Company Information for LIGHTING MAJESTIC LIMITED
BAMFORDS TRUST HOUSE, 85-89 COLMORE ROW, BIRMINGHAM, B3 2BB,
|
Company Registration Number
07217824
Private Limited Company
Liquidation |
Company Name | |
---|---|
LIGHTING MAJESTIC LIMITED | |
Legal Registered Office | |
BAMFORDS TRUST HOUSE 85-89 COLMORE ROW BIRMINGHAM B3 2BB Other companies in DY3 | |
Company Number | 07217824 | |
---|---|---|
Company ID Number | 07217824 | |
Date formed | 2010-04-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2016 | |
Account next due | 31/01/2018 | |
Latest return | 09/04/2016 | |
Return next due | 07/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-04 21:03:43 |
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 | ||
---|---|---|---|---|
LIGHTING MAJESTIC (JUNCTION 2) LIMITED | 870 WOLVERHAMPTON ROAD OLDBURY WEST MIDLANDS B69 4RS | Active | Company formed on the 2017-04-08 |
Officer | Role | Date Appointed |
---|---|---|
LIZ CULLIS |
||
DAVID JOHN CULLIS |
||
LIZ CULLIS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
L M HOLDINGS (UK) LTD | Director | 2014-11-04 | CURRENT | 2014-11-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072178240001 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/2017 FROM 23 BILSTON STREET DUDLEY WEST MIDLANDS DY3 1JA | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 30/04/16 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LIZ CULLIS / 08/06/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LIZ CULLIS / 26/05/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN CULLIS / 26/05/2016 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LIZ CULLIS / 26/05/2016 | |
LATEST SOC | 12/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/04/16 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072178240001 | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/04/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/2015 FROM BYTHEWAY & CO ACCOUNTANTS LIMITED OCTOBER HOUSE 17 DUDLEY STREET SEDGLEY DUDLEY WEST MIDLANDS DY3 1SA | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/04/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 09/04/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/04/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/04/11 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Resolution | 2017-04-27 |
Appointmen | 2017-04-27 |
Meetings of Creditors | 2017-04-03 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
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 LIGHTING MAJESTIC LIMITED
LIGHTING MAJESTIC LIMITED owns 4 domain names.
davidculliselectrical.co.uk tiffanylightingretailer.co.uk tiffanylightsdirect.co.uk ceilinglightsdirect.co.uk
The top companies supplying to UK government with the same SIC code (47540 - Retail sale of electrical household appliances in specialised stores) as LIGHTING MAJESTIC LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | LIGHTING MAJESTIC LIMITED | Event Date | 2017-04-24 |
At a general meeting of the above named Company, duly convened and held at Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB on 24 April 2017 the following resolutions were duly passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Conrad Beighton (IP No. 9556 ) and Paul Masters (IP No. 8262 ) both of Leonard Curtis , Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB be and are hereby appointed the Joint Liquidators of the Company for the purposes of such winding up. For further details contact: Conrad Beighton or Paul Masters, Email: recovery@leonardcurtis.co.uk or telephone: 0121 200 2111 . Ag HF11820 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LIGHTING MAJESTIC LIMITED | Event Date | 2017-04-24 |
Liquidator's name and address: Office Holder Details: Conrad Beighton (IP No. 9556 ) and Paul Masters (IP No. 8262 ) both of Leonard Curtis , Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB : For further details contact: Conrad Beighton or Paul Masters, Email: recovery@leonardcurtis.co.uk or telephone: 0121 200 2111 . Ag HF11820 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | LIGHTING MAJESTIC LIMITED | Event Date | 2017-03-28 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB on 24 April 2017 at 10.45 am for the purposes mentioned in Sections 99 to 101 of the said Act. A list of names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Leonard Curtis , Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB , between the hours of 10.00 am and 4.00 pm on the two business days preceding the meeting of creditors. For further details contact: Conrad Beighton (IP No. 9556), Email: recovery@leonardcurtis.co.uk or Tel: 0121 200 2111 Ag GF123588 | |||
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. |