LITTONACE (NO. 7) LIMITED

LITTONACE (NO. 7) LIMITED

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

    Company NameLITTONACE (NO. 7) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05539418
    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 LITTONACE (NO. 7) LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is LITTONACE (NO. 7) LIMITED located?

    Registered Office Address
    C/O Interpath Ltd
    10 Fleet Place
    EC4M 7RB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LITTONACE (NO. 7) LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2019

    What are the latest filings for LITTONACE (NO. 7) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Director's details changed for Mr Graham James Parcell on Feb 09, 2023

    2 pagesCH01

    Director's details changed for Mr Graham James Parcell on Jul 03, 2021

    2 pagesCH01

    Liquidators' statement of receipts and payments to Sep 23, 2022

    7 pagesLIQ03

    Director's details changed for Mr Simon Jonathan Lake on Sep 16, 2022

    2 pagesCH01

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    104 pagesLIQ10

    Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on Jul 04, 2022

    2 pagesAD01

    Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on Jan 18, 2022

    2 pagesAD01

    Registered office address changed from 8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom to 15 Canada Square London E14 5GL on Oct 12, 2021

    2 pagesAD01

    Declaration of solvency

    7 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 24, 2021

    LRESSP

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Grant of authority to capitalise , capitalisation and application of share premium 27/08/2021
    RES14
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Aug 27, 2021

    • Capital: GBP 1,456,186
    4 pagesSH01

    Confirmation statement made on Sep 10, 2021 with updates

    5 pagesCS01

    legacy

    2 pagesSH20

    Statement of capital on Aug 31, 2021

    • Capital: GBP 14.56
    5 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reduction of share premium account 27/08/2021
    RES13

    Change of details for Fernando Propco Holdings Limited as a person with significant control on Nov 30, 2020

    2 pagesPSC05

    Secretary's details changed for Law Debenture Corporate Services Limited on Nov 30, 2020

    1 pagesCH04

    Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX England to 8th Floor 100 Bishopsgate London EC2N 4AG on Nov 30, 2020

    1 pagesAD01

    Confirmation statement made on Sep 10, 2020 with no updates

    3 pagesCS01

    Who are the officers of LITTONACE (NO. 7) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAW DEBENTURE CORPORATE SERVICES LIMITED
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    Secretary
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03388362
    128993890001
    LAKE, Simon Jonathan
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    Director
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    EnglandBritishDirector167246670002
    PARCELL, Graham James
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    Director
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    United KingdomBritishDirector52050240044
    HALLAM, Paul
    Park Lane
    W1K 1RB London
    35
    United Kingdom
    Secretary
    Park Lane
    W1K 1RB London
    35
    United Kingdom
    167212900001
    RAPLEY, Ian
    28a Ickwell Road
    SG18 9AB Northill
    Bedfordshire
    Secretary
    28a Ickwell Road
    SG18 9AB Northill
    Bedfordshire
    British104372330001
    WOLFSON, Alan
    43 Lyndhurst Gardens
    N3 1TA London
    Secretary
    43 Lyndhurst Gardens
    N3 1TA London
    British55840480004
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Secretary
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001
    HALLAM, Paul
    100 Wood Street
    EC2V 7EX London
    Fifth Floor
    England
    Director
    100 Wood Street
    EC2V 7EX London
    Fifth Floor
    England
    EnglandBritishChartered Accountant260389200001
    KHADHOURI, Sidney Ezra
    Park Lane
    W1K 1RB London
    35
    England
    Director
    Park Lane
    W1K 1RB London
    35
    England
    EnglandBritishDirector Tax Planning & Strategy22219210003
    MCGILL, Christopher Charles
    Park Lane
    W1K 1RB London
    35
    United Kingdom
    Director
    Park Lane
    W1K 1RB London
    35
    United Kingdom
    EnglandBritishManaging Director158021700001
    MCGILL, Christopher Charles
    The Holloway
    HP27 0LR Whiteleaf
    The Old Barn
    Buckinghamshire
    Director
    The Holloway
    HP27 0LR Whiteleaf
    The Old Barn
    Buckinghamshire
    United KingdomBritishManaging Director140593930001
    PROCTER, William Kenneth, Mr.
    Park Lane
    W1K 1RB London
    35
    Director
    Park Lane
    W1K 1RB London
    35
    EnglandBritishAccountant98678880014
    RAPLEY, Ian
    Park Lane
    W1K 1RB London
    35
    Director
    Park Lane
    W1K 1RB London
    35
    United KingdomBritishNone152894020001
    OVAL NOMINEES LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Director
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002560001

    Who are the persons with significant control of LITTONACE (NO. 7) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    Sep 25, 2020
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number12318016
    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.
    Fairhold Finance Limited
    302 Regents Park Road
    N3 2JX London
    Molteno House
    England
    Apr 06, 2016
    302 Regents Park Road
    N3 2JX London
    Molteno House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales Company Registry
    Registration Number05512842
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does LITTONACE (NO. 7) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A security trust deed
    Created On Dec 15, 2006
    Delivered On Dec 20, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each obligor and each shares pledgor to the chargee or any of the other secured parties 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 bookdebts buildings fixtures fixed plant and machinery. L/h property k/a flat 30 dove court church farmhouse faringdon t/no ON258318, l/h property k/a flat 6 fitzwilliam court dunkeld road sheffield t/no SYK503782, l/h property k/a flat 37 holme court cliff court ipswich t/no SK263901 for details of further properties charged please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Ubs Limited
    Transactions
    • Dec 20, 2006Registration of a charge (395)
    • May 21, 2007Statement of satisfaction of a charge in full or part (403a)
    Deed of debenture
    Created On Aug 30, 2005
    Delivered On Sep 13, 2005
    Satisfied
    Amount secured
    All monies due or to become due from each obligor 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
    • Hsh Nordbank Ag, Acting Through Its London Branch
    Transactions
    • Sep 13, 2005Registration of a charge (395)
    • Dec 20, 2006Statement of satisfaction of a charge in full or part (403a)

    Does LITTONACE (NO. 7) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 24, 2021Commencement of winding up
    Aug 15, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen John Absolom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Nicholas James Timpson
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    David John Pike
    9th Floor 10 Fleet Place
    EC4M 7RB London
    practitioner
    9th Floor 10 Fleet Place
    EC4M 7RB 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