LYNCH-STAUNTON COSMETICS HOLDINGS LIMITED
Overview
Company Name | LYNCH-STAUNTON COSMETICS HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01637008 |
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 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 Address | No |
What were the previous names of LYNCH-STAUNTON COSMETICS HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
CONSTANCE CARROLL HOLDINGS LIMITED | Jun 28, 1985 | Jun 28, 1985 |
CONSTANCE CARROLL COSMETICS LIMITED | May 20, 1982 | May 20, 1982 |
What are the latest accounts for LYNCH-STAUNTON COSMETICS HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for LYNCH-STAUNTON COSMETICS HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Statement of capital on Aug 22, 2019
| 5 pages | SH19 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Graham Murray Lynch Staunton on Oct 22, 2018 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 15, 2018 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Lynne Margaret Lovell as a director on Feb 16, 2018 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 15, 2017 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Susan Angela Lynch-Staunton on Sep 05, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Susan Angela Clayton-Smith on Jul 27, 2017 | 3 pages | CH01 | ||||||||||
Appointment of Mrs Lynne Margaret Lovell as a director on Apr 01, 2017 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 12 pages | AA | ||||||||||
Confirmation statement made on Aug 15, 2016 with updates | 6 pages | CS01 | ||||||||||
Accounts for a medium company made up to Mar 31, 2015 | 13 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Aug 15, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of John Alan Thompson as a director on Sep 24, 2015 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed constance carroll holdings LIMITED\certificate issued on 26/11/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Who are the officers of LYNCH-STAUNTON COSMETICS HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LYNCH STAUNTON, Graham Murray | Director | Aintree Avenue White Horse Business Park BA14 0XB Trowbridge Newbury House Wiltshire United Kingdom | United Kingdom | British | Company Director | 77490420006 | ||||
LYNCH-STAUNTON, Susan Angela | Director | Aintree Avenue White Horse Business Park BA14 0XB Trowbridge Newbury House Wiltshire United Kingdom | England | British | Uk Sales Director | 165079930008 | ||||
MUSHET, Norman Buchanan | Secretary | 5 Howgill Close Ledsham Park CH66 4JH Little Sutton Cheshire | British | 105077220001 | ||||||
RING, Leo Joseph | Secretary | 3 Fairways IRISH Rathfarnham Dublin 14 Ireland | Irish | Co Secretary | 97021090001 | |||||
RING, Leo Joseph | Secretary | 3 Fairways IRISH Rathfarnham Dublin 14 Ireland | Irish | Co Secretary | 97021090001 | |||||
ROBERTS, Timothy Edward | Secretary | 19 Grammar School Road WA13 0BQ Lymm Cheshire | British | 14876480002 | ||||||
ALLEN, William | Director | 6 Broughton Close Parr Woods Grappenhall Heyes WA4 3DR Warrington Cheshire | British | Sales Director | 110828410001 | |||||
BYRNE, Bernard Michael | Director | 31 Lavarna Road Terenure IRISH Dublin 6w Ireland | Irish | Finance Director | 60629740001 | |||||
CARPENTER, Brian William | Director | Willan House Highland Road, Badgers Mount TN14 7BA Sevenoaks Kent | England | British | Sales Director | 14876490002 | ||||
HAYES, Richard George | Director | Truddor Grange Newtownmountkennedy Co Wicklow IRISH Ireland | Ireland | Irish | Company Director | 168730590001 | ||||
HICKIE, Gerard | Director | Higher House Farm Castle Mill Lane WA15 0RA Ashley Cheshire | Irish | Managing Director | 85735370004 | |||||
HUGHES, Loraine | Director | Walsham Gardens WA9 5UT St. Helens 38 Merseyside | England | British | Finance Director | 138239430001 | ||||
LOVELL, Lynne Margaret | Director | Aintree Avenue White Horse Business Park BA14 0XB Trowbridge Newbury House Wiltshire | England | British | Finance And Operations Director | 251923560001 | ||||
MARSH, Stephen Beverley | Director | Home Farm Liverpool Road Ashton In Makerfield WN4 9LX Wigan Lancashire | British | Company Director | 36100180002 | |||||
MORAN, Patrick Joseph | Director | The Highlands Scholarstown Road Rathfarnham Dublin 16 IRISH Ireland | Ireland | Irish | Company Director | 59274790001 | ||||
MURPHY, Jim Michael | Director | 36 Ulverton Road Dalkey IRISH Dublin Ireland | Irish | Company Director | 96999840001 | |||||
MUSHET, Norman Buchanan | Director | 5 Howgill Close Ledsham Park CH66 4JH Little Sutton Cheshire | British | Accountant | 105077220001 | |||||
O'BRIEN, Paul | Director | 3 Fox Lodge Road Fox Lodge Woods IRISH Ratoath Ireland | Ireland | Irish | Director | 96999430001 | ||||
OTLEY, Richard Reverdy | Director | 4 Osborne Way HP23 6EN Wiggington Hertfordshire | United Kingdom | British | Investment Analyst | 127085630001 | ||||
POPHAM, Neil Rowland | Director | Whitehouse Farm Berden CM23 1AE Bishops Stortford Hertfordshire | United Kingdom | British | Company Director | 48644450001 | ||||
ROBERTS, Timothy Edward | Director | 19 Grammar School Road WA13 0BQ Lymm Cheshire | British | Finance Director | 14876480002 | |||||
SOROKIN, Alexander | Director | 10 Sterling Street SW7 1HN London | American | Corporate Financier | 111747170001 | |||||
THOMPSON, John Alan | Director | Grimrod Place East Gillibrands WN8 9UU Skelmersdale 22 Lancashire United Kingdom | England | British | Supply Chain Director | 60966890001 | ||||
WILKINSON, Alan Geoffrey | Director | 1 Sunningdale Gardens Freshfield Road L37 3RL Formby Liverpool Merseyside | British | Company Director | 14876510002 | |||||
WILKINSON, Geoffrey Harold | Director | Dalton House Higher Lane Dalton WN8 7RP Wigan Lancashire | British | Company Director | 14876520001 | |||||
WILKINSON, Peter Alan | Director | Uplands Higher Lane, Dalton WN8 7TW Wigan Lancashire | United Kingdom | British | Company Director | 87473650001 |
Who are the persons with significant control of LYNCH-STAUNTON COSMETICS HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Vivalis Holdings Limited | Apr 06, 2016 | Aintree Avenue White Horse Business Park BA14 0XB Trowbridge Newbury House Wiltshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does LYNCH-STAUNTON COSMETICS HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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