LYTHAM ACQUISITIONCO LIMITED
Overview
| Company Name | LYTHAM ACQUISITIONCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07749379 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LYTHAM ACQUISITIONCO LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is LYTHAM ACQUISITIONCO LIMITED located?
| Registered Office Address | . Stourport Road DY11 7PZ Kidderminster Worcestershire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LYTHAM ACQUISITIONCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| LYTHAM ACQUISTIONCO LIMITED | Aug 23, 2011 | Aug 23, 2011 |
What are the latest accounts for LYTHAM ACQUISITIONCO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 01, 2016 |
What are the latest filings for LYTHAM ACQUISITIONCO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on May 02, 2018
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Aug 22, 2017 with updates | 5 pages | CS01 | ||||||||||
Satisfaction of charge 1 in full | 13 pages | MR04 | ||||||||||
Satisfaction of charge 077493790003 in full | 4 pages | MR04 | ||||||||||
Registration of charge 077493790004, created on Jul 05, 2017 | 18 pages | MR01 | ||||||||||
| ||||||||||||
Appointment of Mr Tariq Osman as a director on Jul 05, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Barrie Jackson as a director on Jul 05, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Oct 01, 2016 | 12 pages | AA | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Statement of capital following an allotment of shares on Sep 30, 2016
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Aug 22, 2016 with updates | 5 pages | CS01 | ||||||||||
Registration of charge 077493790003, created on Jul 21, 2016 | 64 pages | MR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 26, 2015 | 10 pages | AA | ||||||||||
Annual return made up to Aug 23, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 27, 2014 | 10 pages | AA | ||||||||||
Annual return made up to Aug 23, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 28, 2013 | 9 pages | AA | ||||||||||
Registered office address changed from * No 6 Factory Stourport Road Kidderminster Worcestershire DY11 7PZ United Kingdom* on Jun 03, 2014 | 1 pages | AD01 | ||||||||||
Appointment of Mr Duccio Latino Senese Baldi as a director | 2 pages | AP01 | ||||||||||
Who are the officers of LYTHAM ACQUISITIONCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PEAK, Roger Michael | Secretary | Stourport Road DY11 7PZ Kidderminster . Worcestershire United Kingdom | 180719950001 | |||||||
| BALDI, Duccio Latino Senese | Director | Stourport Road DY11 7PZ Kidderminster . Worcestershire United Kingdom | England | British | 71508110004 | |||||
| EDWARDS, Andrew John | Director | Stourport Road DY11 7PZ Kidderminster . Worcestershire United Kingdom | England | British | 170333660001 | |||||
| OSMAN, Tariq | Director | Stourport Road DY11 7PZ Kidderminster . Worcestershire | United States | American | 235461600001 | |||||
| SMITH, David John | Secretary | Factory Stourport Road DY11 7PZ Kidderminster No 6 Worcestershire United Kingdom | 162944820001 | |||||||
| CLARK, Charles Nigel | Director | Factory Stourport Road DY11 7PZ Kidderminster No 6 Worcestershire United Kingdom | United Kingdom | British | 45828730001 | |||||
| COATES, Donald William | Director | Factory Stourport Road DY11 7PZ Kidderminster No 6 Worcestershire United Kingdom | United Kingdom | British | 73109880003 | |||||
| HOPCROFT, Martin Peter | Director | Factory Stourport Road DY11 7PZ Kidderminster No 6 Worcestershire United Kingdom | England | British | 40168200003 | |||||
| JACKSON, Ian Barrie | Director | 57 Berkeley Square W1J 6ER London Lansdowne House United Kingdom | United Kingdom | British | 160038860001 | |||||
| JOHANSEN, Peter John Sverre | Director | Exchange Street DY10 1AG Kidderminster PO BOX 16 Worcestershire England | England | British | 96262210001 |
Who are the persons with significant control of LYTHAM ACQUISITIONCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lytham Financeco Limited | Jun 30, 2016 | Stourport Road DY11 7PZ Kidderminster No.6 Factory England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LYTHAM ACQUISITIONCO LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jul 05, 2017 Delivered On Jul 17, 2017 | Outstanding | ||
Brief description N/A. 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 Jul 21, 2016 Delivered On Aug 04, 2016 | Satisfied | ||
Brief description N/A. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 08, 2012 Delivered On Feb 16, 2012 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 02, 2011 Delivered On Sep 15, 2011 | Satisfied | Amount secured All monies due or to become due from the company to any secured party on any account whatsoever 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
| ||||
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