LITCOMP LIMITED
Overview
| Company Name | LITCOMP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04336531 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LITCOMP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is LITCOMP LIMITED located?
| Registered Office Address | 14 Park Row NG1 6GR Nottingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LITCOMP LIMITED?
| Company Name | From | Until |
|---|---|---|
| LITCOMP PLC | Dec 07, 2001 | Dec 07, 2001 |
What are the latest accounts for LITCOMP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for LITCOMP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jan 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 10 pages | AA | ||||||||||
Change of details for Torridon Capital Limited as a person with significant control on Nov 01, 2018 | 2 pages | PSC05 | ||||||||||
Secretary's details changed for Mr Paul Anthony Lavender on Jul 22, 2019 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Paul Anthony Lavender on Jul 22, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 20 pages | AA | ||||||||||
Termination of appointment of Stella Panu as a director on Oct 08, 2018 | 1 pages | TM01 | ||||||||||
Registered office address changed from Newton Chambers Newton Business Park Isaac Newton Way Grantham Lincolnshire NG31 9RT to 14 Park Row Nottingham NG1 6GR on Nov 01, 2018 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Jason Andrew Smart as a director on Jul 05, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 20 pages | AA | ||||||||||
Confirmation statement made on Jan 04, 2017 with updates | 14 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 23 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Jan 04, 2016 | 16 pages | AR01 | ||||||||||
| ||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Full accounts made up to Mar 31, 2015 | 17 pages | AA | ||||||||||
Annual return made up to Jan 04, 2015 with full list of shareholders | 15 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2014 | 17 pages | AA | ||||||||||
Who are the officers of LITCOMP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LAVENDER, Paul Anthony | Secretary | Park Row NG1 6GR Nottingham 14 England | British | 1936290001 | ||||||
| LAVENDER, Paul Anthony | Director | Park Row NG1 6GR Nottingham 14 England | England | British | 1936290001 | |||||
| ROBERTS, Thomas Ian | Secretary | Old Sharrow Head House 311 Cemetery Road S11 8FS Sheffield South Yorkshire | British | 38222760005 | ||||||
| COLLINS, Christopher Francis | Director | Portland House Glacis Road Gibraltor 115 | Gibraltar | British | 158225470001 | |||||
| DAVID, Raymond Thurston | Director | 14 Bamford Road BR1 5QR Bromley Kent | British | 82671070001 | ||||||
| NEMETH, Cyril, Dr | Director | 1 Langford Place NW8 0LJ London | United Kingdom | British | 38310310001 | |||||
| PANU, Stella | Director | c/o Maven Capital Partners Uk Llp 9-13 St. Andrew Street EC4A 3AF London 5th Floor | United Kingdom | British | 116910630001 | |||||
| ROBERTS, Thomas Ian | Director | Old Sharrow Head House 311 Cemetery Road S11 8FS Sheffield South Yorkshire | England | British | 38222760005 | |||||
| SMART, Jason Andrew | Director | Main Street Honington NG32 2PG Grantham Hall Farm Lincs | England | British | 65005610005 | |||||
| SMITH, Douglas Andrew | Director | Tweed Lodge Kerfield EH45 8LY Peebles | Scotland | British | 426460001 | |||||
| WIGGLESWORTH, Jack | Director | Flat 3 And Flat 4 Deacons Heights Barnet Lane Elstree WD6 3QY Borehamwood Hertfordshire | United Kingdom | British | 13177400001 |
Who are the persons with significant control of LITCOMP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Torridon Capital Limited | Apr 06, 2016 | Park Row NG1 6GR Nottingham 14 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LITCOMP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of assignment of life policy | Created On Nov 22, 2010 Delivered On Nov 24, 2010 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Insurance policy 5971-2TA-dys over the life of jason smart. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Nov 22, 2010 Delivered On Nov 24, 2010 | Outstanding | Amount secured All monies due or to become due from the company to the chargee or the holders of the loan notes 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 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge over cash account | Created On Feb 20, 2006 Delivered On Feb 21, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee and or the holders of 3,605,000 10% convertible loan notes on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The account, account number 1060261. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| An omnibus guarantee and set-off agreement | Created On Jan 10, 2006 Delivered On Jan 17, 2006 | 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 | |
Short particulars Any sums or sums standing to the credit if 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
| ||||
| Mortgage of shares | Created On Nov 16, 2005 Delivered On Dec 05, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee and the stockholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars First fixed charge all shares all related rights any dividend or interes t paid in relation to any of the shares and any rights. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Nov 16, 2005 Delivered On Dec 05, 2005 | Satisfied | Amount secured All monies due or to become due from the company and the holders of the loan stock to the chargee on any account whatsoever 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
| ||||
Transactions
| ||||
| Debenture | Created On Nov 03, 2004 Delivered On Nov 24, 2004 | 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
| ||||
| Debenture | Created On Mar 15, 2004 Delivered On Mar 22, 2004 | 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
| ||||
| Fixed and floating | Created On Jun 30, 2003 Delivered On Jul 17, 2003 | 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
| ||||
Transactions
| ||||
| Third party charge of deposit | Created On Feb 28, 2002 Delivered On Mar 15, 2002 | Satisfied | Amount secured All monies due or to become due from perfect consulting limited to the chargee on any account whatsoever | |
Short particulars The deposit initially of £185,000 credited to account designation 21754547 with the bank and any addition to that deposit and any deposit from time to time of any other currency description or designation which derives in whole or in part from or out of such initial deposit or account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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