DAR LUMINAIRES LIMITED
SOUTHAMPTON DAR LIGHTING LIMITED

Hellopages » Hampshire » Southampton » SO15 2BG

Company number 01005785
Status Liquidation
Incorporation Date 24 March 1971
Company Type Private Limited Company
Address 4TH FLOOR CUMBERLAND HOUSE, 15-17 CUMBERLAND PLACE, SOUTHAMPTON, SO15 2BG
Home Country United Kingdom
Nature of Business 27400 - Manufacture of electric lighting equipment
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Return of final meeting in a members' voluntary winding up; Registered office address changed from Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT to 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 5 December 2016; Resolutions LRESSP ‐ Special resolution to wind up on 2016-05-09 . The most likely internet sites of DAR LUMINAIRES LIMITED are www.darluminaires.co.uk, and www.dar-luminaires.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and seven months. The distance to to Redbridge Rail Station is 2.8 miles; to Swanwick Rail Station is 6.6 miles; to Romsey Rail Station is 6.8 miles; to Shawford Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dar Luminaires Limited is a Private Limited Company. The company registration number is 01005785. Dar Luminaires Limited has been working since 24 March 1971. The present status of the company is Liquidation. The registered address of Dar Luminaires Limited is 4th Floor Cumberland House 15 17 Cumberland Place Southampton So15 2bg. . COSGROVE-MCGUIRK, Nicola Jane is a Secretary of the company. COSGROVE MCGUIRK, Nicola Jane is a Director of the company. Secretary BULGARELLI, Thomas Robert has been resigned. Secretary PANNELL, Bryony Mary Burnet, Doctor has been resigned. Director ADAMS, Howard Arthur has been resigned. Director AYRES, Roger Vincent has been resigned. Director BARNETT HUNT, John Peter has been resigned. Director BENNETT, Meidi has been resigned. Director BUCKINGHAM, Stephen Arthur has been resigned. Director BULGARELLI, Thomas Robert has been resigned. Director MARCHANT, David Bruce has been resigned. Director MCINTYRE, Anthony James has been resigned. Director MCNAIR, James Black has been resigned. Director MORPHEW, Ann has been resigned. Director MYOTT, Dominic John has been resigned. Director PANNELL, Bryony Mary Burnet, Doctor has been resigned. Director PANNELL, Isobel Macdonald has been resigned. Director PANNELL, James William has been resigned. Director PANNELL, Leonard James has been resigned. Director PANNELL, Toby James has been resigned. Director SCUTT, Raymond John has been resigned. Director WAUGH, Michael John has been resigned. Director WEST, Anthony Martin has been resigned. The company operates in "Manufacture of electric lighting equipment".


Current Directors

Secretary
COSGROVE-MCGUIRK, Nicola Jane
Appointed Date: 30 September 2010

Director
COSGROVE MCGUIRK, Nicola Jane
Appointed Date: 10 January 2000
64 years old

Resigned Directors

Secretary
BULGARELLI, Thomas Robert
Resigned: 30 September 2010
Appointed Date: 01 January 2002

Secretary
PANNELL, Bryony Mary Burnet, Doctor
Resigned: 31 December 2002

Director
ADAMS, Howard Arthur
Resigned: 28 March 2002
Appointed Date: 01 January 1994
88 years old

Director
AYRES, Roger Vincent
Resigned: 02 March 1944
Appointed Date: 30 November 1992
75 years old

Director
BARNETT HUNT, John Peter
Resigned: 04 February 2005
Appointed Date: 14 January 2000
69 years old

Director
BENNETT, Meidi
Resigned: 01 July 2001
Appointed Date: 10 January 2000
66 years old

Director
BUCKINGHAM, Stephen Arthur
Resigned: 04 February 2005
Appointed Date: 05 May 1997
65 years old

Director
BULGARELLI, Thomas Robert
Resigned: 30 September 2010
Appointed Date: 01 January 2002
70 years old

Director
MARCHANT, David Bruce
Resigned: 29 September 2000
Appointed Date: 10 January 2000
75 years old

Director
MCINTYRE, Anthony James
Resigned: 31 May 2001
Appointed Date: 01 December 2000
68 years old

Director
MCNAIR, James Black
Resigned: 04 February 2005
Appointed Date: 29 September 2000
68 years old

Director
MORPHEW, Ann
Resigned: 29 August 2000
Appointed Date: 01 October 1997
74 years old

Director
MYOTT, Dominic John
Resigned: 28 February 2002
Appointed Date: 29 September 2000
64 years old

Director
PANNELL, Bryony Mary Burnet, Doctor
Resigned: 31 December 2002
67 years old

Director
PANNELL, Isobel Macdonald
Resigned: 31 December 2002
Appointed Date: 01 July 1991
96 years old

Director
PANNELL, James William
Resigned: 23 May 1997
Appointed Date: 01 July 1991
102 years old

Director
PANNELL, Leonard James
Resigned: 04 February 2004
78 years old

Director
PANNELL, Toby James
Resigned: 31 December 2002
Appointed Date: 01 April 1999
55 years old

Director
SCUTT, Raymond John
Resigned: 21 April 1997
Appointed Date: 02 October 1995
72 years old

Director
WAUGH, Michael John
Resigned: 21 August 1997
Appointed Date: 01 January 1995
68 years old

Director
WEST, Anthony Martin
Resigned: 04 February 2005
Appointed Date: 30 June 2002
68 years old

DAR LUMINAIRES LIMITED Events

21 Mar 2017
Return of final meeting in a members' voluntary winding up
05 Dec 2016
Registered office address changed from Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT to 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 5 December 2016
14 Jun 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-09

14 Jun 2016
Appointment of a voluntary liquidator
27 May 2016
Registered office address changed from Wildmere Road Daventry Road Industrial Estate Banbury Oxon OX16 3JZ to Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT on 27 May 2016
...
... and 144 more events
20 May 1985
Accounts made up to 30 June 1984
20 Jun 1984
Accounts made up to 30 June 1983
11 Mar 1981
Accounts made up to 30 June 1980
24 Mar 1971
Incorporation
24 Mar 1971
Certificate of incorporation

DAR LUMINAIRES LIMITED Charges

3 July 2013
Charge code 0100 5785 0018
Delivered: 5 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
30 September 2010
Guarantee & debenture
Delivered: 13 October 2010
Status: Satisfied on 18 October 2013
Persons entitled: Investec Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 April 2008
Deposit agreement
Delivered: 13 May 2008
Status: Satisfied on 27 May 2014
Persons entitled: Clydesdale Bank PLC
Description: By way of first fixed charge all such rights to the…
4 February 2005
Debenture
Delivered: 16 February 2005
Status: Satisfied on 24 April 2014
Persons entitled: Dar Holdings Limited
Description: Fixed and floating charges over the undertaking and all…
4 February 2005
Debenture
Delivered: 16 February 2005
Status: Satisfied on 9 October 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
4 July 2003
Debenture
Delivered: 22 July 2003
Status: Satisfied on 9 March 2005
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 November 1995
Legal charge
Delivered: 8 November 1995
Status: Satisfied on 9 March 2005
Persons entitled: Yorkshire Bank PLC
Description: L/H property k/a unit 2 wildmere road, banbury. Floating…
3 August 1993
Legal charge
Delivered: 10 August 1993
Status: Satisfied on 9 March 2005
Persons entitled: Yorkshire Bank PLC
Description: Plots 3, 4 & 7 wildmere industrial estate banbury…
8 July 1993
Debenture
Delivered: 15 July 1993
Status: Satisfied on 9 November 2004
Persons entitled: Yorkshire Bank PLC
Description: Plots 3,4,6 and 7 wildmere industrial estate banbury…
3 September 1992
Single debenture
Delivered: 15 September 1992
Status: Satisfied on 10 August 1993
Persons entitled: Lloyds Bank PLC
Description: See form 395 for full details. Fixed and floating charges…
5 March 1980
A registered charge
Delivered: 5 March 1980
Status: Satisfied on 10 August 1993
Persons entitled: Lloyds Bank PLC
15 February 1980
A registered charge
Delivered: 15 February 1980
Status: Satisfied on 10 August 1993
Persons entitled: Cherwell District Council
21 May 1979
A registered charge
Delivered: 21 May 1979
Status: Satisfied on 10 August 1993
Persons entitled: Lloyds Bank PLC
26 January 1978
A registered charge
Delivered: 26 January 1978
Status: Satisfied on 10 August 1993
Persons entitled: Lloyds Bank PLC
15 December 1977
A registered charge
Delivered: 15 December 1977
Status: Satisfied on 10 August 1993
Persons entitled: Lloyds Bank PLC
15 December 1977
A registered charge
Delivered: 15 December 1977
Status: Satisfied on 10 August 1993
Persons entitled: Lloyds Bank PLC
15 December 1977
A registered charge
Delivered: 15 December 1977
Status: Satisfied on 10 August 1993
Persons entitled: Cherwill District Council
14 September 1976
Legal mortgage
Delivered: 20 September 1976
Status: Satisfied on 10 August 1993
Persons entitled: The Cherwell District Council
Description: Plot 3 cherwell district council's daventry road industrial…