Company NameLe Mans Holdings Limited
Company StatusDissolved
Company Number06619584
CategoryPrivate Limited Company
Incorporation Date13 June 2008(15 years, 10 months ago)
Dissolution Date30 October 2018 (5 years, 5 months ago)
Previous NameLe Mans Holdings Plc

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Secretary NameAnnabel Felicity Wilson
NationalityBritish
StatusClosed
Appointed19 December 2012(4 years, 6 months after company formation)
Appointment Duration5 years, 10 months (closed 30 October 2018)
RoleCompany Director
Correspondence AddressNorman Place
Reading
RG1 8DA
Director NameDavid Robert Harding
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2015(7 years, 4 months after company formation)
Appointment Duration3 years (closed 30 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmbankment West Tower 101 Cathedral Approach
Salford
M3 7FB
Director NameMr Garry Michael Fearn
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Fairfax Road
Teddington
Middlesex
TW11 9BZ
Director NameMr Steven Whittaker
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRexcote, Bethesda Street
Upper Basildon
Reading
Berkshire
RG8 8NU
Secretary NameMr Steven Whittaker
NationalityBritish
StatusResigned
Appointed13 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRexcote, Bethesda Street
Upper Basildon
Reading
Berkshire
RG8 8NU
Director NameMr Jean Michel Pescheux
Date of BirthJune 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed09 April 2009(10 months after company formation)
Appointment Duration7 months (resigned 09 November 2009)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address17 Rue Des Vignes
Cachan
94230
Director NameDominique Salvy
Date of BirthDecember 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed09 April 2009(10 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 December 2012)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address11 Place Des S Martyrs Du Lycee
Buffow
Paris
75014
France
Director NamePhilippe Narzul
Date of BirthAugust 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed09 November 2009(1 year, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 December 2012)
RoleFinancial Manager
Country of ResidenceFrance
Correspondence AddressMma 14 Boulevard Oyon
Le Mans
Cedex 9
72030
France
Director NameMr Philippe Narzul
Date of BirthAugust 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed09 November 2009(1 year, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 December 2012)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressSwinton House 6 Great Marlborough Street
Manchester
M1 5SW
Director NameMr Georges Desray
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed19 December 2012(4 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCovea Norman Place
Reading
RG1 8DA
Director NameMr Gilles Normand
Date of BirthMarch 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed19 December 2012(4 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmbankment West Tower 101 Cathedral Approach
Salford
M3 7FB
Director NameMr Christian Charles Plumer
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(4 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCovea Norman Place
Reading
Berkshire
RG1 8DA
Director NameMr Allister Paul Turner
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(6 years, 8 months after company formation)
Appointment Duration8 months (resigned 30 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwinton House 6 Great Marlborough Street
Manchester
M1 5SW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 June 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 June 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 June 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU

Contact

Websiteswinton.co.uk

Location

Registered AddressEmbankment West Tower
101 Cathedral Approach
Salford
M3 7FB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

50k at £1Swinton (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2018Termination of appointment of Gilles Normand as a director on 3 October 2018 (1 page)
14 August 2018First Gazette notice for voluntary strike-off (1 page)
1 August 2018Application to strike the company off the register (4 pages)
18 June 2018Confirmation statement made on 18 June 2018 with updates (4 pages)
26 March 2018Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
17 July 2017Statement by Directors (1 page)
17 July 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 July 2017Solvency Statement dated 05/06/17 (1 page)
17 July 2017Solvency Statement dated 05/06/17 (1 page)
17 July 2017Statement of capital on 17 July 2017
  • GBP 1
(3 pages)
17 July 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 July 2017Statement by Directors (1 page)
17 July 2017Statement of capital on 17 July 2017
  • GBP 1
(3 pages)
11 July 2017Change of details for Swinton (Holdings) Limited as a person with significant control on 19 June 2017 (2 pages)
11 July 2017Change of details for Swinton (Holdings) Limited as a person with significant control on 19 June 2017 (2 pages)
10 July 2017Director's details changed for David Robert Harding on 19 June 2017 (2 pages)
10 July 2017Registered office address changed from Embankment West Tower 101 Cathedral Approach Salford M3 4FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 7FB on 10 July 2017 (1 page)
10 July 2017Register inspection address has been changed from Embankment 101 Cathedral Approach Manchester M3 7FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 7FB (1 page)
10 July 2017Director's details changed for David Robert Harding on 19 June 2017 (2 pages)
10 July 2017Director's details changed for Mr Gilles Normand on 19 June 2017 (2 pages)
10 July 2017Director's details changed for Mr Gilles Normand on 19 June 2017 (2 pages)
10 July 2017Register inspection address has been changed from Embankment 101 Cathedral Approach Manchester M3 7FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 7FB (1 page)
10 July 2017Registered office address changed from Embankment West Tower 101 Cathedral Approach Salford M3 4FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 7FB on 10 July 2017 (1 page)
3 July 2017Registered office address changed from Embankment 101 Cathedral Approach Manchester M3 7FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 4FB on 3 July 2017 (1 page)
3 July 2017Registered office address changed from Embankment 101 Cathedral Approach Manchester M3 7FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 4FB on 3 July 2017 (1 page)
3 July 2017Change of details for Swinton (Holdings) Limited as a person with significant control on 19 June 2017 (2 pages)
3 July 2017Change of details for Swinton (Holdings) Limited as a person with significant control on 19 June 2017 (2 pages)
20 June 2017Director's details changed for Mr Gilles Normand on 19 June 2017 (2 pages)
20 June 2017Director's details changed for David Robert Harding on 16 June 2017 (2 pages)
20 June 2017Register inspection address has been changed to Embankment 101 Cathedral Approach Manchester M3 7FB (1 page)
20 June 2017Secretary's details changed for Annabel Felicity Wilson on 19 June 2017 (1 page)
20 June 2017Director's details changed for Mr Gilles Normand on 19 June 2017 (2 pages)
20 June 2017Director's details changed for David Robert Harding on 16 June 2017 (2 pages)
20 June 2017Director's details changed for David Robert Harding on 19 June 2017 (2 pages)
20 June 2017Secretary's details changed for Annabel Felicity Wilson on 19 June 2017 (1 page)
20 June 2017Register inspection address has been changed to Embankment 101 Cathedral Approach Manchester M3 7FB (1 page)
20 June 2017Director's details changed for David Robert Harding on 19 June 2017 (2 pages)
19 June 2017Registered office address changed from Swinton House 6 Great Marlborough Street Manchester M1 5SW to Embankment 101 Cathedral Approach Manchester M3 7FB on 19 June 2017 (1 page)
19 June 2017Registered office address changed from Swinton House 6 Great Marlborough Street Manchester M1 5SW to Embankment 101 Cathedral Approach Manchester M3 7FB on 19 June 2017 (1 page)
15 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
6 April 2017Accounts for a dormant company made up to 30 June 2016 (13 pages)
6 April 2017Accounts for a dormant company made up to 30 June 2016 (13 pages)
7 February 2017Director's details changed for Mr Gilles Normand on 4 January 2017 (2 pages)
7 February 2017Director's details changed for Mr Gilles Normand on 4 January 2017 (2 pages)
7 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 50,000
(6 pages)
7 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 50,000
(6 pages)
8 April 2016Full accounts made up to 30 June 2015 (15 pages)
8 April 2016Full accounts made up to 30 June 2015 (15 pages)
12 November 2015Termination of appointment of Allister Paul Turner as a director on 30 October 2015 (1 page)
12 November 2015Appointment of David Robert Harding as a director on 30 October 2015 (2 pages)
12 November 2015Appointment of David Robert Harding as a director on 30 October 2015 (2 pages)
12 November 2015Termination of appointment of Allister Paul Turner as a director on 30 October 2015 (1 page)
6 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 50,000
(5 pages)
6 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 50,000
(5 pages)
20 March 2015Appointment of Mr Allister Paul Turner as a director on 27 February 2015 (2 pages)
20 March 2015Termination of appointment of Christian Charles Plumer as a director on 27 February 2015 (1 page)
20 March 2015Appointment of Mr Allister Paul Turner as a director on 27 February 2015 (2 pages)
20 March 2015Termination of appointment of Christian Charles Plumer as a director on 27 February 2015 (1 page)
8 January 2015Full accounts made up to 30 June 2014 (15 pages)
8 January 2015Full accounts made up to 30 June 2014 (15 pages)
8 October 2014Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
8 October 2014Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(2 pages)
8 October 2014Re-registration of Memorandum and Articles (30 pages)
8 October 2014Certificate of re-registration from Public Limited Company to Private (1 page)
8 October 2014Re-registration from a public company to a private limited company (2 pages)
8 October 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
4 August 2014Termination of appointment of Philippe Narzul as a director on 19 December 2012 (1 page)
4 August 2014Termination of appointment of Philippe Narzul as a director on 19 December 2012 (1 page)
22 July 2014Termination of appointment of Georges Desray as a director on 8 July 2014 (1 page)
22 July 2014Termination of appointment of Georges Desray as a director on 8 July 2014 (1 page)
22 July 2014Termination of appointment of Georges Desray as a director on 8 July 2014 (1 page)
9 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 50,000
(6 pages)
9 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 50,000
(6 pages)
27 December 2013Full accounts made up to 30 June 2013 (16 pages)
27 December 2013Full accounts made up to 30 June 2013 (16 pages)
20 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (7 pages)
20 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (7 pages)
15 April 2013Registered office address changed from Le Mans Holdings Plc Norman Place Reading Berkshire RG1 8DA on 15 April 2013 (2 pages)
15 April 2013Registered office address changed from Le Mans Holdings Plc Norman Place Reading Berkshire RG1 8DA on 15 April 2013 (2 pages)
25 January 2013Termination of appointment of Steven Whittaker as a secretary (2 pages)
25 January 2013Termination of appointment of Garry Fearn as a director (2 pages)
25 January 2013Appointment of Georges Desray as a director (3 pages)
25 January 2013Termination of appointment of Dominique Salvy as a director (2 pages)
25 January 2013Appointment of Annabel Felicity Wilson as a secretary (3 pages)
25 January 2013Appointment of Annabel Felicity Wilson as a secretary (3 pages)
25 January 2013Appointment of Gilles Normand as a director (3 pages)
25 January 2013Termination of appointment of Philippe Narzul as a director (2 pages)
25 January 2013Appointment of Gilles Normand as a director (3 pages)
25 January 2013Termination of appointment of Dominique Salvy as a director (2 pages)
25 January 2013Appointment of Georges Desray as a director (3 pages)
25 January 2013Termination of appointment of Garry Fearn as a director (2 pages)
25 January 2013Termination of appointment of Philippe Narzul as a director (2 pages)
25 January 2013Appointment of Mr Christian Charles Plumer as a director (3 pages)
25 January 2013Appointment of Mr Christian Charles Plumer as a director (3 pages)
25 January 2013Termination of appointment of Steven Whittaker as a secretary (2 pages)
9 January 2013Full accounts made up to 30 June 2012 (17 pages)
9 January 2013Full accounts made up to 30 June 2012 (17 pages)
3 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (7 pages)
3 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (7 pages)
22 June 2012Current accounting period extended from 31 December 2011 to 30 June 2012 (4 pages)
22 June 2012Current accounting period extended from 31 December 2011 to 30 June 2012 (4 pages)
13 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (7 pages)
13 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (7 pages)
20 June 2011Full accounts made up to 31 December 2010 (15 pages)
20 June 2011Full accounts made up to 31 December 2010 (15 pages)
7 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
6 July 2010Appointment of Mr Philippe Narzul as a director (2 pages)
6 July 2010Director's details changed for Dominique Salvy on 13 June 2010 (2 pages)
6 July 2010Capitals not rolled up (2 pages)
6 July 2010Director's details changed for Dominique Salvy on 13 June 2010 (2 pages)
6 July 2010Capitals not rolled up (2 pages)
6 July 2010Appointment of Mr Philippe Narzul as a director (2 pages)
1 July 2010Appointment of Philippe Narzul as a director (3 pages)
1 July 2010Appointment of Philippe Narzul as a director (3 pages)
29 June 2010Full accounts made up to 31 December 2009 (14 pages)
29 June 2010Full accounts made up to 31 December 2009 (14 pages)
15 April 2010Termination of appointment of Jean Pescheux as a director (2 pages)
15 April 2010Termination of appointment of Steven Whittaker as a director (2 pages)
15 April 2010Termination of appointment of Jean Pescheux as a director (2 pages)
15 April 2010Termination of appointment of Steven Whittaker as a director (2 pages)
1 September 2009Director's change of particulars / dominique salvy / 13/06/2009 (1 page)
1 September 2009Return made up to 13/06/09; full list of members (7 pages)
1 September 2009Director's change of particulars / dominique salvy / 13/06/2009 (1 page)
1 September 2009Return made up to 13/06/09; full list of members (7 pages)
23 July 2009Full accounts made up to 31 December 2008 (13 pages)
23 July 2009Full accounts made up to 31 December 2008 (13 pages)
13 July 2009Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
13 July 2009Director appointed dominique salvy (2 pages)
13 July 2009Director appointed dominique salvy (2 pages)
13 July 2009Director appointed jean-michel pescheux (2 pages)
13 July 2009Director appointed jean-michel pescheux (2 pages)
13 July 2009Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
8 July 2009Appointment terminated director instant companies LIMITED (1 page)
8 July 2009Appointment terminate, director and secretary swift incorporations LIMITED logged form (1 page)
8 July 2009Appointment terminate, director and secretary swift incorporations LIMITED logged form (1 page)
8 July 2009Appointment terminated director instant companies LIMITED (1 page)
10 July 2008Director appointed garry michael fearn (2 pages)
10 July 2008Director appointed garry michael fearn (2 pages)
10 July 2008Director and secretary appointed steven whittaker (2 pages)
10 July 2008Director and secretary appointed steven whittaker (2 pages)
7 July 2008Ad 13/06/08\gbp si 49998@1=49998\gbp ic 2/50000\ (2 pages)
7 July 2008Ad 13/06/08\gbp si 49998@1=49998\gbp ic 2/50000\ (2 pages)
4 July 2008Application to commence business (2 pages)
4 July 2008Commence business and borrow (1 page)
4 July 2008Application to commence business (2 pages)
4 July 2008Commence business and borrow (1 page)
13 June 2008Incorporation (18 pages)
13 June 2008Incorporation (18 pages)