L.B.C. ENGINEERING LTD

Register to unlock more data on OkredoRegister

L.B.C. ENGINEERING LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02667640

Incorporation date

02/12/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mary Street House, Mary Street, Taunton, Somerset TA1 3NWCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1991)
dot icon24/05/2014
Final Gazette dissolved following liquidation
dot icon24/02/2014
Return of final meeting in a creditors' voluntary winding up
dot icon08/10/2013
Liquidators' statement of receipts and payments to 2013-09-25
dot icon25/04/2013
Liquidators' statement of receipts and payments to 2013-03-25
dot icon15/10/2012
Liquidators' statement of receipts and payments to 2012-09-25
dot icon09/04/2012
Liquidators' statement of receipts and payments to 2012-03-25
dot icon03/10/2011
Liquidators' statement of receipts and payments to 2011-09-25
dot icon04/04/2011
Liquidators' statement of receipts and payments to 2011-03-25
dot icon07/10/2010
Liquidators' statement of receipts and payments to 2010-09-25
dot icon14/04/2010
Liquidators' statement of receipts and payments to 2010-03-25
dot icon04/10/2009
Liquidators' statement of receipts and payments to 2009-09-25
dot icon01/05/2009
Liquidators' statement of receipts and payments to 2009-03-25
dot icon01/05/2009
Liquidators' statement of receipts and payments to 2008-09-25
dot icon02/04/2008
Liquidators' statement of receipts and payments to 2008-09-25
dot icon29/09/2007
Liquidators' statement of receipts and payments
dot icon18/04/2007
Liquidators' statement of receipts and payments
dot icon07/11/2006
Liquidators' statement of receipts and payments
dot icon28/03/2006
Liquidators' statement of receipts and payments
dot icon10/10/2005
Liquidators' statement of receipts and payments
dot icon05/04/2005
Liquidators' statement of receipts and payments
dot icon29/09/2004
Liquidators' statement of receipts and payments
dot icon30/03/2004
Liquidators' statement of receipts and payments
dot icon02/10/2003
Liquidators' statement of receipts and payments
dot icon15/05/2003
Miscellaneous
dot icon07/04/2003
Miscellaneous
dot icon07/04/2003
Appointment of a voluntary liquidator
dot icon07/04/2003
Miscellaneous
dot icon07/04/2003
Notice of ceasing to act as a voluntary liquidator
dot icon27/03/2003
Liquidators' statement of receipts and payments
dot icon08/04/2002
Registered office changed on 09/04/02 from: 35 oxford road pen mill trading estate yeovil somerset BA21 5HR
dot icon05/04/2002
Statement of affairs
dot icon05/04/2002
Resolutions
dot icon05/04/2002
Appointment of a voluntary liquidator
dot icon12/04/2001
Director resigned
dot icon06/02/2001
Particulars of mortgage/charge
dot icon04/02/2001
Full accounts made up to 1999-12-31
dot icon05/12/2000
Return made up to 28/11/00; full list of members
dot icon05/12/2000
New secretary appointed
dot icon01/06/2000
Secretary resigned
dot icon09/03/2000
Return made up to 28/11/99; full list of members
dot icon26/10/1999
Full accounts made up to 1998-12-31
dot icon02/07/1999
Declaration of satisfaction of mortgage/charge
dot icon21/05/1999
Director resigned
dot icon07/01/1999
Return made up to 28/11/98; full list of members
dot icon01/12/1998
New secretary appointed
dot icon01/12/1998
Secretary resigned
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon14/05/1998
Return made up to 28/11/97; full list of members
dot icon01/02/1998
Full accounts made up to 1996-12-31
dot icon30/07/1997
Particulars of mortgage/charge
dot icon23/04/1997
Return made up to 28/11/96; no change of members
dot icon11/12/1996
Particulars of mortgage/charge
dot icon11/12/1996
Registered office changed on 12/12/96 from: 23 sea king road lynx trading estate yeovil somerset BA20 2NZ
dot icon09/12/1996
Certificate of change of name
dot icon29/10/1996
Full accounts made up to 1995-12-31
dot icon13/02/1996
Return made up to 28/11/95; no change of members
dot icon31/10/1995
Full accounts made up to 1994-12-31
dot icon03/01/1995
Return made up to 03/12/92; change of members; amend
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon01/12/1994
Registered office changed on 02/12/94 from: 50 st marys park huish episcopi langport somerset
dot icon01/12/1994
Director resigned;new director appointed
dot icon01/12/1994
New director appointed
dot icon01/12/1994
Return made up to 28/11/94; full list of members
dot icon29/10/1994
Accounts for a small company made up to 1993-12-31
dot icon19/12/1993
Return made up to 03/12/93; no change of members
dot icon11/10/1993
Full accounts made up to 1992-12-31
dot icon14/04/1993
New secretary appointed;new director appointed
dot icon08/03/1993
Return made up to 03/12/92; full list of members
dot icon23/02/1993
Director resigned
dot icon23/02/1993
Secretary resigned
dot icon24/06/1992
Accounting reference date notified as 31/12
dot icon17/02/1992
Particulars of mortgage/charge
dot icon02/12/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/1999
dot iconLast change occurred
30/12/1999

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/1999
dot iconNext account date
30/12/2000
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stone, Richard Eno
Director
20/04/1994 - Present
39
Dolan, Paul Vincent
Director
28/11/1991 - 03/12/1991
42
Stone, Richard Eno
Secretary
26/11/2000 - Present
6
Butt, Myfanwy Clare
Secretary
28/11/1991 - 03/12/1991
1
Gardner, Martin Toby
Secretary
25/11/1998 - 30/05/2000
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About L.B.C. ENGINEERING LTD

L.B.C. ENGINEERING LTD is an(a) Dissolved company incorporated on 02/12/1991 with the registered office located at Mary Street House, Mary Street, Taunton, Somerset TA1 3NW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of L.B.C. ENGINEERING LTD?

toggle

L.B.C. ENGINEERING LTD is currently Dissolved. It was registered on 02/12/1991 and dissolved on 24/05/2014.

Where is L.B.C. ENGINEERING LTD located?

toggle

L.B.C. ENGINEERING LTD is registered at Mary Street House, Mary Street, Taunton, Somerset TA1 3NW.

What does L.B.C. ENGINEERING LTD do?

toggle

L.B.C. ENGINEERING LTD operates in the Other building completion (45.45 - SIC 2003) sector.

What is the latest filing for L.B.C. ENGINEERING LTD?

toggle

The latest filing was on 24/05/2014: Final Gazette dissolved following liquidation.