LUC HOLDINGS LIMITED
Overview
| Company Name | LUC HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03182700 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of LUC HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is LUC HOLDINGS LIMITED located?
| Registered Office Address | 15 Canada Square E14 5GL London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LUC HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHELFCO (NO.1172) LIMITED | Apr 03, 1996 | Apr 03, 1996 |
What are the latest accounts for LUC HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 05, 2018 |
What are the latest filings for LUC HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Sep 17, 2019 | 9 pages | LIQ03 | ||||||||||
Termination of appointment of Lorna Ann Hemsley as a director on Mar 19, 2019 | 1 pages | TM01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Registered office address changed from St Helen's C/O Aviva Plc, St Helen's (Floor 21) 1 Undershaft London EC3P 3DQ England to 15 Canada Square London E14 5GL on Oct 19, 2018 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Robert Bernard Lodge as a director on Sep 17, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark John Churchlow as a director on Sep 17, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Alexander Bayfield as a director on Sep 12, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Martin Stephen Draper as a director on Sep 07, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Karen Le Duc as a director on Sep 06, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lars Olof Ek as a director on Sep 07, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sonia May Wolsey-Cooper as a director on Sep 10, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stuart Alistair Wright as a director on Sep 05, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew John Davies as a director on Sep 05, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Royston Barnes as a director on Sep 07, 2018 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Apr 05, 2018 | 15 pages | AA | ||||||||||
Appointment of Mr Martin Stephen Draper as a director on Aug 01, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Adrian Laurence Rushby as a director on Jul 31, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 03, 2018 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mrs Sonia May Wolsey-Cooper as a director on Dec 20, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Deborah Kay Parker as a director on Dec 20, 2017 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Apr 05, 2017 | 19 pages | AA | ||||||||||
Who are the officers of LUC HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRACKEN, Jonathan Robert | Secretary | 152 Manor Green Road KT19 8LL Epsom Surrey | British | 79975990001 | ||||||
| BAKER, Stephen Paul | Director | Heath Farm Francis Lane Blofield Heath NR13 4SF Norwich Norfolk | England | British | 51220460002 | |||||
| LAY, Richard Neville | Director | Linver Road Fulham SW6 3RA London 49 United Kingdom | England | British | 76458250003 | |||||
| WESTERN, Steven Roger | Director | Canada Square E14 5GL London 15 | United Kingdom | British | 98436900001 | |||||
| WILLIS, Dominic Paul | Director | Fenchurch Street EC3M 3AU London 20 England | England | British | 240474530001 | |||||
| WHALE, Michael | Secretary | Halls Cottage 37 Peaks Hill CR8 3JJ Purley Surrey | British | 12406410001 | ||||||
| YOUNG, Peter Victor | Secretary | 37 Monks Drive W3 0EB London | British | 8447460001 | ||||||
| EPS SECRETARIES LIMITED | Secretary | Lacon House Theobalds Road WC1X 8RW London | 67339580001 | |||||||
| ABBOTT, Peter Richard | Director | 85 Bantocks Road Great Waldingfield CO10 0XT Sudbury Suffolk | British | 69380060001 | ||||||
| ATKINS, Stephen Arthur | Director | 79 Mountnessing Road CM12 9EZ Billericay Essex | British | 37260300002 | ||||||
| BACKX, Martin Louis | Director | 14 Meadow Lane TN8 6HT Edenbridge Kent | England | British | 53729570001 | |||||
| BARBER, Kylie Deborah | Director | Ballam Road FY8 4TQ Lytham St. Annes Axa Uk Plc Lancashire United Kingdom | United Kingdom | British | 180738530001 | |||||
| BARFOD, Anne Mette | Director | 69 Netheravon Road Chiswick W4 2NB London | Danish | 80262470002 | ||||||
| BARKER, Kathleen Elizabeth | Director | The London Underwriting Centre 3 Minster Court EC3R 7DD Mincing Lane London | United Kingdom | British | 160366050001 | |||||
| BARNES, Simon Royston | Director | c/o Zurich Legacy Solutions Mark Lane EC3R 7NQ London 70 England | United Kingdom | British | 54816310001 | |||||
| BATOR, John Joseph | Director | 4 Woodruff Avenue BN3 6PF Hove East Sussex | Us Citizen | 123845540001 | ||||||
| BATY, James Garland | Director | 31 Kidbrooke Park Road Blackheath SE3 0LR London | British | 82103110001 | ||||||
| BAYFIELD, James Alexander | Director | Fordwich Hill SG14 2BG Hertford 1 Hertfordshire | United Kingdom | British | 138094990002 | |||||
| BESNARD, Yvan Charles Joseph | Director | 30 Bina Gardens SW5 0LA London | French | 45556200001 | ||||||
| BISHOP, Alasdair Graham | Director | 4 Weston Park Weston Green KT7 0HQ Thames Ditton | England | British | 37133500003 | |||||
| BLAKE, Victor Harold | Director | Knights Mead Broad Highway KT11 2RR Cobham Surrey | British | 51834620001 | ||||||
| BLUNT, Vernon Geoffrey | Director | 13 Lewiston Close KT4 8DL Worcester Park Surrey | British | 102081920001 | ||||||
| BLUNT, Vernon Geoffrey | Director | 13 Lewiston Close KT4 8DL Worcester Park Surrey | British | 102081920001 | ||||||
| BRANT, William David | Director | 91 Old Park Ridings N21 2ER Grange Park London | British | 54651870002 | ||||||
| BUTTERWORTH, Ian | Director | The Old Rectory NR12 9SB Sutton Norfolk | United Kingdom | British | 112848030001 | |||||
| BYRNE, John Garrett | Director | 73 London Road IP1 2HF Ipswich Suffolk | United Kingdom | Irish | 116971910001 | |||||
| CAMPBELL, Gerard Malcolm | Director | 30 St Mary Axe EC3A 8EP London | England | British | 102070310002 | |||||
| CAMPBELL, Iain Fraser | Director | 22 Briarwood Road Clapham SW4 9PX London | French | 98269220001 | ||||||
| CAMPBELL, Timothy James Hunter | Director | Campden Grove W8 4JQ London Flat 5 30 United Kingdom | United Kingdom | British | 235760290001 | |||||
| CANE, Stephen Paul | Director | 53 High Road SS5 4SZ Hockley Essex | British | 43796140002 | ||||||
| CARRUTHERS, Paul | Director | Floor America House 2 America Square EC3N 2LU London 6th England | United Kingdom | British | 120323180002 | |||||
| CHOATE, Andrew | Director | 9 Shermanbury Road BN14 7HR Worthing West Sussex | British | 86899620001 | ||||||
| CHURCHLOW, Mark John | Director | Ladymead GU1 1DB Guildford 57 Surrey | United Kingdom | British | 136620380001 | |||||
| CLAYDON, Simon George | Director | 9th Floor, Plantation Place Fenchurch Street EC3M 3BD London Rsa Insurance Group Plc England | England | British | 138452530001 | |||||
| COOPER, Kirstine Ann | Director | Kinnoull 30 The Rise TN13 1RQ Sevenoaks Kent | United Kingdom | British | 66125620003 |
What are the latest statements on persons with significant control for LUC HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 03, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does LUC HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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