LUMINAR HOLDINGS LIMITED

LUMINAR HOLDINGS LIMITED

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

    Company NameLUMINAR HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06442563
    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 LUMINAR HOLDINGS LIMITED?

    • (7415) /

    Where is LUMINAR HOLDINGS LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of LUMINAR HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERCEDE 2250 LIMITEDDec 03, 2007Dec 03, 2007

    What are the latest accounts for LUMINAR HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 25, 2010

    What are the latest filings for LUMINAR HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on Sep 28, 2012

    13 pages2.35B

    Administrator's progress report to Apr 27, 2012

    39 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    136 pages2.17B

    Statement of affairs with form 2.14B/2.15B

    8 pages2.16B

    Appointment of 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

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

    1 pagesTM02

    Registered office address changed from Luminar House Deltic Avenue Rooksley Milton Keynes Buckinghamshire MK13 8LW on Nov 02, 2011

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Appointment of Mr Philip Hedley Bowcock as a secretary

    1 pagesAP03

    Termination of appointment of Timothy O Gorman as a secretary

    1 pagesTM02

    Annual return made up to Dec 04, 2010 with full list of shareholders

    16 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2011

    Statement of capital on Jan 13, 2011

    • Capital: GBP 335,989,588.5
    SH01

    Appointment of Mr Peter Turpin as a director

    2 pagesAP01

    Annual return made up to Dec 03, 2010 with full list of shareholders

    17 pagesAR01

    Director's details changed for Mr Simon Terence Douglas on Nov 29, 2010

    2 pagesCH01

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolutions

    Amendment and restatement/intercreditor deed/debenture/company business 06/12/2010
    RES13

    legacy

    23 pagesMG01

    Full accounts made up to Feb 25, 2010

    12 pagesAA

    Annual return made up to Dec 04, 2009 with full list of shareholders

    16 pagesAR01

    legacy

    30 pagesMG01

    legacy

    12 pagesMG01

    Termination of appointment of Andrew Marks as a director

    1 pagesTM01

    Appointment of Mr Philip Hedley Bowcock as a director

    2 pagesAP01

    Who are the officers of LUMINAR HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FEARN, Jayne
    More London Place
    SE1 2AF London
    1
    Secretary
    More London Place
    SE1 2AF London
    1
    164619710001
    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
    United Kingdom
    Director
    Upton Avenue
    AL3 5EW St. Albans
    9
    Hertfordshire
    United Kingdom
    EnglandBritish130455900001
    TURPIN, Peter William
    Holly Gardens
    West End
    SO30 3RW Southampton
    12
    England
    Director
    Holly Gardens
    West End
    SO30 3RW Southampton
    12
    England
    EnglandBritish156700340001
    BOWCOCK, Philip Hedley
    More London Place
    SE1 2AF London
    1
    Secretary
    More London Place
    SE1 2AF London
    1
    158774190001
    O GORMAN, Timothy Joseph
    5 High Oaks Road
    AL8 7BJ Welwyn Garden City
    Hertfordshire
    Secretary
    5 High Oaks Road
    AL8 7BJ Welwyn Garden City
    Hertfordshire
    British93837680002
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    38565160001
    BEIGHTON, Nicholas Timothy
    Douglas Road
    AL5 2EW Harpenden
    8
    Hertfordshire
    Director
    Douglas Road
    AL5 2EW Harpenden
    8
    Hertfordshire
    UkBritish107221780003
    BOWCOCK, Philip Hedley
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    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
    THOMAS, Stephen Charles
    Dadford Road
    MK18 5JZ Stowe
    Boycott Manor
    Buckinghamshire
    Director
    Dadford Road
    MK18 5JZ Stowe
    Boycott Manor
    Buckinghamshire
    United KingdomBritish66198390011
    MITRE DIRECTORS LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Director
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    80754520001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Director
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    38565160001

    Does LUMINAR HOLDINGS 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 of accession and charge
    Created On Aug 10, 2010
    Delivered On Aug 13, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company 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 both present and future see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC (As Security Trustee)
    Transactions
    • Aug 13, 2010Registration of a charge (MG01)
    Deed dated 20 february 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
    By way of 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)
    Deed of accession and charge
    Created On Mar 10, 2008
    Delivered On Sep 01, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company 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 both present and future see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC (As Security Trustee)
    Transactions
    • Sep 01, 2010Registration of a charge (MG01)

    Does LUMINAR HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 28, 2012Administration ended
    Oct 28, 2011Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Tomislav Lukic
    Ernst & Young
    1 Colmore Square
    B4 6HQ Birmingham
    practitioner
    Ernst & Young
    1 Colmore Square
    B4 6HQ Birmingham
    Alan Robert Bloom
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    Alan Michael Hudson
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp
    1 More London Place
    SE1 2AF 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