LUMINAR FINANCE LIMITED

LUMINAR FINANCE LIMITED

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

    Company NameLUMINAR FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05293864
    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 FINANCE LIMITED?

    • (6523) /

    Where is LUMINAR FINANCE LIMITED located?

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

    What were the previous names of LUMINAR FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERCEDE 1981 LIMITEDNov 23, 2004Nov 23, 2004

    What are the latest accounts for LUMINAR FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 25, 2010

    What are the latest filings for LUMINAR FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to May 31, 2017

    12 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    12 pages4.72

    Liquidators' statement of receipts and payments to Apr 23, 2016

    13 pages4.68

    Liquidators' statement of receipts and payments to Apr 23, 2015

    12 pages4.68

    Administrator's progress report to Apr 24, 2014

    33 pages2.24B

    Appointment of a voluntary liquidator

    1 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Feb 05, 2014

    32 pages2.24B

    Administrator's progress report to Aug 05, 2013

    34 pages2.24B

    Administrator's progress report to Feb 05, 2013

    33 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Oct 27, 2012

    32 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Apr 27, 2012

    39 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    136 pages2.17B

    Statement of affairs with form 2.14B/2.15B

    8 pages2.16B

    Termination of appointment of Philip Bowcock as a director

    1 pagesTM01

    Termination of appointment of Philip Bowcock as a secretary

    1 pagesTM02

    Appointment of Mrs Jayne Fearn as a secretary

    1 pagesAP03

    Registered office address changed from * Luminar House Deltic Avenue Rooksley Milton Keynes Bucks MK13 8LW* on Nov 02, 2011

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Annual return made up to Aug 13, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 18, 2011

    Statement of capital on Aug 18, 2011

    • Capital: GBP 50,000,000
    SH01

    Appointment of Mr Philip Hedley Bowcock as a secretary

    1 pagesAP03

    Who are the officers of LUMINAR FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FEARN, Jayne
    More London Place
    SE1 2AF London
    1
    Secretary
    More London Place
    SE1 2AF London
    1
    164629460001
    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
    LING, Trevor Stuart
    Heathfields
    Eight Ash Green
    CO6 3QP Colchester
    8
    Essex
    Director
    Heathfields
    Eight Ash Green
    CO6 3QP Colchester
    8
    Essex
    United KingdomBritish137523250001
    TURPIN, Peter William
    Holly Gardens
    West End
    SO30 3RW Southampton
    12
    England
    Director
    Holly Gardens
    West End
    SO30 3RW Southampton
    12
    England
    EnglandBritish156700340001
    BOWCOCK, Philip Hedley
    More London Place
    SE1 2AF London
    1
    Secretary
    More London Place
    SE1 2AF London
    1
    158773820001
    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
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900004680001
    BEIGHTON, Nicholas Timothy
    Douglas Road
    AL5 2EW Harpenden
    8
    Hertfordshire
    Director
    Douglas Road
    AL5 2EW Harpenden
    8
    Hertfordshire
    UkBritish107221780003
    BOWCOCK, Philip Hedley
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritish158744440001
    BROWN, Gary
    Holly Tree House
    CV23 8AT Flecknoe
    Warwicks
    Director
    Holly Tree House
    CV23 8AT Flecknoe
    Warwicks
    British94339190002
    MARKS, Andrew Geoffrey
    170 Long Meadow
    Bedgrove
    HP21 7EB Aylesbury
    Bucks
    Director
    170 Long Meadow
    Bedgrove
    HP21 7EB Aylesbury
    Bucks
    United KingdomBritish98760390001
    MCDONALD, Robert James
    Darnford Lane
    WS14 9JQ Lichfield
    Whittington Hill House
    Staffordshire
    Director
    Darnford Lane
    WS14 9JQ Lichfield
    Whittington Hill House
    Staffordshire
    EnglandBritish157701860001
    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
    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
    Nominee Director
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900027570001

    Does LUMINAR FINANCE LIMITED 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, fixtures, 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
    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)
    • Mar 04, 2009
    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. 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)

    Does LUMINAR FINANCE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 24, 2014Administration ended
    Oct 28, 2011Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Tomislav Lukic
    Ernst & Young
    1 Colmore Square
    B4 6HQ Birmingham
    practitioner
    Ernst & Young
    1 Colmore Square
    B4 6HQ Birmingham
    Alan Robert Bloom
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    Alan Michael Hudson
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    2
    DateType
    Sep 15, 2017Due to be dissolved on
    Apr 24, 2014Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Patrick Joseph Brazzill
    Ernst & Young Llp 1 More London Place
    SE1 2AF London
    proposed liquidator
    Ernst & Young Llp 1 More London Place
    SE1 2AF London
    Alan Michael Hudson
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    proposed liquidator
    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