LYTHAM ACQUISITIONCO LIMITED

LYTHAM ACQUISITIONCO LIMITED

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

    Company NameLYTHAM ACQUISITIONCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07749379
    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 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 AddressNo

    What were the previous names of LYTHAM ACQUISITIONCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    LYTHAM ACQUISTIONCO LIMITEDAug 23, 2011Aug 23, 2011

    What are the latest accounts for LYTHAM ACQUISITIONCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 01, 2016

    What are the latest filings for LYTHAM ACQUISITIONCO 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

    legacy

    2 pagesSH20

    Statement of capital on May 02, 2018

    • Capital: GBP 1
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Aug 22, 2017 with updates

    5 pagesCS01

    Satisfaction of charge 1 in full

    13 pagesMR04

    Satisfaction of charge 077493790003 in full

    4 pagesMR04

    Registration of charge 077493790004, created on Jul 05, 2017

    18 pagesMR01
    Annotations
    DateAnnotation
    Jul 19, 2017Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

    Appointment of Mr Tariq Osman as a director on Jul 05, 2017

    2 pagesAP01

    Termination of appointment of Ian Barrie Jackson as a director on Jul 05, 2017

    1 pagesTM01

    Full accounts made up to Oct 01, 2016

    12 pagesAA

    Satisfaction of charge 2 in full

    1 pagesMR04

    Statement of capital following an allotment of shares on Sep 30, 2016

    • Capital: GBP 1
    3 pagesSH01

    Confirmation statement made on Aug 22, 2016 with updates

    5 pagesCS01

    Registration of charge 077493790003, created on Jul 21, 2016

    64 pagesMR01
    Annotations
    DateAnnotation
    Aug 05, 2016Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

    Full accounts made up to Sep 26, 2015

    10 pagesAA

    Annual return made up to Aug 23, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 09, 2015

    Statement of capital on Sep 09, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Sep 27, 2014

    10 pagesAA

    Annual return made up to Aug 23, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2014

    Statement of capital on Aug 28, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Sep 28, 2013

    9 pagesAA

    Registered office address changed from * No 6 Factory Stourport Road Kidderminster Worcestershire DY11 7PZ United Kingdom* on Jun 03, 2014

    1 pagesAD01

    Appointment of Mr Duccio Latino Senese Baldi as a director

    2 pagesAP01

    Who are the officers of LYTHAM ACQUISITIONCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEAK, Roger Michael
    Stourport Road
    DY11 7PZ Kidderminster
    .
    Worcestershire
    United Kingdom
    Secretary
    Stourport Road
    DY11 7PZ Kidderminster
    .
    Worcestershire
    United Kingdom
    180719950001
    BALDI, Duccio Latino Senese
    Stourport Road
    DY11 7PZ Kidderminster
    .
    Worcestershire
    United Kingdom
    Director
    Stourport Road
    DY11 7PZ Kidderminster
    .
    Worcestershire
    United Kingdom
    EnglandBritish71508110004
    EDWARDS, Andrew John
    Stourport Road
    DY11 7PZ Kidderminster
    .
    Worcestershire
    United Kingdom
    Director
    Stourport Road
    DY11 7PZ Kidderminster
    .
    Worcestershire
    United Kingdom
    EnglandBritish170333660001
    OSMAN, Tariq
    Stourport Road
    DY11 7PZ Kidderminster
    .
    Worcestershire
    Director
    Stourport Road
    DY11 7PZ Kidderminster
    .
    Worcestershire
    United StatesAmerican235461600001
    SMITH, David John
    Factory
    Stourport Road
    DY11 7PZ Kidderminster
    No 6
    Worcestershire
    United Kingdom
    Secretary
    Factory
    Stourport Road
    DY11 7PZ Kidderminster
    No 6
    Worcestershire
    United Kingdom
    162944820001
    CLARK, Charles Nigel
    Factory
    Stourport Road
    DY11 7PZ Kidderminster
    No 6
    Worcestershire
    United Kingdom
    Director
    Factory
    Stourport Road
    DY11 7PZ Kidderminster
    No 6
    Worcestershire
    United Kingdom
    United KingdomBritish45828730001
    COATES, Donald William
    Factory
    Stourport Road
    DY11 7PZ Kidderminster
    No 6
    Worcestershire
    United Kingdom
    Director
    Factory
    Stourport Road
    DY11 7PZ Kidderminster
    No 6
    Worcestershire
    United Kingdom
    United KingdomBritish73109880003
    HOPCROFT, Martin Peter
    Factory
    Stourport Road
    DY11 7PZ Kidderminster
    No 6
    Worcestershire
    United Kingdom
    Director
    Factory
    Stourport Road
    DY11 7PZ Kidderminster
    No 6
    Worcestershire
    United Kingdom
    EnglandBritish40168200003
    JACKSON, Ian Barrie
    57 Berkeley Square
    W1J 6ER London
    Lansdowne House
    United Kingdom
    Director
    57 Berkeley Square
    W1J 6ER London
    Lansdowne House
    United Kingdom
    United KingdomBritish160038860001
    JOHANSEN, Peter John Sverre
    Exchange Street
    DY10 1AG Kidderminster
    PO BOX 16
    Worcestershire
    England
    Director
    Exchange Street
    DY10 1AG Kidderminster
    PO BOX 16
    Worcestershire
    England
    EnglandBritish96262210001

    Who are the persons with significant control of LYTHAM ACQUISITIONCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lytham Financeco Limited
    Stourport Road
    DY11 7PZ Kidderminster
    No.6 Factory
    England
    Jun 30, 2016
    Stourport Road
    DY11 7PZ Kidderminster
    No.6 Factory
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales Company Registry
    Registration Number07748902
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does LYTHAM ACQUISITIONCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Glas Trust Corporation Limited as Security Agent
    Transactions
    • Jul 17, 2017Registration of a charge (MR01)
    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
    • Hsbc Corporate Trustee Company (UK) Limited (as Security Trustee for the Secured Parties (as Defined in the Instrument))
    Transactions
    • Aug 04, 2016Registration of a charge (MR01)
    • Jul 27, 2017Satisfaction of a charge (MR04)
    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
    • Leumi Abl Limited
    Transactions
    • Feb 16, 2012Registration of a charge (MG01)
    • Feb 24, 2017Satisfaction of a charge (MR04)
    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
    • Carlyle Strategic Partners Ii Luxembourg S.A.R.L.
    Transactions
    • Sep 15, 2011Registration of a charge (MG01)
    • Jul 27, 2017Satisfaction of a charge (MR04)

    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