LITCOMP LIMITED

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

    Company NameLITCOMP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04336531
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of LITCOMP LIMITED?

    Previous Company Names
    Company NameFromUntil
    LITCOMP PLCDec 07, 2001Dec 07, 2001

    What are the latest accounts for LITCOMP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for LITCOMP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jan 04, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    10 pagesAA

    Change of details for Torridon Capital Limited as a person with significant control on Nov 01, 2018

    2 pagesPSC05

    Secretary's details changed for Mr Paul Anthony Lavender on Jul 22, 2019

    1 pagesCH03

    Director's details changed for Mr Paul Anthony Lavender on Jul 22, 2019

    2 pagesCH01

    Confirmation statement made on Jan 04, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    20 pagesAA

    Termination of appointment of Stella Panu as a director on Oct 08, 2018

    1 pagesTM01

    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 pagesAD01

    Satisfaction of charge 4 in full

    1 pagesMR04

    Termination of appointment of Jason Andrew Smart as a director on Jul 05, 2018

    1 pagesTM01

    Confirmation statement made on Jan 04, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2017

    20 pagesAA

    Confirmation statement made on Jan 04, 2017 with updates

    14 pagesCS01

    Full accounts made up to Mar 31, 2016

    23 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Jan 04, 2016

    16 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2016

    Statement of capital on Jun 02, 2016

    • Capital: GBP 1,000
    SH01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Mar 31, 2015

    17 pagesAA

    Annual return made up to Jan 04, 2015 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 23, 2015

    Statement of capital on Mar 23, 2015

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Mar 31, 2014

    17 pagesAA

    Who are the officers of LITCOMP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAVENDER, Paul Anthony
    Park Row
    NG1 6GR Nottingham
    14
    England
    Secretary
    Park Row
    NG1 6GR Nottingham
    14
    England
    British1936290001
    LAVENDER, Paul Anthony
    Park Row
    NG1 6GR Nottingham
    14
    England
    Director
    Park Row
    NG1 6GR Nottingham
    14
    England
    EnglandBritish1936290001
    ROBERTS, Thomas Ian
    Old Sharrow Head House
    311 Cemetery Road
    S11 8FS Sheffield
    South Yorkshire
    Secretary
    Old Sharrow Head House
    311 Cemetery Road
    S11 8FS Sheffield
    South Yorkshire
    British38222760005
    COLLINS, Christopher Francis
    Portland House
    Glacis Road
    Gibraltor
    115
    Director
    Portland House
    Glacis Road
    Gibraltor
    115
    GibraltarBritish158225470001
    DAVID, Raymond Thurston
    14 Bamford Road
    BR1 5QR Bromley
    Kent
    Director
    14 Bamford Road
    BR1 5QR Bromley
    Kent
    British82671070001
    NEMETH, Cyril, Dr
    1 Langford Place
    NW8 0LJ London
    Director
    1 Langford Place
    NW8 0LJ London
    United KingdomBritish38310310001
    PANU, Stella
    c/o Maven Capital Partners Uk Llp
    9-13 St. Andrew Street
    EC4A 3AF London
    5th Floor
    Director
    c/o Maven Capital Partners Uk Llp
    9-13 St. Andrew Street
    EC4A 3AF London
    5th Floor
    United KingdomBritish116910630001
    ROBERTS, Thomas Ian
    Old Sharrow Head House
    311 Cemetery Road
    S11 8FS Sheffield
    South Yorkshire
    Director
    Old Sharrow Head House
    311 Cemetery Road
    S11 8FS Sheffield
    South Yorkshire
    EnglandBritish38222760005
    SMART, Jason Andrew
    Main Street
    Honington
    NG32 2PG Grantham
    Hall Farm
    Lincs
    Director
    Main Street
    Honington
    NG32 2PG Grantham
    Hall Farm
    Lincs
    EnglandBritish65005610005
    SMITH, Douglas Andrew
    Tweed Lodge
    Kerfield
    EH45 8LY Peebles
    Director
    Tweed Lodge
    Kerfield
    EH45 8LY Peebles
    ScotlandBritish426460001
    WIGGLESWORTH, Jack
    Flat 3 And Flat 4 Deacons Heights
    Barnet Lane Elstree
    WD6 3QY Borehamwood
    Hertfordshire
    Director
    Flat 3 And Flat 4 Deacons Heights
    Barnet Lane Elstree
    WD6 3QY Borehamwood
    Hertfordshire
    United KingdomBritish13177400001

    Who are the persons with significant control of LITCOMP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Torridon Capital Limited
    Park Row
    NG1 6GR Nottingham
    14
    England
    Apr 06, 2016
    Park Row
    NG1 6GR Nottingham
    14
    England
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredScotland
    Registration NumberSc365705
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does LITCOMP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Maven Capital Partners UK LLP
    Transactions
    • Nov 24, 2010Registration of a charge (MG01)
    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
    • Maven Capital Partners UK LLP
    Transactions
    • Nov 24, 2010Registration of a charge (MG01)
    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
    • The Continental Trust Company Limited (The Trustee)
    Transactions
    • Feb 21, 2006Registration of a charge (395)
    • Oct 20, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 17, 2006Registration of a charge (395)
    • Feb 12, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Continental Trust Company Limited (As Agent and Security Trustee)
    Transactions
    • Dec 05, 2005Registration of a charge (395)
    • Oct 20, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Continental Trust Company Limited (As Agent and Security Trustee)
    Transactions
    • Dec 05, 2005Registration of a charge (395)
    • Oct 20, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Cattles Invoice Finance Limited
    Transactions
    • Nov 24, 2004Registration of a charge (395)
    • Aug 16, 2018Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 22, 2004Registration of a charge (395)
    • Oct 25, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Jul 17, 2003Registration of a charge (395)
    • Oct 25, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 15, 2002Registration of a charge (395)
    • Oct 25, 2005Statement of satisfaction of a charge in full or part (403a)

    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