LIGHTHOUSE HOLDINGS (UK) LIMITED

LIGHTHOUSE HOLDINGS (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameLIGHTHOUSE HOLDINGS (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03719632
    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 LIGHTHOUSE HOLDINGS (UK) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities
    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is LIGHTHOUSE HOLDINGS (UK) LIMITED located?

    Registered Office Address
    27 Farm Street
    W1J 5RJ London
    Undeliverable Registered Office AddressNo

    What were the previous names of LIGHTHOUSE HOLDINGS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENIGMABEST LIMITEDFeb 25, 1999Feb 25, 1999

    What are the latest accounts for LIGHTHOUSE HOLDINGS (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for LIGHTHOUSE HOLDINGS (UK) 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

    Termination of appointment of Charles Ward Van Der Welle as a director on Nov 27, 2018

    1 pagesTM01

    legacy

    1 pagesSH20

    Statement of capital on Nov 26, 2018

    • Capital: GBP 27.42
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premium a/c 20/11/2018
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Andrew Grant Balfour Scott as a director on Nov 12, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Mar 14, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Confirmation statement made on Mar 14, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Termination of appointment of Christopher Paul Sweetland as a director on Jul 01, 2016

    1 pagesTM01

    Appointment of Mr Steve Winters as a director on Jul 06, 2016

    2 pagesAP01

    Annual return made up to Mar 26, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 04, 2016

    Statement of capital on Apr 04, 2016

    • Capital: GBP 274.2
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Mar 26, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 17, 2015

    Statement of capital on Apr 17, 2015

    • Capital: GBP 274.2
    SH01

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

    4 pagesAA

    Annual return made up to Mar 26, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2014

    Statement of capital on Apr 08, 2014

    • Capital: GBP 274.2
    SH01

    Who are the officers of LIGHTHOUSE HOLDINGS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WPP GROUP (NOMINEES) LIMITED
    27 Farm Street
    W1J 5RJ London
    Secretary
    27 Farm Street
    W1J 5RJ London
    Identification TypeEuropean Economic Area
    Registration Number2757919
    80143770001
    WINTERS, Steve Richard
    Farm Street
    W1J 5RJ London
    27
    Director
    Farm Street
    W1J 5RJ London
    27
    EnglandBritishChartered Accountant210160610001
    CALOW, David Ferguson
    27 Farm Street
    W1J 5RJ London
    Secretary
    27 Farm Street
    W1J 5RJ London
    British91285750001
    JOHNSTON, Kathleen Marie
    2671 North Lincoln Avenue Number 3-S
    FOREIGN Chicago
    Illinois Il 60614
    Usa
    Secretary
    2671 North Lincoln Avenue Number 3-S
    FOREIGN Chicago
    Illinois Il 60614
    Usa
    British75539330001
    WILLIAMS, Denise
    Marie Cottage
    Holmbury Lane
    RH5 6ND Holmbury St Mary
    Surrey
    Secretary
    Marie Cottage
    Holmbury Lane
    RH5 6ND Holmbury St Mary
    Surrey
    BritishCompany Secretary24311940004
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BOLAND, Andrew Kenneth
    25 Chessfield Park
    Little Chalfont
    HP6 6RU Amersham
    Buckinghamshire
    Director
    25 Chessfield Park
    Little Chalfont
    HP6 6RU Amersham
    Buckinghamshire
    BritishAccountant71264540005
    BUSS, Jeremy David
    34 Goddington Road
    SL8 5TZ Bourne End
    Buckinghamshire
    Director
    34 Goddington Road
    SL8 5TZ Bourne End
    Buckinghamshire
    United Kingdom British Accountant26720550002
    D'ANGELO, Arthur Edward
    35 Wendy Drive
    Staton Island
    New York
    Ny 10312
    Usa
    Director
    35 Wendy Drive
    Staton Island
    New York
    Ny 10312
    Usa
    UsaAmericanAccountant72254570001
    DELANEY, Paul
    27 Farm Street
    W1J 5RJ London
    Director
    27 Farm Street
    W1J 5RJ London
    United KingdomBritishGroup Treasurer69254240002
    GRAUNKE, Terence Michael
    461 Oak Knoll Road
    Barrington Hills
    60010 Illinois
    Usa
    Director
    461 Oak Knoll Road
    Barrington Hills
    60010 Illinois
    Usa
    AmericanDirector63226590001
    HAM, David Fenton
    25 Chestnut Avenue
    TN4 0BT Tunbridge Wells
    Kent
    Director
    25 Chestnut Avenue
    TN4 0BT Tunbridge Wells
    Kent
    EnglandBritishChartered Accountant103819950001
    HANSON-SMITH, Julian Christopher
    Market Overton House
    Market Overton
    LE15 7PL Oakham
    Leicestershire
    Director
    Market Overton House
    Market Overton
    LE15 7PL Oakham
    Leicestershire
    BritishCompany Director12217470001
    RICHARDSON, Paul Winston George
    125 Park Avenue
    New York
    Ny 10017-5529
    Usa
    Director
    125 Park Avenue
    New York
    Ny 10017-5529
    Usa
    BritishDirector45700660003
    SCOTT, Andrew Grant Balfour
    27 Farm Street
    W1J 5RJ London
    Director
    27 Farm Street
    W1J 5RJ London
    United KingdomBritishDirector67078370001
    SCOTT, Mark
    3 Church Terrace
    TW10 6SE Richmond
    Surrey
    Director
    3 Church Terrace
    TW10 6SE Richmond
    Surrey
    EnglandBritishDirector61045260002
    SWEETLAND, Christopher Paul
    27 Farm Street
    W1J 5RJ London
    Director
    27 Farm Street
    W1J 5RJ London
    EnglandBritishDirector56529540005
    VAN DER WELLE, Charles Ward
    Farm Street
    W1J 5RJ London
    27
    Director
    Farm Street
    W1J 5RJ London
    27
    EnglandBritishGroup Treasurer183827730001
    WILLIAMS, Denise
    Marie Cottage
    Holmbury Lane
    RH5 6ND Holmbury St Mary
    Surrey
    Director
    Marie Cottage
    Holmbury Lane
    RH5 6ND Holmbury St Mary
    Surrey
    BritishCompany Secretary24311940004
    WILSON, Stephen Michael
    9 Boulters Lock
    Giffard Park
    MK14 5QR Milton Keynes
    Director
    9 Boulters Lock
    Giffard Park
    MK14 5QR Milton Keynes
    BritishCorporate Treasurer81144620001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of LIGHTHOUSE HOLDINGS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Farm Street
    W1J 5RJ London
    27
    England
    Apr 06, 2016
    Farm Street
    W1J 5RJ London
    27
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 1948 To 1989
    Place RegisteredCompanies House
    Registration Number1320869
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does LIGHTHOUSE HOLDINGS (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Apr 19, 2002
    Delivered On Apr 26, 2002
    Satisfied
    Amount secured
    All monies obligations and liabilities due or to become due from the company to the finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Hsbc Investment Bank PLC (And Its Successors in Title) for and on Behalf of Itself Thenoteholders and the Banks and Financial Institutions from Time to Time Parties to the Finance Documents
    Transactions
    • Apr 26, 2002Registration of a charge (395)
    • Aug 10, 2017Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On Apr 04, 2002
    Delivered On Apr 12, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Hsbc Investment Bank PLC for and on Behalf of Itself and the Banks Andfinancial Institutions from Time to Time Parties to the Bridge Facility Agreement
    Transactions
    • Apr 12, 2002Registration of a charge (395)
    • Aug 10, 2017Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Apr 26, 2000
    Delivered On May 06, 2000
    Satisfied
    Amount secured
    The sum of £41,325 or the balance due or to become due from the company to the chargee under the terms of the deed
    Short particulars
    The deposit (and all monies withdrawn from the account)as security for money payable. See the mortgage charge document for full details.
    Persons Entitled
    • Crown Dilmun (Albemale Street) Limited
    Transactions
    • May 06, 2000Registration of a charge (395)
    • Aug 10, 2017Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Jul 08, 1999
    Delivered On Jul 23, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under or in connection with the credit agreement or the notes (both as defined) or this mortgage debenture
    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
    • First Union National Bank,as Agent and Trustee for the Banks (As Defined)
    Transactions
    • Jul 23, 1999Registration of a charge (395)
    • Feb 23, 2002Statement of satisfaction of a charge in full or part (403a)
    Rent security deposit deed
    Created On Jun 03, 1999
    Delivered On Jun 19, 1999
    Satisfied
    Amount secured
    £27,500 due or to become due from the company to the chargee
    Short particulars
    £27,500.
    Persons Entitled
    • Charles Street Capital Limited
    Transactions
    • Jun 19, 1999Registration of a charge (395)
    • Aug 10, 2017Satisfaction of a charge (MR04)

    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