DISC DISTRIBUTION LIMITED

DISC DISTRIBUTION LIMITED

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

    Company NameDISC DISTRIBUTION LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00125787
    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 DISC DISTRIBUTION LIMITED?

    • (6312) /
    • (7415) /

    Where is DISC DISTRIBUTION LIMITED located?

    Registered Office Address
    242 Marylebone Road
    London
    NW1 6JL
    Undeliverable Registered Office AddressNo

    What were the previous names of DISC DISTRIBUTION LIMITED?

    Previous Company Names
    Company NameFromUntil
    VCI UK LIMITEDJun 25, 1996Jun 25, 1996
    STRAND VCI UK LIMITEDOct 29, 1984Oct 29, 1984
    PRESTWICH PARKER HOLDINGS P.L.C.Dec 31, 1981Dec 31, 1981
    PRESTWICH PARKER LIMITEDDec 07, 1912Dec 07, 1912

    What are the latest accounts for DISC DISTRIBUTION LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJan 31, 2012
    Next Accounts Due OnOct 31, 2012
    Last Accounts
    Last Accounts Made Up ToJan 31, 2011

    What is the status of the latest confirmation statement for DISC DISTRIBUTION LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 28, 2016
    Next Confirmation Statement DueJan 11, 2017
    OverdueYes

    What is the status of the latest annual return for DISC DISTRIBUTION LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for DISC DISTRIBUTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Completion of winding up

    1 pagesL64.07

    Order of court to wind up

    2 pagesCOCOMP

    Full accounts made up to Jan 31, 2011

    13 pagesAA

    Annual return made up to Dec 28, 2010 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 21, 2011

    Statement of capital on Mar 21, 2011

    • Capital: GBP 9,167,313.5
    SH01

    Full accounts made up to Jan 31, 2010

    14 pagesAA

    Full accounts made up to Jan 31, 2009

    14 pagesAA

    Annual return made up to Dec 28, 2009 with full list of shareholders

    14 pagesAR01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    1 pages288b

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    3 pages288a

    legacy

    1 pages288c

    Full accounts made up to Feb 02, 2008

    14 pagesAA

    legacy

    7 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnJun 18, 2008

    legacy

    363(353)

    legacy

    15 pages395

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Facility agree 29/01/08
    RES13

    legacy

    1 pages287

    Full accounts made up to Feb 03, 2007

    14 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    7 pages363s

    Who are the officers of DISC DISTRIBUTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EAST, Stephen John
    White Ladies
    Birch Hill Shirley Hills
    CR0 5HT Surrey
    Director
    White Ladies
    Birch Hill Shirley Hills
    CR0 5HT Surrey
    EnglandBritishFinance Director108586450001
    BISH JONES, Trevor Charles
    Salford Manor
    Wavendon Road, Salford
    MK17 8BB Milton Keynes
    Secretary
    Salford Manor
    Wavendon Road, Salford
    MK17 8BB Milton Keynes
    BritishDirector89529490001
    BLOOM, Jonathan Simon
    8 Wavel Mews
    South Hampstead
    NW6 3AB London
    Secretary
    8 Wavel Mews
    South Hampstead
    NW6 3AB London
    British78140960001
    CHASTON, David Carl Anthony
    67 Darlands Drive
    EN5 2DE Barnet
    Hertfordshire
    Secretary
    67 Darlands Drive
    EN5 2DE Barnet
    Hertfordshire
    British55677580003
    HARVEY, George Kenneth
    22 Hillcroft Avenue
    HA5 5AW Pinner
    Middlesex
    Secretary
    22 Hillcroft Avenue
    HA5 5AW Pinner
    Middlesex
    British17771640001
    PRAILL, Penelope
    5 Trout Hollow Bledlow Road
    Saunderton
    HP27 9UA Princes Risborough
    Buckinghamshire
    Secretary
    5 Trout Hollow Bledlow Road
    Saunderton
    HP27 9UA Princes Risborough
    Buckinghamshire
    BritishCompany Secretary57322940001
    SCHOFIELD, Brian Beaumont
    Badgers Bigfrith Lane
    Cookham
    SL6 9UQ Maidenhead
    Berkshire
    Secretary
    Badgers Bigfrith Lane
    Cookham
    SL6 9UQ Maidenhead
    Berkshire
    British47050440001
    SCOTT, Christopher David
    Copenhagen Street
    N1 0JD London
    2b
    Secretary
    Copenhagen Street
    N1 0JD London
    2b
    British118895720002
    SWENY, Susan
    36 Halifax Street
    Sydenham
    SE26 6JA London
    Secretary
    36 Halifax Street
    Sydenham
    SE26 6JA London
    BritishLawyer85387430001
    AYRES, Stephen Thomas
    Charringworth Grange
    GL55 6XY Chipping Campden
    Gloucestershire
    Director
    Charringworth Grange
    GL55 6XY Chipping Campden
    Gloucestershire
    United KingdomBritishCompany Director66870470001
    BAYLISS, Colin Charles Macarthur
    2038 Channelford Road
    CA 91361 Westlake Village
    California
    Director
    2038 Channelford Road
    CA 91361 Westlake Village
    California
    BritishCompany Director68243990002
    BISH JONES, Trevor Charles
    Salford Manor
    Wavendon Road, Salford
    MK17 8BB Milton Keynes
    Director
    Salford Manor
    Wavendon Road, Salford
    MK17 8BB Milton Keynes
    United KingdomBritishDirector89529490001
    BROOMAN, Richard John
    27 Rivermead Court
    Marlow Bridge Lane
    SL7 1SJ Marlow
    Buckinghamshire
    Director
    27 Rivermead Court
    Marlow Bridge Lane
    SL7 1SJ Marlow
    Buckinghamshire
    United KingdomBritishFinancial Director11328600001
    BURGESS, Mark Geoffrey William
    5 The Ridgway
    Mount Ararat Road
    TW10 6PR Richmond
    Surrey
    Director
    5 The Ridgway
    Mount Ararat Road
    TW10 6PR Richmond
    Surrey
    BritishChartered Accountant28476620002
    CLARKE, Roger Grenville Quinton
    Whitebeam
    Wainhill
    OX39 4AB Chinnor
    Oxfordshire
    Director
    Whitebeam
    Wainhill
    OX39 4AB Chinnor
    Oxfordshire
    BritishAccountant63850730001
    DUNLEAVY, Ivan Patrick
    Bois Heath Farm
    Watchet Lane Little Kingshill
    HP16 0DR Great Missenden
    Buckinghamshire
    Director
    Bois Heath Farm
    Watchet Lane Little Kingshill
    HP16 0DR Great Missenden
    Buckinghamshire
    BritishAccountant17771660002
    GREEN, Richard John
    Aston House
    12a Stratton Road
    HP9 1HR Beaconsfield
    Buckinghamshire
    Director
    Aston House
    12a Stratton Road
    HP9 1HR Beaconsfield
    Buckinghamshire
    EnglandEnglishDirector41785690003
    HANKS, Terence James
    Holcombe
    Crown Lane
    SL2 3SF Farnham Royal
    Bucks
    Director
    Holcombe
    Crown Lane
    SL2 3SF Farnham Royal
    Bucks
    BritishCompany Director21917480001
    HARVEY, George Kenneth
    22 Hillcroft Avenue
    HA5 5AW Pinner
    Middlesex
    Director
    22 Hillcroft Avenue
    HA5 5AW Pinner
    Middlesex
    BritishCompany Secretary17771640001
    HEMBURY, Paul Brian
    St Margarets House
    St Margarets
    HP1 3BZ Great Gaddesden
    Hertfordshire
    Director
    St Margarets House
    St Margarets
    HP1 3BZ Great Gaddesden
    Hertfordshire
    EnglandBritishDirector34925020002
    HYNDMAN, Ruth Jennifer
    15 Cedars Road
    SW13 0HP London
    Director
    15 Cedars Road
    SW13 0HP London
    BritishDirector34562530002
    OGILVIE, Alasdair Mcdonald
    11 Gibsons Road
    SK4 4JX Stockport
    Cheshire
    Director
    11 Gibsons Road
    SK4 4JX Stockport
    Cheshire
    EnglandBritishDirector67412910001
    ROBERTS, David Benjamin
    Thatched Cottage
    Rake Lane Milford
    GU8 5AB Godalming
    Surrey
    Director
    Thatched Cottage
    Rake Lane Milford
    GU8 5AB Godalming
    Surrey
    EnglandBritishDirector49657510003
    ROGERS, Christopher Charles Bevan
    Mill House
    Turville
    RG9 6QL Henley On Thames
    Oxfordshire
    Director
    Mill House
    Turville
    RG9 6QL Henley On Thames
    Oxfordshire
    United KingdomBritishDirector34678510004
    SANKEY, Brian William
    21 Parkland Avenue
    RM14 2HA Upminster
    Essex
    Director
    21 Parkland Avenue
    RM14 2HA Upminster
    Essex
    BritishBank Officer17771680001
    SCHOLFIELD, Brian Beaumont
    Badgers Bigfrith Lane
    SL6 9UQ Cookham Dean
    Berkshire
    Director
    Badgers Bigfrith Lane
    SL6 9UQ Cookham Dean
    Berkshire
    BritishChartered Accountant55318250001
    SCOTT, Christopher David
    Copenhagen Street
    N1 0JD London
    2b
    Director
    Copenhagen Street
    N1 0JD London
    2b
    BritishCompany Secretary118895720002
    TOOMEY, Thomas Patrick
    23 Hillrise
    SL9 9BN Chalfont St Peter
    Buckinghamshire
    Director
    23 Hillrise
    SL9 9BN Chalfont St Peter
    Buckinghamshire
    BritishCompany Director114191860001
    WILLITS, Giles Kirkley
    11 Buckingham Street
    WC2N 6DF London
    Director
    11 Buckingham Street
    WC2N 6DF London
    United KingdomBritishFinance Director123734120001

    Does DISC DISTRIBUTION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 30, 2008
    Delivered On Feb 08, 2008
    Outstanding
    Amount secured
    Under the terms of the aforementioned instrument creating or evidencing the charge all sums due or to become due
    Short particulars
    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
    • Gmac Commercial Finance PLC as Trustee for the Secured Creditors
    Transactions
    • Feb 08, 2008Registration of a charge (395)
    Rent deposit deed
    Created On Sep 01, 2000
    Delivered On Sep 07, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under a lease of even date and the rent deposit deed
    Short particulars
    The deposit sum is £24,510 or such funds as may from time to time stand to the credit of the account.
    Persons Entitled
    • Derwent Valley Property Developments Limited
    Transactions
    • Sep 07, 2000Registration of a charge (395)
    Rent deposit deed
    Created On Feb 09, 2000
    Delivered On Feb 14, 2000
    Outstanding
    Amount secured
    The performance of the company's (the tenant) obligations to the chargee in a lease of even date and this deed
    Short particulars
    A separate interest bearing designated business premium account in the name of the chargee's managing agents,pilcher hershman re: disc distribution limited rent deposit account containing £139,188 or such funds as may from time to time stand to the credit of the account.
    Persons Entitled
    • Derwent Valley Property Developments Limited
    Transactions
    • Feb 14, 2000Registration of a charge (395)
    Deed of variation supplemental to debenture of even date
    Created On Jul 30, 1998
    Delivered On Aug 12, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the original debenture
    Short particulars
    Floating charge such of the company's property as shall from time to time be subject to legal charges in favour of the chargee but not otherwise. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Aug 12, 1998Registration of a charge (395)
    • Oct 11, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 30, 1998
    Delivered On Aug 04, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The f/h property k/a 76 dean street city of westminster t/n NGL129044. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Aug 04, 1998Registration of a charge (395)
    • Oct 11, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 30, 1998
    Delivered On Aug 04, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    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
    • Nationwide Building Society
    Transactions
    • Aug 04, 1998Registration of a charge (395)
    • Oct 11, 2000Statement of satisfaction of a charge in full or part (403a)
    Composite debenture
    Created On Jul 28, 1998
    Delivered On Aug 11, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under each finance document (as defined)
    Short particulars
    L/Hold land/blds known as 1 watford business park,caxton way,watford,hertfordshire,barnet; t/no hd 264019 and unit 12,brunswick park estate,brunswick park rd,new southgate,barnet; ngl 385108; see form 395. 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.
    Persons Entitled
    • Paribas,as Agent and Trustee for the Finance Parties (As Defined)
    Transactions
    • Aug 11, 1998Registration of a charge (395)
    • Apr 09, 1999Statement of satisfaction of a charge in full or part (403a)
    Composite debenture
    Created On Oct 04, 1995
    Delivered On Oct 05, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of each finance document to which each obligor is a party except for any obligation which, if it were so included, would result in the debenture contravening section 151 of the companies act 1985
    Short particulars
    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
    • Samuel Montagu & Co.Limited
    Transactions
    • Oct 05, 1995Registration of a charge (395)
    • Apr 09, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 09, 1994
    Delivered On Jun 20, 1994
    Satisfied
    Amount secured
    All monies due or to become due friom the company and/or all or any of the other companies named therein to the chargee under the terms of the facility agreement and this deed both dated 9TH june 1994
    Short particulars
    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
    • National Westminster Bank PLC
    Transactions
    • Jun 20, 1994Registration of a charge (395)
    • Nov 15, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 26, 1990
    Delivered On Apr 26, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as agent and turstee for the beneficianies (s defined) under the terms of a guarantee of even date.
    Short particulars
    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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 26, 1990Registration of a charge
    • Jun 21, 1995Statement of satisfaction of a charge in full or part (403a)
    Guarantee debenture
    Created On Feb 27, 1989
    Delivered On Mar 06, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 06, 1989Registration of a charge
    Debenture
    Created On Feb 22, 1989
    Delivered On Feb 28, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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.
    Persons Entitled
    • The Royal Bank of Scotland
    Transactions
    • Feb 28, 1989Registration of a charge
    Debenture
    Created On Oct 11, 1982
    Delivered On Oct 27, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charg on the undertaking and all property and assets present and future including goodwill & book debts uncalled capitl.. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Williams & Glyn's Bank PLC
    Transactions
    • Oct 27, 1982Registration of a charge

    Does DISC DISTRIBUTION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 07, 2011Petition date
    Mar 05, 2014Conclusion of winding up
    Feb 06, 2012Commencement of winding up
    Jun 11, 2014Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    21 Bloomsbury Street
    London
    WC1B 3SS
    practitioner
    21 Bloomsbury Street
    London
    WC1B 3SS

    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