Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LUC HOLDINGS LIMITED
Company Information for

LUC HOLDINGS LIMITED

15 CANADA SQUARE, LONDON, E14 5GL,
Company Registration Number
03182700
Private Limited Company
Liquidation

Company Overview

About Luc Holdings Ltd
LUC HOLDINGS LIMITED was founded on 1996-04-03 and has its registered office in London. The organisation's status is listed as "Liquidation". Luc Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LUC HOLDINGS LIMITED
 
Legal Registered Office
15 CANADA SQUARE
LONDON
E14 5GL
Other companies in EC3R
 
Filing Information
Company Number 03182700
Company ID Number 03182700
Date formed 1996-04-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 05/04/2018
Account next due 05/01/2020
Latest return 03/04/2016
Return next due 01/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-11-05 10:34:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LUC HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) LIMITED
Is this data useful to you?
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.
Companies with same name LUC HOLDINGS LIMITED
The following companies were found which have the same name as LUC HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LUC HOLDINGS, LLC NV Dissolved Company formed on the 2012-09-05
LUC HOLDINGS CO., INC. 601 INGRAHAM BLDG. MIAMI FL Inactive Company formed on the 1978-05-16
LUC HOLDINGS LIMITED Unknown
Luc Holdings LLC Indiana Unknown

Company Officers of LUC HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN ROBERT BRACKEN
Company Secretary 2001-12-12
STEPHEN PAUL BAKER
Director 2007-05-14
SIMON ROYSTON BARNES
Director 2017-11-23
JAMES ALEXANDER BAYFIELD
Director 2009-04-08
MARK JOHN CHURCHLOW
Director 2011-01-14
ANDREW JOHN DAVIES
Director 1999-07-19
MARTIN STEPHEN DRAPER
Director 2018-08-01
LARS OLOF EK
Director 1998-12-17
LORNA ANN HEMSLEY
Director 2008-08-11
RICHARD NEVILLE LAY
Director 2005-07-16
KAREN LE DUC
Director 2012-11-12
ROBERT BERNARD LODGE
Director 2011-01-04
STEVEN ROGER WESTERN
Director 2011-09-21
DOMINIC PAUL WILLIS
Director 2017-11-23
SONIA MAY WOLSEY-COOPER
Director 2017-12-20
STUART ALISTAIR WRIGHT
Director 2012-09-07
Previous Officers
Officer Role Date Appointed Date Resigned
KYLIE DEBORAH BARBER
Director 2013-07-24 2017-01-31
JOHN GARRETT BYRNE
Director 2006-11-07 2012-11-12
KATHLEEN ELIZABETH BARKER
Director 2011-09-21 2012-07-05
IAN BUTTERWORTH
Director 2001-05-31 2012-02-14
ANNE METTE BARFOD
Director 2004-12-08 2009-10-14
ALASDAIR GRAHAM BISHOP
Director 2008-07-11 2009-01-30
JOHN JOSEPH BATOR
Director 2007-07-19 2008-08-11
VERNON GEOFFREY BLUNT
Director 2006-10-31 2007-02-22
VERNON GEOFFREY BLUNT
Director 2004-12-09 2006-03-03
VICTOR HAROLD BLAKE
Director 1996-07-16 2005-07-15
PETER RICHARD ABBOTT
Director 2000-10-04 2004-10-31
PETER VICTOR YOUNG
Company Secretary 1997-10-28 2001-12-12
WILLIAM DAVID BRANT
Director 1998-11-02 2000-10-04
YVAN CHARLES JOSEPH BESNARD
Director 1997-07-04 2000-07-01
MARTIN LOUIS BACKX
Director 1997-05-19 2000-02-06
STEPHEN ARTHUR ATKINS
Director 1996-07-16 2000-01-13
JAMES GARLAND BATY
Director 1997-02-04 1998-02-28
MICHAEL WHALE
Company Secretary 1996-07-16 1997-10-28
EPS SECRETARIES LIMITED
Company Secretary 1996-04-03 1996-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN ROBERT BRACKEN MARKET BUILDING LIMITED Company Secretary 2001-12-12 CURRENT 1988-08-30 Liquidation
JONATHAN ROBERT BRACKEN THE LONDON UNDERWRITING CENTRE LIMITED Company Secretary 2001-12-12 CURRENT 1989-02-28 Liquidation
STEPHEN PAUL BAKER MARITIME INSURANCE COMPANY LIMITED Director 2007-10-09 CURRENT 2000-05-18 Active
SIMON ROYSTON BARNES DUNBAR NOMINEES LIMITED Director 2017-07-01 CURRENT 1970-04-20 Liquidation
SIMON ROYSTON BARNES LIVERPOOL REVERSIONARY COMPANY LIMITED(THE) Director 2015-09-01 CURRENT 1878-11-16 Active
SIMON ROYSTON BARNES ZURICH LEGACY SOLUTIONS SERVICES (UK) LIMITED Director 2015-06-19 CURRENT 1904-09-15 Active
SIMON ROYSTON BARNES ZURICH SPECIALTIES LONDON LIMITED Director 2015-05-21 CURRENT 1989-05-24 Active
SIMON ROYSTON BARNES INSURANCE & REINSURANCE LEGACY ASSOCIATION LIMITED Director 2015-03-27 CURRENT 2005-06-07 Active
SIMON ROYSTON BARNES DUNBAR ASSETS LIMITED Director 2015-02-27 CURRENT 1969-11-20 Liquidation
SIMON ROYSTON BARNES BAYNHAM LIMITED Director 1997-09-02 CURRENT 1997-08-06 Dissolved 2017-06-13
JAMES ALEXANDER BAYFIELD SCOR ASIA HOUSE LIMITED Director 2015-06-26 CURRENT 2013-03-25 Active
JAMES ALEXANDER BAYFIELD SCOR ASIA HOUSE GP LIMITED Director 2015-06-26 CURRENT 2013-03-22 Active
JAMES ALEXANDER BAYFIELD SCOR SERVICES UK LIMITED Director 2014-07-30 CURRENT 2002-11-01 Active
JAMES ALEXANDER BAYFIELD SCOR (U.K.) GROUP LIMITED Director 2014-07-30 CURRENT 1978-03-10 Active
JAMES ALEXANDER BAYFIELD SCOR UNDERWRITING LIMITED Director 2013-09-16 CURRENT 2001-10-01 Active
JAMES ALEXANDER BAYFIELD SCOR UK COMPANY LIMITED Director 2009-10-20 CURRENT 1977-10-19 Active
MARK JOHN CHURCHLOW THE M.I.GROUP LIMITED Director 2012-04-17 CURRENT 1986-11-06 Active - Proposal to Strike off
MARK JOHN CHURCHLOW TREEWALK (HLH) LIMITED Director 2011-01-28 CURRENT 2003-07-08 Dissolved 2015-12-29
MARK JOHN CHURCHLOW ALLIANZ INSURANCE PLC Director 2011-01-28 CURRENT 1905-05-18 Active
MARK JOHN CHURCHLOW BRITISH RESERVE INSURANCE COMPANY LIMITED Director 2011-01-28 CURRENT 1935-11-29 Active
MARK JOHN CHURCHLOW HOME AND LEGACY INSURANCE SERVICES LIMITED Director 2011-01-28 CURRENT 1995-01-09 Active
MARK JOHN CHURCHLOW TRAFALGAR INSURANCE LIMITED Director 2011-01-28 CURRENT 1907-12-23 Active
MARK JOHN CHURCHLOW PET PLAN LIMITED Director 2011-01-28 CURRENT 1976-10-22 Active
MARK JOHN CHURCHLOW ALLIANZ HOLDINGS PLC Director 2010-12-02 CURRENT 2004-05-21 Active
MARK JOHN CHURCHLOW ALLIANZ (UK) LIMITED Director 2010-12-02 CURRENT 1986-02-13 Active
MARK JOHN CHURCHLOW TREEWALK INVESTMENT PROPERTIES LIMITED Director 2010-10-28 CURRENT 1968-03-01 Dissolved 2015-02-03
MARK JOHN CHURCHLOW ALLIANZ INTERNATIONAL LIMITED Director 2010-10-28 CURRENT 1993-11-02 Active - Proposal to Strike off
MARK JOHN CHURCHLOW ALLIANZ PROPERTIES LIMITED Director 2010-10-28 CURRENT 1986-11-06 Active
MARK JOHN CHURCHLOW ALLIANZ EQUITY INVESTMENTS LIMITED Director 2010-10-28 CURRENT 1987-09-16 Active
MARK JOHN CHURCHLOW ALLIANZ MANAGEMENT SERVICES LIMITED Director 2010-10-28 CURRENT 2000-03-14 Active
MARK JOHN CHURCHLOW THREE PILLARS BUSINESS SOLUTIONS LIMITED Director 2010-10-28 CURRENT 1981-10-26 Active - Proposal to Strike off
MARK JOHN CHURCHLOW AGF HOLDINGS (UK) LIMITED Director 2009-05-01 CURRENT 1973-10-25 Active - Proposal to Strike off
MARK JOHN CHURCHLOW PINELANDS (WEYBRIDGE) ESTATE LIMITED Director 2009-02-24 CURRENT 2001-08-23 Active
MARTIN STEPHEN DRAPER ZURICH INSURANCE COMPANY (U.K.) LIMITED Director 2017-11-16 CURRENT 1942-11-02 Active
MARTIN STEPHEN DRAPER ASHDALE LAND AND PROPERTY COMPANY LIMITED Director 2016-10-01 CURRENT 1949-07-15 Active
MARTIN STEPHEN DRAPER NEWENT INITIATIVE TRUST Director 2004-04-20 CURRENT 1999-02-08 Active
LORNA ANN HEMSLEY STAGS FELL COURT MANAGEMENT COMPANY LIMITED Director 2014-11-10 CURRENT 2006-11-16 Active
LORNA ANN HEMSLEY AMERICAN SAFETY UK LIMITED Director 2013-10-03 CURRENT 2012-02-17 Dissolved 2015-10-14
LORNA ANN HEMSLEY RIVERSTONE INSURANCE LIMITED Director 2012-10-12 CURRENT 1992-11-11 Liquidation
LORNA ANN HEMSLEY RIVERSTONE CORPORATE CAPITAL 2 LIMITED Director 2010-10-01 CURRENT 2006-10-31 Active
LORNA ANN HEMSLEY SPHERE DRAKE ACQUISITIONS (U.K.) LIMITED Director 2008-09-22 CURRENT 1987-06-02 Dissolved 2015-10-14
LORNA ANN HEMSLEY RIVERSTONE MANAGING AGENCY LIMITED Director 2008-09-22 CURRENT 1996-09-23 Active
LORNA ANN HEMSLEY RIVERSTONE CORPORATE CAPITAL LIMITED Director 2008-09-22 CURRENT 1998-10-23 Active
LORNA ANN HEMSLEY RIVERSTONE HOLDINGS LIMITED Director 2008-09-22 CURRENT 1992-04-24 Active
LORNA ANN HEMSLEY RIVERSTONE MANAGEMENT LIMITED Director 2008-09-22 CURRENT 1976-07-12 Active
LORNA ANN HEMSLEY SPHERE DRAKE LEASING LIMITED Director 2008-09-22 CURRENT 1985-03-25 Liquidation
LORNA ANN HEMSLEY RIVERSTONE INSURANCE (UK) LIMITED Director 2008-09-15 CURRENT 1974-04-19 Active
RICHARD NEVILLE LAY MARKET BUILDING LIMITED Director 2005-07-16 CURRENT 1988-08-30 Liquidation
RICHARD NEVILLE LAY THE LONDON UNDERWRITING CENTRE LIMITED Director 2005-07-16 CURRENT 1989-02-28 Liquidation
ROBERT BERNARD LODGE SWISS RE 30 SMA LIMITED Director 2011-03-10 CURRENT 1965-07-07 Dissolved 2014-09-11
STEVEN ROGER WESTERN CAVELL INSURANCE COMPANY LIMITED Director 2013-06-04 CURRENT 1919-08-02 Dissolved 2014-07-29
STEVEN ROGER WESTERN HILLCOT RE LIMITED Director 2013-06-04 CURRENT 1979-10-26 Dissolved 2014-07-29
STEVEN ROGER WESTERN FIELDMILL INSURANCE COMPANY LIMITED Director 2013-06-04 CURRENT 1979-10-26 Dissolved 2014-07-29
STEVEN ROGER WESTERN LONGMYND INSURANCE COMPANY LIMITED Director 2013-06-04 CURRENT 1979-10-12 Dissolved 2014-07-29
STEVEN ROGER WESTERN UNIONE ITALIANA (U.K.) REINSURANCE COMPANY LIMITED Director 2013-06-04 CURRENT 1924-07-03 Dissolved 2014-07-29
SONIA MAY WOLSEY-COOPER CARDINAL PROPERTY LIMITED Director 2018-03-10 CURRENT 2018-03-10 Active
SONIA MAY WOLSEY-COOPER AXA PPP ADMINISTRATION SERVICES LIMITED Director 2015-08-01 CURRENT 2006-10-10 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-07-30GAZ2Final Gazette dissolved via compulsory strike-off
2020-04-30LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-11-05LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-17
2019-03-28TM01APPOINTMENT TERMINATED, DIRECTOR LORNA ANN HEMSLEY
2018-11-21600Appointment of a voluntary liquidator
2018-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/18 FROM St Helen's C/O Aviva Plc, St Helen's (Floor 21) 1 Undershaft London EC3P 3DQ England
2018-10-17LIQ01Voluntary liquidation declaration of solvency
2018-10-17LRESSPResolutions passed:
  • Special resolution to wind up on 2018-09-18
2018-09-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN CHURCHLOW
2018-09-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER BAYFIELD
2018-09-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ROYSTON BARNES
2018-08-14AA05/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-07AP01DIRECTOR APPOINTED MR MARTIN STEPHEN DRAPER
2018-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN LAURENCE RUSHBY
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES
2017-12-20AP01DIRECTOR APPOINTED MRS SONIA MAY WOLSEY-COOPER
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH KAY PARKER
2017-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/04/17
2017-11-23AP01DIRECTOR APPOINTED MR DOMINIC PAUL WILLIS
2017-11-23AP01DIRECTOR APPOINTED MR SIMON ROYSTON BARNES
2017-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2017 FROM C/O AVIVA PLC ST HELEN'S FLOOR 20 1 UNDERSHAFT LONDON EC3P 3DQ
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR HEMANG RAWAL
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR STUART DIFFEY
2017-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN DAVIES / 01/08/2017
2017-05-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER WHITE
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 240000
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2017-03-09AP01DIRECTOR APPOINTED MRS DEBORAH KAY PARKER
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR KYLIE BARBER
2016-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/04/16
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 240000
2016-04-14AR0103/04/16 FULL LIST
2016-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2016 FROM THE LONDON UNDERWRITING CENTRE 3 MINSTER COURT MINCING LANE LONDON EC3R 7DD
2016-03-19AP01DIRECTOR APPOINTED STUART DIFFEY
2016-03-11TM01APPOINTMENT TERMINATED, DIRECTOR KIERAN GILMARTIN
2015-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/04/15
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 240000
2015-04-10AR0103/04/15 FULL LIST
2015-03-23AP01DIRECTOR APPOINTED HEMANG RAWAL
2015-03-11AP01DIRECTOR APPOINTED PETER MARTIN WHITE
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CARRUTHERS
2014-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NEVILLE LAY / 17/09/2014
2014-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/04/14
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS LATTER
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CAMPBELL
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 240000
2014-04-10AR0103/04/14 FULL LIST
2014-02-20AP01DIRECTOR APPOINTED TIMOTHY CAMPBELL
2013-11-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CLAYDON
2013-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/04/13
2013-08-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ORTON
2013-08-21AP01DIRECTOR APPOINTED KYLIE DEBORAH BARBER
2013-04-18AR0103/04/13 FULL LIST
2013-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CARRUTHERS / 05/07/2012
2013-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON GEORGE CLAYDON / 19/02/2013
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR MIGUEL INIESTA
2013-04-12AP01DIRECTOR APPOINTED SIMON GEORGE CLAYDON
2013-03-04AP01DIRECTOR APPOINTED KIERAN GILMARTIN
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BYRNE
2012-11-30AP01DIRECTOR APPOINTED KAREN LE DUC
2012-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/04/12
2012-09-26AP01DIRECTOR APPOINTED STUART WRIGHT
2012-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LILLY
2012-09-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE FRAZER
2012-08-09AP01DIRECTOR APPOINTED MIGUEL INIESTA
2012-07-12AP01DIRECTOR APPOINTED MR PAUL CARRUTHERS
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE LEWIS
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN BARKER
2012-04-10AR0103/04/12 FULL LIST
2012-02-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN BUTTERWORTH
2012-02-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LOGSDON
2012-02-28TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTINE COOPER
2011-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/04/11
2011-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BAYFIELD / 23/09/2011
2011-09-28TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS NICHOLS
2011-09-28TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE THOMAS
2011-09-28AP01DIRECTOR APPOINTED STEVEN ROGER WESTERN
2011-09-28AP01DIRECTOR APPOINTED KATHLEEN ELIZABETH BARKER
2011-05-12AP01DIRECTOR APPOINTED PHILIP NEIL LOGSDON
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES SCOTT
2011-04-05AR0103/04/11 FULL LIST
2011-01-19AP01DIRECTOR APPOINTED MR MARK JOHN CHURCHLOW
2011-01-14AP01DIRECTOR APPOINTED ROBERT BERNARD LODGE
2010-10-14TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE STRATFORD
2010-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/04/10
2010-07-13TM01APPOINTMENT TERMINATED, DIRECTOR GERARD CAMPBELL
2010-04-07AR0103/04/10 FULL LIST
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN LAURENCE RUSHBY / 01/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / WAYNE LEWIS / 01/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN DAVIES / 01/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DOUGLAS KNOWLES SCOTT / 01/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM JOHN ORTON / 01/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LILLY / 01/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS LATTER / 01/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / LORNA ANN HEMSLEY / 01/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / LARS OLOF EK / 01/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GARRETT BYRNE / 01/04/2010
2010-01-19TM01APPOINTMENT TERMINATED, DIRECTOR KEITH LOXTON
2009-11-26AP01DIRECTOR APPOINTED CHRISTINE FRAZER
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WATSON
2009-11-25AP01DIRECTOR APPOINTED MR CLIVE PAUL THOMAS
2009-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ANNE BARFOD
2009-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/04/09
2009-06-23288bAPPOINTMENT TERMINATED DIRECTOR MICHELE FAULL
2009-06-23288aDIRECTOR APPOINTED CHARLES DOUGLAS KNOWLES SCOTT
2009-05-06288aDIRECTOR APPOINTED JAMES BAYFIELD
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to LUC HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2018-10-03
Resolutions for Winding-up2018-10-03
Fines / Sanctions
No fines or sanctions have been issued against LUC HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LUC HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of LUC HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LUC HOLDINGS LIMITED
Trademarks
We have not found any records of LUC HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LUC HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as LUC HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where LUC HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyLUC HOLDINGS LIMITEDEvent Date2018-09-18
(In Members' Voluntary Liquidation) ("the Companies") In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given that resolutions were passed placing the Companies into Members' Voluntary Liquidation (solvent liquidation) on 18 September 2018 and appointing Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP as Joint Liquidators. Notice is also hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Companies intend to declare distributions to the creditors of the Companies within two months of 2 November 2018. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL by no later than 2 November 2018 (the last date for proving). The intended distributions are sole distributions and may be made without regard to the claim of any person in respect of a debt not proved by 2 November 2018. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distributions. The Joint Liquidators intend that, after paying or providing for sole distributions in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distributions to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all known liabilities in full. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 18 September 2018 . Further information about these cases is available from Alex Audland at the offices of KPMG LLP on +44 (0) 20 7694 2368 or at alexander.audland@kpmg.co.uk. Nicholas James Timpson , Joint Liquidator Dated 25 September 2018
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLUC HOLDINGS LIMITEDEvent Date2018-09-18
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Alex Audland at the offices of KPMG LLP on +44 (0) 20 7694 2368 or at alexander.audland@kpmg.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyLUC HOLDINGS LIMITEDEvent Date2018-09-18
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 18 September 2018 Special resolution That the Companies be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Companies and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 18 September 2018 . Further information about these cases is available from Alex Audland at the offices of KPMG LLP on +44 (0) 20 7694 2368 or at alexander.audland@kpmg.co.uk. Richard Neville Lay , Director :
 
Initiating party Event Type
Defending partyLUC HOLDINGS LIMITEDEvent Date2018-09-18
(In Members' Voluntary Liquidation) ("the Companies") In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given that resolutions were passed placing the Companies into Members' Voluntary Liquidation (solvent liquidation) on 18 September 2018 and appointing Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP as Joint Liquidators. Notice is also hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Companies intend to declare distributions to the creditors of the Companies within two months of 2 November 2018. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL by no later than 2 November 2018 (the last date for proving). The intended distributions are sole distributions and may be made without regard to the claim of any person in respect of a debt not proved by 2 November 2018. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distributions. The Joint Liquidators intend that, after paying or providing for sole distributions in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distributions to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all known liabilities in full. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 18 September 2018 . Further information about these cases is available from Alex Audland at the offices of KPMG LLP on +44 (0) 20 7694 2368 or at alexander.audland@kpmg.co.uk. Nicholas James Timpson , Joint Liquidator Dated 25 September 2018
 
Initiating party Event Type
Defending partyLUC HOLDINGS LIMITEDEvent Date2018-09-18
(In Members' Voluntary Liquidation) ("the Companies") In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given that resolutions were passed placing the Companies into Members' Voluntary Liquidation (solvent liquidation) on 18 September 2018 and appointing Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP as Joint Liquidators. Notice is also hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Companies intend to declare distributions to the creditors of the Companies within two months of 2 November 2018. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL by no later than 2 November 2018 (the last date for proving). The intended distributions are sole distributions and may be made without regard to the claim of any person in respect of a debt not proved by 2 November 2018. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distributions. The Joint Liquidators intend that, after paying or providing for sole distributions in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distributions to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all known liabilities in full. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 18 September 2018 . Further information about these cases is available from Alex Audland at the offices of KPMG LLP on +44 (0) 20 7694 2368 or at alexander.audland@kpmg.co.uk. Nicholas James Timpson , Joint Liquidator Dated 25 September 2018
 
Initiating party Event Type
Defending partyLUC HOLDINGS LIMITEDEvent Date2018-09-18
(In Members' Voluntary Liquidation) ("the Companies") In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given that resolutions were passed placing the Companies into Members' Voluntary Liquidation (solvent liquidation) on 18 September 2018 and appointing Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP as Joint Liquidators. Notice is also hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Companies intend to declare distributions to the creditors of the Companies within two months of 2 November 2018. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL by no later than 2 November 2018 (the last date for proving). The intended distributions are sole distributions and may be made without regard to the claim of any person in respect of a debt not proved by 2 November 2018. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distributions. The Joint Liquidators intend that, after paying or providing for sole distributions in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distributions to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all known liabilities in full. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 18 September 2018 . Further information about these cases is available from Alex Audland at the offices of KPMG LLP on +44 (0) 20 7694 2368 or at alexander.audland@kpmg.co.uk. Nicholas James Timpson , Joint Liquidator Dated 25 September 2018
 
Initiating party Event Type
Defending partyLUC HOLDINGS LIMITEDEvent Date2018-09-18
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Alex Audland at the offices of KPMG LLP on +44 (0) 20 7694 2368 or at alexander.audland@kpmg.co.uk.
 
Initiating party Event Type
Defending partyLUC HOLDINGS LIMITEDEvent Date2018-09-18
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Alex Audland at the offices of KPMG LLP on +44 (0) 20 7694 2368 or at alexander.audland@kpmg.co.uk.
 
Initiating party Event Type
Defending partyLUC HOLDINGS LIMITEDEvent Date2018-09-18
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Alex Audland at the offices of KPMG LLP on +44 (0) 20 7694 2368 or at alexander.audland@kpmg.co.uk.
 
Initiating party Event Type
Defending partyLUC HOLDINGS LIMITEDEvent Date2018-09-18
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 18 September 2018 Special resolution That the Companies be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Companies and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 18 September 2018 . Further information about these cases is available from Alex Audland at the offices of KPMG LLP on +44 (0) 20 7694 2368 or at alexander.audland@kpmg.co.uk. Richard Neville Lay , Director :
 
Initiating party Event Type
Defending partyLUC HOLDINGS LIMITEDEvent Date2018-09-18
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 18 September 2018 Special resolution That the Companies be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Companies and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 18 September 2018 . Further information about these cases is available from Alex Audland at the offices of KPMG LLP on +44 (0) 20 7694 2368 or at alexander.audland@kpmg.co.uk. Richard Neville Lay , Director :
 
Initiating party Event Type
Defending partyLUC HOLDINGS LIMITEDEvent Date2018-09-18
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 18 September 2018 Special resolution That the Companies be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Companies and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 18 September 2018 . Further information about these cases is available from Alex Audland at the offices of KPMG LLP on +44 (0) 20 7694 2368 or at alexander.audland@kpmg.co.uk. Richard Neville Lay , Director :
 
Initiating party Event Type
Defending partyLUC HOLDINGS LIMITEDEvent Date2018-09-18
(In Members' Voluntary Liquidation) ("the Companies") In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given that resolutions were passed placing the Companies into Members' Voluntary Liquidation (solvent liquidation) on 18 September 2018 and appointing Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP as Joint Liquidators. Notice is also hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Companies intend to declare distributions to the creditors of the Companies within two months of 2 November 2018. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL by no later than 2 November 2018 (the last date for proving). The intended distributions are sole distributions and may be made without regard to the claim of any person in respect of a debt not proved by 2 November 2018. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distributions. The Joint Liquidators intend that, after paying or providing for sole distributions in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distributions to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all known liabilities in full. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 18 September 2018 . Further information about these cases is available from Alex Audland at the offices of KPMG LLP on +44 (0) 20 7694 2368 or at alexander.audland@kpmg.co.uk. Nicholas James Timpson , Joint Liquidator Dated 25 September 2018
 
Initiating party Event Type
Defending partyLUC HOLDINGS LIMITEDEvent Date2018-09-18
(In Members' Voluntary Liquidation) ("the Companies") In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given that resolutions were passed placing the Companies into Members' Voluntary Liquidation (solvent liquidation) on 18 September 2018 and appointing Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP as Joint Liquidators. Notice is also hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Companies intend to declare distributions to the creditors of the Companies within two months of 2 November 2018. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL by no later than 2 November 2018 (the last date for proving). The intended distributions are sole distributions and may be made without regard to the claim of any person in respect of a debt not proved by 2 November 2018. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distributions. The Joint Liquidators intend that, after paying or providing for sole distributions in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distributions to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all known liabilities in full. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 18 September 2018 . Further information about these cases is available from Alex Audland at the offices of KPMG LLP on +44 (0) 20 7694 2368 or at alexander.audland@kpmg.co.uk. Nicholas James Timpson , Joint Liquidator Dated 25 September 2018
 
Initiating party Event Type
Defending partyLUC HOLDINGS LIMITEDEvent Date2018-09-18
(In Members' Voluntary Liquidation) ("the Companies") In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given that resolutions were passed placing the Companies into Members' Voluntary Liquidation (solvent liquidation) on 18 September 2018 and appointing Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP as Joint Liquidators. Notice is also hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Companies intend to declare distributions to the creditors of the Companies within two months of 2 November 2018. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL by no later than 2 November 2018 (the last date for proving). The intended distributions are sole distributions and may be made without regard to the claim of any person in respect of a debt not proved by 2 November 2018. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distributions. The Joint Liquidators intend that, after paying or providing for sole distributions in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distributions to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all known liabilities in full. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 18 September 2018 . Further information about these cases is available from Alex Audland at the offices of KPMG LLP on +44 (0) 20 7694 2368 or at alexander.audland@kpmg.co.uk. Nicholas James Timpson , Joint Liquidator Dated 25 September 2018
 
Initiating party Event Type
Defending partyLUC HOLDINGS LIMITEDEvent Date2018-09-18
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Alex Audland at the offices of KPMG LLP on +44 (0) 20 7694 2368 or at alexander.audland@kpmg.co.uk.
 
Initiating party Event Type
Defending partyLUC HOLDINGS LIMITEDEvent Date2018-09-18
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Alex Audland at the offices of KPMG LLP on +44 (0) 20 7694 2368 or at alexander.audland@kpmg.co.uk.
 
Initiating party Event Type
Defending partyLUC HOLDINGS LIMITEDEvent Date2018-09-18
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Alex Audland at the offices of KPMG LLP on +44 (0) 20 7694 2368 or at alexander.audland@kpmg.co.uk.
 
Initiating party Event Type
Defending partyLUC HOLDINGS LIMITEDEvent Date2018-09-18
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 18 September 2018 Special resolution That the Companies be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Companies and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 18 September 2018 . Further information about these cases is available from Alex Audland at the offices of KPMG LLP on +44 (0) 20 7694 2368 or at alexander.audland@kpmg.co.uk. Richard Neville Lay , Director :
 
Initiating party Event Type
Defending partyLUC HOLDINGS LIMITEDEvent Date2018-09-18
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 18 September 2018 Special resolution That the Companies be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Companies and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 18 September 2018 . Further information about these cases is available from Alex Audland at the offices of KPMG LLP on +44 (0) 20 7694 2368 or at alexander.audland@kpmg.co.uk. Richard Neville Lay , Director :
 
Initiating party Event Type
Defending partyLUC HOLDINGS LIMITEDEvent Date2018-09-18
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 18 September 2018 Special resolution That the Companies be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Companies and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 18 September 2018 . Further information about these cases is available from Alex Audland at the offices of KPMG LLP on +44 (0) 20 7694 2368 or at alexander.audland@kpmg.co.uk. Richard Neville Lay , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LUC HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LUC HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.