Liquidation
Company Information for ST. LUCIA LIMITED
30 FINSBURY SQUARE, LONDON, EC2P 2YU,
|
Company Registration Number
03560041
Private Limited Company
Liquidation |
Company Name | |
---|---|
ST. LUCIA LIMITED | |
Legal Registered Office | |
30 FINSBURY SQUARE LONDON EC2P 2YU Other companies in NW1 | |
Company Number | 03560041 | |
---|---|---|
Company ID Number | 03560041 | |
Date formed | 1998-05-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2001 | |
Account next due | 31/03/2003 | |
Latest return | 08/05/2003 | |
Return next due | 05/06/2004 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2018-10-04 09:27:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ST. LUCIA DEVELOPMENT AND MANAGEMENT GROUP, LLC | 29 WARDMAN ST. Westchester WHITE PLAINS NY 10601 | Active | Company formed on the 2012-07-27 | |
ST. LUCIA DEVELOPMENT CORP. | 2 RED CEDAR CT NASSAU DIX HILLS, L.I. NEW YORK 11746 | Active | Company formed on the 2012-01-06 | |
ST. LUCIA FOREIGN BASE OF NEW YORK, INC. | 561 E. 28TH ST. Kings BROOKLYN NY 112101433 | Active | Company formed on the 1997-12-24 | |
ST. LUCIA NATIONAL DAY COMMITTEE, CORP. | 5403 GLENWOOD ROAD Kings BROOKLYN NY 11234 | Active | Company formed on the 1998-11-20 | |
ST. LUCIA PITONS NETBALL CLUB INC. | 925 PROSEPCT PL., #4D Kings BROOKLYN NY 11213 | Active | Company formed on the 2006-03-22 | |
ST. LUCIA SOCCER ALLIANCE USA, INC. | C/O MARTIN DANIEL 10210 FARRAGUT ROAD BROOKLYN NY 11236 | Active | Company formed on the 2010-07-20 | |
ST. LUCIA POINT | 1006 81ST STREET CT E TACOMA WA 984044514 | Active | Company formed on the 2013-12-13 | |
ST. LUCIA PROPERTIES, LLC | 307 RED PETAL CT CONROE TX 77304 | ACTIVE | Company formed on the 2012-04-25 | |
ST. LUCIA AIRLINES LTD. | 200-10339 124 ST NW EDMONTON ALBERTA T5N 3W1 | Active | Company formed on the 2006-08-24 | |
ST. LUCIA OHIO WINE TOURS, LLC. | 31490 LINCOLN RD - WESTLAKE OH 44145 | Active | Company formed on the 2013-03-06 | |
ST. LUCIA CAPITAL CORPORATION | NV | Permanently Revoked | Company formed on the 1996-12-31 | |
ST. LUCIA INVESTMENTS, LLC | 2215-B RENAISSANCE DR LAS VEGAS NV 89119 | Dissolved | Company formed on the 2006-07-27 | |
ST. LUCIA PARTNERS, LP | NV | Cancelled | Company formed on the 2007-11-14 | |
ST. LUCIA HOLDINGS PTY LTD | WA 6027 | Active | Company formed on the 1986-11-19 | |
ST. LUCIA INVESTMENTS PTY. LTD. | QLD 4107 | Active | Company formed on the 1981-12-02 | |
ST. LUCIA PROJECTS PTY LTD | QLD 4068 | Active | Company formed on the 2006-12-01 | |
ST. LUCIA SURGICAL SERVICES PTY. LTD. | Active | Company formed on the 1977-12-20 | ||
ST. LUCIA ENTERPRISE PTE LTD | CHUN TIN ROAD Singapore 599593 | Active | Company formed on the 2008-09-10 | |
ST. LUCIA PTE. LTD. | Singapore | Dissolved | Company formed on the 2008-09-13 | |
ST. LUCIA SHIPPING PTE. LTD. | EU TONG SEN STREET Singapore 059818 | Active | Company formed on the 2008-09-13 |
Officer | Role | Date Appointed |
---|---|---|
SAFE SOLUTIONS SECRETARIES LIMITED |
||
SAFE SOLUTIONS MANAGEMENT SERVICES LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SAFE SOLUTIONS ACCOUNTING SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EXHIBITA LIMITED | Company Secretary | 2003-03-20 | CURRENT | 2003-02-27 | Liquidation | |
KARIBA DAM LIMITED | Company Secretary | 2002-03-27 | CURRENT | 2002-03-27 | Liquidation | |
MENINDEE LIMITED | Company Secretary | 2002-03-27 | CURRENT | 2002-03-27 | Liquidation | |
ORANGE BATHURST LIMITED | Company Secretary | 2002-03-27 | CURRENT | 2002-03-27 | Liquidation | |
ASCIOM SOLUTIONS LIMITED | Company Secretary | 2001-09-24 | CURRENT | 2001-09-24 | Active - Proposal to Strike off | |
UMTATA LIMITED | Company Secretary | 2001-09-19 | CURRENT | 2001-09-19 | Liquidation | |
ARTHURS PASS LIMITED | Company Secretary | 2001-09-18 | CURRENT | 2001-09-18 | Liquidation | |
INVERCARGILL LIMITED | Company Secretary | 2001-09-18 | CURRENT | 2001-09-18 | Liquidation | |
CRESCENT HEAD LIMITED | Company Secretary | 2001-09-18 | CURRENT | 2001-09-18 | Liquidation | |
MURRAY BRIDGE LIMITED | Company Secretary | 2001-09-18 | CURRENT | 2001-09-18 | Liquidation | |
ZILZIE LIMITED | Company Secretary | 2001-06-06 | CURRENT | 1999-08-27 | Liquidation | |
BYRON BAY (CIS) LIMITED | Company Secretary | 1999-08-27 | CURRENT | 1999-08-27 | Liquidation | |
RICOTTA LIMITED | Company Secretary | 1999-08-27 | CURRENT | 1999-08-27 | Liquidation | |
LARKSIDE LIMITED | Company Secretary | 1999-08-27 | CURRENT | 1999-08-27 | Liquidation | |
BYFIELD LIMITED | Company Secretary | 1999-08-27 | CURRENT | 1999-08-27 | Liquidation | |
WINDHOEK LIMITED | Company Secretary | 1999-08-27 | CURRENT | 1999-08-27 | Liquidation | |
KHAKI LIMITED | Company Secretary | 1999-07-29 | CURRENT | 1999-07-27 | Liquidation | |
TREBLE ESTATES LIMITED | Company Secretary | 1999-07-29 | CURRENT | 1999-06-08 | Liquidation | |
WETHERDEN LIMITED | Company Secretary | 1999-07-29 | CURRENT | 1999-07-02 | Liquidation | |
TRANSPORTER LIMITED | Company Secretary | 1999-07-29 | CURRENT | 1999-07-27 | Liquidation | |
HURSTWAY CONTRACTS LIMITED | Company Secretary | 1999-07-29 | CURRENT | 1999-05-28 | Liquidation | |
MULTIDOME LIMITED | Company Secretary | 1999-07-29 | CURRENT | 1999-07-05 | Liquidation | |
WESTTOWER LIMITED | Company Secretary | 1999-07-15 | CURRENT | 1999-07-02 | Liquidation | |
MACLEOD LIMITED | Company Secretary | 1999-07-15 | CURRENT | 1999-06-02 | Liquidation | |
EASTBRIGHT LIMITED | Company Secretary | 1999-07-15 | CURRENT | 1999-07-07 | Liquidation | |
WARNE LIMITED | Company Secretary | 1999-05-04 | CURRENT | 1999-05-04 | Liquidation | |
COORPAROO LIMITED | Company Secretary | 1999-05-04 | CURRENT | 1999-05-04 | Liquidation | |
WEST ALBANY LIMITED | Company Secretary | 1999-04-26 | CURRENT | 1999-04-26 | Liquidation | |
WELKOM LIMITED | Company Secretary | 1999-04-23 | CURRENT | 1999-04-23 | Liquidation | |
SHAMVA LIMITED | Company Secretary | 1998-10-07 | CURRENT | 1998-10-07 | Liquidation | |
WESTERN OUTBACK LIMITED | Company Secretary | 1998-10-07 | CURRENT | 1998-10-07 | Liquidation | |
SCOTTBOROUGH LIMITED | Company Secretary | 1998-10-07 | CURRENT | 1998-10-07 | Liquidation | |
CHALK BAY LIMITED | Company Secretary | 1998-10-07 | CURRENT | 1998-10-07 | Liquidation | |
GATOOMA LIMITED | Company Secretary | 1998-10-01 | CURRENT | 1998-10-01 | Liquidation | |
MICHAELHOUSE LIMITED | Company Secretary | 1998-10-01 | CURRENT | 1998-10-01 | Liquidation | |
CARACAR CONSULTANTS LIMITED | Company Secretary | 1998-05-22 | CURRENT | 1998-05-22 | Liquidation | |
LEMUR TRADING LIMITED | Company Secretary | 1998-05-11 | CURRENT | 1998-05-11 | Liquidation | |
BALLITO LIMITED | Company Secretary | 1998-05-11 | CURRENT | 1998-05-11 | Liquidation | |
SHANGANI LIMITED | Company Secretary | 1998-05-11 | CURRENT | 1998-05-11 | Liquidation | |
WEAVERS LIMITED | Company Secretary | 1998-05-11 | CURRENT | 1998-05-11 | Liquidation | |
COBRA CARRIERS LIMITED | Company Secretary | 1998-05-11 | CURRENT | 1998-05-11 | Liquidation | |
TALBOT TRADERS LIMITED | Company Secretary | 1998-05-08 | CURRENT | 1998-05-08 | Liquidation | |
STORK TRADING LIMITED | Company Secretary | 1998-05-08 | CURRENT | 1998-05-08 | Liquidation | |
SOUTHBROOM LIMITED | Company Secretary | 1998-05-08 | CURRENT | 1998-05-08 | Liquidation | |
RAMSGATE LIMITED | Company Secretary | 1998-05-08 | CURRENT | 1998-05-08 | Liquidation | |
MOUNT PLEASANT VENTURES LIMITED | Company Secretary | 1998-05-08 | CURRENT | 1998-05-08 | Liquidation | |
TRANSMOGRIFIER LIMITED | Company Secretary | 1998-04-21 | CURRENT | 1998-03-03 | Liquidation | |
DIDGERIDOO VENTURES LIMITED | Company Secretary | 1998-04-21 | CURRENT | 1998-01-28 | Liquidation | |
THATEMP PRODUCTIONS LIMITED | Company Secretary | 1998-04-21 | CURRENT | 1998-03-26 | Liquidation | |
INDEX VENTURES LIMITED | Company Secretary | 1998-04-21 | CURRENT | 1998-01-29 | Liquidation | |
FUNCITY SOFTWARE CONSULTANTS LIMITED | Company Secretary | 1998-04-21 | CURRENT | 1997-09-26 | Liquidation | |
COVEBAY (UK) LIMITED | Company Secretary | 1998-04-21 | CURRENT | 1997-12-31 | Liquidation | |
DIDGERIDOO VENTURES LIMITED | Director | 2002-01-14 | CURRENT | 1998-01-28 | Liquidation | |
BALLITO LIMITED | Director | 2002-01-14 | CURRENT | 1998-05-11 | Liquidation | |
CARACAR CONSULTANTS LIMITED | Director | 2002-01-14 | CURRENT | 1998-05-22 | Liquidation | |
ARTHURS PASS LIMITED | Director | 2002-01-14 | CURRENT | 2001-09-18 | Liquidation | |
WEAVERS LIMITED | Director | 2002-01-14 | CURRENT | 1998-05-11 | Liquidation | |
WELKOM LIMITED | Director | 2002-01-14 | CURRENT | 1999-04-23 | Liquidation | |
WEST ALBANY LIMITED | Director | 2002-01-14 | CURRENT | 1999-04-26 | Liquidation | |
COBRA CARRIERS LIMITED | Director | 2002-01-14 | CURRENT | 1998-05-11 | Liquidation | |
COORPAROO LIMITED | Director | 2002-01-14 | CURRENT | 1999-05-04 | Liquidation | |
HURSTWAY CONTRACTS LIMITED | Director | 2002-01-14 | CURRENT | 1999-05-28 | Liquidation | |
MACLEOD LIMITED | Director | 2002-01-14 | CURRENT | 1999-06-02 | Liquidation | |
INVERCARGILL LIMITED | Director | 2002-01-14 | CURRENT | 2001-09-18 | Liquidation | |
FUNCITY SOFTWARE CONSULTANTS LIMITED | Director | 2002-01-14 | CURRENT | 1997-09-26 | Liquidation | |
COVEBAY (UK) LIMITED | Director | 2002-01-14 | CURRENT | 1997-12-31 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Liquidators' statement of receipts and payments to 2023-06-17 | ||
Liquidators' statement of receipts and payments to 2022-12-17 | ||
4.68 | Liquidators' statement of receipts and payments to 2022-06-17 | |
Liquidators' statement of receipts and payments to 2021-12-17 | ||
4.68 | Liquidators' statement of receipts and payments to 2021-12-17 | |
4.68 | Liquidators' statement of receipts and payments to 2021-06-17 | |
4.68 | Liquidators' statement of receipts and payments to 2020-12-17 | |
OC | Removal of document | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
4.68 | Liquidators' statement of receipts and payments to 2020-06-17 | |
4.68 | Liquidators' statement of receipts and payments to 2019-12-17 | |
4.68 | Liquidators' statement of receipts and payments to 2019-06-17 | |
4.68 | Liquidators' statement of receipts and payments to 2018-12-17 | |
4.68 | Liquidators' statement of receipts and payments to 2018-06-17 | |
4.68 | Liquidators' statement of receipts and payments to 2017-12-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/17 FROM Grant Thornton Uk Llp Grant Thornton House Melton Street Euston Square London NW1 2EP | |
4.68 | Liquidators' statement of receipts and payments to 2017-06-17 | |
4.68 | Liquidators' statement of receipts and payments to 2016-12-17 | |
4.68 | Liquidators' statement of receipts and payments to 2016-06-17 | |
4.68 | Liquidators' statement of receipts and payments to 2015-12-17 | |
4.68 | Liquidators' statement of receipts and payments to 2015-06-17 | |
4.68 | Liquidators' statement of receipts and payments to 2014-12-17 | |
4.68 | Liquidators' statement of receipts and payments to 2014-06-17 | |
LIQ MISC OC | Court order insolvency:replacement of liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2013-12-17 | |
4.68 | Liquidators' statement of receipts and payments to 2013-06-17 | |
4.68 | Liquidators' statement of receipts and payments to 2012-12-17 | |
4.68 | Liquidators' statement of receipts and payments to 2012-06-17 | |
4.68 | Liquidators' statement of receipts and payments to 2011-12-17 | |
4.68 | Liquidators' statement of receipts and payments to 2011-06-17 | |
4.68 | Liquidators' statement of receipts and payments to 2010-12-17 | |
4.68 | Liquidators' statement of receipts and payments to 2010-06-17 | |
4.68 | Liquidators' statement of receipts and payments to 2009-12-17 | |
4.68 | Liquidators' statement of receipts and payments to 2009-06-17 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2008 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/06/2008 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.40 | NOTICE OF CEASING TO ACT AS A VOLUNTARY LIQUIDATOR | |
MISC | S/S RELEASE OF LIQUIDATOR | |
600 | APPOINTMENT OF LIQUIDATOR | |
287 | REGISTERED OFFICE CHANGED ON 12/04/06 FROM: C/O HKM HARLOW KHANDHIA MISTRY THE OLD MILL 9 SOAR LANE LEICESTER LE3 5DE | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.33 | NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS A VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
287 | REGISTERED OFFICE CHANGED ON 21/01/04 FROM: 4 GREYHOUND SLIP WORTH CRAWLEY WEST SUSSEX RH10 7FP | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS | |
600 | APPOINTMENT OF LIQUIDATOR | |
363a | RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 10/05/02 FROM: APPLETON HOUSE 139 KING STREET LONDON W6 9JG | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS | |
123 | £ NC 30/100 01/12/00 | |
RES04 | NC INC ALREADY ADJUSTED 01/12/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/05/00 FROM: 193 KINGS CROSS ROAD LONDON WC1X 9DB | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS | |
SRES12 | VARYING SHARE RIGHTS AND NAMES 24/08/98 | |
SRES01 | ALTER MEM AND ARTS 24/08/98 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 8 |
MortgagesNumMortOutstanding | 0.20 | 5 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.07 | 4 |
This shows the max and average number of mortgages for companies with the same SIC code of 7412 - Accounting, auditing; tax consult
The top companies supplying to UK government with the same SIC code (7412 - Accounting, auditing; tax consult) as ST. LUCIA LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | ST LUCIA LIMITED | Event Date | 2006-03-08 |
A meeting of the companies and meeting of the creditors under Section 106 of the Insolvency Act 1986 will take place at Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT on 17 January 2017 at 10.00 am (members) and 10.30 am (creditors) for the purpose of receiving the liquidators account of the winding up and of hearing any explanation that may be given by the liquidator. To be entitled to vote at the meetings, a creditor must lodge with the liquidator at his postal address, or at the email address below, not later than 12.00 noon on the business day before the meetings, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Date of Appointment: 08 March 2006 Office Holder details: Nicholas S Wood , (IP No. 9064) of Grant Thornton UK LLP , Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT . For further details contact: Jackie Stringer or Kindy Manku, Email: Kindy.Manku@uk.gt.com Tel: 0117 305 7693. Nicholas S Wood , Liquidator : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |