LOCARNO LIMITED
Overview
Company Name | LOCARNO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00847376 |
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 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 Address | No |
What were the previous names of LOCARNO LIMITED?
Company Name | From | Until |
---|---|---|
FIRTH CLEVELAND STEEL STRIP LIMITED | Sep 30, 1986 | Sep 30, 1986 |
COVENTRY TUBES LIMITED | May 03, 1965 | May 03, 1965 |
What are the latest accounts for LOCARNO LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for LOCARNO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Secretary's details changed for New Sheldon Limited on Mar 22, 2017 | 1 pages | CH04 | ||||||||||
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 Dec 31, 2016 | 4 pages | AA | ||||||||||
Notification of Aga Rangemaster Group Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Jun 21, 2017 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Jun 21, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for New Sheldon Limited on Jun 21, 2016 | 1 pages | CH04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Appointment of Martin Mckay Lindsay as a director on Dec 14, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Timothy John Fitzgerald as a director on Dec 14, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Arg Corporate Services Limited as a director on Dec 14, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Afg Nominees Limited as a director on Dec 14, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Agustin Zufia as a director on Dec 14, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Shaun Michael Smith as a director on Dec 14, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 21, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jun 21, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Jun 21, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Jun 21, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of LOCARNO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NEW SHELDON LIMITED | Secretary | Meadow Lane Long Eaton NG10 2GD Nottingham C/O Aga Rangemaster United Kingdom |
| 34004990003 | ||||||||||
FITZGERALD, Timothy John | Director | 1400 Toastmaster Drive 60120 Elgin The Middleby Corporation Illinois Usa | United States | American | Vice President And Cfo | 158624220001 | ||||||||
LINDSAY, Martin Mckay | Director | 1400 Toastmaster Drive 60120 Elgin The Middleby Corporation Illinois Usa | United States | American | Corporate Treasurer | 158624230001 | ||||||||
ZUFIA, Agustin | Director | Astintze 2 Bajo 48160 Derio Middleby Europe Sl Bizkaia Spain | Spain | Spanish | Group Controller | 194986730001 | ||||||||
BLAKELEY, John Christopher | Secretary | Walnut House Hoden Lane Cleeve Prior WR11 8LH Evesham Worcestershire | British | 33078520001 | ||||||||||
SMITH, Shaun Michael | Director | CV31 3RG Leamington Spa Juno Drive Warwickshire | United Kingdom | British | Director | 74936190002 | ||||||||
AFG NOMINEES LIMITED | Director | Juno Drive CV31 3RG Leamington Spa Warwickshire | 76800440003 | |||||||||||
ARG CORPORATE SERVICES LIMITED | Director | CV31 3RG Leamington Spa Juno Drive Warwickshire | 76800450005 | |||||||||||
GLYNWED TUBES & FITTINGS LIMITED | Director | Headland House New Coventry Road Sheldon B26 3AZ Birmingham West Midlands | 11422870001 |
Who are the persons with significant control of LOCARNO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Aga Rangemaster Group Limited | Apr 06, 2016 | Meadow Lane Long Eaton NG10 2GD Nottingham C/O Aga Rangemaster United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does LOCARNO LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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