LYNCH-STAUNTON COSMETICS HOLDINGS LIMITED

LYNCH-STAUNTON COSMETICS HOLDINGS LIMITED

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

    Company NameLYNCH-STAUNTON COSMETICS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01637008
    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 LYNCH-STAUNTON COSMETICS HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is LYNCH-STAUNTON COSMETICS HOLDINGS LIMITED located?

    Registered Office Address
    Newbury House Aintree Avenue
    White Horse Business Park
    BA14 0XB Trowbridge
    Wiltshire
    Undeliverable Registered Office AddressNo

    What were the previous names of LYNCH-STAUNTON COSMETICS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CONSTANCE CARROLL HOLDINGS LIMITEDJun 28, 1985Jun 28, 1985
    CONSTANCE CARROLL COSMETICS LIMITEDMay 20, 1982May 20, 1982

    What are the latest accounts for LYNCH-STAUNTON COSMETICS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for LYNCH-STAUNTON COSMETICS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    legacy

    1 pagesCAP-SS

    Statement of capital on Aug 22, 2019

    • Capital: GBP 1
    5 pagesSH19

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Total exemption full accounts made up to Mar 31, 2019

    7 pagesAA

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Graham Murray Lynch Staunton on Oct 22, 2018

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2018

    7 pagesAA

    Confirmation statement made on Aug 15, 2018 with updates

    5 pagesCS01

    Termination of appointment of Lynne Margaret Lovell as a director on Feb 16, 2018

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2017

    7 pagesAA

    Confirmation statement made on Aug 15, 2017 with updates

    5 pagesCS01

    Director's details changed for Susan Angela Lynch-Staunton on Sep 05, 2017

    2 pagesCH01

    Director's details changed for Susan Angela Clayton-Smith on Jul 27, 2017

    3 pagesCH01

    Appointment of Mrs Lynne Margaret Lovell as a director on Apr 01, 2017

    2 pagesAP01

    Full accounts made up to Mar 31, 2016

    12 pagesAA

    Confirmation statement made on Aug 15, 2016 with updates

    6 pagesCS01

    Accounts for a medium company made up to Mar 31, 2015

    13 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Aug 15, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 15, 2015

    Statement of capital on Dec 15, 2015

    • Capital: GBP 1,594,593
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of John Alan Thompson as a director on Sep 24, 2015

    1 pagesTM01

    Certificate of change of name

    Company name changed constance carroll holdings LIMITED\certificate issued on 26/11/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 26, 2014

    Change of name notice

    CONNOT

    Who are the officers of LYNCH-STAUNTON COSMETICS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LYNCH STAUNTON, Graham Murray
    Aintree Avenue
    White Horse Business Park
    BA14 0XB Trowbridge
    Newbury House
    Wiltshire
    United Kingdom
    Director
    Aintree Avenue
    White Horse Business Park
    BA14 0XB Trowbridge
    Newbury House
    Wiltshire
    United Kingdom
    United KingdomBritishCompany Director77490420006
    LYNCH-STAUNTON, Susan Angela
    Aintree Avenue
    White Horse Business Park
    BA14 0XB Trowbridge
    Newbury House
    Wiltshire
    United Kingdom
    Director
    Aintree Avenue
    White Horse Business Park
    BA14 0XB Trowbridge
    Newbury House
    Wiltshire
    United Kingdom
    EnglandBritishUk Sales Director165079930008
    MUSHET, Norman Buchanan
    5 Howgill Close
    Ledsham Park
    CH66 4JH Little Sutton
    Cheshire
    Secretary
    5 Howgill Close
    Ledsham Park
    CH66 4JH Little Sutton
    Cheshire
    British105077220001
    RING, Leo Joseph
    3 Fairways
    IRISH Rathfarnham
    Dublin 14
    Ireland
    Secretary
    3 Fairways
    IRISH Rathfarnham
    Dublin 14
    Ireland
    IrishCo Secretary97021090001
    RING, Leo Joseph
    3 Fairways
    IRISH Rathfarnham
    Dublin 14
    Ireland
    Secretary
    3 Fairways
    IRISH Rathfarnham
    Dublin 14
    Ireland
    IrishCo Secretary97021090001
    ROBERTS, Timothy Edward
    19 Grammar School Road
    WA13 0BQ Lymm
    Cheshire
    Secretary
    19 Grammar School Road
    WA13 0BQ Lymm
    Cheshire
    British14876480002
    ALLEN, William
    6 Broughton Close
    Parr Woods Grappenhall Heyes
    WA4 3DR Warrington
    Cheshire
    Director
    6 Broughton Close
    Parr Woods Grappenhall Heyes
    WA4 3DR Warrington
    Cheshire
    BritishSales Director110828410001
    BYRNE, Bernard Michael
    31 Lavarna Road
    Terenure
    IRISH Dublin 6w
    Ireland
    Director
    31 Lavarna Road
    Terenure
    IRISH Dublin 6w
    Ireland
    IrishFinance Director60629740001
    CARPENTER, Brian William
    Willan House
    Highland Road, Badgers Mount
    TN14 7BA Sevenoaks
    Kent
    Director
    Willan House
    Highland Road, Badgers Mount
    TN14 7BA Sevenoaks
    Kent
    EnglandBritishSales Director14876490002
    HAYES, Richard George
    Truddor Grange Newtownmountkennedy
    Co Wicklow
    IRISH Ireland
    Director
    Truddor Grange Newtownmountkennedy
    Co Wicklow
    IRISH Ireland
    IrelandIrishCompany Director168730590001
    HICKIE, Gerard
    Higher House Farm
    Castle Mill Lane
    WA15 0RA Ashley
    Cheshire
    Director
    Higher House Farm
    Castle Mill Lane
    WA15 0RA Ashley
    Cheshire
    IrishManaging Director85735370004
    HUGHES, Loraine
    Walsham Gardens
    WA9 5UT St. Helens
    38
    Merseyside
    Director
    Walsham Gardens
    WA9 5UT St. Helens
    38
    Merseyside
    EnglandBritishFinance Director138239430001
    LOVELL, Lynne Margaret
    Aintree Avenue
    White Horse Business Park
    BA14 0XB Trowbridge
    Newbury House
    Wiltshire
    Director
    Aintree Avenue
    White Horse Business Park
    BA14 0XB Trowbridge
    Newbury House
    Wiltshire
    EnglandBritishFinance And Operations Director251923560001
    MARSH, Stephen Beverley
    Home Farm Liverpool Road
    Ashton In Makerfield
    WN4 9LX Wigan
    Lancashire
    Director
    Home Farm Liverpool Road
    Ashton In Makerfield
    WN4 9LX Wigan
    Lancashire
    BritishCompany Director36100180002
    MORAN, Patrick Joseph
    The Highlands Scholarstown Road
    Rathfarnham Dublin 16
    IRISH Ireland
    Director
    The Highlands Scholarstown Road
    Rathfarnham Dublin 16
    IRISH Ireland
    IrelandIrishCompany Director59274790001
    MURPHY, Jim Michael
    36 Ulverton Road
    Dalkey
    IRISH Dublin
    Ireland
    Director
    36 Ulverton Road
    Dalkey
    IRISH Dublin
    Ireland
    IrishCompany Director96999840001
    MUSHET, Norman Buchanan
    5 Howgill Close
    Ledsham Park
    CH66 4JH Little Sutton
    Cheshire
    Director
    5 Howgill Close
    Ledsham Park
    CH66 4JH Little Sutton
    Cheshire
    BritishAccountant105077220001
    O'BRIEN, Paul
    3 Fox Lodge Road
    Fox Lodge Woods
    IRISH Ratoath
    Ireland
    Director
    3 Fox Lodge Road
    Fox Lodge Woods
    IRISH Ratoath
    Ireland
    IrelandIrishDirector96999430001
    OTLEY, Richard Reverdy
    4 Osborne Way
    HP23 6EN Wiggington
    Hertfordshire
    Director
    4 Osborne Way
    HP23 6EN Wiggington
    Hertfordshire
    United KingdomBritishInvestment Analyst127085630001
    POPHAM, Neil Rowland
    Whitehouse Farm
    Berden
    CM23 1AE Bishops Stortford
    Hertfordshire
    Director
    Whitehouse Farm
    Berden
    CM23 1AE Bishops Stortford
    Hertfordshire
    United KingdomBritishCompany Director48644450001
    ROBERTS, Timothy Edward
    19 Grammar School Road
    WA13 0BQ Lymm
    Cheshire
    Director
    19 Grammar School Road
    WA13 0BQ Lymm
    Cheshire
    BritishFinance Director14876480002
    SOROKIN, Alexander
    10 Sterling Street
    SW7 1HN London
    Director
    10 Sterling Street
    SW7 1HN London
    AmericanCorporate Financier111747170001
    THOMPSON, John Alan
    Grimrod Place
    East Gillibrands
    WN8 9UU Skelmersdale
    22
    Lancashire
    United Kingdom
    Director
    Grimrod Place
    East Gillibrands
    WN8 9UU Skelmersdale
    22
    Lancashire
    United Kingdom
    EnglandBritishSupply Chain Director60966890001
    WILKINSON, Alan Geoffrey
    1 Sunningdale Gardens
    Freshfield Road
    L37 3RL Formby Liverpool
    Merseyside
    Director
    1 Sunningdale Gardens
    Freshfield Road
    L37 3RL Formby Liverpool
    Merseyside
    BritishCompany Director14876510002
    WILKINSON, Geoffrey Harold
    Dalton House Higher Lane
    Dalton
    WN8 7RP Wigan
    Lancashire
    Director
    Dalton House Higher Lane
    Dalton
    WN8 7RP Wigan
    Lancashire
    BritishCompany Director14876520001
    WILKINSON, Peter Alan
    Uplands
    Higher Lane, Dalton
    WN8 7TW Wigan
    Lancashire
    Director
    Uplands
    Higher Lane, Dalton
    WN8 7TW Wigan
    Lancashire
    United KingdomBritishCompany Director87473650001

    Who are the persons with significant control of LYNCH-STAUNTON COSMETICS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aintree Avenue
    White Horse Business Park
    BA14 0XB Trowbridge
    Newbury House
    Wiltshire
    United Kingdom
    Apr 06, 2016
    Aintree Avenue
    White Horse Business Park
    BA14 0XB Trowbridge
    Newbury House
    Wiltshire
    United Kingdom
    No
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration Number06571625
    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 LYNCH-STAUNTON COSMETICS HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On Mar 28, 2006
    Delivered On Apr 11, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over property and assets including goodwill bookdebts uncalled plant and machinery,. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Agent and Trustee for the Secured Parties (Security Trustee)
    Transactions
    • Apr 11, 2006Registration of a charge (395)
    • Jul 14, 2011Statement of satisfaction of a charge in full or part (MG02)
    Security agreement
    Created On Jun 09, 2004
    Delivered On Jun 28, 2004
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Barclays Bank PLC as Security Agent and Trustee for the Secured Parties
    Transactions
    • Jun 28, 2004Registration of a charge (395)
    • Jul 14, 2011Statement of satisfaction of a charge in full or part (MG02)
    Fixed charge
    Created On Oct 15, 1986
    Delivered On Oct 21, 1986
    Satisfied
    Amount secured
    £26,780 and all other monies due or to become due from the company to the chargee under the terms of the charge.
    Short particulars
    One magic mini 100 d/e twin station extrusion blow moulding machine serial number 5686.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Oct 21, 1986Registration of a charge
    Debenture
    Created On Aug 30, 1985
    Delivered On Sep 05, 1985
    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 fixtures & fittings fixed plant and machinery.
    Persons Entitled
    • Williams & Glyn's Bank PLC.
    Transactions
    • Sep 05, 1985Registration of a charge
    • Jun 27, 1997Statement 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