LAVASTORM ANALYTICS (UK) GROUP LIMITED
Overview
Company Name | LAVASTORM ANALYTICS (UK) GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03734423 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LAVASTORM ANALYTICS (UK) GROUP LIMITED?
Company Name | From | Until |
---|---|---|
MARTIN DAWES SYSTEMS HOLDINGS LIMITED | Aug 04, 2005 | Aug 04, 2005 |
EVER 1169 LIMITED | Mar 17, 1999 | Mar 17, 1999 |
What are the latest accounts for LAVASTORM ANALYTICS (UK) GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for LAVASTORM ANALYTICS (UK) GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Dec 19, 2018 | 19 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Previous accounting period shortened from Dec 31, 2016 to Dec 30, 2016 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Mar 17, 2017 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Paul Richard Dawes as a director on Mar 10, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Elizabeth Jane Dawes as a director on Mar 10, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Hayley Jane Dawes as a director on Mar 10, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 20 pages | AA | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Annual return made up to Mar 17, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD02 | ||||||||||
Appointment of Mrs Elizabeth Jane Dawes as a director on Mar 02, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Ms Hayley Jane Dawes as a director on Mar 02, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Richard Dawes as a director on Mar 02, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Randell Shields as a director on Mar 02, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Julian Michael Horn-Smith as a director on Mar 15, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of William J Kelly as a director on Mar 02, 2016 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Peter Randell Shields as a director on Oct 20, 2015 | 2 pages | AP01 | ||||||||||
Who are the officers of LAVASTORM ANALYTICS (UK) GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DAWES, Martin Richard | Director | Shawcroft Farm Holmes Chapel CW4 8DD Crewe Cheshire | England | British | Director | 3392490001 | ||||
THOMAS, Dewi Eifion | Director | Ty'N Y Coed Llanychan LL15 1TY Ruthin Denbighshire | Wales | British | Director | 58588960001 | ||||
BLUMENTHAL, William Michael | Secretary | 18 Arlington Road SK8 1LW Cheadle Cheshire | British | Director | 35528610002 | |||||
FITZSIMMONS, Helen | Secretary | 2 Broseley Avenue Culcheth WA3 4HL Warrington Cheshire | British | Accountant | 126604480001 | |||||
EVERSECRETARY LIMITED | Nominee Secretary | Sun Alliance House 35 Mosley Street NE1 1AN Newcastle Upon Tyne | 900018440001 | |||||||
DAWES, Elizabeth Jane | Director | Europa Boulevard Westbrook WA5 7WH Warrington Martin Dawes House England | England | British | Company Director | 142847270001 | ||||
DAWES, Hayley Jane | Director | Europa Boulevard Westbrook WA5 7WH Warrington Martin Dawes House England | England | British | Property Developer | 166870740001 | ||||
DAWES, Paul Richard | Director | Europa Boulevard Westbrook WA5 7WH Warrington Martin Dawes House England | England | British | Farmer | 128360200001 | ||||
HICKEY, Doug | Director | 140 Sea Cliff FOREIGN San Francisco California Ca 914121 Usa | Usa | American | Director | 106456950001 | ||||
HORN-SMITH, Julian Michael, Sir | Director | Gresham Street EC2V 7HN London 25 | United Kingdom | British | Company Director | 102383880001 | ||||
HUMMER, John | Director | Cinnamon Park Fearnhead WA2 0XP Warrington Network House Cheshire United Kingdom | United States | American | Company Director | 156980090001 | ||||
KELLY, William J | Director | 1316 Glorietta Blvd 92118 Coronado California Usa | United States | American | Corp Exec | 113768630001 | ||||
ROCKWELL, Andrew Ridgeway | Director | Network House Cinnamon Park Fearnhead WA2 0XU Warrington Cheshire | Usa | American | Ceo | 154640980001 | ||||
ROCKWELL, Andrew Ridgeway | Director | 410 Birchwood Boulevard WA3 7WD Warrington The Point Cheshire United Kingdom | Usa | American | Ceo | 154640980001 | ||||
SHIELDS, Peter Randell | Director | Summer Street 3rd Floor Boston 321 Ma 02210 Usa | United States | Usa | Chief Executive Officer | 205013420001 | ||||
WILSON, Anthony | Director | 11 Rugby Drive Aintree L10 8JU Liverpool Merseyside | United Kingdom | British | Director | 47809350001 | ||||
EVERDIRECTOR LIMITED | 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?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lavastorm Analytics Holdings Limited | Apr 06, 2016 | Europa Boulevard Westbrook WA5 7WH Warrington Martin Dawes House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does LAVASTORM ANALYTICS (UK) GROUP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does LAVASTORM ANALYTICS (UK) GROUP 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