00542914 LIMITED

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

    Company Name00542914 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00542914
    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 00542914 LIMITED?

    • (3210) /

    Where is 00542914 LIMITED located?

    Registered Office Address
    MBI COAKLEY LTD
    2nd Floor Shaw House 3 Tunsgate
    GU1 3QT Guildford
    Undeliverable Registered Office AddressNo

    What were the previous names of 00542914 LIMITED?

    Previous Company Names
    Company NameFromUntil
    COLVERN LIMITEDJan 06, 1955Jan 06, 1955

    What are the latest accounts for 00542914 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What is the status of the latest annual return for 00542914 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for 00542914 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    10 pages4.72

    Liquidators' statement of receipts and payments to Jan 11, 2015

    10 pages4.68

    Appointment of a voluntary liquidator

    600

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from * C/O Mbi Coakley Ltd Second Floor Tunsgate Square 98-110 High Street Guildford Surrey GU1 3HE* on Dec 20, 2013

    2 pagesAD01

    Restoration by order of the court

    4 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    16 pages4.72

    Registered office address changed from * Harston Mill Harston Cambridge CB2 5GG* on Jan 24, 2011

    2 pagesAD01

    Statement of affairs with form 4.19

    4 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Appointment of a voluntary liquidator

    1 pages600

    Miscellaneous

    Section 522
    1 pagesMISC

    Registered office address changed from * Silver Key Church Manorway Belvedere Erith Kent DA8 1EX* on Sep 09, 2010

    1 pagesAD01

    Auditor's resignation

    1 pagesAUD

    Memorandum and Articles of Association

    33 pagesMEM/ARTS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Full accounts made up to Dec 31, 2009

    17 pagesAA

    Termination of appointment of Stephen Munday as a director

    1 pagesTM01

    Annual return made up to Jan 22, 2010 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2010

    Statement of capital on Feb 10, 2010

    • Capital: GBP 713,125
    SH01

    Appointment of Patrick Murray as a director

    3 pagesAP01

    Secretary's details changed for Wendy Jill Sharp on Oct 01, 2009

    1 pagesCH03

    Director's details changed for John Nicholl Sawford on Oct 01, 2009

    2 pagesCH01

    Who are the officers of 00542914 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHARP, Wendy Jill
    Shaw House
    3 Tunsgate
    GU1 3QT Guildford
    2nd Floor
    Secretary
    Shaw House
    3 Tunsgate
    GU1 3QT Guildford
    2nd Floor
    British117318960001
    CORNEY, Andrew James
    Shaw House
    3 Tunsgate
    GU1 3QT Guildford
    2nd Floor
    Director
    Shaw House
    3 Tunsgate
    GU1 3QT Guildford
    2nd Floor
    United KingdomBritish119184910001
    JOYCE, Phillip Leslie
    Shaw House
    3 Tunsgate
    GU1 3QT Guildford
    2nd Floor
    Director
    Shaw House
    3 Tunsgate
    GU1 3QT Guildford
    2nd Floor
    United KingdomBritish24115940003
    MURRAY, Patrick
    Shaw House
    3 Tunsgate
    GU1 3QT Guildford
    2nd Floor
    Director
    Shaw House
    3 Tunsgate
    GU1 3QT Guildford
    2nd Floor
    ScotlandBritish147594360001
    SAWFORD, John Nicholl
    Shaw House
    3 Tunsgate
    GU1 3QT Guildford
    2nd Floor
    Director
    Shaw House
    3 Tunsgate
    GU1 3QT Guildford
    2nd Floor
    EnglandBritish117851490001
    LEIGH, Martin Graham
    Cheriton 18 Paddock Way
    Woodham
    GU21 5TB Woking
    Surrey
    Secretary
    Cheriton 18 Paddock Way
    Woodham
    GU21 5TB Woking
    Surrey
    British2930710001
    ADAMSON, Michael George
    Woodbury
    Cheniston Grove
    SL6 4LN Maidenhead
    Berkshire
    Director
    Woodbury
    Cheniston Grove
    SL6 4LN Maidenhead
    Berkshire
    British56044570001
    ASHTON DAVIES, David Gore
    43 Dean Close
    Pyrford
    GU22 8NX Woking
    Surrey
    Director
    43 Dean Close
    Pyrford
    GU22 8NX Woking
    Surrey
    British2605040001
    BATER, Thomas Philip James
    2 River View
    Low Road St Ives
    PE17 4ET Huntingdon
    Cambs
    Director
    2 River View
    Low Road St Ives
    PE17 4ET Huntingdon
    Cambs
    British37961390001
    BOLTON-KNIGHT, Brian Leslie
    8 Station Road
    Digswell
    AL6 0DG Welwyn
    Hertfordshire
    Director
    8 Station Road
    Digswell
    AL6 0DG Welwyn
    Hertfordshire
    British42085720001
    BRICE, Nigel Antony
    7 Herons Court
    GU18 5SW Lightwater
    Surrey
    Director
    7 Herons Court
    GU18 5SW Lightwater
    Surrey
    United KingdomBritish90292050001
    COMONTE, Sheridan Willoughby Austell
    Flat 1 27 Lingfield Road
    SW19 4PU London
    Director
    Flat 1 27 Lingfield Road
    SW19 4PU London
    United KingdomBritish126199650001
    DIETRICH, Frank Hermann
    188 Hutton Drive
    Hutton
    Essex
    Director
    188 Hutton Drive
    Hutton
    Essex
    German48612990002
    ENNEVER, Michael Arthur
    57 Abbotswood Gardens
    Clayhall
    IG5 0BQ Ilford
    Essex
    Director
    57 Abbotswood Gardens
    Clayhall
    IG5 0BQ Ilford
    Essex
    British24115920001
    ENTWISTLE, Graham Michael
    28 Williams Way
    GU51 3EU Fleet
    Hampshire
    Director
    28 Williams Way
    GU51 3EU Fleet
    Hampshire
    British97535950001
    FOUNTAIN, Paul David
    Woodpecker Drive
    ME9 8ST Iwade
    5
    Kent
    Director
    Woodpecker Drive
    ME9 8ST Iwade
    5
    Kent
    United KingdomBritish153701080001
    GRAY, John Henry
    Rectory Farm
    Clifford Chambers
    CV37 8AA Stratford Upon Avon
    Warwickshire
    Director
    Rectory Farm
    Clifford Chambers
    CV37 8AA Stratford Upon Avon
    Warwickshire
    United KingdomBritish201191360001
    IRVING SWIFT, Charles Edward
    Bosworth House
    Oxendon Road Arthingworth
    LE16 8LA Market Harborough
    Leicestershire
    Director
    Bosworth House
    Oxendon Road Arthingworth
    LE16 8LA Market Harborough
    Leicestershire
    British80691700001
    MUNDAY, Stephen Frank
    Church Manorway
    Belvedere
    DA8 1EX Erith
    Silver Key
    Kent
    Director
    Church Manorway
    Belvedere
    DA8 1EX Erith
    Silver Key
    Kent
    EnglandBritish61509350003
    PITCHER, Arnold
    42 Drummond Road
    RM7 7EJ Romford
    Essex
    Director
    42 Drummond Road
    RM7 7EJ Romford
    Essex
    British24115950001
    RODGERS, Neil Anthony
    Latchmere Green
    Little London
    RG26 5EJ Tadley
    Abbots Dwell
    Hampshire
    Uk
    Director
    Latchmere Green
    Little London
    RG26 5EJ Tadley
    Abbots Dwell
    Hampshire
    Uk
    EnglandBritish136538310002
    SWINDELL, David Godfrey
    125 Downer Road
    S57 1HX Benfleet
    Essex
    Director
    125 Downer Road
    S57 1HX Benfleet
    Essex
    British24115930001
    THOMAS, David Leslie
    3 Mandeville Close
    SG13 8JX Hertford
    Hertfordshire
    Director
    3 Mandeville Close
    SG13 8JX Hertford
    Hertfordshire
    British54343490002
    WEDDLE, Steven Wayne
    2225 Durwest Court
    Raleigh
    Nc 27615
    Usa
    Director
    2225 Durwest Court
    Raleigh
    Nc 27615
    Usa
    American77549190001
    ZEGULA, Hans Jurgen
    Wagenfeldstr 28
    59394 Nordkirchen
    Germany
    Director
    Wagenfeldstr 28
    59394 Nordkirchen
    Germany
    German48612970001

    Does 00542914 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Single debenture
    Created On Sep 25, 1978
    Delivered On Oct 11, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    And goodwill heritable property and all other property and assets in scotland. Land and bldgs. At spring gardens, romford, essex with all fixtures fixed plant and machinery fixed and floating charge (please see doc m). Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 11, 1978Registration of a charge
    • May 19, 1999Statement of satisfaction of a charge in full or part (403a)

    Does 00542914 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 12, 2011Commencement of winding up
    Nov 25, 2015Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael Timothy Bowell
    Second Floor Tunsgate Square 98-110 High Street
    GU1 3HE Guildford
    Surrey
    practitioner
    Second Floor Tunsgate Square 98-110 High Street
    GU1 3HE Guildford
    Surrey
    Dermot Brendan Coakley
    Second Floor, Tunsgate Square 98-110 High Street
    GU1 3HE Guildford
    Surrey
    practitioner
    Second Floor, Tunsgate Square 98-110 High Street
    GU1 3HE Guildford
    Surrey

    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