LMS GROUP HOLDINGS LIMITED

LMS GROUP HOLDINGS LIMITED

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

    Company NameLMS GROUP HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05655879
    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 LMS GROUP HOLDINGS LIMITED?

    • (9305) /

    Where is LMS GROUP HOLDINGS LIMITED located?

    Registered Office Address
    c/o PARKIN S BOOTH & CO
    Yorkshire House
    18 Chapel Street
    L3 9AG Liverpool
    Merseyside
    Undeliverable Registered Office AddressNo

    What were the previous names of LMS GROUP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MORPHEUS 2005 LIMITEDDec 16, 2005Dec 16, 2005

    What are the latest accounts for LMS GROUP HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for LMS GROUP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    6 pages4.72

    Full accounts made up to Mar 31, 2011

    17 pagesAA

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Oct 18, 2011

    LRESEX

    Registered office address changed from Lms House Lloyds Drive Cheshire Oaks Business Park Cheshire CH65 9HQ on Sep 29, 2011

    2 pagesAD01

    Full accounts made up to Mar 31, 2010

    18 pagesAA

    Termination of appointment of John Dillon as a director

    1 pagesTM01

    Annual return made up to Dec 16, 2010 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 21, 2010

    Statement of capital on Dec 21, 2010

    • Capital: GBP 41,991.28
    SH01

    Appointment of Mr Huw Wesley Lewis as a director

    2 pagesAP01

    Termination of appointment of Christopher Harris as a director

    1 pagesTM01

    Annual return made up to Dec 16, 2009 with full list of shareholders

    12 pagesAR01

    Director's details changed for Mr John Eamon Dillon on Dec 02, 2009

    2 pagesCH01

    Director's details changed for Peter David Clarkson on Dec 02, 2009

    2 pagesCH01

    Director's details changed for Matthew Lee Brown on Dec 02, 2009

    2 pagesCH01

    Director's details changed for Christopher Ian Harris on Dec 02, 2009

    2 pagesCH01

    Director's details changed for Andrew Robert Knee on Dec 02, 2009

    2 pagesCH01

    Secretary's details changed for Peter David Clarkson on Dec 02, 2009

    1 pagesCH03

    Secretary's details changed for Peter David Clarkson on Dec 02, 2009

    1 pagesCH03

    Director's details changed for Mr Alastair David Lyons on Dec 02, 2009

    2 pagesCH01

    Group of companies' accounts made up to Mar 31, 2009

    25 pagesAA

    Group of companies' accounts made up to Mar 31, 2008

    26 pagesAA

    Resolutions

    Resolutions
    9 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175(5)(a) quoted 27/11/2008
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Resolutions

    Resolutions
    10 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175(5)(a) quoted 31/10/2008
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Who are the officers of LMS GROUP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKSON, Peter David
    c/o Parkin S Booth & Co
    18 Chapel Street
    L3 9AG Liverpool
    Yorkshire House
    Merseyside
    Secretary
    c/o Parkin S Booth & Co
    18 Chapel Street
    L3 9AG Liverpool
    Yorkshire House
    Merseyside
    BritishCompany Director55983920004
    BROWN, Matthew Lee
    c/o Parkin S Booth & Co
    18 Chapel Street
    L3 9AG Liverpool
    Yorkshire House
    Merseyside
    Director
    c/o Parkin S Booth & Co
    18 Chapel Street
    L3 9AG Liverpool
    Yorkshire House
    Merseyside
    United KingdomBritishCompany Director105373170001
    CLARKSON, Peter David
    c/o Parkin S Booth & Co
    18 Chapel Street
    L3 9AG Liverpool
    Yorkshire House
    Merseyside
    Director
    c/o Parkin S Booth & Co
    18 Chapel Street
    L3 9AG Liverpool
    Yorkshire House
    Merseyside
    United KingdomBritishCompany Director55983920004
    KNEE, Andrew Robert
    c/o Parkin S Booth & Co
    18 Chapel Street
    L3 9AG Liverpool
    Yorkshire House
    Merseyside
    Director
    c/o Parkin S Booth & Co
    18 Chapel Street
    L3 9AG Liverpool
    Yorkshire House
    Merseyside
    United KingdomBritishCompany Director83085190001
    LEWIS, Huw Wesley
    c/o Parkin S Booth & Co
    18 Chapel Street
    L3 9AG Liverpool
    Yorkshire House
    Merseyside
    Director
    c/o Parkin S Booth & Co
    18 Chapel Street
    L3 9AG Liverpool
    Yorkshire House
    Merseyside
    United KingdomBritishSales Director149489280001
    LYONS, Alastair David
    c/o Parkin S Booth & Co
    18 Chapel Street
    L3 9AG Liverpool
    Yorkshire House
    Merseyside
    Director
    c/o Parkin S Booth & Co
    18 Chapel Street
    L3 9AG Liverpool
    Yorkshire House
    Merseyside
    EnglandBritishCompany Director75697200002
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    60471940015
    DILLON, John Eamon
    Lms House
    Lloyds Drive
    CH65 9HQ Cheshire Oaks Business Park
    Cheshire
    Director
    Lms House
    Lloyds Drive
    CH65 9HQ Cheshire Oaks Business Park
    Cheshire
    United KingdomBritishVenture Capitalist54871970006
    HARRIS, Christopher Ian
    Lms House
    Lloyds Drive
    CH65 9HQ Cheshire Oaks Business Park
    Cheshire
    Director
    Lms House
    Lloyds Drive
    CH65 9HQ Cheshire Oaks Business Park
    Cheshire
    United KingdomBritishCompany Director72829370003
    THOMAS, Timothy Charles Fedden
    39 Luscinia View
    Napier Road
    RG1 8AB Reading
    Berkshire
    Director
    39 Luscinia View
    Napier Road
    RG1 8AB Reading
    Berkshire
    BritishVenture Capitalist110148850001
    EVERDIRECTOR LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Lancashire
    Director
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Lancashire
    60471930010

    Does LMS GROUP HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage of life policies
    Created On Aug 15, 2006
    Delivered On Aug 22, 2006
    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
    Insurer: scottish provident policy no: 14405452 policy date: 5 june 2006 life assured: matthew lee brown sum assured: £250,000 duration of cover: maturity 4 june 2016.
    Persons Entitled
    • Barclays Bank PLC (The Security Trustee) as Agent and Trustee for Itself and Each of Thesecured Parties
    Transactions
    • Aug 22, 2006Registration of a charge (395)
    Debenture
    Created On Jan 09, 2006
    Delivered On Jan 18, 2006
    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
    First legal mortgage all land,first fixed charge all other land,shares,the securities,the intellectual property,the monetary claims. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (The "Security Trustee")
    Transactions
    • Jan 18, 2006Registration of a charge (395)

    Does LMS GROUP HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 10, 2013Dissolved on
    Oct 18, 2011Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robert Martin Rutherford
    Yorkshire House 18 Chapel Street
    L3 9AG Liverpool
    practitioner
    Yorkshire House 18 Chapel Street
    L3 9AG Liverpool

    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