LOWFIELD INVESTMENTS LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG6 3TU

Company number 02827383
Status Liquidation
Incorporation Date 15 June 1993
Company Type Private Limited Company
Address RECOVERY HOUSE 15-17 ROEBUCK ROAD, HAINAULT BUSINESS PARK, ILFORD, ESSEX, IG6 3TU
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Return of final meeting in a members' voluntary winding up; Liquidators statement of receipts and payments to 29 September 2016; Registered office address changed from 61 Stanley Road Ilford Essex IG1 1RJ to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 15 October 2015. The most likely internet sites of LOWFIELD INVESTMENTS LIMITED are www.lowfieldinvestments.co.uk, and www.lowfield-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Lowfield Investments Limited is a Private Limited Company. The company registration number is 02827383. Lowfield Investments Limited has been working since 15 June 1993. The present status of the company is Liquidation. The registered address of Lowfield Investments Limited is Recovery House 15 17 Roebuck Road Hainault Business Park Ilford Essex Ig6 3tu. . PATEL, Usha is a Secretary of the company. PATEL, Surendra Rambhai is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
PATEL, Usha
Appointed Date: 15 June 1993

Director
PATEL, Surendra Rambhai
Appointed Date: 15 June 1993
74 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 15 June 1993
Appointed Date: 15 June 1993

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 15 June 1993
Appointed Date: 15 June 1993
34 years old

LOWFIELD INVESTMENTS LIMITED Events

21 Mar 2017
Return of final meeting in a members' voluntary winding up
21 Oct 2016
Liquidators statement of receipts and payments to 29 September 2016
15 Oct 2015
Registered office address changed from 61 Stanley Road Ilford Essex IG1 1RJ to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 15 October 2015
12 Oct 2015
Declaration of solvency
12 Oct 2015
Appointment of a voluntary liquidator
...
... and 59 more events
12 Mar 1994
Registered office changed on 12/03/94 from: park house 64 west ham lane stratford london E15 4PT

01 Mar 1994
Registered office changed on 01/03/94 from: 182-184 edgware road london W2 2DS

21 Jun 1993
Secretary resigned;new secretary appointed

21 Jun 1993
Director resigned;new director appointed

15 Jun 1993
Incorporation

LOWFIELD INVESTMENTS LIMITED Charges

26 April 2005
Legal charge
Delivered: 6 May 2005
Status: Satisfied on 21 May 2015
Persons entitled: Nationwide Building Society
Description: 18 lancelot road hainault ilford essex. Together with all…
21 September 1994
Legal charge
Delivered: 27 September 1994
Status: Satisfied on 21 May 2015
Persons entitled: Barclays Bank PLC
Description: First and second floor flats at 11 goresbrook road dagenham…