ILLUSTRIOUS LOUNGING LIMITED

ILLUSTRIOUS LOUNGING LIMITED

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

    Company NameILLUSTRIOUS LOUNGING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04729627
    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 ILLUSTRIOUS LOUNGING LIMITED?

    • Public houses and bars (56302) / Accommodation and food service activities

    Where is ILLUSTRIOUS LOUNGING LIMITED located?

    Registered Office Address
    11 West Park
    HG1 1BL Harrogate
    North Yorkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ILLUSTRIOUS LOUNGING LIMITED?

    Previous Company Names
    Company NameFromUntil
    SUGARSPUN LIMITEDApr 10, 2003Apr 10, 2003

    What are the latest accounts for ILLUSTRIOUS LOUNGING LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What are the latest filings for ILLUSTRIOUS LOUNGING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Apr 10, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 22, 2012

    Statement of capital on May 22, 2012

    • Capital: GBP 758,153
    SH01

    Total exemption small company accounts made up to Sep 30, 2010

    7 pagesAA

    Second filing of AR01 previously delivered to Companies House made up to Apr 10, 2011

    16 pagesRP04

    Annual return made up to Apr 10, 2011 with full list of shareholders

    5 pagesAR01
    Annotations
    DateAnnotation
    Aug 12, 2011Clarification A SECOND FILED AR01 WAS REGISTERED 12/08/2011

    legacy

    6 pagesMG01

    Annual return made up to Apr 10, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Samuel James Higginson on Apr 10, 2010

    2 pagesCH01

    Appointment of Mr Andrew Billingham as a director

    2 pagesAP01

    Termination of appointment of Samuel Higginson as a director

    1 pagesTM01

    Registered office address changed from , 76 Church Street, Lancaster, Lancs, LA1 1ET on Sep 15, 2010

    1 pagesAD01

    Statement of capital following an allotment of shares on Jul 08, 2010

    • Capital: GBP 758,153
    4 pagesSH01

    Resolutions

    Resolutions
    7 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Waive rights under articles 05/07/2010
    RES13

    Resolutions

    Resolutions
    7 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Total exemption small company accounts made up to Sep 30, 2009

    5 pagesAA

    Termination of appointment of Andrew Stanyon as a director

    1 pagesTM01

    Termination of appointment of Andrew Stanyon as a secretary

    1 pagesTM02

    Total exemption small company accounts made up to Sep 30, 2008

    5 pagesAA

    legacy

    6 pages363a

    legacy

    1 pages288c

    Total exemption small company accounts made up to Sep 30, 2007

    6 pagesAA

    legacy

    8 pages363a

    Total exemption small company accounts made up to Sep 30, 2006

    7 pagesAA

    legacy

    1 pages287

    Who are the officers of ILLUSTRIOUS LOUNGING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BILLINGHAM, Andrew
    West Park
    HG1 1BL Harrogate
    11
    North Yorkshire
    United Kingdom
    Director
    West Park
    HG1 1BL Harrogate
    11
    North Yorkshire
    United Kingdom
    EnglandBritish154146020001
    HIGGINSON, Martin James
    Hay Carr
    Ellel
    LA2 0HJ Lancaster
    Lancashire
    Secretary
    Hay Carr
    Ellel
    LA2 0HJ Lancaster
    Lancashire
    British154448310001
    STANYON, Andrew David
    Burrow Cottage
    Burrow Hights Lane
    LA2 0PG Lancaster
    Lancashire
    Secretary
    Burrow Cottage
    Burrow Hights Lane
    LA2 0PG Lancaster
    Lancashire
    British104705890002
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    DUDACK, Lee Joseph
    The Laurels
    29 Aldenham Avenue
    WD7 8HZ Radlett
    Hertfordshire
    Director
    The Laurels
    29 Aldenham Avenue
    WD7 8HZ Radlett
    Hertfordshire
    United KingdomBritish92527430001
    HIGGINSON, Martin James
    Hay Carr
    Ellel
    LA2 0HJ Lancaster
    Lancashire
    Director
    Hay Carr
    Ellel
    LA2 0HJ Lancaster
    Lancashire
    EnglandBritish154448310001
    HIGGINSON, Samuel James
    17b Three Kings Yard
    W1K 4JT London
    Director
    17b Three Kings Yard
    W1K 4JT London
    United KingdomBritish117555110001
    STANYON, Andrew David
    Burrow Cottage
    Burrow Hights Lane
    LA2 0PG Lancaster
    Lancashire
    Director
    Burrow Cottage
    Burrow Hights Lane
    LA2 0PG Lancaster
    Lancashire
    United KingdomBritish104705890002
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Does ILLUSTRIOUS LOUNGING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 21, 2010
    Delivered On Nov 27, 2010
    Outstanding
    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
    By way of equitable charge all assets, property and undertaking, together with all present and future equipment, plant, machinery, tools, vehicles, furniture, fittings, installations and apparatus and other tangible moveable propertyt see image for full details.
    Persons Entitled
    • Martin James Higginson, Margaret Elizabeth Higginson, Philip Anthony Whiteway, and Mjf Ssas Trustees LTD
    Transactions
    • Nov 27, 2010Registration of a charge (MG01)
    Legal charge
    Created On Feb 02, 2006
    Delivered On Feb 09, 2006
    Outstanding
    Amount secured
    £50,000.00 and all other monies due or to become due
    Short particulars
    L/H premises k/a unit 2 waring and gillows building, north road, lancaster also k/a toast, 25 north road, lancaster t/no LA841950, and the proceeds of sale of the property, and all buildings and fixtures (including trade fixtures), the insurance policy taken out in respect of the property and assigns the goodwill. See the mortgage charge document for full details.
    Persons Entitled
    • Carlsberg UK Limited
    Transactions
    • Feb 09, 2006Registration of a charge (395)
    Debenture
    Created On Jul 29, 2003
    Delivered On Aug 05, 2003
    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 Governor and Company of the Bank of Scotland
    Transactions
    • Aug 05, 2003Registration of a charge (395)
    • Mar 24, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 30, 2003
    Delivered On Jun 06, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    60-62 church street lancaster t/n LA797365. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 06, 2003Registration of a charge (395)

    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