LAVASTORM ANALYTICS (UK) GROUP LIMITED

LAVASTORM ANALYTICS (UK) GROUP LIMITED

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

    Company NameLAVASTORM ANALYTICS (UK) GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03734423
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of LAVASTORM ANALYTICS (UK) GROUP LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is LAVASTORM ANALYTICS (UK) GROUP LIMITED located?

    Registered Office Address
    C/O Mitchell Charlesworth Llp Centurion House
    129 Deansgate
    M3 3WR Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of LAVASTORM ANALYTICS (UK) GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARTIN DAWES SYSTEMS HOLDINGS LIMITEDAug 04, 2005Aug 04, 2005
    EVER 1169 LIMITEDMar 17, 1999Mar 17, 1999

    What are the latest accounts for LAVASTORM ANALYTICS (UK) GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for LAVASTORM ANALYTICS (UK) GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 19, 2018

    19 pagesLIQ03

    Registered office address changed from Martin Dawes House Europa Boulevard Westbrook Warrington WA5 7WH England to C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on Jan 12, 2018

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 20, 2017

    LRESSP

    Previous accounting period shortened from Dec 31, 2016 to Dec 30, 2016

    1 pagesAA01

    Confirmation statement made on Mar 17, 2017 with updates

    6 pagesCS01

    Termination of appointment of Paul Richard Dawes as a director on Mar 10, 2017

    1 pagesTM01

    Termination of appointment of Elizabeth Jane Dawes as a director on Mar 10, 2017

    1 pagesTM01

    Termination of appointment of Hayley Jane Dawes as a director on Mar 10, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    20 pagesAA

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Annual return made up to Mar 17, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2016

    Statement of capital on Apr 28, 2016

    • Capital: GBP 8,588.87
    SH01

    Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Martin Dawes House Europa Boulevard Westbrook Warrington WA5 7WH

    1 pagesAD02

    Appointment of Mrs Elizabeth Jane Dawes as a director on Mar 02, 2016

    2 pagesAP01

    Appointment of Ms Hayley Jane Dawes as a director on Mar 02, 2016

    2 pagesAP01

    Appointment of Mr Paul Richard Dawes as a director on Mar 02, 2016

    2 pagesAP01

    Termination of appointment of Peter Randell Shields as a director on Mar 02, 2016

    1 pagesTM01

    Termination of appointment of Julian Michael Horn-Smith as a director on Mar 15, 2015

    1 pagesTM01

    Termination of appointment of William J Kelly as a director on Mar 02, 2016

    1 pagesTM01

    Registered office address changed from The Point 410 Birchwood Boulevard Warrington Cheshire WA3 7WD to Martin Dawes House Europa Boulevard Westbrook Warrington WA5 7WH on Mar 14, 2016

    1 pagesAD01

    Appointment of Peter Randell Shields as a director on Oct 20, 2015

    2 pagesAP01

    Who are the officers of LAVASTORM ANALYTICS (UK) GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAWES, Martin Richard
    Shawcroft Farm
    Holmes Chapel
    CW4 8DD Crewe
    Cheshire
    Director
    Shawcroft Farm
    Holmes Chapel
    CW4 8DD Crewe
    Cheshire
    EnglandBritishDirector3392490001
    THOMAS, Dewi Eifion
    Ty'N Y Coed
    Llanychan
    LL15 1TY Ruthin
    Denbighshire
    Director
    Ty'N Y Coed
    Llanychan
    LL15 1TY Ruthin
    Denbighshire
    WalesBritishDirector58588960001
    BLUMENTHAL, William Michael
    18 Arlington Road
    SK8 1LW Cheadle
    Cheshire
    Secretary
    18 Arlington Road
    SK8 1LW Cheadle
    Cheshire
    BritishDirector35528610002
    FITZSIMMONS, Helen
    2 Broseley Avenue
    Culcheth
    WA3 4HL Warrington
    Cheshire
    Secretary
    2 Broseley Avenue
    Culcheth
    WA3 4HL Warrington
    Cheshire
    BritishAccountant126604480001
    EVERSECRETARY LIMITED
    Sun Alliance House
    35 Mosley Street
    NE1 1AN Newcastle Upon Tyne
    Nominee Secretary
    Sun Alliance House
    35 Mosley Street
    NE1 1AN Newcastle Upon Tyne
    900018440001
    DAWES, Elizabeth Jane
    Europa Boulevard
    Westbrook
    WA5 7WH Warrington
    Martin Dawes House
    England
    Director
    Europa Boulevard
    Westbrook
    WA5 7WH Warrington
    Martin Dawes House
    England
    EnglandBritishCompany Director142847270001
    DAWES, Hayley Jane
    Europa Boulevard
    Westbrook
    WA5 7WH Warrington
    Martin Dawes House
    England
    Director
    Europa Boulevard
    Westbrook
    WA5 7WH Warrington
    Martin Dawes House
    England
    EnglandBritishProperty Developer166870740001
    DAWES, Paul Richard
    Europa Boulevard
    Westbrook
    WA5 7WH Warrington
    Martin Dawes House
    England
    Director
    Europa Boulevard
    Westbrook
    WA5 7WH Warrington
    Martin Dawes House
    England
    EnglandBritishFarmer128360200001
    HICKEY, Doug
    140 Sea Cliff
    FOREIGN San Francisco
    California Ca 914121
    Usa
    Director
    140 Sea Cliff
    FOREIGN San Francisco
    California Ca 914121
    Usa
    UsaAmericanDirector106456950001
    HORN-SMITH, Julian Michael, Sir
    Gresham Street
    EC2V 7HN London
    25
    Director
    Gresham Street
    EC2V 7HN London
    25
    United KingdomBritishCompany Director102383880001
    HUMMER, John
    Cinnamon Park
    Fearnhead
    WA2 0XP Warrington
    Network House
    Cheshire
    United Kingdom
    Director
    Cinnamon Park
    Fearnhead
    WA2 0XP Warrington
    Network House
    Cheshire
    United Kingdom
    United StatesAmericanCompany Director156980090001
    KELLY, William J
    1316 Glorietta Blvd
    92118 Coronado
    California
    Usa
    Director
    1316 Glorietta Blvd
    92118 Coronado
    California
    Usa
    United StatesAmericanCorp Exec113768630001
    ROCKWELL, Andrew Ridgeway
    Network House
    Cinnamon Park Fearnhead
    WA2 0XU Warrington
    Cheshire
    Director
    Network House
    Cinnamon Park Fearnhead
    WA2 0XU Warrington
    Cheshire
    UsaAmericanCeo154640980001
    ROCKWELL, Andrew Ridgeway
    410 Birchwood Boulevard
    WA3 7WD Warrington
    The Point
    Cheshire
    United Kingdom
    Director
    410 Birchwood Boulevard
    WA3 7WD Warrington
    The Point
    Cheshire
    United Kingdom
    UsaAmericanCeo154640980001
    SHIELDS, Peter Randell
    Summer Street
    3rd Floor
    Boston
    321
    Ma 02210
    Usa
    Director
    Summer Street
    3rd Floor
    Boston
    321
    Ma 02210
    Usa
    United StatesUsaChief Executive Officer205013420001
    WILSON, Anthony
    11 Rugby Drive
    Aintree
    L10 8JU Liverpool
    Merseyside
    Director
    11 Rugby Drive
    Aintree
    L10 8JU Liverpool
    Merseyside
    United KingdomBritishDirector47809350001
    EVERDIRECTOR LIMITED
    Sun Alliance House
    35 Mosley Street
    NE1 1AN Newcastle Upon Tyne
    Nominee Director
    Sun Alliance House
    35 Mosley Street
    NE1 1AN Newcastle Upon Tyne
    900018430001

    Who are the persons with significant control of LAVASTORM ANALYTICS (UK) GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Europa Boulevard
    Westbrook
    WA5 7WH Warrington
    Martin Dawes House
    England
    Apr 06, 2016
    Europa Boulevard
    Westbrook
    WA5 7WH Warrington
    Martin Dawes House
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07890604
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does LAVASTORM ANALYTICS (UK) GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 30, 2011
    Delivered On Jan 06, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Martin Dawes Systems Limited
    Transactions
    • Jan 06, 2012Registration of a charge (MG01)
    • Jul 11, 2014Satisfaction of a charge (MR04)
    An omnibus guarantee and set-off agreement
    Created On Aug 19, 2011
    Delivered On Aug 20, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 20, 2011Registration of a charge (MG01)
    • Nov 22, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 29, 2011
    Delivered On Aug 06, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • William J Kelly (Security Trustee)
    Transactions
    • Aug 06, 2011Registration of a charge (MG01)
    • Jul 11, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 25, 2011
    Delivered On Aug 09, 2011
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 09, 2011Registration of a charge (MG01)
    • Nov 22, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 14, 2002
    Delivered On Jun 26, 2002
    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 Royal Bank of Scotland PLC
    Transactions
    • Jun 26, 2002Registration of a charge (395)
    • Jul 27, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does LAVASTORM ANALYTICS (UK) GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 20, 2017Commencement of winding up
    Feb 12, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Julie Webster
    Centurion House, 129 Deansgate
    M3 3WR Manchester
    practitioner
    Centurion House, 129 Deansgate
    M3 3WR Manchester
    Jeremy Paul David Oddie
    Mitchell Charlesworth Centurion House
    129 Deansgate
    M3 3WR Manchester
    practitioner
    Mitchell Charlesworth Centurion House
    129 Deansgate
    M3 3WR Manchester

    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