LIGHTHOUSE DISPLAY INTERNATIONAL LIMITED

LIGHTHOUSE DISPLAY INTERNATIONAL LIMITED

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

    Company NameLIGHTHOUSE DISPLAY INTERNATIONAL LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02745078
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of LIGHTHOUSE DISPLAY INTERNATIONAL LIMITED?

    • Manufacture of other paper and paperboard containers (17219) / Manufacturing
    • Manufacture of plastic packing goods (22220) / Manufacturing
    • specialised design activities (74100) / Professional, scientific and technical activities
    • Packaging activities (82920) / Administrative and support service activities

    Where is LIGHTHOUSE DISPLAY INTERNATIONAL LIMITED located?

    Registered Office Address
    22 Regent Street
    NG1 5BQ Nottingham
    Undeliverable Registered Office AddressNo

    What were the previous names of LIGHTHOUSE DISPLAY INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    FAST INDUSTRIES (UK) LIMITEDNov 05, 1992Nov 05, 1992
    FORAY 477 LIMITEDSep 04, 1992Sep 04, 1992

    What are the latest accounts for LIGHTHOUSE DISPLAY INTERNATIONAL LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnNov 30, 2018
    Next Accounts Due OnAug 31, 2019
    Last Accounts
    Last Accounts Made Up ToNov 30, 2017

    What is the status of the latest confirmation statement for LIGHTHOUSE DISPLAY INTERNATIONAL LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToAug 22, 2019
    Next Confirmation Statement DueSep 05, 2019
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 22, 2018
    OverdueYes

    What are the latest filings for LIGHTHOUSE DISPLAY INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Aug 20, 2024

    24 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 20, 2023

    22 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 20, 2022

    25 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 20, 2021

    29 pagesLIQ03

    Satisfaction of charge 027450780006 in full

    1 pagesMR04

    Liquidators' statement of receipts and payments to Aug 20, 2020

    28 pagesLIQ03

    Registered office address changed from Church House 13-15 Regent Street Nottingham NG1 5BS to 22 Regent Street Nottingham NG1 5BQ on Jun 12, 2020

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Registered office address changed from 81 Station Road Marlow SL7 1NS to Church House 13-15 Regent Street Nottingham NG1 5BS on Sep 17, 2019

    2 pagesAD01

    Notice of move from Administration case to Creditors Voluntary Liquidation

    33 pagesAM22

    Result of meeting of creditors

    7 pagesAM07

    Statement of administrator's proposal

    79 pagesAM03

    Statement of affairs with form AM02SOA

    9 pagesAM02

    Registered office address changed from The Thunderbay Works Crossgate Drive Nottingham Nottinghamshire NG2 1LQ to 81 Station Road Marlow SL7 1NS on May 02, 2019

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Termination of appointment of Elaine Wilkins as a secretary on Dec 31, 2018

    1 pagesTM02

    Cessation of Neil Hugh Forsyth Speed as a person with significant control on Dec 27, 2018

    1 pagesPSC07

    Termination of appointment of Neil Hugh Forsyth Speed as a director on Dec 27, 2018

    1 pagesTM01

    Registration of charge 027450780006, created on Dec 21, 2018

    18 pagesMR01

    Appointment of Mr Stephen Dean Pratt as a director on Dec 18, 2018

    2 pagesAP01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 027450780005 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    2 pagesMR04

    Satisfaction of charge 027450780004 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Who are the officers of LIGHTHOUSE DISPLAY INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRATT, Stephen Dean
    Briar Lane
    NG18 3HS Mansfield
    25
    England
    Director
    Briar Lane
    NG18 3HS Mansfield
    25
    England
    EnglandBritish76661950009
    CARPENTER, Andrew John
    91 Cow Lane
    Beeston
    NG9 3BB Nottingham
    Nottinghamshire
    Secretary
    91 Cow Lane
    Beeston
    NG9 3BB Nottingham
    Nottinghamshire
    British59261270001
    FAST, Ann
    51 Compass Lane
    Fort Lauderdale
    Florida 33308
    Usa
    Secretary
    51 Compass Lane
    Fort Lauderdale
    Florida 33308
    Usa
    American71848520001
    SPEED, Hugh David Mcconnachie
    2 Warwick Place North
    SW1V 1QW London
    Secretary
    2 Warwick Place North
    SW1V 1QW London
    British65924910003
    WILKINS, Elaine
    The Thunderbay Works
    Crossgate Drive
    NG2 1LQ Nottingham
    Nottinghamshire
    Secretary
    The Thunderbay Works
    Crossgate Drive
    NG2 1LQ Nottingham
    Nottinghamshire
    244460070001
    CARPENTER, Andrew John
    91 Cow Lane
    Beeston
    NG9 3BB Nottingham
    Nottinghamshire
    Director
    91 Cow Lane
    Beeston
    NG9 3BB Nottingham
    Nottinghamshire
    British59261270001
    FAST, Ann
    51 Compass Lane
    Fort Lauderdale
    Florida 33308
    Usa
    Director
    51 Compass Lane
    Fort Lauderdale
    Florida 33308
    Usa
    American71848520001
    FAST, Jacob
    51 Compass Lane
    Fort Lauderdale Florida
    FOREIGN Broward 33308
    Broward
    Usa
    Director
    51 Compass Lane
    Fort Lauderdale Florida
    FOREIGN Broward 33308
    Broward
    Usa
    Usa31243670001
    SPEED, Neil Hugh Forsyth
    Pelham Crescent
    NG7 1AR Nottingham
    17
    England
    Director
    Pelham Crescent
    NG7 1AR Nottingham
    17
    England
    EnglandBritish31230030002
    WILD, David William
    11 St James Court
    Friar Gate
    DE1 1BT Derby
    Director
    11 St James Court
    Friar Gate
    DE1 1BT Derby
    British76005800001

    Who are the persons with significant control of LIGHTHOUSE DISPLAY INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Neil Hugh Forsyth Speed
    The Thunderbay Works
    Crossgate Drive
    NG2 1LQ Nottingham
    Nottinghamshire
    Apr 06, 2016
    The Thunderbay Works
    Crossgate Drive
    NG2 1LQ Nottingham
    Nottinghamshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does LIGHTHOUSE DISPLAY INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 21, 2018
    Delivered On Dec 24, 2018
    Satisfied
    Brief description
    1. by way of fixed charge:. (I) all freehold and leasehold land and buildings of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings ; and. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.. For more details please refer to the instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Optimum Sme Finance Limited
    Transactions
    • Dec 24, 2018Registration of a charge (MR01)
    • Jun 09, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 26, 2013
    Delivered On Nov 28, 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
    • Barclays Bank PLC
    Transactions
    • Nov 28, 2013Registration of a charge (MR01)
    • Dec 17, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 13, 2013
    Delivered On Jun 19, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 19, 2013Registration of a charge (MR01)
    • Dec 14, 2018Satisfaction of a charge (MR04)
    Deed of assignment of patent
    Created On Jun 06, 2012
    Delivered On Jun 15, 2012
    Satisfied
    Amount secured
    £200,000.00 and all other 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
    All right title and interest in and to the patent:. European patent number: 1534105. title of invention: satchet strip. Validity: 20 years from 1ST august 2003. registered proprietor: lighthouse display international limited. And all right title and interest in and to the patent and in and to all and any inventions disclosed in the patent see image for full details.
    Persons Entitled
    • The Trustees of Lighthouse Display International Limited Pension Scheme
    Transactions
    • Jun 15, 2012Registration of a charge (MG01)
    • Dec 17, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 30, 2002
    Delivered On Oct 03, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The thunderby works, cassgate drive, nottingham, city of nottingham t/n NT66057. 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
    • Oct 03, 2002Registration of a charge (395)
    • Dec 19, 2018Satisfaction of a charge (MR04)
    Legal charge
    Created On May 08, 2002
    Delivered On May 09, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a land on the north-west side of crossgate drive, nottingham t/no. NT66057.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 09, 2002Registration of a charge (395)
    • Dec 14, 2018Satisfaction of a charge (MR04)

    Does LIGHTHOUSE DISPLAY INTERNATIONAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 10, 2019Administration started
    Aug 21, 2019Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Christopher Newell
    81 Station Road
    SL7 1NS Marlow
    Bucks
    practitioner
    81 Station Road
    SL7 1NS Marlow
    Bucks
    Nicholas Simmonds
    81 Station Road
    SL7 1NS Marlow
    Buckinghamshire
    practitioner
    81 Station Road
    SL7 1NS Marlow
    Buckinghamshire
    2
    DateType
    Aug 21, 2019Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew J Cordon
    Church House 13-15 Regent Street
    NG1 5BS Nottingham
    practitioner
    Church House 13-15 Regent Street
    NG1 5BS Nottingham
    James Oliver Everist
    Church House 13-15 Regent Street
    NG1 5BS Nottingham
    Nottinghamshire
    practitioner
    Church House 13-15 Regent Street
    NG1 5BS Nottingham
    Nottinghamshire

    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