Administrative Receiver
Company Information for LECLIGHT LIMITED
FRP ADVISORY LLP, DERBY HOUSE 12, WINCKLEY SQUARE, PRESTON, LANCS, PR1 3JJ,
|
Company Registration Number
06519712
Private Limited Company
In Administration Administrative Receiver |
Company Name | ||||||
---|---|---|---|---|---|---|
LECLIGHT LIMITED | ||||||
Legal Registered Office | ||||||
FRP ADVISORY LLP DERBY HOUSE 12 WINCKLEY SQUARE PRESTON LANCS PR1 3JJ Other companies in CH47 | ||||||
Previous Names | ||||||
|
Company Number | 06519712 | |
---|---|---|
Company ID Number | 06519712 | |
Date formed | 2008-03-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 24/04/2016 | |
Return next due | 22/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-01-06 07:49:32 |
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 |
---|---|---|
HOWARD JULIAN MATTHEWS |
||
PAUL ASTON |
||
HOWARD JULIAN MATTHEWS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL PAUL EDMOND |
Director | ||
NATHAN JAY HEATHCLIFF-CORE |
Director | ||
MARK LOUIS MATTHEWS |
Director | ||
MORTON GRAHAM |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MHA LIGHTING LIMITED | Director | 2015-03-25 | CURRENT | 2009-09-09 | Dissolved 2018-03-06 | |
PROVEN ENERGY LIMITED | Director | 2010-04-29 | CURRENT | 1980-05-09 | Dissolved 2015-01-16 | |
D H LIGHTING LIMITED | Director | 2016-12-01 | CURRENT | 2016-12-01 | Active - Proposal to Strike off | |
ENVIROGLOW LIMITED | Director | 2009-10-24 | CURRENT | 2009-10-24 | Active |
Date | Document Type | Document Description |
---|---|---|
AM10 | Administrator's progress report | |
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
F2.18 | Notice of deemed approval of proposals | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065197120004 | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/17 FROM Unit 9, Sovereign Way Dock Road Birkenhead CH41 1DL England | |
2.12B | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/16 FROM Unit 6 Shepherds Business Park Carr Lane Hoylake Wirral Merseyside CH47 4AZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAUL EDMOND | |
LATEST SOC | 25/04/16 STATEMENT OF CAPITAL;GBP 202837 | |
AR01 | 24/04/16 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR HOWARD JULIAN MATTHEWS on 2016-04-25 | |
CH01 | Director's details changed for Howard Julian Matthews on 2016-04-25 | |
AP01 | DIRECTOR APPOINTED MR PAUL ASTON | |
AP01 | DIRECTOR APPOINTED MR MICHAEL PAUL EDMOND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NATHAN JAY HEATHCLIFF-CORE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065197120004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065197120003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR05 | All of the property or undertaking has been released from charge for charge number 1 | |
LATEST SOC | 12/05/15 STATEMENT OF CAPITAL;GBP 202837 | |
AR01 | 24/04/15 ANNUAL RETURN FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: UNIT 2 LINKS BUSINESS PARK CARR LANE HOY LAKE WIRRAL MERSEYSIDE CH47 4AZ | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065197120002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065197120002 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 30/06/2014 | |
CERTNM | COMPANY NAME CHANGED SIGN LIGHTS LTD CERTIFICATE ISSUED ON 08/07/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 02/05/14 STATEMENT OF CAPITAL;GBP 167626 | |
AR01 | 24/04/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/2014 FROM UNIT 2 LINKS BUSINESS PARK CARR LANE HOYLAKE WIRRAL MERSEYSIDE CH47 4AZ | |
RES01 | ADOPT ARTICLES 25/11/2013 | |
RES13 | SECTION 177-180 25/11/2013 | |
SH01 | 25/11/13 STATEMENT OF CAPITAL GBP 132415 | |
SH01 | 25/11/13 STATEMENT OF CAPITAL GBP 167626 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 24/04/13 FULL LIST | |
SH02 | CONSOLIDATION 15/02/13 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK MATTHEWS | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AP01 | DIRECTOR APPOINTED LORD NATHAN JAY HEATHCLIFF-CORE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/04/12 NO CHANGES | |
RP04 | SECOND FILING WITH MUD 30/03/11 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 30/03/2010 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH01 | 30/03/10 STATEMENT OF CAPITAL GBP 110100.0 | |
AR01 | 31/03/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MORTON GRAHAM | |
AP01 | DIRECTOR APPOINTED MARK LOUIS MATTHEWS | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/2010 FROM, UNIT 25 WIRRAL BUSINESS CENTRE DOCK ROAD, BIRKENHEAD, MERSEYSIDE, CH41 1JW | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
CERTNM | COMPANY NAME CHANGED LUMINANZ MANUFACTURING LTD CERTIFICATE ISSUED ON 27/04/09 | |
287 | REGISTERED OFFICE CHANGED ON 27/01/2009 FROM, 1 BELMONT ROAD, WEST KIRBY, WIRRAL, MERSEYSIDE, CH48 5EY | |
CERTNM | COMPANY NAME CHANGED LIGHT WAVE GUIDE TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 30/04/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Other Corp | 2017-10-09 |
Appointment of Administrators | 2016-12-16 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | LLOYDS BANK PLC | ||
Outstanding | NWF (ENERGY AND ENVIRONMENTAL TECHNOLOGIES) LP | ||
Satisfied | LLOYDS BANK COMMERCIAL FINANCE LTD | ||
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 101,302 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 45,855 |
Creditors Due Within One Year | 2012-03-31 | £ 45,987 |
Provisions For Liabilities Charges | 2013-03-31 | £ 1,075 |
Provisions For Liabilities Charges | 2012-03-31 | £ 1,105 |
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 LECLIGHT LIMITED
Called Up Share Capital | 2013-03-31 | £ 110,100 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 110,100 |
Cash Bank In Hand | 2013-03-31 | £ 30,981 |
Current Assets | 2013-03-31 | £ 92,616 |
Current Assets | 2012-03-31 | £ 33,906 |
Debtors | 2013-03-31 | £ 16,335 |
Debtors | 2012-03-31 | £ 5,224 |
Fixed Assets | 2013-03-31 | £ 34,044 |
Fixed Assets | 2012-03-31 | £ 18,896 |
Secured Debts | 2013-03-31 | £ 110,302 |
Shareholder Funds | 2012-03-31 | £ 5,710 |
Stocks Inventory | 2013-03-31 | £ 45,300 |
Stocks Inventory | 2012-03-31 | £ 28,682 |
Tangible Fixed Assets | 2013-03-31 | £ 5,373 |
Tangible Fixed Assets | 2012-03-31 | £ 5,526 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (27400 - Manufacture of electric lighting equipment) as LECLIGHT LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | LECLIGHT LIMITED | Event Date | 2016-12-06 |
In the High Court of Justice, Chancery Division Liverpool District Registry case number 759 David Acland and Lila Thomas (IP Nos 8894 and 9608 ), both of FRP Advisory LLP , Derby House, 12 Winckley Square, Preston PR1 3JJ For further details contact: Joe Allen, Tel: 01772 440700, Email: Joe.Allen@frpadvisory.com : | |||
Initiating party | Event Type | Other Corporate Insolvency Notices | |
Defending party | LECLIGHT LIMITED | Event Date | 2016-12-06 |
In the High Court of Justice Liverpool District Registry Notice is hereby given that the creditors of the above named Company (In Administration), are required on or before 24 October 2017 to prove their debts by sending to me the Joint Administrator of the Company, written statements of the amount they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Joint Administrator to be necessary. A distribution may be made without regard to the claim of any person in respect of a debt not proved. A creditor who has not proved their debt before the declaration of any dividend is not entitled to disturb, by reason that he is not participated in it, the distribution of that dividend or any other dividend declared before the debt was proved. Date of Appointment: 6 December 2016 Office Holder Details: David Acland (IP No. 8894 ) and Lila Thomas (IP No. 9608 ) both of FRP Advisory LLP , Derby House, 12 Winckley Square, Preston, PR1 3JJ Further details contact: Joe Allen, Email: Joe.allen@frpadvisory.com Ag NF70417 | |||
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. |