FIRST QUENCH RETAILING LIMITED

FIRST QUENCH RETAILING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameFIRST QUENCH RETAILING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00030129
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of FIRST QUENCH RETAILING LIMITED?

    • (5225) /

    Where is FIRST QUENCH RETAILING LIMITED located?

    Registered Office Address
    C/O KPMG LLP
    8 Salisbury Square
    EC4Y 8BB London
    Undeliverable Registered Office AddressNo

    What were the previous names of FIRST QUENCH RETAILING LIMITED?

    Previous Company Names
    Company NameFromUntil
    CATER STOFFELL & FORTT LIMITEDNov 13, 1889Nov 13, 1889

    What are the latest accounts for FIRST QUENCH RETAILING LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 28, 2008

    What is the status of the latest annual return for FIRST QUENCH RETAILING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for FIRST QUENCH RETAILING LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report to Oct 28, 2014

    24 pages2.24B

    Notice of move from Administration to Dissolution on Oct 28, 2014

    24 pages2.35B

    Administrator's progress report to Apr 28, 2014

    20 pages2.24B

    Termination of appointment of Johan Peter Van De Steen as a director on Dec 31, 2013

    2 pagesTM01

    Administrator's progress report to Oct 28, 2013

    19 pages2.24B

    Administrator's progress report to Apr 28, 2013

    23 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Who are the officers of FIRST QUENCH RETAILING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TJG SECRETARIES LIMITED
    New Street Square
    EC4A 3TW London
    5
    Secretary
    New Street Square
    EC4A 3TW London
    5
    61729550002
    BODEN, Martin Brett, Mr.
    The Green
    Adderbury
    OX17 3NE Banbury
    South House
    Oxfordshire
    Director
    The Green
    Adderbury
    OX17 3NE Banbury
    South House
    Oxfordshire
    EnglandBritish146698050001
    CLELAND, Jonathan Bradley
    Copse Lane
    Chilworth
    SO16 7JY Southampton
    Green Lawns
    Hampshire
    Director
    Copse Lane
    Chilworth
    SO16 7JY Southampton
    Green Lawns
    Hampshire
    United KingdomBritish146698270001
    RICH, Andrew Peter
    Basuto Road
    SW6 4BL London
    41
    Director
    Basuto Road
    SW6 4BL London
    41
    UkBritish138241610001
    BELL, Richard Edgar, Llb Solicitor
    13 Harbury Street
    DE13 0RX Burton On Trent
    Staffordshire
    Secretary
    13 Harbury Street
    DE13 0RX Burton On Trent
    Staffordshire
    British637110001
    FAIRHURST, Russell William
    37 Windermere Road
    Muswell Hill
    N10 2RD London
    Secretary
    37 Windermere Road
    Muswell Hill
    N10 2RD London
    British44556020003
    HALLETT, Peter John
    The Square House 5 Shakespeare Road
    NN16 9RB Kettering
    Northamptonshire
    Secretary
    The Square House 5 Shakespeare Road
    NN16 9RB Kettering
    Northamptonshire
    British20621770001
    WARNE, Robert Brian
    Oak Tree Cottage Chase Lane
    GU27 3AG Haslemere
    Surrey
    Secretary
    Oak Tree Cottage Chase Lane
    GU27 3AG Haslemere
    Surrey
    British17696870002
    AINLEY, Harvey Bertenshaw
    Hawthorn Hill
    Warfield
    RG42 6HE Bracknell
    Tudor Lodge
    Berkshire
    United Kingdom
    Director
    Hawthorn Hill
    Warfield
    RG42 6HE Bracknell
    Tudor Lodge
    Berkshire
    United Kingdom
    EnglandBritish134262810001
    ALEXANDER, Stephen Harold
    40 Thurleigh Road
    SW12 8UD London
    Director
    40 Thurleigh Road
    SW12 8UD London
    British9796990001
    ALLEN, Matthew Charles
    75 Park Road
    W4 3EY London
    Director
    75 Park Road
    W4 3EY London
    EnglandBritish37599910001
    BELL, Richard Edgar, Llb Solicitor
    13 Harbury Street
    DE13 0RX Burton On Trent
    Staffordshire
    Director
    13 Harbury Street
    DE13 0RX Burton On Trent
    Staffordshire
    British637110001
    BYNG-MADDICK, Zillah
    14 Claremont Gardens
    SL7 1BS Marlow
    Bucks
    Director
    14 Claremont Gardens
    SL7 1BS Marlow
    Bucks
    British98032690002
    DERKACH, John
    Pryor House The Green
    Preston
    SG4 7UD Hitchin
    Hertfordshire
    Director
    Pryor House The Green
    Preston
    SG4 7UD Hitchin
    Hertfordshire
    British48115510001
    FENNEY, Paul Francis
    Porch House
    Church Street Buckden
    PE19 5SX St Neots
    Cambridgeshire
    Director
    Porch House
    Church Street Buckden
    PE19 5SX St Neots
    Cambridgeshire
    United KingdomBritish97980790001
    FROST, Graham Edward
    Apartment 5 Marloes
    Park Road Bowdon
    WA14 3JF Altrincham
    Cheshire
    Director
    Apartment 5 Marloes
    Park Road Bowdon
    WA14 3JF Altrincham
    Cheshire
    United KingdomBritish124882190001
    GOZZETT, Kim
    Hill Farm
    Kelvedon Road Inworth
    CO5 9SX Colchester
    Essex
    Director
    Hill Farm
    Kelvedon Road Inworth
    CO5 9SX Colchester
    Essex
    United KingdomBritish122205910001
    HALLETT, Peter John
    The Square House 5 Shakespeare Road
    NN16 9RB Kettering
    Northamptonshire
    Director
    The Square House 5 Shakespeare Road
    NN16 9RB Kettering
    Northamptonshire
    EnglandBritish20621770001
    HAMMOND, Michael Paul Holway
    18 Picton Way
    Caversham
    RG4 8NJ Reading
    Berkshire
    Director
    18 Picton Way
    Caversham
    RG4 8NJ Reading
    Berkshire
    British29979320002
    HEALY, Martin William Oliver
    Elgin Avenue
    W9 1HT London
    59 Biddulph Mansions
    Director
    Elgin Avenue
    W9 1HT London
    59 Biddulph Mansions
    EnglandIrish134003120001
    JOHNSON, Michael Charles
    19 Hillsleigh Road
    W8 7LE London
    Director
    19 Hillsleigh Road
    W8 7LE London
    British71905430001
    JONES, Bruce Abbott
    1 Hall Drive
    DE13 8TF Hanbury
    Staffordshire
    Director
    1 Hall Drive
    DE13 8TF Hanbury
    Staffordshire
    British29595900002
    KENDALL, Robert Bradley
    32 Russell Road
    W14 8HU London
    Director
    32 Russell Road
    W14 8HU London
    United KingdomBritish81809130002
    MASTERS, John Stephen
    Perryfield House
    Stratton Chase Drive
    HP8 4NS Chalfont St Giles
    Buckinghamshire
    Director
    Perryfield House
    Stratton Chase Drive
    HP8 4NS Chalfont St Giles
    Buckinghamshire
    EnglandBritish189531480001
    MILLER, Stewart
    King Hams Meadow
    Hudnall Lane
    HP4 1QE Little Gaddesden
    Hertfordshire
    Director
    King Hams Meadow
    Hudnall Lane
    HP4 1QE Little Gaddesden
    Hertfordshire
    British123083780001
    OGINSKY, Kenneth Arnold
    41 Pinfold Hill
    WS14 0JN Shenstone
    Staffordshire
    Director
    41 Pinfold Hill
    WS14 0JN Shenstone
    Staffordshire
    British39198500001
    PERELMAN, Alan Steven
    66 Woodside Avenue
    Highgate
    N6 4ST London
    Director
    66 Woodside Avenue
    Highgate
    N6 4ST London
    British And Australian78359020001
    RANKIN, Yvonne Rose
    The Maples
    Holmes Chapel Road
    WA16 9RD Over Peover
    Cheshire
    Director
    The Maples
    Holmes Chapel Road
    WA16 9RD Over Peover
    Cheshire
    British107621540001
    RICHARDSON, David Hedley
    47b Church End
    Biddenham
    MK40 4AS Bedford
    Director
    47b Church End
    Biddenham
    MK40 4AS Bedford
    United KingdomBritish148710820001
    STEPHENS, Lloyd Anthony
    South Bank
    Warren Farm
    MK43 0TS Ridgmont
    Bedfordshire
    Director
    South Bank
    Warren Farm
    MK43 0TS Ridgmont
    Bedfordshire
    British125923300001
    STEWART, Quentin Richard
    62 Anchor Brew House
    Shad Thames
    SE1 2LY London
    Director
    62 Anchor Brew House
    Shad Thames
    SE1 2LY London
    United KingdomBritish94880800002
    THOMSON, David Malcolm
    60 Brookmans Avenue
    AL9 7QQ Brookmans Park
    Hertfordshire
    Director
    60 Brookmans Avenue
    AL9 7QQ Brookmans Park
    Hertfordshire
    United KingdomBritish103213380001
    VAN DE STEEN, Johan Peter
    Grandison Road
    SW11 6LS London
    27
    Director
    Grandison Road
    SW11 6LS London
    27
    UkBelgian96948750004
    WAGGETT, Colin
    41 Spring Grove
    W4 3NH London
    Director
    41 Spring Grove
    W4 3NH London
    British62266600001
    WALTON, Jeremy Eugene
    Polars
    Wood End Widdington
    CB11 3SN Saffron Walden
    Essex
    Director
    Polars
    Wood End Widdington
    CB11 3SN Saffron Walden
    Essex
    British33776610001

    Does FIRST QUENCH RETAILING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 28, 2009
    Delivered On May 06, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 06, 2009Registration of a charge (395)
    Security agreement
    Created On Apr 28, 2009
    Delivered On May 01, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    3 station road cuffley t/no:HD21998 l/h /91 breck road liverpool merseyside t/no:MS4862 f/h / 43 and 45 st johns way corringham standford le hope essex t/no:EX817947 f/h please see form for further properties charged fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Haig Luxembourg Holdco Sarl
    Transactions
    • May 01, 2009Registration of a charge (395)
    Deed of charge over credit balances
    Created On Nov 27, 2006
    Delivered On Dec 08, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Barclays bank PLC re first quench retailing limited business premium account account number 40385840. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 08, 2006Registration of a charge (395)
    Debenture
    Created On Aug 23, 2004
    Delivered On Sep 01, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to all or any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The properties being 135 cold bath road harrogate t/n MYK284668, 205 earls court road kensington london, l/h, LN110204, 4 lupus street pimlico london t/n LN178939,. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • Sep 01, 2004Registration of a charge (395)
    • Apr 30, 2009Statement of satisfaction of a charge in full or part (403a)
    Rent charge
    Created On Aug 15, 2003
    Delivered On Sep 05, 2003
    Satisfied
    Amount secured
    £4,873.00 due from the company to the chargee
    Short particulars
    617 roundhay rd,leeds.
    Persons Entitled
    • Accenti Kitchens Limited
    Transactions
    • Sep 05, 2003Registration of a charge (395)
    • Jan 30, 2008Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Jul 21, 2003
    Delivered On Jul 26, 2003
    Satisfied
    Amount secured
    £4,375.00 due or to become due from the company to the chargee
    Short particulars
    The interest in the deposit account.
    Persons Entitled
    • Leonard James Lewis, Philip John Bradford, Union Pension Trustees Limited
    Transactions
    • Jul 26, 2003Registration of a charge (395)
    • Jan 24, 2009Statement of satisfaction of a charge in full or part (403a)
    A standard security which was presented for registration in scotland on 1 december 2000 and
    Created On Nov 17, 2000
    Delivered On Dec 15, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company and carmelite acquisitions limited to the chargee on any account whatsoever
    Short particulars
    620 crow road glasgow, 423 dumbarton road glasgow, 676 edinburgh road glasgow (for details of further properties charged please refer to form 395). see the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 15, 2000Registration of a charge (395)
    • Jul 15, 2006Statement of satisfaction of a charge in full or part (403a)
    Security agreement between the company carmelite acquisitions limited and the security agent
    Created On Oct 16, 2000
    Delivered On Oct 23, 2000
    Satisfied
    Amount secured
    All present and future obligations and liabilities of the chargors to any funding party (as defined) under each funding document (as defined) to which the chargors are a party except for the obligation which if it were so included would result in the deed contravening section 151 of the companies act 1985
    Short particulars
    Each of the chargors secures by way of a first equitable mortgage all estates or interests of the chargors in any freehold property or long leasehold property (other than in scotland) and all shares and stocks owned by it or held by any nominee on its behalf and a floating charge (1) all its assets not otherwise effectively mortgaged or charged and (2) all its assets situated in scotland. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC (The Security Agent) as Security Agent and Trustee for the Funding Parties
    Transactions
    • Oct 23, 2000Registration of a charge (395)
    • Sep 16, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 10, 1999
    Delivered On Nov 15, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 15, 1999Registration of a charge (395)
    • Oct 27, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture (creating assignments over advance purchase agreements and a floating charge over tobacco stocks)
    Created On Dec 11, 1998
    Delivered On Dec 21, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the financing documents (as defined in the debenture)
    Short particulars
    The tobacco stocks together with all the company's right title and interest in and to all and each of the advance purchase agreements and all proceeds of any claim or action under the same. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 21, 1998Registration of a charge (395)
    • Nov 27, 1999Statement of satisfaction of a charge in full or part (403a)

    Does FIRST QUENCH RETAILING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 29, 2009Administration started
    Oct 28, 2014Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Richard Dixon Fleming
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Michael Vincent Mcloughlin
    Kpmg Llp
    Po Box 695
    EC4Y 8BB 8 Salisbury Square
    London
    practitioner
    Kpmg Llp
    Po Box 695
    EC4Y 8BB 8 Salisbury Square
    London
    Ian James Corfield
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    30 Finsbury Square
    EC2P 2YU London
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0