00701364 LIMITED
Overview
Company Name | 00701364 LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 00701364 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of 00701364 LIMITED?
Company Name | From | Until |
---|---|---|
VERO ELECTRONICS LIMITED | Apr 26, 1994 | Apr 26, 1994 |
BICC-VERO ELECTRONICS LIMITED | Dec 31, 1981 | Dec 31, 1981 |
VERO ELECTRONICS LIMITED | Aug 22, 1961 | Aug 22, 1961 |
What are the latest accounts for 00701364 LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2005 |
Next Accounts Due On | Oct 07, 2006 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2004 |
What is the status of the latest confirmation statement for 00701364 LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jun 26, 2017 |
Next Confirmation Statement Due | Jul 10, 2017 |
Overdue | Yes |
What is the status of the latest annual return for 00701364 LIMITED?
Annual Return |
|
---|
What are the latest filings for 00701364 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Restoration by order of the court | 5 pages | AC92 | ||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 3 pages | 4.72 | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Liquidators' statement of receipts and payments to Sep 12, 2008 | 5 pages | 4.68 | ||||||||||
Receiver's abstract of receipts and payments to Jul 25, 2008 | 2 pages | 3.6 | ||||||||||
legacy | 1 pages | 405(2) | ||||||||||
Liquidators' statement of receipts and payments | 5 pages | 4.68 | ||||||||||
Receiver's abstract of receipts and payments | 2 pages | 3.6 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Administrative Receiver's report | 38 pages | 3.10 | ||||||||||
Statement of affairs | 16 pages | 4.20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
legacy | 2 pages | 405(1) | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Full accounts made up to Aug 31, 2004 | 27 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 244 | ||||||||||
Full accounts made up to Aug 31, 2003 | 27 pages | AA | ||||||||||
legacy | 2 pages | 363s | ||||||||||
legacy | 6 pages | 395 |
Who are the officers of 00701364 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PLATT, Nicolas Scott | Director | Holly House Sparkford Close SO22 4NH Winchester Hampshire | United Kingdom | United Kingdom | Managing Director | 105268010001 | ||||
BENNETT, Robert Charles | Secretary | Sunny Haven Pollards Moor Road Copythorne SO40 2NZ Southampton Hampshire | British | 11632010001 | ||||||
DOYLE, Desmond Mark Christopher | Secretary | Woodlawn House Arrow Lane, Hartley Witney RG27 8LR Hook Hampshire | British | Chartered Accountant | 88770150001 | |||||
KIRBY, Samantha Louise | Secretary | 88 Pevensey Way Frimley GU16 9UX Camberley Surrey | British | 67779050002 | ||||||
ADAMS, Todd Alan | Director | N53 W16022 Creekwood Crossing Menomonee Falls Wi 53051 Usa | American | Director | 77605660001 | |||||
ARORA, Narinder | Director | 11 Kineton Road Upper Shirley SO15 7PP Southampton Hampshire | British | Director | 81360050001 | |||||
BARNARD, William Raymond | Director | 20 Titchfield Park Road PO15 5RW Fareham Hampshire | British | Director | 12235250001 | |||||
BOEL, Gustav | Director | 46 Bears Rails Park Old Windsor SL4 2HN Windsor Berkshire | Dutch | Company Director | 69823810002 | |||||
CALLAN, Peter | Director | 23 Portmarnock Grove IRISH Dublin Co Dublin Ireland | Irish | Director | 85722030001 | |||||
CARROLL, Richard Daniel | Director | 364s Nassau Drive Brookfield Wi 53045 Usa | American | Director | 77506420002 | |||||
DOYLE, Desmond Mark Christopher | Director | Woodlawn House Arrow Lane, Hartley Witney RG27 8LR Hook Hampshire | British | Accountant | 88770150001 | |||||
FLACK, Carol Anne | Director | The Bear House Dower Park St Leonards Hill SL4 4AT Windsor Berkshire Cd | American | Company Director | 75434080001 | |||||
FRASER, David Alexander | Director | Schiehallion 39 Straight Mile Ampfield SO51 9BB Romsey Hampshire | British | Director | 45081770001 | |||||
GASICK, Michael Francis | Director | 4610 South Mary Lane W1 53151 New Berlin Usa | Usa | Group Treasurer | 90108650001 | |||||
GAY, Brian Edward | Director | Kynance Heatherlands Road Chilworth SO16 7JD Southampton Hampshire | England | British | Director | 28934190001 | ||||
GREEN, Chris | Director | Easterlee Barn,Brookend Stebbing CM6 3AA Dunmow Essex | British | Director | 75848260001 | |||||
HICKS, Stewart Norman | Director | 6 Magnolia Place Montpelier Road Ealing W5 2QQ London | British | Director | 38312770001 | |||||
KIRBY, Samantha Louise | Director | 88 Pevensey Way Frimley GU16 9UX Camberley Surrey | United Kingdom | British | Director | 67779050002 | ||||
PANDYA, Kashyap | Director | Somersby Grange Somersby Wood NE61 2DX Morpeth Northumberland | United Kingdom | British | Company Director | 65102530002 | ||||
SWAN, Eliot | Director | 140 Glasgow Road ML10 6NL Strathaven Lanarkshire | Scotland | British | Director | 66143460001 | ||||
THOMSON, David John | Director | Clayhill Braishfield Road Braishfield SO51 0PR Romsey Hampshire | United Kingdom | British | Finance Director | 11632020002 | ||||
WOOLMER, Robin Alex | Director | Morestead Hill House Morestead Down SO21 1NB Winchester Hampshire | British | Director And General Manager | 60808150001 |
Does 00701364 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does 00701364 LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Administrative receiver appointed |
| ||||||||||||||||||||
2 |
| Creditors 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