00241018 LIMITED

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

    Company Name00241018 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00241018
    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 00241018 LIMITED?

    • Manufacture of bread; manufacture of fresh pastry goods and cakes (10710) / Manufacturing

    Where is 00241018 LIMITED located?

    Registered Office Address
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of 00241018 LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRITISH BAKERIES (MIDLANDS) LIMITEDDec 31, 1981Dec 31, 1981
    RHM BAKERIES (MIDLANDS) LIMITED Jul 13, 1929Jul 13, 1929

    What are the latest accounts for 00241018 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for 00241018 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

    Termination of appointment of Andrew John Mcdonald as a director on May 23, 2018

    1 pagesTM01

    Restoration by order of the court

    3 pagesAC92

    Certificate of change of name

    Company name changed british bakeries\certificate issued on 02/01/18
    pagesCERTNM

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Appointment of Mr Duncan Neil Leggett as a director on Jan 12, 2015

    2 pagesAP01

    Termination of appointment of Emmett Mcevoy as a director on Jan 12, 2015

    1 pagesTM01

    Voluntary strike-off action has been suspended

    SOAS(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Jan 05, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Sep 15, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 16, 2014

    Statement of capital on Sep 16, 2014

    • Capital: GBP 32,883,482
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    8 pagesAA

    Current accounting period extended from Dec 31, 2014 to Mar 31, 2015

    1 pagesAA01

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Sep 15, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 16, 2013

    Statement of capital on Sep 16, 2013

    • Capital: GBP 32,883,482
    SH01

    Director's details changed for Emmett Mcevoy on Jul 05, 2013

    2 pagesCH01

    Director's details changed for Mr Andrew John Mcdonald on Jul 05, 2013

    2 pagesCH01

    Annual return made up to Sep 15, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Who are the officers of 00241018 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILBRAHAM, Simon Nicholas
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    Secretary
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    British125719290002
    LEGGETT, Duncan Neil
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    Director
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    United KingdomBritishDirector194179970001
    WILBRAHAM, Simon Nicholas
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    Director
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    United KingdomBritishCompany Secretary125719290002
    BURTON, Denise Patricia
    55 Kingston Hill Place
    Kingston Hill
    KT2 7QY Kingston Upon Thames
    Surrey
    Secretary
    55 Kingston Hill Place
    Kingston Hill
    KT2 7QY Kingston Upon Thames
    Surrey
    British47432570002
    HARTREY, Patrick Mark
    30 Colham Road
    UB8 3WQ Hillingdon
    Middlesex
    Secretary
    30 Colham Road
    UB8 3WQ Hillingdon
    Middlesex
    British50340730004
    HINES, Christine Anne
    33 Sandhills Road
    Barnt Green
    B45 8NP Birmingham
    Secretary
    33 Sandhills Road
    Barnt Green
    B45 8NP Birmingham
    British27217290001
    LARMAR, David
    102 Green Street
    TW16 6QJ Sunbury On Thames
    Middlesex
    Secretary
    102 Green Street
    TW16 6QJ Sunbury On Thames
    Middlesex
    British88110001
    MILLER, Roger Keith
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    Secretary
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    British120645920001
    WATERS, Paul Christopher
    Avenue Road
    CV37 6UW Stratford-Upon-Avon
    37
    Warwickshire
    United Kingdom
    Secretary
    Avenue Road
    CV37 6UW Stratford-Upon-Avon
    37
    Warwickshire
    United Kingdom
    British126327110002
    WILBRAHAM, Simon Nicholas
    Queens Crescent
    AL4 9QG St. Albans
    19
    Hertfordshire
    United Kingdom
    Secretary
    Queens Crescent
    AL4 9QG St. Albans
    19
    Hertfordshire
    United Kingdom
    British125719290002
    WOODMORE, Michael Brian
    59 Terrington Hill
    SL7 2RE Marlow
    Buckinghamshire
    Secretary
    59 Terrington Hill
    SL7 2RE Marlow
    Buckinghamshire
    British37177620001
    ALLNER, Andrew James
    9 The Crescent
    Barnes
    SW13 0NN London
    Director
    9 The Crescent
    Barnes
    SW13 0NN London
    BritishFinance Director Chartered Acc73003300001
    BAKER, Peter
    12 Tallow Road
    TW8 8EU Brentford
    Middlesex
    Director
    12 Tallow Road
    TW8 8EU Brentford
    Middlesex
    United KingdomBritishCompany Director112123100001
    BLEASE, Peter
    Tillydown Cottage
    SP11 St Marys Bourne Andover
    Hampshire
    Director
    Tillydown Cottage
    SP11 St Marys Bourne Andover
    Hampshire
    BritishCompany Director21249450001
    BROWN, Andrew James Read
    1 The White House
    Church Road
    HP10 8EG Penn
    Buckinghamshire
    Director
    1 The White House
    Church Road
    HP10 8EG Penn
    Buckinghamshire
    United KingdomBritishDirector125019920001
    CHAPMAN, Brian John
    49 Sandy Lane
    RG41 4SS Wokingham
    Berkshire
    Director
    49 Sandy Lane
    RG41 4SS Wokingham
    Berkshire
    United KingdomBritishCompany Director88130001
    CLARKE, Jonathan Michael Rushton
    1 Newalls Rise
    RG10 8AY Wargrave
    Berkshire
    Director
    1 Newalls Rise
    RG10 8AY Wargrave
    Berkshire
    United KingdomBritishAccountant98818450001
    CROSSLEY, Nigel
    Tempsford
    34 Grove Road
    HP9 1PE Beaconsfield
    Buckinghamshire
    Director
    Tempsford
    34 Grove Road
    HP9 1PE Beaconsfield
    Buckinghamshire
    EnglandBritishFinance Director145901880001
    DUNCAN, Ian Alexander
    Durham House
    Durham Place
    SW3 4ET London
    Director
    Durham House
    Durham Place
    SW3 4ET London
    United KingdomBritishCompany Director27300002
    HANDLEY, Michael
    Rue Moulin Masure 6
    HP10 8HA B-7730 Estaimpuis
    Belgium
    Director
    Rue Moulin Masure 6
    HP10 8HA B-7730 Estaimpuis
    Belgium
    BritishCompany Director11908890004
    LAWSON, Robert
    36 Exeter Road
    NW2 4SB London
    Director
    36 Exeter Road
    NW2 4SB London
    EnglandBritishDirector99991140001
    MARCHANT, Richard Norman
    60 The Mount
    Curdworth
    B76 9HR Sutton Coldfield
    West Midlands
    Director
    60 The Mount
    Curdworth
    B76 9HR Sutton Coldfield
    West Midlands
    BritishCompany Secretary/Director26880001
    MARSH, Keith
    Greengarth House
    Layters Green
    SL9 8TN Gerrards Cross
    Bucks
    Director
    Greengarth House
    Layters Green
    SL9 8TN Gerrards Cross
    Bucks
    BritishCompany Director21249460001
    MCDONALD, Andrew John
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    Director
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    EnglandBritishGeneral Counsel & Company Secretary164670820001
    MCEVOY, Emmett
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    Director
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    United KingdomIrishDirector168590540001
    METAXA, Patrick Alexander
    63 Ridgway Place
    SW19 4SP London
    Director
    63 Ridgway Place
    SW19 4SP London
    BritishCompany Director12496170001
    MURPHY, Thomas Jerome Peter
    9 One Tree Lane
    HP9 2BU Beaconsfield
    Buckinghamshire
    Director
    9 One Tree Lane
    HP9 2BU Beaconsfield
    Buckinghamshire
    BritishGeneral Counsel76945730001
    MURRAY, Raymond Gerald Valentine
    Ashdown 2 Sudbury Court
    SN7 8AF Faringdon
    Oxfordshire
    Director
    Ashdown 2 Sudbury Court
    SN7 8AF Faringdon
    Oxfordshire
    BritishCompany Director21249480001
    PANTER, Alan James, Mr.
    14 Thornhill Bridge Wharf
    N1 0RU London
    Director
    14 Thornhill Bridge Wharf
    N1 0RU London
    BritishChartered Accountant114414690002
    PEELER, Andrew Michael
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    Director
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    United KingdomBritishFinance Controller87359710001
    PHILLIPS, Timothy Richard
    2 Nashdom
    Nashdom Lane, Burnham
    SL1 8NJ Slough
    Berkshire
    Director
    2 Nashdom
    Nashdom Lane, Burnham
    SL1 8NJ Slough
    Berkshire
    BritishDirector38904610002
    RUDDICK, Ian William
    32 Woodend Drive
    SL5 9BG Ascot
    Berkshire
    Director
    32 Woodend Drive
    SL5 9BG Ascot
    Berkshire
    United KingdomBritishDirector98350001
    SCHURCH, Michael John
    1 Aldersey Road
    GU1 2ER Guildford
    Surrey
    Director
    1 Aldersey Road
    GU1 2ER Guildford
    Surrey
    United KingdomBritishDirector42065200002
    SMITH, Antony David
    Centrium Business Park
    Griffiths Way
    AL1 2RE St Albans
    Premier House
    Hertfordshire
    Director
    Centrium Business Park
    Griffiths Way
    AL1 2RE St Albans
    Premier House
    Hertfordshire
    United KingdomBritishFinance Director147725160001
    WARNICK, Harrold Miles
    Pierscourt Pyebush Lane
    HP9 2RX Beaconsfield
    Buckinghamshire
    Director
    Pierscourt Pyebush Lane
    HP9 2RX Beaconsfield
    Buckinghamshire
    EnglandEnglishDirector266019570001

    Does 00241018 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A standard security which was presented for registration in scotland on the 2ND march 2001 and
    Created On Feb 28, 2001
    Delivered On Mar 21, 2001
    Satisfied
    Amount secured
    All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor to the borrower secured creditors (or any of them) under the transaction documents (or any of them) together with all costs, charges and expenses incurred by the borrower secured creditors (or any of them) in connection with the protection, preservation or enforcement of its respective rights under the transaction documents for which any obligor is liable under the transaction documents on a full indemnity basis provided that any obligation which if it were so included would result in the relevant transaction document contravening section 151 of the companies act 1985 or, in relation to an obligor incorporated in ireland , section 60 (as amended) of the companies act 1963 of ireland or in relation to an obligor incorporated in northern ireland, section 161 of the companies (northern ireland) order 1996 or any analoguous provision of any law in any other jurisdiction shall not be included.
    Short particulars
    The bakery at duke street glasgow aitken street glasgow and paton street glasgow t/n GLA72018.
    Persons Entitled
    • The Chase Manhattan Bank (As Borrower Security Trustee)
    Transactions
    • Mar 21, 2001Registration of a charge (395)
    • Sep 03, 2005Statement of satisfaction of a charge in full or part (403a)
    A standard security which was presented for registration in scotland on the 2ND march 2001 and
    Created On Feb 28, 2001
    Delivered On Mar 21, 2001
    Satisfied
    Amount secured
    All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor to the borrower secured creditors (or any of them) under the transaction documents (or any of them) together with all costs, charges and expenses incurred by the borrower secured creditors (or any of them) in connection with the protection, preservation or enforcement of its respective rights under the transaction documents for which any obligor is liable under the transaction documents on a full indemnity basis provided that any obligation which if it were so included would result in the relevant transaction document contravening section 151 of the companies act 1985 or, in relation to an obligor incorporated in ireland, section 60 (as amended) of the companies act 1963 of ireland or in relation to an obligor incorporated in northern ireland, section 161 of the companies (northern ireland) order 1996 or any analoguous provision of any law in any other jurisdiction shall not be included.
    Short particulars
    All property assets and other rights the subject of the security interests created in favour of the borrower security trustee pursuant to the borrower security documents. See the mortgage charge document for full details.
    Persons Entitled
    • The Chase Manhattan Bank (As Borrower Security Trustee)
    Transactions
    • Mar 21, 2001Registration of a charge (395)
    • Sep 23, 2004Statement of satisfaction of a charge in full or part (403a)
    A standard security which was presented for registration in scotland on the 2ND march 2001 and
    Created On Feb 28, 2001
    Delivered On Mar 21, 2001
    Satisfied
    Amount secured
    All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor to the borrower secured creditors (or any of them) under the transaction documents (or any of them) together with all costs, charges and expenses incurred by the borrower secured creditors (or any of them) in connection with the protection, preservation or enforcement of its respective rights under the transaction documents for which any obligor is liable under the transaction documents on a full indemnity basis provided that any obligation which if it were so included would result in the relevant transaction document contravening section 151 of the companies act 1985 or, in relation to an obligor incorporated in ireland, section 60 (as amended) of the companies act 1963 of ireland or in relation to an obligor incorporated in northern ireland, section 161 of the companies (northern ireland) order 1996 or any analoguous provision of any law in any other jurisdiction shall not be included.
    Short particulars
    All property assets and other rights the subject of the security interests created in favour of the borrower security trustee pursuant to the borrower security documents. See the mortgage charge document for full details.
    Persons Entitled
    • The Chase Manhattan Bank (As Borrower Security Trustee)
    Transactions
    • Mar 21, 2001Registration of a charge (395)
    • Sep 21, 2005Statement of satisfaction of a charge in full or part (403a)
    Borrower deed of charge between the chargors, the issuer, the working capital facility provider, the obligor account banks and the borrower security trustee (each as defined)
    Created On Feb 28, 2001
    Delivered On Mar 20, 2001
    Satisfied
    Amount secured
    An amount equal to the borrower secured liabilities defined as all present and future obligations and liabilities (whether owed jointly or severally or in any other capacity whatsoever) of each obligor to the borrower secured creditors (or any of them) under the transaction documents (or any of them) in connection with the protection preservation or enforcement of it's respective rights under the transaction documents for which any obligor is liable under the transaction documents on a full indemnity basis.
    Short particulars
    All property assets and other rights the subject of the security interests created in favour of the borrower security trustee pursuant to the borrower security documents. See the mortgage charge document for full details.
    Persons Entitled
    • The Chase Manhattan Bank (As Borrower Security Trustee)
    Transactions
    • Mar 20, 2001Registration of a charge (395)
    • Sep 03, 2005Statement of satisfaction of a charge in full or part (403a)
    A standard security which was presented for registration in scotland on the 24TH october 2000 and
    Created On Oct 10, 2000
    Delivered On Nov 09, 2000
    Satisfied
    Amount secured
    All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor to the lenders (or any of them) under the finance documents (or any of them) together with all costs, charges and expenses incurred by the lenders (or any of them) in connection with the protection, preservation or enforcement of its respective rights under the finance documents for which any obligor is liable under the finance documents on a full indemnity basis (together the "secured liabilities") provided that any obligation which if it were so included would result in the standard security contravening section 151 of the companies act 1985 or, in relation to an obligor incorporated in the republic of ireland, section 60 (as amended) of the companies act 1963 of the republic of ireland or in relation to an obligor incorporated in northern ireland, section 161 of the companies (northern ireland) order 1996 or any analoguous provision of any law in any other jurisdiction shall not be included in the definiton of "secured liabilities".
    Short particulars
    1 burnett road inverness * see form 395 for further details *.
    Persons Entitled
    • Morgan Guaranty Trust Company as Security Agent and Trustee
    Transactions
    • Nov 09, 2000Registration of a charge (395)
    • Mar 20, 2001Statement of satisfaction of a charge in full or part (403a)
    A standard security which was presented for registration in scotland on the 24TH october 2000 and
    Created On Oct 10, 2000
    Delivered On Nov 09, 2000
    Satisfied
    Amount secured
    All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor to the lenders (or any of them) under the finance documents (or any of them) together with all costs, charges and expenses incurred by the lenders (or any of them) in connection with the protection, preservation or enforcement of its respective rights under the finance documents for which any obligor is liable under the finance documents on a full indemnity basis (together the "secured liabilities") provided that any obligation which if it were so included would result in the standard security contravening section 151 of the companies act 1985 or, in relation to an obligor incorporated in the republic of ireland, section 60 (as amended) of the companies act 1963 of the republic of ireland or in relation to an obligor incorporated in northern ireland, section 161 of the companies (northern ireland) order 1996 or any analoguous provision of any law in any other jurisdiction shall not be included in the definiton of "secured liabilities".
    Short particulars
    Plot or area of ground part of the lands and estate of sanquhar lying in the burgh, parish and county of ayr * see form 395 for full details *.
    Persons Entitled
    • Morgan Guaranty Trust Company as Security Agent and Trustee
    Transactions
    • Nov 09, 2000Registration of a charge (395)
    • Mar 20, 2001Statement of satisfaction of a charge in full or part (403a)
    A standard security which was presented for registration in scotland on the 24TH october 2000 and
    Created On Oct 10, 2000
    Delivered On Nov 09, 2000
    Satisfied
    Amount secured
    All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor to the lenders (or any of them) under the finance documents (or any of them) together with all costs, charges and expenses incurred by the lenders (or any of them) in connection with the protection, preservation or enforcement of its respective rights under the finance documents for which any obligor is liable under the finance documents on a full indemnity basis (together the "secured liabilities") provided that any obligation which if it were so included would result in the standard security contravening section 151 of the companies act 1985 or, in relation to an obligor incorporated in the republic of ireland, section 60 (as amended) of the companies act 1963 of the republic of ireland or in relation to an obligor incorporated in northern ireland, section 161 of the companies (northern ireland) order 1996 or any analoguous provision of any law in any other jurisdiction shall not be included in the definiton of "secured liabilities".
    Short particulars
    All and whole the subjects k/a the bakery duke street glasgow aitken street glasgow and paton street glasgow t/n GLA72018 * see form 395 for full details *.
    Persons Entitled
    • Morgan Guaranty Trust Company as Security Agent and Trustee
    Transactions
    • Nov 09, 2000Registration of a charge (395)
    • Mar 20, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture between rhm group one limited, the chargors and the chargees (all as defined)
    Created On Sep 11, 2000
    Delivered On Sep 23, 2000
    Satisfied
    Amount secured
    All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor to the chargee (or any of them) under the finance documents (or any of them), together with all costs charges and expenses incurred by the lenders (or any of them) in connection with the protection, preservation or enforcement of it's respective rights under the finance documents for which any obligor is liable under the finance documents except any obligation, which, if it were so included, would result in the debenture contravening 151 of the companies act 1985, section 60 of the republic of ireland act 1963 or companies (northern ireland) order 1996.
    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
    • Morgan Guaranty Trust Company of New York (As "Security Agent")
    Transactions
    • Sep 23, 2000Registration of a charge (395)
    • Sep 10, 2001Statement 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