CLAUDE LYONS LIMITED
HERTFORD

Hellopages » Hertfordshire » East Hertfordshire » SG14 1HH

Company number 00222791
Status Liquidation
Incorporation Date 25 June 1927
Company Type Private Limited Company
Address CASTLEGATE HOUSE, 36 CASTLE STREET, HERTFORD, ENGLAND, SG14 1HH
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2017-02-06 ; Declaration of solvency. The most likely internet sites of CLAUDE LYONS LIMITED are www.claudelyons.co.uk, and www.claude-lyons.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-eight years and three months. The distance to to Potters Bar Rail Station is 8.3 miles; to Gordon Hill Rail Station is 9.1 miles; to Stevenage Rail Station is 9.2 miles; to Southbury Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Claude Lyons Limited is a Private Limited Company. The company registration number is 00222791. Claude Lyons Limited has been working since 25 June 1927. The present status of the company is Liquidation. The registered address of Claude Lyons Limited is Castlegate House 36 Castle Street Hertford England Sg14 1hh. . WARD, Martin Harry is a Secretary of the company. LYONS, William is a Director of the company. Secretary BARR, Grant Alexander Rutherford has been resigned. Secretary MCILFATRICK, James has been resigned. Secretary MCILFATRICK, James Archibald has been resigned. Secretary MCILFATRICK, Jim has been resigned. Secretary ROWLEY, Ian Leslie has been resigned. Secretary SALISBURY, Stephen Tony has been resigned. Director ARCHER, Colin has been resigned. Director FIELDER, Jack has been resigned. Director MAULE, Derek John has been resigned. Director MCILFATRICK, James Archibald has been resigned. Director ROWLEY, Ian Leslie has been resigned. Director WARD, Martin has been resigned. Director WHITEHEAD, Leopold Thomas has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
WARD, Martin Harry
Appointed Date: 28 March 2014

Director
LYONS, William

92 years old

Resigned Directors

Secretary
BARR, Grant Alexander Rutherford
Resigned: 30 January 1992

Secretary
MCILFATRICK, James
Resigned: 27 March 2014
Appointed Date: 24 October 2012

Secretary
MCILFATRICK, James Archibald
Resigned: 06 October 2005
Appointed Date: 01 November 1993

Secretary
MCILFATRICK, Jim
Resigned: 01 July 2012
Appointed Date: 06 May 2011

Secretary
ROWLEY, Ian Leslie
Resigned: 28 April 2011
Appointed Date: 06 October 2005

Secretary
SALISBURY, Stephen Tony
Resigned: 24 October 2012
Appointed Date: 01 July 2012

Director
ARCHER, Colin
Resigned: 31 August 2016
Appointed Date: 01 May 2012
68 years old

Director
FIELDER, Jack
Resigned: 10 January 1996
95 years old

Director
MAULE, Derek John
Resigned: 25 May 2001
Appointed Date: 01 June 1995
84 years old

Director
MCILFATRICK, James Archibald
Resigned: 27 March 2014
Appointed Date: 25 May 2001
73 years old

Director
ROWLEY, Ian Leslie
Resigned: 28 April 2011
Appointed Date: 10 July 1992
71 years old

Director
WARD, Martin
Resigned: 09 January 2017
Appointed Date: 01 July 2008
66 years old

Director
WHITEHEAD, Leopold Thomas
Resigned: 09 June 2006
111 years old

Persons With Significant Control

Mr William Lyons
Notified on: 6 April 2016
92 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Edward Lyons
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLAUDE LYONS LIMITED Events

16 Feb 2017
Appointment of a voluntary liquidator
16 Feb 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-06

26 Jan 2017
Declaration of solvency
12 Jan 2017
Confirmation statement made on 2 January 2017 with updates
12 Jan 2017
Registered office address changed from 2 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR United Kingdom to Castlegate House 36 Castle Street Hertford SG14 1HH on 12 January 2017
...
... and 99 more events
01 Feb 1988
Group accounts for a medium company made up to 30 June 1987

15 Jan 1988
Return made up to 31/12/87; full list of members

07 Jan 1987
Group of companies' accounts made up to 30 June 1986

07 Jan 1987
Return made up to 30/12/86; full list of members

10 Jan 1983
Accounts made up to 30 June 1982

CLAUDE LYONS LIMITED Charges

14 October 2011
Charge of deposit
Delivered: 20 October 2011
Status: Satisfied on 27 March 2012
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…