LOCARNO LIMITED

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

    Company NameLOCARNO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00847376
    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 LOCARNO LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is LOCARNO LIMITED located?

    Registered Office Address
    C/O Aga Rangemaster
    Meadow Lane
    NG10 2GD Long Eaton
    Nottingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LOCARNO LIMITED?

    Previous Company Names
    Company NameFromUntil
    FIRTH CLEVELAND STEEL STRIP LIMITEDSep 30, 1986Sep 30, 1986
    COVENTRY TUBES LIMITEDMay 03, 1965May 03, 1965

    What are the latest accounts for LOCARNO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for LOCARNO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Secretary's details changed for New Sheldon Limited on Mar 22, 2017

    1 pagesCH04

    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 Dec 31, 2016

    4 pagesAA

    Notification of Aga Rangemaster Group Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Jun 21, 2017 with no updates

    3 pagesCS01

    Registered office address changed from Juno Drive Leamington Spa Warwickshire CV31 3RG to C/O Aga Rangemaster Meadow Lane Long Eaton Nottingham NG10 2GD on Mar 22, 2017

    1 pagesAD01

    Annual return made up to Jun 21, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 25, 2016

    Statement of capital on Aug 25, 2016

    • Capital: GBP 25
    SH01

    Secretary's details changed for New Sheldon Limited on Jun 21, 2016

    1 pagesCH04

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Appointment of Martin Mckay Lindsay as a director on Dec 14, 2015

    2 pagesAP01

    Appointment of Timothy John Fitzgerald as a director on Dec 14, 2015

    2 pagesAP01

    Termination of appointment of Arg Corporate Services Limited as a director on Dec 14, 2015

    1 pagesTM01

    Termination of appointment of Afg Nominees Limited as a director on Dec 14, 2015

    1 pagesTM01

    Appointment of Agustin Zufia as a director on Dec 14, 2015

    2 pagesAP01

    Termination of appointment of Shaun Michael Smith as a director on Dec 14, 2015

    1 pagesTM01

    Annual return made up to Jun 21, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 25, 2015

    Statement of capital on Jun 25, 2015

    • Capital: GBP 25
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Jun 21, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2014

    Statement of capital on Jul 01, 2014

    • Capital: GBP 25
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Jun 21, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Jun 21, 2012 with full list of shareholders

    4 pagesAR01

    Who are the officers of LOCARNO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEW SHELDON LIMITED
    Meadow Lane
    Long Eaton
    NG10 2GD Nottingham
    C/O Aga Rangemaster
    United Kingdom
    Secretary
    Meadow Lane
    Long Eaton
    NG10 2GD Nottingham
    C/O Aga Rangemaster
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number954997
    34004990003
    FITZGERALD, Timothy John
    1400 Toastmaster Drive
    60120 Elgin
    The Middleby Corporation
    Illinois
    Usa
    Director
    1400 Toastmaster Drive
    60120 Elgin
    The Middleby Corporation
    Illinois
    Usa
    United StatesAmericanVice President And Cfo158624220001
    LINDSAY, Martin Mckay
    1400 Toastmaster Drive
    60120 Elgin
    The Middleby Corporation
    Illinois
    Usa
    Director
    1400 Toastmaster Drive
    60120 Elgin
    The Middleby Corporation
    Illinois
    Usa
    United StatesAmericanCorporate Treasurer158624230001
    ZUFIA, Agustin
    Astintze 2 Bajo
    48160 Derio
    Middleby Europe Sl
    Bizkaia
    Spain
    Director
    Astintze 2 Bajo
    48160 Derio
    Middleby Europe Sl
    Bizkaia
    Spain
    SpainSpanishGroup Controller194986730001
    BLAKELEY, John Christopher
    Walnut House
    Hoden Lane Cleeve Prior
    WR11 8LH Evesham
    Worcestershire
    Secretary
    Walnut House
    Hoden Lane Cleeve Prior
    WR11 8LH Evesham
    Worcestershire
    British33078520001
    SMITH, Shaun Michael
    CV31 3RG Leamington Spa
    Juno Drive
    Warwickshire
    Director
    CV31 3RG Leamington Spa
    Juno Drive
    Warwickshire
    United KingdomBritishDirector74936190002
    AFG NOMINEES LIMITED
    Juno Drive
    CV31 3RG Leamington Spa
    Warwickshire
    Director
    Juno Drive
    CV31 3RG Leamington Spa
    Warwickshire
    76800440003
    ARG CORPORATE SERVICES LIMITED
    CV31 3RG Leamington Spa
    Juno Drive
    Warwickshire
    Director
    CV31 3RG Leamington Spa
    Juno Drive
    Warwickshire
    76800450005
    GLYNWED TUBES & FITTINGS LIMITED
    Headland House New Coventry Road
    Sheldon
    B26 3AZ Birmingham
    West Midlands
    Director
    Headland House New Coventry Road
    Sheldon
    B26 3AZ Birmingham
    West Midlands
    11422870001

    Who are the persons with significant control of LOCARNO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aga Rangemaster Group Limited
    Meadow Lane
    Long Eaton
    NG10 2GD Nottingham
    C/O Aga Rangemaster
    United Kingdom
    Apr 06, 2016
    Meadow Lane
    Long Eaton
    NG10 2GD Nottingham
    C/O Aga Rangemaster
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies Incorporated In England And Wales
    Registration Number00354715
    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 LOCARNO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A second supplemental trust deed.
    Created On Dec 01, 1972
    Delivered On Dec 01, 1972
    Satisfied
    Amount secured
    For securing the debenture stock of glynwed LTD amounting to £1,027,950
    Short particulars
    Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • The Commercial Union Assurance Company LTD.
    Transactions
    • Dec 01, 1972Registration of a charge
    • Feb 06, 1996Statement of satisfaction of a charge in full or part (403a)
    Trust deed.
    Created On Dec 15, 1967
    Delivered On Dec 20, 1967
    Satisfied
    Amount secured
    £2,500,000 debenture stock of glynwed limited.
    Short particulars
    Floating charge on see doc. 17.. undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • The Commercial Union Assurance Company LTD.
    Transactions
    • Dec 20, 1967Registration of a charge
    • Feb 06, 1996Statement of satisfaction of a charge in full or part (403a)
    Charge without instr.
    Created On Nov 09, 1967
    Delivered On Nov 30, 1967
    Satisfied
    Amount secured
    £2,500,000 debenture stock of glynwed LTD.
    Short particulars
    Floating charge on. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • The Commercial Union Assurance Company LTD.
    Transactions
    • Nov 30, 1967Registration of a charge
    • Feb 06, 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