Company NameLPVC Limited
Company StatusDissolved
Company Number02498323
CategoryPrivate Limited Company
Incorporation Date2 May 1990(34 years ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)
Previous NameHintcrown Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Cuthbert Paul Sands
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1992(2 years, 3 months after company formation)
Appointment Duration25 years, 5 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne City Place Queens Road
Chester
CH1 3BQ
Wales
Director NameMr Michael Semple
Date of BirthDecember 1945 (Born 78 years ago)
NationalityIrish
StatusClosed
Appointed11 August 1992(2 years, 3 months after company formation)
Appointment Duration25 years, 5 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne City Place Queens Road
Chester
CH1 3BQ
Wales
Secretary NameMr John Murphy
StatusClosed
Appointed19 September 2016(26 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 09 January 2018)
RoleCompany Director
Correspondence AddressOne City Place Queens Road
Chester
CH1 3BQ
Wales
Director NameDr Peter Cedric Clode
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(1 year, 10 months after company formation)
Appointment Duration17 years, 7 months (resigned 02 November 2009)
RoleCompany Director
Correspondence AddressFoel Gollog
Eryrys Road, Eryrys
Mold
Clwyd
CH7 4DB
Wales
Director NameDavid Eric Morgan
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(1 year, 10 months after company formation)
Appointment Duration5 months (resigned 11 August 1992)
RoleFinance Director
Correspondence AddressRowan House
Great Hucklow
Buxton
Derbyshire
SK17 8RF
Director NameProf George Howard Thompson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(1 year, 10 months after company formation)
Appointment Duration5 months (resigned 11 August 1992)
RoleCompany Director
Correspondence AddressFishpond Cottage
Cropwell Road Owthorpe
Radcliffe-On-Trent
Notts
NG12 3GB
Secretary NameDavid Eric Morgan
NationalityBritish
StatusResigned
Appointed13 March 1992(1 year, 10 months after company formation)
Appointment Duration5 months (resigned 11 August 1992)
RoleCompany Director
Correspondence AddressRowan House
Great Hucklow
Buxton
Derbyshire
SK17 8RF
Secretary NameMr Gareth David Groome
NationalityBritish
StatusResigned
Appointed27 December 2002(12 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 April 2013)
RoleChartered Accountant
Country of ResidenceWales
Correspondence Address8-11 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales
Director NameErnest Hayes
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2004(14 years, 3 months after company formation)
Appointment Duration1 year (resigned 19 August 2005)
RoleInvestment Manager
Correspondence AddressWoodside
Wrexham Road
Pullford
Cheshire
CH4 9DG
Wales
Director NameMr Jeremy MacDuff Brettell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2009(19 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 May 2011)
RoleCEO
Country of ResidenceScotland
Correspondence Address8-11 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales
Director NameMr Gareth David Groome
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2009(19 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2013)
RoleFinance Director
Country of ResidenceWales
Correspondence Address8-11 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales
Secretary NameMrs Janet Clare Joshua
StatusResigned
Appointed30 April 2013(23 years after company formation)
Appointment Duration3 years, 4 months (resigned 19 September 2016)
RoleCompany Director
Correspondence Address8-11 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales
Secretary NameLees Lloyd Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 1992(2 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 27 December 2002)
Correspondence Address6th Floor Castle Chambers
43 Castle Street
Liverpool
Merseyside
L2 9TJ

Contact

Websiteslinvest.co.uk
Email address[email protected]
Telephone01244 317999
Telephone regionChester

Location

Registered AddressOne City Place
Queens Road
Chester
CH1 3BQ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Sl Investment Management Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

14 December 1995Delivered on: 20 December 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

24 October 2017First Gazette notice for voluntary strike-off (1 page)
13 October 2017Application to strike the company off the register (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
16 June 2017Registered office address changed from 8-11 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG to One City Place Queens Road Chester CH1 3BQ on 16 June 2017 (1 page)
27 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
3 October 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
19 September 2016Appointment of Mr John Murphy as a secretary on 19 September 2016 (2 pages)
19 September 2016Termination of appointment of Janet Clare Joshua as a secretary on 19 September 2016 (1 page)
15 September 2016Withdraw the company strike off application (1 page)
12 September 2016Application to strike the company off the register (3 pages)
11 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 pages)
3 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
19 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(4 pages)
24 September 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
7 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(4 pages)
17 September 2013Accounts made up to 31 December 2012 (18 pages)
17 June 2013Secretary's details changed for Mrs Janet Clare Joshua on 30 April 2013 (1 page)
17 June 2013Termination of appointment of Gareth Groome as a secretary (1 page)
17 June 2013Appointment of Mrs Janet Clare Joshua as a secretary (2 pages)
3 June 2013Termination of appointment of Gareth Groome as a director (1 page)
2 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
25 September 2012Accounts made up to 31 December 2011 (17 pages)
10 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
31 August 2011Accounts made up to 31 December 2010 (18 pages)
5 August 2011Termination of appointment of Jeremy Brettell as a director (1 page)
8 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
8 April 2011Secretary's details changed for Gareth David Groome on 8 April 2011 (1 page)
8 April 2011Director's details changed for Mr Cuthbert Paul Sands on 8 April 2011 (2 pages)
8 April 2011Director's details changed for Mr Michael Semple on 8 April 2011 (2 pages)
8 April 2011Director's details changed for Mr Cuthbert Paul Sands on 8 April 2011 (2 pages)
8 April 2011Director's details changed for Mr Jeremy Macduff Brettell on 8 April 2011 (2 pages)
8 April 2011Director's details changed for Gareth David Groome on 8 April 2011 (2 pages)
8 April 2011Secretary's details changed for Gareth David Groome on 8 April 2011 (1 page)
8 April 2011Director's details changed for Gareth David Groome on 8 April 2011 (2 pages)
8 April 2011Director's details changed for Mr Jeremy Macduff Brettell on 8 April 2011 (2 pages)
8 April 2011Director's details changed for Mr Michael Semple on 8 April 2011 (2 pages)
23 September 2010Accounts made up to 31 December 2009 (19 pages)
9 April 2010Director's details changed for Mr Michael Semple on 13 March 2010 (2 pages)
9 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (6 pages)
17 November 2009Auditor's resignation (2 pages)
2 November 2009Termination of appointment of Peter Clode as a director (1 page)
29 October 2009Accounts made up to 31 December 2008 (18 pages)
8 October 2009Appointment of Jeremy Macduff Brettell as a director (2 pages)
8 October 2009Appointment of Gareth David Groome as a director (2 pages)
31 March 2009Return made up to 13/03/09; full list of members (4 pages)
16 June 2008Return made up to 13/03/08; full list of members (4 pages)
13 May 2008Accounts made up to 31 December 2007 (16 pages)
22 May 2007Accounts made up to 31 December 2006 (16 pages)
29 March 2007Return made up to 13/03/07; full list of members (3 pages)
12 May 2006Accounts made up to 31 December 2005 (14 pages)
17 March 2006Return made up to 13/03/06; full list of members (3 pages)
19 September 2005Director resigned (1 page)
27 April 2005Accounts made up to 31 December 2004 (14 pages)
7 April 2005Return made up to 13/03/05; full list of members (3 pages)
3 November 2004Accounts made up to 31 December 2003 (14 pages)
24 August 2004New director appointed (2 pages)
26 March 2004Return made up to 13/03/04; full list of members (8 pages)
17 May 2003Accounts made up to 31 December 2002 (15 pages)
31 March 2003Return made up to 13/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 January 2003New secretary appointed (2 pages)
10 January 2003Secretary resigned (1 page)
2 September 2002Accounts made up to 31 December 2001 (14 pages)
18 March 2002Return made up to 13/03/02; full list of members (7 pages)
19 June 2001Accounts made up to 31 December 2000 (14 pages)
21 March 2001Return made up to 13/03/01; full list of members (7 pages)
14 February 2001Registered office changed on 14/02/01 from: 8-11 grosvenor court foregate street chester cheshire CH1 1HG (1 page)
23 October 2000Accounts made up to 31 December 1999 (13 pages)
11 July 2000Director's particulars changed (1 page)
21 March 2000Return made up to 13/03/00; full list of members
  • 363(287) ‐ Registered office changed on 21/03/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 1999Accounts made up to 31 December 1998 (13 pages)
4 May 1999Return made up to 13/03/99; full list of members (6 pages)
10 August 1998Accounts made up to 31 December 1997 (16 pages)
1 May 1998Return made up to 13/03/98; no change of members (4 pages)
28 August 1997Accounts made up to 31 December 1996 (16 pages)
2 April 1997Return made up to 13/03/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 January 1997Auditor's resignation (1 page)
13 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
5 September 1996Registered office changed on 05/09/96 from: 2,grosvenor court, foregate street, chester. CH1 1HG (1 page)
8 May 1996Return made up to 13/03/96; full list of members (6 pages)
20 December 1995Particulars of mortgage/charge (4 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
7 December 1990Memorandum and Articles of Association (10 pages)
2 May 1990Incorporation (13 pages)