LOWELL PORTFOLIO III LIMITED

LOWELL PORTFOLIO III LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameLOWELL PORTFOLIO III LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06527689
    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 LOWELL PORTFOLIO III LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is LOWELL PORTFOLIO III LIMITED located?

    Registered Office Address
    C/O Teneo Financial Advisory Limited 156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of LOWELL PORTFOLIO III LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOWELL GROUP LIMITEDMar 19, 2008Mar 19, 2008
    DE FACTO 1617 LIMITEDMar 07, 2008Mar 07, 2008

    What are the latest accounts for LOWELL PORTFOLIO III LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for LOWELL PORTFOLIO III LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Registered office address changed from C/O 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 28, 2022

    2 pagesAD01

    Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Sep 06, 2021

    2 pagesAD01

    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 Jun 28, 2021

    2 pagesAD01

    Liquidators' statement of receipts and payments to Dec 17, 2020

    10 pagesLIQ03

    Second filing of Confirmation Statement dated Mar 07, 2020

    4 pagesRP04CS01

    Termination of appointment of Bill Flynn as a secretary on Apr 30, 2020

    1 pagesTM02

    Confirmation statement made on Mar 07, 2020 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Sep 25, 2020Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 25/09/2020

    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 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 18, 2019

    LRESSP

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 17, 2019

    RES15

    Change of name notice

    2 pagesCONNOT

    legacy

    2 pagesSH20

    Statement of capital on Dec 12, 2019

    • Capital: GBP 0.41
    4 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of the share premium account and cancellation of the capital reserves 09/12/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2018

    16 pagesAA

    Appointment of Mr John Pears as a director on Apr 02, 2019

    2 pagesAP01

    Termination of appointment of James John Cornell as a director on Apr 02, 2019

    1 pagesTM01

    Confirmation statement made on Mar 07, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    16 pagesAA

    Termination of appointment of Michael Gerard Lynn-Jones as a director on Mar 28, 2018

    1 pagesTM01

    Who are the officers of LOWELL PORTFOLIO III LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLAHERTY, John Patrick
    Great Charles Street
    Queensway
    B3 3HN Birmingham
    C/O Teneo Financial Advisory Limited 156
    West Midlands
    Director
    Great Charles Street
    Queensway
    B3 3HN Birmingham
    C/O Teneo Financial Advisory Limited 156
    West Midlands
    EnglandIrish222835470001
    PEARS, John Simon
    Great Charles Street
    Queensway
    B3 3HN Birmingham
    C/O Teneo Financial Advisory Limited 156
    West Midlands
    Director
    Great Charles Street
    Queensway
    B3 3HN Birmingham
    C/O Teneo Financial Advisory Limited 156
    West Midlands
    EnglandBritish257612020001
    ANNETT, Richard
    9 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Ellington House
    West Yorkshire
    Secretary
    9 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Ellington House
    West Yorkshire
    210098300001
    FLYNN, Bill
    1 City Square
    LS1 2AL Leeds
    Deloitte Llp
    Secretary
    1 City Square
    LS1 2AL Leeds
    Deloitte Llp
    241706010001
    GILBERT, Michael Andrew
    9 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Ellington House
    West Yorkshire
    England
    Secretary
    9 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Ellington House
    West Yorkshire
    England
    188194100001
    LECKENBY, Sara Louise
    1 Apex View
    LS11 9BH Leeds
    Enterprise House
    West Yorkshire
    United Kingdom
    Secretary
    1 Apex View
    LS11 9BH Leeds
    Enterprise House
    West Yorkshire
    United Kingdom
    170344370001
    SCREETON, Philip
    Enterprise House
    1 Apex View
    LS11 9BH Leeds
    Secretary
    Enterprise House
    1 Apex View
    LS11 9BH Leeds
    British79502860002
    SWEET-ESCOTT, Thomas
    Blackdown Lane
    Upham
    SO32 1HS Winchester
    Blackdown House
    Hampshire
    Secretary
    Blackdown Lane
    Upham
    SO32 1HS Winchester
    Blackdown House
    Hampshire
    British137887230001
    TRAVERS SMITH SECRETARIES LIMITED
    Snow Hill
    EC1A 2AL London
    10
    Uk
    Secretary
    Snow Hill
    EC1A 2AL London
    10
    Uk
    127984580001
    BARTLE, Andrew Paul
    9 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Ellington House
    West Yorkshire
    England
    Director
    9 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Ellington House
    West Yorkshire
    England
    United KingdomBritish92477660007
    BRIGGS, Dominic Patrick
    9 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Ellington House
    West Yorkshire
    England
    Director
    9 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Ellington House
    West Yorkshire
    England
    United KingdomBritish209503140001
    CORNELL, James John
    9 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Ellington House
    West Yorkshire
    England
    Director
    9 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Ellington House
    West Yorkshire
    England
    EnglandBritish97870490006
    DAVIES, Richard Llewellyn
    9 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Ellington House
    West Yorkshire
    England
    Director
    9 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Ellington House
    West Yorkshire
    England
    United KingdomBritish100793180001
    EDWARDS, Gary James
    9 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Ellington House
    West Yorkshire
    England
    Director
    9 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Ellington House
    West Yorkshire
    England
    EnglandBritish176103330001
    HILL, Adrian Richard
    9 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Ellington House
    West Yorkshire
    Director
    9 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Ellington House
    West Yorkshire
    EnglandEnglish167697430002
    HILL, Adrian Richard
    1 Apex View
    LS11 9BH Leeds
    Enterprise House
    Director
    1 Apex View
    LS11 9BH Leeds
    Enterprise House
    United KingdomBritish2107550013
    LARGE, Thibaut Jacques Henri
    Stanhope Gate
    W1K 1AF London
    One
    England
    Director
    Stanhope Gate
    W1K 1AF London
    One
    England
    United KingdomFrench167692800001
    LARGE, Thibaut Jacques Henri
    Bentinck Street
    W1U 2EU London
    20
    England
    Director
    Bentinck Street
    W1U 2EU London
    20
    England
    United KingdomFrench167692800002
    LECKENBY, Sara Louise
    9 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Ellington House
    West Yorkshire
    England
    Director
    9 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Ellington House
    West Yorkshire
    England
    United KingdomBritish170343390003
    LYNN-JONES, Michael Gerard
    9 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Ellington House
    West Yorkshire
    Director
    9 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Ellington House
    West Yorkshire
    United KingdomBritish196266110001
    NEWMAN, Joyce Elizabeth
    Enterprise House
    1 Apex View
    LS11 9BH Leeds
    West Yorkshire
    Director
    Enterprise House
    1 Apex View
    LS11 9BH Leeds
    West Yorkshire
    United KingdomBritish96410390003
    RICHARDS, Hugh Francis
    1 Apex View
    LS11 9BH Leeds
    Enterprise House
    Director
    1 Apex View
    LS11 9BH Leeds
    Enterprise House
    United KingdomBritish19196220001
    ROSEN, Jonathan Barlow
    Bentinck Street
    W1U 2EU London
    20
    England
    Director
    Bentinck Street
    W1U 2EU London
    20
    England
    EnglandAmerican142106510003
    SCREETON, Philip
    Enterprise House
    1 Apex View
    LS11 9BH Leeds
    Director
    Enterprise House
    1 Apex View
    LS11 9BH Leeds
    United KingdomBritish79502860002
    STORRAR, Colin George
    9 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Ellington House
    West Yorkshire
    England
    Director
    9 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Ellington House
    West Yorkshire
    England
    United KingdomBritish176079790001
    SWEET-ESCOTT, Thomas
    1 Apex View
    LS11 9BH Leeds
    Enterprise House
    Director
    1 Apex View
    LS11 9BH Leeds
    Enterprise House
    United KingdomBritish137887230001
    TREPEL, Christopher
    9 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Ellington House
    West Yorkshire
    Director
    9 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Ellington House
    West Yorkshire
    United KingdomAmerican210141050001
    TRAVERS SMITH LIMITED
    Snow Hill
    EC1A 2AL London
    10
    Uk
    Director
    Snow Hill
    EC1A 2AL London
    10
    Uk
    127984590001
    TRAVERS SMITH SECRETARIES LIMITED
    Snow Hill
    EC1A 2AL London
    10
    Uk
    Director
    Snow Hill
    EC1A 2AL London
    10
    Uk
    127984580001

    Who are the persons with significant control of LOWELL PORTFOLIO III LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Savannah Way, Leeds Valley Park
    LS10 1AB Leeds
    Ellington House
    England
    Apr 06, 2016
    Savannah Way, Leeds Valley Park
    LS10 1AB Leeds
    Ellington House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number07987062
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does LOWELL PORTFOLIO III LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Citibank, N.A., London Branch
    Transactions
    • Dec 21, 2015Registration of a charge (MR01)
    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
    • J.P. Morgan Europe Limited as Security Agent
    Transactions
    • Jun 11, 2015Registration of a charge (MR01)
    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
    • J.P. Morgan Europe Limited (As "Security Agent")
    Transactions
    • Mar 13, 2014Registration of a charge (MR01)
    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
    • J.P. Morgan Europe Limited (As Security Agent)
    Transactions
    • Dec 13, 2013Registration of a charge (MR01)
    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
    • J.P. Morgan Europe Limited
    Transactions
    • Apr 04, 2012Registration of a charge (MG01)

    Does LOWELL PORTFOLIO III LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 18, 2019Commencement of winding up
    Jun 10, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London
    Adrian Peter Berry
    Deloitte Llp
    1 City Square
    LS1 2AL Leeds
    practitioner
    Deloitte Llp
    1 City Square
    LS1 2AL Leeds

    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