LHTC LTD

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

    Company NameLHTC LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02930412
    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 LHTC LTD?

    • Plumbing, heat and air-conditioning installation (43220) / Construction
    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is LHTC LTD located?

    Registered Office Address
    1 Bridgewater Place
    Water Lane
    LS11 5RU Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of LHTC LTD?

    Previous Company Names
    Company NameFromUntil
    LIONHEART TRADING COMPANY LIMITEDMay 18, 1994May 18, 1994

    What are the latest accounts for LHTC LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for LHTC LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for LHTC LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    13 pages4.72

    Statement of affairs with form 4.19

    7 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Registered office address changed from * Harworth Park Blyth Road Harworth Doncaster South Yorkshire DN11 8DB* on Jul 18, 2013

    1 pagesAD01

    Satisfaction of charge 6 in full

    4 pagesMR04

    Termination of appointment of Harworth Secretariat Services Limited as a secretary

    1 pagesTM02

    Appointment of Derek Parkin as a director

    2 pagesAP01

    Appointment of Martin Terence Alan Purvis as a secretary

    1 pagesAP03

    Secretary's details changed for Uk Coal Secretariat Services Limited on Apr 17, 2013

    1 pagesCH04

    Termination of appointment of Simon Taylor as a director

    1 pagesTM01

    legacy

    3 pagesMG02

    Director's details changed for Simon Gareth Taylor on Dec 12, 2012

    2 pagesCH01

    Termination of appointment of David Brocksom as a director

    2 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Memorandum and Articles of Association

    27 pagesMEM/ARTS

    Appointment of Colin Frederick Reed as a director

    3 pagesAP01

    Appointment of Simon Gareth Taylor as a director

    2 pagesAP01

    Appointment of Uk Coal Secretariat Services Limited as a secretary

    2 pagesAP04

    Termination of appointment of Jeremy Rhodes as a director

    1 pagesTM01

    Termination of appointment of Jeremy Rhodes as a secretary

    1 pagesTM02

    Full accounts made up to Dec 31, 2011

    35 pagesAA

    Annual return made up to Jun 02, 2012 with full list of shareholders

    16 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2012

    Statement of capital on Jun 29, 2012

    • Capital: GBP 82,100
    SH01

    Appointment of Jeremy Rhodes as a director

    3 pagesAP01

    Who are the officers of LHTC LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PURVIS, Martin Terence Alan
    Water Lane
    LS11 5RU Leeds
    1 Bridgewater Place
    Secretary
    Water Lane
    LS11 5RU Leeds
    1 Bridgewater Place
    177797450001
    PARKIN, Derek
    Water Lane
    LS11 5RU Leeds
    1 Bridgewater Place
    Director
    Water Lane
    LS11 5RU Leeds
    1 Bridgewater Place
    EnglandBritish177788390001
    REED, Colin Frederick
    Blyth Road
    Harworth
    DN11 8DB Doncaster
    Harworth Park
    South Yorkshire
    England
    Director
    Blyth Road
    Harworth
    DN11 8DB Doncaster
    Harworth Park
    South Yorkshire
    England
    EnglandBritish174641750001
    COLE, Richard Andrew
    Lodge Farm
    Eakring Road, Wellow
    NG22 0EG Newark
    Nottinghamshire
    Secretary
    Lodge Farm
    Eakring Road, Wellow
    NG22 0EG Newark
    Nottinghamshire
    British58361870002
    GARNESS, Melvin
    11 The Drive
    DN22 6SD Retford
    Nottinghamshire
    Secretary
    11 The Drive
    DN22 6SD Retford
    Nottinghamshire
    British18761260001
    RHODES, Jeremy
    Harworth Park
    Blyth Road Harworth
    DN11 8DB Doncaster
    South Yorkshire
    Secretary
    Harworth Park
    Blyth Road Harworth
    DN11 8DB Doncaster
    South Yorkshire
    British169993800001
    STREET, Judith Susan
    1 Holland Way
    Newport Pagnell
    MK16 0LL Milton Keynes
    Buckinghamshire
    Secretary
    1 Holland Way
    Newport Pagnell
    MK16 0LL Milton Keynes
    Buckinghamshire
    British44133930001
    FIRST SECRETARIES LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Secretary
    72 New Bond Street
    W1S 1RR London
    900000780001
    HARWORTH SECRETARIAT SERVICES LIMITED
    Blyth Road
    Harworth
    DN11 8DB Doncaster
    Harworth Park
    South Yorkshire
    United Kingdom
    Secretary
    Blyth Road
    Harworth
    DN11 8DB Doncaster
    Harworth Park
    South Yorkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number8223049
    172322000002
    BOWEN, William John
    23 Heol Y Glyn
    Millbrook Estate
    CF46 5RX Treharris
    Mid Glamorgan
    Director
    23 Heol Y Glyn
    Millbrook Estate
    CF46 5RX Treharris
    Mid Glamorgan
    Great BritainBritish42096540001
    BROCKSOM, David Graham
    7 York Road
    HG1 2QA Harrogate
    North Yorkshire
    Director
    7 York Road
    HG1 2QA Harrogate
    North Yorkshire
    United KingdomBritish96416100003
    BUDGE, Richard John
    Wiseton Hall
    Wiseton
    DN10 5AE Doncaster
    South Yorkshire
    Director
    Wiseton Hall
    Wiseton
    DN10 5AE Doncaster
    South Yorkshire
    United KingdomBritish27948060002
    COLE, Richard Andrew
    Eakring Road
    Wellow
    NG22 0EG Newark
    Lodge Farm
    Director
    Eakring Road
    Wellow
    NG22 0EG Newark
    Lodge Farm
    EnglandBritish58361870002
    GARNESS, Melvin
    11 The Drive
    DN22 6SD Retford
    Nottinghamshire
    Director
    11 The Drive
    DN22 6SD Retford
    Nottinghamshire
    United KingdomBritish18761260001
    GRABOWSKI, Peter Alexander
    6 Angus Close
    Kimberley
    NG16 2GX Nottingham
    Director
    6 Angus Close
    Kimberley
    NG16 2GX Nottingham
    EnglandBritish39428690001
    HODGKINSON, Philip
    Accra Mere Road
    Finmere
    MK18 4AW Buckingham
    Oxfordshire
    Director
    Accra Mere Road
    Finmere
    MK18 4AW Buckingham
    Oxfordshire
    British44134010001
    KERRY, Paul
    1 Old London Road High Street
    West Drayton
    DN22 8ED Retford
    Nottinghamshire
    Director
    1 Old London Road High Street
    West Drayton
    DN22 8ED Retford
    Nottinghamshire
    British41862730001
    LLOYD, Jonathan Simon
    Orchard House
    Marton Cum Grafton
    YO51 9QY York
    Director
    Orchard House
    Marton Cum Grafton
    YO51 9QY York
    United KingdomBritish95211330002
    MAWE, Christopher
    5 Back Lane
    Whixley
    YO26 8BG York
    North Yorkshire
    Director
    5 Back Lane
    Whixley
    YO26 8BG York
    North Yorkshire
    British99084660001
    MCPHIE, Gordon Allister
    Wigley Green Farmhouse
    S42 7JJ Old Brampton
    Derbyshire
    Director
    Wigley Green Farmhouse
    S42 7JJ Old Brampton
    Derbyshire
    British35904020001
    RHODES, Jeremy
    Harworth Park
    Blyth Road Harworth
    DN11 8DB Doncaster
    South Yorkshire
    Director
    Harworth Park
    Blyth Road Harworth
    DN11 8DB Doncaster
    South Yorkshire
    United KingdomBritish170032420001
    SPINDLER, Garold Ralph
    Manor House
    Westhaugh Tumbling Hill Carleton
    WF8 2RP Pontefract
    Director
    Manor House
    Westhaugh Tumbling Hill Carleton
    WF8 2RP Pontefract
    American101195530002
    STREET, Judith Susan
    1 Holland Way
    Newport Pagnell
    MK16 0LL Milton Keynes
    Buckinghamshire
    Director
    1 Holland Way
    Newport Pagnell
    MK16 0LL Milton Keynes
    Buckinghamshire
    British44133930001
    TAYLOR, Simon Gareth
    The Bent
    Curbar
    S32 3YD Hope Valley
    Robinhill
    England
    England
    Director
    The Bent
    Curbar
    S32 3YD Hope Valley
    Robinhill
    England
    England
    EnglandBritish177290460002
    WESTON, Mark
    Manor Barn
    Main Street Sutton Upon Derwent
    YO41 4BN York
    Director
    Manor Barn
    Main Street Sutton Upon Derwent
    YO41 4BN York
    United KingdomBritish99384510002
    FIRST DIRECTORS LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Director
    72 New Bond Street
    W1S 1RR London
    900000770001

    Does LHTC LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of accession
    Created On Apr 26, 2012
    Delivered On May 03, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the further company and the existing companies or any of them to the chargee on any account whatsoever
    Short particulars
    Its credit balances.. See image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 03, 2012Registration of a charge (MG01)
    • May 30, 2013Satisfaction of a charge (MR04)
    A deed of admission to an omnibus guarantee and set-off agreement dated 23/06/1999 and
    Created On Mar 01, 2006
    Delivered On Mar 14, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 14, 2006Registration of a charge (395)
    • Mar 27, 2013Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 09, 2004
    Delivered On Mar 25, 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
    By way of fixed charge all moneys standing to the credit of any account of the company all benefits due or arising to the company in respect of any and all contracts and policies of insurance taken out by or on behalf of the company or in which the company has an interest all of the companys book trade and other debts the companys goodwill by way of floating charge all of the companys assets. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Mercantile Business Finance Limited
    Transactions
    • Mar 25, 2004Registration of a charge (395)
    • Jun 10, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 08, 2004
    Delivered On Mar 17, 2004
    Satisfied
    Amount secured
    All monies due or to become due of any chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge all moneysstanding to the credit of any account, all benefits in respect of the insurances, all of the chargors' book, trade and other debts, all of the chargors' stock and inventory their goodwill and the bene. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Udt Leasing Limited
    Transactions
    • Mar 17, 2004Registration of a charge (395)
    • Oct 09, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 24, 2002
    Delivered On Oct 11, 2002
    Satisfied
    Amount secured
    All present and future obligations and liabilities due or to become due from the company to the chargee (the "agent") as agent and trustee for the finance parties and the ancillarry bank on any account whatsoever 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
    • The Bank of Nova Scotia
    Transactions
    • Oct 11, 2002Registration of a charge (395)
    • Oct 09, 2007Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jun 20, 1995
    Delivered On Jun 28, 1995
    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
    • Jun 28, 1995Registration of a charge (395)
    • Aug 22, 1997Statement of satisfaction of a charge in full or part (403a)

    Does LHTC LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 29, 2013Commencement of winding up
    May 28, 2014Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul Bates
    1 Bridgewater Place Water Lane
    LS11 5RU Leeds
    West Yorkshire
    practitioner
    1 Bridgewater Place Water Lane
    LS11 5RU Leeds
    West Yorkshire
    Francis Graham Newton
    1 Bridgewater Place Water Lane
    LS11 5RU Leeds
    West Yorkshire
    practitioner
    1 Bridgewater Place Water Lane
    LS11 5RU Leeds
    West Yorkshire

    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