LWY LIMITED
RUNCORN

Hellopages » Cheshire » Halton » WA7 3DT
Company number 02075511
Status Liquidation
Incorporation Date 19 November 1986
Company Type Private Limited Company
Address 6 RIVINGTON ROAD, WHITEHOUSE INDUSTRIAL ESTATE, RUNCORN, CHESHIRE, WA7 3DT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Declaration of solvency; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-09-19 . The most likely internet sites of LWY LIMITED are www.lwy.co.uk, and www.lwy.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. Lwy Limited is a Private Limited Company. The company registration number is 02075511. Lwy Limited has been working since 19 November 1986. The present status of the company is Liquidation. The registered address of Lwy Limited is 6 Rivington Road Whitehouse Industrial Estate Runcorn Cheshire Wa7 3dt. . HELLER, Gregg Donald is a Director of the company. Secretary BARNES, Stephen Richard has been resigned. Secretary HAMILTON, Iain Duncan Hamish has been resigned. Secretary MULLINS, Patrick Thomas has been resigned. Secretary SHARROCK, Jon Stewart has been resigned. Secretary THOMSON, Richard Stewart has been resigned. Director CREAGHEAD, Joseph has been resigned. Director EDWARDS, Kenneth George has been resigned. Director FLEMING, Michael Anthony has been resigned. Director HUNTER, Tom has been resigned. Director MULLINS, Patrick Thomas has been resigned. Director PETELSKI, Nick has been resigned. Director RAMIREZ, Agustin has been resigned. Director REINICKER, Donald has been resigned. Director ZAKRESKI, Charles Todd has been resigned. The company operates in "Dormant Company".


Current Directors

Director
HELLER, Gregg Donald
Appointed Date: 25 July 2012
56 years old

Resigned Directors

Secretary
BARNES, Stephen Richard
Resigned: 05 January 2000
Appointed Date: 09 April 1999

Secretary
HAMILTON, Iain Duncan Hamish
Resigned: 09 April 1999
Appointed Date: 03 April 1995

Secretary
MULLINS, Patrick Thomas
Resigned: 03 April 1995

Secretary
SHARROCK, Jon Stewart
Resigned: 25 January 2006
Appointed Date: 05 January 2000

Secretary
THOMSON, Richard Stewart
Resigned: 23 July 2012
Appointed Date: 25 January 2006

Director
CREAGHEAD, Joseph
Resigned: 30 June 2001
Appointed Date: 21 July 1997
82 years old

Director
EDWARDS, Kenneth George
Resigned: 31 December 1993
72 years old

Director
FLEMING, Michael Anthony
Resigned: 17 December 1992
85 years old

Director
HUNTER, Tom
Resigned: 25 July 2012
Appointed Date: 18 June 2008
53 years old

Director
MULLINS, Patrick Thomas
Resigned: 03 April 1995
66 years old

Director
PETELSKI, Nick
Resigned: 29 September 1995
Appointed Date: 01 January 1995
87 years old

Director
RAMIREZ, Agustin
Resigned: 09 March 2016
79 years old

Director
REINICKER, Donald
Resigned: 31 December 1996
Appointed Date: 01 November 1995
80 years old

Director
ZAKRESKI, Charles Todd
Resigned: 18 June 2008
Appointed Date: 01 July 2001
62 years old

LWY LIMITED Events

28 Sep 2016
Declaration of solvency
28 Sep 2016
Appointment of a voluntary liquidator
28 Sep 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-19

21 Mar 2016
Termination of appointment of Agustin Ramirez as a director on 9 March 2016
26 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2

...
... and 104 more events
13 Jan 1987
Registered office changed on 13/01/87 from: 35 basinghall street london EC2V 5DB

12 Dec 1986
Company name changed trushelfco (no.1023) LIMITED\certificate issued on 12/12/86

19 Nov 1986
Certificate of Incorporation
19 Nov 1986
Certificate of Incorporation

19 Nov 1986
Incorporation

LWY LIMITED Charges

4 May 1990
Debenture
Delivered: 25 May 1990
Status: Satisfied on 2 August 1991
Persons entitled: Norwest Bank Minnesota, National Association
Description: (Including trade and tenants fixtures). Fixed and floating…
4 May 1990
Debenture
Delivered: 25 May 1990
Status: Satisfied on 2 August 1991
Persons entitled: Husco International Inc
Description: (Including trade and tenant's fixtures). Fixed and floating…
1 June 1987
Debenture
Delivered: 18 June 1987
Status: Satisfied on 26 July 1990
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…