Company NameLubrication Engineers (UK) Ltd
Company StatusDissolved
Company Number02870367
CategoryPrivate Limited Company
Incorporation Date9 November 1993(30 years, 4 months ago)
Dissolution Date21 March 2024 (1 week, 1 day ago)
Previous NamePetroleum Products & Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Ronald James Coleman
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1995(1 year, 1 month after company formation)
Appointment Duration29 years, 2 months (closed 21 March 2024)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Chestnuts
St Francis Close
Buntingford
Hertfordshire
SG9 9SH
Director NameMs Natalie Ann Mulvey
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts, St Francis Close
Buntingford
Hertfordshire
SG9 9SH
Secretary NameMs Joanne Marie Jordon
NationalityBritish
StatusResigned
Appointed09 November 1993(same day as company formation)
RoleBeauty Therapist
Correspondence Address53 Silvesters
Harlow
Essex
CM19 5NN
Secretary NameMs Natalie Ann Mulvey
NationalityBritish
StatusResigned
Appointed13 June 1995(1 year, 7 months after company formation)
Appointment Duration18 years, 5 months (resigned 01 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts, St Francis Close
Buntingford
Hertfordshire
SG9 9SH
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed09 November 1993(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed09 November 1993(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitele-lubricants.co.uk

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2k at £1Ronald James Coleman
100.00%
Ordinary

Financials

Year2014
Net Worth-£80,462
Cash£4,712
Current Liabilities£110,698

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

10 August 2020Delivered on: 12 August 2020
Persons entitled: The Lubrication Engineers (UK) LTD Retirement Benefit Scheme

Classification: A registered charge
Outstanding
7 January 2008Delivered on: 12 January 2008
Persons entitled: Ronald James Coleman and Natalie Mulvey

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the undertaking, property, rights and assets of the company both present and future of any kind whatsoever and wheresoever.
Outstanding
20 December 1996Delivered on: 3 January 1997
Satisfied on: 3 May 2000
Persons entitled: Susan Ann Dunnage

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

21 December 2023Return of final meeting in a creditors' voluntary winding up (20 pages)
12 August 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-02-05
(1 page)
14 April 2023Liquidators' statement of receipts and payments to 4 February 2023 (18 pages)
7 April 2022Liquidators' statement of receipts and payments to 4 February 2022 (17 pages)
15 April 2021Registered office address changed from 9-11 High Beech Road Loughton Essex IG10 4BN to 311 High Road Loughton Essex IG10 1AH on 15 April 2021 (2 pages)
15 April 2021Statement of affairs (8 pages)
23 February 2021Registered office address changed from 9-11 High Beech Road Loughton IG10 4BN England to 9-11 High Beech Road Loughton Essex IG10 4BN on 23 February 2021 (2 pages)
23 February 2021Appointment of a voluntary liquidator (3 pages)
30 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
21 December 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
12 August 2020Registration of charge 028703670003, created on 10 August 2020 (7 pages)
12 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
13 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
16 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
8 March 2018Registered office address changed from Caxton House Old Station Road Loughton Essex IG10 4PE to 9-11 High Beech Road Loughton IG10 4BN on 8 March 2018 (1 page)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
9 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2,000
(4 pages)
18 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2,000
(4 pages)
18 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2,000
(4 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 December 2014Register inspection address has been changed to 18 Capital Place Harlow Essex CM19 5AS (1 page)
3 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2,000
(4 pages)
3 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2,000
(4 pages)
3 December 2014Register inspection address has been changed to 18 Capital Place Harlow Essex CM19 5AS (1 page)
3 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2,000
(4 pages)
11 November 2014Registered office address changed from The Chestnuts, St Francis Close Buntingford Hertfordshire SG9 9SH to Caxton House Old Station Road Loughton Essex IG10 4PE on 11 November 2014 (1 page)
11 November 2014Registered office address changed from The Chestnuts, St Francis Close Buntingford Hertfordshire SG9 9SH to Caxton House Old Station Road Loughton Essex IG10 4PE on 11 November 2014 (1 page)
18 December 2013Termination of appointment of Natalie Mulvey as a director (1 page)
18 December 2013Termination of appointment of Natalie Mulvey as a secretary (1 page)
18 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2,000
(5 pages)
18 December 2013Termination of appointment of Natalie Mulvey as a secretary (1 page)
18 December 2013Termination of appointment of Natalie Mulvey as a director (1 page)
18 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2,000
(5 pages)
18 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2,000
(5 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 January 2012Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 November 2010Director's details changed for Ms Natalie Ann Mulvey on 1 January 2010 (2 pages)
27 November 2010Secretary's details changed for Ms Natalie Ann Mulvey on 1 January 2010 (1 page)
27 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
27 November 2010Secretary's details changed for Ms Natalie Ann Mulvey on 1 January 2010 (1 page)
27 November 2010Director's details changed for Ms Natalie Ann Mulvey on 1 January 2010 (2 pages)
27 November 2010Secretary's details changed for Ms Natalie Ann Mulvey on 1 January 2010 (1 page)
27 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
27 November 2010Director's details changed for Ms Natalie Ann Mulvey on 1 January 2010 (2 pages)
27 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 January 2010Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Mr Ronald James Coleman on 9 November 2009 (2 pages)
25 January 2010Director's details changed for Ms Natalie Ann Mulvey on 9 November 2009 (2 pages)
25 January 2010Director's details changed for Ms Natalie Ann Mulvey on 9 November 2009 (2 pages)
25 January 2010Director's details changed for Ms Natalie Ann Mulvey on 9 November 2009 (2 pages)
25 January 2010Director's details changed for Mr Ronald James Coleman on 9 November 2009 (2 pages)
25 January 2010Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Mr Ronald James Coleman on 9 November 2009 (2 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 December 2008Director and secretary's change of particulars / natalie mulvey / 01/06/2007 (1 page)
4 December 2008Director and secretary's change of particulars / natalie mulvey / 01/06/2007 (1 page)
4 December 2008Return made up to 09/11/08; full list of members (3 pages)
4 December 2008Return made up to 09/11/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 January 2008Particulars of mortgage/charge (3 pages)
12 January 2008Particulars of mortgage/charge (3 pages)
21 November 2007Return made up to 09/11/07; full list of members (2 pages)
21 November 2007Return made up to 09/11/07; full list of members (2 pages)
23 March 2007Return made up to 09/11/06; full list of members (2 pages)
23 March 2007Registered office changed on 23/03/07 from: the chestnuts saint francis close buntingford hertfordshire SG9 9SH (1 page)
23 March 2007Registered office changed on 23/03/07 from: the chestnuts saint francis close buntingford hertfordshire SG9 9SH (1 page)
23 March 2007Return made up to 09/11/06; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
12 May 2006Return made up to 09/11/05; full list of members (7 pages)
12 May 2006Return made up to 09/11/05; full list of members (7 pages)
5 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 December 2004Return made up to 09/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 December 2004Return made up to 09/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 January 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
5 January 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
23 December 2003Secretary's particulars changed;director's particulars changed (1 page)
23 December 2003Return made up to 09/11/03; full list of members (7 pages)
23 December 2003Return made up to 09/11/03; full list of members (7 pages)
23 December 2003Secretary's particulars changed;director's particulars changed (1 page)
7 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
7 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
13 January 2003Return made up to 09/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2003Return made up to 09/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
30 September 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
7 January 2002Return made up to 09/11/01; full list of members
  • 363(287) ‐ Registered office changed on 07/01/02
(6 pages)
7 January 2002Return made up to 09/11/01; full list of members
  • 363(287) ‐ Registered office changed on 07/01/02
(6 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
30 August 2001Company name changed petroleum products & services li mited\certificate issued on 30/08/01 (2 pages)
30 August 2001Company name changed petroleum products & services li mited\certificate issued on 30/08/01 (2 pages)
13 November 2000Return made up to 09/11/00; full list of members (6 pages)
13 November 2000Return made up to 09/11/00; full list of members (6 pages)
4 August 2000Registered office changed on 04/08/00 from: dicker mill hertford hertfordshire SG13 7AA (1 page)
4 August 2000Registered office changed on 04/08/00 from: dicker mill hertford hertfordshire SG13 7AA (1 page)
3 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 November 1999Return made up to 09/11/99; full list of members (6 pages)
19 November 1999Return made up to 09/11/99; full list of members (6 pages)
10 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
10 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
6 November 1998Return made up to 09/11/98; full list of members (6 pages)
6 November 1998Return made up to 09/11/98; full list of members (6 pages)
19 March 1998Full accounts made up to 31 December 1997 (11 pages)
19 March 1998Full accounts made up to 31 December 1997 (11 pages)
10 November 1997Return made up to 09/11/97; full list of members (6 pages)
10 November 1997Return made up to 09/11/97; full list of members (6 pages)
30 July 1997Full accounts made up to 31 December 1996 (11 pages)
30 July 1997Full accounts made up to 31 December 1996 (11 pages)
16 January 1997Return made up to 09/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 January 1997Return made up to 09/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 January 1997Particulars of mortgage/charge (5 pages)
3 January 1997Particulars of mortgage/charge (5 pages)
24 June 1996Full accounts made up to 31 December 1995 (11 pages)
24 June 1996Full accounts made up to 31 December 1995 (11 pages)
14 November 1995Return made up to 09/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 November 1995Return made up to 09/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 June 1995New secretary appointed (2 pages)
27 June 1995New secretary appointed (2 pages)
27 June 1995Secretary resigned (2 pages)
27 June 1995Secretary resigned (2 pages)
4 May 1995Accounts for a small company made up to 31 December 1994 (11 pages)
4 May 1995Accounts for a small company made up to 31 December 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)