CROMPTON LIGHTING HOLDINGS LIMITED

CROMPTON LIGHTING HOLDINGS LIMITED

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

    Company NameCROMPTON LIGHTING HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03002225
    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 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 AddressNo

    What were the previous names of CROMPTON LIGHTING HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    VILTSTYLE LIMITEDDec 16, 1994Dec 16, 1994

    What are the latest accounts for CROMPTON LIGHTING HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for CROMPTON LIGHTING HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Oct 04, 2016

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Amount capital reduced be credited to a reserve 29/02/2016
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    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 pagesAD01

    Termination of appointment of Abogado Nominees Limited as a secretary on Feb 10, 2016

    1 pagesTM02

    Annual return made up to Dec 14, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 22, 2015

    Statement of capital on Dec 22, 2015

    • Capital: GBP 501,175
    SH01

    Secretary's details changed for Abogado Nominees Limited on Oct 01, 2009

    1 pagesCH04

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Termination of appointment of Simon David Whittaker as a director on Mar 27, 2015

    1 pagesTM01

    Appointment of Mr Paul Stephen Lewis as a director on Jun 10, 2015

    2 pagesAP01

    Annual return made up to Dec 14, 2014 with full list of shareholders

    16 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2015

    Statement of capital on Jan 12, 2015

    • Capital: GBP 501,175
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    8 pagesAA

    Annual return made up to Dec 14, 2013 with full list of shareholders

    16 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 18, 2013

    Statement of capital on Dec 18, 2013

    • Capital: GBP 501,175
    SH01

    Director's details changed for Simon David Whittaker on Sep 28, 2013

    3 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2012

    8 pagesAA

    Termination of appointment of Terrance Helz as a secretary

    2 pagesTM02

    Termination of appointment of Terrance Helz as a director

    2 pagesTM01

    Annual return made up to Dec 14, 2012 with full list of shareholders

    17 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    8 pagesAA

    Annual return made up to Dec 14, 2011 with full list of shareholders

    17 pagesAR01

    Appointment of Martin Gerard Mullin as a director

    3 pagesAP01

    Who are the officers of CROMPTON LIGHTING HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEWIS, Paul Stephen
    Tancred Close
    CV31 3RZ Royal Leamington Spa
    Jephson Court
    Warwickshire
    England
    Director
    Tancred Close
    CV31 3RZ Royal Leamington Spa
    Jephson Court
    Warwickshire
    England
    EnglandBritish163019350001
    MULLIN, Martin Gerard
    c/o Cooper Lighting And Safety Limited
    Wheatley Hall Road
    DN2 4NB Doncaster
    South Yorkshire
    Director
    c/o Cooper Lighting And Safety Limited
    Wheatley Hall Road
    DN2 4NB Doncaster
    South Yorkshire
    EnglandBritish150271550001
    BARKER, Jack
    21 Silverdale Drive
    Guiseley
    LS20 8BE Leeds
    West Yorkshire
    Secretary
    21 Silverdale Drive
    Guiseley
    LS20 8BE Leeds
    West Yorkshire
    British34404400001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Secretary
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    FORSTER, Robert
    Shady Beech
    Greenfield Lane Guiseley
    LS20 8HF Leeds
    West Yorkshire
    Secretary
    Shady Beech
    Greenfield Lane Guiseley
    LS20 8HF Leeds
    West Yorkshire
    British5336440001
    HELZ, Terrance Valentine
    11 China Rose Court
    The Woodlands
    Texas
    77381
    Usa
    Secretary
    11 China Rose Court
    The Woodlands
    Texas
    77381
    Usa
    American61652840001
    THOMASSON, Leigh
    32 Airedale Avenue
    Tickhill
    DN11 9UD Doncaster
    South Yorkshire
    Secretary
    32 Airedale Avenue
    Tickhill
    DN11 9UD Doncaster
    South Yorkshire
    British41994080003
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Secretary
    100 New Bridge Street
    EC4V 6JA London
    Identification TypeEuropean Economic Area
    Registration Number01688036
    900021150001
    BARKER, Jack
    21 Silverdale Drive
    Guiseley
    LS20 8BE Leeds
    West Yorkshire
    Director
    21 Silverdale Drive
    Guiseley
    LS20 8BE Leeds
    West Yorkshire
    British34404400001
    BEYEN, Kris Maria August
    Tancred Close
    Queensway
    CV31 3RZ Royal Leamington Spa
    Jephson Court
    Warwickshire
    Director
    Tancred Close
    Queensway
    CV31 3RZ Royal Leamington Spa
    Jephson Court
    Warwickshire
    United KingdomBelgian157565820001
    BROOK, John Graeme
    Beechtree House
    Burn
    YO8 8LJ Selby
    North Yorkshire
    Director
    Beechtree House
    Burn
    YO8 8LJ Selby
    North Yorkshire
    British48960960001
    DOYLE, Betty June
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    Nominee Director
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    British900003960001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Director
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    FORSTER, Robert
    Shady Beech
    Greenfield Lane Guiseley
    LS20 8HF Leeds
    West Yorkshire
    Director
    Shady Beech
    Greenfield Lane Guiseley
    LS20 8HF Leeds
    West Yorkshire
    British5336440001
    GAWRONSKI, Grant Lawrence
    19 Hunters Crossing Court
    The Woodlands
    Texas 77381
    Usa
    Director
    19 Hunters Crossing Court
    The Woodlands
    Texas 77381
    Usa
    UsaAmerican115387690001
    HAACK, Axel Gottfried Gunther
    9 Haute Corniche
    67210 Obernai
    France
    Director
    9 Haute Corniche
    67210 Obernai
    France
    German120071580001
    HELZ, Terrance Valentine
    11 China Rose Court
    The Woodlands
    Texas
    77381
    Usa
    Director
    11 China Rose Court
    The Woodlands
    Texas
    77381
    Usa
    United StatesAmerican61652840001
    JONES, Clare Adele
    10 Heddon Place
    Headingley
    LS6 4EL Leeds
    West Yorkshire
    Director
    10 Heddon Place
    Headingley
    LS6 4EL Leeds
    West Yorkshire
    British50145210001
    MAXWELL, Peter Willis
    Banbury Road
    CV37 7HW Stratford Upon Avon
    41
    Warwickshire
    Director
    Banbury Road
    CV37 7HW Stratford Upon Avon
    41
    Warwickshire
    United KingdomBritish60789150004
    PRIESTLEY, Robert
    118 Huddersfield Road
    Brighouse
    HD6 3RH Huddersfield
    Director
    118 Huddersfield Road
    Brighouse
    HD6 3RH Huddersfield
    EnglandBritish109114780001
    SCRIMSHAW, James Eric
    Dove House
    Temple Grafton
    B49 6NT Alcester
    Warwickshire
    Director
    Dove House
    Temple Grafton
    B49 6NT Alcester
    Warwickshire
    British60793220002
    SMITH, Gavin David
    144 Pannal Ash Road
    HG2 9AJ Harrogate
    North Yorkshire
    Director
    144 Pannal Ash Road
    HG2 9AJ Harrogate
    North Yorkshire
    United KingdomBritish102540130001
    THOMASSON, Leigh
    Alderson Drive
    Tickhill
    DN11 9HR Doncaster
    2
    South Yorkshire
    Director
    Alderson Drive
    Tickhill
    DN11 9HR Doncaster
    2
    South Yorkshire
    EnglandUnited Kingdom41994080004
    VALE, Michael John
    16 West Hill
    Portishead
    BS20 9QL Bristol
    North Somerset
    Director
    16 West Hill
    Portishead
    BS20 9QL Bristol
    North Somerset
    British37773560001
    WHITTAKER, Simon David
    Tancred Close
    Queensway
    CV31 3RZ Royal Leamington Spa
    Jephson Court
    Warwickshire
    United Kingdom
    Director
    Tancred Close
    Queensway
    CV31 3RZ Royal Leamington Spa
    Jephson Court
    Warwickshire
    United Kingdom
    United KingdomBritish115390050002
    WILKINSON, David Kenworthy
    Barn Cottage Hebers Ghyll Drive
    LS29 9QH Ilkley
    West Yorkshire
    Director
    Barn Cottage Hebers Ghyll Drive
    LS29 9QH Ilkley
    West Yorkshire
    British30236530001
    WINTERBOTTOM, David Stuart
    Walnuts End
    6 The Paddock Whitegate
    WA16 0GZ Northwich
    Cheshire
    Director
    Walnuts End
    6 The Paddock Whitegate
    WA16 0GZ Northwich
    Cheshire
    British6529580001

    Does CROMPTON LIGHTING HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotlandfor Itself and in Its Capacity as Security Trustee for the Other Beneficiaries as Described in the Debenture
    Transactions
    • Oct 21, 1998Registration of a charge (395)
    • Nov 25, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 31, 1995Registration of a charge (395)
    • Nov 25, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland.
    Transactions
    • Feb 10, 1995Registration of a charge (395)
    • Nov 25, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland.
    Transactions
    • Feb 10, 1995Registration of a charge (395)
    • Nov 25, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • 3I Plcas Agent for 3I Group PLC and 3I 94 Lmbo Plan
    Transactions
    • Feb 09, 1995Registration of a charge (395)
    • Nov 03, 1998Statement 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