Company NameErskine Lorrigan Transport Ltd
Company StatusDissolved
Company Number09137641
CategoryPrivate Limited Company
Incorporation Date18 July 2014(9 years, 9 months ago)
Dissolution Date14 December 2017 (6 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Director

Director NameJonathan William Erskine
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2014(same day as company formation)
RoleTransport
Country of ResidenceEngland
Correspondence AddressNorthpoint 118 Pilgrim Street
Newcastle Upon Tyne
NE1 6SQ

Location

Registered AddressNorthpoint
118 Pilgrim Street
Newcastle Upon Tyne
NE1 6SQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Charges

1 March 2016Delivered on: 2 March 2016
Persons entitled: Bibby Financial Services Limited

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iv) all proceeds of sale of such property; and. The benefit of all covenants given in respect of such property.
Outstanding

Filing History

14 December 2017Final Gazette dissolved following liquidation (1 page)
14 September 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
14 September 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
8 August 2016Registered office address changed from 43 Bywell Terrace Seaton Sluice Whitley Bay Tyne and Wear NE26 4DT to Northpoint 118 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 8 August 2016 (1 page)
8 August 2016Registered office address changed from 43 Bywell Terrace Seaton Sluice Whitley Bay Tyne and Wear NE26 4DT to Northpoint 118 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 8 August 2016 (1 page)
4 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-22
(1 page)
4 August 2016Statement of affairs with form 4.19 (5 pages)
4 August 2016Appointment of a voluntary liquidator (1 page)
4 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-22
(1 page)
4 August 2016Appointment of a voluntary liquidator (1 page)
4 August 2016Statement of affairs with form 4.19 (5 pages)
2 March 2016Registration of charge 091376410001, created on 1 March 2016 (25 pages)
2 March 2016Registration of charge 091376410001, created on 1 March 2016 (25 pages)
15 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-15
  • GBP 1.005
(3 pages)
15 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-15
  • GBP 1.005
(3 pages)
18 July 2014Incorporation
Statement of capital on 2014-07-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 July 2014Incorporation
Statement of capital on 2014-07-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)