Company NameSupply Chain Mastery Limited
Company StatusDissolved
Company Number03867317
CategoryPrivate Limited Company
Incorporation Date28 October 1999(24 years, 6 months ago)
Dissolution Date6 March 2018 (6 years, 1 month ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJohn William Lockton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2000(5 months, 2 weeks after company formation)
Appointment Duration17 years, 11 months (closed 06 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosedale Lodge
Hadstock
Cambridge
CB1 6NX
Director NameMr James William Rodger
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2017(17 years, 4 months after company formation)
Appointment Duration1 year (closed 06 March 2018)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressC/O Bearingpoint Centennium House
Lower Thames Street
London
EC3R 6DL
Secretary NameKevin O'Reilly
StatusClosed
Appointed03 March 2017(17 years, 4 months after company formation)
Appointment Duration1 year (closed 06 March 2018)
RoleCompany Director
Correspondence AddressC/O Bearingpoint Centennium House
Lower Thames Street
London
EC3R 6DL
Director NameMr Alan Wyndham Braithwaite
Date of BirthAugust 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed12 April 2000(5 months, 2 weeks after company formation)
Appointment Duration16 years, 10 months (resigned 03 March 2017)
RoleCompany Chairman And Director
Country of ResidenceEngland
Correspondence AddressWits End
3 Swingleton Hill, Monks Eleigh
Ipswich
Suffolk
IP7 7AD
Secretary NamePatricia Joan Braithwaite
NationalityBritish
StatusResigned
Appointed12 April 2000(5 months, 2 weeks after company formation)
Appointment Duration16 years, 10 months (resigned 28 February 2017)
RoleSecretary
Correspondence AddressWits End
Swingleton Hill, Monks Eleigh
Ipswich
Suffolk
IP7 7AD
Director NamePeter Minogue
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed03 March 2017(17 years, 4 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 29 September 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressC/O Bearingpoint Centennium House
Lower Thames Street
London
EC3R 6DL
Director NameBirkett Long Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 1999(same day as company formation)
Correspondence AddressEssex House 42 Crouch Street
Colchester
Essex
CO3 3HH
Secretary NameBirkett Long Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 1999(same day as company formation)
Correspondence AddressEssex House 42 Crouch Street
Colchester
Essex
CO3 3HH

Contact

Websitewww.lcpsupplychain.com

Location

Registered AddressC/O Bearingpoint Centennium House
Lower Thames Street
London
EC3R 6DL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Shareholders

2 at £1Lcp Worldwide LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

6 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
11 December 2017Application to strike the company off the register (3 pages)
11 December 2017Application to strike the company off the register (3 pages)
1 November 2017Termination of appointment of Peter Minogue as a director on 29 September 2017 (1 page)
1 November 2017Termination of appointment of Peter Minogue as a director on 29 September 2017 (1 page)
20 October 2017Director's details changed for Mr James William Rodger on 19 July 2017 (2 pages)
20 October 2017Registered office address changed from The Stables Ashlyns Hall Chesham Road Berkhamsted Hertfordshire HP4 2st to C/O Bearingpoint Centennium House Lower Thames Street London EC3R 6DL on 20 October 2017 (1 page)
20 October 2017Director's details changed for Mr James William Rodger on 19 July 2017 (2 pages)
20 October 2017Registered office address changed from The Stables Ashlyns Hall Chesham Road Berkhamsted Hertfordshire HP4 2st to C/O Bearingpoint Centennium House Lower Thames Street London EC3R 6DL on 20 October 2017 (1 page)
10 April 2017Second filing of the annual return made up to 28 October 2015 (23 pages)
10 April 2017Second filing of Confirmation Statement dated 28/10/2016 (9 pages)
10 April 2017Second filing of the annual return made up to 28 October 2015 (23 pages)
10 April 2017Second filing of Confirmation Statement dated 28/10/2016 (9 pages)
18 March 2017Appointment of Kevin O'reilly as a secretary on 3 March 2017 (2 pages)
18 March 2017Appointment of Kevin O'reilly as a secretary on 3 March 2017 (2 pages)
17 March 2017Appointment of Peter Minogue as a director on 3 March 2017 (2 pages)
17 March 2017Appointment of Mr James William Rodger as a director on 3 March 2017 (2 pages)
17 March 2017Appointment of Peter Minogue as a director on 3 March 2017 (2 pages)
17 March 2017Appointment of Mr James William Rodger as a director on 3 March 2017 (2 pages)
17 March 2017Termination of appointment of Alan Wyndham Braithwaite as a director on 3 March 2017 (1 page)
17 March 2017Previous accounting period shortened from 30 June 2017 to 28 February 2017 (1 page)
17 March 2017Termination of appointment of Alan Wyndham Braithwaite as a director on 3 March 2017 (1 page)
17 March 2017Termination of appointment of Alan Wyndham Braithwaite as a director on 3 March 2017 (1 page)
17 March 2017Previous accounting period shortened from 30 June 2017 to 28 February 2017 (1 page)
17 March 2017Termination of appointment of Alan Wyndham Braithwaite as a director on 3 March 2017 (1 page)
28 February 2017Termination of appointment of Patricia Joan Braithwaite as a secretary on 28 February 2017 (1 page)
28 February 2017Termination of appointment of Patricia Joan Braithwaite as a secretary on 28 February 2017 (1 page)
2 November 2016Confirmation statement made on 28 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital,Shareholder information & Information about people with significant control) was registered on 10/04/2017.
(6 pages)
2 November 2016Confirmation statement made on 28 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital,Shareholder information & Information about people with significant control) was registered on 10/04/2017.
(6 pages)
1 November 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
1 November 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
26 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
26 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
29 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 10/04/2017.
(7 pages)
29 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 10/04/2017.
(7 pages)
29 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(5 pages)
19 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
19 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
28 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(5 pages)
28 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(5 pages)
19 November 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
19 November 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
18 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(5 pages)
18 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(5 pages)
7 December 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
7 December 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
5 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
30 September 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
30 September 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
2 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
2 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
12 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
14 April 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
14 April 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
2 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for Alan Wyndham Braithwaite on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Alan Wyndham Braithwaite on 2 November 2009 (2 pages)
2 November 2009Director's details changed for John William Lockton on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for John William Lockton on 2 November 2009 (2 pages)
2 November 2009Director's details changed for John William Lockton on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Alan Wyndham Braithwaite on 2 November 2009 (2 pages)
10 October 2009Registered office address changed from Balkerne House 55 Crouch Street Colchester Essex CO3 3EL on 10 October 2009 (1 page)
10 October 2009Registered office address changed from , Balkerne House, 55 Crouch Street, Colchester, Essex, CO3 3EL on 10 October 2009 (1 page)
10 October 2009Registered office address changed from , Balkerne House, 55 Crouch Street, Colchester, Essex, CO3 3EL on 10 October 2009 (1 page)
6 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
6 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
4 December 2008Memorandum and Articles of Association (22 pages)
4 December 2008Memorandum and Articles of Association (22 pages)
12 November 2008Company name changed e-supply chain mastery.com LTD\certificate issued on 13/11/08 (2 pages)
12 November 2008Company name changed e-supply chain mastery.com LTD\certificate issued on 13/11/08 (2 pages)
3 November 2008Return made up to 28/10/08; full list of members (4 pages)
3 November 2008Return made up to 28/10/08; full list of members (4 pages)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
29 October 2007Return made up to 28/10/07; full list of members (3 pages)
29 October 2007Return made up to 28/10/07; full list of members (3 pages)
24 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
24 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
31 October 2006Return made up to 28/10/06; full list of members (3 pages)
31 October 2006Return made up to 28/10/06; full list of members (3 pages)
31 October 2006Secretary's particulars changed (1 page)
31 October 2006Secretary's particulars changed (1 page)
8 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
8 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
7 November 2005Return made up to 28/10/05; full list of members (3 pages)
7 November 2005Return made up to 28/10/05; full list of members (3 pages)
1 December 2004Return made up to 28/10/04; full list of members (7 pages)
1 December 2004Return made up to 28/10/04; full list of members (7 pages)
19 October 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
19 October 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
20 January 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
20 January 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
14 November 2003Return made up to 28/10/03; full list of members (7 pages)
14 November 2003Return made up to 28/10/03; full list of members (7 pages)
26 January 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
26 January 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
20 November 2002Return made up to 28/10/02; full list of members (7 pages)
20 November 2002Return made up to 28/10/02; full list of members (7 pages)
20 November 2001Return made up to 28/10/01; full list of members (6 pages)
20 November 2001Return made up to 28/10/01; full list of members (6 pages)
29 October 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
29 October 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
21 May 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
21 May 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
21 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 November 2000Return made up to 28/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2000Return made up to 28/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2000Company name changed e-supply chain mastry.com LTD\certificate issued on 09/05/00 (2 pages)
8 May 2000Company name changed e-supply chain mastry.com LTD\certificate issued on 09/05/00 (2 pages)
2 May 2000Company name changed e-chain mastery.com LTD\certificate issued on 03/05/00 (2 pages)
2 May 2000Company name changed e-chain mastery.com LTD\certificate issued on 03/05/00 (2 pages)
20 April 2000New secretary appointed (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000Secretary resigned (1 page)
20 April 2000Director resigned (1 page)
20 April 2000New secretary appointed (2 pages)
20 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000Director resigned (1 page)
20 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000Registered office changed on 20/04/00 from: essex house 42 crouch street colchester essex CO3 3HH (1 page)
20 April 2000Secretary resigned (1 page)
20 April 2000Registered office changed on 20/04/00 from: essex house 42 crouch street colchester essex CO3 3HH (1 page)
19 April 2000Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page)
19 April 2000Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page)
7 April 2000Company name changed long companies 157 LIMITED\certificate issued on 10/04/00 (2 pages)
7 April 2000Company name changed long companies 157 LIMITED\certificate issued on 10/04/00 (2 pages)
28 October 1999Incorporation (20 pages)
28 October 1999Incorporation (20 pages)