LIGHTSTONE (COVENTRY) LIMITED

LIGHTSTONE (COVENTRY) LIMITED

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

    Company NameLIGHTSTONE (COVENTRY) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05404391
    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 LIGHTSTONE (COVENTRY) LIMITED?

    • (7011) /

    Where is LIGHTSTONE (COVENTRY) LIMITED located?

    Registered Office Address
    c/o ZOLFO COOPER
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LIGHTSTONE (COVENTRY) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2009

    What are the latest filings for LIGHTSTONE (COVENTRY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on Nov 27, 2012

    14 pages2.35B

    Administrator's progress report to Jul 20, 2012

    19 pages2.24B

    Administrator's progress report to Mar 16, 2012

    13 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Nov 03, 2011

    17 pages2.24B

    Termination of appointment of Robert John Ramsdale as a director on Oct 17, 2011

    1 pagesTM01

    Termination of appointment of Andrew John Pettit as a director on Oct 17, 2011

    1 pagesTM01

    Termination of appointment of Astrid Deborah Ingman as a director on Oct 17, 2011

    1 pagesTM01

    Termination of appointment of William James Killick as a director on Oct 17, 2011

    1 pagesTM01

    Termination of appointment of Astrid Deborah Ingman as a secretary on Oct 17, 2011

    1 pagesTM02

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    26 pages2.17B

    Statement of affairs with form 2.14B

    6 pages2.16B

    Appointment of an administrator

    1 pages2.12B

    Registered office address changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom on May 12, 2011

    2 pagesAD01

    Annual return made up to Mar 24, 2011 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 14, 2011

    Statement of capital on Apr 14, 2011

    • Capital: GBP 1
    SH01

    Director's details changed for Mrs Astrid Deborah Ingman on Mar 21, 2011

    2 pagesCH01

    Registered office address changed from 201 Bishopsgate London EC2M 3AF United Kingdom on Feb 01, 2011

    1 pagesAD01

    Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom

    1 pagesAD02

    Director's details changed for Mr Andrew John Pettit on Apr 12, 2010

    3 pagesCH01

    Director's details changed for Mr William James Killick on Feb 26, 2010

    3 pagesCH01

    Annual return made up to Mar 24, 2010 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Sep 30, 2009

    15 pagesAA

    Registered office address changed from 42 Bruton Place London W1J 6PA on Nov 25, 2009

    1 pagesAD01

    Who are the officers of LIGHTSTONE (COVENTRY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INGMAN, Astrid Deborah
    Bruton Place
    W1J 6PA London
    42
    United Kingdom
    Secretary
    Bruton Place
    W1J 6PA London
    42
    United Kingdom
    BritishInvestment Manager84903080004
    PAILEX SECRETARIES LIMITED
    20 Bedford Row
    WC1R 4JS London
    Secretary
    20 Bedford Row
    WC1R 4JS London
    74551790001
    INGMAN, Astrid Deborah
    Bruton Place
    W1J 6PA London
    42
    United Kingdom
    Director
    Bruton Place
    W1J 6PA London
    42
    United Kingdom
    EnglandBritishInvestment Manager157601340001
    KILLICK, William James
    Balderton Street
    W1K 6TL London
    20
    Director
    Balderton Street
    W1K 6TL London
    20
    EnglandBritishInvestment Banker71352980002
    PETTIT, Andrew John
    Balderton Street
    W1K 6TL London
    20
    Director
    Balderton Street
    W1K 6TL London
    20
    EnglandBritishBanker62947400004
    RAMSDALE, Robert John
    40 Shortwood
    Mount Vernon Road
    GU22 7UN Woking
    Flat 3
    Surrey
    Director
    40 Shortwood
    Mount Vernon Road
    GU22 7UN Woking
    Flat 3
    Surrey
    United KingdomEnglishChartered Surveyor33008170005
    PAILEX NOMINEES LIMITED
    20 Bedford Row
    WC1R 4JS London
    Director
    20 Bedford Row
    WC1R 4JS London
    74551780001

    Does LIGHTSTONE (COVENTRY) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    First legal charge
    Created On May 27, 2005
    Delivered On Jun 01, 2005
    Outstanding
    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
    L/H property k/a alpha industrial park, deedmore road, coventry t/no WM685770, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery and the proceeds of sale. Floating charge the undertaking and all the other property, assets and rights. The goodwill and all monies from time to time payable. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Jun 01, 2005Registration of a charge (395)

    Does LIGHTSTONE (COVENTRY) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 04, 2011Administration started
    Nov 27, 2012Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Anne Clare O'Keefe
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    practitioner
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    Ryan Kevin Grant
    Alix Partners Services Uk Llp
    35 Newhall Street
    B3 3PU Birmingham
    practitioner
    Alix Partners Services Uk Llp
    35 Newhall Street
    B3 3PU Birmingham

    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