Dissolved
Dissolved 2017-08-03
Company Information for LUMIERE ESTATES LTD
GUILDFORD, SURREY, GU1,
|
Company Registration Number
04205032
Private Limited Company
Dissolved Dissolved 2017-08-03 |
Company Name | |
---|---|
LUMIERE ESTATES LTD | |
Legal Registered Office | |
GUILDFORD SURREY | |
Company Number | 04205032 | |
---|---|---|
Date formed | 2001-04-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-09-30 | |
Date Dissolved | 2017-08-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-25 05:07:48 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN CROWE |
||
DES MURRAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAREN CROWE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WELWYN WENTWORTH LTD | Director | 2016-03-14 | CURRENT | 2016-03-14 | Active | |
CHILLI PILATES LTD | Director | 2015-06-23 | CURRENT | 2015-06-23 | Active | |
CHILLI PILATES (C) LTD | Director | 2014-09-05 | CURRENT | 2014-09-05 | Dissolved 2015-11-17 | |
CHILLI PILATES (MH) LTD | Director | 2014-09-05 | CURRENT | 2014-09-05 | Active | |
CHILLI PILATES RETAIL LTD | Director | 2014-07-14 | CURRENT | 2014-07-14 | Active | |
CHILLI PILATES (SP) LTD | Director | 2014-06-30 | CURRENT | 2014-06-30 | Active | |
CHILLI PILATES INVESTMENTS LTD | Director | 2014-06-30 | CURRENT | 2014-06-30 | Active | |
CHILLI PILATES ONLINE LTD | Director | 2014-06-30 | CURRENT | 2014-06-30 | Active | |
THE WELLNESS CENTRE (F) LIMITED | Director | 2014-06-26 | CURRENT | 2014-06-26 | Dissolved 2015-11-17 | |
THE WELLNESS CENTRE (MH) LIMITED | Director | 2013-09-06 | CURRENT | 2013-09-06 | Active | |
THE WELLNESS CENTRE (HM) LTD | Director | 2013-06-18 | CURRENT | 2013-06-18 | Active | |
THE WELLNESS CENTRE (SP) LTD | Director | 2013-06-07 | CURRENT | 2013-06-07 | Active | |
TEWIN WOOD ROADS LIMITED | Director | 2012-11-06 | CURRENT | 1953-06-27 | Active | |
CHILLI PILATES (HOLDINGS) LTD | Director | 2009-08-11 | CURRENT | 2009-08-11 | Active | |
CHILLI PILATES (LH) LTD | Director | 2009-06-23 | CURRENT | 2009-06-23 | Active | |
THE WELLNESS CENTRE (HARPENDEN) LIMITED | Director | 2009-06-23 | CURRENT | 2009-06-23 | Active | |
CHILLI PILATES (IH) LTD | Director | 2009-06-23 | CURRENT | 2009-06-23 | Active | |
CHILLI PILATES SERVICES LTD | Director | 2009-06-23 | CURRENT | 2009-06-23 | Active | |
CHILLI PILATES CENTRAL SERVICES LTD | Director | 2009-06-23 | CURRENT | 2009-06-23 | Active | |
THE WELLNESS CENTRE LIMITED | Director | 2009-03-19 | CURRENT | 2009-03-19 | Active | |
REFORMER RENTALS LTD | Director | 2008-05-06 | CURRENT | 2008-05-06 | Active | |
HERTS AND GLOS INVESTMENTS LIMITED | Director | 2007-06-26 | CURRENT | 2007-06-26 | Active | |
CHELHAM INVESTMENTS (2005) LIMITED | Director | 2005-01-14 | CURRENT | 2005-01-14 | Active | |
WATERDELL FLAT MANAGEMENT COMPANY LIMITED | Director | 2003-09-30 | CURRENT | 1977-05-19 | Active | |
ART (1001) LIMITED | Director | 2001-07-06 | CURRENT | 2001-07-06 | Dissolved 2017-09-16 | |
DIVERSIFY AND GROW LTD | Director | 2001-04-24 | CURRENT | 2001-04-24 | Active | |
GREEN ESTATES (1999) LTD | Director | 1999-10-26 | CURRENT | 1999-10-26 | Active | |
ROSEBUD ESTATES LTD | Director | 1998-06-05 | CURRENT | 1998-06-05 | Active | |
DIVERSIFY AND GROW LTD | Director | 2015-09-02 | CURRENT | 2001-04-24 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/2016 FROM GEORGE ARTHUR YORK HOUSE 4 WIGMORES SOUTH WELWYN GARDEN CITY HERTFORDSHIRE AL8 6PL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AP01 | DIRECTOR APPOINTED MR DES MURRAY | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/05/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 24/04/15 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 24/04/14 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/04/13 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/04/12 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/04/11 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 24/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CROWE / 01/10/2009 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY KAREN CROWE | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CROWE / 18/05/2009 | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
244 | DELIVERY EXT'D 3 MTH 30/09/04 | |
363s | RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/03/05 FROM: GEORGE ARTHUR FISCAL HOUSE 36 LATTIMORE ROAD ST. ALBANS HERTFORDSHIRE AL1 3XP | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS | |
RES13 | RE SHARE TRANSFER 01/08/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 30/09/02 | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/09/02 | |
363s | RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-03-21 |
Resolutions for Winding-up | 2016-03-31 |
Notices to Creditors | 2016-03-31 |
Appointment of Liquidators | 2016-03-31 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | PARAGON MORTGAGES LIMITED |
Creditors Due After One Year | 2012-09-30 | £ 205,041 |
---|---|---|
Creditors Due After One Year | 2011-09-30 | £ 205,041 |
Creditors Due Within One Year | 2012-09-30 | £ 1,730 |
Creditors Due Within One Year | 2011-09-30 | £ 1,367 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LUMIERE ESTATES LTD
Cash Bank In Hand | 2012-09-30 | £ 10,375 |
---|---|---|
Cash Bank In Hand | 2011-09-30 | £ 6,131 |
Current Assets | 2012-09-30 | £ 10,473 |
Current Assets | 2011-09-30 | £ 6,131 |
Secured Debts | 2012-09-30 | £ 144,600 |
Secured Debts | 2011-09-30 | £ 144,600 |
Shareholder Funds | 2012-09-30 | £ 33,702 |
Shareholder Funds | 2011-09-30 | £ 29,723 |
Tangible Fixed Assets | 2012-09-30 | £ 230,000 |
Tangible Fixed Assets | 2011-09-30 | £ 230,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as LUMIERE ESTATES LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | LUMIERE ESTATES LTD | Event Date | 2017-03-16 |
Notice is hereby given, pursuant to Section 94(2) of the Insolvency Act 1986, that a Final Meeting of the members will be held on 21 April 2017 at 10.00 am at the offices of MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT for the purpose of having an account laid before them and to receive the report of the Liquidators showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidators. Proxies to be used at the meeting must be lodged with the Liquidators at 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT no later than 12.00 noon on the business day preceding the meeting. Date of Appointment: 16 March 2016. Office Holder details: Michael Bowell, (IP No. 7671) and Dermot Coakley, (IP No. 6824) both of MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT For further details contact: The Joint Liquidators, Tel: 0845 310 2776, Email: forum@mbicoakley.co.uk, Alternative contact: Lauren Saxby. Ag GF122146 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LUMIERE ESTATES LTD | Event Date | 2016-03-16 |
By written resolution of the members dated on 16 March 2016 , the following resolutions were passed as a Special Resolution and as an Ordinary Resolution: That the company be wound up voluntarily, and that Michael Bowell , (IP No. 7671) and Dermot Coakley , (IP No. 6824) both of MBI Coakley Ltd , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT be and are hereby appointed Joint Liquidators for the purposes of such winding up, to act jointly and severally. For further details contact the Joint Liquidators on 0845 310 2776, Email: forum@mbicoakley.co.uk Alternative contact: Shaun Walker | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | LUMIERE ESTATES LTD | Event Date | 2016-03-16 |
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986 (as amended), that the Liquidators intend to make a distribution to the creditors of the above named company, which is being voluntarily wound up, and that creditors who have not already submitted claims or proved their debts against the above named company are required on or before 06 May 2016 to send their names and addresses along with descriptions and full particulars of their debts or claims to the Liquidators at the address shown below. The Liquidators also give notice as required by Rule 4.182A(6) that they intend to make an only or final distribution to creditors who have submitted claims by 6 May 2016. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution or any other distribution made before his debt was proved. No further public advertisement of invitation to prove debts will be given. Note: The Directors of the Company have made a Statutory Declaration of Solvency and all known creditors have been or will be paid in full. Date of Appointment: 16 March 2016 Office Holder details: Michael Bowell , (IP No. 7671) and Dermot Coakley , (IP No. 6824) both of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT . For further details contact the Joint Liquidators on 0845 310 2776, Email: forum@mbicoakley.co.uk Alternative contact: Shaun Walker | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LUMIERE ESTATES LTD | Event Date | 2016-03-16 |
Michael Bowell , (IP No. 7671) and Dermot Coakley , (IP No. 6824) both of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT . : For further details contact the Joint Liquidators on 0845 310 2776, Email: forum@mbicoakley.co.uk Alternative contact: Shaun Walker | |||
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. |