OUR PRICE ENTERTAINMENT LIMITED

OUR PRICE ENTERTAINMENT LIMITED

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

    Company NameOUR PRICE ENTERTAINMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00732439
    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 OUR PRICE ENTERTAINMENT LIMITED?

    • (5248) /

    Where is OUR PRICE ENTERTAINMENT LIMITED located?

    Registered Office Address
    Lynton House
    7-12 Tavistock Square
    WC1H 9LT London
    Undeliverable Registered Office AddressNo

    What were the previous names of OUR PRICE ENTERTAINMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    SANITY ENTERTAINMENT (UK) LIMITEDOct 17, 2001Oct 17, 2001
    OUR PRICE LIMITEDSep 01, 1993Sep 01, 1993
    OUR PRICE MUSIC LIMITEDJul 17, 1987Jul 17, 1987
    OUR PRICE PLCMar 21, 1984Mar 21, 1984
    OUR PRICE RECORDS LIMITEDDec 31, 1979Dec 31, 1979
    HOUSE OF TAPES LIMITEDAug 14, 1962Aug 14, 1962

    What are the latest accounts for OUR PRICE ENTERTAINMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 28, 2003

    What are the latest filings for OUR PRICE ENTERTAINMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final account prior to dissolution

    23 pagesWU15

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on Nov 14, 2015

    1 pagesAD01

    Appointment of a liquidator

    1 pages4.31

    legacy

    1 pages287

    Insolvency filing

    Insolvency:res re change of liquidator
    2 pagesLIQ MISC

    Notice of Constitution of Liquidation Committee

    2 pages4.48

    Appointment of a liquidator

    1 pages4.31

    Order of court to wind up

    3 pagesCOCOMP

    legacy

    1 pages287

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Administrator's progress report

    7 pages2.24B

    Notice of end of Administration

    5 pages2.32B

    Administrator's progress report

    10 pages2.24B

    Notice of extension of period of Administration

    2 pages2.31B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report

    53 pages2.24B

    Statement of affairs

    4 pages2.16B

    legacy

    1 pages288b

    Notice of extension of time period of the administration

    1 pages2.18B

    legacy

    1 pages287

    Appointment of an administrator

    1 pages2.12B

    Certificate of change of name

    Company name changed sanity entertainment (uk) limite d\certificate issued on 07/10/03
    2 pagesCERTNM

    Who are the officers of OUR PRICE ENTERTAINMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SKINNER, Lee Anthony
    71 Main Road
    RM2 5EH Romford
    Essex
    Director
    71 Main Road
    RM2 5EH Romford
    Essex
    United KingdomEnglishDirector44492950004
    BUSBY, Graham Liddell
    35 Vine Street
    EC3N 2AA London
    Secretary
    35 Vine Street
    EC3N 2AA London
    British76709590001
    GRAM, Peter Gerardus
    9 Lambyn Croft
    Langshott
    RH6 9XU Horley
    Surrey
    Secretary
    9 Lambyn Croft
    Langshott
    RH6 9XU Horley
    Surrey
    British67245530001
    HARTLEY, Mark Graham
    15 Church Hill
    CR8 3QP Purley
    Surrey
    Secretary
    15 Church Hill
    CR8 3QP Purley
    Surrey
    British1472660001
    HUGHES, Gerard Maxwell
    53 Chesilton Road
    Fulham
    SW6 5AA London
    Secretary
    53 Chesilton Road
    Fulham
    SW6 5AA London
    British70698270002
    LEGGE, Diana Patricia
    24a Enderby Street
    SE10 9PF London
    Secretary
    24a Enderby Street
    SE10 9PF London
    British66675910001
    SHAH, Samir
    29b Courthope Road
    NW3 2LE London
    Secretary
    29b Courthope Road
    NW3 2LE London
    BritishFinance Director78618640002
    STEVENS, Philip Alan
    31 Summit Drive
    IG8 8QW Woodford Green
    Essex
    Secretary
    31 Summit Drive
    IG8 8QW Woodford Green
    Essex
    British9581300001
    ST JOHNS SQUARE SECRETARIES LIMITED
    78 Hatton Garden
    EC1N 8JA London
    Secretary
    78 Hatton Garden
    EC1N 8JA London
    2469520001
    ASH, Christopher John
    3 Hibberts Way
    North Park
    SL9 8UD Gerrards Cross
    Buckinghamshire
    Director
    3 Hibberts Way
    North Park
    SL9 8UD Gerrards Cross
    Buckinghamshire
    BritishManaging Director55290860001
    BOOTE, Neil Christopher
    6 Third Avenue
    Acton
    W3 7RT London
    Director
    6 Third Avenue
    Acton
    W3 7RT London
    BritishCommercial Director73390030001
    BURKE, Simon Paul
    35 Chepstow Place
    W2 4TT London
    Director
    35 Chepstow Place
    W2 4TT London
    United KingdomIrishChartered Accountant30017870003
    COLLINGWOOD, Jeremy
    10 The Hamlet
    SN15 1BY Chippenham
    Wiltshire
    Director
    10 The Hamlet
    SN15 1BY Chippenham
    Wiltshire
    BritishCompany Executive29851940001
    CURTIS, Peter John Watling
    74 Walton Road
    KT8 0DL East Molesey
    Surrey
    Director
    74 Walton Road
    KT8 0DL East Molesey
    Surrey
    BritishDirector43282580001
    DOWNER, Philip John
    10 Bolton Gardens
    TW11 9AY Teddington
    Middlesex
    Director
    10 Bolton Gardens
    TW11 9AY Teddington
    Middlesex
    BritishCompany Executive14154600002
    FALLSCHEER, Shane
    5 Fitzwilliam House
    The Little Green
    TW9 1QW Richmond
    Surrey
    Director
    5 Fitzwilliam House
    The Little Green
    TW9 1QW Richmond
    Surrey
    AustralianManaging Director78618700003
    FIELD, Malcolm, Sir
    15 Eaton Terrace
    SW1W 9DD London
    Director
    15 Eaton Terrace
    SW1W 9DD London
    BritishCompany Director74857040001
    GHINN, Julian
    21 Khyber Road
    Battersea
    SW11 2PZ London
    Director
    21 Khyber Road
    Battersea
    SW11 2PZ London
    BritishFinance Director56414290001
    HANDOVER, Richard Gordon
    Sixpenny
    West Street Aldbourne
    SN8 2BS Marlborough
    Wiltshire
    Director
    Sixpenny
    West Street Aldbourne
    SN8 2BS Marlborough
    Wiltshire
    BritishCompany Executive45483990001
    HUMPHREY, Alan John
    32 Hampton Drive
    Grange Park
    SN5 6HF Swindon
    Wiltshire
    Director
    32 Hampton Drive
    Grange Park
    SN5 6HF Swindon
    Wiltshire
    United KingdomBritishCompany Executive9581320001
    JACKSON, Graham David
    2 Red Hill Crescent
    NN29 7SX Wollaston
    Northamptonshire
    Director
    2 Red Hill Crescent
    NN29 7SX Wollaston
    Northamptonshire
    EnglandBritishOperations Director196454470001
    KENYON JONES, Nigel Richard
    Severn Brow
    Oldbury
    WV16 5EE Bridgnorth
    Shropshire
    Director
    Severn Brow
    Oldbury
    WV16 5EE Bridgnorth
    Shropshire
    BritishCompany Executive58048810001
    KERR, Peter Ian
    50 Sidney Road
    TW1 1JR Twickenham
    Middlesex
    Director
    50 Sidney Road
    TW1 1JR Twickenham
    Middlesex
    BritishCompany Executive29851960001
    LAIDLAW, John Darling
    Pullens Church Road
    Luckington
    SN14 6PG Chippenham
    Wiltshire
    Director
    Pullens Church Road
    Luckington
    SN14 6PG Chippenham
    Wiltshire
    BritishCompany Executive30385010001
    LEE, Richard Michael
    44 Arragon Gardens
    Streatham
    SW16 5LX London
    Director
    44 Arragon Gardens
    Streatham
    SW16 5LX London
    EnglandBritishFinance Director292284060001
    MCGINLEY, Michael
    2 D St Johns Wharf
    104-106 Wapping High Street
    E1 9PR London
    Director
    2 D St Johns Wharf
    104-106 Wapping High Street
    E1 9PR London
    BritishManaging Director30018340002
    MORTON, Douglas Graham
    20 Diamond Ridge
    GU15 4LD Camberley
    Surrey
    Director
    20 Diamond Ridge
    GU15 4LD Camberley
    Surrey
    ScottishTrading Director73389940001
    NAPIER, John Alexander
    Rocks Stud Farm
    Brantridge Lane
    RH17 6JR Balcombe
    West Sussex
    Director
    Rocks Stud Farm
    Brantridge Lane
    RH17 6JR Balcombe
    West Sussex
    BritishFinance Director14311010002
    O'BRIEN, Kevin
    18 Clovelly Close
    HA5 2BP Pinner
    Middlesex
    Director
    18 Clovelly Close
    HA5 2BP Pinner
    Middlesex
    BritishBusiness Systems Director73389960001
    PECKHAM, Stephen
    5 Willowmead Close
    GU21 3DN Woking
    Surrey
    Director
    5 Willowmead Close
    GU21 3DN Woking
    Surrey
    BritishAccountant69764870001
    SHAH, Samir
    29b Courthope Road
    NW3 2LE London
    Director
    29b Courthope Road
    NW3 2LE London
    BritishFinance Director78618640002
    SPENCER, Ronald Wilfred
    Halcyon
    Church Road
    KT23 3YJ Great Bookham
    Surrey
    Director
    Halcyon
    Church Road
    KT23 3YJ Great Bookham
    Surrey
    BritishCompany Executive33167030001
    TATTON BROWN, Duncan Eden
    45 Old Deer Park Gardens
    TW9 2TN Richmond
    Surrey
    Director
    45 Old Deer Park Gardens
    TW9 2TN Richmond
    Surrey
    BritishFinance Director94303910001
    TAYLOR, Robert George
    17 Hunters Park
    HP4 2PT Berkhamsted
    Hertfordshire
    Director
    17 Hunters Park
    HP4 2PT Berkhamsted
    Hertfordshire
    United KingdomBritishFinance Director36233720001
    TROUGHTON, Peter John Charles
    Five Arrows House
    St Swithins Lane
    EC4N 8NR London
    Director
    Five Arrows House
    St Swithins Lane
    EC4N 8NR London
    BritishCompany Executive45569670001

    Does OUR PRICE ENTERTAINMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 19, 2003
    Delivered On Sep 25, 2003
    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
    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
    • Corporate Administration Management Limited
    Transactions
    • Sep 25, 2003Registration of a charge (395)
    Debenture
    Created On Dec 05, 2002
    Delivered On Dec 13, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 13, 2002Registration of a charge (395)
    • Sep 18, 2003Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On May 01, 2002
    Delivered On May 07, 2002
    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
    The amount from time to time standing to the credit of a deposit account maintained by lawyers for the chargee. See the mortgage charge document for full details.
    Persons Entitled
    • Dsi Data Systems International Limited
    Transactions
    • May 07, 2002Registration of a charge (395)
    Floating charge over stock in trade
    Created On Oct 13, 2001
    Delivered On Oct 20, 2001
    Satisfied
    Amount secured
    All monies due or to become due from lawntarn limited to the chargee under the facility letter dated 13TH october 2001 pursuant to which the chargee agreed to make a loan facility of £2,000,000 to lawntarn and/or the company (formerly known as our price limited) under the floating charge
    Short particulars
    First floating charge over the stock in trade of the company being the stock in trade for or with a view to sale in the ordinary course of business which is from time to time situated at those properties from which the company carries on its business.
    Persons Entitled
    • Vop Holdings Limited
    Transactions
    • Oct 20, 2001Registration of a charge (395)
    • Nov 14, 2002Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Mar 29, 1999
    Delivered On Apr 07, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the lease and/or this deed
    Short particulars
    Deposit of £115,295.70.
    Persons Entitled
    • Bay Networks (UK) Limited
    Transactions
    • Apr 07, 1999Registration of a charge (395)
    • Nov 14, 2002Statement of satisfaction of a charge in full or part (403a)
    Standard security which was presented for registration in scotland on 23RD july 1998
    Created On Jul 08, 1998
    Delivered On Aug 06, 1998
    Satisfied
    Amount secured
    All present and future obligations and liabilities of each obligor (as defined) to the chargee, as agent and trustee for itself and the lenders (as defined) or any of them under each or any of the finance documents (as defined) and under the charge
    Short particulars
    The tenants interest under the lease of the subjects k/a unit 6 within the gyle centre edinburgh in the county of midlothian. See the mortgage charge document for full details.
    Persons Entitled
    • Bankers Trust Company
    Transactions
    • Aug 06, 1998Registration of a charge (395)
    • Oct 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Standard security which was presented for registration in scotland on 23RD july 1998
    Created On Jul 08, 1998
    Delivered On Aug 06, 1998
    Satisfied
    Amount secured
    All present and future obligations and liabilities of each obligor (as defined) to the chargee, as agent and trustee for itself and the lenders (as defined) or any of them under each or any of the finance documents (as defined) and under the charge
    Short particulars
    The tenant's interest under the lease of the subjects k/a unit 16 the loreburne shopping centre dumfries in the county of dumfries. See the mortgage charge document for full details.
    Persons Entitled
    • Bankers Trust Company
    Transactions
    • Aug 06, 1998Registration of a charge (395)
    • Oct 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Standard security which was presented for registration in scotland on 23RD july 1998
    Created On Jul 08, 1998
    Delivered On Aug 06, 1998
    Satisfied
    Amount secured
    All present and future obligations and liabilities of each obligor (as defined) to the chargee, as agent and trustee for itself and the lenders (as defined) or any of them under each or any of the finance documents (as defined) and under the charge
    Short particulars
    The tenants interest under the lease of the subjects k/a shop unit number 23 within the bon accord centre aberdeen in the county of aberdeen situated at level 15.00 within the said centre. See the mortgage charge document for full details.
    Persons Entitled
    • Bankers Trust Company
    Transactions
    • Aug 06, 1998Registration of a charge (395)
    • Oct 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Standard security which was presented for registration in scotland on 23RD july 1998
    Created On Jul 08, 1998
    Delivered On Aug 06, 1998
    Satisfied
    Amount secured
    All present and future obligations and liabilities of each obligor (as defined) to the chargee, as agent and trustee for itself and the lenders (as defined) or any of them under each or any of the finance documents (as defined) and under the charge
    Short particulars
    The tenants interest under the lease of the subjects k/a unit 1 187/195 high street ayr forming part of the kyle centre in the district of kyle and carrick and region of strathclyde and in the burgh parish and county of ayr. See the mortgage charge document for full details.
    Persons Entitled
    • Bankers Trust Company
    Transactions
    • Aug 06, 1998Registration of a charge (395)
    • Oct 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Standard security which was presented for registration in scotland on 23RD july 1998
    Created On Jul 08, 1998
    Delivered On Aug 06, 1998
    Satisfied
    Amount secured
    All present and future obligations and liabilities of each obligor (as defined) to the chargee, as agent and trustee for itself and the lenders (as defined) or any of them under each or any of the finance documents (as defined) and under the charge
    Short particulars
    The tenants interest under the lease of subjects k/a unit 21 eastgate shopping centre inverness in the county of inverness. See the mortgage charge document for full details.
    Persons Entitled
    • Bankers Trust Company
    Transactions
    • Aug 06, 1998Registration of a charge (395)
    • Oct 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Standard security which was presented for registration in scotland on 23RD july 1998
    Created On Jul 08, 1998
    Delivered On Aug 06, 1998
    Satisfied
    Amount secured
    All present and future obligations and liabilities of each obligor (as defined) to the chargee, as agent and trustee for itself and the lenders (as defined) or any of them under each or any of the finance documents (as defined) and under the charge
    Short particulars
    Tenants interest under lease of unit 26 the olympia centre east kilbride t/no: lan 106997.
    Persons Entitled
    • Bankers Trust Company
    Transactions
    • Aug 06, 1998Registration of a charge (395)
    • Oct 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Standard security which was presented for registration in scotland on 23RD july 1998
    Created On Jul 08, 1998
    Delivered On Aug 06, 1998
    Satisfied
    Amount secured
    All present and future obligations and liabilities of each obligor (as defined) to the chargee, as agent and trustee for itself and the lenders (as defined) or any of them under each or any of the finance documents (as defined) and under the charge
    Short particulars
    Tenants interest under lease of unit e 13 regent way hamilton t/no: LAN38711.
    Persons Entitled
    • Bankers Trust Company
    Transactions
    • Aug 06, 1998Registration of a charge (395)
    • Oct 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Standard security which was presented for registration in scotland on 23RD july 1998
    Created On Jul 08, 1998
    Delivered On Aug 06, 1998
    Satisfied
    Amount secured
    All present and future obligations and liabilities of each obligor (as defined) to the chargee, as agent and trustee for itself and the lenders (as defined) or any of them under each or any of the finance documents (as defined) and under the charge
    Short particulars
    Tenant's interest under lease of unit 17 paisley centre paisley t/no: REN71723.
    Persons Entitled
    • Bankers Trust Company
    Transactions
    • Aug 06, 1998Registration of a charge (395)
    • Oct 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Standard security which was presented for registration in scotland on 23RD july 1998
    Created On Jul 08, 1998
    Delivered On Aug 06, 1998
    Satisfied
    Amount secured
    All present and future obligations and liabilities of each obligor (as defined) to the chargee, as agent and trustee for itself and the lenders (as defined) or any of them under each or any of the finance documents (as defined) and under the charge
    Short particulars
    The tenant's interest under the lease of the subjects k/a unit 9 cameron toll centre lady road edinburgh in the county of midlothian. See the mortgage charge document for full details.
    Persons Entitled
    • Bankers Trust Company
    Transactions
    • Aug 06, 1998Registration of a charge (395)
    • Oct 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Standard security which was presented for registration in scotland on 23RD july 1998
    Created On Jul 08, 1998
    Delivered On Aug 06, 1998
    Satisfied
    Amount secured
    All present and future obligations and liabilities of each obligor (as defined) to the chargee, as agent and trustee for itself and the lenders (as defined) or any of them under each or any of the finance documents (as defined) and under the charge
    Short particulars
    The tenants interest under the lease of the subjects k/a unit 32 kingsgate shopping centre dunfermline in the county of fife. See the mortgage charge document for full details.
    Persons Entitled
    • Bankers Trust Company
    Transactions
    • Aug 06, 1998Registration of a charge (395)
    • Oct 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Standard security which was presented for registration in scotland on 23RD july 1998
    Created On Jul 08, 1998
    Delivered On Aug 06, 1998
    Satisfied
    Amount secured
    All present and future obligations and liabilities of each obligor (as defined) to the chargee, as agent and trustee for itself and the lenders (as defined) or any of them under each or any of the finance documents (as defined) and under the charge
    Short particulars
    The tenant's interest under the lease of subjects k/a 148 and 150 high street kirkcaldy in the burgh of kirkcaldy and county of fife. See the mortgage charge document for full details.
    Persons Entitled
    • Bankers Trust Company
    Transactions
    • Aug 06, 1998Registration of a charge (395)
    • Oct 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 08, 1998
    Delivered On Jul 14, 1998
    Satisfied
    Amount secured
    All present and future obligations and liabilities in any capacity whatsoever of each obligor (as defined) to the chargee as agent and trustee for itself and each of the lenders (as defined) and to the lenders (or any of them) under each or any of the finance documents (as defined) in each case together with all costs,charges and expenses incurred by any lender in connection with the protection preservation or enforcement of it's respective rights under the finance documents or any other document evidencing or securing any such liabilities
    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
    • Bankers Trust Company
    Transactions
    • Jul 14, 1998Registration of a charge (395)
    • Oct 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Further guarantee and debenture
    Created On Aug 30, 1983
    Delivered On Sep 07, 1983
    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 on any account whatsoever
    Short particulars
    All that property undertaking and assets charges by the principal deed and further deed.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 07, 1983Registration of a charge
    Legal charge
    Created On Jun 06, 1983
    Delivered On Jun 22, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H 90 & 90A high street and 3 jones mews, putney SW15 london borough of wendsworth.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 22, 1983Registration of a charge
    Legal charge
    Created On Jun 01, 1983
    Delivered On Jun 22, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 12 tottenham court road, W1, london borough of london t/n 146014.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 22, 1983Registration of a charge
    Legal charge
    Created On Dec 21, 1982
    Delivered On Dec 30, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H 27 shaftesbury avenue, westminister london boroug city of westminister.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 30, 1982Registration of a charge
    Legal charge
    Created On Feb 12, 1982
    Delivered On Feb 23, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H ground floor premises at 119 queensway westminister london W2.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 23, 1982Registration of a charge
    Legal charge
    Created On Feb 12, 1982
    Delivered On Feb 23, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1 cranbourn st westminister W.2.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 23, 1982Registration of a charge
    Mortgage
    Created On Jun 02, 1980
    Delivered On Jun 07, 1980
    Satisfied
    Amount secured
    £250,000
    Short particulars
    12 tottenham court rd, camden london W1 title no 146014.
    Persons Entitled
    • L Kreiger
    • B B Krieger
    Transactions
    • Jun 07, 1980Registration of a charge
    Legal charge
    Created On Mar 20, 1980
    Delivered On Apr 01, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    222, high street hounslow.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 01, 1980Registration of a charge
    • Feb 02, 1994Statement of satisfaction of a charge in full or part (403a)

    Does OUR PRICE ENTERTAINMENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 21, 2003Administration started
    Jun 14, 2005Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    James Joseph Bannon
    Bdo Stoy Hayward Llp
    8 Baker Street
    W1U 3LL London
    practitioner
    Bdo Stoy Hayward Llp
    8 Baker Street
    W1U 3LL London
    Simon James Michaels
    Bdo Stoy Hayward
    8 Baker Street
    W1U 3LL London
    practitioner
    Bdo Stoy Hayward
    8 Baker Street
    W1U 3LL London
    2
    DateType
    Dec 03, 2019Conclusion of winding up
    Mar 10, 2005Petition date
    Apr 18, 2005Commencement of winding up
    May 14, 2020Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Robert William Birchall
    Pricewaterhousecoopers Llp
    12 Plumtree Court
    EC4A 4HT London
    practitioner
    Pricewaterhousecoopers Llp
    12 Plumtree Court
    EC4A 4HT London
    Colin Michael Trevethyn Haig
    Pricewaterhousecoopers Llp
    12 Plumtree Court
    EC4A 4HT London
    practitioner
    Pricewaterhousecoopers Llp
    12 Plumtree Court
    EC4A 4HT London
    Freddy Khalastchi
    Harris Lipman Llp 2 Mountview Court
    310 Friern Barnet Lane, Whetstone
    N20 0YZ London
    practitioner
    Harris Lipman Llp 2 Mountview Court
    310 Friern Barnet Lane, Whetstone
    N20 0YZ 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