Company NameL P Diesels Technology Limited
Company StatusDissolved
Company Number00049390
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Dissolution Date25 June 2019 (4 years, 9 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Larry Terence Sargent
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1997(95 years, 11 months after company formation)
Appointment Duration21 years, 8 months (closed 25 June 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLime Tree House
Kingston Road, Shalbourne
Marlborough
Wiltshire
SN8 3QD
Secretary NameMr Larry Terence Sargent
NationalityBritish
StatusClosed
Appointed16 October 1997(95 years, 11 months after company formation)
Appointment Duration21 years, 8 months (closed 25 June 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLime Tree House
Kingston Road, Shalbourne
Marlborough
Wiltshire
SN8 3QD
Director NameStanley Killa Williams
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(90 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Raven
Park Lane
Ashtead
Surrey
KT21 1EU
Director NameMr Hugh Dennis Tipper
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(90 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 June 1996)
RoleCompany Director
Correspondence Address4 Tooke Road
Minchinhampton
Stroud
Gloucestershire
GL6 9DA
Wales
Director NameMr Hugh Dennis Tipper
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(90 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 June 1996)
RoleCompany Director
Correspondence Address4 Tooke Road
Minchinhampton
Stroud
Gloucestershire
GL6 9DA
Wales
Director NameMr John Leonard Stevens
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(90 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 June 1996)
RoleChartered Engineer
Correspondence AddressJays Holt Tetbury Hill
Malmesbury
Wiltshire
SN16 9JW
Director NameRandolph Terence Sharpe
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(90 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 July 1997)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressHolcombe Glen Cottage
Minchinhampton
Stroud
Gloucestershire
GL6 9AJ
Wales
Director NameLeslie Graham Phillips
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(90 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 June 1996)
RoleCompany Director
Correspondence Address27 Monmouth Drive
Sutton Coldfield
West Midlands
B73 6JQ
Director NameMs Kathleen Anne O'Donovan
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(90 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3c Cintra Park
Upper Norwood
London
SE19 2LH
Director NameMr Michael Frank James
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(90 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 June 1996)
RoleCompany Director
Correspondence AddressTrefore 133 Draycott
Cam
Dursley
Gloucestershire
GL11 5DH
Wales
Director NameMr Derek Alfred Beese
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(90 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 1993)
RoleChartered Accountant
Correspondence AddressWoodchester Garage Bath Road
Woodchester
Stroud
Glos
GL5 5NE
Wales
Secretary NameMr Derek Alfred Beese
NationalityBritish
StatusResigned
Appointed18 May 1992(90 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 September 1993)
RoleCompany Director
Correspondence AddressWoodchester Garage Bath Road
Woodchester
Stroud
Glos
GL5 5NE
Wales
Director NameMr Gareth John Clarke
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(91 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 October 1997)
RoleAccountant
Correspondence Address19 Gellideg Heights
Maesycwmmer
Hengoed
Mid Glamorgan
CF8 7RL
Wales
Director NameRobert Casson Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(91 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 June 1996)
RoleSolicitor
Correspondence Address38 Newlands Avenue
Melton Park
Newcastle Upon Tyne
NE3 5PX
Secretary NameMr Gareth John Clarke
NationalityBritish
StatusResigned
Appointed29 June 1996(94 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 October 1997)
RoleAccountant
Correspondence Address19 Gellideg Heights
Maesycwmmer
Hengoed
Mid Glamorgan
CF8 7RL
Wales
Director NameJason Mark Abbott
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(94 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 April 1998)
RoleEngineer
Correspondence Address17 Court House Gardens
Cam
Dursley
Gloucestershire
GL11 5LP
Wales
Director NameMs Bonnie Phillips Dean
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(95 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 08 July 2004)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address13 Brock Street
Bath
Avon
BA1 2LW
Director NameMichael Arthur Berry
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1998(96 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2001)
RoleBusiness Services
Country of ResidenceUnited Kingdom
Correspondence AddressHill House
Wickwar
Wotton Under Edge
Gloucestershire
GL12 8JZ
Wales
Director NameWilliam Adrian Smyth
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1998(96 years, 10 months after company formation)
Appointment Duration5 months (resigned 19 February 1999)
RoleManager
Correspondence AddressWestlands Churchend
Frampton On Severn
Gloucester
GL2 7ED
Wales
Director NameMr Robert Murray Livingstone
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2000(99 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 September 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEsperanza Main Road
Aust
Bristol
BS35 4AX
Director NameMr Martin Russell Thomas
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2000(99 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 30 April 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressKullenwood
Painswick Old Road
Stroud
Gloucestershire
GL6 7QN
Wales
Secretary NameInvensys Secretaries Limited (Corporation)
StatusResigned
Appointed16 September 1993(91 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 June 1996)
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX

Contact

Telephone01453 544141
Telephone regionDursley

Location

Registered AddressC/O Moore Stephens
1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£12,857,000
Current Liabilities£21,487,000

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

24 August 1998Delivered on: 7 September 1998
Persons entitled: The Governor and Company of the Bank of Scotland,as Security Trustee

Classification: Supplemental guarantee and debenture
Secured details: All monies due or to become due from the company,formerly known as lister-petter limited,and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
19 July 1996Delivered on: 25 July 1996
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee for the Beneficiaries (As Defined)

Classification: Standard security which was presented for registration in scotland on the 19/7/96
Secured details: All obligations monies and liabilities now due or to become due from the company to the chargees pursuant to the terms of a guarantee and debenture dated 29/6/96 and the facility documents (as defined).
Particulars: The subjects bounded on the south east of kilsyth road kirkintilloch t/no DMB21138.
Outstanding
29 June 1996Delivered on: 15 July 1996
Persons entitled: The Governor and Company of the Bank of Scotland, in Its Capacity as Agent and Trustee for Thebeneficiaries (As Defined)

Classification: Supplemental charge of copyright
Secured details: All monies due or to become due from the company to the chargee under a guarantee and debenture of even date.
Particulars: All copyrights and design rights owned by the chargor in and in relation to the works listed. See the mortgage charge document for full details.
Outstanding
29 June 1996Delivered on: 15 July 1996
Persons entitled: The Governor and Company of the Bank of Scotland, in Its Capacity as Agent and Trustee for Thebeneficiaries

Classification: Patent charge
Secured details: All monies due or to become due from the company to the chargee under a guarantee and debenture of even date.
Particulars: All the patents and all the chargor's rights in respect of the inventions in respect of the chargor. See the mortgage charge document for full details.
Outstanding
29 June 1996Delivered on: 15 July 1996
Persons entitled: The Governor and Company of the Bank of Scotland, in Its Capacity as Agent and Trustee for Thebeneficiaries (As Defined)

Classification: Supplemental charge of trade marks, trade names and goodwill
Secured details: All monies due or to become due from the company to the chargee under a guarantee and debenture of even date.
Particulars: All the trade marks listed in part 4 of the schedule and all applications for trade marks as listed in part 5 of the schedule. See the mortgage charge document for full details.
Outstanding
29 June 1996Delivered on: 11 July 1996
Persons entitled: The Governor and the Company of the Bank of Scotland(In Its Capacity as Security Trustee on Behalf of the Beneficiaries)

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the "security documents" (as defined in the guarantee and debenture).
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
20 December 1985Delivered on: 7 January 1986
Satisfied on: 3 April 1996
Persons entitled: Eagle Star Insurance Company Limited

Classification: Supplemental trust deed
Secured details: £15,000,000 71/4% debenture stock 1987/92 £595,291 71/4% debenture stock 1987/92, £2,769,239 8 3/4% debenture stock 1987/92 of hawker siddely group PLC and the principal amount of any further stock and interest thereon and all other moneys intended to be secrued by a trust deed dated 2/5/66 supplemental trust deeds dated 30/11/73, 23/9/74 and 29/12/81 and under the terms of the charge.
Particulars: And such charge shall (subject only to any floating charge for the time being securing any priority borrowings) be a first-floating charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

25 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
9 September 2015Restoration by order of the court (3 pages)
11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 August 2009Receiver's abstract of receipts and payments to 1 July 2009 (2 pages)
26 August 2009Receiver's abstract of receipts and payments to 1 July 2009 (2 pages)
6 July 2009Notice of ceasing to act as receiver or manager (1 page)
21 July 2008Receiver's abstract of receipts and payments to 8 July 2008 (2 pages)
21 July 2008Receiver's abstract of receipts and payments to 8 July 2008 (2 pages)
31 July 2007Receiver's abstract of receipts and payments (2 pages)
5 September 2006Receiver's abstract of receipts and payments (2 pages)
12 June 2006Receiver ceasing to act (1 page)
9 December 2005Director resigned (1 page)
8 August 2005Receiver's abstract of receipts and payments (2 pages)
1 October 2004Administrative Receiver's report (6 pages)
1 October 2004Statement of Affairs in administrative receivership following report to creditors (6 pages)
20 July 2004Registered office changed on 20/07/04 from: the priory long street, dursley, gloucestershire GL11 4HR (1 page)
19 July 2004Appointment of receiver/manager (1 page)
18 March 2004Company name changed lister-petter technology LIMITED\certificate issued on 18/03/04 (2 pages)
26 November 2003Full accounts made up to 31 December 2002 (14 pages)
26 November 2003Full accounts made up to 31 December 2001 (18 pages)
7 June 2003Return made up to 18/05/03; full list of members (7 pages)
15 June 2002Director resigned (1 page)
15 June 2002Return made up to 18/05/02; full list of members (7 pages)
21 August 2001Full accounts made up to 31 December 2000 (17 pages)
23 July 2001Return made up to 18/05/01; full list of members (7 pages)
21 May 2001Registered office changed on 21/05/01 from: long street, dursley, gloucestershire, GL11 4HS (1 page)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
10 May 2001Company name changed cotec computing services LIMITED\certificate issued on 10/05/01 (2 pages)
13 March 2001Full accounts made up to 31 December 1999 (16 pages)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
1 June 2000Return made up to 18/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 December 1999Full accounts made up to 31 December 1998 (16 pages)
14 June 1999Return made up to 18/05/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
1 October 1998New director appointed (2 pages)
1 October 1998New director appointed (2 pages)
7 September 1998Particulars of mortgage/charge (11 pages)
4 September 1998Company name changed lister-petter LIMITED\certificate issued on 04/09/98 (2 pages)
29 July 1998Full accounts made up to 31 December 1997 (18 pages)
22 June 1998Return made up to 18/05/98; no change of members (4 pages)
7 November 1997New secretary appointed;new director appointed (2 pages)
2 November 1997Secretary resigned;director resigned (1 page)
2 November 1997Director resigned (1 page)
13 October 1997Full accounts made up to 31 December 1996 (17 pages)
11 September 1997Director resigned (1 page)
8 August 1997New director appointed (2 pages)
16 June 1997Return made up to 18/05/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 1997Director's particulars changed (1 page)
25 November 1996Auditor's resignation (1 page)
4 October 1996New director appointed (2 pages)
4 October 1996New director appointed (2 pages)
28 August 1996Auditor's resignation (1 page)
25 July 1996Particulars of mortgage/charge (4 pages)
16 July 1996Declaration of assistance for shares acquisition (5 pages)
16 July 1996Declaration of assistance for shares acquisition (6 pages)
15 July 1996Particulars of mortgage/charge (10 pages)
15 July 1996Particulars of mortgage/charge (22 pages)
15 July 1996Particulars of mortgage/charge (9 pages)
11 July 1996Particulars of mortgage/charge (20 pages)
10 July 1996Secretary resigned (2 pages)
10 July 1996Registered office changed on 10/07/96 from: silvertown house, vincent square, london, SW1P 2PL (1 page)
10 July 1996Director resigned (1 page)
10 July 1996Director resigned (1 page)
10 July 1996Director resigned (1 page)
10 July 1996Director resigned (1 page)
10 July 1996Director resigned (1 page)
10 July 1996Director resigned (1 page)
10 July 1996New secretary appointed (1 page)
4 July 1996Full accounts made up to 31 December 1995 (19 pages)
30 May 1996Return made up to 18/05/96; full list of members (11 pages)
3 April 1996Declaration of satisfaction of mortgage/charge (1 page)
20 February 1996Director's particulars changed (2 pages)
31 October 1995Full accounts made up to 31 December 1994 (19 pages)
28 June 1995Return made up to 18/05/95; full list of members (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (200 pages)
5 October 1993Registered office changed on 05/10/93 from: drake house, long street, dursley, glos GL6 0DB (1 page)
11 April 1990Registered office changed on 11/04/90 from: the priory, dursley, glos (1 page)
17 June 1989Articles of association (28 pages)
27 August 1986Return made up to 23/06/86; full list of members (9 pages)
27 August 1986Full accounts made up to 31 December 1985 (17 pages)
3 January 1986Memorandum of association (9 pages)
1 January 1986Company name changed\certificate issued on 01/01/86 (2 pages)
15 August 1985Accounts made up to 31 December 1984 (17 pages)
18 September 1984Accounts made up to 31 December 1983 (17 pages)
28 October 1983Accounts made up to 31 December 1982 (17 pages)
13 August 1982Accounts made up to 31 December 1981 (17 pages)
8 October 1981Accounts made up to 31 December 1980 (17 pages)
5 August 1980Accounts made up to 31 December 1979 (18 pages)
20 October 1979Accounts made up to 31 December 1978 (20 pages)
7 April 1979Accounts made up to 31 December 1977 (16 pages)
26 June 1978Accounts made up to 31 December 1976 (17 pages)
3 September 1976Accounts made up to 31 December 1975 (14 pages)
25 March 1976Accounts made up to 31 December 1974 (17 pages)
13 July 1974Accounts made up to 31 December 2073 (13 pages)
13 February 1964Increase in nominal capital (2 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Incorporation (37 pages)