Company Information for LUCA RETAIL LIMITED
FRP ADVISORY LLP, APEX 3, 95, EDINBURGH, EH12 5HD,
|
Company Registration Number
SC181655
Private Limited Company
Liquidation |
Company Name | |
---|---|
LUCA RETAIL LIMITED | |
Legal Registered Office | |
FRP ADVISORY LLP APEX 3, 95 EDINBURGH EH12 5HD Other companies in EH12 | |
Company Number | SC181655 | |
---|---|---|
Company ID Number | SC181655 | |
Date formed | 1997-12-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2013 | |
Account next due | 30/06/2015 | |
Latest return | 19/12/2013 | |
Return next due | 16/01/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 09:28:53 |
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 |
---|---|---|
GILLIAN LYNDA SANTANGELI |
||
MICHAEL CRAIG BROWNING |
||
GILLIAN LYNDA SANTANGELI |
||
MARK SANTANGELI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAIN MAURY CAMPBELL MEIKLEJOHN |
Nominated Secretary | ||
IAIN MAURY CAMPBELL MEIKLEJOHN |
Nominated Director | ||
JAMES ROBERT WILL |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
20 COLEHERNE ROAD RESIDENTS COMPANY LIMITED | Director | 2008-10-07 | CURRENT | 1992-04-10 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 29/09/14 FROM 61 Dublin Street Edinburgh EH3 6NL | |
LRESSP | Resolutions passed:<ul><li>Special resolution to wind up on 2014-09-19</ul> | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/12/13 STATEMENT OF CAPITAL;GBP 250000 | |
AR01 | 19/12/13 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O Santangeli 1 Polwarth Gardens Edinburgh EH11 1JS United Kingdom | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/12/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 19/12/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 19/12/10 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address has been changed | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 19/12/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK SANTANGELI / 09/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN LYNDA SANTANGELI / 09/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CRAIG BROWNING / 09/01/2010 | |
AA | 30/09/08 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 19/12/08; full list of members | |
169 | £ ic 250000/150000 24/01/08 £ sr 100000@1=100000 | |
363a | Return made up to 19/12/07; full list of members | |
RES08 | Resolutions passed:
| |
173 | DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT | |
173 | DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT | |
AA | 30/09/07 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS | |
122 | £ IC 350000/250000 23/01/06 £ SR 100000@1=100000 | |
287 | REGISTERED OFFICE CHANGED ON 05/02/06 FROM: CHIENE & TAIT CA 61 DUBLIN STREET EDINBURGH EH3 6NL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 12/01/06 | |
363s | RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
123 | NC INC ALREADY ADJUSTED 07/05/99 | |
WRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/05/99 | |
WRES04 | £ NC 300000/400000 07/05 | |
88(2)R | AD 07/05/99--------- £ SI 50000@1=50000 £ IC 300000/350000 | |
88(2)R | AD 26/02/99--------- £ SI 100000@1=100000 £ IC 200000/300000 | |
363s | RETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS; AMEND | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/08/98 | |
123 | £ NC 200000/300000 26/12/98 | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/12/98 | |
ORES04 | NC INC ALREADY ADJUSTED 26/12/98 | |
88(2)R | AD 18/08/98--------- £ SI 199998@1 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/06/98 | |
288b | DIRECTOR RESIGNED | |
SRES04 | NC INC ALREADY ADJUSTED 03/06/98 | |
288a | NEW DIRECTOR APPOINTED | |
SRES01 | ALTER MEM AND ARTS 03/06/98 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/09/98 |
Final Meetings | 2015-04-14 |
Appointment of Liquidators | 2014-09-26 |
Resolutions for Winding-up | 2014-09-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.75 | 9 |
MortgagesNumMortOutstanding | 0.51 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.24 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
|
|
|
|
|
|
|
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 LUCA RETAIL LIMITED
LUCA RETAIL LIMITED owns 1 domain names.
santangeli.co.uk
The top companies supplying to UK government with the same SIC code (47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating) as LUCA RETAIL LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | LUCA RETAIL LIMITED | Event Date | 2015-04-07 |
Notice is hereby given pursuant to section 94 of the Insolvency Act 1986 that a Final Meeting of the Members of the above named Company will be held at FRP Advisory LLP, Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD on 14 May 2015 at 10.00am, for the purpose of receiving the Joint Liquidators account of the winding up and hearing any explanations which may be given by the Joint Liquidator. Office holder details: Thomas Campbell MacLennan (IP No 8209) of FRP Advisory LLP, Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD and Alexander Iain Fraser (IP No 9218) of FRP Advisory LLP, Johnstone House, 52-54, Rose Street, Aberdeen, AB10 1UD. Date of Appointment: 19 September 2014. Further details contact: The Joint Liquidators, Tel: 0330 055 5455. Alternative contact: Alistair Mitchell, Email: alistair.mitchell@frpadvisory.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LUCA RETAIL LIMITED | Event Date | 2014-09-19 |
Thomas Campbell MacLennan , of FRP Advisory LLP , Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD and Alexander Iain Fraser , of FRP Advisory LLP , Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD : Further details contact: T C MacLennan or A I Fraser, Tel: 0330 055 5455. Alternative contact: Alistair Mitchell, Email: alistair.mitchell@frpadvisory.com. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LUCA RETAIL LIMITED | Event Date | 2014-09-19 |
Special and Ordinary Resolutions of Luca Retail Limited (the Company) were passed on 19 September 2014 , by written resolution of the members of the Company: That the Company be wound up voluntarily under Section 84(1)(b) of the Insolvency Act 1986 and that Thomas Campbell MacLennan , of FRP Advisory LLP , Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD and Alexander Iain Fraser , of FRP Advisory LLP , Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD, (IP Nos 8209 and 9218) (together the Liquidators) be and are hereby appointed Liquidators for the purposes of such winding up. Further details contact: T C MacLennan or A I Fraser, Tel: 0330 055 5455. Alternative contact: Alistair Mitchell, Email: alistair.mitchell@frpadvisory.com. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | PAREX SYSTEMS LIMITED | Event Date | 2009-06-26 |
In the Plymouth County Court case number 11 A meeting of creditors of the above named company has been summoned by the liquidator under section 146 of the Insolvency Act 1986 for the purpose of: receiving the liquidators and trustees report of the winding-up and to determine whether the liquidator should have his release under the provisions of section 174 of the Insolvency Act 1986. The meeting will be held on 6 August 2009 at 10.00am at Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT. A proxy form must be lodged with me no later than 12.00 noon on 5 August 2009 to enable you to vote by proxy at the meeting (together with a completed proof of debt if you have not already lodged one). Michael P Gerrard , Liquidator : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | SUPPORT MY SYSTEM (UK) LIMITED | Event Date | |
In accordance with Rule 4.106 of the Insolvency Act 1986, Peter Kubik and Andrew Andronikou of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London E1W 1YW give notice that we were appointed Joint Liquidators of the above named company on 19 May 2009 by resolution of members and creditors. Notice is hereby given that the creditors of the above named company which is being voluntarily wound up, are required, on or before 19 June 2009 to prove their debts by sending to the undersigned, Peter Kubik of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London E1W 1YW, the Joint Liquidator of the company, written statements of the amounts 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 liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Peter Kubik , Joint Liquidator : | |||
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. |