00475198 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company Name00475198 LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00475198
    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 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 AddressNo

    What were the previous names of 00475198 LIMITED?

    Previous Company Names
    Company NameFromUntil
    DILLONS NEWSAGENTS LIMITED.Jun 13, 1984Jun 13, 1984
    T. DILLON & COMPANY LIMITEDNov 19, 1949Nov 19, 1949

    What are the latest accounts for 00475198 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2021
    Next Accounts Due OnJun 30, 2022
    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What is the status of the latest confirmation statement for 00475198 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 13, 2022
    Next Confirmation Statement DueOct 27, 2022
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 13, 2021
    OverdueYes

    What are the latest filings for 00475198 LIMITED?

    Filings
    DateDescriptionDocumentType

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

    2 pagesREST-MVL

    Certificate of change of name

    Company name changed hil\certificate issued on 18/03/24
    pagesCERTNM

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 14, 2022

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Previous accounting period extended from Mar 31, 2021 to Sep 30, 2021

    1 pagesAA01

    Confirmation statement made on Oct 13, 2021 with updates

    5 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Apr 07, 2021

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium account 24/03/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Mar 31, 2020

    5 pagesAA

    Confirmation statement made on Oct 12, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    5 pagesAA

    Confirmation statement made on Oct 10, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    5 pagesAA

    Confirmation statement made on Oct 10, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    5 pagesAA

    Confirmation statement made on Oct 09, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    5 pagesAA

    Confirmation statement made on Nov 09, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2015

    5 pagesAA

    Annual return made up to Nov 06, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2015

    Statement of capital on Nov 06, 2015

    • Capital: GBP 207,050
    SH01

    Who are the officers of 00475198 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLEMING, Catherine Elinor, Mrs.
    Barn Close
    Yattendon
    RG18 0UX Berkshire
    Secretary
    Barn Close
    Yattendon
    RG18 0UX Berkshire
    171727590001
    FLEMING, Catherine Elinor
    Barn Close
    Yattendon
    RG18 0UX Berkshire
    Director
    Barn Close
    Yattendon
    RG18 0UX Berkshire
    United KingdomBritish57034510002
    SADLER, Stephen Paul
    Burnt Hill
    Yattendon
    RG18 0UX Thatcham
    Barn Close
    England
    England
    Director
    Burnt Hill
    Yattendon
    RG18 0UX Thatcham
    Barn Close
    England
    England
    EnglandBritish90689640003
    BREMNER, George Alan
    Barn Close
    Yattendon
    RG18 0UX Berkshire
    Secretary
    Barn Close
    Yattendon
    RG18 0UX Berkshire
    British18157680002
    HERBERT, Graham
    Staffords 12 Denehurst Close
    Barnt Green
    B45 8HR Birmingham
    Worcestershire
    Secretary
    Staffords 12 Denehurst Close
    Barnt Green
    B45 8HR Birmingham
    Worcestershire
    British41163430001
    REEVE, David John
    11 Eastbrook Close
    B76 1DD Sutton Coldfield
    West Midlands
    Secretary
    11 Eastbrook Close
    B76 1DD Sutton Coldfield
    West Midlands
    British21969310001
    BATTMAN, Geoffrey Neil
    Wakeley Cottage The Green
    Tanworth In Arden
    B94 5AL Solihull
    West Midlands
    Director
    Wakeley Cottage The Green
    Tanworth In Arden
    B94 5AL Solihull
    West Midlands
    British2326960001
    BREMNER, George Alan
    Barn Close
    Yattendon
    RG18 0UX Berkshire
    Director
    Barn Close
    Yattendon
    RG18 0UX Berkshire
    United KingdomBritish18157680002
    ILIFFE, Robert Peter Richard, The Right Honourable
    Barn Close
    Yattendon
    RG18 0UX Berkshire
    Director
    Barn Close
    Yattendon
    RG18 0UX Berkshire
    United KingdomBritish174353160001
    MORRIS, Timothy Denis
    Edgefield Mearse Lane
    Barnt Green
    B45 8HW Birmingham
    Director
    Edgefield Mearse Lane
    Barnt Green
    B45 8HW Birmingham
    British3289150001
    MORTON, Anthony Robert
    Dial House
    West Levington
    EN10 4LD Devizes
    Wiltshire
    Director
    Dial House
    West Levington
    EN10 4LD Devizes
    Wiltshire
    United KingdomBritish74065470001
    PRICHARD, John Robert
    Church House Sellman Street
    Gnosall
    ST20 0EP Stafford
    Staffordshire
    Director
    Church House Sellman Street
    Gnosall
    ST20 0EP Stafford
    Staffordshire
    British5123210001
    RICHARDS, Sonya Lorraine
    Barn Close
    Yattendon
    RG18 0UX Berkshire
    Director
    Barn Close
    Yattendon
    RG18 0UX Berkshire
    UkBritish101953320001

    Who are the persons with significant control of 00475198 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Burnt Hill
    Yattendon
    RG18 0UX Thatcham
    Barn Close
    England
    England
    Apr 06, 2016
    Burnt Hill
    Yattendon
    RG18 0UX Thatcham
    Barn Close
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number01852002
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does 00475198 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 14, 2012Registration of a charge (MG01)
    • Jul 16, 2013Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 02, 2007Registration of a charge (395)
    • Jul 16, 2013Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 31, 2006Registration of a charge (395)
    • Jul 16, 2013Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC as Trustee and Agent for the Secured Parties
    Transactions
    • Mar 26, 2004Registration of a charge (395)
    • Jul 16, 2013Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 01, 2003Registration of a charge (395)
    • Jul 16, 2013Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • May 05, 1993Registration of a charge (395)
    • Oct 15, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Sunn Alliance and London Assurance Co. LTD
    Transactions
    • Dec 03, 1970Registration of a charge
    • Oct 15, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Dec 10, 1964Registration of a charge
    • Oct 15, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jan 01, 1964Registration of a charge
    • Oct 15, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Dec 17, 1963Registration of a charge
    • Oct 15, 2003Statement of satisfaction of a charge in full or part (403a)

    Does 00475198 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 14, 2022Commencement of winding up
    Jul 20, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    Laura May Waters
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT 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