LIGHTHOUSE UKCO 4 (GROUP) LIMITED

LIGHTHOUSE UKCO 4 (GROUP) LIMITED

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

    Company NameLIGHTHOUSE UKCO 4 (GROUP) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05586358
    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 LIGHTHOUSE UKCO 4 (GROUP) LIMITED?

    • Processing and preserving of fish, crustaceans and molluscs (10200) / Manufacturing

    Where is LIGHTHOUSE UKCO 4 (GROUP) LIMITED located?

    Registered Office Address
    Wilkin Chapman Llp, Cartergate House
    26 Chantry Lane
    DN31 2LJ Grimsby
    North East Lincolnshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LIGHTHOUSE UKCO 4 (GROUP) LIMITED?

    Previous Company Names
    Company NameFromUntil
    FINDUS GROUP LIMITEDMay 28, 2009May 28, 2009
    FOODVEST LIMITEDNov 08, 2005Nov 08, 2005
    BROOMCO (3920) LIMITEDOct 07, 2005Oct 07, 2005

    What are the latest accounts for LIGHTHOUSE UKCO 4 (GROUP) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for LIGHTHOUSE UKCO 4 (GROUP) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Second filing of a statement of capital following an allotment of shares on Jul 03, 2019

    • Capital: GBP 24,312.22
    18 pagesRP04SH01

    Appointment of Mr John Philip Madden as a director on Nov 08, 2019

    2 pagesAP01

    Termination of appointment of William John Showalter as a director on Nov 11, 2019

    1 pagesTM01

    Registered office address changed from Ross House Wickham Road Grimsby North East Lincolnshire DN31 3SW to Wilkin Chapman Llp, Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on Nov 08, 2019

    1 pagesAD01

    Confirmation statement made on Oct 07, 2019 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    41 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Conflicts of interest 03/07/2019
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a dormant company made up to Sep 30, 2018

    6 pagesAA

    Statement of capital following an allotment of shares on Jul 03, 2019

    • Capital: GBP 24,312.22
    11 pagesSH01
    Annotations
    DateAnnotation
    Nov 27, 2019Clarification A second filed SH01 was registered on 27/11/2019.

    Satisfaction of charge 055863580006 in full

    4 pagesMR04

    Confirmation statement made on Oct 07, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2017

    7 pagesAA

    Secretary's details changed for Wilkin Chapman Company Secretarial Services Ltd on Jan 02, 2017

    1 pagesCH04

    Confirmation statement made on Oct 07, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2016

    16 pagesAA

    Memorandum and Articles of Association

    38 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Termination of appointment of Karen Jeanette Noakes as a director on Feb 01, 2017

    1 pagesTM01

    Confirmation statement made on Oct 07, 2016 with updates

    13 pagesCS01

    Full accounts made up to Sep 30, 2015

    16 pagesAA

    Appointment of Karen Jeanette Noakes as a director on Feb 29, 2016

    2 pagesAP01

    Termination of appointment of Guy Nicholas Anthony Faller as a director on Feb 29, 2016

    1 pagesTM01

    Termination of appointment of Christopher Frank Parker as a director on Jan 31, 2016

    1 pagesTM01

    Who are the officers of LIGHTHOUSE UKCO 4 (GROUP) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
    26 Chantry Lane
    DN31 2LJ Grimsby
    Cartergate House
    England
    Nominee Secretary
    26 Chantry Lane
    DN31 2LJ Grimsby
    Cartergate House
    England
    Identification TypeEuropean Economic Area
    Registration Number2249348
    900013350001
    MADDEN, John Philip
    26 Chantry Lane
    DN31 2LJ Grimsby
    Wilkin Chapman Llp, Cartergate House
    North East Lincolnshire
    England
    Director
    26 Chantry Lane
    DN31 2LJ Grimsby
    Wilkin Chapman Llp, Cartergate House
    North East Lincolnshire
    England
    EnglandBritish264245380001
    LEADBEATER, Stephen Paul
    Allt Nam Breac
    Mill Lane, Legbourne
    LN11 8LT Louth
    Lincolnshire
    Secretary
    Allt Nam Breac
    Mill Lane, Legbourne
    LN11 8LT Louth
    Lincolnshire
    British84487230001
    DLA PIPER UK SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    54146620002
    BRITTON, Christopher Paul
    Park Grange
    Main Street
    LS22 4AP Sicklinghall
    West Yorkshire
    Director
    Park Grange
    Main Street
    LS22 4AP Sicklinghall
    West Yorkshire
    United KingdomBritish127835580001
    CAMPBELL, Christopher
    74 Coleherne Court
    Little Boltons
    SW5 0EF London
    Director
    74 Coleherne Court
    Little Boltons
    SW5 0EF London
    American109921890001
    CANE, James Robert
    Chapel House
    Brigg Road
    LN7 6PQ South Kelsey
    Lincolnshire
    Director
    Chapel House
    Brigg Road
    LN7 6PQ South Kelsey
    Lincolnshire
    United KingdomBritish104635350001
    FALLER, Guy Nicholas Anthony
    Wickham Road
    DN31 3SW Grimsby
    Ross House
    North East Lincolnshire
    Director
    Wickham Road
    DN31 3SW Grimsby
    Ross House
    North East Lincolnshire
    United KingdomBritish108529830002
    FITZPATRICK, Seamus Philip
    Flat 1
    1 Onslow Gardens
    SW7 3LX London
    Director
    Flat 1
    1 Onslow Gardens
    SW7 3LX London
    United KingdomIrish65991000003
    FORBES, Hamish Drummond
    Wickham Road
    DN31 3SW Grimsby
    Ross House
    North East Lincolnshire
    United Kingdom
    Director
    Wickham Road
    DN31 3SW Grimsby
    Ross House
    North East Lincolnshire
    United Kingdom
    EnglandBritish66295550001
    GRIFFITHS, Wynne Philip Morgan
    Hawerby Hall
    DN36 5PX Hawerby Cum Beesby
    Lincolnshire
    Director
    Hawerby Hall
    DN36 5PX Hawerby Cum Beesby
    Lincolnshire
    United KingdomBritish58713750002
    HARKJAER, Per
    Strandvejen 399a
    Klampenborg
    2930
    Denmark
    Director
    Strandvejen 399a
    Klampenborg
    2930
    Denmark
    Danish78882450002
    JOHANSSON, Roger
    Kompassgatan 36
    FOREIGN Malmo
    211 17
    Sweden
    Director
    Kompassgatan 36
    FOREIGN Malmo
    211 17
    Sweden
    Swedish113571210001
    KARLSSON, Cecilia
    Vassarogatan 11
    Rydebaeck
    25733
    Sweden
    Director
    Vassarogatan 11
    Rydebaeck
    25733
    Sweden
    Swedish113571120001
    LEADBEATER, Stephen Paul
    Allt Nam Breac
    Mill Lane, Legbourne
    LN11 8LT Louth
    Lincolnshire
    Director
    Allt Nam Breac
    Mill Lane, Legbourne
    LN11 8LT Louth
    Lincolnshire
    EnglandBritish84487230001
    LITTLE, Malcolm John
    Leylandii House
    3 Shipton Road
    YO30 5RE York
    North Yorkshire
    Director
    Leylandii House
    3 Shipton Road
    YO30 5RE York
    North Yorkshire
    United KingdomBritish44199400002
    MILNER, David Richard
    Park House
    Holkham
    NR23 1RN Norfolk
    Director
    Park House
    Holkham
    NR23 1RN Norfolk
    United KingdomBritish150546560001
    NOAKES, Karen Jeanette
    Wickham Road
    DN31 3SW Grimsby
    Ross House
    North East Lincolnshire
    Director
    Wickham Road
    DN31 3SW Grimsby
    Ross House
    North East Lincolnshire
    EnglandBritish134379900001
    OLSSON, Jorgen
    Grontevaegen 3
    Helsingborg
    25285
    Sweden
    Director
    Grontevaegen 3
    Helsingborg
    25285
    Sweden
    Swedish113571020001
    PARKER, Christopher Frank
    Wickham Road
    DN31 3SW Grimsby
    Ross House
    North East Lincolnshire
    Director
    Wickham Road
    DN31 3SW Grimsby
    Ross House
    North East Lincolnshire
    United KingdomBritish66681550001
    PARKER, Michael
    Humber Lodge Old Post Office Lane
    South Ferriby
    DN18 6HH Barton Upon Humber
    N E Lincolnshire
    Director
    Humber Lodge Old Post Office Lane
    South Ferriby
    DN18 6HH Barton Upon Humber
    N E Lincolnshire
    United KingdomBritish2785890001
    SHOWALTER, William John
    26 Chantry Lane
    DN31 2LJ Grimsby
    Wilkin Chapman Llp, Cartergate House
    North East Lincolnshire
    England
    Director
    26 Chantry Lane
    DN31 2LJ Grimsby
    Wilkin Chapman Llp, Cartergate House
    North East Lincolnshire
    England
    EnglandAmerican178622380001
    SHURE, Randl Louis
    2045 Dogwood Lane
    IRISH Charlottesville
    Virginia 22901
    Usa
    Director
    2045 Dogwood Lane
    IRISH Charlottesville
    Virginia 22901
    Usa
    American94192640001
    WARD, Peter Selwyn
    155 Eastgate
    LN11 8DB Louth
    Lincolnshire
    Director
    155 Eastgate
    LN11 8DB Louth
    Lincolnshire
    United KingdomBritish33803400001
    DLA PIPER UK NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    54146610002
    DLA PIPER UK SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    54146620002

    Who are the persons with significant control of LIGHTHOUSE UKCO 4 (GROUP) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wickham Road
    DN31 3SW Grimsby
    Ross House
    North East Lincolnshire
    England
    Apr 06, 2016
    Wickham Road
    DN31 3SW Grimsby
    Ross House
    North East Lincolnshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityLaw Of England And Wales
    Place RegisteredCompanies House
    Registration Number06025321
    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.

    Does LIGHTHOUSE UKCO 4 (GROUP) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 02, 2015
    Delivered On Nov 09, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Security Agent)
    Transactions
    • Nov 09, 2015Registration of a charge (MR01)
    • May 13, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 19, 2013
    Delivered On Jul 25, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Societe Generale, London Branch
    Transactions
    • Jul 25, 2013Registration of a charge (MR01)
    • Dec 14, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 23, 2008
    Delivered On Nov 01, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    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
    • Societe Generale as Security Agent for the Secured Parties
    Transactions
    • Nov 01, 2008Registration of a charge (395)
    • Jul 19, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 21, 2007
    Delivered On Mar 31, 2007
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or any other obligor to any secured party 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
    • Societe Generale the Security Agent
    Transactions
    • Mar 31, 2007Registration of a charge (395)
    • Oct 23, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 16, 2006
    Delivered On Mar 25, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or any other obligor to any secured party 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.
    Persons Entitled
    • Societe Generale as Security Agent for the Secured Parties (The 'Security Agent')
    Transactions
    • Mar 25, 2006Registration of a charge (395)
    • Oct 23, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 12, 2005
    Delivered On Dec 17, 2005
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All material premises together with all buildings and fixtures (including trade fixtures) and all the subsidiary shares and investments and all corresponding distribution rights. 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
    • Societe Generale (The Security Agent)
    Transactions
    • Dec 17, 2005Registration of a charge (395)
    • Apr 26, 2006Statement of satisfaction of a charge in full or part (403a)

    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