London
WC2H 7DQ
Director Name | Mr Matthew Leonard Wild |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 January 2017(22 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 10 Orange Street London WC2H 7DQ |
Director Name | Mr Richard William Ghinn |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(same day as company formation) |
Role | Agricultural Supplier |
Country of Residence | England |
Correspondence Address | Brendonwood Winchester Road Chilworth Southampton SO16 7JL |
Secretary Name | Mrs Sarah Winifred Ghinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Brendenwood Winchester Road, Chilworth Southampton Hampshire SO16 7LJ |
Director Name | Mr Timothy Wyatt Barter |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2014(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Wellington Park Hedge End Southampton Hampshire SO30 2QU |
Director Name | Mr Charles Edmund Browning |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2015(20 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 27 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Wellington Park Hedge End Southampton Hampshire SO30 2QU |
Director Name | Mr Garth Anton Christie |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2015(20 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 27 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Wellington Park Hedge End Southampton Hampshire SO30 2QU |
Director Name | Harvey Ghinn |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2015(20 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 27 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Wellington Park Hedge End Southampton Hampshire SO30 2QU |
Director Name | Mr Timothy Malcolm Lynes |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2015(20 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 27 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Wellington Park Hedge End Southampton Hampshire SO30 2QU |
Website | www.lubetech.co.uk |
---|---|
Email address | [email protected] |
Telephone | 023 80274123 |
Telephone region | Southampton / Portsmouth |
Registered Address | 10 Orange Street London WC2H 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
203k at £1 | Richard William Ghinn 95.30% Ordinary |
---|---|
10k at £1 | Sarah Winifred Ghinn 4.70% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£750,460 |
Cash | £39,185 |
Current Liabilities | £3,092,130 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 2 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 3 weeks from now) |
2 May 2017 | Delivered on: 9 May 2017 Persons entitled: Bmo Harris Bank N.A. as Security Trustee Classification: A registered charge Particulars: A first fixed charge over any rights which the chargor now has and which it obtains at any time in the future in, land, equipment, investments, key contracts, key accounts, intellectual property, debts, and goodwill and uncalled capital, including without limitation the intellectual property rights and key accounts set out in more detail the debenture. Outstanding |
---|---|
24 June 2008 | Delivered on: 30 June 2008 Persons entitled: Lionbrook Property Partnership No 1 Limited and Lionbrook Property Partnership No.3 Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £168,162.00 and £29,428.35 an interest bearing account the deposit account see image for full details. Outstanding |
22 December 2005 | Delivered on: 30 December 2005 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
23 February 2001 | Delivered on: 28 February 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Former power machine tools premises mayflower close chandlers ford industrial estate eastleigh hampshire HP172603. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
2 August 2000 | Delivered on: 9 August 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
14 December 2017 | Registered office address changed from Unit 4 Wellington Park Hedge End Southampton Hampshire SO30 2QU England to 10 Orange Street London WC2H 7DQ on 14 December 2017 (1 page) |
---|---|
13 December 2017 | Confirmation statement made on 2 December 2017 with updates (5 pages) |
13 December 2017 | Notification of Andrew Francis Hetzel Jr as a person with significant control on 5 December 2016 (2 pages) |
13 December 2017 | Cessation of Rutherford Ide Limited as a person with significant control on 5 December 2016 (1 page) |
25 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
7 September 2017 | Resolutions
|
12 May 2017 | Resolutions
|
12 May 2017 | Memorandum and Articles of Association (18 pages) |
9 May 2017 | Registration of charge 029855060005, created on 2 May 2017 (67 pages) |
27 February 2017 | Resolutions
|
20 February 2017 | Change of share class name or designation (2 pages) |
20 February 2017 | Particulars of variation of rights attached to shares (2 pages) |
13 February 2017 | Termination of appointment of Timothy Malcolm Lynes as a director on 27 January 2017 (1 page) |
13 February 2017 | Termination of appointment of Richard William Ghinn as a director on 27 January 2017 (1 page) |
13 February 2017 | Satisfaction of charge 1 in full (1 page) |
13 February 2017 | Satisfaction of charge 3 in full (1 page) |
30 January 2017 | Appointment of Mr Matthew Leonard Wild as a director on 27 January 2017 (2 pages) |
30 January 2017 | Appointment of Mr Andrew Francis Hetzel Jr as a director on 27 January 2017 (2 pages) |
27 January 2017 | Termination of appointment of Charles Edmund Browning as a director on 27 January 2017 (1 page) |
27 January 2017 | Termination of appointment of Garth Anton Christie as a director on 27 January 2017 (1 page) |
27 January 2017 | Termination of appointment of Timothy Wyatt Barter as a director on 27 January 2017 (1 page) |
27 January 2017 | Termination of appointment of Sarah Winifred Ghinn as a secretary on 27 January 2017 (1 page) |
27 January 2017 | Termination of appointment of Harvey Ghinn as a director on 27 January 2017 (1 page) |
27 January 2017 | Termination of appointment of Sarah Winifred Ghinn as a secretary on 27 January 2017 (1 page) |
8 January 2017 | Register inspection address has been changed to 2/4 2/4 Ash Lane Rustington West Sussex BN16 3BZ (1 page) |
8 January 2017 | Register(s) moved to registered inspection location 2/4 2/4 Ash Lane Rustington West Sussex BN16 3BZ (1 page) |
6 January 2017 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
4 January 2017 | Particulars of variation of rights attached to shares (2 pages) |
4 January 2017 | Change of share class name or designation (2 pages) |
30 December 2016 | Resolutions
|
31 October 2016 | Satisfaction of charge 2 in full (2 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Register inspection address has been changed to 2/4 Ash Lane Rustington Littlehampton West Sussex BN16 3BZ (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
17 April 2015 | Registered office address changed from Highland House Mayflower Close Chandlers Ford Eastleigh Hampshire SO53 4AR to Unit 4 Wellington Park Hedge End Southampton Hampshire SO30 2QU on 17 April 2015 (1 page) |
7 April 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
24 February 2015 | Statement of capital following an allotment of shares on 14 January 2015
|
12 February 2015 | Appointment of Harvey Ghinn as a director on 14 January 2015 (2 pages) |
9 February 2015 | Appointment of Mr Garth Anton Christie as a director on 14 January 2015 (2 pages) |
9 February 2015 | Appointment of Mr Timothy Malcolm Lynes as a director on 14 January 2015 (2 pages) |
9 February 2015 | Appointment of Mr Charles Edmund Browning as a director on 14 January 2015 (2 pages) |
2 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
29 April 2014 | Appointment of Mr. Timothy Wyatt Barter as a director (2 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
2 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
29 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders (4 pages) |
29 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders (4 pages) |
6 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (3 pages) |
13 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
22 December 2010 | Statement of capital on 22 December 2010
|
20 December 2010 | Resolutions
|
20 December 2010 | Re-registration of Memorandum and Articles (5 pages) |
20 December 2010 | Re-registration from a private unlimited company to a private limited company (3 pages) |
20 December 2010 | Certificate of re-registration from Unlimited to Limited (1 page) |
15 December 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Statement of capital on 4 November 2010
|
4 November 2010 | Statement of capital on 4 November 2010
|
4 November 2010 | Solvency statement dated 27/09/10 (1 page) |
4 November 2010 | Statement by directors (1 page) |
4 November 2010 | Resolutions
|
1 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
14 November 2008 | Return made up to 01/11/08; full list of members (3 pages) |
30 June 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
28 November 2007 | Return made up to 01/11/07; full list of members (2 pages) |
28 November 2007 | Location of register of members (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: brendenwood winchester road chilworth southampton SO16 7LJ (1 page) |
28 March 2007 | Return made up to 01/11/06; full list of members (2 pages) |
24 February 2006 | Return made up to 01/11/05; full list of members (6 pages) |
30 December 2005 | Particulars of mortgage/charge (5 pages) |
26 October 2004 | Return made up to 01/11/04; full list of members (6 pages) |
22 October 2003 | Return made up to 01/11/03; full list of members (6 pages) |
16 November 2002 | Return made up to 01/11/02; full list of members (6 pages) |
21 January 2002 | Return made up to 01/11/01; full list of members (6 pages) |
5 December 2001 | Company name changed lubetech industries\certificate issued on 05/12/01 (2 pages) |
28 February 2001 | Particulars of mortgage/charge (3 pages) |
2 November 2000 | Return made up to 01/11/00; full list of members (6 pages) |
9 August 2000 | Particulars of mortgage/charge (3 pages) |
16 November 1999 | Return made up to 01/11/99; full list of members (6 pages) |
8 February 1999 | Return made up to 01/11/98; full list of members
|
26 November 1997 | Return made up to 01/11/97; no change of members
|
20 December 1996 | Accounts for a small company made up to 31 October 1996 (5 pages) |
4 December 1996 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
15 November 1996 | Return made up to 01/11/96; no change of members (4 pages) |
15 November 1996 | Registered office changed on 15/11/96 from: maple rise palace close kings sombourne stockbridge,hants,S020 6PS (1 page) |
13 October 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
10 October 1996 | Accounting reference date shortened from 30/11/96 to 31/10/96 (1 page) |
9 September 1996 | Company name changed apm agriplant\certificate issued on 10/09/96 (2 pages) |
12 January 1996 | Return made up to 01/11/95; full list of members
|
1 November 1994 | Incorporation (15 pages) |