CROMPTON LIGHTING INTERNATIONAL LIMITED
Overview
Company Name | CROMPTON LIGHTING INTERNATIONAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03002226 |
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 INTERNATIONAL LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is CROMPTON LIGHTING INTERNATIONAL LIMITED located?
Registered Office Address | 100 New Bridge Street London EC4V 6JA |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CROMPTON LIGHTING INTERNATIONAL LIMITED?
Company Name | From | Until |
---|---|---|
MAGSGOOD LIMITED | Dec 16, 1994 | Dec 16, 1994 |
What are the latest accounts for CROMPTON LIGHTING INTERNATIONAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for CROMPTON LIGHTING INTERNATIONAL LIMITED?
Annual Return |
|
---|
What are the latest filings for CROMPTON LIGHTING INTERNATIONAL 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 07, 2014
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Dec 14, 2013 with full list of shareholders | 14 pages | AR01 | ||||||||||
Director's details changed for Simon David Whittaker on Sep 28, 2013 | 3 pages | CH01 | ||||||||||
Accounts made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Termination of appointment of Terrance Valentine Helz as a secretary on May 01, 2013 | 2 pages | TM02 | ||||||||||
Termination of appointment of Terrance Valentine Helz as a director on May 01, 2013 | 2 pages | TM01 | ||||||||||
Annual return made up to Dec 14, 2012 with full list of shareholders | 15 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Dec 14, 2011 with full list of shareholders | 15 pages | AR01 | ||||||||||
Appointment of Martin Gerard Mullin as a director on Aug 01, 2011 | 3 pages | AP01 | ||||||||||
Termination of appointment of Kris Maria August Beyen as a director on Jul 29, 2011 | 2 pages | TM01 | ||||||||||
Accounts made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Director's details changed for Kris Maria August Beyen on Oct 01, 2010 | 3 pages | CH01 | ||||||||||
Annual return made up to Dec 14, 2010 with full list of shareholders | 15 pages | AR01 | ||||||||||
Termination of appointment of Grant Gawronski as a director | 2 pages | TM01 | ||||||||||
Accounts made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Appointment of Simon David Whittaker as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Gavin Smith as a director | 2 pages | TM01 | ||||||||||
Who are the officers of CROMPTON LIGHTING INTERNATIONAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ABOGADO NOMINEES LIMITED | Nominee Secretary | 100 New Bridge Street EC4V 6JA London | 900021150001 | |||||||
MULLIN, Martin Gerard | Director | c/o Cooper Lighting And Safety Limited Wheatley Hall Road DN2 4NB Doncaster South Yorkshire | England | British | Business Executive | 150271550001 | ||||
WHITTAKER, Simon David | Director | Tancred Close Queensway CV31 3RZ Royal Leamington Spa Jephson Court Warwickshire United Kingdom | United Kingdom | British | Company Director | 115390050002 | ||||
BARKER, Jack | Secretary | 21 Silverdale Drive Guiseley LS20 8BE Leeds West Yorkshire | British | Solicitors Clerk | 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 | Attorney | 61652840001 | |||||
THOMASSON, Leigh | Secretary | 32 Airedale Avenue Tickhill DN11 9UD Doncaster South Yorkshire | British | Marketing Director | 41994080003 | |||||
BARKER, Jack | Director | 21 Silverdale Drive Guiseley LS20 8BE Leeds West Yorkshire | British | Solicitors Clerk | 34404400001 | |||||
BEYEN, Kris Maria August | Director | Tancred Close Queensway CV31 3RZ Royal Leamington Spa Jephson Court Warwickshire | United Kingdom | Belgian | Business Executive | 157565820001 | ||||
BROOK, John Graeme | Director | Beechtree House Burn YO8 8LJ Selby North Yorkshire | British | Chief Executive | 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 | Company Director | 5336440001 | |||||
GAWRONSKI, Grant Lawrence | Director | 19 Hunters Crossing Court The Woodlands Texas 77381 Usa | Usa | American | Business Executive | 115387690001 | ||||
HAACK, Axel Gottfried Gunther | Director | 9 Haute Corniche 67210 Obernai France | German | Business Executive | 120071580001 | |||||
HELZ, Terrance Valentine | Director | 11 China Rose Court The Woodlands Texas 77381 Usa | United States | American | Attorney | 61652840001 | ||||
JONES, Clare Adele | Director | 10 Heddon Place Headingley LS6 4EL Leeds West Yorkshire | British | Solicitor | 50145210001 | |||||
MAXWELL, Peter Willis | Director | Banbury Road CV37 7HW Stratford Upon Avon 41 Warwickshire | United Kingdom | British | Company Director | 60789150004 | ||||
PRIESTLEY, Robert | Director | 118 Huddersfield Road Brighouse HD6 3RH Huddersfield | England | British | Company Director | 109114780001 | ||||
SCRIMSHAW, James Eric | Director | Dove House Temple Grafton B49 6NT Alcester Warwickshire | British | Company Director | 60793220002 | |||||
SMITH, Gavin David | Director | 144 Pannal Ash Road HG2 9AJ Harrogate North Yorkshire | United Kingdom | British | Chartered Accountant | 102540130001 | ||||
THOMASSON, Leigh | Director | Alderson Drive Tickhill DN11 9HR Doncaster 2 South Yorkshire | England | United Kingdom | Company Director | 41994080004 | ||||
VALE, Michael John | Director | 16 West Hill Portishead BS20 9QL Bristol North Somerset | British | Sales Director | 37773560001 |
Does CROMPTON LIGHTING INTERNATIONAL 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
| ||||
Mortgage over securities | Created On Feb 03, 1995 Delivered On Feb 22, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All the stock, shares, bonds and securities. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage over securities | Created On Feb 03, 1995 Delivered On Feb 11, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All right, title and interest in the securities. See the mortgage charge document for full details. | ||||
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
| ||||
Collateral debenture | Created On Feb 03, 1995 Delivered On Feb 09, 1995 | Satisfied | Amount secured All monies due or to become due from viltstyle limited 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