00332507 LIMITED

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

    Company Name00332507 LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00332507
    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 00332507 LIMITED?

    • (4521) /

    Where is 00332507 LIMITED located?

    Registered Office Address
    Somerfield House
    Whitchurch Lane
    BS14 0TJ Bristol Avon
    Undeliverable Registered Office AddressNo

    What are the latest accounts for 00332507 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnApr 30, 1997
    Next Accounts Due OnFeb 28, 1998
    Last Accounts
    Last Accounts Made Up ToApr 27, 1996

    What is the status of the latest confirmation statement for 00332507 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 31, 2016
    Next Confirmation Statement DueNov 14, 2016
    OverdueYes

    What is the status of the latest annual return for 00332507 LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for 00332507 LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Salvatore Martin Gatto as a director on Sep 29, 2016

    2 pagesTM01

    Termination of appointment of Yvonne Margaret Ashton as a director on Sep 29, 2016

    2 pagesTM01

    Restoration by order of the court

    5 pagesAC92

    Bona Vacantia disclaimer

    1 pagesBONA

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Resignation of a liquidator

    1 pages4.33

    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 pages288c

    Liquidators' statement of receipts and payments

    5 pages4.68

    Miscellaneous

    Res re assets in specie
    1 pagesMISC

    Appointment of a voluntary liquidator

    pages600

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    pages4.70

    legacy

    1 pages288b

    Full accounts made up to Apr 27, 1996

    11 pagesAA

    legacy

    34 pages363a

    legacy

    1 pages288c

    legacy

    4 pages403a

    Full accounts made up to Apr 29, 1995

    12 pagesAA

    legacy

    9 pages363x

    Who are the officers of 00332507 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRANT, Stephen Martin
    2 Beechwood Close
    Battledown
    GL52 6QQ Cheltenham
    Gloucestershire
    Secretary
    2 Beechwood Close
    Battledown
    GL52 6QQ Cheltenham
    Gloucestershire
    British20888800001
    GRANT, Stephen Martin
    2 Beechwood Close
    Battledown
    GL52 6QQ Cheltenham
    Gloucestershire
    Director
    2 Beechwood Close
    Battledown
    GL52 6QQ Cheltenham
    Gloucestershire
    BritishSolicitor20888800001
    BROWN, Michael Alfred
    Windrush Great Billing Park
    NN3 9BL Northampton
    Northamptonshire
    Secretary
    Windrush Great Billing Park
    NN3 9BL Northampton
    Northamptonshire
    British50692920001
    ASHTON, Yvonne Margaret
    1 West Dene
    Stoke Bishop
    BS9 2BQ Bristol
    Avon
    Director
    1 West Dene
    Stoke Bishop
    BS9 2BQ Bristol
    Avon
    BritishChartered Accountant45225070002
    COATES, Philip Raymond
    2 Berestede Road
    W6 9NP London
    Director
    2 Berestede Road
    W6 9NP London
    United KingdomBritishChartered Surveyor60114990002
    COOPER, Geoffrey Ian
    Crossways House Old Coach Road
    Cross
    BS26 2EL Axbridge
    Somerset
    Director
    Crossways House Old Coach Road
    Cross
    BS26 2EL Axbridge
    Somerset
    BritishCost & Management Accountant59071930001
    GATTO, Salvatore Martin
    11 Cavendish Lodge
    Cavendish Road
    BA1 2UD Bath
    Avon
    Director
    11 Cavendish Lodge
    Cavendish Road
    BA1 2UD Bath
    Avon
    United KingdomBritishFinance Director37327260002
    HARTE, Damien Bernard
    13 Cambridge Park
    Redland
    BS6 6XW Bristol
    Director
    13 Cambridge Park
    Redland
    BS6 6XW Bristol
    BritishCertified Accountant33922420001
    MITCHELL INNES, Alistair Campbell
    Langton Lodge Station Road
    Sunningdale
    SL5 0QR Ascot
    Berkshire
    Director
    Langton Lodge Station Road
    Sunningdale
    SL5 0QR Ascot
    Berkshire
    BritishChief Executive1386650001
    NELLIST, Robert Henry Harger
    Spooners 28 Park St Lane
    Park Street
    AL2 2JB St Albans
    Hertfordshire
    Director
    Spooners 28 Park St Lane
    Park Street
    AL2 2JB St Albans
    Hertfordshire
    BritishChartered Accountant5435750001
    SHARP, Ernest Henry
    36 Tufton Court Tufton Street
    Westminster
    SW1P 3QH London
    Director
    36 Tufton Court Tufton Street
    Westminster
    SW1P 3QH London
    BritishChartered Accountant777200001

    Does 00332507 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Jul 05, 1993
    Delivered On Jul 16, 1993
    Satisfied
    Amount secured
    All monies due from the company,each other group company (as defined) andany other present or future subsidiary of gateway group limited (as defined) to the chargee and/or the facility agent and/or the security agent (as defined) under the terms of each of the financing documents (as defined)
    Short particulars
    See 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.
    Persons Entitled
    • Samuel Montagu & Co. Limitedas Agent and Trustee for the Banks (As Defined)
    Transactions
    • Jul 16, 1993Registration of a charge (395)
    • Mar 18, 1994Statement that part or whole of property from a floating charge has been released (403b)
    • Aug 13, 1996Statement of satisfaction of a charge in full or part (403a)
    Supplemental deed
    Created On Jul 05, 1993
    Delivered On Jul 15, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as agent and trustee for the lenders (as defined therein) in respect of the guarantee & debenture dated 25/10/89 as amended by the supplemental deed dated 5/7/93
    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
    • Samuel Montagu & Co. Limited Therein)as Agent and Trustee for the Lenders (As Defined
    Transactions
    • Jul 15, 1993Registration of a charge (395)
    • Mar 18, 1994Statement that part or whole of property from a floating charge has been released (403b)
    • Aug 13, 1996Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Oct 25, 1989
    Delivered On Oct 31, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company or by an obligor under each of the financing documents to the chargee as agent and trustee for itself and for each lender (as defined) and g e capital corporate finance group limited (the subordinated lenders agent)
    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.
    Persons Entitled
    • S G Warburg & Co LTD
    Transactions
    • Oct 31, 1989Registration of a charge
    • Mar 18, 1994Statement that part or whole of property from a floating charge has been released (403b)
    • Aug 13, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 04, 1989
    Delivered On Aug 09, 1989
    Satisfied
    Amount secured
    Sterling pounds 1,250,000
    Short particulars
    Hayhill house, bishop's stortford and surrounding land.
    Persons Entitled
    • M R Boulton
    Transactions
    • Aug 09, 1989Registration of a charge

    Does 00332507 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 27, 1997Declaration of solvency sworn on
    Feb 27, 1997Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Cedric M Clapp
    One Bridewell Street
    Bristol
    BS1 2AA
    practitioner
    One Bridewell Street
    Bristol
    BS1 2AA
    Trevor Frid
    Ernst & Young
    1 Bridewell Street
    BS1 2AA Bristol
    practitioner
    Ernst & Young
    1 Bridewell Street
    BS1 2AA Bristol

    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