LUMINAR FINANCE 2006 LIMITED

LUMINAR FINANCE 2006 LIMITED

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

    Company NameLUMINAR FINANCE 2006 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05933934
    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 LUMINAR FINANCE 2006 LIMITED?

    • (6523) /

    Where is LUMINAR FINANCE 2006 LIMITED located?

    Registered Office Address
    Luminar House
    Deltic Avenue Rooksley
    MK13 8LW Milton Keynes
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LUMINAR FINANCE 2006 LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 25, 2010

    What are the latest filings for LUMINAR FINANCE 2006 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Jayne Fearn as a secretary on Nov 14, 2011

    1 pagesTM02

    Termination of appointment of Philip Hedley Bowcock as a director on Nov 14, 2011

    1 pagesTM01

    Appointment of Mrs Jayne Fearn as a secretary on Nov 14, 2011

    1 pagesAP03

    Termination of appointment of Philip Hedley Bowcock as a director on Nov 14, 2011

    1 pagesTM01

    Appointment of Mr Simon Terence Douglas as a director on Nov 14, 2011

    2 pagesAP01

    Annual return made up to Sep 13, 2011. List of shareholders has changed

    16 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 21, 2011

    Statement of capital on Sep 21, 2011

    • Capital: JPY 44,006,011,834.944159
    SH01

    Appointment of Mrs Jayne Fearn as a secretary

    1 pagesAP03

    Termination of appointment of Timothy O'gorman as a secretary

    1 pagesTM02

    Appointment of Mr Peter Turpin as a director

    2 pagesAP01

    legacy

    23 pagesMG01

    Full accounts made up to Feb 25, 2010

    12 pagesAA

    Annual return made up to Sep 13, 2010. List of shareholders has changed

    15 pagesAR01

    Termination of appointment of Andrew Marks as a director

    1 pagesTM01

    Appointment of Mr Philip Hedley Bowcock as a director

    2 pagesAP01

    Termination of appointment of Robert Mcdonald as a director

    1 pagesTM01

    Appointment of Mr Mark Edmund Noonan as a director

    2 pagesAP01

    Full accounts made up to Feb 26, 2009

    13 pagesAA

    legacy

    4 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    legacy

    2 pages288a

    legacy

    8 pages395

    Who are the officers of LUMINAR FINANCE 2006 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FEARN, Jayne
    Luminar House
    Deltic Avenue Rooksley
    MK13 8LW Milton Keynes
    Buckinghamshire
    Secretary
    Luminar House
    Deltic Avenue Rooksley
    MK13 8LW Milton Keynes
    Buckinghamshire
    164629220001
    DOUGLAS, Simon Terence
    Coopers Green Lane
    AL4 9HR St. Albans
    Oak House
    Hertfordshire
    England
    Director
    Coopers Green Lane
    AL4 9HR St. Albans
    Oak House
    Hertfordshire
    England
    EnglandBritish89567300002
    LING, Trevor Stuart
    Heathfields
    Eight Ash Green
    CO6 3QP Colchester
    8
    Essex
    Director
    Heathfields
    Eight Ash Green
    CO6 3QP Colchester
    8
    Essex
    United KingdomBritish137523250001
    NOONAN, Mark Edmund
    Upton Avenue
    AL3 5EW St. Albans
    9
    Hertfordshire
    England
    Director
    Upton Avenue
    AL3 5EW St. Albans
    9
    Hertfordshire
    England
    EnglandBritish130455900001
    TURPIN, Peter William
    Holly Gardens
    West End
    SO30 3RW Southampton
    12
    England
    Director
    Holly Gardens
    West End
    SO30 3RW Southampton
    12
    England
    EnglandBritish156700340001
    FEARN, Jayne
    Luminar House
    Deltic Avenue Rooksley
    MK13 8LW Milton Keynes
    Buckinghamshire
    Secretary
    Luminar House
    Deltic Avenue Rooksley
    MK13 8LW Milton Keynes
    Buckinghamshire
    158772540001
    MORRIS, David Charles
    12 Victoria Street
    LU6 3BA Dunstable
    Bedfordshire
    Secretary
    12 Victoria Street
    LU6 3BA Dunstable
    Bedfordshire
    British98815770001
    O'GORMAN, Timothy Joseph Gerard
    5 High Oaks Road
    AL8 7BJ Welwyn Garden City
    Hertfordshire
    Secretary
    5 High Oaks Road
    AL8 7BJ Welwyn Garden City
    Hertfordshire
    British55241590004
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BEIGHTON, Nicholas Timothy
    Douglas Road
    AL5 2EW Harpenden
    8
    Hertfordshire
    Director
    Douglas Road
    AL5 2EW Harpenden
    8
    Hertfordshire
    UkBritish107221780003
    BOWCOCK, Philip Hedley
    Luminar House
    Deltic Avenue Rooksley
    MK13 8LW Milton Keynes
    Buckinghamshire
    Director
    Luminar House
    Deltic Avenue Rooksley
    MK13 8LW Milton Keynes
    Buckinghamshire
    EnglandBritish158744440001
    MARKS, Andrew Geoffrey
    170 Long Meadow
    Bedgrove
    HP21 7EB Aylesbury
    Bucks
    Director
    170 Long Meadow
    Bedgrove
    HP21 7EB Aylesbury
    Bucks
    United KingdomBritish98760390001
    MCDONALD, Robert James
    Darnford Lane
    WS14 9JQ Lichfield
    Whittington Hill House
    Staffordshire
    Director
    Darnford Lane
    WS14 9JQ Lichfield
    Whittington Hill House
    Staffordshire
    EnglandBritish157701860001
    WILLITS, Henry Andrew
    Stable Barn Hall Farm
    Charwelton Road
    NN11 3TA Preston Capes
    Northamptonshire
    Director
    Stable Barn Hall Farm
    Charwelton Road
    NN11 3TA Preston Capes
    Northamptonshire
    British90132600002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does LUMINAR FINANCE 2006 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 08, 2010
    Delivered On Dec 15, 2010
    Outstanding
    Amount secured
    All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    For details of mortgage property please refer to the form MG01 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
    • Lloyds Tsb Bank PLC (In Its Capacity as Security Trustee for the Beneficiaries)
    Transactions
    • Dec 15, 2010Registration of a charge (MG01)
    Deed dated 2009 creating a floating charge
    Created On Feb 20, 2009
    Delivered On Feb 27, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Floating charge its undertaking and all its assets see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 27, 2009Registration of a charge (395)
    Deed
    Created On Feb 20, 2009
    Delivered On Feb 27, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of floating charge its undertaking and all its assets, both present and future see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 27, 2009Registration of a charge (395)
    Deed creating a floating charge
    Created On Feb 20, 2009
    Delivered On Feb 27, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of floating charge its undertaking and all its assets both present and future see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 27, 2009Registration of a charge (395)
    Floating charge
    Created On Aug 15, 2007
    Delivered On Aug 30, 2007
    Outstanding
    Amount secured
    All monies due or to become due of chargor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Floating charge its undertaking and all its assets. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC (In Its Capacity as Security Trustee for the Benefit of the Securedcreditors
    Transactions
    • Aug 30, 2007Registration of a charge (395)
    Floating charge
    Created On Oct 06, 2006
    Delivered On Oct 16, 2006
    Satisfied
    Amount secured
    All monies due or to become due from a chargor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of floating charge its undertaking and all its assets, both present and future. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Trustee
    Transactions
    • Oct 16, 2006Registration of a charge (395)
    • Jan 30, 2008Statement 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