00252132 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company Name00252132 LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00252132
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of 00252132 LIMITED?

    • (7499) /

    Where is 00252132 LIMITED located?

    Registered Office Address
    Cornwall Court
    19 Cornwall Street
    B3 2DT Birmingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for 00252132 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2002
    Next Accounts Due OnOct 31, 2003

    What is the status of the latest confirmation statement for 00252132 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 10, 2017
    Next Confirmation Statement DueMay 24, 2017
    OverdueYes

    What is the status of the latest annual return for 00252132 LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for 00252132 LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    6 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Apr 16, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Oct 16, 2008

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    legacy

    1 pages287

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Wind company up.appt li 17/10/01
    RES13

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Full accounts made up to Dec 31, 2000

    8 pagesAA

    legacy

    7 pages363s

    legacy

    1 pages287

    Full accounts made up to Dec 31, 1999

    8 pagesAA

    Who are the officers of 00252132 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEDWARD, Simon Jocelyn
    Westfield
    Rectory Road Streatley
    RG8 9LE Reading
    Berkshire
    Secretary
    Westfield
    Rectory Road Streatley
    RG8 9LE Reading
    Berkshire
    British9523480002
    FRASER, James Alexander
    11 Abbots Close
    Knowle
    B93 9PP Solihull
    West Midlands
    Director
    11 Abbots Close
    Knowle
    B93 9PP Solihull
    West Midlands
    United KingdomBritishAccountant7189200001
    HARRELL, Paul
    The Old Farmhouse
    Banbury Road, Charwelton
    NN11 3YX Daventry
    Northamptonshire
    Director
    The Old Farmhouse
    Banbury Road, Charwelton
    NN11 3YX Daventry
    Northamptonshire
    BritishManaging Director70079740001
    LEDWARD, Simon Jocelyn
    Westfield
    Rectory Road Streatley
    RG8 9LE Reading
    Berkshire
    Director
    Westfield
    Rectory Road Streatley
    RG8 9LE Reading
    Berkshire
    BritishDirector9523480002
    CLAPSON, Brian Edward
    9 Damy Green
    Neston
    SN13 9TN Corsham
    Wiltshire
    Director
    9 Damy Green
    Neston
    SN13 9TN Corsham
    Wiltshire
    BritishDirector15166370001
    DEMPSTER, Eric Thomas
    5 Halkshill Drive
    KA30 9PD Largs
    Ayrshire
    Director
    5 Halkshill Drive
    KA30 9PD Largs
    Ayrshire
    BritishDirector27725480002
    HARPER, John Sidney
    13 Raby Place
    Bathwick Hill
    BA2 4EW Bath
    Director
    13 Raby Place
    Bathwick Hill
    BA2 4EW Bath
    BritishDirector44186430001
    HESPIN, Charles Henry
    3 Sewell Close
    Cold Ash
    RG16 9JR Newbury
    Berkshire
    Director
    3 Sewell Close
    Cold Ash
    RG16 9JR Newbury
    Berkshire
    BritishDirector27725470001
    HURST, Michael John
    29 Sermon Road
    SO22 5NY Winchester
    Hampshire
    Director
    29 Sermon Road
    SO22 5NY Winchester
    Hampshire
    BritishDirector27725490001
    LOUGHLIN, Frank
    6 Stansted Road
    PR7 2QY Chorley
    Lancashire
    Director
    6 Stansted Road
    PR7 2QY Chorley
    Lancashire
    BritishDirector144817030001
    OPENSHAW, David Kay
    45 Baring Road
    HP9 2NF Beaconsfield
    Buckinghamshire
    Director
    45 Baring Road
    HP9 2NF Beaconsfield
    Buckinghamshire
    BritishDirector721230002
    POTTOW, Roderick Frederick
    Newlands
    8a Ebor Paddock
    SN11 0JY Calne
    Wiltshire
    Director
    Newlands
    8a Ebor Paddock
    SN11 0JY Calne
    Wiltshire
    BritishCompany Director36365860001
    POWELL, David Guy
    4 Mulroy Road
    B74 2PY Sutton Coldfield
    West Midlands
    Director
    4 Mulroy Road
    B74 2PY Sutton Coldfield
    West Midlands
    BritishDirector144817010001
    RADFORD, Gerald Duncan
    16 Apsley Grove
    Dorridge
    B93 8QP Solihull
    West Midlands
    Director
    16 Apsley Grove
    Dorridge
    B93 8QP Solihull
    West Midlands
    BritishDirector9523490001
    WAND, Peter Gregory
    Correndon Alveston Leys
    Alveston
    CV37 7QN Stratford Upon Avon
    Warwickshire
    Director
    Correndon Alveston Leys
    Alveston
    CV37 7QN Stratford Upon Avon
    Warwickshire
    BritishDirector9523540001
    WHITE, Ronald Eric Sheridan
    25 Stanstead Manor
    SM1 2AZ Sutton
    Surrey
    Director
    25 Stanstead Manor
    SM1 2AZ Sutton
    Surrey
    BritishDirector27725500001

    Does 00252132 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rental deposit
    Created On Apr 09, 1992
    Delivered On Apr 14, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a lease dated 13/1/81 and/or this deed
    Short particulars
    £37,000 held in acc.no. 61293028 see form 395 ref. M7L for full details.
    Persons Entitled
    • Rothwell House Investments Limited
    Transactions
    • Apr 14, 1992Registration of a charge (395)
    Standard security
    Created On Oct 24, 1986
    Delivered On Jan 21, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as trustee for irself and seveeral otherlenders on any account whatsoever
    Short particulars
    Various properties as defined in the form 395.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 21, 1987Registration of a charge
    • Aug 17, 1999Statement of satisfaction of a charge in full or part (403a)
    Deed of release and substitution
    Created On Jan 23, 1986
    Delivered On Jan 28, 1986
    Satisfied
    Amount secured
    £750,178 3/4 per cent first mortgage debenture stock 1983/88 and £1,058,659 7 1/2 per cent first mortgage debenture stock 1985/90 & avon rubber P.L.C. and all other moneys intended to be secured by this deed and the exisitng deeds as defined in the charge
    Short particulars
    L/Hold tyne depot and land k/a factory number 1 argee works hastings road bromley london.
    Persons Entitled
    • Prudential Assurance Company Limited
    Transactions
    • Jan 28, 1986Registration of a charge
    Deed of release & substitution
    Created On Jun 12, 1985
    Delivered On Jun 22, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to deeds dated 28 march 1963, 12 october 1965 27 september 1974, 13 january 1975 & 8 march 1983.
    Short particulars
    Land at junction of chapel st & princess st, wigan greater manchester.
    Persons Entitled
    • The Prudential Assurance Company Limited
    Transactions
    • Jun 22, 1985Registration of a charge
    Deed release & substitution
    Created On Feb 01, 1985
    Delivered On Feb 15, 1985
    Satisfied
    Amount secured
    Securing the principal amount of and interest in the outstanding £750,178.00 6.75% first mortgage debenture stock 1983/88 and £1,058,659.00 7.5% first mortgage debenture stock 1985/90 of avonrubber PLC and all other monies intendedand deeds dated 28/3/63, 12/10/65, 27/9/74, 21/10/74, 18/1/75, 8/3/83, 28/11/82,13/2/84, 30/4/84 and 15/8/84 to which itis supplemental
    Short particulars
    L/H tyre distrubution depot & land at 345 reading road henley on thames, oxfordshire together with all buildings & erections & all fixed plant fixed machinery & all fixtures (including trade fixtures) thereon.
    Persons Entitled
    • The Prudential Assurance Company Limited
    Transactions
    • Feb 15, 1985Registration of a charge
    Standard security presented for registration in scotland 15/1/85
    Created On Jan 15, 1985
    Delivered On Jan 21, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as trustee for itself and several other lenders on any account whatsoever.
    Short particulars
    137A broughty ferry road dundee.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 21, 1986Registration of a charge
    Standard security presented for registration in scotland 8/1/85
    Created On Jan 08, 1985
    Delivered On Jan 21, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee secured by a trust deed dated 28-3-63
    Short particulars
    Kinnairdie service station dingwall, ross & cromarty.
    Persons Entitled
    • The Prudential Assurance Company Limited
    Transactions
    • Jan 21, 1985Registration of a charge
    Standard security presented for registration in scotland 8/1/85
    Created On Jan 08, 1985
    Delivered On Jan 21, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as trustee for itself & several other lenders on any account whatsoever.
    Short particulars
    Various properties and details relating thereto see doc M184 for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 21, 1984Registration of a charge
    Deed of assurance
    Created On Aug 15, 1984
    Delivered On Aug 17, 1984
    Satisfied
    Amount secured
    The principal sums and other moneys secured by & trust deed dated 28TH march 1963 and deeds supplemental thereto
    Short particulars
    L/Hold marlborough villa, 493 lea bridge road, low leycon, essex together with all buildings and erections thereon and. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • The Prudential Assurance Company Limited
    Transactions
    • Aug 17, 1984Registration of a charge
    Mortgage presented for registration & at the deeds registry northern ireland on the 2ND may 1984.
    Created On Apr 30, 1984
    Delivered On May 04, 1984
    Satisfied
    Amount secured
    £775,178. 6 3/4 per cent first mortgage debenture stock 1983/88 £1,108,659. 7 1/2% first mortgage debenture stock 1985/90 of avon rubber PLC & all other moneys intended to be secured by a trust deed dated 28/3/1963 & deed supplemental thereto was registered pursuant to sec 95 of the companies act 1948 and the 4/5/1984
    Short particulars
    Lands hereditaments & premises 10 387, connell street, limavady lands, hereditaments & premises at 2) orritor road, COOKSTOWN8 county tyrone. Land, hereditaments & premises 3) mc coughey's yard, ballygawley road, dungannon, county tyrone.
    Persons Entitled
    • The Prudential Assurance Company Limited
    Transactions
    • May 04, 1984Registration of a charge
    Legal mortgage
    Created On Mar 23, 1984
    Delivered On Apr 07, 1984
    Satisfied
    Amount secured
    All moneys now due or hereafter become due, or from time to time accruing due from the company to midland bank PLC as trustee for itself & other lands.
    Short particulars
    F/Hold property & premises situate at spalding road, surfleet, near spalding linconlshire together with all buildings, trade & other fixtures, fixed plant & machinery.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 07, 1984Registration of a charge
    Deed of assurance
    Created On Feb 13, 1984
    Delivered On Feb 28, 1984
    Satisfied
    Amount secured
    £775,178 6 3/4 per cent first mortgage debenture sotck 1983/88 and £1,108659 7 1/2 per cent firtst mortgage debenture stock 1985/90 of acon rubber P.L.C a(d all other monies intended to be secured by a trust deed dated 28TH march 1963 and deeds supplemental thereto including this deed.
    Short particulars
    Land on the east side of the road leading from spalding to boston with all buildings & erections & all fixed plant, fixed machinery and all trade & other fixtures.
    Persons Entitled
    • The Prudential Assurance Company Limited
    Transactions
    • Feb 28, 1984Registration of a charge
    Mortgage presented for registration at the deeds registry on 30TH jan. 1984
    Created On Jan 13, 1984
    Delivered On Jan 31, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee the midland bank PLC as trustees for the banks on any account whatsoever.
    Short particulars
    Lands and premises known as 387, connell street limavady county londonderry. Lands and premises at orriter road, cookstown county tyrone. Lands and premises known as mccougheys yard. Ballygawley road, dungannon county tyrone. Together with all buildings and fixtures (including trade fictures) fixed plant and machinery.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 31, 1984Registration of a charge
    Deed of assurance
    Created On Nov 28, 1983
    Delivered On Dec 06, 1983
    Satisfied
    Amount secured
    £775,178 6 3/4 per cent first mortgage debenture stock 1983/88 and £1,110,259 7 1/2 per cent first mortgage debenture stock 1985/90 of avon rupper P.L.C. and all other moneys intended to be secured by a trust deed dated 28TH march 1963 and deeds supplemental thereto including this deed.
    Short particulars
    F/Hold 557 rotherham road, barnsley smithers south yorkshire. Title no: syk 116910 together with all buildings and erections and all fixed plant machinery and all fixtures (including trade fixtures) thereon.
    Persons Entitled
    • The Prudential Assurance Company Limited
    Transactions
    • Dec 06, 1983Registration of a charge
    Charge
    Created On Nov 28, 1983
    Delivered On Nov 29, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the companu midland bank PLC as trustee for itself and several other lenders on anyaccount whatsoever.
    Short particulars
    F/Hold land & buildings known as carlton garage, 557 rotherham road, smithnes, barnsley, south yorkshire. Title no. Syk 116910 together wirh all buildings, trade & other fixtures fixed plant & machinery.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 29, 1983Registration of a charge
    Standard security presented at the registrar of sasines on 2.8.83.
    Created On Aug 02, 1983
    Delivered On Aug 12, 1983
    Satisfied
    Amount secured
    All monies due under the principal deed dated 28 march 1963 and deeds supplemental thereto.
    Short particulars
    Particulars as indicated on the form 47 and annexture. Please SE doc M174 for full details.
    Persons Entitled
    • The Prudential Assurance Company Limited
    Transactions
    • Aug 12, 1983Registration of a charge
    Fifth supplemental trust deed
    Created On Mar 08, 1983
    Delivered On Mar 24, 1983
    Satisfied
    Amount secured
    £792,303 6 3/4% debenture stock 1983/88 and £1,131,859 71/2% debenture stock 1985/90 of acon rubber P.L.C. and any other monies intended to be secured pursuant to the trust deed dated 28/3/63 and deeds supplemental thereto.
    Short particulars
    Legal mortgage over properties named on schedule to doc. M172 fixed charge over all f/h & l/h properties together with all fixtures and book & other dents (see doc M172).
    Persons Entitled
    • The Prudential Assurance Company Limited.
    Transactions
    • Mar 24, 1983Registration of a charge
    24TH march 1983 presented for registration at the registrar of sasines on 25TH april 1983
    Created On Mar 07, 1983
    Delivered On May 11, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1) the dominion directum and dominion utile of a piece of ground at 137A broughty ferry road, dundee, agnus 2) second piece of ground at the above property.
    Persons Entitled
    • Midland Bank PLC as Trustee.
    Transactions
    • May 11, 1983Registration of a charge
    Standard security presented for registration at the register of sasaines
    Created On Feb 14, 1983
    Delivered On Mar 02, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A standard security over the properties named in the schedule to doc M171 together with all buildings, fixtures & fittings. (See doc M171 for full details).
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 02, 1983Registration of a charge
    Facility letter
    Created On Jan 18, 1983
    Delivered On Feb 02, 1983
    Satisfied
    Amount secured
    Any undebtedness or liability to midland banks PLC in respect of the facility under the said facility letter by any of avon rubber P.L.C., alh systems limited, acon industrial polymens limited, avon inflatables limited, avon lippiatt holms limited, avon lippicatt holis (contracting) limited, avon rubber company (bridgend) limited, avon technical services limited, avon tyres limited, telsoil (alh) limited and tyres-all-wheels limited.
    Short particulars
    Any monies standing to the credit of any of the accounts (other than trust accounts) of motorway tyres and accessories limited with midland banks PLC.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 02, 1983Registration of a charge
    Deed of variation
    Created On Jan 18, 1983
    Delivered On Feb 01, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargees
    Short particulars
    Credit balance held by any of the mortgages.
    Persons Entitled
    • See Continuation Sheet on Doc M169
    Transactions
    • Feb 01, 1983Registration of a charge
    Fixed charge on book debts
    Created On Jan 18, 1983
    Delivered On Jan 26, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge on all book debts and other debts (see doc M166).
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 26, 1983Registration of a charge
    Legal charge
    Created On Jan 18, 1983
    Delivered On Jan 26, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Properties named on doc. M171.
    Persons Entitled
    • Hidland Bank Plcas Trustee
    Transactions
    • Jan 26, 1983Registration of a charge
    Floating charge
    Created On Jan 18, 1983
    Delivered On Jan 26, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the charges on any account whatsoever.
    Short particulars
    Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank Plcas Trustees
    Transactions
    • Jan 26, 1983Registration of a charge
    Bond & disposition in security registered at register of sasines on 11TH feb 1969
    Created On Dec 30, 1968
    Delivered On Feb 24, 1969
    Satisfied
    Amount secured
    Short particulars
    225 sq yds with depot thereon at lochpark industrial estate, hawick.
    Persons Entitled
    • The Provost Magistrates and Councillors of the Bugh of Hawick
    Transactions
    • Feb 24, 1969Registration of a charge
    • Aug 17, 1999Statement of satisfaction of a charge in full or part (403a)

    Does 00252132 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 17, 2001Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy Gerard Walsh
    Pricewaterhousecoopers Llp
    Cornwall Court
    B3 2DT 19 Cornwall Street
    Birmingham
    practitioner
    Pricewaterhousecoopers Llp
    Cornwall Court
    B3 2DT 19 Cornwall Street
    Birmingham
    Richard Victor Yerburgh Setchim
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    practitioner
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT 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