00241018 LIMITED
Overview
Company Name | 00241018 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00241018 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of 00241018 LIMITED?
Company Name | From | Until |
---|---|---|
BRITISH BAKERIES (MIDLANDS) LIMITED | Dec 31, 1981 | Dec 31, 1981 |
RHM BAKERIES (MIDLANDS) LIMITED | Jul 13, 1929 | Jul 13, 1929 |
What are the latest accounts for 00241018 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What are the latest filings for 00241018 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Andrew John Mcdonald as a director on May 23, 2018 | 1 pages | TM01 | ||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||
Certificate of change of name Company name changed british bakeries\certificate issued on 02/01/18 | pages | CERTNM | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Appointment of Mr Duncan Neil Leggett as a director on Jan 12, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Emmett Mcevoy as a director on Jan 12, 2015 | 1 pages | TM01 | ||||||||||
Voluntary strike-off action has been suspended | SOAS(A) | |||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jan 05, 2015
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Annual return made up to Sep 15, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 8 pages | AA | ||||||||||
Current accounting period extended from Dec 31, 2014 to Mar 31, 2015 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Sep 15, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Emmett Mcevoy on Jul 05, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew John Mcdonald on Jul 05, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Sep 15, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Who are the officers of 00241018 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WILBRAHAM, Simon Nicholas | Secretary | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | British | 125719290002 | ||||||
LEGGETT, Duncan Neil | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | United Kingdom | British | Director | 194179970001 | ||||
WILBRAHAM, Simon Nicholas | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | United Kingdom | British | Company Secretary | 125719290002 | ||||
BURTON, Denise Patricia | Secretary | 55 Kingston Hill Place Kingston Hill KT2 7QY Kingston Upon Thames Surrey | British | 47432570002 | ||||||
HARTREY, Patrick Mark | Secretary | 30 Colham Road UB8 3WQ Hillingdon Middlesex | British | 50340730004 | ||||||
HINES, Christine Anne | Secretary | 33 Sandhills Road Barnt Green B45 8NP Birmingham | British | 27217290001 | ||||||
LARMAR, David | Secretary | 102 Green Street TW16 6QJ Sunbury On Thames Middlesex | British | 88110001 | ||||||
MILLER, Roger Keith | Secretary | Hatters Barn Stockwell Lane Little Meadle HP17 9UG Aylesbury Buckinghamshire | British | 120645920001 | ||||||
WATERS, Paul Christopher | Secretary | Avenue Road CV37 6UW Stratford-Upon-Avon 37 Warwickshire United Kingdom | British | 126327110002 | ||||||
WILBRAHAM, Simon Nicholas | Secretary | Queens Crescent AL4 9QG St. Albans 19 Hertfordshire United Kingdom | British | 125719290002 | ||||||
WOODMORE, Michael Brian | Secretary | 59 Terrington Hill SL7 2RE Marlow Buckinghamshire | British | 37177620001 | ||||||
ALLNER, Andrew James | Director | 9 The Crescent Barnes SW13 0NN London | British | Finance Director Chartered Acc | 73003300001 | |||||
BAKER, Peter | Director | 12 Tallow Road TW8 8EU Brentford Middlesex | United Kingdom | British | Company Director | 112123100001 | ||||
BLEASE, Peter | Director | Tillydown Cottage SP11 St Marys Bourne Andover Hampshire | British | Company Director | 21249450001 | |||||
BROWN, Andrew James Read | Director | 1 The White House Church Road HP10 8EG Penn Buckinghamshire | United Kingdom | British | Director | 125019920001 | ||||
CHAPMAN, Brian John | Director | 49 Sandy Lane RG41 4SS Wokingham Berkshire | United Kingdom | British | Company Director | 88130001 | ||||
CLARKE, Jonathan Michael Rushton | Director | 1 Newalls Rise RG10 8AY Wargrave Berkshire | United Kingdom | British | Accountant | 98818450001 | ||||
CROSSLEY, Nigel | Director | Tempsford 34 Grove Road HP9 1PE Beaconsfield Buckinghamshire | England | British | Finance Director | 145901880001 | ||||
DUNCAN, Ian Alexander | Director | Durham House Durham Place SW3 4ET London | United Kingdom | British | Company Director | 27300002 | ||||
HANDLEY, Michael | Director | Rue Moulin Masure 6 HP10 8HA B-7730 Estaimpuis Belgium | British | Company Director | 11908890004 | |||||
LAWSON, Robert | Director | 36 Exeter Road NW2 4SB London | England | British | Director | 99991140001 | ||||
MARCHANT, Richard Norman | Director | 60 The Mount Curdworth B76 9HR Sutton Coldfield West Midlands | British | Company Secretary/Director | 26880001 | |||||
MARSH, Keith | Director | Greengarth House Layters Green SL9 8TN Gerrards Cross Bucks | British | Company Director | 21249460001 | |||||
MCDONALD, Andrew John | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | England | British | General Counsel & Company Secretary | 164670820001 | ||||
MCEVOY, Emmett | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | United Kingdom | Irish | Director | 168590540001 | ||||
METAXA, Patrick Alexander | Director | 63 Ridgway Place SW19 4SP London | British | Company Director | 12496170001 | |||||
MURPHY, Thomas Jerome Peter | Director | 9 One Tree Lane HP9 2BU Beaconsfield Buckinghamshire | British | General Counsel | 76945730001 | |||||
MURRAY, Raymond Gerald Valentine | Director | Ashdown 2 Sudbury Court SN7 8AF Faringdon Oxfordshire | British | Company Director | 21249480001 | |||||
PANTER, Alan James, Mr. | Director | 14 Thornhill Bridge Wharf N1 0RU London | British | Chartered Accountant | 114414690002 | |||||
PEELER, Andrew Michael | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | United Kingdom | British | Finance Controller | 87359710001 | ||||
PHILLIPS, Timothy Richard | Director | 2 Nashdom Nashdom Lane, Burnham SL1 8NJ Slough Berkshire | British | Director | 38904610002 | |||||
RUDDICK, Ian William | Director | 32 Woodend Drive SL5 9BG Ascot Berkshire | United Kingdom | British | Director | 98350001 | ||||
SCHURCH, Michael John | Director | 1 Aldersey Road GU1 2ER Guildford Surrey | United Kingdom | British | Director | 42065200002 | ||||
SMITH, Antony David | Director | Centrium Business Park Griffiths Way AL1 2RE St Albans Premier House Hertfordshire | United Kingdom | British | Finance Director | 147725160001 | ||||
WARNICK, Harrold Miles | Director | Pierscourt Pyebush Lane HP9 2RX Beaconsfield Buckinghamshire | England | English | Director | 266019570001 |
Does 00241018 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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