LUZENAC MICRO MILLING LIMITED

LUZENAC MICRO MILLING LIMITED

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

    Company NameLUZENAC MICRO MILLING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00929894
    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 LUZENAC MICRO MILLING LIMITED?

    • Other mining and quarrying n.e.c. (08990) / Mining and Quarrying

    Where is LUZENAC MICRO MILLING LIMITED located?

    Registered Office Address
    Par Moor Centre
    Par Moor Road
    PL24 2SQ Par
    Cornwall
    Undeliverable Registered Office AddressNo

    What were the previous names of LUZENAC MICRO MILLING LIMITED?

    Previous Company Names
    Company NameFromUntil
    MICRO MILLING LIMITEDApr 02, 1968Apr 02, 1968

    What are the latest accounts for LUZENAC MICRO MILLING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for LUZENAC MICRO MILLING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Notification of Imerys Talc Uk Holding Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Apr 18, 2017 with updates

    12 pagesCS01

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Mar 29, 2016

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Apr 18, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2015

    Statement of capital on May 12, 2015

    • Capital: GBP 300,000
    SH01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2013

    8 pagesAA

    Annual return made up to Apr 18, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 10, 2014

    Statement of capital on May 10, 2014

    • Capital: GBP 300,000
    SH01

    Full accounts made up to Dec 31, 2012

    8 pagesAA

    Annual return made up to Apr 18, 2013 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2011

    10 pagesAA

    Annual return made up to Apr 18, 2012 with full list of shareholders

    3 pagesAR01

    Auditor's resignation

    1 pagesAUD

    Miscellaneous

    Section 519
    1 pagesMISC

    Appointment of Henri Simon Trahair Davies as a secretary

    3 pagesAP03

    Who are the officers of LUZENAC MICRO MILLING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TRAHAIR DAVIES, Henri Simon
    Par Moor Road
    PL24 2SQ Par
    Par Moor Centre
    Cornwall
    Secretary
    Par Moor Road
    PL24 2SQ Par
    Par Moor Centre
    Cornwall
    British162714030001
    MUSSON, Denis Philippe Marie
    Par Moor Road
    PL24 2SQ Par
    Par Moor Centre
    Cornwall
    Director
    Par Moor Road
    PL24 2SQ Par
    Par Moor Centre
    Cornwall
    FranceFrenchGeneral Counsel132931390001
    PERROT, Odile Jeanne
    Par Moor Road
    PL24 2SQ Par
    Par Moor Centre
    Cornwall
    Director
    Par Moor Road
    PL24 2SQ Par
    Par Moor Centre
    Cornwall
    FranceFrenchIn House Lawyer162713980001
    BARLOW, David
    59 Aviemore Drive
    Fearnhead
    WA2 0TQ Warrington
    Cheshire
    Secretary
    59 Aviemore Drive
    Fearnhead
    WA2 0TQ Warrington
    Cheshire
    British8454470001
    DOWDING, Roger Peter
    Eastbourne Terrace
    W2 6LG London
    2
    Secretary
    Eastbourne Terrace
    W2 6LG London
    2
    BritishChartered Accountant18603700002
    WHYTE, Matthew John
    Eastbourne Terrace
    W2 6LG London
    2
    Secretary
    Eastbourne Terrace
    W2 6LG London
    2
    152908090001
    ATSCHIT, Louis Clement
    Ferme La Rigade
    Auterive 31190
    FOREIGN France
    Director
    Ferme La Rigade
    Auterive 31190
    FOREIGN France
    BelgianMarketing Manager55998410002
    BARLOW, David
    59 Aviemore Drive
    Fearnhead
    WA2 0TQ Warrington
    Cheshire
    Director
    59 Aviemore Drive
    Fearnhead
    WA2 0TQ Warrington
    Cheshire
    EnglandBritishAccountant8454470001
    CARR, Malcolm William David
    Eastbourne Terrace
    W2 6LG London
    2
    Director
    Eastbourne Terrace
    W2 6LG London
    2
    United KingdomBritishCommerial Director97282180003
    CARRABBA, Joseph Anthony
    No 1 Lower Road
    Fetcham
    KT22 9EL Leatherhead
    Surrey
    Director
    No 1 Lower Road
    Fetcham
    KT22 9EL Leatherhead
    Surrey
    AmericanDirector69212360001
    DE GABRIAC, Bruno Guillaume Guy
    3 Avenue Fourcault De Pavant
    78000 Versailles
    Yuelines
    France
    Director
    3 Avenue Fourcault De Pavant
    78000 Versailles
    Yuelines
    France
    FrenchFinance Director37765240001
    DOWDING, Roger Peter
    Eastbourne Terrace
    W2 6LG London
    2
    Director
    Eastbourne Terrace
    W2 6LG London
    2
    United KingdomBritishChartered Accountant18603700005
    GRAHAM, Robert
    16 Juniper House 29 Melliss Avenue
    TW9 4BS Richmond
    Surrey
    Director
    16 Juniper House 29 Melliss Avenue
    TW9 4BS Richmond
    Surrey
    BritishChief Commercial Officer117028530001
    HOSCHER, Manfred, Dr
    Eastbourne Terrace
    W2 6LG London
    2
    Director
    Eastbourne Terrace
    W2 6LG London
    2
    FranceAustrianDirector113239340001
    HUNT, Lester Roland
    East Wing
    The Old Hall South Grove
    N6 6BP London
    Director
    East Wing
    The Old Hall South Grove
    N6 6BP London
    BritishDirector5940380001
    LAWSON, Graham Bernard, Dr
    Brookfield Cottage
    107 High Street Shernbrook
    MK44 1PE Bedford
    Director
    Brookfield Cottage
    107 High Street Shernbrook
    MK44 1PE Bedford
    BritishDirector25753290001
    LE MAILLOUX, Yannick Andre
    9 Alles Des Bois
    31320 Yigoulet -Auzil
    France
    Director
    9 Alles Des Bois
    31320 Yigoulet -Auzil
    France
    FrenchOperations Director75945150002
    LONGEAUX, Jerome
    37 Boulevard Matabiau
    FOREIGN Toulouse
    31000
    France
    Director
    37 Boulevard Matabiau
    FOREIGN Toulouse
    31000
    France
    FrenchPresident71881660001
    LONGEAUX, Jerome
    37 Boulevard Matabiau
    FOREIGN Toulouse
    31000
    France
    Director
    37 Boulevard Matabiau
    FOREIGN Toulouse
    31000
    France
    FrenchManaging Director71881660001
    MCCARTHY, Alan Frederick
    92 Park Road
    Great Sankey
    WA5 3ET Warrington
    Cheshire
    Director
    92 Park Road
    Great Sankey
    WA5 3ET Warrington
    Cheshire
    BritishManaging Director11449540001
    MURRAY, Paul Frederick
    23 Covert Rise
    Tattenhall
    CH3 9HA Chester
    Cheshire
    Director
    23 Covert Rise
    Tattenhall
    CH3 9HA Chester
    Cheshire
    United KingdomBritishManaging Director8454490001
    PARR, Adam Stephen De Voghelaere, Dr
    41 St. John Street
    OX1 2LH Oxford
    Director
    41 St. John Street
    OX1 2LH Oxford
    EnglandBritish,FrenchDirector117735240002
    SJOUKE, Johan
    Meer En Boslaan 101
    2554 Ez Den Haag
    Holland
    Director
    Meer En Boslaan 101
    2554 Ez Den Haag
    Holland
    DutchCompany Director36234360001
    STENNELER, Claude
    110 Route De Fronton
    Fonbeauzard
    31240
    France
    Director
    110 Route De Fronton
    Fonbeauzard
    31240
    France
    FrenchManaging Director63029980001
    WHYTE, Matthew John
    Eastbourne Terrace
    W2 6LG London
    2
    Director
    Eastbourne Terrace
    W2 6LG London
    2
    United KingdomBritishChartered Secretary102076120002

    Who are the persons with significant control of LUZENAC MICRO MILLING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Par Moor Road
    PL24 2SQ Par
    Par Moor Centre
    Cornwall
    England
    Apr 06, 2016
    Par Moor Road
    PL24 2SQ Par
    Par Moor Centre
    Cornwall
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01599006
    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.

    Does LUZENAC MICRO MILLING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Aug 16, 1983
    Delivered On Aug 24, 1983
    Satisfied
    Amount secured
    £19,500
    Short particulars
    Land at johnson's lane, widnes cheshire.
    Persons Entitled
    • North West Water Authority
    Transactions
    • Aug 24, 1983Registration of a charge
    • May 27, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 22, 1975
    Delivered On Nov 06, 1975
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at the southerly side of johnsons lane widnes, cheshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 06, 1975Registration of a charge
    • May 27, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 23, 1972
    Delivered On Aug 29, 1972
    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 on the undertaking and all property and assets present and future including goodwill uncalled capital. With all fixtures (including trade fixtures) now or hereafter thereon.(pl see doc 14 for details).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 29, 1972Registration of a charge
    • May 27, 2008Statement 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