LUMINAR SOUTH AND EAST

LUMINAR SOUTH AND EAST

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

    Company NameLUMINAR SOUTH AND EAST
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 04836874
    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 SOUTH AND EAST?

    • (5225) /

    Where is LUMINAR SOUTH AND EAST located?

    Registered Office Address
    Luminar House
    Deltic Avenue Rooksley
    MK13 8LW Milton Keynes
    Bucks
    Undeliverable Registered Office AddressNo

    What were the previous names of LUMINAR SOUTH AND EAST?

    Previous Company Names
    Company NameFromUntil
    LUMINAR ENTERTAINMENT LIMITEDJul 23, 2003Jul 23, 2003
    INTERCEDE 1876 LIMITEDJul 18, 2003Jul 18, 2003

    What are the latest accounts for LUMINAR SOUTH AND EAST?

    Last Accounts
    Last Accounts Made Up ToFeb 25, 2010

    What is the status of the latest annual return for LUMINAR SOUTH AND EAST?

    Annual Return
    Last Annual Return

    What are the latest filings for LUMINAR SOUTH AND EAST?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Completion of winding up

    1 pagesL64.07

    Insolvency filing

    Insolvency:secretary of state's notice to court of or's release as liquidator.
    1 pagesLIQ MISC

    Order of court to wind up

    2 pagesCOCOMP

    Annual return made up to Jul 18, 2011 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2011

    Statement of capital on Aug 05, 2011

    • Capital: GBP .455
    SH01

    Appointment of Mrs Jayne Fearn as a secretary

    1 pagesAP03

    Termination of appointment of Timothy O'gorman as a secretary

    1 pagesTM02

    Appointment of Mr Peter Turpin as a director

    2 pagesAP01

    Director's details changed for Mr Simon Terence Douglas on Nov 29, 2010

    2 pagesCH01

    legacy

    23 pagesMG01

    Accounts for a dormant company made up to Feb 25, 2010

    7 pagesAA

    Annual return made up to Jul 18, 2010 with full list of shareholders

    14 pagesAR01

    Termination of appointment of Andrew Marks as a director

    1 pagesTM01

    Termination of appointment of Timothy O'gorman as a director

    1 pagesTM01

    Appointment of Mr Mark Edmund Noonan as a director

    2 pagesAP01

    Appointment of Mr Simon Terence Douglas as a director

    2 pagesAP01

    Full accounts made up to Feb 26, 2009

    13 pagesAA

    legacy

    5 pages363a

    legacy

    8 pages395

    legacy

    8 pages395

    legacy

    9 pages395

    Full accounts made up to Feb 28, 2008

    13 pagesAA

    legacy

    5 pages363a

    legacy

    3 pages403a

    Full accounts made up to Mar 01, 2007

    20 pagesAA

    Who are the officers of LUMINAR SOUTH AND EAST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FEARN, Jayne
    Luminar House
    Deltic Avenue Rooksley
    MK13 8LW Milton Keynes
    Bucks
    Secretary
    Luminar House
    Deltic Avenue Rooksley
    MK13 8LW Milton Keynes
    Bucks
    158800300001
    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
    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
    WILLITS, Henry Andrew
    Laburnum Cottage
    49 High Street
    LE65 1WJ Packington
    Leicestershire
    Secretary
    Laburnum Cottage
    49 High Street
    LE65 1WJ Packington
    Leicestershire
    British90132600001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900004680001
    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
    MARKS, Peter Jack
    The Redhouse
    54 High Street
    NN13 7DS Brackley
    Northamptonshire
    Director
    The Redhouse
    54 High Street
    NN13 7DS Brackley
    Northamptonshire
    EnglandBritish77895710001
    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
    Newnham Hall
    Poets Way, Newnham
    NN11 3HQ Daventry
    Northamptonshire
    Director
    Newnham Hall
    Poets Way, Newnham
    NN11 3HQ Daventry
    Northamptonshire
    British66198390004
    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
    MITRE DIRECTORS LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Director
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900024450001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Director
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    38565160001

    Does LUMINAR SOUTH AND EAST 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 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)
    Floating charge
    Created On Aug 15, 2007
    Delivered On Aug 30, 2007
    Outstanding
    Amount secured
    All monies due or to become due of a chargor 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. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC (In Its Capacity as Security Trustee for the Benefit of the Securedcreditors
    Transactions
    • Aug 30, 2007Registration of a charge (395)
    Floating charge
    Created On Dec 16, 2004
    Delivered On Dec 22, 2004
    Satisfied
    Amount secured
    All monies due or to become due from a chargor to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First floating charge its undertaking and all its assets, both present and future.
    Persons Entitled
    • Barclays Bank PLC as Security Trustee for the Benefit of the Secured Creditors
    Transactions
    • Dec 22, 2004Registration of a charge (395)
    • Jan 30, 2008Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Sep 10, 2003
    Delivered On Sep 24, 2003
    Satisfied
    Amount secured
    All monies due or to become due from any chargor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first floating charge the undertaking and all assets, both present and future.
    Persons Entitled
    • Barclays Bank PLC as Security Trustee for the Benefit of the Secured Creditors
    Transactions
    • Sep 24, 2003Registration of a charge (395)
    • Jan 30, 2008Statement of satisfaction of a charge in full or part (403a)

    Does LUMINAR SOUTH AND EAST have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 22, 2014Dissolved on
    Mar 26, 2012Commencement of winding up
    May 16, 2014Conclusion of winding up
    Feb 12, 2012Petition date
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Northampton
    Sol House
    29 St Katherines Street
    NN1 2QZ Northampton
    practitioner
    Sol House
    29 St Katherines Street
    NN1 2QZ Northampton

    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