Dissolved
Dissolved 2018-05-02
Company Information for LUTWYCHE LIMITED
319 BALLARDS LANE, LONDON, N12 8LY,
|
Company Registration Number
05841797
Private Limited Company
Dissolved Dissolved 2018-05-02 |
Company Name | |
---|---|
LUTWYCHE LIMITED | |
Legal Registered Office | |
319 BALLARDS LANE LONDON N12 8LY Other companies in CW2 | |
Company Number | 05841797 | |
---|---|---|
Date formed | 2006-06-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2018-05-02 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-22 15:19:46 |
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 | ||
---|---|---|---|---|
LUTWYCHE ASSOCIATES LIMITED | HILLFOOT HOUSE LUSHCOTT EASTHOPE MUCH WENLOCK SHROPSHIRE TF13 6EE | Active - Proposal to Strike off | Company formed on the 2014-04-14 | |
LUTWYCHE BESPOKE LIMITED | PEARL ASSIRANCE HOUSE 319 BALLARDS LANE LONDON N12 8LY | Liquidation | Company formed on the 2006-06-09 | |
LUTWYCHE BESPOKE PROPERTY LIMITED | 7C MARSHFIELD BANK CREWE CHESHIRE CW2 8UY | Active - Proposal to Strike off | Company formed on the 2015-05-14 | |
LUTWYCHE BUSINESS ADVICE LTD | Old Vicarage Crossfield Road Cleator Moor CUMBRIA CA25 5BY | Active - Proposal to Strike off | Company formed on the 2020-10-23 | |
LUTWYCHE BUSINESS ADVICE UK LTD | Old Vicarage Crossfield Road Cleator Moor CUMBRIA CA25 5BY | Active | Company formed on the 2023-04-13 | |
LUTWYCHE CENTRAL NOMINEES PTY LTD | QLD 4006 | Active | Company formed on the 1993-01-22 | |
LUTWYCHE CENTRAL PTY. LTD. | QLD 4006 | Active | Company formed on the 1992-10-02 | |
LUTWYCHE CITY SHOPPING CENTRE PTY LIMITED | Active | Company formed on the 2015-07-28 | ||
LUTWYCHE DENTAL PTY LTD | QLD 4030 | Active | Company formed on the 2003-08-25 | |
LUTWYCHE FAMILY PRACTICE PTY LTD | Active | Company formed on the 2019-11-11 | ||
LUTWYCHE HOLDINGS LIMITED | PEARL ASSURANCE HOUSE 319 BALLARDS LANE 319 BALLARDS LANE LONDON N12 8LY | Dissolved | Company formed on the 2007-05-03 | |
LUTWYCHE HOLDINGS PTY LTD | Active | Company formed on the 2016-07-11 | ||
LUTWYCHE INVESTMENT PROPERTY SMSF PTY LTD | Active | Company formed on the 2013-07-10 | ||
LUTWYCHE LTD | 7c Marshfield Bank Crewe CHESHIRE CW2 8UY | Active - Proposal to Strike off | Company formed on the 2020-04-16 | |
LUTWYCHE MEWS MANAGEMENT COMPANY LIMITED | COMMERCE HOUSE 1 RAVEN ROAD SOUTH WOODFORD UNITED KINGDOM E18 1HB | Dissolved | Company formed on the 2014-12-18 | |
LUTWYCHE METRO LINK NEWS PTY LTD | QLD 4169 | Strike-off action in progress | Company formed on the 2004-11-26 | |
LUTWYCHE MEWS MANAGEMENT COMPANY LIMITED | DEIGHAN PERKINS LLP 1ST FLOOR COMMERCE HOUSE 1 RAVEN ROAD SOUTH WOODFORD LONDON E18 1HB | Active | Company formed on the 2021-06-28 | |
LUTWYCHE NO.1 PTY LTD | QLD 4030 | Active | Company formed on the 2015-06-15 | |
LUTWYCHE NUMBER 2 PTY LTD | QLD 4163 | Dissolved | Company formed on the 2017-06-15 | |
LUTWYCHE PROPERTY LIMITED | 7C MARSHFIELD BANK CREWE CW2 8UY | Active - Proposal to Strike off | Company formed on the 2010-10-18 |
Officer | Role | Date Appointed |
---|---|---|
RICHARD TONY LUTWYCHE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID KEARNS |
Company Secretary | ||
JANETTE ANN ASTBURY WEBB |
Company Secretary | ||
LISA MARIE WILDING |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LUTWYCHE HOLDINGS LIMITED | Director | 2007-05-03 | CURRENT | 2007-05-03 | Dissolved 2017-09-06 | |
LUTWYCHE BESPOKE LIMITED | Director | 2006-06-09 | CURRENT | 2006-06-09 | Liquidation | |
CHESHIRE BESPOKE LIMITED | Director | 2006-03-30 | CURRENT | 2006-03-30 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 01/07/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/07/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/2015 FROM 7C MARSHFIELD BANK CREWE CHESHIRE CW2 8UY | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/2015 FROM 7C MARSHFIELD BANK CREWE CHESHIRE CW2 8UY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/2015 FROM 7C MARSHFIELD BANK CREWE CW2 8UY | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/06/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/2013 FROM 1 - 3 'A' TEC COURT LANCASTER FIELDS CREWE CW1 6FF UNITED KINGDOM | |
AR01 | 09/06/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD TONY LUTWYCHE / 01/01/2013 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID KEARNS | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/06/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD TONY LUTWYCHE / 30/06/2012 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/2011 FROM 83-84 BERWICK STREET LONDON W1F 8TS | |
AP03 | SECRETARY APPOINTED MR DAVID KEARNS | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 09/06/11 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 09/06/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY JANETTE ASTBURY WEBB | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS | |
225 | PREVSHO FROM 30/06/2008 TO 31/03/2008 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-04-12 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Called Up Share Capital | 2013-03-31 | £ 1 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 1 |
Cash Bank In Hand | 2013-03-31 | £ 1,542 |
Cash Bank In Hand | 2012-03-31 | £ 20,998 |
Current Assets | 2013-03-31 | £ 302,257 |
Current Assets | 2012-03-31 | £ 241,545 |
Debtors | 2013-03-31 | £ 108,210 |
Debtors | 2012-03-31 | £ 107,275 |
Fixed Assets | 2013-03-31 | £ 239,922 |
Fixed Assets | 2012-03-31 | £ 280,788 |
Shareholder Funds | 2013-03-31 | £ -212,845 |
Shareholder Funds | 2012-03-31 | £ -102,189 |
Stocks Inventory | 2013-03-31 | £ 192,505 |
Stocks Inventory | 2012-03-31 | £ 113,272 |
Tangible Fixed Assets | 2013-03-31 | £ 151,922 |
Tangible Fixed Assets | 2012-03-31 | £ 181,788 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46420 - Wholesale of clothing and footwear) as LUTWYCHE LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | LUTWYCHE LIMITED | Event Date | 2015-07-02 |
On 2nd July 2015, Lutwyche Limited, Lutwyche Holdings Ltd and Cheshire Bespoke Ltd went into insolvent liquidation. I, Richard Tony Lutwyche of 7c Marshfield Bank, Crewe CW2 8UY was a director of the above-named companies on the day they went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in Section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent companies under the following names: Tony Lutwyche Ltd; Lutwyche Workshop Ltd; Lutwyche Bespoke Ltd; Lutwyche Bespoke Property Ltd; Lutwyche Retail Ltd and Lutwyche Wholesale Ltd | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | LUTWYCHE LIMITED | Event Date | 2011-04-12 |
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. |