LIGHTHOUSE UKCO 4 (GROUP) LIMITED
Overview
| Company Name | LIGHTHOUSE UKCO 4 (GROUP) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05586358 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LIGHTHOUSE UKCO 4 (GROUP) LIMITED?
| Company Name | From | Until |
|---|---|---|
| FINDUS GROUP LIMITED | May 28, 2009 | May 28, 2009 |
| FOODVEST LIMITED | Nov 08, 2005 | Nov 08, 2005 |
| BROOMCO (3920) LIMITED | Oct 07, 2005 | Oct 07, 2005 |
What are the latest accounts for LIGHTHOUSE UKCO 4 (GROUP) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2018 |
What are the latest filings for LIGHTHOUSE UKCO 4 (GROUP) LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Jul 03, 2019
| 18 pages | RP04SH01 | ||||||||||||||||||
Appointment of Mr John Philip Madden as a director on Nov 08, 2019 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of William John Showalter as a director on Nov 11, 2019 | 1 pages | TM01 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Confirmation statement made on Oct 07, 2019 with updates | 4 pages | CS01 | ||||||||||||||||||
Resolutions Resolutions | 41 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 6 pages | AA | ||||||||||||||||||
Statement of capital following an allotment of shares on Jul 03, 2019
| 11 pages | SH01 | ||||||||||||||||||
| ||||||||||||||||||||
Satisfaction of charge 055863580006 in full | 4 pages | MR04 | ||||||||||||||||||
Confirmation statement made on Oct 07, 2018 with no updates | 3 pages | CS01 | ||||||||||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 7 pages | AA | ||||||||||||||||||
Secretary's details changed for Wilkin Chapman Company Secretarial Services Ltd on Jan 02, 2017 | 1 pages | CH04 | ||||||||||||||||||
Confirmation statement made on Oct 07, 2017 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Sep 30, 2016 | 16 pages | AA | ||||||||||||||||||
Memorandum and Articles of Association | 38 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Karen Jeanette Noakes as a director on Feb 01, 2017 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Oct 07, 2016 with updates | 13 pages | CS01 | ||||||||||||||||||
Full accounts made up to Sep 30, 2015 | 16 pages | AA | ||||||||||||||||||
Appointment of Karen Jeanette Noakes as a director on Feb 29, 2016 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Guy Nicholas Anthony Faller as a director on Feb 29, 2016 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Christopher Frank Parker as a director on Jan 31, 2016 | 1 pages | TM01 | ||||||||||||||||||
Who are the officers of LIGHTHOUSE UKCO 4 (GROUP) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED | Nominee Secretary | 26 Chantry Lane DN31 2LJ Grimsby Cartergate House England |
| 900013350001 | ||||||||||
| MADDEN, John Philip | Director | 26 Chantry Lane DN31 2LJ Grimsby Wilkin Chapman Llp, Cartergate House North East Lincolnshire England | England | British | 264245380001 | |||||||||
| LEADBEATER, Stephen Paul | Secretary | Allt Nam Breac Mill Lane, Legbourne LN11 8LT Louth Lincolnshire | British | 84487230001 | ||||||||||
| DLA PIPER UK SECRETARIAL SERVICES LIMITED | Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 54146620002 | |||||||||||
| BRITTON, Christopher Paul | Director | Park Grange Main Street LS22 4AP Sicklinghall West Yorkshire | United Kingdom | British | 127835580001 | |||||||||
| CAMPBELL, Christopher | Director | 74 Coleherne Court Little Boltons SW5 0EF London | American | 109921890001 | ||||||||||
| CANE, James Robert | Director | Chapel House Brigg Road LN7 6PQ South Kelsey Lincolnshire | United Kingdom | British | 104635350001 | |||||||||
| FALLER, Guy Nicholas Anthony | Director | Wickham Road DN31 3SW Grimsby Ross House North East Lincolnshire | United Kingdom | British | 108529830002 | |||||||||
| FITZPATRICK, Seamus Philip | Director | Flat 1 1 Onslow Gardens SW7 3LX London | United Kingdom | Irish | 65991000003 | |||||||||
| FORBES, Hamish Drummond | Director | Wickham Road DN31 3SW Grimsby Ross House North East Lincolnshire United Kingdom | England | British | 66295550001 | |||||||||
| GRIFFITHS, Wynne Philip Morgan | Director | Hawerby Hall DN36 5PX Hawerby Cum Beesby Lincolnshire | United Kingdom | British | 58713750002 | |||||||||
| HARKJAER, Per | Director | Strandvejen 399a Klampenborg 2930 Denmark | Danish | 78882450002 | ||||||||||
| JOHANSSON, Roger | Director | Kompassgatan 36 FOREIGN Malmo 211 17 Sweden | Swedish | 113571210001 | ||||||||||
| KARLSSON, Cecilia | Director | Vassarogatan 11 Rydebaeck 25733 Sweden | Swedish | 113571120001 | ||||||||||
| LEADBEATER, Stephen Paul | Director | Allt Nam Breac Mill Lane, Legbourne LN11 8LT Louth Lincolnshire | England | British | 84487230001 | |||||||||
| LITTLE, Malcolm John | Director | Leylandii House 3 Shipton Road YO30 5RE York North Yorkshire | United Kingdom | British | 44199400002 | |||||||||
| MILNER, David Richard | Director | Park House Holkham NR23 1RN Norfolk | United Kingdom | British | 150546560001 | |||||||||
| NOAKES, Karen Jeanette | Director | Wickham Road DN31 3SW Grimsby Ross House North East Lincolnshire | England | British | 134379900001 | |||||||||
| OLSSON, Jorgen | Director | Grontevaegen 3 Helsingborg 25285 Sweden | Swedish | 113571020001 | ||||||||||
| PARKER, Christopher Frank | Director | Wickham Road DN31 3SW Grimsby Ross House North East Lincolnshire | United Kingdom | British | 66681550001 | |||||||||
| PARKER, Michael | Director | Humber Lodge Old Post Office Lane South Ferriby DN18 6HH Barton Upon Humber N E Lincolnshire | United Kingdom | British | 2785890001 | |||||||||
| SHOWALTER, William John | Director | 26 Chantry Lane DN31 2LJ Grimsby Wilkin Chapman Llp, Cartergate House North East Lincolnshire England | England | American | 178622380001 | |||||||||
| SHURE, Randl Louis | Director | 2045 Dogwood Lane IRISH Charlottesville Virginia 22901 Usa | American | 94192640001 | ||||||||||
| WARD, Peter Selwyn | Director | 155 Eastgate LN11 8DB Louth Lincolnshire | United Kingdom | British | 33803400001 | |||||||||
| DLA PIPER UK NOMINEES LIMITED | Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 54146610002 | |||||||||||
| DLA PIPER UK SECRETARIAL SERVICES LIMITED | Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 54146620002 |
Who are the persons with significant control of LIGHTHOUSE UKCO 4 (GROUP) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lighthouse Ukco 3 Limited | Apr 06, 2016 | Wickham Road DN31 3SW Grimsby Ross House North East Lincolnshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LIGHTHOUSE UKCO 4 (GROUP) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Nov 02, 2015 Delivered On Nov 09, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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