G LIGHTFOOT & SON LIMITED

G LIGHTFOOT & SON LIMITED

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

    Company NameG LIGHTFOOT & SON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00626296
    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 G LIGHTFOOT & SON LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is G LIGHTFOOT & SON LIMITED located?

    Registered Office Address
    c/o WELL
    Merchants Warehouse
    Castle Street
    M3 4LZ Manchester
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for G LIGHTFOOT & SON LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2022

    What are the latest filings for G LIGHTFOOT & SON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Confirmation statement made on Jul 28, 2023 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Jun 30, 2022

    7 pagesAA

    Confirmation statement made on Jul 28, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2021

    7 pagesAA

    Confirmation statement made on Jul 28, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2020

    6 pagesAA

    Appointment of Miss Katherine Rebecca Jacob as a director on Jan 29, 2021

    2 pagesAP01

    Termination of appointment of Lynette Gillian Krige as a director on Jan 29, 2021

    1 pagesTM01

    Confirmation statement made on Jul 28, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    8 pagesAA

    Appointment of Mrs Lynette Gillian Krige as a director on Sep 30, 2019

    2 pagesAP01

    Appointment of Mr Sebastian Hobbs as a director on Sep 30, 2019

    2 pagesAP01

    Termination of appointment of John Branson Nuttall as a director on Oct 01, 2019

    1 pagesTM01

    Confirmation statement made on Jul 31, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Thomas Richard John Ferguson as a secretary on Apr 26, 2019

    2 pagesAP03

    Accounts for a dormant company made up to Jun 30, 2018

    8 pagesAA

    Confirmation statement made on Jul 31, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2017

    8 pagesAA

    Confirmation statement made on Jul 31, 2017 with no updates

    3 pagesCS01

    Register inspection address has been changed from C/O Tlt Llp One Redcliff Street Bristol BS1 6TP England to C/O Tlt Llp Merchants Warehouse Castle Street Manchester M3 4LZ

    1 pagesAD02

    Termination of appointment of Anthony John Smith as a director on Jul 19, 2017

    1 pagesTM01

    Who are the officers of G LIGHTFOOT & SON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FERGUSON, Thomas Richard John
    c/o Well
    Castle Street
    M3 4LZ Manchester
    Merchants Warehouse
    England
    Secretary
    c/o Well
    Castle Street
    M3 4LZ Manchester
    Merchants Warehouse
    England
    257914260001
    HOBBS, Sebastian
    Castle Street
    M3 4LZ Manchester
    Merchants Warehouse
    England
    Director
    Castle Street
    M3 4LZ Manchester
    Merchants Warehouse
    England
    EnglandBritish262813420001
    JACOB, Katherine Rebecca
    c/o Well
    Castle Street
    M3 4LZ Manchester
    Merchants Warehouse
    England
    Director
    c/o Well
    Castle Street
    M3 4LZ Manchester
    Merchants Warehouse
    England
    EnglandBritish223624510001
    ASPDEN, Jeremy Broughton
    Crookfoot
    Crook
    LA8 8LW Kendal
    Cumbria
    Secretary
    Crookfoot
    Crook
    LA8 8LW Kendal
    Cumbria
    British42384030001
    ELDRIDGE, Katherine Elizabeth
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    Secretary
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    British110230860001
    JONES, Philip Robert
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    Secretary
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    English43686960001
    SELLERS, Caroline Jane
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Secretary
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    150535560001
    ASPDEN, Jeremy Broughton
    Crookfoot
    Crook
    LA8 8LW Kendal
    Cumbria
    Director
    Crookfoot
    Crook
    LA8 8LW Kendal
    Cumbria
    EnglandBritish42384030001
    BATTY, Peter David
    Church Hill
    Ingham
    LN1 2YE Lincoln
    2
    Lincolnshire
    United Kingdom
    Director
    Church Hill
    Ingham
    LN1 2YE Lincoln
    2
    Lincolnshire
    United Kingdom
    EnglandBritish140380300001
    BROCKLEHURST, Jonathan David
    Larch House
    29 Keele Road
    ST5 2JT Newcastle Under Lyme
    Staffordshire
    Director
    Larch House
    29 Keele Road
    ST5 2JT Newcastle Under Lyme
    Staffordshire
    British49108820004
    FARQUHAR, Gordon Hillocks
    3 Apsley Grove
    Dorridge
    B93 8QP Solihull
    Director
    3 Apsley Grove
    Dorridge
    B93 8QP Solihull
    United KingdomBritish125645380001
    JONES, Philip Robert
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    Director
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    United KingdomEnglish43686960001
    KRIGE, Lynette Gillian
    Castle Street
    M3 4LZ Manchester
    Merchants Warehouse
    England
    Director
    Castle Street
    M3 4LZ Manchester
    Merchants Warehouse
    England
    EnglandBritish283338100002
    LATES, Christopher
    12 Esk Road
    CA3 0HN Carlisle
    Cumbria
    Director
    12 Esk Road
    CA3 0HN Carlisle
    Cumbria
    British13670900001
    LIGHTFOOT, Maurice
    The Larches
    Wetheral
    CA4 8JY Carlisle
    Cumbria
    Director
    The Larches
    Wetheral
    CA4 8JY Carlisle
    Cumbria
    British33289410001
    MARGERISON, Nigel Hill
    Holmecroft Park Road
    Scotby
    CA4 8AR Carlisle
    Cumbria
    Director
    Holmecroft Park Road
    Scotby
    CA4 8AR Carlisle
    Cumbria
    British13670940001
    MARKS, Peter Vincent
    The Old Barn Low House Farm
    Otley Road Eldwick
    BD16 3AZ Bingley
    West Yorkshire
    Director
    The Old Barn Low House Farm
    Otley Road Eldwick
    BD16 3AZ Bingley
    West Yorkshire
    United KingdomBritish87486470001
    NUTTALL, John Branson
    c/o Well
    Castle Street
    M3 4LZ Manchester
    Merchants Warehouse
    England
    Director
    c/o Well
    Castle Street
    M3 4LZ Manchester
    Merchants Warehouse
    England
    United KingdomBritish195408270001
    RICHMAN, Jonathan Max
    17 Ravensway
    Prestwich
    M25 0EU Manchester
    Director
    17 Ravensway
    Prestwich
    M25 0EU Manchester
    EnglandBritish54694490001
    RIGG, Robert David
    54 Scotby Road
    Scotby
    CA4 8BD Carlisle
    Cumbria
    Director
    54 Scotby Road
    Scotby
    CA4 8BD Carlisle
    Cumbria
    British13670910002
    SMITH, Anthony John
    c/o Well
    Castle Street
    M3 4LZ Manchester
    Merchants Warehouse
    England
    Director
    c/o Well
    Castle Street
    M3 4LZ Manchester
    Merchants Warehouse
    England
    EnglandBritish137558680001
    WATES, Martyn James
    3 Aylesby Close
    WA16 8AE Knutsford
    Cheshire
    Director
    3 Aylesby Close
    WA16 8AE Knutsford
    Cheshire
    United KingdomBritish60114700001
    WESTERN, George Ernest
    Elm House
    Blackford
    CA6 4EA Carlisle
    Cumbria
    Director
    Elm House
    Blackford
    CA6 4EA Carlisle
    Cumbria
    British13670920001

    Who are the persons with significant control of G LIGHTFOOT & SON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bestway Panacea Healthcare Limited
    Castle Street
    Castlefield
    M3 4LZ Manchester
    Merchants Warehouse
    England
    Apr 06, 2016
    Castle Street
    Castlefield
    M3 4LZ Manchester
    Merchants Warehouse
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Company Register
    Registration Number09225514
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does G LIGHTFOOT & SON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 26, 2004
    Delivered On Jul 28, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Yorkshire Bank
    Transactions
    • Jul 28, 2004Registration of a charge (395)
    • Jul 02, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 10, 1995
    Delivered On Jul 22, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    37 high street wigton cumbria and goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 22, 1995Registration of a charge (395)
    • Oct 13, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 15, 1990
    Delivered On Jan 19, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land & buildings 25 main street keswick allerdale cumbria land at rear 25 main street aforsaid fixed charge over all movable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 19, 1990Registration of a charge
    • Oct 13, 2004Statement of satisfaction of a charge in full or part (403a)
    Standard security registered in scotland on the 15TH july 1985.
    Created On May 07, 1985
    Delivered On Jul 23, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All and whole that chemist's shop in annan road, gretna, together with dwelling lane k/a 50, annan road, gretna, county of dumfries.
    Persons Entitled
    • Williams & Glyn's Bank PLC
    Transactions
    • Jul 23, 1985Registration of a charge
    • Feb 10, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 10, 1985
    Delivered On Apr 23, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land & buildings known as 14 king street wigton allerdale cumbria together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Williams & Glyn's Bank PLC
    Transactions
    • Apr 23, 1985Registration of a charge
    • Dec 10, 1991Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 15, 1984
    Delivered On Jun 23, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    3 and 5 london rd carlisle cumbria together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Williams & Glyn's Bank PLC
    Transactions
    • Jun 23, 1984Registration of a charge
    • Oct 21, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 16, 1982
    Delivered On Mar 24, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Plot of f/h land together with the buildings known as 8 middlegate penrith cumbria together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Williams & Glyns Bank PLC
    Transactions
    • Mar 24, 1982Registration of a charge
    • Oct 21, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 19, 1981
    Delivered On Sep 03, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Plot of l/h land together with buildings erected at 140 botchergate carlisle cumbria together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Williams & Glyn's Bank Limited
    Transactions
    • Sep 03, 1981Registration of a charge
    Deed
    Created On Jun 19, 1981
    Delivered On Jun 26, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to williams & glyns bank limited supplemental to a debenture dated 27 dec 63
    Short particulars
    Fixed charge on all book debts & other debts of the company.
    Persons Entitled
    • Mosley Street Nominees Limited
    Transactions
    • Jun 26, 1981Registration of a charge
    • Oct 13, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 03, 1974
    Delivered On Dec 13, 1974
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    16, scotland road, stanwix, carlisle, cumbria tog with all fixtures.
    Persons Entitled
    • Williams & Glyn's Bank LTD
    Transactions
    • Dec 13, 1974Registration of a charge
    • Apr 15, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 25, 1971
    Delivered On Feb 10, 1971
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Lease dated 2ND november 70 for ten years from 1ST nov 1970 at an annual rent of £600 of the two storied chemists shop 140 botchergate carlisle including all fixtures, plant and machinery.
    Persons Entitled
    • Williams & Glyn's Bank LTD
    Transactions
    • Feb 10, 1971Registration of a charge
    • Oct 13, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 20, 1967
    Delivered On Jul 26, 1967
    Satisfied
    Amount secured
    All monies due or to become due from the company to williams deacons bank LTD on any account whatsoever secured by a charge dated 27/12/63 on any account whatsoever.
    Short particulars
    L/H shop occupying the ground floor and two basement rooms of 37,39 bank street carlisle.
    Persons Entitled
    • Mosley Street Nominees LTD
    Transactions
    • Jul 26, 1967Registration of a charge
    • Oct 13, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 30, 1964
    Delivered On Nov 09, 1964
    Satisfied
    Amount secured
    Further securing all monies due from the company to williams deacons bank LTD secured by a debenture dated 27TH december 1968.
    Short particulars
    55 wigton rd carlisle.
    Persons Entitled
    • Mosley St Nominees LTD
    Transactions
    • Nov 09, 1964Registration of a charge
    • Oct 21, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Dec 27, 1963
    Delivered On Jan 03, 1964
    Satisfied
    Amount secured
    All moneys due etc to williams deacons bank LTD
    Short particulars
    Undertaking and goodwill all property and assets present and future including uncalled capital (see doc 14 for other details).
    Persons Entitled
    • Mosley Street Nominees
    Transactions
    • Jan 03, 1964Registration of a charge
    • Oct 13, 2004Statement 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