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

LCFC LIMITED

SOUTHAMPTON, HAMPSHIRE, SO15,
Company Registration Number
03244810
Private Limited Company
Dissolved

Dissolved 2015-01-02

Company Overview

About Lcfc Ltd
LCFC LIMITED was founded on 1996-09-02 and had its registered office in Southampton. The company was dissolved on the 2015-01-02 and is no longer trading or active.

Key Data
Company Name
LCFC LIMITED
 
Legal Registered Office
SOUTHAMPTON
HAMPSHIRE
 
Previous Names
A.M. CASTLE & CO. LIMITED19/11/2007
INHOCO 544 LIMITED23/09/1996
Filing Information
Company Number 03244810
Date formed 1996-09-02
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-01-02
Type of accounts DORMANT
Last Datalog update: 2015-05-31 06:05:07
Primary Source:Companies House
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 LCFC LIMITED
The following companies were found which have the same name as LCFC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LCFC - LEEDS CITY FOOTBALL CLUB LIMITED KIRKGATE HOUSE KIRKGATE TADCASTER YORKSHIRE LS24 9AD Active Company formed on the 2021-02-16
LCFC CONSULTING QC Ltd. 12098 A Rue Daigle Montréal Quebec H4J 1S7 Active - Dissolution Pending (Non-compliance) Company formed on the 2021-08-10
LCFC GREASE REMOVAL SERVICES LLC 3001 GREYSTONE LOOP KISSIMMEE FL 34741 Inactive Company formed on the 2015-01-20
LCFC INC California Unknown
LCFC LIMITED KIRKGATE HOUSE KIRKGATE TADCASTER YORKSHIRE LS24 9AD Active Company formed on the 2016-04-13
LCFC PROJECT MANAGEMENT LTD 1B UPLANDS PARK ROAD ENFIELD EN2 7PS Active - Proposal to Strike off Company formed on the 2018-09-12
LCFC PUBLISHING LLC HAMILTON COURT STE 175 FARMINGTON HILLS 48334 Michigan 33117 UNKNOWN Company formed on the 2013-09-24
LCFC, INC. 133 W BROADWAY COUNCIL BLUFFS IA 51503 Active Company formed on the 2015-06-25
LCFCDB LIANG LIMITED UNIT 5 ST. GEORGES MARKET 49-81 OXFORD STREET BELFAST BT1 3LA Active Company formed on the 2023-07-11
LCFCLEANINGSERVICES LTD UNIT 10 24 DERBY ROAD LIVERPOOL L5 9PR Active Company formed on the 2021-11-26
LCFCLUBS BROMLEY LTD 11 ROSS COURT LUBBOCK ROAD CHISLEHURST BR7 5JP Active Company formed on the 2023-07-19

Company Officers of LCFC LIMITED

Current Directors
Officer Role Date Appointed
DAVID O'KEEFFE
Company Secretary 2013-07-23
JOHANNES PETRUS ARNOLDUS BUIJNSTERS
Director 2013-07-23
DAVID O'KEEFFE
Director 2013-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
SHAUN ANTHONY HUSSEY
Company Secretary 2002-05-03 2013-07-23
KURT L FRIEDMANN
Director 2002-05-03 2013-07-23
SHAUN ANTHONY HUSSEY
Director 2002-05-03 2013-07-23
THOMAS JOHN NICHOL
Director 2002-05-03 2013-07-23
JERRY MICHAEL AUFOX
Company Secretary 1997-02-11 2002-05-03
JERRY MICHAEL AUFOX
Director 1996-10-22 2002-05-03
WALTER GERARD PAUL BUSUTTIL
Director 1998-05-01 2002-05-03
EDWARD CULLITON
Director 1996-10-02 2002-05-03
IAN PETER GRIFFITHS
Director 1996-10-31 2002-05-03
THOMAS MCKANE
Director 2001-09-03 2002-05-03
MICHAEL SIMPSON
Director 1996-10-02 2002-05-03
RICHARD MORK
Director 1996-10-02 2000-09-03
SVEN ERICSSON
Director 1996-10-02 1999-08-31
A B & C SECRETARIAL LIMITED
Nominated Secretary 1996-09-02 1997-02-11
INHOCO FORMATIONS LIMITED
Nominated Director 1996-09-02 1996-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHANNES PETRUS ARNOLDUS BUIJNSTERS NEONICKEL (BLACKBURN) LIMITED Director 2013-01-01 CURRENT 1993-06-03 Active
JOHANNES PETRUS ARNOLDUS BUIJNSTERS NEONICKEL LIMITED Director 2012-12-20 CURRENT 2012-12-20 Liquidation
DAVID O'KEEFFE ROLLED ALLOYS MELTING LTD Director 2013-06-28 CURRENT 1975-09-08 Dissolved 2015-01-02

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
2015-01-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-10-024.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-10-024.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2014 FROM NO 1 DORSET STREET SOUTHAMPTON HAMPSHIRE SO15 2DP
2014-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2014 FROM UNIT 16 WALKER INDUSTRIAL PARK GUIDE BLACKBURN LANCASHIRE
2014-06-134.70DECLARATION OF SOLVENCY
2014-06-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-06-13LRESSPSPECIAL RESOLUTION TO WIND UP
2014-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-02-25DISS40DISS40 (DISS40(SOAD))
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 2300002
2014-02-24AR0102/09/13 FULL LIST
2014-02-04GAZ1FIRST GAZETTE
2013-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-24AP03SECRETARY APPOINTED MR DAVID O'KEEFFE
2013-07-23AP01DIRECTOR APPOINTED MR DAVID O'KEEFFE
2013-07-23AP01DIRECTOR APPOINTED MR JOHANNES PETRUS ARNOLDUS BUIJNSTERS
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN HUSSEY
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR KURT FRIEDMANN
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS NICHOL
2013-07-23TM02APPOINTMENT TERMINATED, SECRETARY SHAUN HUSSEY
2012-12-21AR0102/09/12 FULL LIST
2012-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-12-13AR0102/09/11 FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION FULL
2010-09-08AR0102/09/10 FULL LIST
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAUN ANTHONY HUSSEY / 02/09/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / KURT L FRIEDMANN / 02/09/2010
2010-03-31AA31/12/09 TOTAL EXEMPTION FULL
2009-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-11-05AR0102/09/09 FULL LIST
2008-10-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-24363aRETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS
2008-03-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-19CERTNMCOMPANY NAME CHANGED A.M. CASTLE & CO. LIMITED CERTIFICATE ISSUED ON 19/11/07
2007-09-14363sRETURN MADE UP TO 02/09/07; NO CHANGE OF MEMBERS
2006-10-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-15363sRETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS
2005-10-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-27363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-27363sRETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS
2004-09-07363sRETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS
2004-08-18AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-18363sRETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS
2003-03-01395PARTICULARS OF MORTGAGE/CHARGE
2003-02-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-10AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-24363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-09-24363sRETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS
2002-08-17AUDAUDITOR'S RESIGNATION
2002-07-01287REGISTERED OFFICE CHANGED ON 01/07/02 FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB
2002-06-12288aNEW DIRECTOR APPOINTED
2002-05-21288aNEW DIRECTOR APPOINTED
2002-05-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-04-29AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-12-20288aNEW DIRECTOR APPOINTED
2001-12-14363aRETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS
2001-12-14288bDIRECTOR RESIGNED
2001-06-11395PARTICULARS OF MORTGAGE/CHARGE
2001-05-03AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-11363aRETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS
2000-06-23288bDIRECTOR RESIGNED
2000-06-23363aRETURN MADE UP TO 02/09/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46720 - Wholesale of metals and metal ores




Licences & Regulatory approval
We could not find any licences issued to LCFC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-06-11
Resolutions for Winding-up2014-06-11
Proposal to Strike Off2014-02-04
Fines / Sanctions
No fines or sanctions have been issued against LCFC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-02-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEBENTURE 2001-05-23 Satisfied NATIONAL WESTMINSTER BANK PLC
SECURITY DEPOSIT DEED 1998-06-11 Satisfied ASPINALL INVESTMENTS LIMITED
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 LCFC LIMITED

Intangible Assets
Patents
We have not found any records of LCFC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LCFC LIMITED
Trademarks
We have not found any records of LCFC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LCFC 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 (46720 - Wholesale of metals and metal ores) as LCFC LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LCFC 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 TypeFinal Meetings
Defending partyLCFC LIMITEDEvent Date2014-08-13
The Final Meetings of the members of the above named Companies, under section 94 of the Insolvency Act 1986, will be held at the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire SO15 2DP on 24 September 2014 at 15 minute intervals starting at 10.00 am for the purpose of receiving an account of the liquidators acts and dealings and of the conduct of the winding up of the Companies and of hearing any explanation that may be given by the liquidator. A Member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not be a member of the Company. To be valid a form of proxy must be deposited at the offices of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire SO15 2DP, not less than 48 hours before the time for holding the meetings. Date of Appointment: 29 May 2014. Office Holder details: Sean Croston, (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP For further details contact: Cara Cox, E-mail: cara.cox@uk.gt.com, Tel: 023 8038 1137.
 
Initiating party Event Type
Defending partyLCFC LIMITEDEvent Date2014-08-13
The Final Meetings of the members of the above named Companies, under section 94 of the Insolvency Act 1986, will be held at the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire SO15 2DP on 24 September 2014 at 15 minute intervals starting at 10.00 am for the purpose of receiving an account of the liquidators acts and dealings and of the conduct of the winding up of the Companies and of hearing any explanation that may be given by the liquidator. A Member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not be a member of the Company. To be valid a form of proxy must be deposited at the offices of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire SO15 2DP, not less than 48 hours before the time for holding the meetings. Date of Appointment: 29 May 2014. Office Holder details: Sean Croston, (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP For further details contact: Cara Cox, E-mail: cara.cox@uk.gt.com, Tel: 023 8038 1137.
 
Initiating party Event Type
Defending partyLCFC LIMITEDEvent Date2014-08-13
The Final Meetings of the members of the above named Companies, under section 94 of the Insolvency Act 1986, will be held at the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire SO15 2DP on 24 September 2014 at 15 minute intervals starting at 10.00 am for the purpose of receiving an account of the liquidators acts and dealings and of the conduct of the winding up of the Companies and of hearing any explanation that may be given by the liquidator. A Member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not be a member of the Company. To be valid a form of proxy must be deposited at the offices of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire SO15 2DP, not less than 48 hours before the time for holding the meetings. Date of Appointment: 29 May 2014. Office Holder details: Sean Croston, (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP For further details contact: Cara Cox, E-mail: cara.cox@uk.gt.com, Tel: 023 8038 1137.
 
Initiating party Event TypeNotices to Creditors
Defending partyLCFC LIMITEDEvent Date2014-06-09
The Companies were placed into a Members Voluntary Liquidation on 29 May 2014 and are able to pay all their known creditors in full. Pursuant to Rule 4.182A of the Insolvency Rules 1986, notice is hereby given that the liquidator intends to make a first and final distribution to remaining creditors of the above-named companies and that the last date for proving debts against the above-named companies, which are being voluntarily wound up, is the 31 July 2014. Claims must be sent to the undersigned, Sean Croston of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP the liquidator of the companies. After 31 July 3014 the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends, that after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator shall be distributed as resolved by the members. Date of appointment: 29 May 2014. Office Holder details: Sean Croston (IP No 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP. Further details contact: Cara Cox, Email: cara.cox@uk.gt.com, Tel: 023 8038 1137.
 
Initiating party Event Type
Defending partyLCFC LIMITEDEvent Date2014-06-09
The Companies were placed into a Members Voluntary Liquidation on 29 May 2014 and are able to pay all their known creditors in full. Pursuant to Rule 4.182A of the Insolvency Rules 1986, notice is hereby given that the liquidator intends to make a first and final distribution to remaining creditors of the above-named companies and that the last date for proving debts against the above-named companies, which are being voluntarily wound up, is the 31 July 2014. Claims must be sent to the undersigned, Sean Croston of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP the liquidator of the companies. After 31 July 3014 the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends, that after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator shall be distributed as resolved by the members. Date of appointment: 29 May 2014. Office Holder details: Sean Croston (IP No 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP. Further details contact: Cara Cox, Email: cara.cox@uk.gt.com, Tel: 023 8038 1137.
 
Initiating party Event Type
Defending partyLCFC LIMITEDEvent Date2014-06-09
The Companies were placed into a Members Voluntary Liquidation on 29 May 2014 and are able to pay all their known creditors in full. Pursuant to Rule 4.182A of the Insolvency Rules 1986, notice is hereby given that the liquidator intends to make a first and final distribution to remaining creditors of the above-named companies and that the last date for proving debts against the above-named companies, which are being voluntarily wound up, is the 31 July 2014. Claims must be sent to the undersigned, Sean Croston of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP the liquidator of the companies. After 31 July 3014 the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends, that after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator shall be distributed as resolved by the members. Date of appointment: 29 May 2014. Office Holder details: Sean Croston (IP No 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP. Further details contact: Cara Cox, Email: cara.cox@uk.gt.com, Tel: 023 8038 1137.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLCFC LIMITEDEvent Date2014-05-29
Sean Croston , of Grant Thornton UK LLP , No.1 Dorset Street, Southampton, Hampshire, SO15 2DP : Further details contact: Cara Cox, Email: cara.cox@uk.gt.com, Tel: 023 8038 1137.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyLCFC LIMITEDEvent Date2014-05-29
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by sole member on 29 May 2014 , as a special written resolution: That the Company be wound up voluntarily and that Sean Croston , of Grant Thornton UK LLP , No.1 Dorset Street, Southampton, Hampshire, SO15 2DP, (IP No 8930) be appointed liquidator of the Company for the purposes of the voluntary winding up. Further details contact: Cara Cox, Email: cara.cox@uk.gt.com, Tel: 023 8038 1137.
 
Initiating party Event TypeProposal to Strike Off
Defending partyLCFC LIMITEDEvent Date2014-02-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LCFC 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 LCFC 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.