J.H.RAYNER(MINCING LANE)LIMITED
Overview
| Company Name | J.H.RAYNER(MINCING LANE)LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00704098 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for J.H.RAYNER(MINCING LANE)LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for J.H.RAYNER(MINCING LANE)LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Statement of capital on Sep 04, 2012
| 4 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||||||
Annual return made up to Mar 14, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||||||
Annual return made up to Mar 14, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Appointment of Graham Philip Brisley Veal as a director | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Kevin Blades as a director | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 5 pages | AA | ||||||||||||||
Annual return made up to Mar 14, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Director's details changed for Maurice Delon Jones on Mar 14, 2010 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Prima Secretary Limited on Mar 14, 2010 | 2 pages | CH04 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 7 pages | AA | ||||||||||||||
Termination of appointment of Thomas Doerr as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Adrian David Gray as a director | 3 pages | AP01 | ||||||||||||||
legacy | 1 pages | 287 | ||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
legacy | 1 pages | 353 | ||||||||||||||
Who are the officers of J.H.RAYNER(MINCING LANE)LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PRIMA SECRETARY LIMITED | Secretary | 112 Quayside NE1 3DX Newcastle Upon Tyne St Ann's Wharf United Kingdom |
| 94529700001 | ||||||||||
| GRAY, Adrian David | Director | Quayside NE1 3DX Newcastle Upon Tyne St Ann's Wharf 112 | United Kingdom | British | 146072380001 | |||||||||
| JONES, Maurice Delon | Director | 1650 Westbury Court Manitowoc Wisconsin 54220 Usa | Usa | American | 134328700001 | |||||||||
| KACHMER, Michael James | Director | Marywood Trail 60187 Wheaton 14 Illinois United States | United States | American | 136570610001 | |||||||||
| VEAL, Graham Philip Brisley | Director | 112 Quayside NE1 3DX Newcastle Upon Tyne St Anns Wharf United Kingdom | England | British | 43215170003 | |||||||||
| BURGESS, Richard Trevor | Secretary | 6 Pleshey Close SS1 3SP Thorpe Bay Essex | British | 36253260001 | ||||||||||
| BURROWES, Rosemary Anne | Secretary | 108c Bramley Road Oakwood N14 4HT London | British | 49687740001 | ||||||||||
| HOOPER, David Ross | Secretary | Long Mynd Burchetts Green Lane Burchetts Green SL6 3QW Maidenhead Berkshire | British | 17023730001 | ||||||||||
| SYMS, Rhonda Sneddon | Secretary | 2 Swallow Rise Knaphill GU21 2LG Woking Surrey | British | 16978550002 | ||||||||||
| BLADES, Kevin Nicholas | Director | Hatch Farm Bossingham Road CT4 6AQ Stelling Minnis Kent | England | British | 79449700002 | |||||||||
| BURGESS, Richard Trevor | Director | 6 Pleshey Close SS1 3SP Thorpe Bay Essex | British | 36253260001 | ||||||||||
| CUTHBERTSON, George Brian | Director | 39 The Gardens WD1 3DN Watford Hertfordshire | United Kingdom | British | 6996370001 | |||||||||
| DOERR, Thomas | Director | Hillborow Road KT10 9UD Esher Newleigh House Surrey | United States | 134081280001 | ||||||||||
| GORDON, Alastair Neil | Director | 64 Castelnau SW13 9EX London | England | British | 61620710001 | |||||||||
| HOOPER, David Ross | Director | Mill Road SL7 1UA Marlow 6 Millbank Buckinghamshire | British | 17023730002 | ||||||||||
| HOOPER, David Ross | Director | Long Mynd Burchetts Green Lane Burchetts Green SL6 3QW Maidenhead Berkshire | British | 17023730001 | ||||||||||
| O'CONNOR, Patrick Finbarr | Nominee Director | 66 Cumberland Mills Square Saunders Ness Road E14 3BJ Isle Of Dogs London | British/Irish | 900010100001 | ||||||||||
| WILSON, Andrew George Richard | Director | Cononley Hall Main Street Cononley BD20 8LJ Skipton West Yorkshire | British | 47433990002 | ||||||||||
| WILTSHIRE, Harold Phillip | Director | Dipley Mill Dipley RG27 8JP Hartley Wintney Hampshire | British | 930220001 | ||||||||||
| BERISFORD (OVERSEAS) LIMITED | Director | The Place 175 High Holborn WC1V 7AA London | 75310650003 | |||||||||||
| S & W BERISFORD LIMITED | Director | The Place 175 High Holborn WC1V 7AA London | 75310610006 |
Does J.H.RAYNER(MINCING LANE)LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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