Company NameLambton Metal Company Limited
Company StatusDissolved
Company Number03723415
CategoryPrivate Limited Company
Incorporation Date1 March 1999(25 years, 2 months ago)
Dissolution Date27 March 2018 (6 years ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr George Purvis Kerr
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1999(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressBath House Lambton Lane
Fence Houses
Tyne And Wear
DH4 6HP
Secretary NameGeorge Kerr
NationalityBritish
StatusClosed
Appointed29 July 2003(4 years, 5 months after company formation)
Appointment Duration14 years, 8 months (closed 27 March 2018)
RoleManager
Correspondence Address12 Rock Terrace
Sulgrave
Washington
Tyne & Wear
NE37 3AH
Director NameJill Ashley Kerr
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(same day as company formation)
RoleHousewife
Correspondence Address21 Langdale Road
Penshaw
Houghton Le Spring
Tyne & Wear
DH4 7HY
Secretary NameGeorge Purvis Kerr
NationalityBritish
StatusResigned
Appointed01 March 1999(same day as company formation)
RoleManager
Correspondence Address21 Langdale Road
Penshaw
Houghton Le Spring
Tyne & Wear
DH4 7HY
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitelambtonmetalcompany.co.uk
Telephone0191 3859002
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Mr George Purvis Kerr
50.00%
Ordinary
2 at £1Mrs Jill Ashley Kerr
50.00%
Ordinary

Financials

Year2014
Net Worth£86,981
Cash£30
Current Liabilities£69,134

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

5 February 2001Delivered on: 9 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: F/H property k/a lambton lane scrap yard bath house railway terrace new chester le street in the county of durham t/n's DU73915 DU143295. 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
6 April 1999Delivered on: 19 April 1999
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

Filing History

27 March 2018Final Gazette dissolved following liquidation (1 page)
27 December 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
27 December 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
19 May 2017Liquidators' statement of receipts and payments to 9 March 2017 (20 pages)
19 May 2017Liquidators' statement of receipts and payments to 9 March 2017 (20 pages)
19 April 2016Satisfaction of charge 1 in full (1 page)
19 April 2016Satisfaction of charge 1 in full (1 page)
21 March 2016Registered office address changed from Bath House Lambton Lane Houghton Le Spring Tyne & Wear DH4 6HP to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 21 March 2016 (2 pages)
21 March 2016Registered office address changed from Bath House Lambton Lane Houghton Le Spring Tyne & Wear DH4 6HP to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 21 March 2016 (2 pages)
17 March 2016Statement of affairs with form 4.19 (14 pages)
17 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-10
(1 page)
17 March 2016Statement of affairs with form 4.19 (14 pages)
17 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-10
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-10
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-10
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-10
(1 page)
17 March 2016Appointment of a voluntary liquidator (1 page)
17 March 2016Appointment of a voluntary liquidator (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 4
(4 pages)
8 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 4
(4 pages)
8 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 4
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 4
(4 pages)
10 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 4
(4 pages)
10 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 4
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 August 2012Director's details changed for George Purvis Kerr on 6 August 2012 (2 pages)
6 August 2012Director's details changed for George Purvis Kerr on 6 August 2012 (2 pages)
6 August 2012Director's details changed for George Purvis Kerr on 6 August 2012 (2 pages)
26 March 2012Annual return made up to 1 March 2012 (4 pages)
26 March 2012Annual return made up to 1 March 2012 (4 pages)
26 March 2012Annual return made up to 1 March 2012 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
2 March 2011Director's details changed for George Purvis Kerr on 9 February 2011 (2 pages)
2 March 2011Director's details changed for George Purvis Kerr on 9 February 2011 (2 pages)
2 March 2011Director's details changed for George Purvis Kerr on 9 February 2011 (2 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
9 March 2009Return made up to 01/03/09; full list of members (3 pages)
9 March 2009Return made up to 01/03/09; full list of members (3 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 June 2008Return made up to 01/03/08; full list of members (3 pages)
2 June 2008Return made up to 01/03/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 October 2007Voluntary arrangement supervisor's abstract of receipts and payments to 19 September 2007 (2 pages)
1 October 2007Voluntary arrangement supervisor's abstract of receipts and payments to 19 September 2007 (2 pages)
1 October 2007Notice of completion of voluntary arrangement (8 pages)
1 October 2007Notice of completion of voluntary arrangement (8 pages)
28 September 2007Voluntary arrangement supervisor's abstract of receipts and payments to 18 June 2005 (2 pages)
28 September 2007Voluntary arrangement supervisor's abstract of receipts and payments to 18 June 2004 (2 pages)
28 September 2007Voluntary arrangement supervisor's abstract of receipts and payments to 18 June 2006 (2 pages)
28 September 2007Voluntary arrangement supervisor's abstract of receipts and payments to 18 June 2007 (2 pages)
28 September 2007Voluntary arrangement supervisor's abstract of receipts and payments to 18 June 2006 (2 pages)
28 September 2007Voluntary arrangement supervisor's abstract of receipts and payments to 18 June 2007 (2 pages)
28 September 2007Voluntary arrangement supervisor's abstract of receipts and payments to 18 June 2004 (2 pages)
28 September 2007Voluntary arrangement supervisor's abstract of receipts and payments to 18 June 2005 (2 pages)
2 May 2007Return made up to 01/03/07; full list of members (6 pages)
2 May 2007Return made up to 01/03/07; full list of members (6 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 March 2006Return made up to 01/03/06; full list of members (6 pages)
14 March 2006Return made up to 01/03/06; full list of members (6 pages)
27 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 July 2005Voluntary arrangement supervisor's abstract of receipts and payments to 18 June 2005 (2 pages)
1 July 2005Voluntary arrangement supervisor's abstract of receipts and payments to 18 June 2005 (2 pages)
20 April 2005Return made up to 01/03/05; full list of members (6 pages)
20 April 2005Return made up to 01/03/05; full list of members (6 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 July 2004Voluntary arrangement supervisor's abstract of receipts and payments to 18 June 2004 (3 pages)
5 July 2004Voluntary arrangement supervisor's abstract of receipts and payments to 18 June 2004 (3 pages)
9 March 2004Return made up to 01/03/04; full list of members (6 pages)
9 March 2004Return made up to 01/03/04; full list of members (6 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 August 2003New secretary appointed (2 pages)
15 August 2003New secretary appointed (2 pages)
15 August 2003Secretary resigned (1 page)
15 August 2003Secretary resigned (1 page)
26 June 2003Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
26 June 2003Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
2 June 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 June 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 May 2003Return made up to 30/01/03; full list of members (7 pages)
10 May 2003Return made up to 30/01/03; full list of members (7 pages)
3 April 2003Director resigned (1 page)
3 April 2003Director resigned (1 page)
15 October 2002Return made up to 01/03/02; full list of members (7 pages)
15 October 2002Return made up to 01/03/02; full list of members (7 pages)
3 July 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
3 July 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
15 August 2001Return made up to 01/03/01; full list of members (6 pages)
15 August 2001Return made up to 01/03/01; full list of members (6 pages)
9 February 2001Particulars of mortgage/charge (3 pages)
9 February 2001Particulars of mortgage/charge (3 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
11 April 2000Return made up to 01/03/00; full list of members (6 pages)
11 April 2000Return made up to 01/03/00; full list of members (6 pages)
21 April 1999Ad 24/03/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
21 April 1999Ad 24/03/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
19 April 1999Particulars of mortgage/charge (3 pages)
19 April 1999Particulars of mortgage/charge (3 pages)
13 March 1999Registered office changed on 13/03/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
13 March 1999Registered office changed on 13/03/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
5 March 1999Secretary resigned (1 page)
5 March 1999New director appointed (2 pages)
5 March 1999Director resigned (1 page)
5 March 1999New director appointed (2 pages)
5 March 1999Secretary resigned (1 page)
5 March 1999New secretary appointed;new director appointed (2 pages)
5 March 1999New secretary appointed;new director appointed (2 pages)
5 March 1999Director resigned (1 page)
1 March 1999Incorporation (14 pages)
1 March 1999Incorporation (14 pages)