00475198 LIMITED
Overview
| Company Name | 00475198 LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 00475198 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of 00475198 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is 00475198 LIMITED located?
| Registered Office Address | Barn Close Yattendon RG18 0UX Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of 00475198 LIMITED?
| Company Name | From | Until |
|---|---|---|
| DILLONS NEWSAGENTS LIMITED. | Jun 13, 1984 | Jun 13, 1984 |
| T. DILLON & COMPANY LIMITED | Nov 19, 1949 | Nov 19, 1949 |
What are the latest accounts for 00475198 LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2021 |
| Next Accounts Due On | Jun 30, 2022 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2020 |
What is the status of the latest confirmation statement for 00475198 LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Oct 13, 2022 |
| Next Confirmation Statement Due | Oct 27, 2022 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 13, 2021 |
| Overdue | Yes |
What are the latest filings for 00475198 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Restoration by order of court - previously in Members' Voluntary Liquidation | 2 pages | REST-MVL | ||||||||||||||
Certificate of change of name Company name changed hil\certificate issued on 18/03/24 | pages | CERTNM | ||||||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Previous accounting period extended from Mar 31, 2021 to Sep 30, 2021 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Oct 13, 2021 with updates | 5 pages | CS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Apr 07, 2021
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Oct 12, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Oct 10, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Oct 10, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Oct 09, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Nov 09, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 5 pages | AA | ||||||||||||||
Annual return made up to Nov 06, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Who are the officers of 00475198 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FLEMING, Catherine Elinor, Mrs. | Secretary | Barn Close Yattendon RG18 0UX Berkshire | 171727590001 | |||||||
| FLEMING, Catherine Elinor | Director | Barn Close Yattendon RG18 0UX Berkshire | United Kingdom | British | 57034510002 | |||||
| SADLER, Stephen Paul | Director | Burnt Hill Yattendon RG18 0UX Thatcham Barn Close England England | England | British | 90689640003 | |||||
| BREMNER, George Alan | Secretary | Barn Close Yattendon RG18 0UX Berkshire | British | 18157680002 | ||||||
| HERBERT, Graham | Secretary | Staffords 12 Denehurst Close Barnt Green B45 8HR Birmingham Worcestershire | British | 41163430001 | ||||||
| REEVE, David John | Secretary | 11 Eastbrook Close B76 1DD Sutton Coldfield West Midlands | British | 21969310001 | ||||||
| BATTMAN, Geoffrey Neil | Director | Wakeley Cottage The Green Tanworth In Arden B94 5AL Solihull West Midlands | British | 2326960001 | ||||||
| BREMNER, George Alan | Director | Barn Close Yattendon RG18 0UX Berkshire | United Kingdom | British | 18157680002 | |||||
| ILIFFE, Robert Peter Richard, The Right Honourable | Director | Barn Close Yattendon RG18 0UX Berkshire | United Kingdom | British | 174353160001 | |||||
| MORRIS, Timothy Denis | Director | Edgefield Mearse Lane Barnt Green B45 8HW Birmingham | British | 3289150001 | ||||||
| MORTON, Anthony Robert | Director | Dial House West Levington EN10 4LD Devizes Wiltshire | United Kingdom | British | 74065470001 | |||||
| PRICHARD, John Robert | Director | Church House Sellman Street Gnosall ST20 0EP Stafford Staffordshire | British | 5123210001 | ||||||
| RICHARDS, Sonya Lorraine | Director | Barn Close Yattendon RG18 0UX Berkshire | Uk | British | 101953320001 |
Who are the persons with significant control of 00475198 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hartridge Investments Limited | Apr 06, 2016 | Burnt Hill Yattendon RG18 0UX Thatcham Barn Close England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does 00475198 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| An omnibus guarantee and set-off agreement | Created On Aug 02, 2012 Delivered On Aug 14, 2012 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums standing to the credit of any present or future accounts of the companies with the bank, whether such accounts are in the sole name of any of the companies or in the joint names of two or more of the companies including any accounts in the bank's name with any designation which includes the name(s) of any one or more of the companies, whether such accounts be denominated in sterling or any other currency or currency unit, and the debt or debts from time to time owing by the bank represented by any such sum or sums (each such sum and debt being a "credit balance"). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of admission to an omnibus guarantee and set-off agreement dated 01 april 1992 | Created On Sep 24, 2007 Delivered On Oct 02, 2007 | 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 Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A deed of admission to an omnibus guarantee and set-off agreement dated 1/4/1992 | Created On Jan 20, 2006 Delivered On Jan 31, 2006 | 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 Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 11, 2004 Delivered On Mar 26, 2004 | Satisfied | Amount secured All monies due or to become due from each borrower, each chargor and/or any other member of the restricted group to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of first legal mortgage the scheduled property, by way of first fixed charge the unscheduled property, rental income, fixed or other plant and machinery, insurances, licences on land, rights as tenant, book debts, other debts, bank accounts and deposits, securities, uncalled capital, goodwill, intellectual property, other I.P. rights, by way of a first floating charge the undertaking, all other property, assets and rights. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of admission to an omnibus guarantee and set-off agreement dated 01/04/1992 | Created On Jul 30, 2003 Delivered On Aug 01, 2003 | 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 Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 21, 1993 Delivered On May 05, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
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
| ||||
Transactions
| ||||
| Mortgage | Created On Nov 19, 1970 Delivered On Dec 03, 1970 | Satisfied | Amount secured £ 20,000 | |
Short particulars 609 walsall road great barr birmingham. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On Dec 03, 1964 Delivered On Dec 10, 1964 | Satisfied | Amount secured All monies due etc. | |
Short particulars 73, queen elizabeth avenue, bentley, darlaston, staffordshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On Dec 13, 1963 Delivered On Jan 01, 1964 | Satisfied | Amount secured All monies due etc. | |
Short particulars 1, shakespear avenue, studley road, redditch, worcs. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On Dec 10, 1963 Delivered On Dec 17, 1963 | Satisfied | Amount secured All monies due etc. | |
Short particulars Plot 227, lodge park estate, redditch, worcs. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does 00475198 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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