LOWELL FUNDING LIMITED
Overview
| Company Name | LOWELL FUNDING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06527632 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of LOWELL FUNDING LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is LOWELL FUNDING LIMITED located?
| Registered Office Address | C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway B3 3HN Birmingham West Midlands |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LOWELL FUNDING LIMITED?
| Company Name | From | Until |
|---|---|---|
| DE FACTO 1616 LIMITED | Mar 07, 2008 | Mar 07, 2008 |
What are the latest accounts for LOWELL FUNDING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for LOWELL FUNDING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | LIQ13 | ||||||||||
Registered office address changed from Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Feb 16, 2022 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Dec 17, 2021 | 15 pages | LIQ03 | ||||||||||
Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Sep 05, 2021 | 2 pages | AD01 | ||||||||||
Registered office address changed from Deloitte Llp 1 City Square Leeds LS1 2AL to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Jul 02, 2021 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Dec 17, 2020 | 11 pages | LIQ03 | ||||||||||
Second filing of Confirmation Statement dated Mar 07, 2020 | 3 pages | RP04CS01 | ||||||||||
Second filing of Confirmation Statement dated Mar 07, 2020 | 3 pages | RP04CS01 | ||||||||||
Termination of appointment of Bill Flynn as a secretary on Apr 30, 2020 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Mar 07, 2020 with updates | 5 pages | CS01 | ||||||||||
| ||||||||||||
Registered office address changed from Ellington House 9 Savannah Way Leeds Valley Park Leeds West Yorkshire LS10 1AB to Deloitte Llp 1 City Square Leeds LS1 2AL on Jan 06, 2020 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Dec 12, 2019
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2018 | 15 pages | AA | ||||||||||
Appointment of Mr John Pears as a director on Apr 02, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of James John Cornell as a director on Apr 02, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 07, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 14 pages | AA | ||||||||||
Termination of appointment of Michael Gerard Lynn-Jones as a director on Mar 28, 2018 | 1 pages | TM01 | ||||||||||
Who are the officers of LOWELL FUNDING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FLAHERTY, John Patrick | Director | 156 Great Charles Street Queensway B3 3HN Birmingham C/O Teneo Financial Advisory Limited West Midlands | England | Irish | 222835470001 | |||||
| PEARS, John Simon | Director | 156 Great Charles Street Queensway B3 3HN Birmingham C/O Teneo Financial Advisory Limited West Midlands | England | British | 257612020001 | |||||
| ANNETT, Richard | Secretary | 9 Savannah Way Leeds Valley Park LS10 1AB Leeds Ellington House West Yorkshire | 210098470001 | |||||||
| FLYNN, Bill | Secretary | 1 City Square LS1 2AL Leeds Deloitte Llp | 241709480001 | |||||||
| GILBERT, Michael Andrew | Secretary | 9 Savannah Way Leeds Valley Park LS10 1AB Leeds Ellington House West Yorkshire England | 188194150001 | |||||||
| LECKENBY, Sara Louise | Secretary | 9 Savannah Way Leeds Valley Park LS10 1AB Leeds Ellington House West Yorkshire England | 170350900001 | |||||||
| SCREETON, Philip | Secretary | Enterprise House 1 Apex View LS11 9BH Leeds | British | 79502860002 | ||||||
| SWEET-ESCOTT, Thomas | Secretary | Blackdown Lane Upham SO32 1HS Winchester Blackdown House Hampshire | British | 137887230001 | ||||||
| TRAVERS SMITH SECRETARIES LIMITED | Secretary | Snow Hill EC1A 2AL London 10 Uk | 127984580001 | |||||||
| BARTLE, Andrew Paul | Director | 9 Savannah Way Leeds Valley Park LS10 1AB Leeds Ellington House West Yorkshire England | United Kingdom | British | 92477660007 | |||||
| BRIGGS, Dominic Patrick | Director | 9 Savannah Way Leeds Valley Park LS10 1AB Leeds Ellington House West Yorkshire England | United Kingdom | British | 209503140001 | |||||
| CORNELL, James John | Director | 9 Savannah Way Leeds Valley Park LS10 1AB Leeds Ellington House West Yorkshire England | England | British | 97870490006 | |||||
| DAVIES, Richard Llewellyn | Director | 9 Savannah Way Leeds Valley Park LS10 1AB Leeds Ellington House West Yorkshire England | United Kingdom | British | 100793180001 | |||||
| EDWARDS, Gary James | Director | 9 Savannah Way Leeds Valley Park LS10 1AB Leeds Ellington House West Yorkshire England | England | British | 176103330001 | |||||
| LECKENBY, Sara Louise | Director | 9 Savannah Way Leeds Valley Park LS10 1AB Leeds Ellington House West Yorkshire | United Kingdom | British | 170343390003 | |||||
| LYNN-JONES, Michael Gerard | Director | 9 Savannah Way Leeds Valley Park LS10 1AB Leeds Ellington House West Yorkshire | United Kingdom | British | 196266110001 | |||||
| NEWMAN, Joyce Elizabeth | Director | Enterprise House 1 Apex View LS11 9BH Leeds West Yorkshire | United Kingdom | British | 96410390003 | |||||
| RICHARDS, Hugh Francis | Director | 1 Apex View LS11 9BH Leeds Enterprise House | United Kingdom | British | 19196220001 | |||||
| SCREETON, Philip | Director | Enterprise House 1 Apex View LS11 9BH Leeds | United Kingdom | British | 79502860002 | |||||
| STORRAR, Colin George | Director | 9 Savannah Way Leeds Valley Park LS10 1AB Leeds Ellington House West Yorkshire England | United Kingdom | British | 176079790001 | |||||
| SWEET-ESCOTT, Thomas | Director | 1 Apex View LS11 9BH Leeds Enterprise House | United Kingdom | British | 137887230001 | |||||
| TREPEL, Christopher | Director | 9 Savannah Way Leeds Valley Park LS10 1AB Leeds Ellington House West Yorkshire | United Kingdom | American | 210141050001 | |||||
| TRAVERS SMITH LIMITED | Director | Snow Hill EC1A 2AL London 10 Uk | 127984590001 | |||||||
| TRAVERS SMITH SECRETARIES LIMITED | Director | Snow Hill EC1A 2AL London 10 Uk | 127984580001 |
Who are the persons with significant control of LOWELL FUNDING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lowell Group Limited | Apr 06, 2016 | Savannah Way, Leeds Valley Park LS10 1AB Leeds Ellington House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LOWELL FUNDING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Dec 09, 2015 Delivered On Dec 21, 2015 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jun 09, 2015 Delivered On Jun 11, 2015 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Mar 11, 2014 Delivered On Mar 13, 2014 | Outstanding | ||
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
| ||||
| A registered charge | Created On Nov 28, 2013 Delivered On Dec 13, 2013 | Outstanding | ||
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 Mar 30, 2012 Delivered On Apr 04, 2012 | Outstanding | Amount secured All sums due or to become due 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
| ||||
Does LOWELL FUNDING LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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