LPH EQUIPMENT LIMITED

Register to unlock more data on OkredoRegister

LPH EQUIPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00650762

Incorporation date

26/02/1960

Size

Dormant

Contacts

Registered address

Registered address

125 Colmore Row, Birmingham B3 3SDCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/1960)
dot icon14/11/2012
Final Gazette dissolved following liquidation
dot icon14/08/2012
Return of final meeting in a members' voluntary winding up
dot icon08/03/2012
Registered office address changed from Norbert Dentressangle House Lodge Way New Duston Northampton NN5 7SL on 2012-03-08
dot icon08/03/2012
Appointment of a voluntary liquidator
dot icon08/03/2012
Resolutions
dot icon08/03/2012
Declaration of solvency
dot icon05/03/2012
Resolutions
dot icon28/09/2011
Registered office address changed from Tdg Headquarters Euroterminal Westinghouse Road Trafford Park Manchester M17 1PY on 2011-09-28
dot icon23/09/2011
Termination of appointment of Tdg Directors No2 Limited as a director on 2011-09-01
dot icon23/09/2011
Termination of appointment of Tdg Secretaries Limited as a secretary on 2011-08-01
dot icon23/09/2011
Termination of appointment of Tdg Directors No1 Limited as a director on 2011-09-01
dot icon23/09/2011
Appointment of David Paul Lynch as a director on 2011-09-01
dot icon23/09/2011
Appointment of Lyndsay Navid Lane as a secretary on 2011-08-01
dot icon10/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon26/05/2011
Appointment of Gaultier De La Rochebrochard as a director
dot icon11/05/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon10/05/2011
Director's details changed for Tdg Directors No2 Limited on 2011-03-16
dot icon10/05/2011
Director's details changed for Tdg Directors No1 Limited on 2011-03-16
dot icon10/05/2011
Secretary's details changed for Tdg Secretaries Limited on 2011-03-16
dot icon15/04/2011
Termination of appointment of Rupert Nichols as a director
dot icon24/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon11/08/2010
Appointment of Rupert Henry Conquest Nichols as a director
dot icon06/05/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon29/09/2009
Accounts made up to 2008-12-31
dot icon28/04/2009
Director's Change of Particulars / tdg directors NO2 LIMITED / 21/04/2009 / HouseName/Number was: , now: tdg headquarters, euroterminal; Street was: 4-5 grosvenor place, now: westinghouse road; Area was: , now: trafford park; Post Town was: london, now: manchester; Post Code was: SW1X 7HJ, now: M17 1PY
dot icon28/04/2009
Registered office changed on 28/04/2009 from 4-5 grosvenor place london SW1X 7HJ
dot icon28/04/2009
Director's Change of Particulars / tdg directors NO1 LIMITED / 21/04/2009 / HouseName/Number was: , now: tdg headquarters, euroterminal; Street was: 4-5 grosvenor place, now: westinghouse road; Area was: , now: trafford park; Post Town was: london, now: manchester; Post Code was: SW1X 7HJ, now: M17 1PY
dot icon27/04/2009
Secretary's Change of Particulars / tdg secretaries LIMITED / 21/04/2009 / HouseName/Number was: , now: tdg headquarters, euroterminal; Street was: 4-5 grosvenor place, now: westinghouse road; Area was: , now: trafford park; Post Town was: london, now: manchester; Post Code was: SW1X 7HJ, now: M17 1PY
dot icon04/04/2009
Return made up to 16/03/09; full list of members
dot icon04/04/2009
Location of register of members
dot icon20/08/2008
Accounts made up to 2007-12-31
dot icon16/07/2008
Return made up to 16/03/08; full list of members
dot icon21/10/2007
Accounts made up to 2006-12-31
dot icon26/04/2007
Return made up to 16/03/07; full list of members
dot icon26/04/2007
Secretary's particulars changed;director's particulars changed
dot icon26/04/2007
Location of register of members address changed
dot icon12/03/2007
Registered office changed on 12/03/07 from: 25 victoria street london SW1H 0EX
dot icon14/09/2006
Accounts made up to 2005-12-31
dot icon28/03/2006
Return made up to 16/03/06; full list of members
dot icon04/10/2005
Accounts made up to 2004-12-31
dot icon13/04/2005
Return made up to 16/03/05; full list of members
dot icon21/12/2004
Return made up to 16/03/04; full list of members
dot icon21/12/2004
Location of register of members
dot icon01/11/2004
Amended accounts made up to 2003-12-31
dot icon19/10/2004
Compulsory strike-off action has been discontinued
dot icon18/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon24/08/2004
First Gazette notice for compulsory strike-off
dot icon30/09/2003
Accounts made up to 2002-12-31
dot icon17/04/2003
Return made up to 16/03/03; full list of members
dot icon10/04/2003
Registered office changed on 10/04/03 from: windsor house third floor c/o tdg PLC 50 victoria street london SW1H 0NR
dot icon27/03/2003
Director's particulars changed
dot icon27/03/2003
Director's particulars changed
dot icon27/03/2003
Secretary's particulars changed
dot icon29/05/2002
Return made up to 16/03/02; full list of members
dot icon29/05/2002
Registered office changed on 29/05/02 from: windsor house 50 victoria street london SW1H 0NR
dot icon10/05/2002
Accounts made up to 2001-12-31
dot icon07/06/2001
Return made up to 16/03/01; full list of members
dot icon05/04/2001
Accounts made up to 2000-12-31
dot icon11/04/2000
Accounts made up to 1999-12-31
dot icon28/03/2000
Return made up to 16/03/00; full list of members
dot icon10/06/1999
Return made up to 08/05/99; no change of members
dot icon28/04/1999
Accounts made up to 1998-12-31
dot icon27/05/1998
Return made up to 16/03/98; full list of members
dot icon27/05/1998
Accounts made up to 1997-12-31
dot icon16/09/1997
Director resigned
dot icon16/09/1997
Director resigned
dot icon16/09/1997
Secretary resigned
dot icon16/09/1997
New director appointed
dot icon16/09/1997
New director appointed
dot icon16/09/1997
New secretary appointed
dot icon21/05/1997
Director's particulars changed
dot icon06/05/1997
Full accounts made up to 1996-12-31
dot icon25/03/1997
Return made up to 16/03/97; no change of members
dot icon11/03/1997
Registered office changed on 11/03/97 from: claire house bridge street leatherhead surrey KT22 8BZ
dot icon11/03/1997
Auditor's resignation
dot icon11/03/1997
Resolutions
dot icon11/09/1996
New director appointed
dot icon10/09/1996
Director resigned
dot icon04/06/1996
Resolutions
dot icon04/06/1996
Resolutions
dot icon04/06/1996
Resolutions
dot icon10/04/1996
Director resigned
dot icon10/04/1996
Director resigned
dot icon10/04/1996
Director resigned
dot icon21/03/1996
Return made up to 16/03/96; change of members
dot icon21/03/1996
Location of register of members address changed
dot icon13/03/1996
Full accounts made up to 1995-12-31
dot icon05/03/1996
Secretary resigned
dot icon11/02/1996
Director resigned
dot icon06/12/1995
Auditor's resignation
dot icon04/12/1995
Registered office changed on 04/12/95 from: marsham lane gerrards cross bucks
dot icon04/12/1995
Accounting reference date extended from 30/09 to 31/12
dot icon04/12/1995
Director resigned
dot icon04/12/1995
Director resigned
dot icon04/12/1995
Director resigned
dot icon04/12/1995
New secretary appointed
dot icon04/12/1995
New director appointed
dot icon04/12/1995
New director appointed
dot icon04/12/1995
New director appointed
dot icon04/12/1995
New director appointed
dot icon04/12/1995
New director appointed
dot icon20/06/1995
Full accounts made up to 1994-09-30
dot icon21/04/1995
Return made up to 16/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/08/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon15/06/1994
Full accounts made up to 1993-09-30
dot icon05/06/1994
Return made up to 16/03/94; full list of members
dot icon28/02/1994
Secretary resigned;new secretary appointed
dot icon28/10/1993
Director resigned
dot icon24/08/1993
Return made up to 16/03/93; full list of members
dot icon22/03/1993
Full accounts made up to 1992-09-30
dot icon17/01/1993
Director resigned
dot icon09/12/1992
New director appointed
dot icon23/10/1992
Director resigned
dot icon16/10/1992
Particulars of mortgage/charge
dot icon15/09/1992
Return made up to 16/03/92; full list of members
dot icon03/06/1992
Full accounts made up to 1991-09-30
dot icon23/04/1992
Resolutions
dot icon23/04/1992
Resolutions
dot icon03/02/1992
Particulars of mortgage/charge
dot icon21/11/1991
New director appointed
dot icon19/11/1991
New director appointed
dot icon25/09/1991
Secretary resigned;new secretary appointed
dot icon25/09/1991
Director resigned
dot icon28/08/1991
Auditor's resignation
dot icon07/06/1991
Full accounts made up to 1990-09-30
dot icon07/06/1991
Return made up to 06/02/91; change of members
dot icon18/01/1991
Director resigned
dot icon18/01/1991
New director appointed
dot icon20/11/1990
Director resigned
dot icon24/08/1990
Director resigned
dot icon08/05/1990
Full accounts made up to 1989-09-30
dot icon08/05/1990
Return made up to 16/03/90; full list of members
dot icon20/03/1990
Director resigned
dot icon06/12/1989
New director appointed
dot icon16/11/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/06/1989
Director resigned;new director appointed
dot icon09/03/1989
Full accounts made up to 1988-09-30
dot icon09/03/1989
Return made up to 08/02/89; full list of members
dot icon27/02/1989
Director resigned
dot icon13/04/1988
Full accounts made up to 1987-09-30
dot icon13/04/1988
Return made up to 25/02/88; full list of members
dot icon28/01/1988
New director appointed
dot icon05/01/1988
Director resigned
dot icon31/10/1987
New director appointed
dot icon26/03/1987
Full accounts made up to 1986-09-30
dot icon26/03/1987
Return made up to 26/02/87; full list of members
dot icon02/05/1986
Full accounts made up to 1985-09-30
dot icon02/05/1986
Return made up to 25/03/86; full list of members
dot icon05/08/1982
Accounts made up to 1981-09-30
dot icon20/07/1981
Accounts made up to 1980-09-30
dot icon30/07/1980
Accounts made up to 2079-09-30
dot icon18/05/1977
Accounts made up to 2076-09-30
dot icon26/02/1960
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bray, Gilbert
Director
22/11/1995 - 27/03/1996
3
TDG DIRECTORS NO1 LIMITED
Corporate Director
01/09/1997 - 01/09/2011
28
TDG DIRECTORS NO2 LIMITED
Corporate Director
01/09/1997 - 01/09/2011
22
Oldfield, Colin Stuart
Director
01/11/1992 - 31/12/1995
7
Kinley, John
Director
01/09/1996 - 01/09/1997
28

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 LPH EQUIPMENT LIMITED

LPH EQUIPMENT LIMITED is an(a) Dissolved company incorporated on 26/02/1960 with the registered office located at 125 Colmore Row, Birmingham B3 3SD. There are currently 3 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 LPH EQUIPMENT LIMITED?

toggle

LPH EQUIPMENT LIMITED is currently Dissolved. It was registered on 26/02/1960 and dissolved on 14/11/2012.

Where is LPH EQUIPMENT LIMITED located?

toggle

LPH EQUIPMENT LIMITED is registered at 125 Colmore Row, Birmingham B3 3SD.

What does LPH EQUIPMENT LIMITED do?

toggle

LPH EQUIPMENT LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for LPH EQUIPMENT LIMITED?

toggle

The latest filing was on 14/11/2012: Final Gazette dissolved following liquidation.