Closter
New Jersey
07624
Director Name | Mrs Catherine Anne Lockhart |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 1991(47 years, 1 month after company formation) |
Appointment Duration | 27 years, 11 months (closed 05 December 2019) |
Role | Shipping & Forwarding |
Correspondence Address | Unit 1 Heath Park Industrial Estate Freshwater Road Chadwell Heath Essex RM8 1RX |
Director Name | Mr William George David Armitage |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(47 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 April 1995) |
Role | Shipping & Forwarding |
Correspondence Address | 2 Fir Road Sutton Surrey SM3 9JY |
Director Name | Mr Robert Ian King |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(47 years, 1 month after company formation) |
Appointment Duration | 22 years, 9 months (resigned 24 September 2014) |
Role | Joint Managing Director |
Country of Residence | England |
Correspondence Address | 69 Parkside Avenue Romford Essex RM1 4NB |
Secretary Name | Mrs Catherine Anne Lockhart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(47 years, 1 month after company formation) |
Appointment Duration | 22 years, 9 months (resigned 08 October 2014) |
Role | Company Director |
Correspondence Address | Unit 1 Heath Park Industrial Estate Freshwater Road Chadwell Heath Essex RM8 1RX |
Website | lockson.co.uk |
---|---|
Telephone | 020 85972889 |
Telephone region | London |
Registered Address | 21 Highfield Road Dartford Kent DA1 2JS |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
4k at £1 | Lockson Services (Holdings) LTD 79.92% Ordinary A |
---|---|
1000 at £1 | Lockson Services (Holdings) LTD 19.98% Ordinary B |
3 at £1 | Lockson Services (Holdings) LTD 0.06% Ordinary C |
1 at £1 | A.b.e. Lockhart & Mrs D.g. Lockhart 0.02% Ordinary E |
1 at £1 | R.i. King & Mrs D. King 0.02% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £1,895,610 |
Cash | £80,176 |
Current Liabilities | £373,343 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 August 2011 | Delivered on: 19 August 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
16 April 2002 | Delivered on: 25 April 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1 du pont site freshwaters road chadwell heath essex t/no: EGL435736. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
14 March 1979 | Delivered on: 21 March 1979 Satisfied on: 10 December 2015 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Factory and warehouse situate in broom field street and sharmon street and 23, 25 and 25A and 27 broom field street, poplar london borough of tower hamlets title nos. Ngl 191359 169141 and 21725. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 April 1969 | Delivered on: 14 May 1969 Satisfied on: 10 December 2015 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All monies due etc. Particulars: Humber works, humber road, london, N.W.2. Fully Satisfied |
13 July 1966 | Delivered on: 22 July 1966 Satisfied on: 10 December 2015 Persons entitled: Westminster Bank LTD Classification: Legal charge Secured details: All monies due etc. Particulars: Bay 1. scammell works, fashion st. London E.1. title no 148449. Fully Satisfied |
5 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 September 2019 | Return of final meeting in a members' voluntary winding up (12 pages) |
29 August 2018 | Liquidators' statement of receipts and payments to 26 June 2018 (14 pages) |
10 September 2017 | Liquidators' statement of receipts and payments to 26 June 2017 (15 pages) |
10 September 2017 | Liquidators' statement of receipts and payments to 26 June 2017 (15 pages) |
13 January 2017 | Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017 (2 pages) |
13 January 2017 | Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017 (2 pages) |
20 October 2016 | Satisfaction of charge 5 in full (4 pages) |
20 October 2016 | Satisfaction of charge 5 in full (4 pages) |
13 July 2016 | Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA to 141 Parrock Street Gravesend Kent DA12 1EY on 13 July 2016 (2 pages) |
13 July 2016 | Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA to 141 Parrock Street Gravesend Kent DA12 1EY on 13 July 2016 (2 pages) |
8 July 2016 | Resolutions
|
8 July 2016 | Appointment of a voluntary liquidator (1 page) |
8 July 2016 | Appointment of a voluntary liquidator (1 page) |
8 July 2016 | Resolutions
|
8 July 2016 | Declaration of solvency (3 pages) |
8 July 2016 | Declaration of solvency (3 pages) |
10 May 2016 | Satisfaction of charge 4 in full (2 pages) |
10 May 2016 | Satisfaction of charge 4 in full (2 pages) |
8 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
10 December 2015 | Satisfaction of charge 3 in full (2 pages) |
10 December 2015 | Satisfaction of charge 1 in full (1 page) |
10 December 2015 | Satisfaction of charge 2 in full (1 page) |
10 December 2015 | Satisfaction of charge 3 in full (2 pages) |
10 December 2015 | Satisfaction of charge 1 in full (1 page) |
10 December 2015 | Satisfaction of charge 2 in full (1 page) |
1 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
1 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
2 January 2015 | Director's details changed for Adam Batavius Edgar Lockhart on 2 January 2015 (2 pages) |
2 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Director's details changed for Adam Batavius Edgar Lockhart on 2 January 2015 (2 pages) |
2 January 2015 | Director's details changed for Adam Batavius Edgar Lockhart on 2 January 2015 (2 pages) |
2 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
18 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
18 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
5 November 2014 | Termination of appointment of Catherine Anne Lockhart as a secretary on 8 October 2014 (1 page) |
5 November 2014 | Termination of appointment of Catherine Anne Lockhart as a secretary on 8 October 2014 (1 page) |
5 November 2014 | Termination of appointment of Catherine Anne Lockhart as a secretary on 8 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Robert Ian King as a director on 24 September 2014 (1 page) |
9 October 2014 | Termination of appointment of Robert Ian King as a director on 24 September 2014 (1 page) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
10 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
6 August 2013 | Registered office address changed from 16/17 Copperfields Spital Street Dartford Kent DA1 2DE on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from 16/17 Copperfields Spital Street Dartford Kent DA1 2DE on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from 16/17 Copperfields Spital Street Dartford Kent DA1 2DE on 6 August 2013 (1 page) |
3 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (8 pages) |
3 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (8 pages) |
23 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
23 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
17 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (8 pages) |
17 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (8 pages) |
19 August 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
19 August 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 June 2011 | Director's details changed for Mrs Catherine Anne Lockhart on 18 April 2011 (2 pages) |
23 June 2011 | Secretary's details changed for Mrs Catherine Anne Lockhart on 18 April 2011 (2 pages) |
23 June 2011 | Secretary's details changed for Mrs Catherine Anne Lockhart on 18 April 2011 (2 pages) |
23 June 2011 | Director's details changed for Mrs Catherine Anne Lockhart on 18 April 2011 (2 pages) |
11 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (8 pages) |
11 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (8 pages) |
4 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
18 February 2010 | Annual return made up to 20 December 2009 (17 pages) |
18 February 2010 | Annual return made up to 20 December 2009 (17 pages) |
28 January 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
28 January 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
1 April 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
1 April 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
4 March 2009 | Return made up to 20/12/08; full list of members (9 pages) |
4 March 2009 | Return made up to 20/12/08; full list of members (9 pages) |
5 March 2008 | Return made up to 20/12/07; full list of members (7 pages) |
5 March 2008 | Return made up to 20/12/07; full list of members (7 pages) |
29 January 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
29 January 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
30 January 2007 | Return made up to 20/12/06; full list of members
|
30 January 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
30 January 2007 | Return made up to 20/12/06; full list of members
|
30 January 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
3 May 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
3 May 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
9 January 2006 | Return made up to 20/12/05; no change of members (8 pages) |
9 January 2006 | Return made up to 20/12/05; no change of members (8 pages) |
25 April 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
25 April 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
1 February 2005 | Return made up to 20/12/04; no change of members (8 pages) |
1 February 2005 | Return made up to 20/12/04; no change of members (8 pages) |
11 March 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
11 March 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
6 February 2004 | Return made up to 20/12/03; full list of members (9 pages) |
6 February 2004 | Return made up to 20/12/03; full list of members (9 pages) |
29 October 2003 | Auditor's resignation (1 page) |
29 October 2003 | Auditor's resignation (1 page) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
3 January 2003 | Return made up to 20/12/02; full list of members
|
3 January 2003 | Return made up to 20/12/02; full list of members
|
25 April 2002 | Particulars of mortgage/charge (3 pages) |
25 April 2002 | Particulars of mortgage/charge (3 pages) |
9 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
9 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
7 January 2002 | Return made up to 20/12/01; full list of members (8 pages) |
7 January 2002 | Return made up to 20/12/01; full list of members (8 pages) |
25 April 2001 | Return made up to 20/12/00; full list of members (8 pages) |
25 April 2001 | Return made up to 20/12/00; full list of members (8 pages) |
16 February 2001 | Resolutions
|
16 February 2001 | Resolutions
|
14 February 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
14 February 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
19 September 2000 | Director's particulars changed (1 page) |
19 September 2000 | Director's particulars changed (1 page) |
14 January 2000 | Return made up to 20/12/99; full list of members (7 pages) |
14 January 2000 | Return made up to 20/12/99; full list of members (7 pages) |
20 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
20 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
24 December 1998 | Return made up to 20/12/98; full list of members (8 pages) |
24 December 1998 | Return made up to 20/12/98; full list of members (8 pages) |
14 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
14 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
26 January 1998 | Return made up to 20/12/97; full list of members (6 pages) |
26 January 1998 | Return made up to 20/12/97; full list of members (6 pages) |
13 November 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
13 November 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
18 June 1997 | Declaration of assistance for shares acquisition (4 pages) |
18 June 1997 | Declaration of assistance for shares acquisition (4 pages) |
17 February 1997 | Return made up to 20/12/96; no change of members (4 pages) |
17 February 1997 | Return made up to 20/12/96; no change of members (4 pages) |
28 October 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
28 October 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
2 January 1996 | Return made up to 20/12/95; full list of members
|
2 January 1996 | Return made up to 20/12/95; full list of members
|
18 October 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
18 October 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
29 August 1995 | Director resigned (2 pages) |
29 August 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
2 March 1988 | Return made up to 14/12/87; full list of members (5 pages) |
27 November 1944 | Incorporation (16 pages) |
27 November 1944 | Incorporation (16 pages) |