Company Information for D., L. & P. LUCK (INVESTMENT) LIMITED
7TH FLOOR DASHWOOD HOUSE, 69 OLD BROAD STREET, LONDON, EC2M 1QS,
|
Company Registration Number
00519995
Private Limited Company
Liquidation |
Company Name | |
---|---|
D., L. & P. LUCK (INVESTMENT) LIMITED | |
Legal Registered Office | |
7TH FLOOR DASHWOOD HOUSE 69 OLD BROAD STREET LONDON EC2M 1QS Other companies in SS15 | |
Company Number | 00519995 | |
---|---|---|
Company ID Number | 00519995 | |
Date formed | 1953-05-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2017 | |
Account next due | 31/07/2019 | |
Latest return | 15/02/2016 | |
Return next due | 15/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-12-17 01:42:32 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
D., L. & P. LUCK (INVESTMENT) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JAMES MARVIN LUCK |
||
JAMES MARVIN LUCK |
||
TERESA MARY LUCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN CHARLES LUCK |
Director | ||
LAWRENCE HENRY LUCK |
Company Secretary | ||
LAWRENCE HENRY LUCK |
Director | ||
PETER GEOFFREY LUCK |
Director | ||
DENNIS CHARLES LUCK |
Director | ||
MARTIN CHARLES LUCK |
Company Secretary | ||
PETER SCOTT KENDAL |
Director | ||
PAUL JOHN DIXON |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/19 FROM 179 Perry Street Billericay Essex CM12 0NU England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 33 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN CHARLES LUCK | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/02/17 STATEMENT OF CAPITAL;GBP 533430 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH20 | Statement by Directors | |
LATEST SOC | 22/04/16 STATEMENT OF CAPITAL;GBP 533430 | |
SH19 | Statement of capital on 2016-04-22 GBP 533,430 | |
CAP-SS | Solvency Statement dated 03/04/16 | |
RES13 | Resolutions passed:
| |
LATEST SOC | 22/02/16 STATEMENT OF CAPITAL;GBP 533430 | |
AR01 | 15/02/16 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JAMES MARVIN LUCK on 2016-02-05 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TERESA MARY LUCK / 05/02/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARVIN LUCK / 05/02/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/16 FROM Astra House Christy Way Laindon Basildon Essex SS15 6TQ | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/03/15 STATEMENT OF CAPITAL;GBP 533430 | |
AR01 | 15/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/02/14 STATEMENT OF CAPITAL;GBP 533430 | |
AR01 | 15/02/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARTIN CHARLES LUCK | |
CH01 | Director's details changed for Mrs Teresa Mary Luck on 2013-06-04 | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LAWRENCE LUCK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LAWRENCE LUCK | |
AP01 | DIRECTOR APPOINTED MRS TERESA MARY LUCK | |
AP01 | DIRECTOR APPOINTED MR JAMES MARVIN LUCK | |
AP03 | SECRETARY APPOINTED MR JAMES MARVIN LUCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER LUCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAWRENCE LUCK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LAWRENCE LUCK | |
AR01 | 15/02/13 FULL LIST | |
AA01 | PREVEXT FROM 31/07/2012 TO 31/10/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENNIS LUCK | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11 | |
AR01 | 15/02/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR LAWRENCE HENRY LUCK / 01/03/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10 | |
AR01 | 15/02/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09 | |
AR01 | 15/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER GEOFFREY LUCK / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE HENRY LUCK / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS CHARLES LUCK / 01/02/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07 | |
363s | RETURN MADE UP TO 15/02/08; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06 | |
169 | £ IC 645039/533430 06/03/07 £ SR 111609@1=111609 | |
363s | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS | |
169 | £ IC 807234/645039 26/10/05 £ SR 162195@1=162195 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
SRES01 | ADOPT MEM AND ARTS 03/06/99 | |
363s | RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
ORES01 | ADOPT MEM AND ARTS 03/06/99 | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Resolutions for Winding-up | 2019-07-02 |
Appointment of Liquidators | 2019-07-02 |
Notices to Creditors | 2019-07-02 |
Total # Mortgages/Charges | 38 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 38 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | DENNIS C LUCK, LAWRENCE H LUCK AND PETER G LUCK | |
LEGAL CHARGE | PART of the property or undertaking has been released from charge | DENNIS CHARLES LUCK | |
MORTGAGE | Partially Satisfied | ELIZABETH WHEELER | |
LEGAL CHARGE | Satisfied | DENNIS CHARLES LUCK | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
MORTGAGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEPOSIT OF DEEDS. | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK TRUST COMPANY LIMITED. | |
LEGAL CHARGE | Satisfied | BARCLAY BANK TRUST COMPANY LIMITED | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
|
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 D., L. & P. LUCK (INVESTMENT) LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as D., L. & P. LUCK (INVESTMENT) LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Basildon Council | OFFICES AND PREMISES | 2nd Flr West North Astra House Christy Way Southfields Basildon Essex SS15 6TQ | 9,200 | 2014-04-01 |
Basildon Council | OFFICES AND PREMISES | 2nd Flr West South Astra House Christy Way Southfields Basildon Essex SS15 6TQ | 7,900 | 2014-04-01 |
Basildon Council | OFFICES AND PREMISES | 1st Floor West (North) Astra House Christy Way Southfields Basildon Essex SS15 6TQ | 20,000 | 2014-04-01 |
Basildon Council | OFFICES AND PREMISES | 1st Floor East (North) Astra House Christy Way Southfields Basildon Essex SS15 6TQ | 15,250 | 2014-04-01 |
Basildon Council | STORE AND PREMISES | 1st Floor Astra House Christy Way Southfields Basildon Essex SS15 6TQ | 1,525 | 2014-04-01 |
Basildon Council | OFFICES AND PREMISES | 1st Floor West (South) Astra House Christy Way Southfields Basildon Essex SS15 6TQ | 14,000 | 2014-04-01 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | D., L. & P. LUCK (INVESTMENT) LIMITED | Event Date | 2019-06-18 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the members as a special resolution on 18 June 2019 that the Company be wound up voluntarily, and the Joint Liquidators specified below be appointed Joint Liquidators of the Company for the purposes of the voluntary winding up. James Marvin Luck, Director Joint Liquidator's Name and Address: Paul Anthony Higley (IP No. 11910) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Telephone: 0207 065 2660. : Joint Liquidator's Name and Address: Paul James Pittman (IP No. 13710) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Telephone: 0207 065 2660. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | D., L. & P. LUCK (INVESTMENT) LIMITED | Event Date | 2019-06-18 |
Joint Liquidator's Name and Address: Paul Anthony Higley (IP No. 11910) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Telephone: 0207 065 2660. : Joint Liquidator's Name and Address: Paul James Pittman (IP No. 13710) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Telephone: 0207 065 2660. : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | D., L. & P. LUCK (INVESTMENT) LIMITED | Event Date | 2019-06-18 |
Final Date For Submission: 29 July 2019. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Joint Liquidator's Name and Address: Paul Anthony Higley (IP No. 11910) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Telephone: 0207 065 2660. : Joint Liquidator's Name and Address: Paul James Pittman (IP No. 13710) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Telephone: 0207 065 2660. : | |||
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. |