Company NameLWG Solutions Limited
Company StatusDissolved
Company Number09092630
CategoryPrivate Limited Company
Incorporation Date19 June 2014(9 years, 10 months ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)
Previous NameLW World Wide Tank Solutions Ltd

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Robert Julian Longley
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2014(same day as company formation)
RoleTank Installation
Country of ResidenceEngland
Correspondence AddressEpic House Suite G2
18 Darnall Road
Sheffield
South Yorkshire
S9 5AA
Director NameMr Shaun Whyman
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2014(same day as company formation)
RoleTank Installation
Country of ResidenceEngland
Correspondence AddressEpic House Suite G2
18 Darnall Road
Sheffield
South Yorkshire
S9 5AA
Director NameMr Jason Phillip Goodridge
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2014(4 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (closed 19 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEpic House Suite G2
18 Darnall Road
Sheffield
South Yorkshire
S9 5AA

Contact

Websitewww.vitrotanks.com

Location

Registered AddressEpic House Suite G2
18 Darnall Road
Sheffield
South Yorkshire
S9 5AA
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

50 at £1Jason Goodridge
33.33%
Ordinary
50 at £1Robert Longley
33.33%
Ordinary
50 at £1Shaun Whyman
33.33%
Ordinary

Financials

Year2014
Net Worth£41,609
Cash£16,287
Current Liabilities£194,546

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

17 February 2015Delivered on: 19 February 2015
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

19 February 2019Final Gazette dissolved following liquidation (1 page)
19 November 2018Return of final meeting in a creditors' voluntary winding up (22 pages)
9 February 2018Liquidators' statement of receipts and payments to 15 December 2017 (13 pages)
22 March 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
22 March 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
10 January 2017Registered office address changed from Unit 6a Shortwood Court, Shortwood Business Park Hoyland Barnsley South Yorkshire S74 9LH England to C/O Maxim Business Recovery Epic House Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA on 10 January 2017 (2 pages)
10 January 2017Registered office address changed from Unit 6a Shortwood Court, Shortwood Business Park Hoyland Barnsley South Yorkshire S74 9LH England to C/O Maxim Business Recovery Epic House Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA on 10 January 2017 (2 pages)
7 January 2017Appointment of a voluntary liquidator (1 page)
7 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-16
(1 page)
7 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-16
(1 page)
7 January 2017Statement of affairs with form 4.19 (6 pages)
7 January 2017Appointment of a voluntary liquidator (1 page)
7 January 2017Statement of affairs with form 4.19 (6 pages)
4 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 150
(6 pages)
4 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 150
(6 pages)
17 June 2016Registered office address changed from Sycamore Farm Low Cudworth Green Cudworth Barnsley South Yorkshire S72 8EF England to Unit 6a Shortwood Court, Shortwood Business Park Hoyland Barnsley South Yorkshire S74 9LH on 17 June 2016 (1 page)
17 June 2016Registered office address changed from Sycamore Farm Low Cudworth Green Cudworth Barnsley South Yorkshire S72 8EF England to Unit 6a Shortwood Court, Shortwood Business Park Hoyland Barnsley South Yorkshire S74 9LH on 17 June 2016 (1 page)
23 February 2016Registered office address changed from 36-40 Doncaster Road Barnsley South Yorkshire S70 1TL to Sycamore Farm Low Cudworth Green Cudworth Barnsley South Yorkshire S72 8EF on 23 February 2016 (1 page)
23 February 2016Registered office address changed from 36-40 Doncaster Road Barnsley South Yorkshire S70 1TL to Sycamore Farm Low Cudworth Green Cudworth Barnsley South Yorkshire S72 8EF on 23 February 2016 (1 page)
16 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
16 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
2 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 150
(4 pages)
2 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 150
(4 pages)
2 July 2015Director's details changed for Mr Robert Julian Longley on 23 June 2015 (2 pages)
2 July 2015Director's details changed for Mr Robert Julian Longley on 23 June 2015 (2 pages)
19 February 2015Registration of charge 090926300001, created on 17 February 2015 (54 pages)
19 February 2015Registration of charge 090926300001, created on 17 February 2015 (54 pages)
19 December 2014Appointment of Mr Jason Phillip Goodridge as a director on 1 November 2014 (3 pages)
19 December 2014Appointment of Mr Jason Phillip Goodridge as a director on 1 November 2014 (3 pages)
19 December 2014Appointment of Mr Jason Phillip Goodridge as a director on 1 November 2014 (3 pages)
19 December 2014Statement of capital following an allotment of shares on 20 June 2014
  • GBP 150
(4 pages)
19 December 2014Statement of capital following an allotment of shares on 20 June 2014
  • GBP 150
(4 pages)
2 September 2014Registered office address changed from C/O C/O Lw Wwts Sycamore Farm Low Cudworth Green Cudworth Barnsley South Yorkshire S72 8EF England to 36-40 Doncaster Road Barnsley South Yorkshire S70 1TL on 2 September 2014 (2 pages)
2 September 2014Registered office address changed from C/O C/O Lw Wwts Sycamore Farm Low Cudworth Green Cudworth Barnsley South Yorkshire S72 8EF England to 36-40 Doncaster Road Barnsley South Yorkshire S70 1TL on 2 September 2014 (2 pages)
2 September 2014Registered office address changed from C/O C/O Lw Wwts Sycamore Farm Low Cudworth Green Cudworth Barnsley South Yorkshire S72 8EF England to 36-40 Doncaster Road Barnsley South Yorkshire S70 1TL on 2 September 2014 (2 pages)
29 August 2014Company name changed lw world wide tank solutions LTD\certificate issued on 29/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-22
(3 pages)
29 August 2014Company name changed lw world wide tank solutions LTD\certificate issued on 29/08/14
  • NM01 ‐ Change of name by resolution
(3 pages)
19 June 2014Incorporation
Statement of capital on 2014-06-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 June 2014Incorporation
Statement of capital on 2014-06-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)