Company NameLoweth Limited
DirectorsStuart Richard Bernard Redcliffe and Graham Roger Scott
Company StatusDissolved
Company Number00268860
CategoryPrivate Limited Company
Incorporation Date28 September 1932(91 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameStuart Richard Bernard Redcliffe
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1992(59 years, 10 months after company formation)
Appointment Duration31 years, 9 months
RoleChairman/Marketing Director
Correspondence Address8 Marylebone Street
London
W1M 7PL
Secretary NameMr Richard James Baker
NationalityBritish
StatusCurrent
Appointed01 January 1999(66 years, 3 months after company formation)
Appointment Duration25 years, 4 months
RoleAccountant
Correspondence Address19 Chartwell Place
Epsom
Surrey
KT18 5JH
Director NameGraham Roger Scott
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1999(66 years, 10 months after company formation)
Appointment Duration24 years, 9 months
RoleConstruction Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Dunstan Grove
Tunbridge Wells
Kent
TN4 9ND
Director NameMr Stanislaw Henry Bakowski
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(59 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 22 December 1998)
RoleContracts Director
Country of ResidenceEngland
Correspondence Address108 Shepherds Lane
Dartford
Kent
DA1 2NN
Director NameMr Iftikhar Hussain Bokhari
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(59 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Lavender Place
Ilford
Essex
IG1 2BE
Director NameJohn Alfred Everitt
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(59 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 October 1994)
RoleContracts Director
Correspondence Address20 Selwood Road
Brentwood
Essex
CM14 4PX
Director NameBernard Loweth Morgan
Date of BirthDecember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(59 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 04 December 1999)
RolePresident/Director
Correspondence AddressSarnia
Sewardstonebury
London
E4 7QL
Director NameNeil Graham Morgan Redcliffe
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(59 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 June 1994)
RoleFinancial/Managing Director
Correspondence AddressTilty Grange
Tilty
Dunmow
Essex
CM6 2EQ
Secretary NameMr Iftikhar Hussain Bokhari
NationalityBritish
StatusResigned
Appointed17 July 1992(59 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lavender Place
Ilford
Essex
IG1 2BE
Director NameMr Richard James Baker
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(66 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 August 2003)
RoleAccountant
Correspondence Address19 Chartwell Place
Epsom
Surrey
KT18 5JH

Location

Registered AddressC/O Begbies Traynor Chiltern
House 24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£18,440,000
Net Worth£1,077,000
Cash£3,000
Current Liabilities£4,867,000

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

25 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2009Insolvency:form 600 - notice of appointment of liquidator (1 page)
8 September 2009Court order insolvency:- replacement of liquidator (7 pages)
8 September 2009Insolvency:form 4.40 - notice of ceasing to act as liquidator (1 page)
25 August 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
25 August 2009Liquidators statement of receipts and payments to 10 May 2009 (5 pages)
25 August 2009Liquidators statement of receipts and payments to 10 August 2009 (5 pages)
25 August 2009Liquidators statement of receipts and payments to 10 November 2008 (5 pages)
24 June 2008Liquidators statement of receipts and payments to 10 November 2008 (5 pages)
23 November 2007Liquidators statement of receipts and payments (23 pages)
13 June 2007Liquidators statement of receipts and payments (5 pages)
30 November 2006Liquidators statement of receipts and payments (5 pages)
13 June 2006Liquidators statement of receipts and payments (9 pages)
11 May 2005Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
11 May 2005Administrator's progress report (12 pages)
11 May 2005Result of meeting of creditors (2 pages)
10 December 2004Administrator's progress report (14 pages)
16 September 2004Statement of affairs (55 pages)
22 July 2004Result of meeting of creditors (24 pages)
5 July 2004Statement of administrator's proposal (21 pages)
24 May 2004Registered office changed on 24/05/04 from: unit 2 ashton gate ashton road harold hill romford RM3 8UF (1 page)
20 May 2004Appointment of an administrator (1 page)
1 September 2003Director resigned (1 page)
29 July 2003Return made up to 17/07/03; full list of members
  • 363(287) ‐ Registered office changed on 29/07/03
(7 pages)
10 February 2003Registered office changed on 10/02/03 from: maidstone road, platt sevenoaks kent TN15 8JJ (1 page)
9 January 2002Accounts for a medium company made up to 30 September 2001 (16 pages)
17 August 2001Return made up to 17/07/01; full list of members (7 pages)
1 May 2001Particulars of mortgage/charge (4 pages)
13 March 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
4 January 2001Accounts for a medium company made up to 31 March 2000 (17 pages)
25 August 2000Return made up to 17/07/00; full list of members (7 pages)
8 May 2000Registered office changed on 08/05/00 from: 58 cobden road sevenoaks kent TN13 3UB (1 page)
22 April 2000Director resigned (1 page)
22 November 1999Full accounts made up to 31 March 1999 (15 pages)
1 September 1999New director appointed (2 pages)
23 August 1999Return made up to 17/07/99; no change of members
  • 363(287) ‐ Registered office changed on 23/08/99
(4 pages)
20 July 1999Registered office changed on 20/07/99 from: downs park road london E82JA (1 page)
16 February 1999Secretary resigned;director resigned (1 page)
16 February 1999New secretary appointed;new director appointed (2 pages)
16 February 1999Director resigned (1 page)
3 December 1998Amended full accounts made up to 31 March 1998 (15 pages)
29 October 1998Full accounts made up to 31 March 1998 (15 pages)
18 August 1998Return made up to 17/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 1997Full accounts made up to 31 March 1997 (15 pages)
21 August 1997Return made up to 17/07/97; no change of members (4 pages)
21 August 1996Return made up to 17/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 June 1996Particulars of mortgage/charge (3 pages)
25 January 1996Particulars of mortgage/charge (3 pages)
26 October 1995Full accounts made up to 31 March 1995 (15 pages)
15 August 1995Return made up to 17/07/95; full list of members (6 pages)
25 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
25 April 1995Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
25 April 1995£ nc 100000/190000 29/03/95 (1 page)
25 April 1995Ad 29/03/95--------- £ si 96522@1=96522 £ ic 3478/100000 (2 pages)
1 October 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
21 November 1985Memorandum of association (7 pages)
19 February 1970Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
24 September 1959Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
28 August 1950Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
28 September 1932Incorporation (21 pages)