LRUK (DORMANT NO.2) LIMITED
Overview
| Company Name | LRUK (DORMANT NO.2) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00142234 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LRUK (DORMANT NO.2) LIMITED?
- Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is LRUK (DORMANT NO.2) LIMITED located?
| Registered Office Address | 2 Holdsworth Street BD1 4AH Bradford West Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LRUK (DORMANT NO.2) LIMITED?
| Company Name | From | Until |
|---|---|---|
| LRUK (HOLDINGS) LIMITED | Aug 06, 2015 | Aug 06, 2015 |
| REDCATS 2013 LIMITED | Apr 18, 2013 | Apr 18, 2013 |
| VERT BAUDET (UK) LIMITED | Aug 07, 1996 | Aug 07, 1996 |
| EMPIRE DIRECT LIMITED | Feb 05, 1990 | Feb 05, 1990 |
| BRADFORD TEXTILE COMPANY LIMITED(THE) | Nov 25, 1915 | Nov 25, 1915 |
What are the latest accounts for LRUK (DORMANT NO.2) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for LRUK (DORMANT NO.2) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
Termination of appointment of Michael Paul Truluck as a director on Jul 06, 2023 | 1 pages | TM01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Oct 22, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Oct 22, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Oct 22, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Oct 22, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||
Confirmation statement made on Oct 22, 2018 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Michael Truluck on Sep 14, 2018 | 2 pages | CH01 | ||
Notification of Ginette Moulin as a person with significant control on Apr 10, 2018 | 2 pages | PSC01 | ||
Cessation of Eric Yvon Courteille as a person with significant control on Apr 10, 2018 | 1 pages | PSC07 | ||
Cessation of Nathalie Catherine Balla as a person with significant control on Apr 10, 2018 | 1 pages | PSC07 | ||
Full accounts made up to Dec 31, 2017 | 11 pages | AA | ||
Change of details for Lruk (Holdings) Limited as a person with significant control on Nov 07, 2017 | 2 pages | PSC05 | ||
Notification of Nathalie Catherine Balla as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Notification of Eric Yvon Courteille as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Confirmation statement made on Oct 22, 2017 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2016 | 10 pages | AA | ||
Who are the officers of LRUK (DORMANT NO.2) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BURKE, Richard | Director | Holdsworth Street BD1 4AH Bradford 2 West Yorkshire | England | British | 197432680001 | |||||
| MCLAUGHLIN, Ellen | Secretary | 6 Wharfe Grove LS22 6HA Wetherby West Yorkshire | British | 125588610001 | ||||||
| OAKES, Frederick William, Mr. | Secretary | Tithe House Way HD2 1RD Huddersfield 18 West Yorkshire | British | 2304400001 | ||||||
| ATKINSON, Neil Gareth | Director | The Old Chapel Knaresborough Road Follifoot HG3 1DT Harrogate North Yorkshire | British | 72405410002 | ||||||
| BALLA, Nathalie Catherine | Director | Holdsworth Street BD1 4AH Bradford 2 West Yorkshire United Kingdom | France | French | 179486450001 | |||||
| BAZIN, Pascal | Director | 43 Bis, Avenue De La Marne Tourcoing 59200 France | French | 79523170001 | ||||||
| BOTT, Richard | Director | 49 Henley Avenue WF12 0LN Dewsbury West Yorkshire | British | 49293190001 | ||||||
| CAMPBELL, William James | Director | 2 Heather Gardens Scarcroft LS14 3HU Leeds West Yorkshire | British | 2303760001 | ||||||
| CHESHIRE, Mark | Director | Crossroads Farm Barton Le Willows YO60 7PD York North Yorkshire | United Kingdom | British | 149554830001 | |||||
| DEVE, Francoise Suzanne Marcelle | Director | Holdsworth Street BD1 4AH Bradford 2 West Yorkshire United Kingdom | France | French | 164987810001 | |||||
| FAINTRENY, Eric Robert | Director | 40 Woodvale Crescent BD16 4AL Bingley West Yorkshire | French | 46646970001 | ||||||
| GREEN, Marianne Mckenzie | Director | The Owl House 19 Eagle Row WA13 0PY Lymm Cheshire | British | 118854820001 | ||||||
| HARRIS, Michael John Charles | Director | The Deri Bramhope Manor Moor Road Bramhope LS16 9HJ Leeds West Yorkshire | British | 2307700001 | ||||||
| HAWKER, Michael Leslie | Director | Monkshorn East Boldre SO42 7WT Brockenhurst Hampshire | United Kingdom | British | 114261580001 | |||||
| HEAVISIDES, Henry John | Director | High Clere Villas 20 Margerison Road Ben Rhydding LS29 8QU Ilkley West Yorkshire | British | 57422610004 | ||||||
| HILL, Andrew Ratcliffe | Director | 43 Park Lane Roundhay LS8 2EH Leeds West Yorkshire | United Kingdom | British | 69640030001 | |||||
| IZARD, Olivier Jacques Georges | Director | Creskeld House Creskeld Lane Arthington LS21 1NU Otley West Yorkshire | French | 87658610002 | ||||||
| JONES, Robert Glyn | Director | 17 Wellington Lodge North Street Winkfield SL4 4TA Windsor Berkshire | British | 116871110002 | ||||||
| JONVILLE, Jean-Luc | Director | 594 Bois D'Achelles Bondues 59910 France | French | 65053520001 | ||||||
| MADELEY, Jane Elisabeth | Director | 102 Leeds Road Bramhope LS16 9AN Leeds West Yorkshire | England | British | 105516350002 | |||||
| MCAULAY, Janet | Director | Pavilion House Coldbath Road HG2 0PB Harrogate North Yorkshire | British | 87365970001 | ||||||
| OHLSSON, Hans | Director | Holdsworth Street BD1 4AH Bradford 2 West Yorkshire United Kingdom | United Kingdom | Swedish | 133656790001 | |||||
| PALICH, Peter | Director | 33 Borrowdale Drive BB10 2SG Burnley Lancashire | British | 58037440001 | ||||||
| ROBERTS, Andrew William | Director | Holdsworth Street BD1 4AH Bradford 2 West Yorkshire United Kingdom | England | British | 68177770002 | |||||
| ROCHE, Stephane Marie Marcel | Director | Hilly Ridge Grosvenor Road Headingley Leeds West Yorkshire | French | 116192560002 | ||||||
| SKELSEY, Alistair James | Director | Bluebill Lodge 79 Lower Mill Bank Triangle HX6 3ED Sowerby Bridge Halifax West Yorkshire | British | 74013420001 | ||||||
| SMITH, Peter James | Director | Melville Margaret Avenue Bardsey LS17 9AT Leeds West Yorkshire | England | British | 17125140001 | |||||
| THOMSON, Alan | Director | Flat 3 Hamilton House, 4 Park Avenue HG2 9BQ Harrogate | United Kingdom | British | 122421940001 | |||||
| TRULUCK, Michael Paul | Director | Holdsworth Street BD1 4AH Bradford 2 West Yorkshire | England | British | 153010590002 |
Who are the persons with significant control of LRUK (DORMANT NO.2) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mrs Ginette Moulin | Apr 10, 2018 | Holdsworth Street BD1 4AH Bradford 2 West Yorkshire | No | ||||||||||
Nationality: French Country of Residence: France | |||||||||||||
Natures of Control
| |||||||||||||
| Monsieur Eric Yvon Courteille | Apr 06, 2016 | Holdsworth Street BD1 4AH Bradford 2 West Yorkshire | Yes | ||||||||||
Nationality: French Country of Residence: France | |||||||||||||
Natures of Control
| |||||||||||||
| Madame Nathalie Catherine Balla | Apr 06, 2016 | Holdsworth Street BD1 4AH Bradford 2 West Yorkshire | Yes | ||||||||||
Nationality: French Country of Residence: Belgium | |||||||||||||
Natures of Control
| |||||||||||||
| Lruk (Holdings) Limited | Apr 06, 2016 | Holdsworth Street BD1 4AH Bradford 2 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LRUK (DORMANT NO.2) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Northern ireland deed of charge and assignment | Created On Oct 28, 2003 Delivered On Nov 12, 2003 | Satisfied | Amount secured 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 | |
Short particulars By way of first fixed charge all its right title and interest in and to the applicable charged monies and to the originator collection accounts. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge and assignment | Created On Oct 28, 2003 Delivered On Nov 12, 2003 | Satisfied | Amount secured All monies due or to become due from the chargor to the participant under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All its right title and interest in and to the applicable charged monies; the originator collection accounts. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Nov 27, 1990 Delivered On Dec 11, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a facility agreement and or facility letter both dated 27/11/90 | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A fourth supplemental trust deed | Created On Nov 27, 1990 Delivered On Dec 06, 1990 | Satisfied | Amount secured Securing 6 3/8 per cent debenture stock 1985 90, 8 3/4 per cent debenture stock 1991/96 and 9 1/4 per cent debenture stock 1994/99 created under the various trust deeds and all other moneys due or to become due form the company and/or all or any of the other companies named therein to royal exchange trust company limited as secured by this deed. | |
Short particulars See doc M93 for further details. 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Second supplemental trust deed | Created On Jun 06, 1972 Delivered On Jun 06, 1972 | Satisfied | Amount secured Debenture stock of empire stores (bradford) LTD. Amounting to £4,202,615 outstanding under and secured by a trust deed dated 5TH may 1965 and deeds supplemental thereto | |
Short particulars Floating charge. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental trust deed for securing debenture stock | Created On Jan 29, 1969 Delivered On Feb 05, 1969 | Satisfied | Amount secured Debenture stock of empire stores (bradford) LTD. Amounting to £2,250,000 including £1,000,000 secured by a trust deed dated 5TH may 1965 | |
Short particulars Floating charge. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Trust deed | Created On May 05, 1965 Delivered On May 14, 1965 | Satisfied | Amount secured £1,000,000 debenture stock of empire stores (bradford) LTD | |
Short particulars Floating charge. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Equitable charge without instrument | Created On Mar 31, 1965 Delivered On Apr 14, 1965 | Satisfied | Amount secured £1,000,000 debenture stock of empire stores (bradford) LTD. | |
Short particulars Floating charge. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0