J.H.RAYNER(MINCING LANE)LIMITED

J.H.RAYNER(MINCING LANE)LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameJ.H.RAYNER(MINCING LANE)LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00704098
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of J.H.RAYNER(MINCING LANE)LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is J.H.RAYNER(MINCING LANE)LIMITED located?

    Registered Office Address
    St Anns Wharf
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What are the latest accounts for J.H.RAYNER(MINCING LANE)LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for J.H.RAYNER(MINCING LANE)LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    legacy

    2 pagesSH20

    Statement of capital on Sep 04, 2012

    • Capital: GBP 1
    4 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 24/08/2012
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Mar 14, 2012 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Mar 14, 2011 with full list of shareholders

    7 pagesAR01

    Appointment of Graham Philip Brisley Veal as a director

    3 pagesAP01

    Termination of appointment of Kevin Blades as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to Mar 14, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Maurice Delon Jones on Mar 14, 2010

    2 pagesCH01

    Secretary's details changed for Prima Secretary Limited on Mar 14, 2010

    2 pagesCH04

    Accounts for a dormant company made up to Dec 31, 2008

    7 pagesAA

    Termination of appointment of Thomas Doerr as a director

    1 pagesTM01

    Appointment of Adrian David Gray as a director

    3 pagesAP01

    legacy

    1 pages287

    legacy

    4 pages363a

    legacy

    1 pages353

    Who are the officers of J.H.RAYNER(MINCING LANE)LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRIMA SECRETARY LIMITED
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf
    United Kingdom
    Secretary
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4363143
    94529700001
    GRAY, Adrian David
    Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf 112
    Director
    Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf 112
    United KingdomBritish146072380001
    JONES, Maurice Delon
    1650 Westbury Court
    Manitowoc
    Wisconsin 54220
    Usa
    Director
    1650 Westbury Court
    Manitowoc
    Wisconsin 54220
    Usa
    UsaAmerican134328700001
    KACHMER, Michael James
    Marywood Trail
    60187 Wheaton
    14
    Illinois
    United States
    Director
    Marywood Trail
    60187 Wheaton
    14
    Illinois
    United States
    United StatesAmerican136570610001
    VEAL, Graham Philip Brisley
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Anns Wharf
    United Kingdom
    Director
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Anns Wharf
    United Kingdom
    EnglandBritish43215170003
    BURGESS, Richard Trevor
    6 Pleshey Close
    SS1 3SP Thorpe Bay
    Essex
    Secretary
    6 Pleshey Close
    SS1 3SP Thorpe Bay
    Essex
    British36253260001
    BURROWES, Rosemary Anne
    108c Bramley Road
    Oakwood
    N14 4HT London
    Secretary
    108c Bramley Road
    Oakwood
    N14 4HT London
    British49687740001
    HOOPER, David Ross
    Long Mynd Burchetts Green Lane
    Burchetts Green
    SL6 3QW Maidenhead
    Berkshire
    Secretary
    Long Mynd Burchetts Green Lane
    Burchetts Green
    SL6 3QW Maidenhead
    Berkshire
    British17023730001
    SYMS, Rhonda Sneddon
    2 Swallow Rise
    Knaphill
    GU21 2LG Woking
    Surrey
    Secretary
    2 Swallow Rise
    Knaphill
    GU21 2LG Woking
    Surrey
    British16978550002
    BLADES, Kevin Nicholas
    Hatch Farm
    Bossingham Road
    CT4 6AQ Stelling Minnis
    Kent
    Director
    Hatch Farm
    Bossingham Road
    CT4 6AQ Stelling Minnis
    Kent
    EnglandBritish79449700002
    BURGESS, Richard Trevor
    6 Pleshey Close
    SS1 3SP Thorpe Bay
    Essex
    Director
    6 Pleshey Close
    SS1 3SP Thorpe Bay
    Essex
    British36253260001
    CUTHBERTSON, George Brian
    39 The Gardens
    WD1 3DN Watford
    Hertfordshire
    Director
    39 The Gardens
    WD1 3DN Watford
    Hertfordshire
    United KingdomBritish6996370001
    DOERR, Thomas
    Hillborow Road
    KT10 9UD Esher
    Newleigh House
    Surrey
    Director
    Hillborow Road
    KT10 9UD Esher
    Newleigh House
    Surrey
    United States134081280001
    GORDON, Alastair Neil
    64 Castelnau
    SW13 9EX London
    Director
    64 Castelnau
    SW13 9EX London
    EnglandBritish61620710001
    HOOPER, David Ross
    Mill Road
    SL7 1UA Marlow
    6 Millbank
    Buckinghamshire
    Director
    Mill Road
    SL7 1UA Marlow
    6 Millbank
    Buckinghamshire
    British17023730002
    HOOPER, David Ross
    Long Mynd Burchetts Green Lane
    Burchetts Green
    SL6 3QW Maidenhead
    Berkshire
    Director
    Long Mynd Burchetts Green Lane
    Burchetts Green
    SL6 3QW Maidenhead
    Berkshire
    British17023730001
    O'CONNOR, Patrick Finbarr
    66 Cumberland Mills Square
    Saunders Ness Road
    E14 3BJ Isle Of Dogs
    London
    Nominee Director
    66 Cumberland Mills Square
    Saunders Ness Road
    E14 3BJ Isle Of Dogs
    London
    British/Irish900010100001
    WILSON, Andrew George Richard
    Cononley Hall
    Main Street Cononley
    BD20 8LJ Skipton
    West Yorkshire
    Director
    Cononley Hall
    Main Street Cononley
    BD20 8LJ Skipton
    West Yorkshire
    British47433990002
    WILTSHIRE, Harold Phillip
    Dipley Mill
    Dipley
    RG27 8JP Hartley Wintney
    Hampshire
    Director
    Dipley Mill
    Dipley
    RG27 8JP Hartley Wintney
    Hampshire
    British930220001
    BERISFORD (OVERSEAS) LIMITED
    The Place
    175 High Holborn
    WC1V 7AA London
    Director
    The Place
    175 High Holborn
    WC1V 7AA London
    75310650003
    S & W BERISFORD LIMITED
    The Place
    175 High Holborn
    WC1V 7AA London
    Director
    The Place
    175 High Holborn
    WC1V 7AA London
    75310610006

    Does J.H.RAYNER(MINCING LANE)LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Second supplemental security agreement, which is supplemental to the security agreement, dated 20TH november 2001 as supplemented by a supplemental security agreement dated 20TH february 2002
    Created On Apr 11, 2002
    Delivered On Apr 25, 2002
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h property 13 lower bristol road bath t/n AV190171, l/h property 42 west street gravesend t/n K702855, f/h property 51 bath street gravensend t/n K709759 (for details of furtherproperties 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 (The Facility Agent)
    Transactions
    • Apr 25, 2002Registration of a charge (395)
    • Mar 01, 2005Statement of satisfaction of a charge in full or part (403a)
    Supplemental security agreement between, amongst others, the charging company and the facility agent which is supplemental to the security agreement dated 20 november 2001 between the chargors and the facility agent
    Created On Feb 20, 2002
    Delivered On Mar 08, 2002
    Satisfied
    Amount secured
    All monies due or to become due of each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    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 PLC (The Facility Agent)
    Transactions
    • Mar 08, 2002Registration of a charge (395)
    • Mar 01, 2005Statement of satisfaction of a charge in full or part (403a)
    Security agreement between the chargor and the royal bank of scotland the (facility agent)
    Created On Nov 20, 2001
    Delivered On Nov 30, 2001
    Satisfied
    Amount secured
    All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each chargor to any finance party under each finance document
    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 PLC
    Transactions
    • Nov 30, 2001Registration of a charge (395)
    • Mar 01, 2005Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Feb 11, 1992
    Delivered On Feb 25, 1992
    Outstanding
    Amount secured
    All monies due or to become due under the terms of an underlease dated 11 feb 1992
    Short particulars
    The deposit of £500,000 held in aseperate designated account at barclays bank PLC.
    Persons Entitled
    • Crown Financial Management Limited
    Transactions
    • Feb 25, 1992Registration of a charge
    Deed of amendment relating to debentures dated 26/09/90 & 18/12/90
    Created On Sep 30, 1991
    Delivered On Oct 16, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the parent and/or each obligor (as defined) under the terms of the guarantee (as defined) and this deed of amendment
    Short particulars
    (See form 395 and cont'd sheets relevant to this deed of amendment). 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
    • National Westminster Bank PLC
    Transactions
    • Oct 16, 1991Registration of a charge
    • Apr 22, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 26, 1990
    Delivered On Oct 09, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or each obligor (as defined) to the chargee (as agent and trustee for itself and for each bank) (as defined) under the terms of the indebtedness agreement the coffee refinancing agreement and this charge.
    Short particulars
    (Please see 395 M22 and continuation sheets for details). 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
    • National Westminster Bank PLC
    Transactions
    • Oct 09, 1990Registration of a charge
    • Dec 18, 1991Statement that part or whole of property from a floating charge has been released (403b)
    • Jun 03, 1992Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 30, 1993Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 21, 1990
    Delivered On Oct 09, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or each obligor (as defined) to the chargee (as agent and trustee for itself and for each bank) (as ined) under the terms of the indebtedness agreements and this charge
    Short particulars
    (Please see 395 M21 and continuation sheets for details). 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
    • National Westminster Bank PLC
    Transactions
    • Oct 09, 1990Registration of a charge
    • Dec 18, 1991Statement that part or whole of property from a floating charge has been released (403b)
    • Jun 03, 1992Statement that part or whole of property from a floating charge has been released (403b)
    • Apr 22, 1995Statement of satisfaction of a charge in full or part (403a)
    Assignment
    Created On Jul 10, 1990
    Delivered On Jul 14, 1990
    Satisfied
    Amount secured
    Us $3 million dollars due from the company and/or the rayner coffee international partnership to the chargee under the terms of the charge
    Short particulars
    Assignment of rights arising under a) an agreament dated 17/8/88 b) an agrement supplemental thereof dated 6/9/89 c) a deed of pledge.
    Persons Entitled
    • Banque Indosuez
    Transactions
    • Jul 14, 1990Registration of a charge
    • Apr 22, 1995Statement of satisfaction of a charge in full or part (403a)
    Agreement
    Created On Jun 06, 1990
    Delivered On Jun 27, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    A continuing interest in the following property 1) all gold deliverd by cibc to the company on consignment from time to time; and 2) all gold purchased by the company from cibc under the agreement.
    Persons Entitled
    • Canadian Imperial Bank of Commerce
    Transactions
    • Jun 27, 1990Registration of a charge
    • Apr 22, 1995Statement of satisfaction of a charge in full or part (403a)

    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