LUMINAR LEISURE LIMITED

LUMINAR LEISURE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameLUMINAR LEISURE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03802937
    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 LUMINAR LEISURE LIMITED?

    • (7487) /

    Where is LUMINAR LEISURE LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of LUMINAR LEISURE LIMITED?

    Previous Company Names
    Company NameFromUntil
    LUMINAR PROPERTIES LIMITEDJul 08, 1999Jul 08, 1999

    What are the latest accounts for LUMINAR LEISURE LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 25, 2010

    What are the latest filings for LUMINAR LEISURE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to May 31, 2017

    12 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    12 pages4.72

    Liquidators' statement of receipts and payments to Apr 23, 2016

    13 pages4.68

    Liquidators' statement of receipts and payments to Apr 23, 2015

    12 pages4.68

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Administrator's progress report to Apr 24, 2014

    33 pages2.24B

    Appointment of a voluntary liquidator

    1 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Feb 05, 2014

    32 pages2.24B

    Administrator's progress report to Aug 05, 2013

    34 pages2.24B

    Administrator's progress report to Feb 05, 2013

    33 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Oct 27, 2012

    33 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Apr 27, 2012

    39 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    136 pages2.17B

    Statement of affairs with form 2.14B/2.15B

    10 pages2.16B

    Termination of appointment of Philip Bowcock as a director

    1 pagesTM01

    Termination of appointment of Philip Bowcock as a secretary

    1 pagesTM02

    Registered office address changed from , Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks, MK13 8LW on Nov 02, 2011

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Annual return made up to Aug 13, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 18, 2011

    Statement of capital on Aug 18, 2011

    • Capital: GBP 10,000,000
    SH01

    Who are the officers of LUMINAR LEISURE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOUGLAS, Simon Terence
    Coopers Green Lane
    AL4 9HR St. Albans
    Oak House
    Hertfordshire
    England
    Director
    Coopers Green Lane
    AL4 9HR St. Albans
    Oak House
    Hertfordshire
    England
    EnglandBritish89567300002
    NOONAN, Mark Edmund
    Upton Avenue
    AL3 5EW St. Albans
    9
    Hertfordshire
    England
    Director
    Upton Avenue
    AL3 5EW St. Albans
    9
    Hertfordshire
    England
    EnglandBritish130455900001
    TURPIN, Peter William
    Holly Gardens
    West End
    SO30 3RW Southampton
    12
    England
    Director
    Holly Gardens
    West End
    SO30 3RW Southampton
    12
    England
    EnglandBritish156700340001
    ARMOUR, Douglas William
    Deramore Ham Lane
    Elstead
    GU8 6HG Godalming
    Surrey
    Nominee Secretary
    Deramore Ham Lane
    Elstead
    GU8 6HG Godalming
    Surrey
    British900007320001
    BOWCOCK, Philip Hedley
    More London Place
    SE1 2AF London
    1
    Secretary
    More London Place
    SE1 2AF London
    1
    158775930001
    BURNS, Andrew Rae
    19 Prairie Street
    SW8 3PT London
    Secretary
    19 Prairie Street
    SW8 3PT London
    British54722740001
    KINROSS, John
    6 Handel Mead
    Old Farm Park
    MK7 8QA Milton Keynes
    Buckinghamshire
    Secretary
    6 Handel Mead
    Old Farm Park
    MK7 8QA Milton Keynes
    Buckinghamshire
    British37384650003
    MORRIS, David Charles
    12 Victoria Street
    LU6 3BA Dunstable
    Bedfordshire
    Secretary
    12 Victoria Street
    LU6 3BA Dunstable
    Bedfordshire
    British98815770001
    O'GORMAN, Timothy Joseph Gerard
    5 High Oaks Road
    AL8 7BJ Welwyn Garden City
    Hertfordshire
    Secretary
    5 High Oaks Road
    AL8 7BJ Welwyn Garden City
    Hertfordshire
    British55241590004
    PARSONS, Steven Ian
    13 Moreton Road South
    Round Green
    LU2 0TL Luton
    Bedfordshire
    Secretary
    13 Moreton Road South
    Round Green
    LU2 0TL Luton
    Bedfordshire
    British87152410003
    STRIDE, Andrew William
    6 Tilbury Road
    East Haddon
    NN6 8BX Northampton
    Secretary
    6 Tilbury Road
    East Haddon
    NN6 8BX Northampton
    British62422770001
    BEIGHTON, Nicholas Timothy
    Douglas Road
    AL5 2EW Harpenden
    8
    Hertfordshire
    Director
    Douglas Road
    AL5 2EW Harpenden
    8
    Hertfordshire
    UkBritish107221780003
    BOWCOCK, Philip Hedley
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritish158744440001
    BROWN, Gary
    Holly Tree House
    CV23 8AT Flecknoe
    Warwicks
    Director
    Holly Tree House
    CV23 8AT Flecknoe
    Warwicks
    British94339190002
    BURFORD, Alistair Graham
    The Jungle
    Madingley Road, Coton
    CB23 7PH Cambridge
    Director
    The Jungle
    Madingley Road, Coton
    CB23 7PH Cambridge
    EnglandBritish124289050002
    BURNS, Andrew Rae
    11 Glebe Avenue
    EN2 8NZ Enfield
    Middlesex
    Director
    11 Glebe Avenue
    EN2 8NZ Enfield
    Middlesex
    EnglandBritish54722740002
    MARKS, Andrew Geoffrey
    170 Long Meadow
    Bedgrove
    HP21 7EB Aylesbury
    Bucks
    Director
    170 Long Meadow
    Bedgrove
    HP21 7EB Aylesbury
    Bucks
    United KingdomBritish98760390001
    MCDONALD, Robert James
    Darnford Lane
    WS14 9JQ Lichfield
    Whittington Hill House
    Staffordshire
    Director
    Darnford Lane
    WS14 9JQ Lichfield
    Whittington Hill House
    Staffordshire
    EnglandBritish157701860001
    MORRIS, David Charles
    12 Victoria Street
    LU6 3BA Dunstable
    Bedfordshire
    Director
    12 Victoria Street
    LU6 3BA Dunstable
    Bedfordshire
    British98815770001
    O'GORMAN, Timothy Joseph Gerard
    5 High Oaks Road
    AL8 7BJ Welwyn Garden City
    Hertfordshire
    Director
    5 High Oaks Road
    AL8 7BJ Welwyn Garden City
    Hertfordshire
    EnglandBritish55241590004
    THOMAS, Stephen Charles
    Dadford Road
    MK18 5JZ Stowe
    Boycott Manor
    Buckinghamshire
    Director
    Dadford Road
    MK18 5JZ Stowe
    Boycott Manor
    Buckinghamshire
    United KingdomBritish66198390011
    THOMAS, Stephen Charles
    Newnham Hall
    Poets Way, Newnham
    NN11 3HQ Daventry
    Northamptonshire
    Director
    Newnham Hall
    Poets Way, Newnham
    NN11 3HQ Daventry
    Northamptonshire
    British66198390004
    VENUS, David Anthony
    86 Park Road
    KT2 5JZ Kingston Upon Thames
    Surrey
    Nominee Director
    86 Park Road
    KT2 5JZ Kingston Upon Thames
    Surrey
    United KingdomBritish900007290001
    WILLITS, Henry Andrew
    Stable Barn Hall Farm
    Charwelton Road
    NN11 3TA Preston Capes
    Northamptonshire
    Director
    Stable Barn Hall Farm
    Charwelton Road
    NN11 3TA Preston Capes
    Northamptonshire
    British90132600002

    Does LUMINAR LEISURE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 08, 2010
    Delivered On Dec 15, 2010
    Outstanding
    Amount secured
    All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    For details of mortgage property please refer to the form MG01 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtrues, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC (In Its Capacity as Security Trustee for the Beneficiaries)
    Transactions
    • Dec 15, 2010Registration of a charge (MG01)
    Deed of accession and charge
    Created On Aug 10, 2010
    Delivered On Aug 13, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Floating charge its undertaking and all its assets both present and future see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC (As Security Trustee)
    Transactions
    • Aug 13, 2010Registration of a charge (MG01)
    Deed dated 20 february 2009 creating a floating charge
    Created On Feb 20, 2009
    Delivered On Feb 27, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of floating charge its undertaking and all its assets see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 27, 2009Registration of a charge (395)
    Deed
    Created On Feb 20, 2009
    Delivered On Feb 27, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of floating charge its undertaking and all its assets, both present and future see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 27, 2009Registration of a charge (395)
    Deed creating a floating charge
    Created On Feb 20, 2009
    Delivered On Feb 27, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of floating charge its undertaking and all its assets both present and future see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 27, 2009Registration of a charge (395)
    The charging documents
    Created On Mar 04, 2008
    Delivered On Dec 09, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Floating charge its undertaking and all its assets both present and future see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC (As Security Trustee)
    Transactions
    • Dec 09, 2010Registration of a charge (MG01)

    Does LUMINAR LEISURE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 24, 2014Administration ended
    Oct 28, 2011Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Tomislav Lukic
    Ernst & Young
    1 Colmore Square
    B4 6HQ Birmingham
    practitioner
    Ernst & Young
    1 Colmore Square
    B4 6HQ Birmingham
    Alan Robert Bloom
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    Alan Michael Hudson
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    2
    DateType
    Sep 15, 2017Due to be dissolved on
    Apr 24, 2014Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Patrick Joseph Brazzill
    Ernst & Young Llp 1 More London Place
    SE1 2AF London
    proposed liquidator
    Ernst & Young Llp 1 More London Place
    SE1 2AF London
    Alan Michael Hudson
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    proposed liquidator
    Ernst & Young Llp
    1 More London Place
    SE1 2AF 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