Company NameLambe & Evans Maintenance Services Limited
Company StatusDissolved
Company Number04223013
CategoryPrivate Limited Company
Incorporation Date24 May 2001(22 years, 11 months ago)
Dissolution Date29 June 2022 (1 year, 10 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Shaun Michael Robert Lambe
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2001(3 months, 3 weeks after company formation)
Appointment Duration20 years, 9 months (closed 29 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Hathaway Court, Esplanade
Rochester
Kent
ME1 1QX
Secretary NameMrs Michelle Teresa Lambe
NationalityBritish
StatusClosed
Appointed06 November 2008(7 years, 5 months after company formation)
Appointment Duration13 years, 7 months (closed 29 June 2022)
RoleCompany Director
Correspondence Address52 Hathaway Court
Esplanade
Rochester
Kent
ME1 1QX
Director NameMr David Brian Evans
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard View Dillywood Lane
Higham
Rochester
Kent
ME3 7NU
Secretary NameMr Shaun Michael Robert Lambe
NationalityBritish
StatusResigned
Appointed24 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Hathaway Court, Esplanade
Rochester
Kent
ME1 1QX
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed24 May 2001(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 2001(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressModa Business Centre
Stirling Way
Borehamwood
Hertfordshire
WD6 2BW
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2007
Net Worth£155,121
Cash£74,399
Current Liabilities£295,769

Accounts

Latest Accounts5 April 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

30 December 2016Insolvency:progress report brought down to 20/11/16 (44 pages)
6 January 2016Insolvency:liquidators annual progress report to 20/11/2015 (18 pages)
12 December 2014Insolvency:liquidators annual progress report to 20/11/2014 (9 pages)
18 December 2013Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 20/11/2013 (8 pages)
15 February 2013Registered office address changed from 1-3 Manor Road Chatham Kent ME4 6AE on 15 February 2013 (2 pages)
12 February 2013Appointment of a liquidator (1 page)
17 January 2011Order of court to wind up (2 pages)
3 March 2010Registered office address changed from Jaeger House 5 Clanricarde Gardens Tunbridge Wells Kent TN1 1PE on 3 March 2010 (2 pages)
3 March 2010Registered office address changed from Jaeger House 5 Clanricarde Gardens Tunbridge Wells Kent TN1 1PE on 3 March 2010 (2 pages)
20 January 2010Registered office address changed from 1-3 Manor Road Chatham Kent ME4 6AE on 20 January 2010 (2 pages)
3 June 2009Return made up to 24/05/09; full list of members (3 pages)
26 February 2009Registered office changed on 26/02/2009 from, acorn house 244 robin hood lane, blue bell hill, chatham, kent, ME5 9JY (1 page)
13 November 2008Secretary appointed michelle teresa lambe (1 page)
13 November 2008Appointment terminated secretary shaun lambe (1 page)
29 October 2008Appointment terminated director david evans (1 page)
2 June 2008Return made up to 24/05/08; full list of members (4 pages)
30 May 2008Director's change of particulars / david evans / 30/05/2008 (2 pages)
5 February 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
5 February 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
12 June 2007Return made up to 24/05/07; full list of members (3 pages)
12 June 2007Secretary's particulars changed;director's particulars changed (1 page)
13 February 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
13 February 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
25 May 2006Return made up to 24/05/06; full list of members (3 pages)
13 January 2006Total exemption small company accounts made up to 5 April 2005 (8 pages)
13 January 2006Total exemption small company accounts made up to 5 April 2005 (8 pages)
3 June 2005Return made up to 24/05/05; full list of members (3 pages)
10 March 2005Registered office changed on 10/03/05 from: 20 batchelor street, chatham, kent ME4 4BJ (1 page)
24 January 2005Total exemption full accounts made up to 5 April 2004 (9 pages)
24 January 2005Total exemption full accounts made up to 5 April 2004 (9 pages)
30 July 2004Director's particulars changed (1 page)
11 June 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 2003Total exemption full accounts made up to 5 April 2003 (9 pages)
29 December 2003Total exemption full accounts made up to 5 April 2003 (9 pages)
4 July 2003Return made up to 24/05/03; full list of members (7 pages)
4 February 2003Accounts for a dormant company made up to 5 April 2002 (9 pages)
4 February 2003Accounts for a dormant company made up to 5 April 2002 (9 pages)
14 June 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2002Accounting reference date shortened from 31/05/02 to 05/04/02 (1 page)
24 September 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001Director resigned (1 page)
14 June 2001Secretary resigned (1 page)
14 June 2001New secretary appointed (2 pages)
24 May 2001Incorporation (14 pages)