DIALIGHT LUMIDRIVES LIMITED

DIALIGHT LUMIDRIVES LIMITED

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

    Company NameDIALIGHT LUMIDRIVES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04245701
    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 DIALIGHT LUMIDRIVES LIMITED?

    • Manufacture of electric lighting equipment (27400) / Manufacturing

    Where is DIALIGHT LUMIDRIVES LIMITED located?

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

    What were the previous names of DIALIGHT LUMIDRIVES LIMITED?

    Previous Company Names
    Company NameFromUntil
    LUMIDRIVES LIMITEDJul 03, 2001Jul 03, 2001

    What are the latest accounts for DIALIGHT LUMIDRIVES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for DIALIGHT LUMIDRIVES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Registered office address changed from Leaf C, Level 36 Tower 42 25 Old Broad Street London EC2N 1HQ England to 1 More London Place London SE1 2AF on Oct 10, 2016

    2 pagesAD01

    Register(s) moved to registered inspection location Leaf C Level 36 Tower 42 25 Old Broad Street London EC2N 1HQ

    2 pagesAD03

    Register inspection address has been changed to Leaf C Level 36 Tower 42 25 Old Broad Street London EC2N 1HQ

    2 pagesAD02

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 22, 2016

    LRESSP

    Declaration of solvency

    3 pages4.70

    Registered office address changed from 1st Floor Exning Road Newmarket Suffolk CB8 0AX to Leaf C, Level 36 Tower 42 25 Old Broad Street London EC2N 1HQ on May 16, 2016

    1 pagesAD01

    Annual return made up to Apr 28, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 10, 2016

    Statement of capital on May 10, 2016

    • Capital: GBP 100,000
    SH01

    Termination of appointment of Nicholas David Martin Giles as a director on Jan 25, 2016

    1 pagesTM01

    Appointment of Mr Ronan Michael Sheehy as a secretary on Jan 25, 2016

    2 pagesAP03

    Appointment of Mr Ronan Michael Sheehy as a director on Jan 25, 2016

    2 pagesAP01

    Termination of appointment of Nicholas David Martin Giles as a secretary on Jan 25, 2016

    1 pagesTM02

    Total exemption full accounts made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Apr 28, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2015

    Statement of capital on Apr 28, 2015

    • Capital: GBP 100,000
    SH01

    Auditor's resignation

    1 pagesAUD

    Appointment of Ms Fariyal Khanbabi as a director on Mar 02, 2015

    2 pagesAP01

    Termination of appointment of Roy Thomas Burton as a director on Mar 02, 2015

    1 pagesTM01

    Termination of appointment of Jonathan Parry as a director on Jan 06, 2015

    1 pagesTM01

    Miscellaneous

    Section 519
    2 pagesMISC

    Appointment of Mr Jonathan Parry as a director on Sep 29, 2014

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Jul 03, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 03, 2014

    Statement of capital on Jul 03, 2014

    • Capital: GBP 100,000
    SH01

    Termination of appointment of Mark Fryer as a director

    1 pagesTM01

    Who are the officers of DIALIGHT LUMIDRIVES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHEEHY, Ronan Michael
    More London Place
    SE1 2AF London
    1
    Secretary
    More London Place
    SE1 2AF London
    1
    204555230001
    KHANBABI, Fariyal
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritishGroup Finance Director77420780006
    SHEEHY, Ronan Michael
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandIrishAccountant115983920001
    AMBLER, Alison
    12 Deerstone Ridge
    LS22 7XN Wetherby
    West Yorkshire
    Secretary
    12 Deerstone Ridge
    LS22 7XN Wetherby
    West Yorkshire
    BritishDirector82109790001
    BUCKLEY, Cathryn Ann
    38 Calder Close
    WR9 8DU Droitwich
    Worcestershire
    Secretary
    38 Calder Close
    WR9 8DU Droitwich
    Worcestershire
    BritishFinance Director64030380001
    FRASER, Patricia Anne
    47 Aspin Park Crescent
    HG5 8EZ Knaresborough
    North Yorkshire
    Secretary
    47 Aspin Park Crescent
    HG5 8EZ Knaresborough
    North Yorkshire
    British71583910001
    GILES, Nicholas David Martin
    Floor
    Exning Road
    CB8 0AX Newmarket
    1st
    Suffolk
    United Kingdom
    Secretary
    Floor
    Exning Road
    CB8 0AX Newmarket
    1st
    Suffolk
    United Kingdom
    147063440001
    SMITHIES, Maurice
    8 Gawthorpe Avenue
    BD16 4DG Bingley
    West Yorkshire
    Secretary
    8 Gawthorpe Avenue
    BD16 4DG Bingley
    West Yorkshire
    BritishAccountant63361750001
    VENABLE, Paul St John Lloyd
    11 Manor Chase
    Long Marston
    YO26 7RB York
    North Yorkshire
    Secretary
    11 Manor Chase
    Long Marston
    YO26 7RB York
    North Yorkshire
    British105190040001
    RWL REGISTRARS LIMITED
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    Nominee Secretary
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    900007870001
    AMBLER, Alison
    12 Deerstone Ridge
    LS22 7XN Wetherby
    West Yorkshire
    Director
    12 Deerstone Ridge
    LS22 7XN Wetherby
    West Yorkshire
    BritishDirector82109790001
    BUCKLEY, Cathryn Ann
    38 Calder Close
    WR9 8DU Droitwich
    Worcestershire
    Director
    38 Calder Close
    WR9 8DU Droitwich
    Worcestershire
    United KingdomBritishFinance Director64030380001
    BURTON, Roy Thomas
    Floor
    Exning Road
    CB8 0AX Newmarket
    1st
    Suffolk
    United Kingdom
    Director
    Floor
    Exning Road
    CB8 0AX Newmarket
    1st
    Suffolk
    United Kingdom
    UsaAmericanChief Executive108428760001
    FRYER, Mark Rupert Maxwell
    Floor
    Exning Road
    CB8 0AX Newmarket
    1st
    Suffolk
    United Kingdom
    Director
    Floor
    Exning Road
    CB8 0AX Newmarket
    1st
    Suffolk
    United Kingdom
    EnglandBritishCompany Director221247360001
    GILES, Nicholas David Martin
    Floor
    Exning Road
    CB8 0AX Newmarket
    1st
    Suffolk
    United Kingdom
    Director
    Floor
    Exning Road
    CB8 0AX Newmarket
    1st
    Suffolk
    United Kingdom
    EnglandBritishChartered Secretary140922230001
    HORSFIELD, David
    21 Lee Street
    Barrowford
    BB9 8NP Nelson
    Lancashire
    Director
    21 Lee Street
    Barrowford
    BB9 8NP Nelson
    Lancashire
    BritishCompany Director56038820001
    KEDDIE, Graham Stuart
    Follifoot Ridge Farm
    Follifoot
    HG3 1DP Harrogate
    North Yorkshire
    Director
    Follifoot Ridge Farm
    Follifoot
    HG3 1DP Harrogate
    North Yorkshire
    United KingdomBritishDirector7669040001
    KINGHORN, Michael
    Highfield
    Laverton
    HG4 3TA Ripon
    North Yorkshire
    Director
    Highfield
    Laverton
    HG4 3TA Ripon
    North Yorkshire
    BritishDirector78648680003
    ORR, Jonathan Michael
    4 Milton Terrace
    LS19 7JF Yeadon
    West Yorkshire
    Director
    4 Milton Terrace
    LS19 7JF Yeadon
    West Yorkshire
    BritishLighting77194010001
    PARRY, Jonathan
    Floor
    Exning Road
    CB8 0AX Newmarket
    1st
    Suffolk
    Director
    Floor
    Exning Road
    CB8 0AX Newmarket
    1st
    Suffolk
    EnglandBritishCompany Director161311090001
    RICHARDSON, David Conway
    Floor
    Exning Road
    CB8 0AX Newmarket
    1st
    Suffolk
    United Kingdom
    Director
    Floor
    Exning Road
    CB8 0AX Newmarket
    1st
    Suffolk
    United Kingdom
    United KingdomBritishCompany Director128258320001
    ROUTLEDGE, Gordon
    Ghyll Farmhouse Mill Lane
    Bradley
    BD20 9EE Keighley
    West Yorkshire
    Director
    Ghyll Farmhouse Mill Lane
    Bradley
    BD20 9EE Keighley
    West Yorkshire
    United KingdomBritishCompany Director125035700001
    WHITBY, Graham
    19 Town End Gardens
    Wiggington
    YO32 2PF York
    Director
    19 Town End Gardens
    Wiggington
    YO32 2PF York
    EnglandBritishCompany Director95381620001

    Does DIALIGHT LUMIDRIVES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture deed
    Created On Apr 23, 2002
    Delivered On Apr 25, 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
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 25, 2002Registration of a charge (395)
    • Aug 12, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does DIALIGHT LUMIDRIVES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 22, 2016Commencement of winding up
    Jun 13, 2017Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Dan Mindel
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Angela Swarbrick
    Ernst & Young Llp 1 More London Place
    SE1 2AF London
    practitioner
    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