LUMINAR NIGHTCLUBS 2 LIMITED

LUMINAR NIGHTCLUBS 2 LIMITED

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

    Company NameLUMINAR NIGHTCLUBS 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06498854
    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 NIGHTCLUBS 2 LIMITED?

    • (7499) /

    Where is LUMINAR NIGHTCLUBS 2 LIMITED located?

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

    What were the previous names of LUMINAR NIGHTCLUBS 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERCEDE 2255 LIMITEDFeb 11, 2008Feb 11, 2008

    What are the latest accounts for LUMINAR NIGHTCLUBS 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 25, 2010

    What are the latest filings for LUMINAR NIGHTCLUBS 2 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

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

    1 pagesTM01

    Appointment of Mrs Jayne Fearn as a secretary

    1 pagesAP03

    Termination of appointment of Timothy Ogorman as a secretary

    1 pagesTM02

    Annual return made up to Feb 11, 2011 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 15, 2011

    Statement of capital on Feb 15, 2011

    • Capital: GBP 100
    SH01

    Appointment of Mr Peter Turpin as a director

    2 pagesAP01

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

    2 pagesCH01

    legacy

    23 pagesMG01

    Accounts for a dormant company made up to Feb 25, 2010

    7 pagesAA

    legacy

    30 pagesMG01

    legacy

    12 pagesMG01

    Appointment of Mr Philip Hedley Bowcock as a director

    2 pagesAP01

    Termination of appointment of Andrew Marks as a director

    1 pagesTM01

    Termination of appointment of Timothy Ogorman as a director

    1 pagesTM01

    Appointment of Mr Mark Edmund Noonan as a director

    2 pagesAP01

    Annual return made up to Feb 11, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Timothy Joseph Gerard Ogorman on Mar 12, 2010

    2 pagesCH01

    Director's details changed for Andrew Geoffrey Marks on Mar 12, 2010

    2 pagesCH01

    Appointment of Mr Simon Terence Douglas as a director

    2 pagesAP01

    Accounts for a dormant company made up to Feb 26, 2009

    7 pagesAA

    legacy

    8 pages395

    legacy

    8 pages395

    legacy

    9 pages395

    Who are the officers of LUMINAR NIGHTCLUBS 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FEARN, Jayne
    Deltic Avenue
    Rooksley
    MK13 8LW Milton Keynes
    Luminar House
    Buckinghamshire
    Secretary
    Deltic Avenue
    Rooksley
    MK13 8LW Milton Keynes
    Luminar House
    Buckinghamshire
    158797940001
    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
    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
    OGORMAN, Timothy Joseph Gerard
    High Oaks Road
    AL8 7BJ Welwyn Garden City
    5
    Hertfordshire
    Secretary
    High Oaks Road
    AL8 7BJ Welwyn Garden City
    5
    Hertfordshire
    British128427370001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900004680001
    BOWCOCK, Philip Hedley
    Deltic Avenue
    Rooksley
    MK13 8LW Milton Keynes
    Luminar House
    Buckinghamshire
    Director
    Deltic Avenue
    Rooksley
    MK13 8LW Milton Keynes
    Luminar House
    Buckinghamshire
    EnglandBritish158744440001
    MARKS, Andrew Geoffrey
    170 Long Meadow
    Bedgrove
    HP21 7EB Aylesbury
    Bucks
    Director
    170 Long Meadow
    Bedgrove
    HP21 7EB Aylesbury
    Bucks
    United KingdomBritish98760390001
    OGORMAN, Timothy Joseph Gerard
    High Oaks Road
    AL8 7BJ Welwyn Garden City
    5
    Hertfordshire
    Director
    High Oaks Road
    AL8 7BJ Welwyn Garden City
    5
    Hertfordshire
    EnglandBritish128427370001
    MITRE DIRECTORS LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Director
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900024450001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Director
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900027570001

    Does LUMINAR NIGHTCLUBS 2 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)

    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