Company number 01570634
Status Liquidation
Incorporation Date 26 June 1981
Company Type Private Limited Company
Address 3 THE COURTYARD HARRIS BUSINESS PARK, HANBURY ROAD, STOKE PRIOR, BROMSGROVE, B60 4DJ
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc
Since the company registration eighty-seven events have happened. The last three records are Liquidators statement of receipts and payments to 19 October 2016; Notice to Registrar of Companies of Notice of disclaimer; Registered office address changed from Unit 6 193 Garth Road Morden Surrey SM4 4LZ to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 4 November 2015. The most likely internet sites of LONMET LIMITED are www.lonmet.co.uk, and www.lonmet.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eight months. Lonmet Limited is a Private Limited Company.
The company registration number is 01570634. Lonmet Limited has been working since 26 June 1981.
The present status of the company is Liquidation. The registered address of Lonmet Limited is 3 The Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4dj. . BUTTERS, Stuart Rhys is a Secretary of the company. BUTTERS, Stuart Rhys is a Director of the company. Secretary LARKING, Graham Geoffrey has been resigned. Director LARKING, Graham Geoffrey has been resigned. Director LARKING, Josephine Susan has been resigned. Director RAND, Robert Allen has been resigned. The company operates in "Wholesale of metals and metal ores".
Current Directors
Resigned Directors
LONMET LIMITED Events
30 Dec 2016
Liquidators statement of receipts and payments to 19 October 2016
12 Nov 2015
Notice to Registrar of Companies of Notice of disclaimer
04 Nov 2015
Registered office address changed from Unit 6 193 Garth Road Morden Surrey SM4 4LZ to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 4 November 2015
27 Oct 2015
Statement of affairs with form 4.19
27 Oct 2015
Appointment of a voluntary liquidator
...
... and 77 more events
17 Mar 1987
Full accounts made up to 31 December 1986
17 Mar 1987
Return made up to 06/03/87; full list of members
21 Jun 1986
Full accounts made up to 31 December 1985
21 Jun 1986
Return made up to 03/03/86; full list of members
26 Jun 1981
Incorporation
14 September 2015
Charge code 0157 0634 0004
Delivered: 14 September 2015
Status: Outstanding
Persons entitled: GENER8 Finance Limited
Description: I) all freehold and leasehold land and buildings of the…
2 April 2015
Charge code 0157 0634 0003
Delivered: 4 April 2015
Status: Satisfied
on 15 September 2015
Persons entitled: Ge Commercial Finance (No.2)Limited
Description: Contains fixed charge…
4 April 1991
Book debts debenture
Delivered: 11 April 1991
Status: Satisfied
on 15 September 2015
Persons entitled: Causeway Invoice Discounting Company Limited
Description: Fixed charge on all book debts and other debts of the…
29 December 1981
Debenture
Delivered: 11 January 1982
Status: Satisfied
on 28 June 1991
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge undertaking and all property and…