G LIGHTFOOT & SON LIMITED
Overview
| Company Name | G LIGHTFOOT & SON LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00626296 |
| 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 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 Address | No |
What are the latest accounts for G LIGHTFOOT & SON LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2022 |
What are the latest filings for G LIGHTFOOT & SON 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) | ||
Confirmation statement made on Jul 28, 2023 with no updates | 3 pages | CS01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 7 pages | AA | ||
Confirmation statement made on Jul 28, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 7 pages | AA | ||
Confirmation statement made on Jul 28, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 6 pages | AA | ||
Appointment of Miss Katherine Rebecca Jacob as a director on Jan 29, 2021 | 2 pages | AP01 | ||
Termination of appointment of Lynette Gillian Krige as a director on Jan 29, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jul 28, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 8 pages | AA | ||
Appointment of Mrs Lynette Gillian Krige as a director on Sep 30, 2019 | 2 pages | AP01 | ||
Appointment of Mr Sebastian Hobbs as a director on Sep 30, 2019 | 2 pages | AP01 | ||
Termination of appointment of John Branson Nuttall as a director on Oct 01, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jul 31, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Thomas Richard John Ferguson as a secretary on Apr 26, 2019 | 2 pages | AP03 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 8 pages | AA | ||
Confirmation statement made on Jul 31, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2017 | 8 pages | AA | ||
Confirmation statement made on Jul 31, 2017 with no updates | 3 pages | CS01 | ||
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 pages | AD02 | ||
Termination of appointment of Anthony John Smith as a director on Jul 19, 2017 | 1 pages | TM01 | ||
Who are the officers of G LIGHTFOOT & SON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FERGUSON, Thomas Richard John | Secretary | c/o Well Castle Street M3 4LZ Manchester Merchants Warehouse England | 257914260001 | |||||||
| HOBBS, Sebastian | Director | Castle Street M3 4LZ Manchester Merchants Warehouse England | England | British | 262813420001 | |||||
| JACOB, Katherine Rebecca | Director | c/o Well Castle Street M3 4LZ Manchester Merchants Warehouse England | England | British | 223624510001 | |||||
| ASPDEN, Jeremy Broughton | Secretary | Crookfoot Crook LA8 8LW Kendal Cumbria | British | 42384030001 | ||||||
| ELDRIDGE, Katherine Elizabeth | Secretary | 5 Stanley Avenue Hazel Grove SK7 4ED Stockport | British | 110230860001 | ||||||
| JONES, Philip Robert | Secretary | 10 Crowhurst Drive Whitley WN1 2QH Wigan Lancashire | English | 43686960001 | ||||||
| SELLERS, Caroline Jane | Secretary | Angel Square M60 0AG Manchester 1 United Kingdom | 150535560001 | |||||||
| ASPDEN, Jeremy Broughton | Director | Crookfoot Crook LA8 8LW Kendal Cumbria | England | British | 42384030001 | |||||
| BATTY, Peter David | Director | Church Hill Ingham LN1 2YE Lincoln 2 Lincolnshire United Kingdom | England | British | 140380300001 | |||||
| BROCKLEHURST, Jonathan David | Director | Larch House 29 Keele Road ST5 2JT Newcastle Under Lyme Staffordshire | British | 49108820004 | ||||||
| FARQUHAR, Gordon Hillocks | Director | 3 Apsley Grove Dorridge B93 8QP Solihull | United Kingdom | British | 125645380001 | |||||
| JONES, Philip Robert | Director | 10 Crowhurst Drive Whitley WN1 2QH Wigan Lancashire | United Kingdom | English | 43686960001 | |||||
| KRIGE, Lynette Gillian | Director | Castle Street M3 4LZ Manchester Merchants Warehouse England | England | British | 283338100002 | |||||
| LATES, Christopher | Director | 12 Esk Road CA3 0HN Carlisle Cumbria | British | 13670900001 | ||||||
| LIGHTFOOT, Maurice | Director | The Larches Wetheral CA4 8JY Carlisle Cumbria | British | 33289410001 | ||||||
| MARGERISON, Nigel Hill | Director | Holmecroft Park Road Scotby CA4 8AR Carlisle Cumbria | British | 13670940001 | ||||||
| MARKS, Peter Vincent | Director | The Old Barn Low House Farm Otley Road Eldwick BD16 3AZ Bingley West Yorkshire | United Kingdom | British | 87486470001 | |||||
| NUTTALL, John Branson | Director | c/o Well Castle Street M3 4LZ Manchester Merchants Warehouse England | United Kingdom | British | 195408270001 | |||||
| RICHMAN, Jonathan Max | Director | 17 Ravensway Prestwich M25 0EU Manchester | England | British | 54694490001 | |||||
| RIGG, Robert David | Director | 54 Scotby Road Scotby CA4 8BD Carlisle Cumbria | British | 13670910002 | ||||||
| SMITH, Anthony John | Director | c/o Well Castle Street M3 4LZ Manchester Merchants Warehouse England | England | British | 137558680001 | |||||
| WATES, Martyn James | Director | 3 Aylesby Close WA16 8AE Knutsford Cheshire | United Kingdom | British | 60114700001 | |||||
| WESTERN, George Ernest | Director | Elm House Blackford CA6 4EA Carlisle Cumbria | British | 13670920001 |
Who are the persons with significant control of G LIGHTFOOT & SON LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bestway Panacea Healthcare Limited | Apr 06, 2016 | Castle Street Castlefield M3 4LZ Manchester Merchants Warehouse England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does G LIGHTFOOT & SON LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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