Company NameLakers Mechanical Services Limited
DirectorsRobert Oliver Hickson and John Trussler
Company StatusActive
Company Number00406663
CategoryPrivate Limited Company
Incorporation Date21 March 1946(78 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRobert Oliver Hickson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1992(46 years, 1 month after company formation)
Appointment Duration32 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Church Lane
Weston Turville
Buckinghamshire
HP22 5SQ
Director NameJohn Trussler
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1992(46 years, 1 month after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCobblestones 8 Wood End Road
Harpenden
Hertfordshire
AL5 3ED
Secretary NameRobert Oliver Hickson
NationalityBritish
StatusCurrent
Appointed02 May 1992(46 years, 1 month after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Church Lane
Weston Turville
Buckinghamshire
HP22 5SQ

Location

Registered AddressBecket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 1990 (33 years, 4 months ago)
Next Accounts Due31 October 1994 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Next Return Due16 May 2017 (overdue)

Charges

14 January 1972Delivered on: 28 January 1972
Satisfied on: 8 February 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property to east of cross lane, hornsey N8 known as lakers house. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 January 1972Delivered on: 28 January 1972
Satisfied on: 8 February 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property to n w of millen road, milton regis kent k 253233. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

25 February 2017Restoration by order of the court (3 pages)
25 February 2017Restoration by order of the court (3 pages)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
25 August 2011Application to strike the company off the register (3 pages)
25 August 2011Application to strike the company off the register (3 pages)
28 July 2009Order of court - dissolution void (3 pages)
28 July 2009Order of court - dissolution void (3 pages)
10 March 1999Dissolved (1 page)
10 March 1999Dissolved (1 page)
10 December 1998Return of final meeting in a members' voluntary winding up (3 pages)
10 December 1998Liquidators' statement of receipts and payments (5 pages)
10 December 1998Liquidators statement of receipts and payments (5 pages)
10 December 1998Return of final meeting in a members' voluntary winding up (3 pages)
10 December 1998Liquidators' statement of receipts and payments (5 pages)
25 November 1997Liquidators' statement of receipts and payments (5 pages)
25 November 1997Liquidators' statement of receipts and payments (5 pages)
25 November 1997Liquidators statement of receipts and payments (5 pages)
6 June 1997Liquidators statement of receipts and payments (5 pages)
6 June 1997Liquidators' statement of receipts and payments (5 pages)
6 June 1997Liquidators' statement of receipts and payments (5 pages)
26 November 1996Liquidators' statement of receipts and payments (5 pages)
26 November 1996Liquidators statement of receipts and payments (5 pages)
26 November 1996Liquidators' statement of receipts and payments (5 pages)
17 May 1996Liquidators' statement of receipts and payments (5 pages)
17 May 1996Liquidators statement of receipts and payments (5 pages)
17 May 1996Liquidators' statement of receipts and payments (5 pages)
8 December 1995Liquidators statement of receipts and payments (10 pages)
8 December 1995Liquidators' statement of receipts and payments (10 pages)
8 December 1995Liquidators' statement of receipts and payments (10 pages)
22 May 1995Liquidators statement of receipts and payments (10 pages)
22 May 1995Liquidators' statement of receipts and payments (10 pages)
22 May 1995Liquidators' statement of receipts and payments (10 pages)
16 July 1992Return made up to 02/05/92; full list of members (7 pages)
16 July 1992Return made up to 02/05/92; full list of members (7 pages)
22 July 1991Full accounts made up to 31 December 1990 (7 pages)
27 April 1990Full accounts made up to 31 December 1989 (8 pages)
18 February 1989Full accounts made up to 30 September 1988 (5 pages)
1 March 1988Accounts made up to 30 September 1987 (6 pages)
1 March 1988Full accounts made up to 30 September 1987 (6 pages)
9 September 1987Full accounts made up to 30 September 1986 (10 pages)
9 September 1987Accounts made up to 30 September 1986 (10 pages)
18 April 1979Accounts made up to 30 September 1977 (12 pages)
18 April 1979Accounts made up to 30 September 1977 (12 pages)
22 March 1979Accounts made up to 30 September 1978 (7 pages)
22 March 1979Accounts made up to 30 September 1978 (7 pages)
28 September 1976Accounts made up to 30 September 2075 (11 pages)
28 September 1976Accounts made up to 30 September 2075 (11 pages)
21 March 1946Incorporation (14 pages)
21 March 1946Incorporation (14 pages)