00452813 LIMITED

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

    Company Name00452813 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00452813
    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 00452813 LIMITED?

    • (7415) /

    Where is 00452813 LIMITED located?

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

    What were the previous names of 00452813 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROYAL DOULTON PLCAug 08, 1984Aug 08, 1984
    ROYAL DOULTON TABLEWARE (HOLDINGS) LIMITEDApr 20, 1948Apr 20, 1948

    What are the latest accounts for 00452813 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2007

    What are the latest filings for 00452813 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Notice of move from Administration case to Creditors Voluntary Liquidation

    pages2.34B

    Restoration by order of court - previously in Creditors' Voluntary Liquidation

    4 pagesREST-CVL

    Certificate of change of name

    Company name changed royal doulton\certificate issued on 01/05/18
    pagesCERTNM

    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

    62 pages4.68

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

    58 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

    47 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

    50 pages2.24B

    Administrator's progress report to Jan 04, 2010

    26 pages2.24B

    Administrator's progress report to Jan 04, 2010

    48 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Jul 04, 2009

    59 pages2.24B

    Who are the officers of 00452813 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BATES, Deborah Jane
    5 Alma Close
    Scholar Green
    ST7 3HZ Stoke On Trent
    Staffordshire
    Secretary
    5 Alma Close
    Scholar Green
    ST7 3HZ Stoke On Trent
    Staffordshire
    British502350001
    BARNES, Garry Elliot
    10 Belvedere Gardens
    Tettenhall
    WV6 9QL Wolverhampton
    Secretary
    10 Belvedere Gardens
    Tettenhall
    WV6 9QL Wolverhampton
    British73135320001
    BATES, Deborah Jane
    5 Alma Close
    Scholar Green
    ST7 3HZ Stoke On Trent
    Staffordshire
    Secretary
    5 Alma Close
    Scholar Green
    ST7 3HZ Stoke On Trent
    Staffordshire
    British502350001
    HINDLEY, William Keith
    Meadowcroft Audlem Road
    Woore
    CW3 9RL Crewe
    Secretary
    Meadowcroft Audlem Road
    Woore
    CW3 9RL Crewe
    British50000920001
    MARTIN, Simon Christopher
    7 Avallon Close
    Tottington
    BL8 3LW Bury
    Secretary
    7 Avallon Close
    Tottington
    BL8 3LW Bury
    British116073970001
    WORTHINGTON, Michael Henry
    10 The Crescent
    ST15 8JN Stone
    Staffordshire
    Secretary
    10 The Crescent
    ST15 8JN Stone
    Staffordshire
    British502950003
    BARNES, Garry Elliot
    10 Belvedere Gardens
    Tettenhall
    WV6 9QL Wolverhampton
    Director
    10 Belvedere Gardens
    Tettenhall
    WV6 9QL Wolverhampton
    BritishAccountant73135320001
    BURRELL, Mark William
    43a Reeves Mews
    South Audley Street
    W1Y 3PA London
    Director
    43a Reeves Mews
    South Audley Street
    W1Y 3PA London
    United KingdomBritishDirector7567820001
    BYATT, Geoffrey Edward
    Lynton 10 Sandybrook Lane
    ST13 5RZ Leek
    Staffordshire
    Director
    Lynton 10 Sandybrook Lane
    ST13 5RZ Leek
    Staffordshire
    BritishDirector9004910001
    CARR, Robert Jeffrey
    The Hollies
    Sandon Road
    ST15 8RT Hilderstone
    Staffordshire
    Director
    The Hollies
    Sandon Road
    ST15 8RT Hilderstone
    Staffordshire
    EnglandBritishDirector75986940001
    CRUMP, Tracy
    Myrtle Grove Cottage
    60 Draycott Old Road
    ST11 9AL Forsbrook
    Staffordshire
    Director
    Myrtle Grove Cottage
    60 Draycott Old Road
    ST11 9AL Forsbrook
    Staffordshire
    BritishAccountant77280910002
    CURTIS, Paul Francis
    2 Fern Dene
    Ealing
    W13 8AN London
    Director
    2 Fern Dene
    Ealing
    W13 8AN London
    BritishCompany Director6110590001
    DOWNIE, Mark Lindsay
    Bassett Close
    Cheadle
    ST10 1UU Stoke-On-Trent
    17
    Staffordshire
    Director
    Bassett Close
    Cheadle
    ST10 1UU Stoke-On-Trent
    17
    Staffordshire
    BritishCompany Secretary128949130001
    EVANS, Wayne David
    10 Ffordd Taliesin
    Killay
    SA2 7DF Swansea
    Director
    10 Ffordd Taliesin
    Killay
    SA2 7DF Swansea
    BritishCompany Director61620020001
    GAVIN, Moira
    Suite Flat N
    15 Eaton Square
    SW1 W1 London
    Director
    Suite Flat N
    15 Eaton Square
    SW1 W1 London
    United StatesCompany Director113363760001
    GIBSON, Hugh Marcus Thornely, The Hon
    The Fold
    Parwich
    DE6 1QL Ashbourne
    Derbyshire
    Director
    The Fold
    Parwich
    DE6 1QL Ashbourne
    Derbyshire
    United KingdomBritishDirector3968720001
    GREEN, James Gilby
    White Walls Manor Road
    Baldwins Gate
    ST5 5ET Newcastle-Under-Lyme
    Staffordshire
    Director
    White Walls Manor Road
    Baldwins Gate
    ST5 5ET Newcastle-Under-Lyme
    Staffordshire
    EnglandBritishCompany Director147749980001
    GROOME, Harry Connelly
    33 Eaton Terrace
    SW1W 8TP London
    Director
    33 Eaton Terrace
    SW1W 8TP London
    AmericanDirector48705610001
    GROSSART, Hamish Mcleod
    Pitlour
    Strathmiglo
    KY14 7RS Cupar
    Fife
    Director
    Pitlour
    Strathmiglo
    KY14 7RS Cupar
    Fife
    ScotlandBritishDirector37900007
    HUGHES, Mark Leonard William
    Fountain House
    Weston On Avon
    CV37 8JY Stratford Upon Avon
    Warwickshire
    Director
    Fountain House
    Weston On Avon
    CV37 8JY Stratford Upon Avon
    Warwickshire
    BritishCompany Director51202520003
    HUMPHERSTON, Paul
    The Hall
    Abbeycwmhir
    LD1 6PH Llandrindod Wells
    Powys
    Director
    The Hall
    Abbeycwmhir
    LD1 6PH Llandrindod Wells
    Powys
    BritishPersonnel Director27915650006
    JINKS, David
    10 Prae Close
    AL3 4SF St Albans
    Hertfordshire
    Director
    10 Prae Close
    AL3 4SF St Albans
    Hertfordshire
    BritishDirector560770001
    LINSCOTT, Ann
    The Manor
    Bishops Offley
    ST21 6ET Stafford
    Staffordshire
    Director
    The Manor
    Bishops Offley
    ST21 6ET Stafford
    Staffordshire
    BritishDirector70490330002
    LYONS, Stuart Randolph
    Seymour Walk
    SW10 9NF London
    50
    Director
    Seymour Walk
    SW10 9NF London
    50
    EnglandBritishDirector3928000001
    MARTIN, Geoffrey Peter
    Limone House
    20 Castleford Drive
    SK10 4BG Prestbury
    Cheshire
    Director
    Limone House
    20 Castleford Drive
    SK10 4BG Prestbury
    Cheshire
    United KingdomBritishDirector70138900002
    MARTIN, Geoffrey Peter
    Limone House
    20 Castleford Drive
    SK10 4BG Prestbury
    Cheshire
    Director
    Limone House
    20 Castleford Drive
    SK10 4BG Prestbury
    Cheshire
    United KingdomBritishDirector70138900002
    MOWAT, Magnus Charles
    Westcott Farm
    Brompton Ralph
    TA4 2SF Taunton
    Somerset
    Director
    Westcott Farm
    Brompton Ralph
    TA4 2SF Taunton
    Somerset
    EnglandBritishDirector24768090006
    NUTBEEN, Wayne Jonathan
    Varden Farm, The Hayloft
    Adlington Road
    SK9 2AL Wilmslow
    Cheshire
    Director
    Varden Farm, The Hayloft
    Adlington Road
    SK9 2AL Wilmslow
    Cheshire
    United KingdomBritishCompany Director63586300005
    PARKS, Michael
    40 Castleton Road
    Lightwood Longton
    ST3 7TD Stoke On Trent
    Director
    40 Castleton Road
    Lightwood Longton
    ST3 7TD Stoke On Trent
    EnglandBritishCompany Director42302820001
    PAYNE, Stephen Webb
    65 Carter Street
    ST14 8EY Uttoexeter
    Staffordshire
    Director
    65 Carter Street
    ST14 8EY Uttoexeter
    Staffordshire
    United KingdomBritishCompany Director112539090002
    WALLEY, Peter Thomas
    Willow Lodge 190 Seabridge Lane
    ST5 3LS Newcastle Under Lyme
    Staffordshire
    Director
    Willow Lodge 190 Seabridge Lane
    ST5 3LS Newcastle Under Lyme
    Staffordshire
    BritishFinance Director502960002
    WENGER, John Patrick
    Foxley
    Mill Lane
    ST21 6RP Standon
    Staffordshire
    Director
    Foxley
    Mill Lane
    ST21 6RP Standon
    Staffordshire
    United KingdomBritishDirector74716030001
    WHITEHEAD, William Kenneth
    Bellapais Woodside Cottages
    Mow Cop Lane Mow Cop
    ST7 4NB Stoke On Trent
    Staffordshire
    Director
    Bellapais Woodside Cottages
    Mow Cop Lane Mow Cop
    ST7 4NB Stoke On Trent
    Staffordshire
    BritishProduction Director72201520001
    WILLIAMS, Roger
    1 Littleton Close
    CV8 2WA Kenilworth
    Warwickshire
    Director
    1 Littleton Close
    CV8 2WA Kenilworth
    Warwickshire
    BritishLogistics Director9196120002
    WORTHINGTON, Michael Henry
    South Lodge Darlaston Park
    ST15 0ND Stone
    Staffordshire
    Director
    South Lodge Darlaston Park
    ST15 0ND Stone
    Staffordshire
    BritishCompany Secretary502950001

    Does 00452813 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 accession to a debenture dated 30 september 2004
    Created On Mar 03, 2005
    Delivered On Mar 10, 2005
    Satisfied
    Amount secured
    All monies due or to become due from each obligor 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
    • Wachovia Bank, National Association (The Security Trustee)
    Transactions
    • Mar 10, 2005Registration of a charge (395)
    • Jan 23, 2006Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Apr 12, 2002
    Delivered On Apr 22, 2002
    Satisfied
    Amount secured
    All obligations and liabilities due or to become due from the company to any of the secured parties 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
    • Hsbc Investment Bank PLC,as Security Trustee for the Secured Parties
    Transactions
    • Apr 22, 2002Registration of a charge (395)
    • Dec 19, 2008Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Jan 29, 1999
    Delivered On Feb 09, 1999
    Satisfied
    Amount secured
    The actual contingent and/or future obligations and liabilities due or to become due from the company to the chargee as agent and trustee for the secured parties (as defined) under or pursuant to any of the financing documents (as defined) (including this guarantee and debenture)
    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
    • Hsbc Investment Bank PLC
    Transactions
    • Feb 09, 1999Registration of a charge (395)
    • Dec 19, 2008Statement of satisfaction of a charge in full or part (403a)

    Does 00452813 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 05, 2009Administration started
    May 10, 2011Administration ended
    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 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