P.Q. Ltd.
Company StatusDissolved
Company Number05725520
CategoryPrivate Limited Company
Incorporation Date1 March 2006(18 years, 1 month ago)
Dissolution Date9 July 2021 (2 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr David Burton Whittle
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2006(3 months, 2 weeks after company formation)
Appointment Duration15 years (closed 09 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Lower Hall Road
Lascelles Hall
Huddersfield
West Yorkshire
HD5 0AZ
Director NameMrs Caroline Jane Whittle
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2006(3 months, 2 weeks after company formation)
Appointment Duration15 years (closed 09 July 2021)
RoleRetail
Country of ResidenceEngland
Correspondence Address17 Lower Hall Road
Huddersfield
West Yorkshire
HD5 0AZ
Director NameMr Stephen Andrew Buck
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2006(2 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 03 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Sandmoor Drive
Alwoodley
Leeds
West Yorkshire
LS17 7DF
Secretary NameMr John Patrick Bywater
NationalityEnglish
StatusResigned
Appointed22 May 2006(2 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 03 March 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Chantry Grove
Royston
Barnsley
South Yorkshire
S71 4QR
Director NameMr Geoffery Sherwood
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed28 May 2010(4 years, 2 months after company formation)
Appointment Duration4 months (resigned 29 September 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAlexandra House
Education Road
Leeds
West Yorkshire
LS7 7AL
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed01 March 2006(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed01 March 2006(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressThe Media Centre
7 Northumberland Street
Huddersfield
West Yorkshire
HD1 1RL
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Shareholders

65 at £1David Burton Whittle
65.00%
Ordinary
35 at £1Caroline Whittle
35.00%
Ordinary

Financials

Year2014
Net Worth-£461,584
Cash£4,315
Current Liabilities£583,790

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

9 July 2021Final Gazette dissolved following liquidation (1 page)
9 April 2021Return of final meeting in a creditors' voluntary winding up (24 pages)
26 March 2020Liquidators' statement of receipts and payments to 4 February 2020 (19 pages)
21 March 2019Liquidators' statement of receipts and payments to 4 February 2019 (20 pages)
12 April 2018Liquidators' statement of receipts and payments to 4 February 2018 (19 pages)
8 March 2017Liquidators' statement of receipts and payments to 4 February 2017 (13 pages)
8 March 2017Liquidators' statement of receipts and payments to 4 February 2017 (13 pages)
16 February 2016Registered office address changed from 27/29 Packhorse Walk Huddersfield West Yorkshire HD1 2RT to The Media Centre 7 Northumberland Street Huddersfield West Yorkshire HD1 1RL on 16 February 2016 (2 pages)
16 February 2016Registered office address changed from 27/29 Packhorse Walk Huddersfield West Yorkshire HD1 2RT to The Media Centre 7 Northumberland Street Huddersfield West Yorkshire HD1 1RL on 16 February 2016 (2 pages)
11 February 2016Statement of affairs with form 4.19 (9 pages)
11 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-05
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-05
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-05
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-05
(1 page)
11 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-05
(1 page)
11 February 2016Statement of affairs with form 4.19 (9 pages)
11 February 2016Appointment of a voluntary liquidator (2 pages)
11 February 2016Appointment of a voluntary liquidator (2 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
6 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
6 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
6 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
19 February 2015Registered office address changed from 25-31 King Street Huddersfield HD1 2PH to 27/29 Packhorse Walk Huddersfield West Yorkshire HD1 2RT on 19 February 2015 (1 page)
19 February 2015Registered office address changed from 25-31 King Street Huddersfield HD1 2PH to 27/29 Packhorse Walk Huddersfield West Yorkshire HD1 2RT on 19 February 2015 (1 page)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
15 March 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
15 March 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
14 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
2 March 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 March 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
29 June 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
29 June 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
21 October 2010Registered office address changed from Alexandra House Education Road Leeds West Yorkshire LS7 7AL on 21 October 2010 (2 pages)
21 October 2010Registered office address changed from Alexandra House Education Road Leeds West Yorkshire LS7 7AL on 21 October 2010 (2 pages)
15 October 2010Termination of appointment of Geoffery Sherwood as a director (2 pages)
15 October 2010Termination of appointment of Geoffery Sherwood as a director (2 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 June 2010Appointment of Mr Geoffery Sherwood as a director (2 pages)
1 June 2010Appointment of Mr Geoffery Sherwood as a director (2 pages)
9 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Caroline Whittle on 3 March 2010 (2 pages)
9 March 2010Director's details changed for Caroline Whittle on 3 March 2010 (2 pages)
9 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Mr David Burton Whittle on 3 March 2010 (2 pages)
9 March 2010Director's details changed for Caroline Whittle on 3 March 2010 (2 pages)
9 March 2010Director's details changed for Mr David Burton Whittle on 3 March 2010 (2 pages)
9 March 2010Director's details changed for Mr David Burton Whittle on 3 March 2010 (2 pages)
9 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
21 April 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
21 April 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
17 April 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
17 April 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
7 March 2009Compulsory strike-off action has been discontinued (1 page)
7 March 2009Compulsory strike-off action has been discontinued (1 page)
6 March 2009Return made up to 01/03/09; full list of members (4 pages)
6 March 2009Return made up to 01/03/09; full list of members (4 pages)
4 March 2009Appointment terminated secretary john bywater (1 page)
4 March 2009Appointment terminated director stephen buck (1 page)
4 March 2009Appointment terminated secretary john bywater (1 page)
4 March 2009Appointment terminated director stephen buck (1 page)
11 July 2008Return made up to 01/03/08; full list of members (4 pages)
11 July 2008Return made up to 01/03/08; full list of members (4 pages)
22 October 2007Accounting reference date extended from 31/10/07 to 31/01/08 (1 page)
22 October 2007Accounting reference date extended from 31/10/07 to 31/01/08 (1 page)
16 July 2007Return made up to 01/03/07; full list of members (7 pages)
16 July 2007Return made up to 01/03/07; full list of members (7 pages)
28 April 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
28 April 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
27 October 2006Accounting reference date shortened from 31/03/07 to 31/10/06 (1 page)
27 October 2006Accounting reference date shortened from 31/03/07 to 31/10/06 (1 page)
21 September 2006New director appointed (2 pages)
21 September 2006New director appointed (2 pages)
6 September 2006Ad 22/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 September 2006Ad 22/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 August 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
7 June 2006Secretary resigned (1 page)
7 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 June 2006Director resigned (1 page)
7 June 2006New director appointed (2 pages)
7 June 2006Secretary resigned (1 page)
7 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 June 2006Director resigned (1 page)
7 June 2006New secretary appointed (2 pages)
7 June 2006New secretary appointed (2 pages)
7 June 2006Registered office changed on 07/06/06 from: temple house 20 holywell row london EC2A 4XH (1 page)
7 June 2006New director appointed (2 pages)
7 June 2006Registered office changed on 07/06/06 from: temple house 20 holywell row london EC2A 4XH (1 page)
1 March 2006Incorporation (7 pages)
1 March 2006Incorporation (7 pages)