STATUM LIMITED

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

    Company NameSTATUM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00343652
    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 STATUM LIMITED?

    • (7484) /

    Where is STATUM LIMITED located?

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

    What are the latest accounts for STATUM LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2009
    Next Accounts Due OnJan 31, 2010
    Last Accounts
    Last Accounts Made Up ToMar 31, 2008

    What are the latest filings for STATUM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    38 pages4.72

    Liquidators' statement of receipts and payments to May 09, 2016

    46 pages4.68

    Liquidators' statement of receipts and payments to May 08, 2015

    57 pages4.68

    Liquidators' statement of receipts and payments to May 08, 2014

    54 pages4.68

    Liquidators' statement of receipts and payments to May 08, 2013

    66 pages4.68

    Insolvency filing

    Insolvency:order of court removing angus matthew martin as liquidator of the company
    9 pagesLIQ MISC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to May 09, 2012

    46 pages4.68

    Insolvency filing

    Insolvency:form 2.39B notice of vacation of office
    15 pagesLIQ MISC

    Administrator's progress report to Apr 26, 2011

    25 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Jan 04, 2011

    50 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Jul 04, 2010

    54 pages2.24B

    Administrator's progress report to Jan 04, 2010

    27 pages2.24B

    Administrator's progress report to Jan 04, 2010

    48 pages2.24B

    Administrator's progress report to Jan 04, 2010

    49 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Jul 04, 2009

    59 pages2.24B

    Administrator's progress report to Jul 04, 2009

    30 pages2.24B

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages403a

    Who are the officers of STATUM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOWNIE, Mark Lindsay
    Bassett Close
    Cheadle
    ST10 1UU Stoke-On-Trent
    17
    Staffordshire
    Secretary
    Bassett Close
    Cheadle
    ST10 1UU Stoke-On-Trent
    17
    Staffordshire
    British128949130001
    JENNINGS, Wendy Joy
    189 Aston Village
    Pipe Gate
    TF9 4JF Market Drayton
    Shropshire
    Secretary
    189 Aston Village
    Pipe Gate
    TF9 4JF Market Drayton
    Shropshire
    British8248520001
    ASHWELL, Kneale Holland
    6 Clarence Crescent
    SL4 5DT Windsor
    Berkshire
    Director
    6 Clarence Crescent
    SL4 5DT Windsor
    Berkshire
    United KingdomBritishDirector52176650002
    BARNES, Richard Anthony
    Hillside Minn Bank
    Willoughbridge
    TF9 4EU Market Drayton
    Shropshire
    Director
    Hillside Minn Bank
    Willoughbridge
    TF9 4EU Market Drayton
    Shropshire
    EnglandBritishDirector9859220001
    BLAKEMORE, Elizabeth
    25 Mill Lane
    Wetley Rocks
    ST9 0BN Stoke On Trent
    Staffordshire
    Director
    25 Mill Lane
    Wetley Rocks
    ST9 0BN Stoke On Trent
    Staffordshire
    BritishH R Director109714010001
    CAMPBELL, Michael
    32 Packsaddle Park
    SK10 4PU Prestbury
    Cheshire
    Director
    32 Packsaddle Park
    SK10 4PU Prestbury
    Cheshire
    EnglandBritishDirector77951860002
    DAVIES, Robert John
    Foresters Hall
    The Green Middleton Tyas
    DL10 6QY Richmond
    North Yorkshire
    Director
    Foresters Hall
    The Green Middleton Tyas
    DL10 6QY Richmond
    North Yorkshire
    BritishCompany Director62023220002
    ELSBY SMITH, Andrew Edward
    House Road
    2 Bordeaux Walk Seabridge
    ST5 3TZ Newcastle Under Lyme
    Staffordshire
    Director
    House Road
    2 Bordeaux Walk Seabridge
    ST5 3TZ Newcastle Under Lyme
    Staffordshire
    EnglandBritishFinance Director114320980001
    GAVIN, Moira
    7 Hill Crest Circle
    New Hope
    Pennsylvania 18938
    United States
    Director
    7 Hill Crest Circle
    New Hope
    Pennsylvania 18938
    United States
    AmericanChief Executive Officer94611370001
    HARDING, James Roy, Mr.
    Hill View
    Common Lane, Rough Lane
    ST3 7ND Stoke On Trent
    Staffordshire
    Director
    Hill View
    Common Lane, Rough Lane
    ST3 7ND Stoke On Trent
    Staffordshire
    EnglandBritishDirector92133300001
    HARPER, Timothy Wallace
    Hillcroft
    Stoney Lane, Endon
    ST9 9BX Stoke On Trent
    Staffordshire
    Director
    Hillcroft
    Stoney Lane, Endon
    ST9 9BX Stoke On Trent
    Staffordshire
    BritishDirector68733880002
    HICK, Paul Arney
    10 Thamesfield Gardens
    SL7 1PZ Marlow
    Buckinghamshire
    Director
    10 Thamesfield Gardens
    SL7 1PZ Marlow
    Buckinghamshire
    BritishCompany Director47699120004
    JENNER, Edward
    1 Ashburton
    Manorial Road, Parkgate
    CH64 6QW Neston
    Cheshire
    Director
    1 Ashburton
    Manorial Road, Parkgate
    CH64 6QW Neston
    Cheshire
    BritishFinance Director41630860002
    JOHNSON, Christopher John Staley
    The Rookery,
    Harnage, Cressage
    SY5 6EJ Shrewsbury
    Shropshire
    Director
    The Rookery,
    Harnage, Cressage
    SY5 6EJ Shrewsbury
    Shropshire
    United KingdomBritishCompany Director8248530002
    JOHNSON, Robert Lewis
    The Old Smithy Gorsey Bank
    Standon
    ST21 6RB Stafford
    Staffordshire
    Director
    The Old Smithy Gorsey Bank
    Standon
    ST21 6RB Stafford
    Staffordshire
    BritishCompany Director8248540001
    LITTLE, Roger Forsyth
    Dayhills House
    ST15 7RU Stone
    Staffordshire
    Director
    Dayhills House
    ST15 7RU Stone
    Staffordshire
    AustralianCompany Director117682010001
    O'REILLY, St John Anthony
    26 Leeson Park
    IRISH Dublin 6
    Ireland
    Director
    26 Leeson Park
    IRISH Dublin 6
    Ireland
    IrishDirector77402950001
    PATTERSON, Brian David
    8 Trentham Court
    Park Drive Trentham
    ST4 8FB Stoke-On-Trent
    Staffordshire
    Director
    8 Trentham Court
    Park Drive Trentham
    ST4 8FB Stoke-On-Trent
    Staffordshire
    IrishCompany Director50417460001
    STONIER, George
    Hunters Lodge The Common
    Dilhorne
    ST10 2PA Stoke On Trent
    Staffordshire
    Director
    Hunters Lodge The Common
    Dilhorne
    ST10 2PA Stoke On Trent
    Staffordshire
    EnglandBritishCompany Secretary8248550001

    Does STATUM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of debenture
    Created On Dec 20, 2005
    Delivered On Jan 05, 2006
    Partially satisfied
    Amount secured
    All monies due or to become due from each obligor to the creditors or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over 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
    • Bank of America N.A. (The Security Trustee)
    Transactions
    • Jan 05, 2006Registration of a charge (395)
    • Mar 31, 2009Statement of satisfaction of a charge in full or part (403a)
    Deed of charge over credit balances
    Created On Sep 30, 2004
    Delivered On Oct 20, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All sums of money in any currency deposited or paid by the chargor now or at any time hereafter to the credit of the account with the bank under the name "barclays bank PLC re statum limited 200000 86251299". see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 20, 2004Registration of a charge (395)
    Debenture
    Created On Sep 30, 2004
    Delivered On Oct 07, 2004
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the creditors (or any of them) 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
    • Burdale Financial Limited
    Transactions
    • Oct 07, 2004Registration of a charge (395)
    • Jan 23, 2006Statement of satisfaction of a charge in full or part (403a)
    An intercreditor and security trust agreement
    Created On Nov 26, 2003
    Delivered On Dec 17, 2003
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to a senior creditor or to an hyb creditor under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    If the company receives from a third party a payment or distribution which should have been paid to the security trustee or a creditor the company must promptly pay to the security trustee the amount received by it and required to be prepaid any amount so received by the company from the third party shall be held by it on trust until such payment is made any amount so received by the security trustee will be applied against the debt in the order provided for under the intercreditor. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 17, 2003Registration of a charge (395)
    • Oct 25, 2004Statement of satisfaction of a charge in full or part (403a)
    Charge over bank account
    Created On Nov 26, 2003
    Delivered On Dec 11, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the obligors (or any of them) to the creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of its right title and interest in the accounts (being euro account no. 69231009 of the company with ulster bank and multicurrency account no. 50084380 with the abn amro) and the account balances. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (The Security Trustee)
    Transactions
    • Dec 11, 2003Registration of a charge (395)
    • Oct 25, 2004Statement of satisfaction of a charge in full or part (403a)
    Security agreement
    Created On Nov 26, 2003
    Delivered On Dec 09, 2003
    Satisfied
    Amount secured
    All monies due or to become due from each obligor (or any of them) to the creditors (or any of them) 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
    • Barclays Bank PLC
    Transactions
    • Dec 09, 2003Registration of a charge (395)
    • Oct 25, 2004Statement of satisfaction of a charge in full or part (403a)
    Supplemental guarantee and debenture
    Created On Feb 28, 1994
    Delivered On Mar 09, 1994
    Satisfied
    Amount secured
    All monies due or to become due from each obligor (as defined) to the chargee and the banks (as defined) or any of them under each of the finance documents and existing facilities (as defined)
    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
    • National Westminster Bank PLC, as Agent and Trustee for Itself and for Each Bank (As Definedtherein)
    Transactions
    • Mar 09, 1994Registration of a charge (395)
    • Jul 18, 1995Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On May 01, 1991
    Delivered On May 02, 1991
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the chargee as agent and trustee for itself and for each bank (as therein defined) and the banks (or any of them) under the terms of each of the finance documents and existing facilities
    Short particulars
    (See form 395 for full details). 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
    • National Westminster Bank PLC
    Transactions
    • May 02, 1991Registration of a charge
    • Jul 18, 1995Statement of satisfaction of a charge in full or part (403a)

    Does STATUM LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 10, 2011Administration ended
    Jan 05, 2009Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Angus Matthew Martin
    Abbots House Abbey Street
    RG1 3BD Reading
    Berkshire
    practitioner
    Abbots House Abbey Street
    RG1 3BD Reading
    Berkshire
    Neville Barry Khan
    Deloitte & Touche Llp
    Athene Place
    EC4A 3BQ 66 Shoe Lane
    London
    practitioner
    Deloitte & Touche Llp
    Athene Place
    EC4A 3BQ 66 Shoe Lane
    London
    Nicholas James Dargan
    Deloitte & Touche Llp
    Athene Place
    EC4A 3BQ 66 Shoe Lane
    London
    practitioner
    Deloitte & Touche Llp
    Athene Place
    EC4A 3BQ 66 Shoe Lane
    London
    Dominic Lee Zoong Wong
    Deloitte Llp
    Four Brindleyplace
    B1 2HZ Birmingham
    practitioner
    Deloitte Llp
    Four Brindleyplace
    B1 2HZ Birmingham
    2
    DateType
    May 21, 2017Due to be dissolved on
    May 10, 2011Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Angus Matthew Martin
    Athene Place, 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place, 66 Shoe Lane
    EC4A 3WA London
    Dominic Lee Zoong Wong
    Deloitte Llp
    Four Brindleyplace
    B1 2HZ Birmingham
    practitioner
    Deloitte Llp
    Four Brindleyplace
    B1 2HZ Birmingham
    Neville Barry Khan
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810, 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