Company NameLite Access Technologies (UK) Limited
Company StatusDissolved
Company Number10267362
CategoryPrivate Limited Company
Incorporation Date7 July 2016(7 years, 9 months ago)
Dissolution Date2 December 2022 (1 year, 4 months ago)

Business Activity

Section CManufacturing
SIC 2465Manufacture of prepared unrecorded media
SIC 26800Manufacture of magnetic and optical media

Directors

Director NameMr Noel O'Neill
Date of BirthDecember 1961 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed03 July 2018(1 year, 12 months after company formation)
Appointment Duration4 years, 5 months (closed 02 December 2022)
RoleManager
Country of ResidenceIreland
Correspondence AddressC/O Frp Advisory Trading Limited 4th Floor Abbey H
32 Booth Street
Manchester
M2 4AB
Director NameMr Carlo Shimoon
Date of BirthAugust 1961 (Born 62 years ago)
NationalityCanadian
StatusClosed
Appointed03 July 2018(1 year, 12 months after company formation)
Appointment Duration4 years, 5 months (closed 02 December 2022)
RoleEngineer
Country of ResidenceCanada
Correspondence AddressC/O Frp Advisory Trading Limited 4th Floor Abbey H
32 Booth Street
Manchester
M2 4AB
Director NameDylan Griffiths
Date of BirthNovember 1964 (Born 59 years ago)
NationalityCanadian,British
StatusResigned
Appointed07 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address17b Wilkinson Business Park
Wrexham
Clwyd
LL13 9AE
Wales
Director NameScott Andrew Maceachern
Date of BirthMay 1985 (Born 39 years ago)
NationalityCanadian
StatusResigned
Appointed07 July 2016(same day as company formation)
RoleDirector And Company Secretary
Country of ResidenceCanada
Correspondence Address17b Wilkinson Business Park
Wrexham
Clwyd
LL13 9AE
Wales
Director NameMichael Alan Plotnikoff
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed07 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address17b Wilkinson Business Park
Wrexham
Clwyd
LL13 9AE
Wales
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2016(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Secretary NameScott Andrew Maceachern
StatusResigned
Appointed07 July 2016(same day as company formation)
RoleCompany Director
Correspondence Address17b Wilkinson Business Park
Wrexham
Clwyd
LL13 9AE
Wales
Director NameMr Steven King
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2018(1 year, 12 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 March 2019)
RoleConsultant
Country of ResidenceScotland
Correspondence Address18 Enstone Business Park
Enstone
Chipping Norton
Oxford
OX7 4NP
Director NameMr Arun Gupta
Date of BirthOctober 1978 (Born 45 years ago)
NationalityCanadian
StatusResigned
Appointed03 July 2018(1 year, 12 months after company formation)
Appointment Duration1 year (resigned 29 July 2019)
RoleAccountant
Country of ResidenceCanada
Correspondence Address18 Enstone Business Park
Enstone
Chipping Norton
Oxford
OX7 4NP
Director NameMr Cameron Stirling Cromwell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2019(3 years after company formation)
Appointment Duration3 weeks (resigned 07 August 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address18 Enstone Business Park
Enstone
Chipping Norton
Oxford
OX7 4NP
Director NameChui Wong
Date of BirthJuly 1979 (Born 44 years ago)
NationalityCanadian
StatusResigned
Appointed29 July 2019(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 04 June 2021)
RoleAccountant / Chief Financial Officer
Country of ResidenceCanada
Correspondence AddressC/O Frp Advisory Trading Limited 4th Floor Abbey H
32 Booth Street
Manchester
M2 4AB

Location

Registered AddressC/O Frp Advisory Trading Limited 4th Floor Abbey House
32 Booth Street
Manchester
M2 4AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Charges

19 February 2020Delivered on: 5 March 2020
Persons entitled: Royal Bank of Canada

Classification: A registered charge
Outstanding
18 July 2017Delivered on: 19 July 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

2 December 2022Final Gazette dissolved following liquidation (1 page)
2 September 2022Return of final meeting in a creditors' voluntary winding up (24 pages)
15 October 2021Appointment of a voluntary liquidator (3 pages)
15 October 2021Removal of liquidator by court order (16 pages)
10 August 2021Appointment of a voluntary liquidator (3 pages)
31 July 2021Notice to Registrar of Companies of Notice of disclaimer (5 pages)
31 July 2021Notice to Registrar of Companies of Notice of disclaimer (5 pages)
31 July 2021Notice to Registrar of Companies of Notice of disclaimer (5 pages)
31 July 2021Notice to Registrar of Companies of Notice of disclaimer (5 pages)
1 July 2021Statement of affairs with form AM02SOA (11 pages)
30 June 2021Notice of move from Administration case to Creditors Voluntary Liquidation (33 pages)
5 June 2021Termination of appointment of Chui Wong as a director on 4 June 2021 (1 page)
19 April 2021Result of meeting of creditors (5 pages)
29 March 2021Statement of administrator's proposal (43 pages)
8 February 2021Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX England to C/O Frp Advisory Trading Limited 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 8 February 2021 (2 pages)
8 February 2021Appointment of an administrator (3 pages)
14 July 2020Accounts for a small company made up to 30 September 2019 (12 pages)
14 April 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
5 March 2020Registration of charge 102673620002, created on 19 February 2020 (26 pages)
29 January 2020Registered office address changed from 18 Enstone Business Park Enstone Chipping Norton Oxford OX7 4NP England to Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX on 29 January 2020 (1 page)
29 January 2020Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 29 January 2020 (1 page)
29 January 2020Satisfaction of charge 102673620001 in full (1 page)
28 January 2020Register inspection address has been changed to Newcombe House Newcombe Road Lowestoft NR32 1XA (1 page)
28 January 2020Register(s) moved to registered inspection location Newcombe House Newcombe Road Lowestoft NR32 1XA (1 page)
28 August 2019Cessation of Cameron Cromwell as a person with significant control on 7 August 2019 (1 page)
28 August 2019Termination of appointment of Cameron Stirling Cromwell as a director on 7 August 2019 (1 page)
7 August 2019Appointment of Chui Wong as a director on 29 July 2019 (2 pages)
7 August 2019Notification of Chui Wong as a person with significant control on 29 July 2019 (2 pages)
6 August 2019Cessation of Arun Gupta as a person with significant control on 29 July 2019 (1 page)
6 August 2019Termination of appointment of Arun Gupta as a director on 29 July 2019 (1 page)
19 July 2019Notification of Cameron Cromwell as a person with significant control on 17 July 2019 (2 pages)
18 July 2019Appointment of Mr Cameron Cromwell as a director on 17 July 2019 (2 pages)
9 July 2019Accounts for a small company made up to 30 September 2018 (13 pages)
22 March 2019Cessation of Steven James King as a person with significant control on 20 March 2019 (1 page)
22 March 2019Termination of appointment of Steven King as a director on 20 March 2019 (1 page)
14 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
8 August 2018Registered office address changed from 17B Wilkinson Business Park Wrexham Clwyd LL13 9AE to 18 Enstone Business Park Enstone Chipping Norton Oxford OX7 4NP on 8 August 2018 (1 page)
27 July 2018Accounts for a small company made up to 30 September 2017 (12 pages)
10 July 2018Appointment of Mr Noel O'neill as a director on 3 July 2018 (2 pages)
9 July 2018Cessation of Dylan Griffiths as a person with significant control on 3 July 2018 (1 page)
3 July 2018Termination of appointment of Dylan Griffiths as a director on 3 July 2018 (1 page)
3 July 2018Appointment of Mr Steven King as a director on 3 July 2018 (2 pages)
3 July 2018Notification of Noel O'neill as a person with significant control on 3 July 2018 (2 pages)
3 July 2018Appointment of Mr Carlo Shimoon as a director on 3 July 2018 (2 pages)
3 July 2018Notification of Carlo Shimoon as a person with significant control on 3 July 2018 (2 pages)
3 July 2018Appointment of Mr Arun Gupta as a director on 3 July 2018 (2 pages)
3 July 2018Notification of Arun Gupta as a person with significant control on 3 July 2018 (2 pages)
3 July 2018Termination of appointment of Scott Andrew Maceachern as a secretary on 3 July 2018 (1 page)
3 July 2018Notification of Steven King as a person with significant control on 3 July 2018 (2 pages)
9 May 2018Cessation of Michael Alan Plotnikoff as a person with significant control on 1 March 2018 (1 page)
9 May 2018Cessation of Scott Andrew Maceachern as a person with significant control on 7 May 2018 (1 page)
9 May 2018Termination of appointment of Scott Andrew Maceachern as a director on 7 May 2018 (1 page)
1 May 2018Termination of appointment of Michael Alan Plotnikoff as a director on 1 March 2018 (1 page)
22 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
18 September 2017Registered office address changed from Portmill House Portmill Lane Hitchin Hertfordshire SG5 1DJ United Kingdom to 17B Wilkinson Business Park Wrexham Clwyd LL13 9AE on 18 September 2017 (2 pages)
18 September 2017Registered office address changed from Portmill House Portmill Lane Hitchin Hertfordshire SG5 1DJ United Kingdom to 17B Wilkinson Business Park Wrexham Clwyd LL13 9AE on 18 September 2017 (2 pages)
19 July 2017Registration of charge 102673620001, created on 18 July 2017 (23 pages)
19 July 2017Registration of charge 102673620001, created on 18 July 2017 (23 pages)
20 June 2017Unaudited abridged accounts made up to 30 September 2016 (8 pages)
20 June 2017Unaudited abridged accounts made up to 30 September 2016 (8 pages)
22 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
13 December 2016Previous accounting period shortened from 30 September 2017 to 30 September 2016 (1 page)
13 December 2016Previous accounting period shortened from 30 September 2017 to 30 September 2016 (1 page)
14 November 2016Current accounting period extended from 31 July 2017 to 30 September 2017 (1 page)
14 November 2016Current accounting period extended from 31 July 2017 to 30 September 2017 (1 page)
15 July 2016Confirmation statement made on 14 July 2016 with updates (4 pages)
15 July 2016Confirmation statement made on 14 July 2016 with updates (4 pages)
14 July 2016Director's details changed for Scott Andrew Maceachern on 7 July 2016 (2 pages)
14 July 2016Director's details changed for Scott Andrew Maceachern on 7 July 2016 (2 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (4 pages)
12 July 2016Appointment of Dylan Griffiths as a director on 7 July 2016 (2 pages)
12 July 2016Appointment of Dylan Griffiths as a director on 7 July 2016 (2 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (4 pages)
8 July 2016Termination of appointment of Barbara Kahan as a director on 7 July 2016 (1 page)
8 July 2016Appointment of Michael Alan Plotnikoff as a director on 7 July 2016 (2 pages)
8 July 2016Appointment of Scott Andrew Maceachern as a secretary on 7 July 2016 (2 pages)
8 July 2016Appointment of Scott Andrew Maceachern as a director on 7 July 2016 (2 pages)
8 July 2016Termination of appointment of Barbara Kahan as a director on 7 July 2016 (1 page)
8 July 2016Appointment of Scott Andrew Maceachern as a director on 7 July 2016 (2 pages)
8 July 2016Appointment of Scott Andrew Maceachern as a secretary on 7 July 2016 (2 pages)
8 July 2016Appointment of Michael Alan Plotnikoff as a director on 7 July 2016 (2 pages)
7 July 2016Incorporation
Statement of capital on 2016-07-07
  • GBP 1
(37 pages)
7 July 2016Incorporation
Statement of capital on 2016-07-07
  • GBP 1
(37 pages)