ALBERT DARNELL LIMITED

ALBERT DARNELL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameALBERT DARNELL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01003622
    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 ALBERT DARNELL LIMITED?

    • Retail sale of fish, crustaceans and molluscs in specialised stores (47230) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is ALBERT DARNELL LIMITED located?

    Registered Office Address
    C/O Quantuma Llp High Holborn House
    52-54 High Holborn
    WC1V 6RL London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ALBERT DARNELL LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2018

    What are the latest filings for ALBERT DARNELL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pagesLIQ13

    Liquidators' statement of receipts and payments to Jan 23, 2021

    19 pagesLIQ03

    Registered office address changed from 48 Cox Lane Chessington KT9 1TW England to C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on Feb 11, 2020

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 24, 2020

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Statement of capital following an allotment of shares on Oct 16, 2019

    • Capital: GBP 243,903
    4 pagesSH01

    legacy

    1 pagesSH20

    Statement of capital on Oct 16, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Michael Gordon Woods as a director on Oct 01, 2019

    1 pagesTM01

    Satisfaction of charge 010036220007 in full

    1 pagesMR04

    Satisfaction of charge 010036220006 in full

    1 pagesMR04

    Confirmation statement made on Jul 25, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2018

    27 pagesAA

    Registered office address changed from Albert Darnell Limited Genesis Way Europarc Grimsby South Humberside DN37 9TU to 48 Cox Lane Chessington KT9 1TW on Aug 27, 2018

    1 pagesAD01

    Full accounts made up to Oct 31, 2017

    27 pagesAA

    Confirmation statement made on Jul 25, 2018 with no updates

    3 pagesCS01

    Satisfaction of charge 5 in full

    1 pagesMR04

    Confirmation statement made on Jul 27, 2017 with no updates

    2 pagesCS01

    Full accounts made up to Oct 31, 2016

    26 pagesAA

    Registration of charge 010036220007, created on Jul 28, 2017

    13 pagesMR01

    Previous accounting period shortened from Dec 31, 2016 to Oct 31, 2016

    3 pagesAA01

    Who are the officers of ALBERT DARNELL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    IMRAY, Iain Murray
    High Holborn House
    52-54 High Holborn
    WC1V 6RL London
    C/O Quantuma Llp
    Secretary
    High Holborn House
    52-54 High Holborn
    WC1V 6RL London
    C/O Quantuma Llp
    217675350001
    AHERNE, Daniel Thomas
    High Holborn House
    52-54 High Holborn
    WC1V 6RL London
    C/O Quantuma Llp
    Director
    High Holborn House
    52-54 High Holborn
    WC1V 6RL London
    C/O Quantuma Llp
    United KingdomBritish126047900002
    IMRAY, Iain Murray
    High Holborn House
    52-54 High Holborn
    WC1V 6RL London
    C/O Quantuma Llp
    Director
    High Holborn House
    52-54 High Holborn
    WC1V 6RL London
    C/O Quantuma Llp
    United KingdomBritish63444910001
    ROBINSON, James Macaulay
    High Holborn House
    52-54 High Holborn
    WC1V 6RL London
    C/O Quantuma Llp
    Director
    High Holborn House
    52-54 High Holborn
    WC1V 6RL London
    C/O Quantuma Llp
    EnglandBritish217673150001
    COOK, Denis
    6 Goodwood Lane
    DN350FG Cleethorpes
    North East Lincolnshire
    Secretary
    6 Goodwood Lane
    DN350FG Cleethorpes
    North East Lincolnshire
    British39354670005
    SAVIDGE, Barry John
    18 Humberston Avenue
    Humberston
    DN36 4SJ North East Lincolnshire
    Secretary
    18 Humberston Avenue
    Humberston
    DN36 4SJ North East Lincolnshire
    British28116420002
    WOODS, Gordon Michael
    The Larches
    Station Road
    Ludborough
    Lincolnshire
    Director
    The Larches
    Station Road
    Ludborough
    Lincolnshire
    British17381020001
    WOODS, Joy
    The Larches
    Station Road
    Ludborough
    Lincolnshire
    Director
    The Larches
    Station Road
    Ludborough
    Lincolnshire
    EnglandBritish17372030001
    WOODS, Michael Gordon
    The Paddocks
    Barnoldby-Le-Beck
    DN37 0BF Grimsby
    1 Beck House
    South Humberside
    England
    Director
    The Paddocks
    Barnoldby-Le-Beck
    DN37 0BF Grimsby
    1 Beck House
    South Humberside
    England
    United KingdomBritish286977480001

    Who are the persons with significant control of ALBERT DARNELL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Genesis Way
    DN37 9TU Grimsby
    Albert Darnell
    England
    Jun 30, 2016
    Genesis Way
    DN37 9TU Grimsby
    Albert Darnell
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01603090
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does ALBERT DARNELL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 28, 2017
    Delivered On Aug 02, 2017
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 02, 2017Registration of a charge (MR01)
    • Sep 04, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 01, 2016
    Delivered On Nov 09, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 09, 2016Registration of a charge (MR01)
    • Sep 04, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 11, 2011
    Delivered On Jul 13, 2011
    Satisfied
    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
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Jul 13, 2011Registration of a charge (MG01)
    • Jan 25, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On May 26, 2006
    Delivered On May 31, 2006
    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
    • May 31, 2006Registration of a charge (395)
    • Oct 26, 2016Satisfaction of a charge (MR04)
    Single debenture
    Created On Mar 22, 1996
    Delivered On Mar 28, 1996
    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
    • Lloyds Bank PLC
    Transactions
    • Mar 28, 1996Registration of a charge (395)
    • Jul 16, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Oct 10, 1983
    Delivered On Oct 25, 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 property situate at north wall fish docks grimsby humberside and or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 25, 1983Registration of a charge
    Debenture
    Created On Apr 23, 1982
    Delivered On May 06, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over the company's estate or interest in all f/h or l/h properties fixed & floating charge on undertaking and all property and assets present and future including goodwill & book debts.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 06, 1982Registration of a charge
    • Jun 12, 1996Statement of satisfaction of a charge in full or part (403a)

    Does ALBERT DARNELL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 24, 2020Commencement of winding up
    Aug 04, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon James Bonney
    High Holborn House
    52-54 High Holborn
    WC1V 6RL London
    practitioner
    High Holborn House
    52-54 High Holborn
    WC1V 6RL London
    Michael Kiely
    High Holborn House
    52-54 High Holborn
    WC1V 6RL London
    practitioner
    High Holborn House
    52-54 High Holborn
    WC1V 6RL 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