00151549 LIMITED

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

    Company Name00151549 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00151549
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of 00151549 LIMITED?

    • (2513) /

    Where is 00151549 LIMITED located?

    Registered Office Address
    Unit 4 Wharton Street
    B7 5TR Birmingham
    Uk
    Undeliverable Registered Office AddressNo

    What were the previous names of 00151549 LIMITED?

    Previous Company Names
    Company NameFromUntil
    JOHN T.CLARKE & SON LIMITEDSep 28, 1918Sep 28, 1918

    What are the latest accounts for 00151549 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What is the status of the latest annual return for 00151549 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for 00151549 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Restoration by order of the court

    4 pagesAC92

    Certificate of change of name

    Company name changed dormy\certificate issued on 10/11/14
    CERTNM

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2008

    24 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2007

    25 pagesAA

    legacy

    2 pages288c

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 190 both companies the directors are the same 29/09/2008
    RES13

    legacy

    5 pages363a

    legacy

    1 pages288c

    legacy

    1 pages287

    Full accounts made up to Dec 31, 2006

    25 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    Full accounts made up to Dec 31, 2005

    22 pagesAA

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    8 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnJun 28, 2006

    legacy

    363(287)
    annual-returnJun 28, 2006

    legacy

    363(353)

    legacy

    1 pages288b

    Who are the officers of 00151549 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARCHANT, Derek Finlayson
    Aidans Brae
    Clarkston
    G76 7EP Glasgow
    15
    Strathclyde
    Uk
    Secretary
    Aidans Brae
    Clarkston
    G76 7EP Glasgow
    15
    Strathclyde
    Uk
    BritishChartered Accountant91650590003
    BRADBEER, Ian Philip
    Sunnyways 16 Tittensor Road
    Barlaston
    ST12 9DN Stoke On Trent
    Staffordshire
    Director
    Sunnyways 16 Tittensor Road
    Barlaston
    ST12 9DN Stoke On Trent
    Staffordshire
    United KingdomBritishManaging Director42554150002
    MARCHANT, Derek Finlayson
    Aidans Brae
    Clarkston
    G76 7EP Glasgow
    15
    Strathclyde
    Uk
    Director
    Aidans Brae
    Clarkston
    G76 7EP Glasgow
    15
    Strathclyde
    Uk
    ScotlandBritishChartered Accountant91650590003
    PEDUZZI, Michael
    21 Wuerttembergstrasse
    4813 Altmunster
    Austria
    Director
    21 Wuerttembergstrasse
    4813 Altmunster
    Austria
    AustriaAustrianDirector71467600003
    WERCHER, Markus Georg
    Alpenblickstr 66
    Leonding
    Upper Austria 4060
    Austria
    Director
    Alpenblickstr 66
    Leonding
    Upper Austria 4060
    Austria
    AustriaSbu Director94521400001
    HANDLEY, Michael John
    9 Park Avenue
    Cheadle Hulme
    SK8 6EU Cheadle
    Greater Manchester
    Secretary
    9 Park Avenue
    Cheadle Hulme
    SK8 6EU Cheadle
    Greater Manchester
    BritishDirector119380460001
    HAYES, Alan Charles
    30 Dale Street
    SK3 9QA Stockport
    Cheshire
    Secretary
    30 Dale Street
    SK3 9QA Stockport
    Cheshire
    British70640340001
    ORR, Kathleen
    2 Oak Road
    PA2 6XW Paisley
    Renfrewshire
    Secretary
    2 Oak Road
    PA2 6XW Paisley
    Renfrewshire
    British113351410001
    BROWN, William Derek
    112 Hamilton Avenue
    G41 4EX Glasgow
    Director
    112 Hamilton Avenue
    G41 4EX Glasgow
    ScotlandBritishChartered Accountant34333940001
    CAFFERTY, Stephen
    96 Kingsmead Road
    HP11 1HY High Wycombe
    Buckinghamshire
    Director
    96 Kingsmead Road
    HP11 1HY High Wycombe
    Buckinghamshire
    EnglandBritishDirector62320240001
    CRAIG, Alan
    4 Oceanfield
    Clydebank
    G81 3QW Glasgow
    Director
    4 Oceanfield
    Clydebank
    G81 3QW Glasgow
    BritishDirector100673930001
    DICKSON, Robert
    11 Higher Downs
    WA16 8AW Knutsford
    Cheshire
    Director
    11 Higher Downs
    WA16 8AW Knutsford
    Cheshire
    BritishDirector551960004
    FELDBAUER, Alfred
    4650 Lambach
    Peter Rosegger Str 19
    Austria
    Director
    4650 Lambach
    Peter Rosegger Str 19
    Austria
    AustrianDirector71468900001
    GASSL, Andreas
    Gutenbergstrasse 6
    4600 Wels
    Austria
    Director
    Gutenbergstrasse 6
    4600 Wels
    Austria
    AustrianDirector70731060001
    HANDLEY, Michael John
    9 Park Avenue
    Cheadle Hulme
    SK8 6EU Cheadle
    Greater Manchester
    Director
    9 Park Avenue
    Cheadle Hulme
    SK8 6EU Cheadle
    Greater Manchester
    EnglandBritishDirector119380460001
    HAYES, Alan Charles
    30 Dale Street
    SK3 9QA Stockport
    Cheshire
    Director
    30 Dale Street
    SK3 9QA Stockport
    Cheshire
    BritishDirector70640340001
    HOFER, Andreas, Dr
    Bad Wimsbach - Neyharting
    Steinfeldstrabe 6
    Austria
    Director
    Bad Wimsbach - Neyharting
    Steinfeldstrabe 6
    Austria
    AustrianDirector71463930001
    MCINTYRE, Malcolm Calum
    9 Leewood Court
    Hooley Range
    SK4 4HU Stockport
    Cheshire
    Director
    9 Leewood Court
    Hooley Range
    SK4 4HU Stockport
    Cheshire
    BritishDirector1296850003
    MELODY, William
    54 Queens Drive
    Heaton Mersey
    SK4 3JW Stockport
    Cheshire
    Director
    54 Queens Drive
    Heaton Mersey
    SK4 3JW Stockport
    Cheshire
    IrishDirector27636260002
    SALFINGER, Gerhard
    Gutenbergstrasse 6
    Wels
    9600
    Austria
    Director
    Gutenbergstrasse 6
    Wels
    9600
    Austria
    AustriaDirector79955520001
    THOMPSON, Frank
    4 Chatsworth Road
    Ainsdale
    PR8 2PQ Southport
    Merseyside
    Director
    4 Chatsworth Road
    Ainsdale
    PR8 2PQ Southport
    Merseyside
    BritishDirector39946450001

    Does 00151549 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security which was presented for registration in scotland on 20 september 2004 and
    Created On Sep 06, 2004
    Delivered On Sep 29, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    144 neilston road, paisley t/no. REN61309.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 29, 2004Registration of a charge (395)
    Legal charge
    Created On Jan 26, 2004
    Delivered On Jan 30, 2004
    Satisfied
    Amount secured
    £650,000.00 and all other monies due or to become due from the company to the chargee
    Short particulars
    Property k/a land on the north west side of battersea road, heaton mersey, stockport, cheshire.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 30, 2004Registration of a charge (395)
    • May 21, 2005Statement of satisfaction of a charge in full or part (403a)
    A standard security which was presented in scotland for registration on 13 february 2004 and
    Created On Jan 22, 2004
    Delivered On Feb 21, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    144 neilston road paisley t/n REN49948 and t/n REN61309.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 21, 2004Registration of a charge (395)
    Collateral debenture
    Created On Jun 13, 1994
    Delivered On Jun 22, 1994
    Satisfied
    Amount secured
    All monies due or to become due from mbf group limited to the chargee on any account whatsoever
    Short particulars
    All that property on the north west side of battersea road heaton mersey stockport t/n GM432850, all that property fronting three colts lane t/n EGL223838, all that property on the south side of bendon valley t/n SLG10480. 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
    • Royal Bank Development Limited
    Transactions
    • Jun 22, 1994Registration of a charge (395)
    • Oct 27, 1995Statement that part or whole of property from a floating charge has been released (403b)
    • Sep 06, 2000Statement of satisfaction of a charge in full or part (403a)
    Letter of offset
    Created On May 22, 1991
    Delivered On May 31, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or mbf group limited and/or c williams (liverpool) & co limited and/or mbf limited and/or engrave and co (hitchim) limited to the chargee on any account whatsoever.
    Short particulars
    All monies now or hereafter standing to the credit of the company's accounts with the chargee.
    Persons Entitled
    • The Govenor and Company of the Bank of Scotland
    Transactions
    • May 31, 1991Registration of a charge
    • Sep 13, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 31, 1990
    Delivered On Jan 11, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade & tenants fixtures). 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 Governor and Company of the Bank of Scotland.
    Transactions
    • Jan 11, 1991Registration of a charge
    Letter of pledge.
    Created On Dec 31, 1990
    Delivered On Jan 11, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All stocks, shares, bonds debentures or other securities lodged or deposied with the chargee.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland.
    Transactions
    • Jan 11, 1991Registration of a charge
    • Sep 06, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 31, 1990
    Delivered On Jan 11, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land on the northwest side of battersea road heaton mersey, stockport title no gm 432850.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 11, 1991Registration of a charge
    • Sep 06, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 31, 1990
    Delivered On Jan 11, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 1 bendon valley, wandsworth, london title no sgl 10480.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 11, 1991Registration of a charge
    • Sep 06, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 31, 1990
    Delivered On Jan 11, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 3 colts lane, bethnal green, london, title no egl 223838.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 11, 1991Registration of a charge
    • Oct 27, 1995Statement that part or whole of property from a floating charge has been released (403b)
    • Sep 06, 2000Statement of satisfaction of a charge in full or part (403a)
    Collateral debenture
    Created On Dec 31, 1990
    Delivered On Jan 07, 1991
    Satisfied
    Amount secured
    All monies due or to become due from demochange limited to the chargee on any account whatsoever.
    Short particulars
    (Including trade fixtures) (see form 395 for full details). 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
    • 3I PLC
    Transactions
    • Jan 07, 1991Registration of a charge
    • Sep 06, 2000Statement of satisfaction of a charge in full or part (403a)
    Collateral debenture
    Created On Dec 31, 1990
    Delivered On Jan 07, 1991
    Satisfied
    Amount secured
    All monies due or to become due from demochange limited to the chargee on any account whatsoever.
    Short particulars
    (Including trade fixtures) (see form 395 for full details). 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
    • Charterhouse Development Limited
    Transactions
    • Jan 07, 1991Registration of a charge
    • Sep 06, 2000Statement of satisfaction of a charge in full or part (403a)
    Collateral debenture
    Created On Dec 31, 1990
    Delivered On Jan 07, 1991
    Satisfied
    Amount secured
    All monies due or to becoem due from demochange limited to the chargee on any account whatsoever.
    Short particulars
    (Including trade fixtures) (see form 395 for full details). 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
    • Charterhouse Development Capital Fund Limited
    Transactions
    • Jan 07, 1991Registration of a charge
    • Sep 06, 2000Statement of satisfaction of a charge in full or part (403a)
    Collateral debenture
    Created On Dec 31, 1990
    Delivered On Jan 07, 1991
    Satisfied
    Amount secured
    All monies due or to become due from demochange limited to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures) (see form 395 for full details). 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
    • Northern and Midland Nominees Limited
    Transactions
    • Jan 07, 1991Registration of a charge
    • Sep 06, 2000Statement of satisfaction of a charge in full or part (403a)
    Collateral debenture
    Created On Dec 31, 1990
    Delivered On Jan 07, 1991
    Satisfied
    Amount secured
    All monies due or to become due from demochange limited to the chargee on any account whatsoever.
    Short particulars
    (Including trade fixtures) (see form 395 for full details). 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 Scottish American Investments Company P.L.C.
    Transactions
    • Jan 07, 1991Registration of a charge
    • Sep 06, 2000Statement of satisfaction of a charge in full or part (403a)

    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