Company NameLockson Services Limited
Company StatusDissolved
Company Number00391428
CategoryPrivate Limited Company
Incorporation Date27 November 1944(79 years, 5 months ago)
Dissolution Date5 December 2019 (4 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameAdam Batavius Edgar Lockhart
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1991(47 years, 1 month after company formation)
Appointment Duration27 years, 11 months (closed 05 December 2019)
RoleJoint Managing Director
Correspondence Address44 Trautwein Crescent
Closter
New Jersey
07624
Director NameMrs Catherine Anne Lockhart
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1991(47 years, 1 month after company formation)
Appointment Duration27 years, 11 months (closed 05 December 2019)
RoleShipping & Forwarding
Correspondence AddressUnit 1 Heath Park Industrial Estate
Freshwater Road
Chadwell Heath
Essex
RM8 1RX
Director NameMr William George David Armitage
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(47 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 26 April 1995)
RoleShipping & Forwarding
Correspondence Address2 Fir Road
Sutton
Surrey
SM3 9JY
Director NameMr Robert Ian King
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(47 years, 1 month after company formation)
Appointment Duration22 years, 9 months (resigned 24 September 2014)
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence Address69 Parkside Avenue
Romford
Essex
RM1 4NB
Secretary NameMrs Catherine Anne Lockhart
NationalityBritish
StatusResigned
Appointed20 December 1991(47 years, 1 month after company formation)
Appointment Duration22 years, 9 months (resigned 08 October 2014)
RoleCompany Director
Correspondence AddressUnit 1 Heath Park Industrial Estate
Freshwater Road
Chadwell Heath
Essex
RM8 1RX

Contact

Websitelockson.co.uk
Telephone020 85972889
Telephone regionLondon

Location

Registered Address21 Highfield Road
Dartford
Kent
DA1 2JS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

4k at £1Lockson Services (Holdings) LTD
79.92%
Ordinary A
1000 at £1Lockson Services (Holdings) LTD
19.98%
Ordinary B
3 at £1Lockson Services (Holdings) LTD
0.06%
Ordinary C
1 at £1A.b.e. Lockhart & Mrs D.g. Lockhart
0.02%
Ordinary E
1 at £1R.i. King & Mrs D. King
0.02%
Ordinary D

Financials

Year2014
Net Worth£1,895,610
Cash£80,176
Current Liabilities£373,343

Accounts

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

Charges

16 August 2011Delivered 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 2002Delivered 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 1979Delivered 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 1969Delivered 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 1966Delivered 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

Filing History

5 December 2019Final Gazette dissolved following liquidation (1 page)
5 September 2019Return of final meeting in a members' voluntary winding up (12 pages)
29 August 2018Liquidators' statement of receipts and payments to 26 June 2018 (14 pages)
10 September 2017Liquidators' statement of receipts and payments to 26 June 2017 (15 pages)
10 September 2017Liquidators' statement of receipts and payments to 26 June 2017 (15 pages)
13 January 2017Registered 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 2017Registered 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 2016Satisfaction of charge 5 in full (4 pages)
20 October 2016Satisfaction of charge 5 in full (4 pages)
13 July 2016Registered 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 2016Registered 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 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-27
(1 page)
8 July 2016Appointment of a voluntary liquidator (1 page)
8 July 2016Appointment of a voluntary liquidator (1 page)
8 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-27
(1 page)
8 July 2016Declaration of solvency (3 pages)
8 July 2016Declaration of solvency (3 pages)
10 May 2016Satisfaction of charge 4 in full (2 pages)
10 May 2016Satisfaction of charge 4 in full (2 pages)
8 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 5,005
(6 pages)
8 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 5,005
(6 pages)
10 December 2015Satisfaction of charge 3 in full (2 pages)
10 December 2015Satisfaction of charge 1 in full (1 page)
10 December 2015Satisfaction of charge 2 in full (1 page)
10 December 2015Satisfaction of charge 3 in full (2 pages)
10 December 2015Satisfaction of charge 1 in full (1 page)
10 December 2015Satisfaction of charge 2 in full (1 page)
1 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
2 January 2015Director's details changed for Adam Batavius Edgar Lockhart on 2 January 2015 (2 pages)
2 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 5,005
(6 pages)
2 January 2015Director's details changed for Adam Batavius Edgar Lockhart on 2 January 2015 (2 pages)
2 January 2015Director's details changed for Adam Batavius Edgar Lockhart on 2 January 2015 (2 pages)
2 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 5,005
(6 pages)
18 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
5 November 2014Termination of appointment of Catherine Anne Lockhart as a secretary on 8 October 2014 (1 page)
5 November 2014Termination of appointment of Catherine Anne Lockhart as a secretary on 8 October 2014 (1 page)
5 November 2014Termination of appointment of Catherine Anne Lockhart as a secretary on 8 October 2014 (1 page)
9 October 2014Termination of appointment of Robert Ian King as a director on 24 September 2014 (1 page)
9 October 2014Termination of appointment of Robert Ian King as a director on 24 September 2014 (1 page)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 5,005
(8 pages)
10 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 5,005
(8 pages)
6 August 2013Registered office address changed from 16/17 Copperfields Spital Street Dartford Kent DA1 2DE on 6 August 2013 (1 page)
6 August 2013Registered office address changed from 16/17 Copperfields Spital Street Dartford Kent DA1 2DE on 6 August 2013 (1 page)
6 August 2013Registered office address changed from 16/17 Copperfields Spital Street Dartford Kent DA1 2DE on 6 August 2013 (1 page)
3 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (8 pages)
3 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (8 pages)
23 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
23 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
25 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
17 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (8 pages)
17 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (8 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 June 2011Director's details changed for Mrs Catherine Anne Lockhart on 18 April 2011 (2 pages)
23 June 2011Secretary's details changed for Mrs Catherine Anne Lockhart on 18 April 2011 (2 pages)
23 June 2011Secretary's details changed for Mrs Catherine Anne Lockhart on 18 April 2011 (2 pages)
23 June 2011Director's details changed for Mrs Catherine Anne Lockhart on 18 April 2011 (2 pages)
11 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (8 pages)
11 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (8 pages)
4 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
18 February 2010Annual return made up to 20 December 2009 (17 pages)
18 February 2010Annual return made up to 20 December 2009 (17 pages)
28 January 2010Accounts for a small company made up to 30 June 2009 (6 pages)
28 January 2010Accounts for a small company made up to 30 June 2009 (6 pages)
1 April 2009Accounts for a small company made up to 30 June 2008 (6 pages)
1 April 2009Accounts for a small company made up to 30 June 2008 (6 pages)
4 March 2009Return made up to 20/12/08; full list of members (9 pages)
4 March 2009Return made up to 20/12/08; full list of members (9 pages)
5 March 2008Return made up to 20/12/07; full list of members (7 pages)
5 March 2008Return made up to 20/12/07; full list of members (7 pages)
29 January 2008Accounts for a small company made up to 30 June 2007 (6 pages)
29 January 2008Accounts for a small company made up to 30 June 2007 (6 pages)
30 January 2007Return made up to 20/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 January 2007Accounts for a small company made up to 30 June 2006 (6 pages)
30 January 2007Return made up to 20/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 January 2007Accounts for a small company made up to 30 June 2006 (6 pages)
3 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
3 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
9 January 2006Return made up to 20/12/05; no change of members (8 pages)
9 January 2006Return made up to 20/12/05; no change of members (8 pages)
25 April 2005Accounts for a small company made up to 30 June 2004 (7 pages)
25 April 2005Accounts for a small company made up to 30 June 2004 (7 pages)
1 February 2005Return made up to 20/12/04; no change of members (8 pages)
1 February 2005Return made up to 20/12/04; no change of members (8 pages)
11 March 2004Accounts for a small company made up to 30 June 2003 (7 pages)
11 March 2004Accounts for a small company made up to 30 June 2003 (7 pages)
6 February 2004Return made up to 20/12/03; full list of members (9 pages)
6 February 2004Return made up to 20/12/03; full list of members (9 pages)
29 October 2003Auditor's resignation (1 page)
29 October 2003Auditor's resignation (1 page)
6 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
3 January 2003Return made up to 20/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 January 2003Return made up to 20/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 April 2002Particulars of mortgage/charge (3 pages)
25 April 2002Particulars of mortgage/charge (3 pages)
9 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
9 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
7 January 2002Return made up to 20/12/01; full list of members (8 pages)
7 January 2002Return made up to 20/12/01; full list of members (8 pages)
25 April 2001Return made up to 20/12/00; full list of members (8 pages)
25 April 2001Return made up to 20/12/00; full list of members (8 pages)
16 February 2001Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
16 February 2001Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
14 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
14 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
19 September 2000Director's particulars changed (1 page)
19 September 2000Director's particulars changed (1 page)
14 January 2000Return made up to 20/12/99; full list of members (7 pages)
14 January 2000Return made up to 20/12/99; full list of members (7 pages)
20 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
20 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
24 December 1998Return made up to 20/12/98; full list of members (8 pages)
24 December 1998Return made up to 20/12/98; full list of members (8 pages)
14 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
14 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
26 January 1998Return made up to 20/12/97; full list of members (6 pages)
26 January 1998Return made up to 20/12/97; full list of members (6 pages)
13 November 1997Accounts for a small company made up to 30 June 1997 (6 pages)
13 November 1997Accounts for a small company made up to 30 June 1997 (6 pages)
18 June 1997Declaration of assistance for shares acquisition (4 pages)
18 June 1997Declaration of assistance for shares acquisition (4 pages)
17 February 1997Return made up to 20/12/96; no change of members (4 pages)
17 February 1997Return made up to 20/12/96; no change of members (4 pages)
28 October 1996Accounts for a small company made up to 30 June 1996 (6 pages)
28 October 1996Accounts for a small company made up to 30 June 1996 (6 pages)
2 January 1996Return made up to 20/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 1996Return made up to 20/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 1995Accounts for a small company made up to 30 June 1995 (7 pages)
18 October 1995Accounts for a small company made up to 30 June 1995 (7 pages)
29 August 1995Director resigned (2 pages)
29 August 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
2 March 1988Return made up to 14/12/87; full list of members (5 pages)
27 November 1944Incorporation (16 pages)
27 November 1944Incorporation (16 pages)