RECORD SHOP 2 LIMITED

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

    Company NameRECORD SHOP 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00229249
    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 RECORD SHOP 2 LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is RECORD SHOP 2 LIMITED located?

    Registered Office Address
    Hill House 1
    Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What were the previous names of RECORD SHOP 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    HMV MUSIC LIMITEDMay 08, 1998May 08, 1998
    EMI GROUP HOME ELECTRONICS (UK) LIMITEDAug 16, 1996Aug 16, 1996
    THORN EMI HOME ELECTRONICS (UK) LIMITEDApr 28, 1986Apr 28, 1986
    HMV SHOPS LIMITEDDec 31, 1980Dec 31, 1980
    EMI RECORD SHOPS LIMITEDMar 29, 1928Mar 29, 1928

    What are the latest accounts for RECORD SHOP 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 28, 2012

    What are the latest filings for RECORD SHOP 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    22 pagesLIQ14

    Liquidators' statement of receipts and payments to Jul 16, 2019

    21 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 16, 2018

    25 pagesLIQ03

    Removal of liquidator by court order

    9 pagesLIQ10

    Liquidators' statement of receipts and payments to Jul 16, 2017

    22 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 16, 2016

    23 pages4.68

    Liquidators' statement of receipts and payments to Jul 16, 2015

    17 pages4.68

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Administrator's progress report to Jul 16, 2014

    26 pages2.24B

    Appointment of a voluntary liquidator

    1 pages600

    Administrator's progress report to Jun 30, 2014

    29 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to May 31, 2014

    29 pages2.24B

    Administrator's progress report to Nov 30, 2013

    36 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Jul 14, 2013

    32 pages2.24B

    Certificate of change of name

    Company name changed hmv music LIMITED\certificate issued on 30/04/13
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 30, 2013

    Change company name resolution on Apr 29, 2013

    RES15

    Change of name notice

    2 pagesCONNOT

    Notice of deemed approval of proposals

    2 pagesF2.18

    Notice of deemed approval of proposals

    4 pagesF2.18

    Notice of deemed approval of proposals

    6 pagesF2.18

    Notice of deemed approval of proposals

    4 pagesF2.18

    Who are the officers of RECORD SHOP 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRIGHT, Neil Irvine
    Pound End
    Cedar Drive, Cookham
    SL6 9DZ Maidenhead
    Berkshire
    Secretary
    Pound End
    Cedar Drive, Cookham
    SL6 9DZ Maidenhead
    Berkshire
    British180993450001
    CAMPBELL, Laurence James
    Mellbreak Dell Grove
    Frimley
    GU16 5PZ Camberley
    Surrey
    Secretary
    Mellbreak Dell Grove
    Frimley
    GU16 5PZ Camberley
    Surrey
    British27960300001
    GEERS, James Alfred
    33 Private Road
    EN1 2EH Enfield
    Middlesex
    Secretary
    33 Private Road
    EN1 2EH Enfield
    Middlesex
    British942060001
    HOWELL, Peter Graham
    76 Kings Road
    SW19 8QW London
    Secretary
    76 Kings Road
    SW19 8QW London
    British62634010001
    LYMATH, Michael Gerald
    Windsor Cottage
    Temple Park Farm
    SL6 5LT Hurley
    Berkshire
    Secretary
    Windsor Cottage
    Temple Park Farm
    SL6 5LT Hurley
    Berkshire
    British76768320001
    MARRINER, Elaine
    Little New Street
    EC4A 3TR London
    Hill House 1
    Secretary
    Little New Street
    EC4A 3TR London
    Hill House 1
    British40470020001
    MURRAY, Wayne Roger
    Glebe House
    Southend Bradfield
    Reading
    Berkshire
    Secretary
    Glebe House
    Southend Bradfield
    Reading
    Berkshire
    British2581850001
    RITCHIE, Alistair John
    The Coach House
    68 York Road
    KT13 9DY Weybridge
    Surrey
    Secretary
    The Coach House
    68 York Road
    KT13 9DY Weybridge
    Surrey
    British6417760001
    SMITH, George Marsden
    18 Bevin Square
    SW17 7BB London
    Secretary
    18 Bevin Square
    SW17 7BB London
    British15729150003
    TOMBLIN, Denise Lynne
    20 Bell Crescent
    Longwick
    HP27 9SE Princes Risborough
    Buckinghamshire
    Secretary
    20 Bell Crescent
    Longwick
    HP27 9SE Princes Risborough
    Buckinghamshire
    British63502600001
    ANDERSON, Douglas Donald
    South Grange Manor
    Bagshot Road
    SL5 9SP Sunninghill
    Berkshire
    Director
    South Grange Manor
    Bagshot Road
    SL5 9SP Sunninghill
    Berkshire
    American31392950001
    BELL, Duncan Charles
    Longwood
    Queen Annes Road
    SL4 2BJ Windsor
    Berkshire
    Director
    Longwood
    Queen Annes Road
    SL4 2BJ Windsor
    Berkshire
    British9950440002
    BRIGHT, Neil Irvine
    Shelley House, 2-4 York Road
    Maidenhead
    SL6 1SR Berkshire
    Director
    Shelley House, 2-4 York Road
    Maidenhead
    SL6 1SR Berkshire
    United KingdomBritish180993450001
    BRIGHT, Neil Irvine
    Pound End
    Cedar Drive, Cookham
    SL6 9DZ Maidenhead
    Berkshire
    Director
    Pound End
    Cedar Drive, Cookham
    SL6 9DZ Maidenhead
    Berkshire
    United KingdomBritish180993450001
    CAMPBELL, Laurence James
    Mellbreak Dell Grove
    Frimley
    GU16 5PZ Camberley
    Surrey
    Director
    Mellbreak Dell Grove
    Frimley
    GU16 5PZ Camberley
    Surrey
    British27960300001
    CAMPBELL, Ronald Alexander Lamont
    Holly Tree House
    Shalbourne
    Marlborough
    Wiltshire
    Director
    Holly Tree House
    Shalbourne
    Marlborough
    Wiltshire
    British7919580002
    CHARLTON, Robin
    Bullbeggars Lodge
    Potten End
    HP4 2RS Berkhamsted
    Hertfordshire
    Director
    Bullbeggars Lodge
    Potten End
    HP4 2RS Berkhamsted
    Hertfordshire
    United KingdomBritish14721300001
    DUFFY, Simon Patrick
    Galionsvej 42
    1437 Copenhagen K
    Denmark
    Director
    Galionsvej 42
    1437 Copenhagen K
    Denmark
    British78047990001
    FEAVIOUR, Nicholas David
    Fir Tree House
    18 Crossway
    HP5 3LW Chesham
    Buckinghamshire
    Director
    Fir Tree House
    18 Crossway
    HP5 3LW Chesham
    Buckinghamshire
    British83587700001
    FOX, Simon Richard
    Spittal Street
    SL7 3HJ Marlow
    Windsor House
    Buckinghamshire
    United Kingdom
    Director
    Spittal Street
    SL7 3HJ Marlow
    Windsor House
    Buckinghamshire
    United Kingdom
    United KingdomBritish58101280002
    GILES, Alan James
    Tanglewood
    Crowsley Road
    RG9 3LE Shiplake
    Oxfordshire
    Director
    Tanglewood
    Crowsley Road
    RG9 3LE Shiplake
    Oxfordshire
    EnglandBritish156046020001
    HOWELL, Peter Graham
    76 Kings Road
    SW19 8QW London
    Director
    76 Kings Road
    SW19 8QW London
    UkBritish62634010001
    KENYON, Ian Peter
    Little New Street
    EC4A 3TR London
    Hill House 1
    Director
    Little New Street
    EC4A 3TR London
    Hill House 1
    EnglandBritish107735600001
    LYMATH, Michael Gerald
    Windsor Cottage
    Temple Park Farm
    SL6 5LT Hurley
    Berkshire
    Director
    Windsor Cottage
    Temple Park Farm
    SL6 5LT Hurley
    Berkshire
    EnglandBritish76768320001
    LYMATH, Michael Gerald
    Windsor Cottage
    Temple Park Farm
    SL6 5LT Hurley
    Berkshire
    Director
    Windsor Cottage
    Temple Park Farm
    SL6 5LT Hurley
    Berkshire
    EnglandBritish76768320001
    MARRINER, Elaine
    Shelley House, 2-4 York Road
    Maidenhead
    SL6 1SR Berkshire
    Director
    Shelley House, 2-4 York Road
    Maidenhead
    SL6 1SR Berkshire
    EnglandBritish40470020001
    MCALLISTER, Stuart
    The Granary 38 Wellington Street
    OX9 3BN Thame
    Oxfordshire
    Director
    The Granary 38 Wellington Street
    OX9 3BN Thame
    Oxfordshire
    British9406880001
    METCALF, Michael Edward
    Tanglewood 19 Meadway
    KT10 9HG Esher
    Surrey
    Director
    Tanglewood 19 Meadway
    KT10 9HG Esher
    Surrey
    EnglandBritish61013220001
    MILES, Martin Terence
    Shelley House, 2-4 York Road
    Maidenhead
    SL6 1SR Berkshire
    Director
    Shelley House, 2-4 York Road
    Maidenhead
    SL6 1SR Berkshire
    EnglandBritish124119090001
    MOORE, Trevor Philip
    Little New Street
    EC4A 3TR London
    Hill House 1
    Director
    Little New Street
    EC4A 3TR London
    Hill House 1
    United KingdomBritish113047410001
    SMITH, George Marsden
    71 Brodrick Road
    SW17 7DX London
    Director
    71 Brodrick Road
    SW17 7DX London
    British15729150001
    TOMBLIN, Denise Lynne
    Shelley House, 2-4 York Road
    Maidenhead
    SL6 1SR Berkshire
    Director
    Shelley House, 2-4 York Road
    Maidenhead
    SL6 1SR Berkshire
    United KingdomBritish63502600001
    TOMBLIN, Denise Lynne
    20 Bell Crescent
    Longwick
    HP27 9SE Princes Risborough
    Buckinghamshire
    Director
    20 Bell Crescent
    Longwick
    HP27 9SE Princes Risborough
    Buckinghamshire
    United KingdomBritish63502600001
    WOOD, Christopher John
    Flat J
    The Dormy House Portnall Drive
    GU25 4NP Wentworth
    Surrey
    Director
    Flat J
    The Dormy House Portnall Drive
    GU25 4NP Wentworth
    Surrey
    British44524800001

    Does RECORD SHOP 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security interest agreement
    Created On Jun 30, 2011
    Delivered On Jul 01, 2011
    Outstanding
    Amount secured
    All monies due or to become due from each grantor to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The collateral being- 2A ordinary shares of £1.00 each in the capital of the company and the derivative assets see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee
    Transactions
    • Jul 01, 2011Registration of a charge (MG01)
    Security agreement
    Created On Jun 30, 2011
    Delivered On Jul 01, 2011
    Outstanding
    Amount secured
    All monies due or to become due from each chargor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee
    Transactions
    • Jul 01, 2011Registration of a charge (MG01)
    Commercial trading terms and terms and conditions of trade
    Created On Jan 20, 2011
    Delivered On Jan 21, 2011
    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
    The title to and ownership of any goods delivered until such time as the supplier has been paid in full in respect of all goods in relation to an individual; and all other goods supplied under the terms whatsoever see image for full details.
    Persons Entitled
    • Universal Pictures (UK) Limited
    Transactions
    • Jan 21, 2011Registration of a charge (MG01)
    Deed of admission to an omnibus guarantee and set-off agreement
    Created On Jul 30, 2010
    Delivered On Aug 03, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 03, 2010Registration of a charge (MG01)
    Deed of admission to an omnibus guarantee and set-off agreement
    Created On Sep 25, 2009
    Delivered On Oct 08, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 08, 2009Registration of a charge (MG01)
    Deed of admission to an omnibus guarantee and set-off agreement dated 11 may 2009 and
    Created On Jul 17, 2009
    Delivered On Jul 24, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 24, 2009Registration of a charge (395)
    An omnibus guarantee and set-off agreement
    Created On May 11, 2009
    Delivered On May 12, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 12, 2009Registration of a charge (395)
    Security agreement
    Created On Mar 31, 2005
    Delivered On Apr 08, 2005
    Outstanding
    Amount secured
    All monies due or to become due of each obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h & l/h property, rights in respect of the contracts or policies of insurance and all rights in respect of know-how, patent, trade amrk, service mark, design, business name, topographical or similar right. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Apr 08, 2005Registration of a charge (395)
    Supplemental security agreement
    Created On Aug 05, 2003
    Delivered On Aug 21, 2003
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first floating charge all the assets and the whole of the undertaking present and future.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Parties
    Transactions
    • Aug 21, 2003Registration of a charge (395)
    • May 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Security agreement
    Created On May 15, 2002
    Delivered On May 24, 2002
    Satisfied
    Amount secured
    All present and future obligations and liabilities due or to become due from each obligor to the chargee as agent and trustee for the secured parties (the "facility agent") 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
    • The Royal Bank of Scotland PLC
    Transactions
    • May 24, 2002Registration of a charge (395)
    • Apr 14, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge supplemental to a debenture dated 28TH march 1998
    Created On Aug 13, 2001
    Delivered On Aug 14, 2001
    Satisfied
    Amount secured
    Each and every liability due or to become due from the company to the chargee as trustee for the beneficiaries (as defined in the debenture) on the terms and conditions set out in the senior facility agreement dated 25TH february 1998 (the "security agent") under or pursuant to the senior facility agreement (including the debenture) including any liability in resepct of any further advances made thereunder
    Short particulars
    L/H premises as ground floor 19-23 oxford street and 1-6 falconberg court london W1 .. 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
    • Aug 14, 2001Registration of a charge (395)
    • May 28, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 02, 1999
    Delivered On Mar 03, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to the senior facility agreement (including the debenture)
    Short particulars
    The leasehold premises known as unit 1 royal house, prices gate, homer road, solihull, west midlands title number WM620352 all buildings, trade and other fixtures, fixed plant and machinery rights, title supplier or installer of such property any builder any lessee, sub-lessee or licensee of other property hiring leasing rental contract guarantee indemnity or security covenants agreements undertakings or obligations. See the mortgage charge document for full details.
    Persons Entitled
    • Ubs Ag (The Security Agent) as Trustee for the Beneficiaries
    Transactions
    • Mar 03, 1999Registration of a charge (395)
    • May 28, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 11, 1998
    Delivered On Dec 23, 1998
    Satisfied
    Amount secured
    Each and every liability which the company may now or in the future have to the chargee as trustee for the beneficiaries ("the security agent") or any of the beneficiaries (as defined) under or pursuant to the senior facility agreement (including the debenture)including any liability in respect of further advances made thereunder and pay to the security agent when due and payable every sum now or hereafter owing,due or incurred by the company
    Short particulars
    L/H premises k/a 82 gower street and 42/56 torrington place london W1 t/n NGL589565 (the other principal property) and the real property all estates or interest in f/h or l/h propertyt and all buildings trade and other fixtures fixed plant and macxhniery for full details please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Ubs Ag
    Transactions
    • Dec 23, 1998Registration of a charge (395)
    • May 28, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge supplemental to the debenture dated 22ND may 1998
    Created On May 22, 1998
    Delivered On Jun 08, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to the senior facility agreement dated 25TH february 1998 (as defined)
    Short particulars
    Fixed and floating charges over the principal leasehold property known as unit S9,the bentall centre,kingston-u-thames;all rights and claims thereunder and the benefit of the agreements for sale/lease. See the mortgage charge document for full details.
    Persons Entitled
    • Swiss Bank Corporation,as Trustee for the Beneficiaries (As Defined)
    Transactions
    • Jun 08, 1998Registration of a charge (395)
    • May 28, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 22, 1998
    Delivered On Jun 04, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the high yield documents (as defined) and this debenture
    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
    • The Chase Manhattan Bank,as Security Trustee
    Transactions
    • Jun 04, 1998Registration of a charge (395)
    • May 28, 2002Statement of satisfaction of a charge in full or part (403a)
    Amendment deed (to a debenture dated 28TH march 1998 as amended and restated on 14TH may 1998 the "amended and restated debenture")
    Created On May 22, 1998
    Delivered On Jun 03, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee (the security agent) (whether for its own account or as trustee for the beneficiaries) or any of the other beneficiaries under or pursuant to the finance documents (including the amended and restated debenture)
    Short particulars
    Fixed and floating charges over all undertaking property and assets including all buildings fixtures book debts plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Emi Group PLC (As Security Agent for Itself and Emi Group Finance PLC)
    Transactions
    • Jun 03, 1998Registration of a charge (395)
    • May 28, 2002Statement of satisfaction of a charge in full or part (403a)
    A standard security which was presented for registration in scotland on the 2ND june 1998
    Created On May 18, 1998
    Delivered On Jun 10, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a debenture dated 28TH march 1998
    Short particulars
    Lease of 172,174 and 176 argyle street glasgow GLA97005.
    Persons Entitled
    • Swiss Bank Corporation
    Transactions
    • Jun 10, 1998Registration of a charge (395)
    • May 28, 2002Statement of satisfaction of a charge in full or part (403a)
    A standard security which was presented for registration in scotland on the 4TH june 1998
    Created On May 18, 1998
    Delivered On Jun 10, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a debenture dated 28TH march 1998
    Short particulars
    Lease of 269 and 271 union street aberdeen ABN3659.
    Persons Entitled
    • Swiss Bank Corporation
    Transactions
    • Jun 10, 1998Registration of a charge (395)
    • May 28, 2002Statement of satisfaction of a charge in full or part (403a)
    Amendment and restatement deed (to a debenture incorporating fixed and floating charges dated 28TH march 1998)
    Created On May 14, 1998
    Delivered On May 15, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee (as security agent for itself and emi group finance PLC) under or pursuant to the finance documents (including the amended and restated debenture)
    Short particulars
    Fixed and floating charges over all undertaking property and assets present and future including all buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Emi Group PLC (As Security Agent for Itself and Emi Group Finance PLC)
    Transactions
    • May 15, 1998Registration of a charge (395)
    • May 28, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 28, 1998
    Delivered On Apr 09, 1998
    Satisfied
    Amount secured
    The company shall discharge each and every liability which the company may now or hereafter have to the security agent (whether for its own account or as trustee for the beneficiaries) or any of the other beneficiaries (and whether solely or jointly with one or more persons and whether as principal or as surety) under or pursuant to the senior facility agreement
    Short particulars
    L/H first floor offices 40 west street marlow bucks t/n BM112289 unit 2 roman gate high street exeter t/n DN270835 2/4 st ann's square and 3,5,7 barton square manchester t/n GM590998 for further details of property charged refer to 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. See the mortgage charge document for full details.
    Persons Entitled
    • Swiss Bank Corporation(Security Agent)
    Transactions
    • Apr 09, 1998Registration of a charge (395)
    • May 28, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 28, 1998
    Delivered On Apr 09, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the finance documents and this 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
    • Emi Group PLC (As Security Agent for Itself and Emi Group Finance PLC)
    Transactions
    • Apr 09, 1998Registration of a charge (395)
    • May 28, 2002Statement of satisfaction of a charge in full or part (403a)

    Does RECORD SHOP 2 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 15, 2013Administration started
    Jul 17, 2014Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Robert James Harding
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    Nicholas Guy Edwards
    Deloitte & Touche Llp
    Athene Place
    EC4A 3WA 66 Shoe Lane
    London
    practitioner
    Deloitte & Touche Llp
    Athene Place
    EC4A 3WA 66 Shoe Lane
    London
    Neville Barry Khan
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    66 Shoe Lane
    EC4A 3BQ London
    2
    DateType
    Jul 17, 2014Commencement of winding up
    Jan 01, 2021Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Neville Barry Khan
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    proposed liquidator
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    Robert James Harding
    Po Box 810 66 Shoe Lane
    EC4A 3WA London
    proposed liquidator
    Po Box 810 66 Shoe Lane
    EC4A 3WA London
    Nicholas Guy Edwards
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    proposed liquidator
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    Robert James Harding
    Po Box 810 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810 66 Shoe Lane
    EC4A 3WA London
    Neville Barry Khan
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    Nicholas Guy Edwards
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA 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