LITHO SUPPLIES PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameLITHO SUPPLIES PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 02522734
    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 LITHO SUPPLIES PLC?

    • (7415) /

    Where is LITHO SUPPLIES PLC located?

    Registered Office Address
    The Chancery
    58 Spring Gardens
    M2 1EW Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of LITHO SUPPLIES PLC?

    Previous Company Names
    Company NameFromUntil
    L.S. HOLDINGS LIMITEDNov 29, 1990Nov 29, 1990
    OVAL (658) LIMITEDJul 17, 1990Jul 17, 1990

    What are the latest accounts for LITHO SUPPLIES PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for LITHO SUPPLIES PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report to Jun 21, 2010

    45 pages2.24B

    Notice of move from Administration to Dissolution on Jul 14, 2010

    45 pages2.35B

    Registered office address changed from 43-45 Portman Square London W1H 6LY on Jun 29, 2010

    2 pagesAD01

    Termination of appointment of Bernard Clark as a director

    2 pagesTM01

    Statement of affairs with form 2.15B

    2 pages2.16B

    Termination of appointment of Christopher Powles as a director

    2 pagesTM01

    Statement of affairs with form 2.15B

    2 pages2.16B

    Result of meeting of creditors

    3 pages2.23B

    Statement of affairs with form 2.14B

    31 pages2.16B

    Statement of administrator's proposal

    81 pages2.17B

    Statement of administrator's proposal

    81 pages2.17B

    Registered office address changed from Drg Building Longmoor Lane Breaston Derby Derbyshire DE24 0LX on Jan 13, 2010

    2 pagesAD01

    Termination of appointment of Simon Wellings as a director

    2 pagesTM01

    Termination of appointment of Simon Wellings as a secretary

    2 pagesTM02

    Termination of appointment of Edward Williams as a director

    2 pagesTM01

    Appointment of an administrator

    1 pages2.12B

    legacy

    13 pagesMG01

    legacy

    19 pages363a

    Group of companies' accounts made up to Dec 31, 2008

    76 pagesAA

    legacy

    1 pages353a

    legacy

    1 pages287

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Who are the officers of LITHO SUPPLIES PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMMOND, Michael John
    Cover Point 195 Attenborough Lane
    Attenborough
    NG9 6AB Nottingham
    Director
    Cover Point 195 Attenborough Lane
    Attenborough
    NG9 6AB Nottingham
    EnglandBritish49566080001
    MITCHELL, John Gerald
    13 Old Sneed Road
    Stoke Bishop
    BS9 1ES Bristol
    Secretary
    13 Old Sneed Road
    Stoke Bishop
    BS9 1ES Bristol
    British48246470002
    RAMCHANDANI, Gulab Nanikram
    4 Off The Scop
    Lower Almondsbury
    BS12 4DU Bristol
    Secretary
    4 Off The Scop
    Lower Almondsbury
    BS12 4DU Bristol
    British15144500001
    WELLINGS, Simon James
    91 Holbrook Road
    Alvaston
    DE24 0LX Derby
    Derbyshire
    Secretary
    91 Holbrook Road
    Alvaston
    DE24 0LX Derby
    Derbyshire
    British76667130001
    BYFORD, John Peter
    The Orchard Hilfield Lane South
    WD23 4EL Bushey Heath
    Hertfordshire
    Director
    The Orchard Hilfield Lane South
    WD23 4EL Bushey Heath
    Hertfordshire
    British17458340001
    CLARK, Bernard Colin
    Mill Hatch Dunmow Road
    Thaxted
    CM6 2LU Dunmow
    Essex
    Director
    Mill Hatch Dunmow Road
    Thaxted
    CM6 2LU Dunmow
    Essex
    United KingdomBritish9059340001
    COOPER, Terence Francis Charles
    34 Castle Road
    BS21 7DE Clevedon
    Avon
    Director
    34 Castle Road
    BS21 7DE Clevedon
    Avon
    EnglandBritish102793570001
    COPPEL, Michael Leonard
    19 Woolley Street
    BA15 1AD Bradford On Avon
    Wiltshire
    Director
    19 Woolley Street
    BA15 1AD Bradford On Avon
    Wiltshire
    British1160590001
    CRAWLEY, David Lester Julian
    Orchard House
    Main Street
    NG12 3AB Cropwell Butler
    Nottinghamshire
    Director
    Orchard House
    Main Street
    NG12 3AB Cropwell Butler
    Nottinghamshire
    United KingdomBritish98706700001
    HOOLE, Peter David
    The Small House
    High St Sherington
    MK16 9NB Newport Pagnell
    Buckinghamshire
    Director
    The Small House
    High St Sherington
    MK16 9NB Newport Pagnell
    Buckinghamshire
    EnglandBritish13747930001
    MITCHELL, John Gerald
    13 Old Sneed Road
    Stoke Bishop
    BS9 1ES Bristol
    Director
    13 Old Sneed Road
    Stoke Bishop
    BS9 1ES Bristol
    EnglandBritish48246470002
    MULVANEY, Gerald Owen
    17 Mapperley Hall Drive
    Mapperley Park
    NG3 5EP Nottingham
    Director
    17 Mapperley Hall Drive
    Mapperley Park
    NG3 5EP Nottingham
    United KingdomBritish36169070001
    PAINTER, Michael Sankey
    210 Stoke Lane
    Westbury On Trym
    BS9 3RU Bristol
    Director
    210 Stoke Lane
    Westbury On Trym
    BS9 3RU Bristol
    British414110001
    POWLES, Christopher John
    West House
    South Green
    OX5 3HJ Kirtlington
    Oxfordshire
    Director
    West House
    South Green
    OX5 3HJ Kirtlington
    Oxfordshire
    EnglandBritish110704880001
    RAMCHANDANI, Gulab Nanikram
    4 Off The Scop
    Lower Almondsbury
    BS12 4DU Bristol
    Director
    4 Off The Scop
    Lower Almondsbury
    BS12 4DU Bristol
    British15144500001
    SHAW, William Cameron
    58 Newlands Lane
    Parklands
    PO19 3AS Chichester
    West Sussex
    Director
    58 Newlands Lane
    Parklands
    PO19 3AS Chichester
    West Sussex
    British62859730001
    STOCKTON, James Wardlaw
    4 Oswald Walk
    Milngavie
    G62 6AY Glasgow
    Lanarkshire
    Director
    4 Oswald Walk
    Milngavie
    G62 6AY Glasgow
    Lanarkshire
    British1381020001
    WELLINGS, Simon James
    91 Holbrook Road
    Alvaston
    DE24 0LX Derby
    Derbyshire
    Director
    91 Holbrook Road
    Alvaston
    DE24 0LX Derby
    Derbyshire
    EnglandBritish76667130001
    WILLIAMS, Edward Gordon
    Amberley 129 Nottingham Road
    Ravenshead
    NG15 9HJ Nottingham
    Nottinghamshire
    Director
    Amberley 129 Nottingham Road
    Ravenshead
    NG15 9HJ Nottingham
    Nottinghamshire
    United KingdomBritish100565740001

    Does LITHO SUPPLIES PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Dec 07, 2009
    Delivered On Dec 17, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Db Invoice Finance 12 Limited
    Transactions
    • Dec 17, 2009Registration of a charge (MG01)
    Debenture
    Created On Jan 14, 1991
    Delivered On Jan 24, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to he chargee or any of them in any manner whatever.
    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
    • 32 Group Plcin the Mezzanine Loan Agreement Dated 14/1/91AS Agent and Trustee for the Lenders as Defined
    Transactions
    • Jan 24, 1991Registration of a charge
    • Dec 24, 1993Statement of satisfaction of a charge in full or part (403a)
    Letter of off set
    Created On Jan 14, 1991
    Delivered On Jan 17, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company and d b g litho supplies limited to the chargee.
    Short particulars
    Sums standing tothe credit of the company.
    Persons Entitled
    • Governor and Company of the Bank of Scotland
    Transactions
    • Jan 17, 1991Registration of a charge
    Debenture
    Created On Jan 14, 1991
    Delivered On Jan 17, 1991
    Outstanding
    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
    • Governor and Company of the Bank of Scotland
    Transactions
    • Jan 17, 1991Registration of a charge

    Does LITHO SUPPLIES PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 22, 2009Administration started
    Jul 14, 2010Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Phillip Francis Duffy
    43-45 Portman Square
    W1H 6LY London
    practitioner
    43-45 Portman Square
    W1H 6LY London
    Andrew Gordon Stoneman
    43-45 Portman Square
    W1H 6LY London
    practitioner
    43-45 Portman Square
    W1H 6LY 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