BLUE PRINCE MUSHROOMS LIMITED

BLUE PRINCE MUSHROOMS LIMITED

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

    Company NameBLUE PRINCE MUSHROOMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00134029
    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 BLUE PRINCE MUSHROOMS LIMITED?

    • (7012) /

    Where is BLUE PRINCE MUSHROOMS LIMITED located?

    Registered Office Address
    Smith And Williamson Limited
    25 Moorgate
    EC2R 6AY London
    Undeliverable Registered Office AddressNo

    What were the previous names of BLUE PRINCE MUSHROOMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    W.DARLINGTON & SONS LIMITEDFeb 17, 1914Feb 17, 1914

    What are the latest accounts for BLUE PRINCE MUSHROOMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 24, 2009

    What are the latest filings for BLUE PRINCE MUSHROOMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Dec 19, 2011

    6 pages4.68

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Sep 30, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 30, 2011

    5 pages4.68

    Registered office address changed from , 16 Decoy Road, Timberlaine Trading Estate, Worthing, West Sussex, BN14 8nd on May 17, 2010

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 31, 2010

    LRESSP

    Total exemption full accounts made up to Apr 24, 2009

    15 pagesAA

    Annual return made up to Nov 26, 2009 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 08, 2009

    Statement of capital on Dec 08, 2009

    • Capital: GBP 4,720,000
    • Capital: USD 236
    SH01

    Director's details changed for Mr Adrian Keith Dawes on Dec 08, 2009

    2 pagesCH01

    Director's details changed for William Edwin Musson on Dec 08, 2009

    2 pagesCH01

    Director's details changed for David Anthony Petts on Dec 08, 2009

    2 pagesCH01

    Director's details changed for James Robert Stewart on Dec 08, 2009

    2 pagesCH01

    Director's details changed for Michael John Hayward on Dec 08, 2009

    2 pagesCH01

    Director's details changed for Mr Jeremy Benet Otim Jacobs on Dec 08, 2009

    2 pagesCH01

    Director's details changed for Terence Royston Crosswell on Dec 08, 2009

    2 pagesCH01

    Secretary's details changed for Adrian Keith Dawes on Dec 08, 2009

    1 pagesCH03

    Director's details changed for Peter Richard Woad on Dec 08, 2009

    2 pagesCH01

    legacy

    6 pages363a

    Total exemption full accounts made up to Apr 25, 2008

    14 pagesAA

    Total exemption full accounts made up to Apr 27, 2007

    14 pagesAA

    legacy

    4 pages363a

    Who are the officers of BLUE PRINCE MUSHROOMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAWES, Adrian Keith
    28 Aldsworth Avenue
    Goring By Sea
    BN12 4XQ Worthing
    West Sussex
    Secretary
    28 Aldsworth Avenue
    Goring By Sea
    BN12 4XQ Worthing
    West Sussex
    British47566670001
    CROSSWELL, Terence Royston
    16 Trenches Road
    TN6 1ES Crowborough
    Director
    16 Trenches Road
    TN6 1ES Crowborough
    United KingdomBritish47566760007
    DAWES, Adrian Keith
    28 Aldsworth Avenue
    Goring By Sea
    BN12 4XQ Worthing
    West Sussex
    Director
    28 Aldsworth Avenue
    Goring By Sea
    BN12 4XQ Worthing
    West Sussex
    United KingdomBritish47566670001
    HAYWARD, Michael John
    Gregory House
    Elms Road
    RG27 9JU Hook
    17
    Hampshire
    United Kingdom
    Director
    Gregory House
    Elms Road
    RG27 9JU Hook
    17
    Hampshire
    United Kingdom
    United KingdomBritish47845000002
    JACOBS, Jeremy Benet Otim
    Russets
    Spring Hill, Little Staughton
    MK44 2BS Bedford
    Bedfordshire
    Director
    Russets
    Spring Hill, Little Staughton
    MK44 2BS Bedford
    Bedfordshire
    United KingdomBritish47844380003
    MUSSON, William Edwin
    37 Whitestone Drive
    Huntington
    YO31 9HY York
    Director
    37 Whitestone Drive
    Huntington
    YO31 9HY York
    United KingdomBritish47844990005
    PETTS, David Anthony
    81 Singleton Crescent
    Goring By Sea
    BN12 5DQ Worthing
    West Sussex
    Director
    81 Singleton Crescent
    Goring By Sea
    BN12 5DQ Worthing
    West Sussex
    United KingdomBritish47566560001
    STEWART, James Robert
    Stocklands House
    Hilton
    DT11 0DE Blandford Forum
    Dorset
    Director
    Stocklands House
    Hilton
    DT11 0DE Blandford Forum
    Dorset
    United KingdomBritish1784250004
    WOAD, Peter Richard
    Easterhall
    Lagness Road
    PO20 6QA Runcton Chichester
    West Sussex
    Director
    Easterhall
    Lagness Road
    PO20 6QA Runcton Chichester
    West Sussex
    United KingdomBritish47566690002
    COOK, Michael
    39 Wheeler Avenue
    Penn
    HP10 8EB High Wycombe
    Buckinghamshire
    Secretary
    39 Wheeler Avenue
    Penn
    HP10 8EB High Wycombe
    Buckinghamshire
    British1706720001
    DAWES, Adrian Keith
    28 Aldsworth Avenue
    Goring By Sea
    BN12 4XQ Worthing
    West Sussex
    Secretary
    28 Aldsworth Avenue
    Goring By Sea
    BN12 4XQ Worthing
    West Sussex
    British47566670001
    WEBB, David
    53 Bolsover Road
    BN13 1NR Worthing
    West Sussex
    Secretary
    53 Bolsover Road
    BN13 1NR Worthing
    West Sussex
    British48680720001
    HINCH, John Frederick
    Waters Edge Camp Road
    SL9 7PE Gerrards Cross
    Buckinghamshire
    Director
    Waters Edge Camp Road
    SL9 7PE Gerrards Cross
    Buckinghamshire
    British1563050001
    MILLAR, Robert
    Brinmaur Crossacres
    Pyrford Woods
    GU22 8QS Woking
    Surrey
    Director
    Brinmaur Crossacres
    Pyrford Woods
    GU22 8QS Woking
    Surrey
    British1563060005
    RITCHIE, Alexander George Malcolm
    Croft Park 6 Stratton Road
    HP9 1HS Beaconsfield
    Buckinghamshire
    Director
    Croft Park 6 Stratton Road
    HP9 1HS Beaconsfield
    Buckinghamshire
    United KingdomBritish30265780002
    STEWART, James Robert
    3 Sandringham Road
    Birkdale
    PR8 2JZ Southport
    Merseyside
    Director
    3 Sandringham Road
    Birkdale
    PR8 2JZ Southport
    Merseyside
    British1784250003

    Does BLUE PRINCE MUSHROOMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Sep 27, 2005
    Delivered On Sep 29, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a land at church lane burstow surrey t/no sy 305274, SY358976 and SY597323. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 29, 2005Registration of a charge (395)
    Legal mortgage
    Created On May 10, 2001
    Delivered On May 16, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land and premises at poling farm arundel west sussex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • May 16, 2001Registration of a charge (395)
    • Jan 08, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Apr 26, 1996
    Delivered On May 15, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortage the propery being f/h land on the south side of tanhouse road oxted tandbridge surrey t/n SY463720, f/h heather farm horsell woking surrey t/n SY46729, f/h land to the north of church lane burstow tandbridge surrey t/n SY567323 and 6 other properties as defined. 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. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 15, 1996Registration of a charge (395)
    • Jan 08, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jul 30, 1992
    Delivered On Aug 08, 1992
    Satisfied
    Amount secured
    £250,000
    Short particulars
    18 & 18A frome rd.bradford on avon wilts.
    Persons Entitled
    • B.J.Hanson,G.J.Thompson
    Transactions
    • Aug 08, 1992Registration of a charge (395)
    • Apr 25, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 01, 1967
    Delivered On Apr 06, 1967
    Satisfied
    Amount secured
    £20,000
    Short particulars
    Sparling mushroom farm, bunstow, M. horley. Surrey title no. Sx 345770 & land comprised in a conveyance dated 1ST april 1967.
    Persons Entitled
    • Haney & Sparling
    Transactions
    • Apr 06, 1967Registration of a charge
    • Apr 25, 1996Statement of satisfaction of a charge in full or part (403a)

    Does BLUE PRINCE MUSHROOMS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 31, 2010Commencement of winding up
    Apr 04, 2012Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Anthony Cliff Spicer
    Smith & Williamson Limited
    25 Moorgate
    EC2R 6AY London
    practitioner
    Smith & Williamson Limited
    25 Moorgate
    EC2R 6AY London
    Henry Anthony Shinners
    25 Moorgate
    EC2R 6AY London
    practitioner
    25 Moorgate
    EC2R 6AY 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