Dissolved
Dissolved 2014-08-22
Company Information for LUMINAR NORTH
MILTON KEYNES, BUCKS, MK13 8LW,
|
Company Registration Number
04836879 Private Unlimited Company
Dissolved Dissolved 2014-08-22 |
| Company Name | ||||
|---|---|---|---|---|
| LUMINAR NORTH | ||||
| Legal Registered Office | ||||
| MILTON KEYNES BUCKS MK13 8LW Other companies in MK13 | ||||
| Previous Names | ||||
|
| Company Number | 04836879 | |
|---|---|---|
| Date formed | 2003-07-18 | |
| Country | England | |
| Origin Country | United Kingdom | |
| Type | Private Unlimited Company | |
| CompanyStatus | Dissolved | |
| Lastest accounts | 2010-02-25 | |
| Date Dissolved | 2014-08-22 | |
| Type of accounts | DORMANT |
| Last Datalog update: | 2015-05-17 00:35:17 |
| 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 | ||
|---|---|---|---|---|
| LUMINAR (ASIA) LIMITED | LUMINAR HOUSE DELTIC AVENUE ROOKSLEY MILTON KEYNES BUCKS MK13 8LW | Dissolved | Company formed on the 2000-08-07 | |
| LUMINAR (BARNSLEY) | STAINCROSS METHODIST CHURCH BLACKER ROAD STAINCROSS BARNSLEY SOUTH YORKSHIRE S75 6BP | Active | Company formed on the 2006-03-06 | |
![]() |
LUMINAR (IRELAND) LIMITED | WIL HOUSE SHANNON BUSINESS PARK SHANNON CO CLARE | Dissolved | Company formed on the 2000-03-29 |
| LUMINAR (JERSEY) LIMITED | No longer applicable because the entity is Dissolved. | Dissolved | Company formed on the 2002-08-15 | |
![]() |
Luminar 40 Hart, LLC | Delaware | Unknown | |
| LUMINAR ADMINISTRATION LIMITED | BRUNEL HOUSE VOLUNTEERS WAY FARINGDON OXFORDSHIRE SN7 7YR | Dissolved | Company formed on the 2009-10-26 | |
| LUMINAR AESTHETICS LIMITED | 46 LOVE LANE WOODFORD GREEN IG8 8BB | Active | Company formed on the 2023-11-02 | |
![]() |
LUMINAR ASSETS PTY LTD | Active | Company formed on the 2013-03-18 | |
![]() |
LUMINAR CANDLES INC | Delaware | Unknown | |
![]() |
LUMINAR CANADA TRADINGS INC. | 13-2288 The Collegeway Mississauga Ontario L5L 3Z5 | Active | Company formed on the 2021-09-17 |
![]() |
LUMINAR CARE, PLLC | 5900 BALCONES DR STE 100 AUSTIN TX 78731 | Active | Company formed on the 2022-05-12 |
| LUMINAR CONSULTING LIMITED | ROUNDWAY FARMHOUSE ROUNDWAY DEVIZES WILTSHIRE SN10 2HZ | Active | Company formed on the 2009-08-28 | |
![]() |
LUMINAR CONSULTING INC. | 840 E 6th Ave Durango CO 81301 | Good Standing | Company formed on the 2001-02-12 |
![]() |
LUMINAR CORPORATION | California | Unknown | |
![]() |
LUMINAR CORPORATION | California | Unknown | |
![]() |
LUMINAR CONSULTANTS ASIA PTE. LTD. | FAJAR ROAD Singapore 673442 | Active | Company formed on the 2019-07-31 |
| LUMINAR CONSULT LIMITED | C/O ACCRUE ACCOUNTING, UNIT E4 ARENA BUSINESS CENTRE HOLYROOD CLOSE POOLE BH17 7FP | Active | Company formed on the 2024-06-18 | |
| LUMINAR CONSULTANCY UK LTD | 329 EASTERN AVENUE ILFORD IG2 6NT | Active | Company formed on the 2024-08-05 | |
| LUMINAR COMMUNICATIONS LTD | 85 GREAT PORTLAND STREET LONDON W1W 7LT | Active | Company formed on the 2025-04-10 | |
| LUMINAR CRC LIMITED | LUMINAR HOUSE, DELTIC AVENUE ROOKSLEY MILTON KEYNES BUCKINGHAMSHIRE MK13 8LW | Dissolved | Company formed on the 2006-07-20 |
| Officer | Role | Date Appointed |
|---|---|---|
JAYNE FEARN |
||
SIMON TERENCE DOUGLAS |
||
MARK EDMUND NOONAN |
||
PETER WILLIAM TURPIN |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
TIMOTHY JOSEPH GERARD O'GORMAN |
Company Secretary | ||
ANDREW GEOFFREY MARKS |
Director | ||
TIMOTHY JOSEPH GERARD O'GORMAN |
Director | ||
DAVID CHARLES MORRIS |
Company Secretary | ||
DAVID CHARLES MORRIS |
Director | ||
HENRY ANDREW WILLITS |
Director | ||
ANTHONY MARSHALL |
Director | ||
GARY BROWN |
Director | ||
STEVEN IAN PARSONS |
Company Secretary | ||
ALISTAIR GRAHAM BURFORD |
Director | ||
ANDREW RAE BURNS |
Director | ||
STEPHEN CHARLES THOMAS |
Director | ||
HENRY ANDREW WILLITS |
Company Secretary | ||
MITRE SECRETARIES LIMITED |
Nominated Secretary | ||
MITRE DIRECTORS LIMITED |
Nominated Director | ||
MITRE SECRETARIES LIMITED |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| INN AT HOME LTD | Director | 2014-10-23 | CURRENT | 2014-10-23 | Active | |
| HANOVER TWO LIMITED | Director | 2011-11-14 | CURRENT | 1971-01-25 | Dissolved 2014-01-14 | |
| FIFE GROUP LIMITED | Director | 2011-11-14 | CURRENT | 1913-02-26 | Dissolved 2014-03-28 | |
| LUMINAR (ASIA) LIMITED | Director | 2011-11-14 | CURRENT | 2000-08-07 | Dissolved 2013-11-26 | |
| LIQUID NIGHTCLUB LIMITED | Director | 2011-11-14 | CURRENT | 1998-09-16 | Dissolved 2014-03-11 | |
| LUMINAR CRC LIMITED | Director | 2011-11-14 | CURRENT | 2006-07-20 | Dissolved 2015-09-15 | |
| LUMINAR GEMS LIMITED | Director | 2011-11-14 | CURRENT | 2006-07-20 | Dissolved 2017-09-15 | |
| LUMINAR LAVA IGNITE LIMITED | Director | 2011-11-14 | CURRENT | 2006-07-20 | Dissolved 2017-09-15 | |
| LUMINAR LIQUID LIMITED | Director | 2011-11-14 | CURRENT | 2006-07-20 | Dissolved 2017-09-15 | |
| LUMINAR OCEANA LIMITED | Director | 2011-11-14 | CURRENT | 2006-07-20 | Dissolved 2017-09-15 | |
| W T SEYMOUR LIMITED | Director | 2011-11-14 | CURRENT | 1946-09-28 | Active | |
| T.S. FORSTER & SONS LIMITED | Director | 2011-11-14 | CURRENT | 1906-02-15 | Active | |
| HANOVER THREE LIMITED | Director | 2011-11-14 | CURRENT | 1945-07-20 | Active | |
| LUMINAR NO.1 LIMITED | Director | 2010-03-08 | CURRENT | 2003-07-18 | Dissolved 2014-08-28 | |
| LUMINAR SOUTH AND EAST | Director | 2010-03-08 | CURRENT | 2003-07-18 | Dissolved 2014-08-22 | |
| LUMINAR ENTERTAINMENT FINANCE | Director | 2010-03-08 | CURRENT | 2003-07-18 | Dissolved 2016-03-19 | |
| LUMINAR DANCING FINANCE | Director | 2010-03-08 | CURRENT | 2003-07-18 | Dissolved 2017-01-17 | |
| LUMINAR FINANCE LIMITED | Director | 2010-03-08 | CURRENT | 2004-11-23 | Dissolved 2017-09-15 | |
| LUMINAR LEISURE LIMITED | Director | 2010-03-08 | CURRENT | 1999-07-08 | Dissolved 2017-09-15 | |
| LUMINAR GROUP HOLDINGS PLC | Director | 2010-02-23 | CURRENT | 2007-05-08 | Dissolved 2017-09-15 | |
| LUMINAR NO.1 LIMITED | Director | 2010-05-03 | CURRENT | 2003-07-18 | Dissolved 2014-08-28 | |
| LUMINAR SOUTH AND EAST | Director | 2010-05-03 | CURRENT | 2003-07-18 | Dissolved 2014-08-22 | |
| LUMINAR CRC LIMITED | Director | 2010-05-03 | CURRENT | 2006-07-20 | Dissolved 2015-09-15 | |
| LUMINAR ENTERTAINMENT FINANCE | Director | 2010-05-03 | CURRENT | 2003-07-18 | Dissolved 2016-03-19 | |
| LUMINAR DANCING FINANCE | Director | 2010-05-03 | CURRENT | 2003-07-18 | Dissolved 2017-01-17 | |
| LUMINAR GEMS LIMITED | Director | 2010-05-03 | CURRENT | 2006-07-20 | Dissolved 2017-09-15 | |
| LUMINAR LAVA IGNITE LIMITED | Director | 2010-05-03 | CURRENT | 2006-07-20 | Dissolved 2017-09-15 | |
| LUMINAR LEISURE LIMITED | Director | 2010-05-03 | CURRENT | 1999-07-08 | Dissolved 2017-09-15 | |
| LUMINAR LIQUID LIMITED | Director | 2010-05-03 | CURRENT | 2006-07-20 | Dissolved 2017-09-15 | |
| LUMINAR OCEANA LIMITED | Director | 2010-05-03 | CURRENT | 2006-07-20 | Dissolved 2017-09-15 | |
| ZAVVI RETAIL LIMITED | Director | 2008-05-12 | CURRENT | 1988-02-25 | Dissolved 2015-06-27 | |
| LUMINAR NO.1 LIMITED | Director | 2011-01-06 | CURRENT | 2003-07-18 | Dissolved 2014-08-28 | |
| LUMINAR SOUTH AND EAST | Director | 2011-01-06 | CURRENT | 2003-07-18 | Dissolved 2014-08-22 | |
| LUMINAR CRC LIMITED | Director | 2011-01-06 | CURRENT | 2006-07-20 | Dissolved 2015-09-15 | |
| LUMINAR ENTERTAINMENT FINANCE | Director | 2011-01-06 | CURRENT | 2003-07-18 | Dissolved 2016-03-19 | |
| LUMINAR DANCING FINANCE | Director | 2011-01-06 | CURRENT | 2003-07-18 | Dissolved 2017-01-17 | |
| LUMINAR FINANCE LIMITED | Director | 2011-01-06 | CURRENT | 2004-11-23 | Dissolved 2017-09-15 | |
| LUMINAR GEMS LIMITED | Director | 2011-01-06 | CURRENT | 2006-07-20 | Dissolved 2017-09-15 | |
| LUMINAR LAVA IGNITE LIMITED | Director | 2011-01-06 | CURRENT | 2006-07-20 | Dissolved 2017-09-15 | |
| LUMINAR LEISURE LIMITED | Director | 2011-01-06 | CURRENT | 1999-07-08 | Dissolved 2017-09-15 | |
| LUMINAR LIQUID LIMITED | Director | 2011-01-06 | CURRENT | 2006-07-20 | Dissolved 2017-09-15 | |
| LUMINAR OCEANA LIMITED | Director | 2011-01-06 | CURRENT | 2006-07-20 | Dissolved 2017-09-15 |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
| L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
| LIQ MISC | INSOLVENCY:SECRETARY OF STATE'S NOTICE TO COURT OF OR'S RELEASE AS LIQUIDATOR. | |
| COCOMP | ORDER OF COURT TO WIND UP | |
| LATEST SOC | 05/08/11 STATEMENT OF CAPITAL;GBP .613 | |
| AR01 | 18/07/11 FULL LIST | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY TIMOTHY O'GORMAN | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY TIMOTHY O'GORMAN | |
| AP03 | SECRETARY APPOINTED MRS JAYNE FEARN | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY TIMOTHY O'GORMAN | |
| AP01 | DIRECTOR APPOINTED MR PETER TURPIN | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TERENCE DOUGLAS / 29/11/2010 | |
| MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/02/10 | |
| AR01 | 18/07/10 FULL LIST | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MARKS | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY O'GORMAN | |
| AP01 | DIRECTOR APPOINTED MR MARK EDMUND NOONAN | |
| AP01 | DIRECTOR APPOINTED MR SIMON TERENCE DOUGLAS | |
| AA | FULL ACCOUNTS MADE UP TO 26/02/09 | |
| 363a | RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS | |
| 395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
| 395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
| 395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
| AA | FULL ACCOUNTS MADE UP TO 28/02/08 | |
| 363a | RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS | |
| 403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
| AA | FULL ACCOUNTS MADE UP TO 01/03/07 | |
| 122 | S-DIV 01/03/07 | |
| 122 | S-DIV 01/03/07 | |
| 363a | RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS | |
| RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
| RES05 | £ NC 20200100/16178405 01/03/07 | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW SECRETARY APPOINTED | |
| 288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
| AA | FULL ACCOUNTS MADE UP TO 02/03/06 | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| RES13 | RE DIVIDEND 19/10/06 | |
| RES06 | REDUCE ISSUED CAPITAL 19/10/06 | |
| CERT3 | CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD | |
| MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
| 49(8)(b) | DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD | |
| 49(8)(a) | MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD | |
| 49(1) | APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD | |
| 122 | S-DIV 09/10/06 | |
| RES12 | VARYING SHARE RIGHTS AND NAMES | |
| RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
| 288b | DIRECTOR RESIGNED | |
| 363s | RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 27/02/05 | |
| 287 | REGISTERED OFFICE CHANGED ON 03/01/06 FROM: LUMINAR HOUSE DELTIC AVENUE ROOKSLEY MILTON KEYNES BUCKINGHAMSHIRE MK13 8LL | |
| 287 | REGISTERED OFFICE CHANGED ON 25/11/05 FROM: 41 KING STREET LUTON BEDFORDSHIRE LU1 2DW | |
| 363a | RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS | |
| 288b | DIRECTOR RESIGNED | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| AA | FULL ACCOUNTS MADE UP TO 28/02/04 | |
| 288b | DIRECTOR RESIGNED | |
| 363a | RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS | |
| 88(2)O | AD 23/07/04--------- £ SI 15100000@1 | |
| 123 | NC INC ALREADY ADJUSTED 23/07/04 | |
| RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
| RES04 | £ NC 5100100/20200100 23/ | |
| 88(2)R | AD 23/07/04--------- £ SI 15100000@1=15100000 £ IC 1041080/16141080 |
| Winding-Up Orders | 2012-04-17 |
| Petitions to Wind Up (Companies) | 2012-03-14 |
| Total # Mortgages/Charges | 7 |
|---|---|
| Mortgages/Charges outstanding | 5 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 2 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| DEBENTURE | Outstanding | LLOYDS TSB BANK PLC (IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE BENEFICIARIES) | |
| DEED CREATING A FLOATING CHARGE | Outstanding | LLOYDS TSB BANK PLC | |
| DEED | Outstanding | LLOYDS TSB BANK PLC | |
| DEED DATED 20 FEBRUARY 2009 CREATING A FLOATING CHARGE | Outstanding | LLOYDS TSB BANK PLC | |
| FLOATING CHARGE | Outstanding | LLOYDS TSB BANK PLC (IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE BENEFIT OF THE SECUREDCREDITORS | |
| FLOATING CHARGE | Satisfied | BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR THE BENEFIT OF THE SECURED CREDITORS | |
| FLOATING CHARGE | Satisfied | BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR THE BENEFIT OF THE SECURED CREDITORS |
The top companies supplying to UK government with the same SIC code (5225 - Retail alcoholic & other beverages) as LUMINAR NORTH are:
| Initiating party | Event Type | Winding-Up Orders | |
|---|---|---|---|
| Defending party | LUMINAR NORTH | Event Date | 2012-03-26 |
| In the High Court Of Justice case number 001347 Liquidator appointed: M Dunn 1st Floor Sol House , 29 St Katherines Street , Northampton , NN1 2QZ , telephone: 01604 542400 , email: Northampton.OR@insolvency.gsi.gov.uk : | |||
| Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
| Defending party | LUMINAR NORTH | Event Date | 2012-02-12 |
| In the High Court of Justice (Chancery Division) Companies Court case number 1347 A Petition to wind up the above-named Company, Registration Number 04836879, of Luminar House, Deltic Avenue, Rooksley, Milton Keynes, MK13 8LW , presented on 12 February 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 26 March 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 23 March 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7722 . (Ref SLR 1594346/37/Z.) : | |||
| 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. |