Company NameLufkin Industries Holdings UK Limited
Company StatusDissolved
Company NumberSC417867
CategoryPrivate Limited Company
Incorporation Date24 February 2012(12 years, 1 month ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameAndrew Thomas Peter Budge
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2017(5 years, 3 months after company formation)
Appointment Duration6 months, 1 week (closed 19 December 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ark 201 Talgarth Road
Hammersmith
London
W6 8BJ
Director NameAkhlesh Prasad Mathur
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2017(5 years, 3 months after company formation)
Appointment Duration6 months, 1 week (closed 19 December 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ark 201 Talgarth Road
Hammersmith
London
W6 8BJ
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed16 October 2013(1 year, 7 months after company formation)
Appointment Duration4 years, 2 months (closed 19 December 2017)
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameChristopher Laird Boone
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed24 February 2012(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address24 Great King Street
Edinburgh
Midlothian
EH3 6QN
Scotland
Director NameAlejandro Cestero
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed24 February 2012(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address24 Great King Street
Edinburgh
Midlothian
EH3 6QN
Scotland
Director NameMark Evans Crews
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed24 February 2012(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address24 Great King Street
Edinburgh
Midlothian
EH3 6QN
Scotland
Secretary NameAlejandro Cestero
StatusResigned
Appointed24 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address24 Great King Street
Edinburgh
Midlothian
EH3 6QN
Scotland
Director NameMaria De Los Angeles Khoury Gonzalo
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed29 August 2013(1 year, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 October 2013)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameMr Ian Fraser Milne
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2013(1 year, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 October 2013)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameAnthony Stephen Bowman
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(1 year, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameAkash Mitter
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(1 year, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 June 2017)
RoleInternational Finance Manager - Ge Corporate
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ark 201 Talgarth Road
Hammersmith
London
W6 8BJ

Location

Registered Address4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Lufkin Industries Holdings Luxembourg Sarl
100.00%
Ordinary

Financials

Year2014
Net Worth£19,013,000
Current Liabilities£66,292,000

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
27 September 2017Application to strike the company off the register (4 pages)
27 September 2017Application to strike the company off the register (4 pages)
16 June 2017Termination of appointment of Akash Mitter as a director on 15 June 2017 (1 page)
16 June 2017Termination of appointment of Anthony Stephen Bowman as a director on 15 June 2017 (1 page)
16 June 2017Appointment of Akhlesh Prasad Mathur as a director on 15 June 2017 (2 pages)
16 June 2017Appointment of Andrew Thomas Peter Budge as a director on 15 June 2017 (2 pages)
16 June 2017Appointment of Akhlesh Prasad Mathur as a director on 15 June 2017 (2 pages)
16 June 2017Appointment of Andrew Thomas Peter Budge as a director on 15 June 2017 (2 pages)
16 June 2017Termination of appointment of Anthony Stephen Bowman as a director on 15 June 2017 (1 page)
16 June 2017Termination of appointment of Akash Mitter as a director on 15 June 2017 (1 page)
27 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
25 October 2016Full accounts made up to 31 December 2015 (16 pages)
25 October 2016Full accounts made up to 31 December 2015 (16 pages)
5 April 2016Full accounts made up to 31 December 2014 (14 pages)
5 April 2016Full accounts made up to 31 December 2014 (14 pages)
25 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(5 pages)
25 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(5 pages)
11 August 2015Director's details changed for Akash Mitter on 1 April 2015 (2 pages)
11 August 2015Director's details changed for Akash Mitter on 1 April 2015 (2 pages)
11 August 2015Director's details changed for Akash Mitter on 1 April 2015 (2 pages)
5 March 2015Registered office address changed from 24 Great King Street Edinburgh EH3 6QN to 4Th Floor 115 George Street Edinburgh EH2 4JN on 5 March 2015 (1 page)
5 March 2015Registered office address changed from 24 Great King Street Edinburgh EH3 6QN to 4Th Floor 115 George Street Edinburgh EH2 4JN on 5 March 2015 (1 page)
5 March 2015Registered office address changed from 24 Great King Street Edinburgh EH3 6QN to 4Th Floor 115 George Street Edinburgh EH2 4JN on 5 March 2015 (1 page)
2 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(5 pages)
2 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(5 pages)
13 October 2014Full accounts made up to 31 December 2013 (14 pages)
13 October 2014Full accounts made up to 31 December 2013 (14 pages)
4 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(5 pages)
4 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(5 pages)
20 February 2014Statement of capital on 20 February 2014
  • GBP 2
(4 pages)
20 February 2014Statement of capital on 20 February 2014
  • GBP 2
(4 pages)
20 February 2014Statement by directors (1 page)
20 February 2014Solvency statement dated 18/02/14 (1 page)
20 February 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 18/02/2014
(1 page)
20 February 2014Solvency statement dated 18/02/14 (1 page)
20 February 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 18/02/2014
(1 page)
20 February 2014Statement by directors (1 page)
30 October 2013Director's details changed for Akash Mitter on 16 October 2013 (2 pages)
30 October 2013Director's details changed for Akash Mitter on 16 October 2013 (2 pages)
18 October 2013Appointment of Akash Mitter as a director (2 pages)
18 October 2013Appointment of Anthony Stephen Bowman as a director (2 pages)
18 October 2013Termination of appointment of Maria Khoury Gonzalo as a director (1 page)
18 October 2013Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
18 October 2013Termination of appointment of Maria Khoury Gonzalo as a director (1 page)
18 October 2013Termination of appointment of Alejandro Cestero as a secretary (1 page)
18 October 2013Termination of appointment of Alejandro Cestero as a secretary (1 page)
18 October 2013Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
18 October 2013Appointment of Anthony Stephen Bowman as a director (2 pages)
18 October 2013Appointment of Akash Mitter as a director (2 pages)
18 October 2013Termination of appointment of Ian Milne as a director (1 page)
18 October 2013Termination of appointment of Ian Milne as a director (1 page)
10 October 2013Full accounts made up to 31 December 2012 (13 pages)
10 October 2013Full accounts made up to 31 December 2012 (13 pages)
18 September 2013Appointment of Ian Fraser Milne as a director (3 pages)
18 September 2013Termination of appointment of Mark Crews as a director (2 pages)
18 September 2013Termination of appointment of Christopher Boone as a director (2 pages)
18 September 2013Termination of appointment of Mark Crews as a director (2 pages)
18 September 2013Appointment of Maria De Los Anngeles Khoury Gonzalo as a director (3 pages)
18 September 2013Termination of appointment of Alejandro Cestero as a director (2 pages)
18 September 2013Appointment of Maria De Los Anngeles Khoury Gonzalo as a director (3 pages)
18 September 2013Termination of appointment of Christopher Boone as a director (2 pages)
18 September 2013Appointment of Ian Fraser Milne as a director (3 pages)
18 September 2013Termination of appointment of Alejandro Cestero as a director (2 pages)
19 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (7 pages)
19 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (7 pages)
12 March 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 2
(4 pages)
12 March 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 2
(4 pages)
12 March 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages)
12 March 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages)
24 February 2012Incorporation (27 pages)
24 February 2012Incorporation (27 pages)