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

LUMINAR LEISURE LIMITED

LONDON, SE1,
Company Registration Number
03802937
Private Limited Company
Dissolved

Dissolved 2017-09-15

Company Overview

About Luminar Leisure Ltd
LUMINAR LEISURE LIMITED was founded on 1999-07-08 and had its registered office in London. The company was dissolved on the 2017-09-15 and is no longer trading or active.

Key Data
Company Name
LUMINAR LEISURE LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
LUMINAR PROPERTIES LIMITED29/02/2008
Filing Information
Company Number 03802937
Date formed 1999-07-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-02-25
Date Dissolved 2017-09-15
Type of accounts FULL
Last Datalog update: 2018-01-25 05:08:23
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 LUMINAR LEISURE LIMITED
The following companies were found which have the same name as LUMINAR LEISURE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LUMINAR LEISURE LIMITED 7 CROWN SQUARE MATLOCK DERBYSHIRE DE4 3AT Active Company formed on the 2023-02-17

Company Officers of LUMINAR LEISURE LIMITED

Current Directors
Officer Role Date Appointed
SIMON TERENCE DOUGLAS
Director 2010-03-08
MARK EDMUND NOONAN
Director 2010-05-03
PETER WILLIAM TURPIN
Director 2011-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP HEDLEY BOWCOCK
Company Secretary 2011-03-22 2011-11-14
PHILIP HEDLEY BOWCOCK
Director 2010-06-01 2011-11-14
TIMOTHY JOSEPH GERARD O'GORMAN
Company Secretary 2007-03-01 2011-03-22
TIMOTHY JOSEPH GERARD O'GORMAN
Director 2007-03-01 2011-03-22
ANDREW GEOFFREY MARKS
Director 2004-06-18 2010-06-18
ROBERT JAMES MCDONALD
Director 2009-03-16 2010-05-31
STEPHEN CHARLES THOMAS
Director 2008-09-23 2010-03-08
NICHOLAS TIMOTHY BEIGHTON
Director 2008-09-23 2009-03-23
DAVID CHARLES MORRIS
Company Secretary 2004-06-18 2007-02-28
DAVID CHARLES MORRIS
Director 2006-11-03 2007-02-28
HENRY ANDREW WILLITS
Director 2004-06-18 2006-11-03
GARY BROWN
Director 2004-06-18 2005-07-01
STEVEN IAN PARSONS
Company Secretary 2002-12-24 2004-06-18
ALISTAIR GRAHAM BURFORD
Director 2001-12-18 2004-06-18
ANDREW RAE BURNS
Director 1999-07-08 2004-06-18
ANDREW WILLIAM STRIDE
Company Secretary 2000-05-02 2002-12-24
STEPHEN CHARLES THOMAS
Director 1999-07-08 2001-12-18
JOHN KINROSS
Company Secretary 1999-12-15 2000-05-02
ANDREW RAE BURNS
Company Secretary 1999-07-08 1999-12-15
DOUGLAS WILLIAM ARMOUR
Nominated Secretary 1999-07-08 1999-07-08
DAVID ANTHONY VENUS
Nominated Director 1999-07-08 1999-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON TERENCE DOUGLAS INN AT HOME LTD Director 2014-10-23 CURRENT 2014-10-23 Active
SIMON TERENCE DOUGLAS HANOVER TWO LIMITED Director 2011-11-14 CURRENT 1971-01-25 Dissolved 2014-01-14
SIMON TERENCE DOUGLAS FIFE GROUP LIMITED Director 2011-11-14 CURRENT 1913-02-26 Dissolved 2014-03-28
SIMON TERENCE DOUGLAS LUMINAR (ASIA) LIMITED Director 2011-11-14 CURRENT 2000-08-07 Dissolved 2013-11-26
SIMON TERENCE DOUGLAS LIQUID NIGHTCLUB LIMITED Director 2011-11-14 CURRENT 1998-09-16 Dissolved 2014-03-11
SIMON TERENCE DOUGLAS LUMINAR CRC LIMITED Director 2011-11-14 CURRENT 2006-07-20 Dissolved 2015-09-15
SIMON TERENCE DOUGLAS LUMINAR GEMS LIMITED Director 2011-11-14 CURRENT 2006-07-20 Dissolved 2017-09-15
SIMON TERENCE DOUGLAS LUMINAR LAVA IGNITE LIMITED Director 2011-11-14 CURRENT 2006-07-20 Dissolved 2017-09-15
SIMON TERENCE DOUGLAS LUMINAR LIQUID LIMITED Director 2011-11-14 CURRENT 2006-07-20 Dissolved 2017-09-15
SIMON TERENCE DOUGLAS LUMINAR OCEANA LIMITED Director 2011-11-14 CURRENT 2006-07-20 Dissolved 2017-09-15
SIMON TERENCE DOUGLAS W T SEYMOUR LIMITED Director 2011-11-14 CURRENT 1946-09-28 Active
SIMON TERENCE DOUGLAS T.S. FORSTER & SONS LIMITED Director 2011-11-14 CURRENT 1906-02-15 Active
SIMON TERENCE DOUGLAS HANOVER THREE LIMITED Director 2011-11-14 CURRENT 1945-07-20 Active
SIMON TERENCE DOUGLAS LUMINAR NO.1 LIMITED Director 2010-03-08 CURRENT 2003-07-18 Dissolved 2014-08-28
SIMON TERENCE DOUGLAS LUMINAR SOUTH AND EAST Director 2010-03-08 CURRENT 2003-07-18 Dissolved 2014-08-22
SIMON TERENCE DOUGLAS LUMINAR NORTH Director 2010-03-08 CURRENT 2003-07-18 Dissolved 2014-08-22
SIMON TERENCE DOUGLAS LUMINAR ENTERTAINMENT FINANCE Director 2010-03-08 CURRENT 2003-07-18 Dissolved 2016-03-19
SIMON TERENCE DOUGLAS LUMINAR DANCING FINANCE Director 2010-03-08 CURRENT 2003-07-18 Dissolved 2017-01-17
SIMON TERENCE DOUGLAS LUMINAR FINANCE LIMITED Director 2010-03-08 CURRENT 2004-11-23 Dissolved 2017-09-15
SIMON TERENCE DOUGLAS LUMINAR GROUP HOLDINGS PLC Director 2010-02-23 CURRENT 2007-05-08 Dissolved 2017-09-15
MARK EDMUND NOONAN LUMINAR NO.1 LIMITED Director 2010-05-03 CURRENT 2003-07-18 Dissolved 2014-08-28
MARK EDMUND NOONAN LUMINAR SOUTH AND EAST Director 2010-05-03 CURRENT 2003-07-18 Dissolved 2014-08-22
MARK EDMUND NOONAN LUMINAR NORTH Director 2010-05-03 CURRENT 2003-07-18 Dissolved 2014-08-22
MARK EDMUND NOONAN LUMINAR CRC LIMITED Director 2010-05-03 CURRENT 2006-07-20 Dissolved 2015-09-15
MARK EDMUND NOONAN LUMINAR ENTERTAINMENT FINANCE Director 2010-05-03 CURRENT 2003-07-18 Dissolved 2016-03-19
MARK EDMUND NOONAN LUMINAR DANCING FINANCE Director 2010-05-03 CURRENT 2003-07-18 Dissolved 2017-01-17
MARK EDMUND NOONAN LUMINAR GEMS LIMITED Director 2010-05-03 CURRENT 2006-07-20 Dissolved 2017-09-15
MARK EDMUND NOONAN LUMINAR LAVA IGNITE LIMITED Director 2010-05-03 CURRENT 2006-07-20 Dissolved 2017-09-15
MARK EDMUND NOONAN LUMINAR LIQUID LIMITED Director 2010-05-03 CURRENT 2006-07-20 Dissolved 2017-09-15
MARK EDMUND NOONAN LUMINAR OCEANA LIMITED Director 2010-05-03 CURRENT 2006-07-20 Dissolved 2017-09-15
MARK EDMUND NOONAN ZAVVI RETAIL LIMITED Director 2008-05-12 CURRENT 1988-02-25 Dissolved 2015-06-27
PETER WILLIAM TURPIN LUMINAR NO.1 LIMITED Director 2011-01-06 CURRENT 2003-07-18 Dissolved 2014-08-28
PETER WILLIAM TURPIN LUMINAR SOUTH AND EAST Director 2011-01-06 CURRENT 2003-07-18 Dissolved 2014-08-22
PETER WILLIAM TURPIN LUMINAR NORTH Director 2011-01-06 CURRENT 2003-07-18 Dissolved 2014-08-22
PETER WILLIAM TURPIN LUMINAR CRC LIMITED Director 2011-01-06 CURRENT 2006-07-20 Dissolved 2015-09-15
PETER WILLIAM TURPIN LUMINAR ENTERTAINMENT FINANCE Director 2011-01-06 CURRENT 2003-07-18 Dissolved 2016-03-19
PETER WILLIAM TURPIN LUMINAR DANCING FINANCE Director 2011-01-06 CURRENT 2003-07-18 Dissolved 2017-01-17
PETER WILLIAM TURPIN LUMINAR FINANCE LIMITED Director 2011-01-06 CURRENT 2004-11-23 Dissolved 2017-09-15
PETER WILLIAM TURPIN LUMINAR GEMS LIMITED Director 2011-01-06 CURRENT 2006-07-20 Dissolved 2017-09-15
PETER WILLIAM TURPIN LUMINAR LAVA IGNITE LIMITED Director 2011-01-06 CURRENT 2006-07-20 Dissolved 2017-09-15
PETER WILLIAM TURPIN LUMINAR LIQUID LIMITED Director 2011-01-06 CURRENT 2006-07-20 Dissolved 2017-09-15
PETER WILLIAM TURPIN LUMINAR OCEANA LIMITED Director 2011-01-06 CURRENT 2006-07-20 Dissolved 2017-09-15

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
2017-09-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/05/2017
2017-06-154.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-07-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/04/2016
2015-06-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/04/2015
2014-05-30F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-05-30F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-05-202.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/04/2014
2014-04-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-04-242.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2014-03-062.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/02/2014
2013-09-022.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/08/2013
2013-04-302.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/02/2013
2013-04-122.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-12-032.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/10/2012
2012-07-102.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-06-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/04/2012
2012-01-16F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2012-01-092.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-12-202.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2011-11-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BOWCOCK
2011-11-16TM02APPOINTMENT TERMINATED, SECRETARY PHILIP BOWCOCK
2011-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2011 FROM, LUMINAR HOUSE, DELTIC AVENUE ROOKSLEY, MILTON KEYNES, BUCKS, MK13 8LW
2011-11-022.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-08-18LATEST SOC18/08/11 STATEMENT OF CAPITAL;GBP 10000000
2011-08-18AR0113/08/11 FULL LIST
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY O'GORMAN
2011-03-23TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY O'GORMAN
2011-03-23AP03SECRETARY APPOINTED MR PHILIP HEDLEY BOWCOCK
2011-03-23TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY O'GORMAN
2011-01-06AP01DIRECTOR APPOINTED MR PETER TURPIN
2010-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TERENCE DOUGLAS / 29/11/2010
2010-12-22RES13AMENDMENT AND RESTATEMENT AGREEMENT/INTERCREDITOR DEED/DEBENTURE/COMPANY BUSINESS 06/12/2010
2010-12-22RES01ALTER ARTICLES 06/12/2010
2010-12-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-12-09MG01PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 5
2010-11-26AAFULL ACCOUNTS MADE UP TO 25/02/10
2010-08-25AR0113/08/10 FULL LIST
2010-08-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-06-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARKS
2010-06-10AP01DIRECTOR APPOINTED MR PHILIP HEDLEY BOWCOCK
2010-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCDONALD
2010-05-07AP01DIRECTOR APPOINTED MR MARK EDMUND NOONAN
2010-03-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMAS
2010-03-11AP01DIRECTOR APPOINTED MR SIMON TERENCE DOUGLAS
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES THOMAS / 11/12/2009
2009-12-04AAFULL ACCOUNTS MADE UP TO 26/02/09
2009-08-25363aRETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS BEIGHTON
2009-03-27288aDIRECTOR APPOINTED ROBERT JAMES MCDONALD
2009-02-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-02-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-02-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-12-19AAFULL ACCOUNTS MADE UP TO 28/02/08
2008-10-01288aDIRECTOR APPOINTED STEPHEN CHARLES THOMAS
2008-10-01288aDIRECTOR APPOINTED NICHOLAS TIMOTHY BEIGHTON
2008-08-22363aRETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS
2008-03-14RES04GBP NC 1000/10000000 03/03/2008
2008-03-14123NC INC ALREADY ADJUSTED 03/03/08
2008-03-14RES12VARYING SHARE RIGHTS AND NAMES
2008-03-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-03-1488(2)AD 03/03/08 GBP SI 9999998@1=9999998 GBP IC 2/10000000
2008-02-29CERTNMCOMPANY NAME CHANGED LUMINAR PROPERTIES LIMITED CERTIFICATE ISSUED ON 29/02/08
2007-12-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/03/07
2007-09-20363sRETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS
2007-03-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 02/03/06
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to LUMINAR LEISURE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-04-05
Fines / Sanctions
No fines or sanctions have been issued against LUMINAR LEISURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-12-15 Outstanding LLOYDS TSB BANK PLC (IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE BENEFICIARIES)
THE CHARGING DOCUMENTS 2010-12-09 Outstanding LLOYDS TSB BANK PLC (AS SECURITY TRUSTEE)
DEED OF ACCESSION AND CHARGE 2010-08-13 Outstanding LLOYDS TSB BANK PLC (AS SECURITY TRUSTEE)
DEED CREATING A FLOATING CHARGE 2009-02-27 Outstanding LLOYDS TSB BANK PLC
DEED 2009-02-27 Outstanding LLOYDS TSB BANK PLC
DEED DATED 20 FEBRUARY 2009 CREATING A FLOATING CHARGE 2009-02-27 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of LUMINAR LEISURE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

LUMINAR LEISURE LIMITED owns 54 domain names.Showing the first 50 domains

chicago-rock-cafe.co.uk   itsthetalkofthetown.co.uk   broadwayboulevard.co.uk   indigonightclub.co.uk   barhereandnow.co.uk   jackieos.co.uk   barquarter.co.uk   coffeehousecafe.co.uk   event2nightclub.co.uk   cafesiam.co.uk   joebananas.co.uk   blissclub.co.uk   avenuenightclub.co.uk   fabulousdarlin.co.uk   fabulousdarling.co.uk   clubbindance.co.uk   danceclubbin.co.uk   dancehard.co.uk   coliseumclub.co.uk   clublifeconnect.co.uk   danceplastic.co.uk   dancesafe.co.uk   suknightclub.co.uk   totwnightclub.co.uk   jugnjive.co.uk   u-go2.co.uk   u-goto.co.uk   luminarplc.co.uk   kicksnsticks.co.uk   jumpin-jaks.co.uk   mr-gs.co.uk   uropanightclub.co.uk   ukccuncovered.co.uk   subwaywestend.co.uk   ukclubtv.co.uk   red-red-red.co.uk   maximes.co.uk   rock-on-line.co.uk   redcarpetmoment.co.uk   thebarquarter.co.uk   ugo-to.co.uk   ugoto.co.uk   sugarjoes.co.uk   yangbar.co.uk   whateverbar.co.uk   zuunightclub.co.uk   cleopatrasnightclub.co.uk   archaosnightclub.co.uk   getlost-students.co.uk   hereandnownightclub.co.uk  

Trademarks
We have not found any records of LUMINAR LEISURE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LUMINAR LEISURE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2012-12-19 GBP £902 Collection Fund
Coventry City Council 2010-11-19 GBP £518 External Income

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LUMINAR LEISURE 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 Type
Defending partyLUMINAR LEISURE LIMITEDEvent Date2014-07-10
Notice is hereby given that a meeting of creditors of the Companies will be held, pursuant to Rule 4.54 of the Insolvency Rules 1986, at 1 More London Place, London, SE1 2AF on 31 July 2014 at 10.00am, 10.30am, 11.00am, 11.30am, 12.00 noon, 12.30pm and 1.00pm respectively for the purposes of fixing the liquidators remuneration, Category 2 disbursements and liquidators powers. Any creditor unable to attend in person and wishing to be represented should complete a proxy form and return it to Patrick Joseph Brazzill at Ernst & Young LLP, 1 More London Place, London, SE1 2AF by 12.00 noon on the business day before the meeting. To be able to vote at the meeting you must also provide details in writing of your claim to us at the above address by 12.00 noon on the business day before the meeting. Date of appointment: 24 April 2014. Office Holder details: Patrick Joseph Brazzill, (IP No. 8569) and Alan Michael Hudson, (IP No. 9200) both of Ernst & Young LLP, 1 More London Place, London SE1 2AF Further details contact: Liam McCausland, Tel: 0207 951 7804.
 
Initiating party Event Type
Defending partyLUMINAR LEISURE LIMITEDEvent Date2014-04-24
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that meetings of the members and creditors of the above named companies will be held at 1 More London Place, London SE1 2AF on 31 May 2017 at 10.00 am and 10.15 am, 10.30 am and 10.45 am, 11.00 am and 11.15 am, 11.30 am and 11.45 am, 12.00 noon and 12.15 pm, 12.30 pm and 12.45 pm, 1.00 pm and 1.15 pm respectively, for the purpose of laying before each of the meetings an account of the windings up. Members or Creditors wishing to vote at the respective meetings must lodge their proofs of debt and (unless they are attending in person) proxies at the offices of Ernst & Young LLP, 1 More London Place, London SE1 2AF no later than 12 noon on the business day before the meetings. Date of Appointment: 24 April 2014 Office Holder details: Patrick Joseph Brazzill , (IP No. 8569) and Alan Michael Hudson , (IP No. 9200) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF . For further details contact: The Joint Liquidators, Tel: 020 7951 7804. Alternative contact: Katya Vasileva. P J Brazzill , Joint Liquidator : Ag HF10171
 
Initiating party Event Type
Defending partyLUMINAR LEISURE LIMITEDEvent Date2011-10-28
In the High Court of Justice, Chancery Division Companies Court case number 9329 Alan Michael Hudson and Alan Robert Bloom (IP Nos 9200 and 6462 ), both of Ernst & Young LLP , 1 More London Place, London SE1 2AF and Tomislav Lukic (IP No 9328 ), of Ernst & Young LLP , 1 Colmore Square, Birmingham B4 6HQ Further details contact: Tel: +44 207 951 6502 Name of alternative person to contact with enquiries about the case: Angeline Kua :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LUMINAR LEISURE 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 LUMINAR LEISURE 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.
    Other companies at postcode SE1