00701364 LIMITED

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

    Company Name00701364 LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00701364
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of 00701364 LIMITED?

    • (3210) /

    Where is 00701364 LIMITED located?

    Registered Office Address
    38 Langham Street
    London
    W1W 7AR
    Undeliverable Registered Office AddressNo

    What were the previous names of 00701364 LIMITED?

    Previous Company Names
    Company NameFromUntil
    VERO ELECTRONICS LIMITEDApr 26, 1994Apr 26, 1994
    BICC-VERO ELECTRONICS LIMITEDDec 31, 1981Dec 31, 1981
    VERO ELECTRONICS LIMITEDAug 22, 1961Aug 22, 1961

    What are the latest accounts for 00701364 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnAug 31, 2005
    Next Accounts Due OnOct 07, 2006
    Last Accounts
    Last Accounts Made Up ToAug 31, 2004

    What is the status of the latest confirmation statement for 00701364 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 26, 2017
    Next Confirmation Statement DueJul 10, 2017
    OverdueYes

    What is the status of the latest annual return for 00701364 LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for 00701364 LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    5 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Sep 12, 2008

    5 pages4.68

    Receiver's abstract of receipts and payments to Jul 25, 2008

    2 pages3.6

    legacy

    1 pages405(2)

    Liquidators' statement of receipts and payments

    5 pages4.68

    Receiver's abstract of receipts and payments

    2 pages3.6

    legacy

    1 pages288b

    legacy

    1 pages287

    Administrative Receiver's report

    38 pages3.10

    Statement of affairs

    16 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Appointment of a voluntary liquidator

    1 pages600

    legacy

    2 pages405(1)

    legacy

    1 pages287

    Full accounts made up to Aug 31, 2004

    27 pagesAA

    legacy

    7 pages363s

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    2 pages244

    Full accounts made up to Aug 31, 2003

    27 pagesAA

    legacy

    2 pages363s

    legacy

    6 pages395

    Who are the officers of 00701364 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PLATT, Nicolas Scott
    Holly House
    Sparkford Close
    SO22 4NH Winchester
    Hampshire
    Director
    Holly House
    Sparkford Close
    SO22 4NH Winchester
    Hampshire
    United KingdomUnited KingdomManaging Director105268010001
    BENNETT, Robert Charles
    Sunny Haven Pollards Moor Road
    Copythorne
    SO40 2NZ Southampton
    Hampshire
    Secretary
    Sunny Haven Pollards Moor Road
    Copythorne
    SO40 2NZ Southampton
    Hampshire
    British11632010001
    DOYLE, Desmond Mark Christopher
    Woodlawn House
    Arrow Lane, Hartley Witney
    RG27 8LR Hook
    Hampshire
    Secretary
    Woodlawn House
    Arrow Lane, Hartley Witney
    RG27 8LR Hook
    Hampshire
    BritishChartered Accountant88770150001
    KIRBY, Samantha Louise
    88 Pevensey Way
    Frimley
    GU16 9UX Camberley
    Surrey
    Secretary
    88 Pevensey Way
    Frimley
    GU16 9UX Camberley
    Surrey
    British67779050002
    ADAMS, Todd Alan
    N53 W16022 Creekwood Crossing
    Menomonee Falls
    Wi 53051
    Usa
    Director
    N53 W16022 Creekwood Crossing
    Menomonee Falls
    Wi 53051
    Usa
    AmericanDirector77605660001
    ARORA, Narinder
    11 Kineton Road
    Upper Shirley
    SO15 7PP Southampton
    Hampshire
    Director
    11 Kineton Road
    Upper Shirley
    SO15 7PP Southampton
    Hampshire
    BritishDirector81360050001
    BARNARD, William Raymond
    20 Titchfield Park Road
    PO15 5RW Fareham
    Hampshire
    Director
    20 Titchfield Park Road
    PO15 5RW Fareham
    Hampshire
    BritishDirector12235250001
    BOEL, Gustav
    46 Bears Rails Park
    Old Windsor
    SL4 2HN Windsor
    Berkshire
    Director
    46 Bears Rails Park
    Old Windsor
    SL4 2HN Windsor
    Berkshire
    DutchCompany Director69823810002
    CALLAN, Peter
    23 Portmarnock Grove
    IRISH Dublin
    Co Dublin
    Ireland
    Director
    23 Portmarnock Grove
    IRISH Dublin
    Co Dublin
    Ireland
    IrishDirector85722030001
    CARROLL, Richard Daniel
    364s Nassau Drive
    Brookfield
    Wi 53045
    Usa
    Director
    364s Nassau Drive
    Brookfield
    Wi 53045
    Usa
    AmericanDirector77506420002
    DOYLE, Desmond Mark Christopher
    Woodlawn House
    Arrow Lane, Hartley Witney
    RG27 8LR Hook
    Hampshire
    Director
    Woodlawn House
    Arrow Lane, Hartley Witney
    RG27 8LR Hook
    Hampshire
    BritishAccountant88770150001
    FLACK, Carol Anne
    The Bear House
    Dower Park St Leonards Hill
    SL4 4AT Windsor
    Berkshire
    Cd
    Director
    The Bear House
    Dower Park St Leonards Hill
    SL4 4AT Windsor
    Berkshire
    Cd
    AmericanCompany Director75434080001
    FRASER, David Alexander
    Schiehallion 39 Straight Mile
    Ampfield
    SO51 9BB Romsey
    Hampshire
    Director
    Schiehallion 39 Straight Mile
    Ampfield
    SO51 9BB Romsey
    Hampshire
    BritishDirector45081770001
    GASICK, Michael Francis
    4610 South Mary Lane
    W1 53151 New Berlin
    Usa
    Director
    4610 South Mary Lane
    W1 53151 New Berlin
    Usa
    UsaGroup Treasurer90108650001
    GAY, Brian Edward
    Kynance Heatherlands Road
    Chilworth
    SO16 7JD Southampton
    Hampshire
    Director
    Kynance Heatherlands Road
    Chilworth
    SO16 7JD Southampton
    Hampshire
    EnglandBritishDirector28934190001
    GREEN, Chris
    Easterlee Barn,Brookend
    Stebbing
    CM6 3AA Dunmow
    Essex
    Director
    Easterlee Barn,Brookend
    Stebbing
    CM6 3AA Dunmow
    Essex
    BritishDirector75848260001
    HICKS, Stewart Norman
    6 Magnolia Place
    Montpelier Road Ealing
    W5 2QQ London
    Director
    6 Magnolia Place
    Montpelier Road Ealing
    W5 2QQ London
    BritishDirector38312770001
    KIRBY, Samantha Louise
    88 Pevensey Way
    Frimley
    GU16 9UX Camberley
    Surrey
    Director
    88 Pevensey Way
    Frimley
    GU16 9UX Camberley
    Surrey
    United KingdomBritishDirector67779050002
    PANDYA, Kashyap
    Somersby Grange
    Somersby Wood
    NE61 2DX Morpeth
    Northumberland
    Director
    Somersby Grange
    Somersby Wood
    NE61 2DX Morpeth
    Northumberland
    United KingdomBritishCompany Director65102530002
    SWAN, Eliot
    140 Glasgow Road
    ML10 6NL Strathaven
    Lanarkshire
    Director
    140 Glasgow Road
    ML10 6NL Strathaven
    Lanarkshire
    ScotlandBritishDirector66143460001
    THOMSON, David John
    Clayhill Braishfield Road
    Braishfield
    SO51 0PR Romsey
    Hampshire
    Director
    Clayhill Braishfield Road
    Braishfield
    SO51 0PR Romsey
    Hampshire
    United KingdomBritishFinance Director11632020002
    WOOLMER, Robin Alex
    Morestead Hill House
    Morestead Down
    SO21 1NB Winchester
    Hampshire
    Director
    Morestead Hill House
    Morestead Down
    SO21 1NB Winchester
    Hampshire
    BritishDirector And General Manager60808150001

    Does 00701364 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over debt and ancillary rights
    Created On Apr 26, 2004
    Delivered On Apr 30, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed charge, all of its debts and ancillary rights. See the mortgage charge document for full details.
    Persons Entitled
    • Gmac Commercial Finance PLC
    Transactions
    • Apr 30, 2004Registration of a charge (395)
    Debenture
    Created On May 16, 2002
    Delivered On May 30, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Unit 1 royal london park, hedge end, eastleigh, hampshire t/no. HP233148 and factory premises, school lane, chandlers ford, eastleigh, hampshire and shley road works, cowley mill road and premises at longbridge way, uxbridge, l/b of hillingdon t/nos. MX204710 and AGL10224. For details of further properties charged please refer to form 395.. 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
    • The Royal Bank of Scotland PLC
    Transactions
    • May 30, 2002Registration of a charge (395)
    • Feb 11, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • Aug 09, 2006Appointment of a receiver or manager (405 (1))
      • Case Number 1
    A supplemental debenture made between the royal bank of scotland PLC (the "security trustee"), the company and apw enclosure systems PLC
    Created On Jul 13, 2001
    Delivered On Jul 27, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the finance documents (as defined)
    Short particulars
    By way of legal mortgage, the title, estates and other interests of the company in each of the properties being property at hallen's drive and the black country new road, wednesbury, west midlands. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee
    Transactions
    • Jul 27, 2001Registration of a charge (395)
    • Jan 29, 2002Statement that part or whole of property from a floating charge has been released (403b)
    • Feb 11, 2004Statement that part or whole of property from a floating charge has been released (403b)
    A supplemental debenture of even date supplemental to a debenture dated 15 may 2001 in each case made between inter alios the chargee and the company
    Created On Jul 13, 2001
    Delivered On Jul 19, 2001
    Satisfied
    Amount secured
    All obligations of the company to the chargee arising under the guaranty dated as of july 31 2000 executed by the company in favour of the security trustee pursuant to which certain obligations of apw limited under the credit agreement are guaranteed but excluding any obligation that would constitute unlawful financial assistance prohibited by section 151 of the companies act 1985 or any analogous provision of any applicable law in any jurisdiction.
    Short particulars
    The title estates and other interests of the company in each of the properties (as defined) and all its present and future title estates and other interests in each of the properties not effectively charged pursuant to clause 2.1(a) of the supplemental debenture. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of America Na (The Security Trustee)
    Transactions
    • Jul 19, 2001Registration of a charge (395)
    • Jan 29, 2002Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 16, 2003Statement of satisfaction of a charge in full or part (403a)
    A debenture made between the royal bank of scotland PLC (the "security trustee") the company and various other companies in the apw group (as defined) (the "debenture")
    Created On May 15, 2001
    Delivered On Jun 01, 2001
    Outstanding
    Amount secured
    The obligations of the company to the chargee owing or incurred by it under the finance documents (as defined) in each case whether alone or jointly or severally whether actually or contingently and whether as principal surety or otherwise
    Short particulars
    Unit 1 royal london park hedge end title number HP2233148 hampshire eastleigh factory premises school lane chandlers ford hampshire eastleigh ashley road works cowley mill road and premises at longbridge way uxbridge title number MX204710 and AGL10224 london borough of hillingdon for further details of the property charged please refer to the form 395. 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 01, 2001Registration of a charge (395)
    • Feb 11, 2004Statement that part or whole of property from a floating charge has been released (403b)
    Debenture
    Created On May 15, 2001
    Delivered On May 31, 2001
    Satisfied
    Amount secured
    All obligations of the company to the chargee arising under the guaranty dated as of may 15 2001 executed by the company in favour of the security trustee pursuant to which certain obligations of apw limited under the credit agreement are guaranteed but excluding any obligation that would constitute unlawful financial assistance prohibited by section 151 of the companies act 1985 or any analogous provision of any applicable law in any jurisdiction.
    Short particulars
    All the company's right title benefit and interest in and to each of the properties referred to in schedule 6 of the debenture. All title estates and interests in each of the properties not effectively charged pursuant to clause 3.1(a) of the debenture, all tangible moveable property , intellectual property, goodwill and uncalled capital , securities and debts and all monies standing to the creit of any bank account (including any special accounts) opened or maintained by the company with any person.. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of America N.A.(In It's Capacity as Administrative Agent for the Banks Under the Creditagreement, and Any Successor Administrative Agent Arising Under Section 9.9 of the Credit Agreement).
    Transactions
    • May 31, 2001Registration of a charge (395)
    • Oct 16, 2003Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Aug 01, 2000
    Delivered On Aug 17, 2000
    Outstanding
    Amount secured
    £630,395.00 due from the company to the chargee
    Short particulars
    Cash sum of £630,395 and any costs/expenses thereon. See the mortgage charge document for full details.
    Persons Entitled
    • Ravenseft Industrial Estate Limited
    Transactions
    • Aug 17, 2000Registration of a charge (395)
    Deposit deed
    Created On Dec 12, 1995
    Delivered On Dec 22, 1995
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under an agreement for lease dated 17TH october 1995 and the leases granted pursuant to the agreement for lease
    Short particulars
    The sum of £9,000.
    Persons Entitled
    • Brutus Investments 1992 Sa
    Transactions
    • Dec 22, 1995Registration of a charge (395)
    Deposit deed
    Created On Nov 14, 1995
    Delivered On Nov 17, 1995
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under an agreement for lease dated 17TH october 1995 and the leases granted pursuant to the agreement for lease
    Short particulars
    The sum of £9,000 deposited with the landlord.
    Persons Entitled
    • Brutus Investments Sa
    Transactions
    • Nov 17, 1995Registration of a charge (395)
    Composite guarantee and debenture
    Created On Apr 14, 1994
    Delivered On May 04, 1994
    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 under the terms of the facilities agreement and this deed both dated 14TH april 1994
    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
    • The Royal Bank of Scotland Plcas Agent and Trustee for the Banks and the Revolving Credit Bank
    Transactions
    • May 04, 1994Registration of a charge (395)
    • Jan 09, 1996Statement of satisfaction of a charge in full or part (403a)

    Does 00701364 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 16, 2002Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Alastair Paul Beveridge
    Zolfo Cooper
    10 Fleet Place
    EC4M 7RB London
    practitioner
    Zolfo Cooper
    10 Fleet Place
    EC4M 7RB London
    Andrew John Pepper
    Kroll Limited
    10 Fleet Place
    EC4M 7RB London
    practitioner
    Kroll Limited
    10 Fleet Place
    EC4M 7RB London
    2
    DateType
    Sep 13, 2006Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter James Yeldon
    Middleton Partners
    48 Langham Street
    W1W 7AY London
    practitioner
    Middleton Partners
    48 Langham Street
    W1W 7AY 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