00151652 LIMITED

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

    Company Name00151652 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00151652
    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 00151652 LIMITED?

    • (5242) /

    Where is 00151652 LIMITED located?

    Registered Office Address
    The Silverworks
    67-71 Northwood Street
    B3 1TX Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of 00151652 LIMITED?

    Previous Company Names
    Company NameFromUntil
    AMALGAMATED COTTON MILLS TRUST LIMITED(THE)Oct 12, 1918Oct 12, 1918

    What are the latest accounts for 00151652 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 29, 2008

    What are the latest filings for 00151652 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    28 pagesLIQ14

    Liquidators' statement of receipts and payments to Jan 12, 2023

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 12, 2022

    5 pages4.68

    Registered office address changed from 30 st. Pauls Square Birmingham West Midlands B3 1QZ to The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1TX on Mar 30, 2022

    2 pagesAD01

    Liquidators' statement of receipts and payments to Jan 12, 2022

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 12, 2021

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 12, 2021

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 12, 2020

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 12, 2020

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 12, 2019

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 12, 2019

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 12, 2018

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 12, 2018

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 12, 2017

    5 pages4.68

    Registered office address changed from C/O C/O Poppleton & Appleby 34-35 Ludgate Hill Birmingham B3 1EH to 30 st. Pauls Square Birmingham West Midlands B3 1QZ on Mar 16, 2017

    1 pagesAD01

    Liquidators' statement of receipts and payments to Jan 12, 2017

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 12, 2016

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 12, 2016

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 12, 2015

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 12, 2015

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 12, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 12, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 12, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 12, 2013

    5 pages4.68

    Who are the officers of 00151652 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANSELL, Terence John
    Elm Cottage
    Asheridge Road
    HP5 2XD Chesham
    Buckinghamshire
    Secretary
    Elm Cottage
    Asheridge Road
    HP5 2XD Chesham
    Buckinghamshire
    British97778790001
    HARRIS, John Graham
    17 Westfield Road
    Edgbaston
    B15 3QF Birmingham
    West Midlands
    Director
    17 Westfield Road
    Edgbaston
    B15 3QF Birmingham
    West Midlands
    EnglandBritish2142680001
    WATSON, Susan Margaret
    Cressington 23 Four Oaks Road
    B74 2XT Sutton Coldfield
    West Midlands
    Director
    Cressington 23 Four Oaks Road
    B74 2XT Sutton Coldfield
    West Midlands
    United KingdomBritish2142690001
    ALDRIDGE, Gemma Jane Constance
    54 Crown Street
    HA2 0HR Harrow On The Hill
    Middlesex
    Secretary
    54 Crown Street
    HA2 0HR Harrow On The Hill
    Middlesex
    British144966000001
    BARKER, Julie Faith
    7 Spencer Road
    KT8 0SP East Molesey
    Surrey
    Secretary
    7 Spencer Road
    KT8 0SP East Molesey
    Surrey
    British53016860001
    BATTY, Frederick Robson
    17 Cloverdale
    Shelf
    HX3 7RP Halifax
    West Yorkshire
    Secretary
    17 Cloverdale
    Shelf
    HX3 7RP Halifax
    West Yorkshire
    British1295110002
    BOOTH, Brenda
    10 Trevor Road
    Flixton
    M41 5QH Manchester
    Secretary
    10 Trevor Road
    Flixton
    M41 5QH Manchester
    British16249170001
    BOWMAR, Raymond
    1 Metro Avenue
    DE55 5UF Newton
    Derbyshire
    Secretary
    1 Metro Avenue
    DE55 5UF Newton
    Derbyshire
    British47946970001
    JENKINS, David Huw
    25 Wingfield Close
    The Common
    CF37 4AB Pontypridd
    Secretary
    25 Wingfield Close
    The Common
    CF37 4AB Pontypridd
    British76742540002
    MCEWAN, Andrew Gilmour
    376 Wootton Road
    PE30 3EA Kings Lynn
    Norfolk
    Secretary
    376 Wootton Road
    PE30 3EA Kings Lynn
    Norfolk
    British2681910001
    O'LEARY, Simon Christopher
    64 Plimsoll Road
    N4 2EE London
    Secretary
    64 Plimsoll Road
    N4 2EE London
    British72296420001
    O'LEARY, Simon Christopher
    64 Plimsoll Road
    N4 2EE London
    Secretary
    64 Plimsoll Road
    N4 2EE London
    British72296420001
    ROSE, Belinda
    45 Reginald Road
    HA6 1EF Northwood
    Middlesex
    Secretary
    45 Reginald Road
    HA6 1EF Northwood
    Middlesex
    British90092080001
    STEPHENS, Julia
    Chapel Lodge
    Old Stockbridge Road Sutton Scotney
    SO21 3JW Winchester
    Hampshire
    Secretary
    Chapel Lodge
    Old Stockbridge Road Sutton Scotney
    SO21 3JW Winchester
    Hampshire
    British63984570001
    TABRIZI, Saeed Rismanforoosh
    127 Whitton Avenue East
    UB6 0QE Greenford
    Middlesex
    Secretary
    127 Whitton Avenue East
    UB6 0QE Greenford
    Middlesex
    British36580380001
    TABRIZI, Saeed Rismanforoosh
    127 Whitton Avenue East
    UB6 0QE Greenford
    Middlesex
    Secretary
    127 Whitton Avenue East
    UB6 0QE Greenford
    Middlesex
    British36580380001
    TAYLOR, Noel Howard
    7 Old Hartshay Hill
    DE5 3HU Ripley
    Derbyshire
    Secretary
    7 Old Hartshay Hill
    DE5 3HU Ripley
    Derbyshire
    British13254380001
    TAYLOR, Noel Howard
    7 Old Hartshay Hill
    DE5 3HU Ripley
    Derbyshire
    Secretary
    7 Old Hartshay Hill
    DE5 3HU Ripley
    Derbyshire
    British13254380001
    WATSON, Susan Margaret
    Cressington 23 Four Oaks Road
    B74 2XT Sutton Coldfield
    West Midlands
    Secretary
    Cressington 23 Four Oaks Road
    B74 2XT Sutton Coldfield
    West Midlands
    British2142690001
    AKERMAN, David Lenton
    6 Chantry Close
    DE73 1ET Melbourne
    Derby
    Director
    6 Chantry Close
    DE73 1ET Melbourne
    Derby
    British86534370001
    BALL, John Adrian
    Watersmeet
    Mill Lane
    RG9 3LY Shiplake
    Oxfordshire
    Director
    Watersmeet
    Mill Lane
    RG9 3LY Shiplake
    Oxfordshire
    British11182730003
    BENNETT, Nigel William
    33 Solent Road
    West Hampstead
    NW6 1TP London
    Director
    33 Solent Road
    West Hampstead
    NW6 1TP London
    British72570780001
    BURNETT, Patricia Ann
    The Conifers
    Seabrook Road
    WD4 8NU Kings Langley
    Hertfordshire
    Director
    The Conifers
    Seabrook Road
    WD4 8NU Kings Langley
    Hertfordshire
    EnglandBritish70101270002
    CRANSTON, John Charles
    8 Nottingham Road
    NG25 0LF Southwell
    Nottinghamshire
    Director
    8 Nottingham Road
    NG25 0LF Southwell
    Nottinghamshire
    EnglandBritish145205440001
    DUNCAN, Peter Courtney
    23 Brewers Wharf
    NG24 1ET Newark
    Nottinghamshire
    Director
    23 Brewers Wharf
    NG24 1ET Newark
    Nottinghamshire
    United KingdomBritish9496230002
    FINNIGAN, John Allan, Dr
    High Ground Moor Lane
    Long Preston
    BD23 4QQ Skipton
    North Yorkshire
    Director
    High Ground Moor Lane
    Long Preston
    BD23 4QQ Skipton
    North Yorkshire
    British41461960001
    HARRISON, Fiona Mary
    Yew Tree Cottage
    North Heath
    RG20 8UD Chieveley
    Newbury
    Director
    Yew Tree Cottage
    North Heath
    RG20 8UD Chieveley
    Newbury
    British40555070001
    HARRISON, Fiona Mary
    Yew Tree Cottage
    North Heath
    RG20 8UD Chieveley
    Newbury
    Director
    Yew Tree Cottage
    North Heath
    RG20 8UD Chieveley
    Newbury
    British40555070001
    HEALY, Christopher William
    50 Marville Road
    Fulham
    SW6 7BD London
    Director
    50 Marville Road
    Fulham
    SW6 7BD London
    United KingdomBritish58484770001
    HOLT, David Leslie Frank
    Stonelow Flat Farm
    S42 7DE Eastmoor
    Derbyshire
    Director
    Stonelow Flat Farm
    S42 7DE Eastmoor
    Derbyshire
    British73659860001
    LEA, Jonathan David
    Little Manor
    Fulmer Road
    SL9 7EF Gerrards Cross
    Buckinghamshire
    Director
    Little Manor
    Fulmer Road
    SL9 7EF Gerrards Cross
    Buckinghamshire
    EnglandBritish67105270002
    MORRISON, Barry
    The Stables
    Bulls Yard Queen Street
    NG25 0AA Southwell
    Nottinghamshire
    Director
    The Stables
    Bulls Yard Queen Street
    NG25 0AA Southwell
    Nottinghamshire
    British36461280002
    MORRISON, Barry
    The Stables
    Bulls Yard Queen Street
    NG25 0AA Southwell
    Nottinghamshire
    Director
    The Stables
    Bulls Yard Queen Street
    NG25 0AA Southwell
    Nottinghamshire
    British36461280002
    MOULDS, Adrian Paul
    Ferris House
    Newbarn Lane
    HP9 2QZ Seer Green
    Buckinghamshire
    Director
    Ferris House
    Newbarn Lane
    HP9 2QZ Seer Green
    Buckinghamshire
    United KingdomBritish161093650001
    MOULDS, Adrian Paul
    Ferris House
    Newbarn Lane
    HP9 2QZ Seer Green
    Buckinghamshire
    Director
    Ferris House
    Newbarn Lane
    HP9 2QZ Seer Green
    Buckinghamshire
    United KingdomBritish161093650001

    Does 00151652 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 10, 2008
    Delivered On Dec 13, 2008
    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 see image for full details.
    Persons Entitled
    • Waterlinks Investments Limited
    Transactions
    • Dec 13, 2008Registration of a charge (395)
    Debenture
    Created On Mar 14, 2006
    Delivered On Mar 22, 2006
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Landsbanki Commercial Finance
    Transactions
    • Mar 22, 2006Registration of a charge (395)
    • Feb 23, 2009Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Jan 13, 2004
    Delivered On Jan 15, 2004
    Outstanding
    Amount secured
    £25,850.00 and retained interest thereon due or to become due from the company to the chargee
    Short particulars
    Ground floor and part basement 8/9 high street marlborough.
    Persons Entitled
    • O & H Limited
    Transactions
    • Jan 15, 2004Registration of a charge (395)
    Debenture
    Created On Sep 23, 2003
    Delivered On Oct 02, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    Transactions
    • Oct 02, 2003Registration of a charge (395)
    • Apr 05, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 17, 2003
    Delivered On Feb 25, 2003
    Satisfied
    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
    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
    • Amphitrite Limited
    Transactions
    • Feb 25, 2003Registration of a charge (395)
    • Apr 09, 2003Statement of satisfaction of a charge in full or part (403a)
    Trust deed
    Created On May 28, 1971
    Delivered On Jun 04, 1971
    Satisfied
    Amount secured
    £12,323,906 debenture stock of carrying to viyella LTD
    Short particulars
    Floating charge undertaking and all property and present and future including umcalled capital.
    Persons Entitled
    • Commercial Union Assurance Company LTD
    Transactions
    • Jun 04, 1971Registration of a charge
    • Jun 25, 2001Statement of satisfaction of a charge in full or part (403a)

    Does 00151652 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 07, 2009Administration started
    Jan 13, 2010Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Martin T Coyne
    Poppleton & Appleby
    35 Ludgate Hill
    B3 1EH Birmingham
    practitioner
    Poppleton & Appleby
    35 Ludgate Hill
    B3 1EH Birmingham
    Andrew Turpin
    Poppleton & Appleby
    35 Ludgate Hill
    B3 1EH Birmingham
    practitioner
    Poppleton & Appleby
    35 Ludgate Hill
    B3 1EH Birmingham
    2
    DateType
    Oct 22, 2023Due to be dissolved on
    Jan 13, 2010Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew Turpin
    Poppleton & Appleby
    35 Ludgate Hill
    B3 1EH Birmingham
    practitioner
    Poppleton & Appleby
    35 Ludgate Hill
    B3 1EH Birmingham

    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