LUCAS FETTES AND PARTNERS LIMITED

LUCAS FETTES AND PARTNERS LIMITED

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

    Company NameLUCAS FETTES AND PARTNERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01445305
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of LUCAS FETTES AND PARTNERS LIMITED?

    • Life insurance (65110) / Financial and insurance activities

    Where is LUCAS FETTES AND PARTNERS LIMITED located?

    Registered Office Address
    C/O Bdo Llp 5 Temple Square
    Temple Street
    L2 5RH Liverpool
    Undeliverable Registered Office AddressNo

    What were the previous names of LUCAS FETTES AND PARTNERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LUCAS, FETTES AND PARTNERS LIMITEDDec 31, 1981Dec 31, 1981
    WESTMINSTER FINANCIAL AND REVENUE SERVICES LIMITEDDec 31, 1979Dec 31, 1979
    SELREED LIMITEDAug 23, 1979Aug 23, 1979

    What are the latest accounts for LUCAS FETTES AND PARTNERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for LUCAS FETTES AND PARTNERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    62 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 23, 2023

    63 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 23, 2022

    52 pagesLIQ03

    Declaration of solvency

    6 pagesLIQ01

    Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AW to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on Nov 02, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 24, 2021

    LRESSP

    legacy

    1 pagesSH20

    Statement of capital on Oct 19, 2021

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 20/09/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Sep 14, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    16 pagesAA

    Confirmation statement made on Sep 14, 2020 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2018

    19 pagesAA

    legacy

    43 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Sep 14, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Alistair Peel as a secretary on Apr 05, 2019

    3 pagesAP03

    Appointment of Mr Charles Douglas Knowles Scott as a director on Apr 05, 2019

    2 pagesAP01

    Appointment of Mr Michael Peter Rea as a director on Apr 05, 2019

    2 pagesAP01

    Termination of appointment of Iain Jamieson as a secretary on Apr 05, 2019

    2 pagesTM02

    Registered office address changed from Blenheim House Bridge Street Guildford GU1 4RY England to The Walbrook Building 25 Walbrook London EC4N 8AW on Apr 23, 2019

    2 pagesAD01

    Who are the officers of LUCAS FETTES AND PARTNERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEEL, Alistair
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    United Kingdom
    Secretary
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    United Kingdom
    257767650001
    REA, Michael Peter
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    Director
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    EnglandBritish246551910001
    SCOTT, Charles Douglas Knowles
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    Director
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    United KingdomBritish246551920001
    BROWN, Mark Richard
    298 Holt Road
    Horsford
    NR10 3EG Norwich
    Norfolk
    Secretary
    298 Holt Road
    Horsford
    NR10 3EG Norwich
    Norfolk
    British101975860001
    FETTES, David
    Greenfields The Avenue
    GU24 8RU Chobham
    Surrey
    Secretary
    Greenfields The Avenue
    GU24 8RU Chobham
    Surrey
    British2543170001
    JAMIESON, Iain
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    Secretary
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    236967510001
    AGNEW, James Ion Daniel
    Bridge Street
    GU1 4RY Guildford
    Blenheim House
    England
    Director
    Bridge Street
    GU1 4RY Guildford
    Blenheim House
    England
    EnglandBritish78920900004
    BASKERVILLE, Stephen Thomas
    9 Green Road
    HP13 5BD High Wycombe
    Buckinghamshire
    Director
    9 Green Road
    HP13 5BD High Wycombe
    Buckinghamshire
    British102974360001
    BOWDIDGE, Richard Charles Frank
    Firmins Court
    West Bergholt
    CO6 3BQ Colchester
    9
    Essex
    United Kingdom
    Director
    Firmins Court
    West Bergholt
    CO6 3BQ Colchester
    9
    Essex
    United Kingdom
    United KingdomBritish177178710001
    BROWN, Mark Richard
    298 Holt Road
    Horsford
    NR10 3EG Norwich
    Norfolk
    Director
    298 Holt Road
    Horsford
    NR10 3EG Norwich
    Norfolk
    United KingdomBritish101975860001
    CARROLL, Peter Gerard
    3 Hillview Close
    HA5 4QN Pinner
    Middlesex
    Director
    3 Hillview Close
    HA5 4QN Pinner
    Middlesex
    EnglandBritish59152030003
    CARY, Jeremy Michael George
    Bridge Street
    GU1 4RY Guildford
    Blenheim House
    England
    Director
    Bridge Street
    GU1 4RY Guildford
    Blenheim House
    England
    United KingdomBritish78399940001
    COCKAYNE, William Albert Jonathan
    Bridge Street
    GU1 4RY Guildford
    Blenheim House
    England
    Director
    Bridge Street
    GU1 4RY Guildford
    Blenheim House
    England
    United KingdomBritish69184460003
    COCKAYNE, William Albert Jonathan
    Pine Grove
    Brookmans Park
    AL9 7BS Hatfield
    34
    Hertfordshire
    Director
    Pine Grove
    Brookmans Park
    AL9 7BS Hatfield
    34
    Hertfordshire
    United KingdomBritish69184460003
    FETTES, David
    Greenfields The Avenue
    GU24 8RU Chobham
    Surrey
    Director
    Greenfields The Avenue
    GU24 8RU Chobham
    Surrey
    British2543170001
    HEIGHTON, Richard John
    49 Norrys Road
    EN4 9JU Barnet
    Hertfordshire
    Director
    49 Norrys Road
    EN4 9JU Barnet
    Hertfordshire
    United KingdomBritish2543190001
    JAMIESON, Iain Alexander
    Bridge Street
    GU1 4RY Guildford
    Blenheim House
    England
    Director
    Bridge Street
    GU1 4RY Guildford
    Blenheim House
    England
    United KingdomBritish93442820001
    JOHNSON, Timothy David
    Bridge Street
    GU1 4RY Guildford
    Blenheim House
    England
    Director
    Bridge Street
    GU1 4RY Guildford
    Blenheim House
    England
    EnglandBritish228598600001
    LEE, David
    14 Buckingham Road
    Heaton Chapel
    SK4 4QU Stockport
    Cheshire
    Director
    14 Buckingham Road
    Heaton Chapel
    SK4 4QU Stockport
    Cheshire
    United KingdomBritish78891120001
    LUCAS, Robin Anthony Gordon
    Rake Lane
    Milford
    GU8 5AB Godalming
    Rake Mill House
    United Kingdom
    Director
    Rake Lane
    Milford
    GU8 5AB Godalming
    Rake Mill House
    United Kingdom
    United KingdomBritish2543200002
    MERISON, Hugo Charles
    Yew Tree Cottage
    Hardham
    RH20 1LB Nr Pulborough
    West Sussex
    Director
    Yew Tree Cottage
    Hardham
    RH20 1LB Nr Pulborough
    West Sussex
    United KingdomBritish160337350001
    O'NEILL, Anthony James
    Ashley House
    Wheeler Avenue, Penn
    HP10 8EN High Wycombe
    Buckinghamshire
    Director
    Ashley House
    Wheeler Avenue, Penn
    HP10 8EN High Wycombe
    Buckinghamshire
    EnglandBritish68514850001
    PECK, Jonathan George Hoskins
    47 Ellerby Street
    Fulham
    SW6 6EU London
    Director
    47 Ellerby Street
    Fulham
    SW6 6EU London
    British2543220002
    PHILLIPS, Jonathan David Powell
    Rubus Close
    GU24 9XD West End
    15
    Surrey
    United Kingdom
    Director
    Rubus Close
    GU24 9XD West End
    15
    Surrey
    United Kingdom
    EnglandBritish113451480002
    SAINTY, Brett Jon
    27 Crays View
    CM12 9QX Billericay
    Essex
    Director
    27 Crays View
    CM12 9QX Billericay
    Essex
    United KingdomBritish114857000002
    TAYLOR, Mark John Watt
    Sandleford Lane
    Greenham
    RG19 8XW Thatcham
    24
    West Berkshire
    United Kingdom
    Director
    Sandleford Lane
    Greenham
    RG19 8XW Thatcham
    24
    West Berkshire
    United Kingdom
    EnglandBritish172677530003
    TRENT, Sean Paul
    105 Ridley Road
    E7 0LX London
    Director
    105 Ridley Road
    E7 0LX London
    British102639680001
    VICARY, Venita Eileen
    73 Canford Lane
    Westbury On Trym
    BS9 3NX Bristol
    Director
    73 Canford Lane
    Westbury On Trym
    BS9 3NX Bristol
    EnglandBritish88480100001
    WINTERBOTTOM, Paul Martin
    4 Green Bank
    Simmondley
    SK13 6XT Glossop
    Derbyshire
    Director
    4 Green Bank
    Simmondley
    SK13 6XT Glossop
    Derbyshire
    British121309170001
    WORTHINGTON, James Philip
    Swallowhurst
    19 Lyme Road
    SK12 2LL Disley
    Cheshire
    Director
    Swallowhurst
    19 Lyme Road
    SK12 2LL Disley
    Cheshire
    British102639590001

    Who are the persons with significant control of LUCAS FETTES AND PARTNERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bridge Street
    GU1 4RY Guildford
    Blenheim House
    England
    Apr 06, 2016
    Bridge Street
    GU1 4RY Guildford
    Blenheim House
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2448499
    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.

    What are the latest statements on persons with significant control for LUCAS FETTES AND PARTNERS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 14, 2016Sep 15, 2016The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does LUCAS FETTES AND PARTNERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 03, 2017
    Delivered On Aug 08, 2017
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ares Management Limited
    Transactions
    • Aug 08, 2017Registration of a charge (MR01)
    • Apr 17, 2019Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Apr 30, 1993
    Delivered On May 06, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 22-26 (even nos) rathbone street london city of westminster t/no.NGL512632 and the proceeds of sale thereof and an assignment of goodwill and connection of any business and the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 06, 1993Registration of a charge (395)
    • Jul 26, 2017Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Sep 01, 1992
    Delivered On Sep 10, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Part of 22-26 (even) rathbone street city of westminster t/n ngl 617253 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 10, 1992Registration of a charge (395)
    • Jul 26, 2017Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Jul 10, 1992
    Delivered On Jul 23, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 23, 1992Registration of a charge (395)
    • Jul 26, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Oct 29, 1986
    Delivered On Nov 13, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    329 euston road, london borough of camden title no ln 121203.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 13, 1986Registration of a charge

    Does LUCAS FETTES AND PARTNERS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 17, 2024Due to be dissolved on
    Sep 24, 2021Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew James Chadwick
    2nd Floor 2 City Place
    Beehive Ring Road
    RH6 0PA Gatwick
    West Sussex
    practitioner
    2nd Floor 2 City Place
    Beehive Ring Road
    RH6 0PA Gatwick
    West Sussex
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London

    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