CROMPTON LIGHTING HOLDINGS LIMITED
Overview
| Company Name | CROMPTON LIGHTING HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03002225 |
| 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 CROMPTON LIGHTING HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is CROMPTON LIGHTING HOLDINGS LIMITED located?
| Registered Office Address | 6 Jephson Court Tancred Close CV31 3RZ Leamington Spa Warwickshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CROMPTON LIGHTING HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| VILTSTYLE LIMITED | Dec 16, 1994 | Dec 16, 1994 |
What are the latest accounts for CROMPTON LIGHTING HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for CROMPTON LIGHTING HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Oct 04, 2016
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registered office address changed from 100 New Bridge Street London EC4V 6JA to 6 Jephson Court Tancred Close Leamington Spa Warwickshire CV31 3RZ on May 18, 2016 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Abogado Nominees Limited as a secretary on Feb 10, 2016 | 1 pages | TM02 | ||||||||||||||
Annual return made up to Dec 14, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Secretary's details changed for Abogado Nominees Limited on Oct 01, 2009 | 1 pages | CH04 | ||||||||||||||
Full accounts made up to Dec 31, 2014 | 14 pages | AA | ||||||||||||||
Termination of appointment of Simon David Whittaker as a director on Mar 27, 2015 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Paul Stephen Lewis as a director on Jun 10, 2015 | 2 pages | AP01 | ||||||||||||||
Annual return made up to Dec 14, 2014 with full list of shareholders | 16 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 8 pages | AA | ||||||||||||||
Annual return made up to Dec 14, 2013 with full list of shareholders | 16 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Simon David Whittaker on Sep 28, 2013 | 3 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 8 pages | AA | ||||||||||||||
Termination of appointment of Terrance Helz as a secretary | 2 pages | TM02 | ||||||||||||||
Termination of appointment of Terrance Helz as a director | 2 pages | TM01 | ||||||||||||||
Annual return made up to Dec 14, 2012 with full list of shareholders | 17 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 8 pages | AA | ||||||||||||||
Annual return made up to Dec 14, 2011 with full list of shareholders | 17 pages | AR01 | ||||||||||||||
Appointment of Martin Gerard Mullin as a director | 3 pages | AP01 | ||||||||||||||
Who are the officers of CROMPTON LIGHTING HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LEWIS, Paul Stephen | Director | Tancred Close CV31 3RZ Royal Leamington Spa Jephson Court Warwickshire England | England | British | 163019350001 | |||||||||
| MULLIN, Martin Gerard | Director | c/o Cooper Lighting And Safety Limited Wheatley Hall Road DN2 4NB Doncaster South Yorkshire | England | British | 150271550001 | |||||||||
| BARKER, Jack | Secretary | 21 Silverdale Drive Guiseley LS20 8BE Leeds West Yorkshire | British | 34404400001 | ||||||||||
| DWYER, Daniel John | Nominee Secretary | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||||||
| FORSTER, Robert | Secretary | Shady Beech Greenfield Lane Guiseley LS20 8HF Leeds West Yorkshire | British | 5336440001 | ||||||||||
| HELZ, Terrance Valentine | Secretary | 11 China Rose Court The Woodlands Texas 77381 Usa | American | 61652840001 | ||||||||||
| THOMASSON, Leigh | Secretary | 32 Airedale Avenue Tickhill DN11 9UD Doncaster South Yorkshire | British | 41994080003 | ||||||||||
| ABOGADO NOMINEES LIMITED | Nominee Secretary | 100 New Bridge Street EC4V 6JA London |
| 900021150001 | ||||||||||
| BARKER, Jack | Director | 21 Silverdale Drive Guiseley LS20 8BE Leeds West Yorkshire | British | 34404400001 | ||||||||||
| BEYEN, Kris Maria August | Director | Tancred Close Queensway CV31 3RZ Royal Leamington Spa Jephson Court Warwickshire | United Kingdom | Belgian | 157565820001 | |||||||||
| BROOK, John Graeme | Director | Beechtree House Burn YO8 8LJ Selby North Yorkshire | British | 48960960001 | ||||||||||
| DOYLE, Betty June | Nominee Director | 8 The Bartons Elstree Hill North WD6 3EN Elstree Herts | British | 900003960001 | ||||||||||
| DWYER, Daniel John | Nominee Director | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||||||
| FORSTER, Robert | Director | Shady Beech Greenfield Lane Guiseley LS20 8HF Leeds West Yorkshire | British | 5336440001 | ||||||||||
| GAWRONSKI, Grant Lawrence | Director | 19 Hunters Crossing Court The Woodlands Texas 77381 Usa | Usa | American | 115387690001 | |||||||||
| HAACK, Axel Gottfried Gunther | Director | 9 Haute Corniche 67210 Obernai France | German | 120071580001 | ||||||||||
| HELZ, Terrance Valentine | Director | 11 China Rose Court The Woodlands Texas 77381 Usa | United States | American | 61652840001 | |||||||||
| JONES, Clare Adele | Director | 10 Heddon Place Headingley LS6 4EL Leeds West Yorkshire | British | 50145210001 | ||||||||||
| MAXWELL, Peter Willis | Director | Banbury Road CV37 7HW Stratford Upon Avon 41 Warwickshire | United Kingdom | British | 60789150004 | |||||||||
| PRIESTLEY, Robert | Director | 118 Huddersfield Road Brighouse HD6 3RH Huddersfield | England | British | 109114780001 | |||||||||
| SCRIMSHAW, James Eric | Director | Dove House Temple Grafton B49 6NT Alcester Warwickshire | British | 60793220002 | ||||||||||
| SMITH, Gavin David | Director | 144 Pannal Ash Road HG2 9AJ Harrogate North Yorkshire | United Kingdom | British | 102540130001 | |||||||||
| THOMASSON, Leigh | Director | Alderson Drive Tickhill DN11 9HR Doncaster 2 South Yorkshire | England | United Kingdom | 41994080004 | |||||||||
| VALE, Michael John | Director | 16 West Hill Portishead BS20 9QL Bristol North Somerset | British | 37773560001 | ||||||||||
| WHITTAKER, Simon David | Director | Tancred Close Queensway CV31 3RZ Royal Leamington Spa Jephson Court Warwickshire United Kingdom | United Kingdom | British | 115390050002 | |||||||||
| WILKINSON, David Kenworthy | Director | Barn Cottage Hebers Ghyll Drive LS29 9QH Ilkley West Yorkshire | British | 30236530001 | ||||||||||
| WINTERBOTTOM, David Stuart | Director | Walnuts End 6 The Paddock Whitegate WA16 0GZ Northwich Cheshire | British | 6529580001 |
Does CROMPTON LIGHTING HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Composite guarantee and mortgage debenture | Created On Oct 17, 1998 Delivered On Oct 21, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under or in connection with the finance documents as described in the debenture 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental fixed charge | Created On Oct 30, 1995 Delivered On Oct 31, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed charge all present and future benefits in respect of the policies (as defined) or such other policy or policies as may in accordance with the terms of this charge replace the same from time to time with the payment or discharge of all monies and liabilities hereby covenanted to be paid or discharged by the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 03, 1995 Delivered On Feb 10, 1995 | 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
| ||||
Transactions
| ||||
| Fixed charge | Created On Feb 03, 1995 Delivered On Feb 10, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars First fixed charge over on all present and future benefits in respect of the policies - as defined - or such other policy or policies as may in accordance with the terms of this charge replace the same from time to time with the payment or discharge of all monies and liabilities hereby covenanted to be paid or discharged by the company , please see doc for further details,. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 03, 1995 Delivered On Feb 09, 1995 | 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
| ||||
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