LCL HOSE LIMITED
LIVERPOOL

Hellopages » Merseyside » Wirral » CH46 4TL

Company number 07700859
Status Active
Incorporation Date 11 July 2011
Company Type Private Limited Company
Address TARRAN INDUSTRIAL ESTATE TARRAN WAY, MORETON, LIVERPOOL, MERSEYSIDE, CH46 4TL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 26 October 2016 with updates; Current accounting period shortened from 30 April 2017 to 31 December 2016. The most likely internet sites of LCL HOSE LIMITED are www.lclhose.co.uk, and www.lcl-hose.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and three months. The distance to to Brunswick Rail Station is 6.1 miles; to Seaforth & Litherland Rail Station is 6.1 miles; to Port Sunlight Rail Station is 6.4 miles; to Formby Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lcl Hose Limited is a Private Limited Company. The company registration number is 07700859. Lcl Hose Limited has been working since 11 July 2011. The present status of the company is Active. The registered address of Lcl Hose Limited is Tarran Industrial Estate Tarran Way Moreton Liverpool Merseyside Ch46 4tl. . CONNOLLY, Derek William is a Director of the company. HARENGEL, Jürgen is a Director of the company. LAIDLAW, John Davidson is a Director of the company. LOACH, Jon Mark is a Director of the company. Director BEVINGTON, Ryan Scott has been resigned. Director JONES, Howard Lee has been resigned. Director MORRIS, Stuart has been resigned. Director RAVENSCROFT, Christopher Alan has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
CONNOLLY, Derek William
Appointed Date: 04 January 2012
59 years old

Director
HARENGEL, Jürgen
Appointed Date: 25 February 2016
60 years old

Director
LAIDLAW, John Davidson
Appointed Date: 11 July 2011
65 years old

Director
LOACH, Jon Mark
Appointed Date: 11 July 2011
53 years old

Resigned Directors

Director
BEVINGTON, Ryan Scott
Resigned: 25 February 2016
Appointed Date: 23 September 2011
48 years old

Director
JONES, Howard Lee
Resigned: 27 January 2014
Appointed Date: 23 September 2011
68 years old

Director
MORRIS, Stuart
Resigned: 25 February 2016
Appointed Date: 27 January 2014
53 years old

Director
RAVENSCROFT, Christopher Alan
Resigned: 25 February 2016
Appointed Date: 23 September 2011
71 years old

LCL HOSE LIMITED Events

27 Jan 2017
Full accounts made up to 30 April 2016
03 Nov 2016
Confirmation statement made on 26 October 2016 with updates
28 Jul 2016
Current accounting period shortened from 30 April 2017 to 31 December 2016
17 May 2016
Director's details changed for Mr Derek William Connolly on 12 May 2016
11 Mar 2016
Change of share class name or designation
...
... and 33 more events
05 Oct 2011
Particulars of a mortgage or charge / charge no: 2
30 Sep 2011
Duplicate mortgage certificatecharge no:1
29 Sep 2011
Particulars of a mortgage or charge / charge no: 1
25 Jul 2011
Current accounting period shortened from 31 July 2012 to 30 April 2012
11 Jul 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

LCL HOSE LIMITED Charges

23 September 2011
Debenture
Delivered: 8 October 2011
Status: Satisfied on 25 February 2016
Persons entitled: Eric Joseph Davis
Description: Fixed and floating charge over the undertaking and all…
23 September 2011
Deed of admission to an omnibus guarantee and set-off agreement dated 13 february 2004 and
Delivered: 6 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
23 September 2011
Debenture
Delivered: 5 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 September 2011
Composite guarantee and debenture
Delivered: 29 September 2011
Status: Satisfied on 25 February 2016
Persons entitled: Maven Capital Partners UK LLP (As Security Trustee for the Beneficiaries)
Description: Fixed and floating charge over the undertaking and all…