LUC HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameLUC HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03182700
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of LUC HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHELFCO (NO.1172) LIMITEDApr 03, 1996Apr 03, 1996

    What are the latest accounts for LUC HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 05, 2018

    What are the latest filings for LUC HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 17, 2019

    9 pagesLIQ03

    Termination of appointment of Lorna Ann Hemsley as a director on Mar 19, 2019

    1 pagesTM01

    Appointment of a voluntary liquidator

    3 pages600

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 18, 2018

    LRESSP

    Termination of appointment of Robert Bernard Lodge as a director on Sep 17, 2018

    1 pagesTM01

    Termination of appointment of Mark John Churchlow as a director on Sep 17, 2018

    1 pagesTM01

    Termination of appointment of James Alexander Bayfield as a director on Sep 12, 2018

    1 pagesTM01

    Termination of appointment of Martin Stephen Draper as a director on Sep 07, 2018

    1 pagesTM01

    Termination of appointment of Karen Le Duc as a director on Sep 06, 2018

    1 pagesTM01

    Termination of appointment of Lars Olof Ek as a director on Sep 07, 2018

    1 pagesTM01

    Termination of appointment of Sonia May Wolsey-Cooper as a director on Sep 10, 2018

    1 pagesTM01

    Termination of appointment of Stuart Alistair Wright as a director on Sep 05, 2018

    1 pagesTM01

    Termination of appointment of Andrew John Davies as a director on Sep 05, 2018

    1 pagesTM01

    Termination of appointment of Simon Royston Barnes as a director on Sep 07, 2018

    1 pagesTM01

    Total exemption full accounts made up to Apr 05, 2018

    15 pagesAA

    Appointment of Mr Martin Stephen Draper as a director on Aug 01, 2018

    2 pagesAP01

    Termination of appointment of Adrian Laurence Rushby as a director on Jul 31, 2018

    1 pagesTM01

    Confirmation statement made on Apr 03, 2018 with updates

    5 pagesCS01

    Appointment of Mrs Sonia May Wolsey-Cooper as a director on Dec 20, 2017

    2 pagesAP01

    Termination of appointment of Deborah Kay Parker as a director on Dec 20, 2017

    1 pagesTM01

    Group of companies' accounts made up to Apr 05, 2017

    19 pagesAA

    Who are the officers of LUC HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRACKEN, Jonathan Robert
    152 Manor Green Road
    KT19 8LL Epsom
    Surrey
    Secretary
    152 Manor Green Road
    KT19 8LL Epsom
    Surrey
    British79975990001
    BAKER, Stephen Paul
    Heath Farm
    Francis Lane Blofield Heath
    NR13 4SF Norwich
    Norfolk
    Director
    Heath Farm
    Francis Lane Blofield Heath
    NR13 4SF Norwich
    Norfolk
    EnglandBritish51220460002
    LAY, Richard Neville
    Linver Road
    Fulham
    SW6 3RA London
    49
    United Kingdom
    Director
    Linver Road
    Fulham
    SW6 3RA London
    49
    United Kingdom
    EnglandBritish76458250003
    WESTERN, Steven Roger
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    United KingdomBritish98436900001
    WILLIS, Dominic Paul
    Fenchurch Street
    EC3M 3AU London
    20
    England
    Director
    Fenchurch Street
    EC3M 3AU London
    20
    England
    EnglandBritish240474530001
    WHALE, Michael
    Halls Cottage 37 Peaks Hill
    CR8 3JJ Purley
    Surrey
    Secretary
    Halls Cottage 37 Peaks Hill
    CR8 3JJ Purley
    Surrey
    British12406410001
    YOUNG, Peter Victor
    37 Monks Drive
    W3 0EB London
    Secretary
    37 Monks Drive
    W3 0EB London
    British8447460001
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    67339580001
    ABBOTT, Peter Richard
    85 Bantocks Road
    Great Waldingfield
    CO10 0XT Sudbury
    Suffolk
    Director
    85 Bantocks Road
    Great Waldingfield
    CO10 0XT Sudbury
    Suffolk
    British69380060001
    ATKINS, Stephen Arthur
    79 Mountnessing Road
    CM12 9EZ Billericay
    Essex
    Director
    79 Mountnessing Road
    CM12 9EZ Billericay
    Essex
    British37260300002
    BACKX, Martin Louis
    14 Meadow Lane
    TN8 6HT Edenbridge
    Kent
    Director
    14 Meadow Lane
    TN8 6HT Edenbridge
    Kent
    EnglandBritish53729570001
    BARBER, Kylie Deborah
    Ballam Road
    FY8 4TQ Lytham St. Annes
    Axa Uk Plc
    Lancashire
    United Kingdom
    Director
    Ballam Road
    FY8 4TQ Lytham St. Annes
    Axa Uk Plc
    Lancashire
    United Kingdom
    United KingdomBritish180738530001
    BARFOD, Anne Mette
    69 Netheravon Road
    Chiswick
    W4 2NB London
    Director
    69 Netheravon Road
    Chiswick
    W4 2NB London
    Danish80262470002
    BARKER, Kathleen Elizabeth
    The London Underwriting Centre
    3 Minster Court
    EC3R 7DD Mincing Lane
    London
    Director
    The London Underwriting Centre
    3 Minster Court
    EC3R 7DD Mincing Lane
    London
    United KingdomBritish160366050001
    BARNES, Simon Royston
    c/o Zurich Legacy Solutions
    Mark Lane
    EC3R 7NQ London
    70
    England
    Director
    c/o Zurich Legacy Solutions
    Mark Lane
    EC3R 7NQ London
    70
    England
    United KingdomBritish54816310001
    BATOR, John Joseph
    4 Woodruff Avenue
    BN3 6PF Hove
    East Sussex
    Director
    4 Woodruff Avenue
    BN3 6PF Hove
    East Sussex
    Us Citizen123845540001
    BATY, James Garland
    31 Kidbrooke Park Road
    Blackheath
    SE3 0LR London
    Director
    31 Kidbrooke Park Road
    Blackheath
    SE3 0LR London
    British82103110001
    BAYFIELD, James Alexander
    Fordwich Hill
    SG14 2BG Hertford
    1
    Hertfordshire
    Director
    Fordwich Hill
    SG14 2BG Hertford
    1
    Hertfordshire
    United KingdomBritish138094990002
    BESNARD, Yvan Charles Joseph
    30 Bina Gardens
    SW5 0LA London
    Director
    30 Bina Gardens
    SW5 0LA London
    French45556200001
    BISHOP, Alasdair Graham
    4 Weston Park
    Weston Green
    KT7 0HQ Thames Ditton
    Director
    4 Weston Park
    Weston Green
    KT7 0HQ Thames Ditton
    EnglandBritish37133500003
    BLAKE, Victor Harold
    Knights Mead
    Broad Highway
    KT11 2RR Cobham
    Surrey
    Director
    Knights Mead
    Broad Highway
    KT11 2RR Cobham
    Surrey
    British51834620001
    BLUNT, Vernon Geoffrey
    13 Lewiston Close
    KT4 8DL Worcester Park
    Surrey
    Director
    13 Lewiston Close
    KT4 8DL Worcester Park
    Surrey
    British102081920001
    BLUNT, Vernon Geoffrey
    13 Lewiston Close
    KT4 8DL Worcester Park
    Surrey
    Director
    13 Lewiston Close
    KT4 8DL Worcester Park
    Surrey
    British102081920001
    BRANT, William David
    91 Old Park Ridings
    N21 2ER Grange Park
    London
    Director
    91 Old Park Ridings
    N21 2ER Grange Park
    London
    British54651870002
    BUTTERWORTH, Ian
    The Old Rectory
    NR12 9SB Sutton
    Norfolk
    Director
    The Old Rectory
    NR12 9SB Sutton
    Norfolk
    United KingdomBritish112848030001
    BYRNE, John Garrett
    73 London Road
    IP1 2HF Ipswich
    Suffolk
    Director
    73 London Road
    IP1 2HF Ipswich
    Suffolk
    United KingdomIrish116971910001
    CAMPBELL, Gerard Malcolm
    30 St Mary Axe
    EC3A 8EP London
    Director
    30 St Mary Axe
    EC3A 8EP London
    EnglandBritish102070310002
    CAMPBELL, Iain Fraser
    22 Briarwood Road
    Clapham
    SW4 9PX London
    Director
    22 Briarwood Road
    Clapham
    SW4 9PX London
    French98269220001
    CAMPBELL, Timothy James Hunter
    Campden Grove
    W8 4JQ London
    Flat 5 30
    United Kingdom
    Director
    Campden Grove
    W8 4JQ London
    Flat 5 30
    United Kingdom
    United KingdomBritish235760290001
    CANE, Stephen Paul
    53 High Road
    SS5 4SZ Hockley
    Essex
    Director
    53 High Road
    SS5 4SZ Hockley
    Essex
    British43796140002
    CARRUTHERS, Paul
    Floor America House
    2 America Square
    EC3N 2LU London
    6th
    England
    Director
    Floor America House
    2 America Square
    EC3N 2LU London
    6th
    England
    United KingdomBritish120323180002
    CHOATE, Andrew
    9 Shermanbury Road
    BN14 7HR Worthing
    West Sussex
    Director
    9 Shermanbury Road
    BN14 7HR Worthing
    West Sussex
    British86899620001
    CHURCHLOW, Mark John
    Ladymead
    GU1 1DB Guildford
    57
    Surrey
    Director
    Ladymead
    GU1 1DB Guildford
    57
    Surrey
    United KingdomBritish136620380001
    CLAYDON, Simon George
    9th Floor, Plantation Place
    Fenchurch Street
    EC3M 3BD London
    Rsa Insurance Group Plc
    England
    Director
    9th Floor, Plantation Place
    Fenchurch Street
    EC3M 3BD London
    Rsa Insurance Group Plc
    England
    EnglandBritish138452530001
    COOPER, Kirstine Ann
    Kinnoull
    30 The Rise
    TN13 1RQ Sevenoaks
    Kent
    Director
    Kinnoull
    30 The Rise
    TN13 1RQ Sevenoaks
    Kent
    United KingdomBritish66125620003

    What are the latest statements on persons with significant control for LUC HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 03, 2017The 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 NumberDatesTypePractitionersOther
    1
    DateType
    Sep 18, 2018Commencement of winding up
    Jul 30, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas James Timpson
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London

    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