LRUK (DORMANT NO.2) LIMITED

LRUK (DORMANT NO.2) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameLRUK (DORMANT NO.2) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00142234
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of LRUK (DORMANT NO.2) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LRUK (HOLDINGS) LIMITEDAug 06, 2015Aug 06, 2015
    REDCATS 2013 LIMITEDApr 18, 2013Apr 18, 2013
    VERT BAUDET (UK) LIMITEDAug 07, 1996Aug 07, 1996
    EMPIRE DIRECT LIMITEDFeb 05, 1990Feb 05, 1990
    BRADFORD TEXTILE COMPANY LIMITED(THE)Nov 25, 1915Nov 25, 1915

    What are the latest accounts for LRUK (DORMANT NO.2) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for LRUK (DORMANT NO.2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Termination of appointment of Michael Paul Truluck as a director on Jul 06, 2023

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Oct 22, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Oct 22, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Oct 22, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Oct 22, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on Oct 22, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Michael Truluck on Sep 14, 2018

    2 pagesCH01

    Notification of Ginette Moulin as a person with significant control on Apr 10, 2018

    2 pagesPSC01

    Cessation of Eric Yvon Courteille as a person with significant control on Apr 10, 2018

    1 pagesPSC07

    Cessation of Nathalie Catherine Balla as a person with significant control on Apr 10, 2018

    1 pagesPSC07

    Full accounts made up to Dec 31, 2017

    11 pagesAA

    Change of details for Lruk (Holdings) Limited as a person with significant control on Nov 07, 2017

    2 pagesPSC05

    Notification of Nathalie Catherine Balla as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Notification of Eric Yvon Courteille as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Confirmation statement made on Oct 22, 2017 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    10 pagesAA

    Who are the officers of LRUK (DORMANT NO.2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURKE, Richard
    Holdsworth Street
    BD1 4AH Bradford
    2
    West Yorkshire
    Director
    Holdsworth Street
    BD1 4AH Bradford
    2
    West Yorkshire
    EnglandBritish197432680001
    MCLAUGHLIN, Ellen
    6 Wharfe Grove
    LS22 6HA Wetherby
    West Yorkshire
    Secretary
    6 Wharfe Grove
    LS22 6HA Wetherby
    West Yorkshire
    British125588610001
    OAKES, Frederick William, Mr.
    Tithe House Way
    HD2 1RD Huddersfield
    18
    West Yorkshire
    Secretary
    Tithe House Way
    HD2 1RD Huddersfield
    18
    West Yorkshire
    British2304400001
    ATKINSON, Neil Gareth
    The Old Chapel Knaresborough Road
    Follifoot
    HG3 1DT Harrogate
    North Yorkshire
    Director
    The Old Chapel Knaresborough Road
    Follifoot
    HG3 1DT Harrogate
    North Yorkshire
    British72405410002
    BALLA, Nathalie Catherine
    Holdsworth Street
    BD1 4AH Bradford
    2
    West Yorkshire
    United Kingdom
    Director
    Holdsworth Street
    BD1 4AH Bradford
    2
    West Yorkshire
    United Kingdom
    FranceFrench179486450001
    BAZIN, Pascal
    43 Bis, Avenue De La Marne
    Tourcoing
    59200
    France
    Director
    43 Bis, Avenue De La Marne
    Tourcoing
    59200
    France
    French79523170001
    BOTT, Richard
    49 Henley Avenue
    WF12 0LN Dewsbury
    West Yorkshire
    Director
    49 Henley Avenue
    WF12 0LN Dewsbury
    West Yorkshire
    British49293190001
    CAMPBELL, William James
    2 Heather Gardens
    Scarcroft
    LS14 3HU Leeds
    West Yorkshire
    Director
    2 Heather Gardens
    Scarcroft
    LS14 3HU Leeds
    West Yorkshire
    British2303760001
    CHESHIRE, Mark
    Crossroads Farm
    Barton Le Willows
    YO60 7PD York
    North Yorkshire
    Director
    Crossroads Farm
    Barton Le Willows
    YO60 7PD York
    North Yorkshire
    United KingdomBritish149554830001
    DEVE, Francoise Suzanne Marcelle
    Holdsworth Street
    BD1 4AH Bradford
    2
    West Yorkshire
    United Kingdom
    Director
    Holdsworth Street
    BD1 4AH Bradford
    2
    West Yorkshire
    United Kingdom
    FranceFrench164987810001
    FAINTRENY, Eric Robert
    40 Woodvale Crescent
    BD16 4AL Bingley
    West Yorkshire
    Director
    40 Woodvale Crescent
    BD16 4AL Bingley
    West Yorkshire
    French46646970001
    GREEN, Marianne Mckenzie
    The Owl House 19 Eagle Row
    WA13 0PY Lymm
    Cheshire
    Director
    The Owl House 19 Eagle Row
    WA13 0PY Lymm
    Cheshire
    British118854820001
    HARRIS, Michael John Charles
    The Deri Bramhope Manor
    Moor Road Bramhope
    LS16 9HJ Leeds
    West Yorkshire
    Director
    The Deri Bramhope Manor
    Moor Road Bramhope
    LS16 9HJ Leeds
    West Yorkshire
    British2307700001
    HAWKER, Michael Leslie
    Monkshorn
    East Boldre
    SO42 7WT Brockenhurst
    Hampshire
    Director
    Monkshorn
    East Boldre
    SO42 7WT Brockenhurst
    Hampshire
    United KingdomBritish114261580001
    HEAVISIDES, Henry John
    High Clere Villas 20 Margerison Road
    Ben Rhydding
    LS29 8QU Ilkley
    West Yorkshire
    Director
    High Clere Villas 20 Margerison Road
    Ben Rhydding
    LS29 8QU Ilkley
    West Yorkshire
    British57422610004
    HILL, Andrew Ratcliffe
    43 Park Lane
    Roundhay
    LS8 2EH Leeds
    West Yorkshire
    Director
    43 Park Lane
    Roundhay
    LS8 2EH Leeds
    West Yorkshire
    United KingdomBritish69640030001
    IZARD, Olivier Jacques Georges
    Creskeld House
    Creskeld Lane Arthington
    LS21 1NU Otley
    West Yorkshire
    Director
    Creskeld House
    Creskeld Lane Arthington
    LS21 1NU Otley
    West Yorkshire
    French87658610002
    JONES, Robert Glyn
    17 Wellington Lodge
    North Street Winkfield
    SL4 4TA Windsor
    Berkshire
    Director
    17 Wellington Lodge
    North Street Winkfield
    SL4 4TA Windsor
    Berkshire
    British116871110002
    JONVILLE, Jean-Luc
    594 Bois D'Achelles
    Bondues
    59910
    France
    Director
    594 Bois D'Achelles
    Bondues
    59910
    France
    French65053520001
    MADELEY, Jane Elisabeth
    102 Leeds Road
    Bramhope
    LS16 9AN Leeds
    West Yorkshire
    Director
    102 Leeds Road
    Bramhope
    LS16 9AN Leeds
    West Yorkshire
    EnglandBritish105516350002
    MCAULAY, Janet
    Pavilion House
    Coldbath Road
    HG2 0PB Harrogate
    North Yorkshire
    Director
    Pavilion House
    Coldbath Road
    HG2 0PB Harrogate
    North Yorkshire
    British87365970001
    OHLSSON, Hans
    Holdsworth Street
    BD1 4AH Bradford
    2
    West Yorkshire
    United Kingdom
    Director
    Holdsworth Street
    BD1 4AH Bradford
    2
    West Yorkshire
    United Kingdom
    United KingdomSwedish133656790001
    PALICH, Peter
    33 Borrowdale Drive
    BB10 2SG Burnley
    Lancashire
    Director
    33 Borrowdale Drive
    BB10 2SG Burnley
    Lancashire
    British58037440001
    ROBERTS, Andrew William
    Holdsworth Street
    BD1 4AH Bradford
    2
    West Yorkshire
    United Kingdom
    Director
    Holdsworth Street
    BD1 4AH Bradford
    2
    West Yorkshire
    United Kingdom
    EnglandBritish68177770002
    ROCHE, Stephane Marie Marcel
    Hilly Ridge
    Grosvenor Road Headingley
    Leeds
    West Yorkshire
    Director
    Hilly Ridge
    Grosvenor Road Headingley
    Leeds
    West Yorkshire
    French116192560002
    SKELSEY, Alistair James
    Bluebill Lodge
    79 Lower Mill Bank Triangle
    HX6 3ED Sowerby Bridge Halifax
    West Yorkshire
    Director
    Bluebill Lodge
    79 Lower Mill Bank Triangle
    HX6 3ED Sowerby Bridge Halifax
    West Yorkshire
    British74013420001
    SMITH, Peter James
    Melville Margaret Avenue
    Bardsey
    LS17 9AT Leeds
    West Yorkshire
    Director
    Melville Margaret Avenue
    Bardsey
    LS17 9AT Leeds
    West Yorkshire
    EnglandBritish17125140001
    THOMSON, Alan
    Flat 3
    Hamilton House, 4 Park Avenue
    HG2 9BQ Harrogate
    Director
    Flat 3
    Hamilton House, 4 Park Avenue
    HG2 9BQ Harrogate
    United KingdomBritish122421940001
    TRULUCK, Michael Paul
    Holdsworth Street
    BD1 4AH Bradford
    2
    West Yorkshire
    Director
    Holdsworth Street
    BD1 4AH Bradford
    2
    West Yorkshire
    EnglandBritish153010590002

    Who are the persons with significant control of LRUK (DORMANT NO.2) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Ginette Moulin
    Holdsworth Street
    BD1 4AH Bradford
    2
    West Yorkshire
    Apr 10, 2018
    Holdsworth Street
    BD1 4AH Bradford
    2
    West Yorkshire
    No
    Nationality: French
    Country of Residence: France
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Monsieur Eric Yvon Courteille
    Holdsworth Street
    BD1 4AH Bradford
    2
    West Yorkshire
    Apr 06, 2016
    Holdsworth Street
    BD1 4AH Bradford
    2
    West Yorkshire
    Yes
    Nationality: French
    Country of Residence: France
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Madame Nathalie Catherine Balla
    Holdsworth Street
    BD1 4AH Bradford
    2
    West Yorkshire
    Apr 06, 2016
    Holdsworth Street
    BD1 4AH Bradford
    2
    West Yorkshire
    Yes
    Nationality: French
    Country of Residence: Belgium
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Lruk (Holdings) Limited
    Holdsworth Street
    BD1 4AH Bradford
    2
    England
    Apr 06, 2016
    Holdsworth Street
    BD1 4AH Bradford
    2
    England
    No
    Legal FormCompany
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk
    Registration Number106691
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does LRUK (DORMANT NO.2) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Regency Assets Limited (The Participant)
    Transactions
    • Nov 12, 2003Registration of a charge (395)
    • Aug 02, 2008Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 17, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Regency Assets Limited (The Participant)
    Transactions
    • Nov 12, 2003Registration of a charge (395)
    • Aug 02, 2008Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 17, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays De Zoete Wedd Limitedesas Security Agent for Itself and the Beneficiari
    Transactions
    • Dec 11, 1990Registration of a charge
    • Dec 24, 1991Statement of satisfaction of a charge in full or part (403a)
    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
    • Royal Exchange Trust Company Limited
    Transactions
    • Dec 06, 1990Registration of a charge
    • Dec 06, 1990Registration of a charge
    • Dec 02, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Pearl Assurance Co LTD
    Transactions
    • Jun 06, 1972Registration of a charge
    • Nov 14, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Pearl Assurance Co LTD
    Transactions
    • Feb 05, 1969Registration of a charge
    • Nov 14, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Pearl Assurance Co LTD
    Transactions
    • May 14, 1965Registration of a charge
    • Nov 14, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Pearl Assurance Co LTD
    Transactions
    • Apr 14, 1965Registration of a charge
    • Nov 14, 1996Statement of satisfaction of a charge in full or part (403a)

    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