LENSTEC LIMITED

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

    Company NameLENSTEC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01734416
    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 LENSTEC LIMITED?

    • Manufacture of refractory products (23200) / Manufacturing

    Where is LENSTEC LIMITED located?

    Registered Office Address
    Unit 8 Bedwas Business Centre
    Bedwas
    CF83 8DU Caerphilly
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LENSTEC LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for LENSTEC LIMITED?

    Filings
    DateDescriptionDocumentType

    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

    1 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Termination of appointment of James Michael Smith as a director on Oct 07, 2022

    1 pagesTM01

    Confirmation statement made on Dec 29, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on Dec 29, 2021 with no updates

    3 pagesCS01

    Register inspection address has been changed from C/O Heights Legal the Courtyard Parc Busnes Edwards Llantrisant Mid Glamorgan CF72 8QZ United Kingdom to Suite 5 Block D the Octagon Caerphilly Business Park Caerphilly CF83 3ED

    1 pagesAD02

    Register(s) moved to registered office address Unit 8 Bedwas Business Centre Bedwas Caerphilly CF83 8DU

    1 pagesAD04

    Termination of appointment of Gerard Joseph Donovan as a secretary on Oct 29, 2021

    1 pagesTM02

    Notification of Lenstec Optical Group Limited as a person with significant control on Oct 29, 2021

    2 pagesPSC02

    Cessation of Nigel Castle as a person with significant control on Oct 29, 2021

    1 pagesPSC07

    Cessation of Shamir Uk Limited as a person with significant control on Oct 29, 2021

    1 pagesPSC07

    Appointment of Mr James Michael Smith as a director on Oct 29, 2021

    2 pagesAP01

    Appointment of Mr Timothy James Precious as a director on Oct 29, 2021

    2 pagesAP01

    Termination of appointment of Gerard Joseph Donovan as a director on Oct 29, 2021

    1 pagesTM01

    Termination of appointment of Nigel Castle as a director on Oct 29, 2021

    1 pagesTM01

    Satisfaction of charge 5 in full

    1 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Register inspection address has been changed from C/O Heights Legal Limited 2 Elms Park Miskin Pontyclun Mid Glamorgan CF72 8PU United Kingdom to C/O Heights Legal the Courtyard Parc Busnes Edwards Llantrisant Mid Glamorgan CF72 8QZ

    1 pagesAD02

    Confirmation statement made on Dec 29, 2020 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    legacy

    1 pagesSH20

    Who are the officers of LENSTEC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRECIOUS, Timothy James
    Unit 8 Bedwas Business Centre
    Bedwas
    CF83 8DU Caerphilly
    Director
    Unit 8 Bedwas Business Centre
    Bedwas
    CF83 8DU Caerphilly
    EnglandBritishDirector289285130001
    ARBUTHNOT, Edward Victor
    6 Broad Street
    CF62 7XP Barry
    South Glamorgan
    Secretary
    6 Broad Street
    CF62 7XP Barry
    South Glamorgan
    British25653170001
    DONOVAN, Gerard Joseph
    Unit 8 Bedwas Business Centre
    Bedwas
    CF83 8DU Caerphilly
    Secretary
    Unit 8 Bedwas Business Centre
    Bedwas
    CF83 8DU Caerphilly
    British154195160001
    HARRIS, John Henry
    93 Cardiff Road
    CF83 1WS Caerphilly
    Mid Glamorgan
    Secretary
    93 Cardiff Road
    CF83 1WS Caerphilly
    Mid Glamorgan
    British25653160002
    ARBUTHNOT, Edward Victor
    6 Broad Street
    CF62 7XP Barry
    South Glamorgan
    Director
    6 Broad Street
    CF62 7XP Barry
    South Glamorgan
    United KingdomBritishOptician25653170001
    BURROUGHS, Martin Glen
    Vole House
    Brook Street North Newton
    TA7 0BL Bridgwater
    Somerset
    Director
    Vole House
    Brook Street North Newton
    TA7 0BL Bridgwater
    Somerset
    United KingdomBritishCompany Director97285670001
    CARRIGAN, David Arthur
    29 Graigview
    Machen
    NP1 8SD Newport
    Gwent
    Director
    29 Graigview
    Machen
    NP1 8SD Newport
    Gwent
    BritishOptical Manufacturer37937080001
    CASTLE, Nigel
    13 Tyn-Y-Coedcae Waterloo
    NP1 8NJ Rudry
    Gwent
    Director
    13 Tyn-Y-Coedcae Waterloo
    NP1 8NJ Rudry
    Gwent
    WalesBritishDirector25653200002
    DONOVAN, Gerard Joseph
    Unit 8 Bedwas Business Centre
    Bedwas
    CF83 8DU Caerphilly
    Director
    Unit 8 Bedwas Business Centre
    Bedwas
    CF83 8DU Caerphilly
    United KingdomBritishDirector53872380002
    HAILES, John Warren
    Bronllys
    Portland Place Lisvane
    Cardiff
    South Glamorgan
    Director
    Bronllys
    Portland Place Lisvane
    Cardiff
    South Glamorgan
    BritishOptician25653190001
    HARRIS, John Henry
    93 Cardiff Road
    CF83 1WS Caerphilly
    Mid Glamorgan
    Director
    93 Cardiff Road
    CF83 1WS Caerphilly
    Mid Glamorgan
    BritishOptician25653160002
    MURPHY, Peter Alton
    Rhosgoch Farm
    LL66 0AB Rhosgoch
    Anglesey
    Director
    Rhosgoch Farm
    LL66 0AB Rhosgoch
    Anglesey
    WalesWelshDirector7312760001
    PALMER, Stanley Victor
    50 Norwood
    Thornhill
    CF4 9DE Cardiff
    South Glamorgan
    Director
    50 Norwood
    Thornhill
    CF4 9DE Cardiff
    South Glamorgan
    BritishManufacturing Optician25653180001
    SMITH, James Michael
    Unit 8 Bedwas Business Centre
    Bedwas
    CF83 8DU Caerphilly
    Director
    Unit 8 Bedwas Business Centre
    Bedwas
    CF83 8DU Caerphilly
    EnglandBritishFinance Director151557480001
    WALDEN, Paul
    Unit 8 Bedwas Business Centre
    Bedwas
    CF83 8DU Caerphilly
    Director
    Unit 8 Bedwas Business Centre
    Bedwas
    CF83 8DU Caerphilly
    EnglandBritishTechnical And Sales Director105812630003

    Who are the persons with significant control of LENSTEC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lenstec Optical Group Limited
    Bedwas Business Centre
    Bedwas
    CF83 8DU Caerphilly
    Unit 8
    Wales
    Oct 29, 2021
    Bedwas Business Centre
    Bedwas
    CF83 8DU Caerphilly
    Unit 8
    Wales
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredRegister Of Companies For England And Wales
    Registration Number08225487
    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.
    Shamir Uk Limited
    Bar Hill
    PO BOX 76
    CB23 8SH Cambridge
    Bridge House
    England
    Apr 06, 2016
    Bar Hill
    PO BOX 76
    CB23 8SH Cambridge
    Bridge House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number02317763
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Nigel Castle
    Unit 8 Bedwas Business Centre
    Bedwas
    CF83 8DU Caerphilly
    Apr 06, 2016
    Unit 8 Bedwas Business Centre
    Bedwas
    CF83 8DU Caerphilly
    Yes
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does LENSTEC LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 02, 2013
    Delivered On May 20, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Edward Victor Arbuthnot
    Transactions
    • May 20, 2013Registration of a charge (MR01)
    • Aug 11, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Mar 07, 2011
    Delivered On Mar 18, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 11 bedwas industrial estate bedwas by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Mar 18, 2011Registration of a charge (MG01)
    • May 07, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Mar 07, 2011
    Delivered On Mar 18, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 8 bedwas industrial estate bedwas by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Mar 18, 2011Registration of a charge (MG01)
    • May 07, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 04, 2008
    Delivered On Nov 11, 2008
    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 uncalled capital buildings fixtures plant and machinery see image for full details.
    Persons Entitled
    • Finance Wales Investments Limited
    Transactions
    • Nov 11, 2008Registration of a charge (395)
    • Mar 10, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jun 29, 2007
    Delivered On Jul 18, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 1 bedwas industrial estate bedwas caerphilly. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 18, 2007Registration of a charge (395)
    • May 07, 2016Satisfaction of a charge (MR04)
    Fixed and floating charge
    Created On Apr 08, 2004
    Delivered On Apr 10, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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.
    Persons Entitled
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Apr 10, 2004Registration of a charge (395)
    • Oct 27, 2021Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Sep 01, 2000
    Delivered On Sep 13, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold property k/a unit 8 bedwas business centre caerphilly t/n WA796271 & WA617345. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 13, 2000Registration of a charge (395)
    • Apr 29, 2016Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Sep 01, 2000
    Delivered On Sep 02, 2000
    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
    • Sep 02, 2000Registration of a charge (395)
    • Apr 28, 2016Satisfaction of a charge (MR04)
    Mortgage
    Created On Jul 27, 1995
    Delivered On Aug 04, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Former concept recycling premises,bedwas industrial estate,bedwas,mid-glamorgan together with the assignment of the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Julian Hodge Bank Limited
    Transactions
    • Aug 04, 1995Registration of a charge (395)
    • Mar 10, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Oct 27, 1992
    Delivered On Nov 05, 1992
    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 buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 05, 1992Registration of a charge (395)
    • Apr 08, 2004Statement 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