ALBINDENE (BARRACUDA) LIMITED

ALBINDENE (BARRACUDA) LIMITED

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

    Company NameALBINDENE (BARRACUDA) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00803759
    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 ALBINDENE (BARRACUDA) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ALBINDENE (BARRACUDA) LIMITED located?

    Registered Office Address
    The Poynt
    45 Wollaton Street
    NG1 5FW Nottingham
    Undeliverable Registered Office AddressNo

    What were the previous names of ALBINDENE (BARRACUDA) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALBINDENE (BARRACCUDA) LIMITEDMar 16, 1992Mar 16, 1992
    CENTURY CATERING (HULL) LIMITED May 05, 1964May 05, 1964

    What are the latest accounts for ALBINDENE (BARRACUDA) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 29, 2012

    What are the latest filings for ALBINDENE (BARRACUDA) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pages4.71

    Registered office address changed from New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT England on Jul 31, 2013

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 24, 2013

    LRESSP

    Accounts for a dormant company made up to Sep 29, 2012

    5 pagesAA

    Statement of capital on May 24, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to May 03, 2013 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Harry Willits on Feb 19, 2013

    2 pagesCH01

    Registered office address changed from 71 Queensway London W2 4QH England on Feb 15, 2013

    1 pagesAD01

    Accounts for a dormant company made up to Sep 24, 2011

    5 pagesAA

    Annual return made up to May 03, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Sep 25, 2010

    5 pagesAA

    Termination of appointment of Diane Penfold as a director

    1 pagesTM01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Appointment of Harry Willits as a director

    2 pagesAP01

    Annual return made up to May 03, 2011 with full list of shareholders

    6 pagesAR01

    Appointment of Gala Coral Properties Limited as a director

    2 pagesAP02

    Annual return made up to May 03, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Sep 26, 2009

    5 pagesAA

    Who are the officers of ALBINDENE (BARRACUDA) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GALA CORAL SECRETARIES LIMITED
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    Secretary
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    69240850005
    WILLITS, Harry Andrew
    Castle Boulevard
    NG7 1FT Nottingham
    New Castle House
    Nottinghamshire
    England
    Director
    Castle Boulevard
    NG7 1FT Nottingham
    New Castle House
    Nottinghamshire
    England
    United KingdomBritishSolicitor175965490001
    GALA CORAL NOMINEES LIMITED
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    Director
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    76454320002
    GALA CORAL PROPERTIES LIMITED
    Queensway
    W2 4QH London
    71
    England
    Director
    Queensway
    W2 4QH London
    71
    England
    Identification TypeEuropean Economic Area
    Registration Number3720332
    154706310001
    CHEATLE, Martyn David
    The Retreat 81 Wales Lane
    Barton Under Needwood
    DE13 8JG Burton On Trent
    Staffordshire
    Secretary
    The Retreat 81 Wales Lane
    Barton Under Needwood
    DE13 8JG Burton On Trent
    Staffordshire
    British149874460001
    HODGES, Simon
    Meadowbank 102 Crosshill Street
    Lennoxtown
    G66 7HQ Glasgow
    Lanarkshire
    Secretary
    Meadowbank 102 Crosshill Street
    Lennoxtown
    G66 7HQ Glasgow
    Lanarkshire
    British66090970001
    MACKAY, William Donald
    79 Tweedsmuir Road
    G52 2RX Glasgow
    Secretary
    79 Tweedsmuir Road
    G52 2RX Glasgow
    British796730001
    MILLER, John Ashley Laing
    18 Learmonth Gardens
    EH4 1HB Edinburgh
    Midlothian
    Secretary
    18 Learmonth Gardens
    EH4 1HB Edinburgh
    Midlothian
    BritishSolicitor97666900001
    MITCHELL, Andrew Ross
    Highwood
    PA13 4TA Kilmacolm
    Refrewshire
    Secretary
    Highwood
    PA13 4TA Kilmacolm
    Refrewshire
    British25359180002
    SINTON, Charles Blair Ritchie
    The Mill House
    Old Mill Lane
    SL6 2BG Bray
    Berkshire
    Secretary
    The Mill House
    Old Mill Lane
    SL6 2BG Bray
    Berkshire
    British52292450003
    SMERDON, Leigh
    1 Cedar Grove
    The Hedgerows Great Wyrley
    WS6 6QH Walsall
    West Midlands
    Secretary
    1 Cedar Grove
    The Hedgerows Great Wyrley
    WS6 6QH Walsall
    West Midlands
    OtherChartered Secretary89075910001
    LADBROKE CORPORATE SECRETARIES LIMITED
    Maple Court Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Hertfordshire
    Secretary
    Maple Court Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Hertfordshire
    60530770001
    CHISMAN, Ronald Neil
    1 Beaufort Close
    SW15 3TL London
    Director
    1 Beaufort Close
    SW15 3TL London
    United KingdomBritishFinance Director780950001
    CRONK, John Julian Tristam
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    Director
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    BritishCompany Secretary6422100001
    GOULDEN, Neil Geoffrey
    One The Shires
    RG41 4SZ Wokingham
    Berkshire
    Director
    One The Shires
    RG41 4SZ Wokingham
    Berkshire
    EnglandBritishDirector21686380003
    GRIFFITHS, Jonathan
    11 Pageant Crescent
    SE16 5FZ London
    Director
    11 Pageant Crescent
    SE16 5FZ London
    BritishCompliance Director73691620003
    KELLY, John Michael
    New Castle House
    Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    Director
    New Castle House
    Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    United KingdomBritishCompany Director141916500001
    MATTINGLEY, Brian Roger
    York House
    Kennedy Close
    SL7 3JA Marlow
    Buckinghamshire
    Director
    York House
    Kennedy Close
    SL7 3JA Marlow
    Buckinghamshire
    BritishDirector22417130001
    MCCARVILL, James
    37 Brightside Avenue
    Uddingston
    G71 7NF Glasgow
    Director
    37 Brightside Avenue
    Uddingston
    G71 7NF Glasgow
    BritishCompany Director24036030002
    MICHELS, David Michael Charles
    15 Court Drive
    HA7 4QH Stanmore
    Middlesex
    Director
    15 Court Drive
    HA7 4QH Stanmore
    Middlesex
    BritishCompany Director4855250001
    MILLER, John Ashley Laing
    18 Learmonth Gardens
    EH4 1HB Edinburgh
    Midlothian
    Director
    18 Learmonth Gardens
    EH4 1HB Edinburgh
    Midlothian
    BritishWriter To The Signet97666900001
    PENFOLD, Diane June
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    Director
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    United KingdomBritishCompany Secretary59962430002
    ROBERTS, Edward Matthew Giles
    Gala Group Limited
    New Castle House Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    Director
    Gala Group Limited
    New Castle House Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    BritishDirector100607290001
    SOWERBY, Richard Thomas Neville
    Oakmead Farm
    Ockham Lane
    KT13 8EN Cobham
    Surrey
    Director
    Oakmead Farm
    Ockham Lane
    KT13 8EN Cobham
    Surrey
    EnglandBritishDirector47734920002
    STAKIS, Reo, Sir
    54 Aytoun Road
    Pollokshields
    G41 5HE Glasgow
    Lanarkshire
    Director
    54 Aytoun Road
    Pollokshields
    G41 5HE Glasgow
    Lanarkshire
    BritishCompany Director69301420001
    WAGGETT, Colin
    41 Spring Grove
    W4 3NH London
    Director
    41 Spring Grove
    W4 3NH London
    BritishDirector62266600001
    LADBROKE CORPORATE DIRECTOR LIMITED
    Maple Court Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Hertfordshire
    Director
    Maple Court Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Hertfordshire
    62360460001

    Does ALBINDENE (BARRACUDA) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating security document
    Created On May 11, 2006
    Delivered On May 24, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured party on any account whatsoever 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 fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Secured Parties
    Transactions
    • May 24, 2006Registration of a charge (395)
    • Jun 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating security document
    Created On Oct 27, 2005
    Delivered On Nov 09, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    For details of 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 as Security Trustee for the Benefit of the Secured Parties
    Transactions
    • Nov 09, 2005Registration of a charge (395)
    • Jun 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating security document
    Created On Sep 01, 2005
    Delivered On Sep 20, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H high street acton london t/no AGL114684, f/h high street aldershot hants t/no HP517737, f/h anchor road aldridge walsall t/no WM167521 (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 as Security Agent for the Benefit of the Secured Parties
    Transactions
    • Sep 20, 2005Registration of a charge (395)
    • Nov 19, 2005Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating security document
    Created On Feb 11, 2005
    Delivered On Feb 18, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company any finance party on any account whatsoever 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 as Security Trustee for the Benefit of the Senior Financeparties and the Mezzanine Finance Parties
    Transactions
    • Feb 18, 2005Registration of a charge (395)
    • Sep 10, 2005Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating security document
    Created On Mar 17, 2003
    Delivered On Apr 03, 2003
    Satisfied
    Amount secured
    All moneys,debts and liabilities due or to become due from the company to any finance party or any mezzanine finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Including unit 1D,fitzhardinge house,12/14 portman sq,london W1H 6LQ; see form 395 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. See the mortgage charge document for full details.
    Persons Entitled
    • Credit Suisse First Boston,London Branch,as Security Trustee for the Finance Parties and Themezzanine Finance Parties
    Transactions
    • Apr 03, 2003Registration of a charge (395)
    • Feb 21, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 28, 1991
    Delivered On Sep 03, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to any bank (as defined in the deed) or to the royal bank of scotland on any account whatsoever
    Short particulars
    Floating charge, the undertaking and all property and assets of the company both present and future including its uncalled capital and heritable property and all other property and assets in scotland.
    Persons Entitled
    • The Royal Bank of Scotland Plcacting for Itself and as Agent for the Banks
    Transactions
    • Sep 03, 1991Registration of a charge
    • Dec 18, 1995Statement that part or whole of property from a floating charge has been released (403b)
    • Nov 17, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 28, 1991
    Delivered On Sep 03, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge all property and assets of the company both present and future including its uncalled capital and heritable property and all other property and assets in scotland.
    Persons Entitled
    • Stakis Public Limited Company
    Transactions
    • Sep 03, 1991Registration of a charge
    • Apr 15, 1996Statement of satisfaction of a charge in full or part (403a)

    Does ALBINDENE (BARRACUDA) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 04, 2014Dissolved on
    Jul 24, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jill Sandford
    The Poynt 45 Wollaton Street
    NG1 5FW Nottingham
    Nottinghamshire
    practitioner
    The Poynt 45 Wollaton Street
    NG1 5FW Nottingham
    Nottinghamshire
    Patrick B Ellward
    The Poynt 45 Wollaton Street
    NG1 5FW Nottingham
    practitioner
    The Poynt 45 Wollaton Street
    NG1 5FW Nottingham

    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