FLEANCE LIMITED

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

    Company NameFLEANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01084986
    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 FLEANCE LIMITED?

    • (5245) /

    Where is FLEANCE LIMITED located?

    Registered Office Address
    c/o DELOITTE & TOUCHE LLP
    2 Hardman Street
    M3 3HF Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of FLEANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACADEMY OF SOUND LIMITEDJan 12, 1996Jan 12, 1996
    CARLSBRO RETAIL LIMITEDNov 05, 1987Nov 05, 1987
    CARLSBRO SOUND CENTRES LIMITEDDec 31, 1979Dec 31, 1979
    CARLSBRO SOUND CENTRE LIMITEDDec 04, 1972Dec 04, 1972

    What are the latest accounts for FLEANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2007

    What are the latest filings for FLEANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report to Apr 29, 2010

    18 pages2.24B

    Notice of move from Administration to Dissolution on May 01, 2010

    18 pages2.35B

    Administrator's progress report to Oct 29, 2009

    19 pages2.24B

    Administrator's progress report to Apr 29, 2009

    20 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Oct 29, 2008

    21 pages2.24B

    Certificate of change of name

    Company name changed academy of sound LIMITED\certificate issued on 14/07/08
    2 pagesCERTNM

    legacy

    3 pages403b

    legacy

    3 pages403b

    legacy

    3 pages403b

    Statement of administrator's proposal

    157 pages2.17B

    Statement of affairs with form 2.14B

    6 pages2.16B

    legacy

    1 pages287

    Appointment of an administrator

    1 pages2.12B

    legacy

    3 pages363a

    legacy

    1 pages288b

    Accounts made up to Apr 30, 2007

    9 pagesAA

    Full accounts made up to Apr 30, 2006

    22 pagesAA

    legacy

    7 pages363s

    Full accounts made up to Apr 30, 2005

    20 pagesAA

    legacy

    7 pages363s

    legacy

    7 pages363s

    Full accounts made up to Mar 28, 2004

    18 pagesAA

    legacy

    1 pages403a

    Who are the officers of FLEANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KELLY, Morag
    Hill House
    Grange Road
    KY11 3DQ Dunfermline
    Fife
    Secretary
    Hill House
    Grange Road
    KY11 3DQ Dunfermline
    Fife
    BritishCompany Director572290002
    KELLY, Patrick
    Hill House
    Grange Road
    KY11 3DQ Dunfermline
    Fife
    Director
    Hill House
    Grange Road
    KY11 3DQ Dunfermline
    Fife
    ScotlandBritishCompany Director149890002
    BUTCHER, Martin
    5 Larch Close
    Underwood
    NG16 5FA Nottingham
    Secretary
    5 Larch Close
    Underwood
    NG16 5FA Nottingham
    British17792060002
    WORTHINGTON, Graham
    8 Woodhead Close
    Edwinstowe
    NG21 9RE Mansfield
    Nottinghamshire
    Secretary
    8 Woodhead Close
    Edwinstowe
    NG21 9RE Mansfield
    Nottinghamshire
    British13425020001
    BURGESS, Graeme Sean
    1 Scottsdale
    TD6 9QE Melrose
    Roxburghshire
    Director
    1 Scottsdale
    TD6 9QE Melrose
    Roxburghshire
    United KingdomBritishChartered Management Accountan101619770001
    HUNT, Gareth Jon
    65 Main Street
    NG16 5BG Brinsley
    Cornfield Rise
    Nottinghamshire
    Director
    65 Main Street
    NG16 5BG Brinsley
    Cornfield Rise
    Nottinghamshire
    EnglandBritishManaging Director137602550001
    KING, Nelson Melvyn
    123 Handley Road
    New Whittington
    S43 2EF Chesterfield
    Derbyshire
    Director
    123 Handley Road
    New Whittington
    S43 2EF Chesterfield
    Derbyshire
    BritishDirector30813880001
    MERCER, Sheila
    Blue Eaves
    Nottingham Road
    NG15 9HA Ravenshead
    Notts
    Director
    Blue Eaves
    Nottingham Road
    NG15 9HA Ravenshead
    Notts
    BritishSound Equipment Manufacturer4366570001
    MERCER, Stuart Haydn
    Blue Eaves
    Nottingham Road
    NG15 9HA Ravenshead
    Notts
    Director
    Blue Eaves
    Nottingham Road
    NG15 9HA Ravenshead
    Notts
    BritishSound Equipment Manufacturer23766570001
    WOODCOCK, Keith
    Jacobs Cottage Brookside
    Water Lane Oxton
    NG25 0SH Southwell
    Nottinghamshire
    Director
    Jacobs Cottage Brookside
    Water Lane Oxton
    NG25 0SH Southwell
    Nottinghamshire
    BritishChief Executive23766550003
    WORTHINGTON, Graham
    8 Woodhead Close
    NG21 9RE Edwinstowe
    Nottinghamshire
    Director
    8 Woodhead Close
    NG21 9RE Edwinstowe
    Nottinghamshire
    BritishCompany Director73992500001

    Does FLEANCE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Nov 05, 2004
    Delivered On Nov 25, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H property k/a 720-738 city road, shefield t/no 194350. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Trustee
    Transactions
    • Nov 25, 2004Registration of a charge (395)
    • Jul 02, 2008Statement that part or whole of property from a floating charge has been released (403b)
    Legal charge
    Created On Nov 05, 2004
    Delivered On Nov 18, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property 182-184 chesterfield road north,mansfield nottinghamshire, t/no NT332204. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland the Security Trustee
    Transactions
    • Nov 18, 2004Registration of a charge (395)
    Debenture
    Created On Nov 05, 2004
    Delivered On Nov 18, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the security beneficiaries (or any of them) 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 Governor and Company of the Bank of Scotland the Security Trustee
    Transactions
    • Nov 18, 2004Registration of a charge (395)
    • Jul 02, 2008Statement that part or whole of property from a floating charge has been released (403b)
    Legal charge
    Created On Nov 05, 2004
    Delivered On Nov 18, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property k/a 22-32 (even numbers) humberstone road,leicester t/no LT98872. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland Security Trustee
    Transactions
    • Nov 18, 2004Registration of a charge (395)
    • Jul 02, 2008Statement that part or whole of property from a floating charge has been released (403b)
    Legal mortgage
    Created On Aug 05, 1998
    Delivered On Aug 11, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 182 & 184 chesterfield road north & 3 first floor flats at 156, 158 & 160 chesterfield road north mansfield nottinghamshire.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 11, 1998Registration of a charge (395)
    • Nov 20, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Aug 05, 1998
    Delivered On Aug 11, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 22-32 (even numbers only) humberstone road leicester leicestershire t/n-LT98872.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 11, 1998Registration of a charge (395)
    • Nov 20, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Aug 05, 1998
    Delivered On Aug 11, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 35, 37 & 39 newhall street hanley staffordshire t/n-SF216968.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 11, 1998Registration of a charge (395)
    • Jan 19, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Aug 05, 1998
    Delivered On Aug 11, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H 726-738 (even numbers only) city road sheffield south yorkshire t/n-SYK194350.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 11, 1998Registration of a charge (395)
    • Nov 20, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Oct 28, 1996
    Delivered On Nov 04, 1996
    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 all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 04, 1996Registration of a charge (395)
    • Nov 20, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 17, 1995
    Delivered On Mar 28, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Numbers 182 and 184 chesterfield road north and three first floor flats numbered 156 158 and 160 chesterfield road north mansfield nottinghamshire with workshop or warehouse at rear with all fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Mar 28, 1995Registration of a charge (395)
    • Jun 30, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 17, 1995
    Delivered On Mar 28, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Numbers 720-738 (even numbers) city road sheffield south yorkshire t/n syk 194350 with all fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Mar 28, 1995Registration of a charge (395)
    • Nov 01, 1997Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 17, 1995
    Delivered On Mar 22, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company or creative technikal services limited to the chargee
    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
    • Yorkshire Bank PLC
    Transactions
    • Mar 22, 1995Registration of a charge (395)
    • Nov 01, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 16, 1991
    Delivered On Oct 01, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First by way of legal mortgage:- numbers 35,37 and 39, newhall street hanley stoke-on-trent. Inc: fixtures and fittings.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Oct 01, 1991Registration of a charge
    • Nov 01, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 29, 1987
    Delivered On Jun 10, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 22-32 (even nos) humberstone road leicester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshrie Bank PLC
    Transactions
    • Jun 10, 1987Registration of a charge
    • Nov 01, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 02, 1986
    Delivered On Oct 16, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company and carlsbro sound equipment limited, carlsbro (sales) limited, carlsbro sound services limited, heffiston limited h h electronics limited, h h acoustics limited, carlsbro sound centres (leicester) limited to the chargee on any account whatsoever
    Short particulars
    Property k/a 720, 722 and 724 city road, sheffield and land between 724 and 738 city road, sheffield inc. Fixtures and fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Oct 16, 1986Registration of a charge
    • Nov 01, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 02, 1986
    Delivered On Oct 02, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or carlsbro (sales) LTD and/or carlsbro sound equipment LTD and/or h h electronics LTD and/or h h acoustics LTD and/or heffiston LTD and/or carlsbro sound centres (leicester) LTD and/or carlsbro sound services LTD to the chargee on any account whatsoever
    Short particulars
    182, 184 chesterfield rd north and three first floor flats nos 156, 158 &160 chesterfield rd north mansfield nottingham and workshop at rear.
    Persons Entitled
    • Yorkshire Bank Public Limited Company
    Transactions
    • Oct 02, 1986Registration of a charge
    • Nov 01, 1997Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 12, 1986
    Delivered On May 20, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or carlsbro (sales)LTD. And/or carlsbro sound equipment LTD and/or h h electronics LTD and/or h h acoustics LTD and/or heffiston LTD and/or carlsbro sound centres (leicester) LTD and/or carlsbro sound services LTD to the chargee on any account whatsoever.
    Short particulars
    Please see doc M39. 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
    • Yorkshire Bank Public Limited Company
    Transactions
    • May 20, 1986Registration of a charge
    • Nov 02, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 05, 1984
    Delivered On Nov 16, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    No 2 sovereign way anglia square norwich norfolk. Together with fixed and moveable plant machinery fixtures implements and utensils. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Nov 16, 1984Registration of a charge
    Legal charge
    Created On May 31, 1984
    Delivered On Jun 16, 1984
    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 & k/a nos: 720-738 city road, sheffield. First by way of legal mortgage all property & including all fixtures & fittings (other than trade fixtures & fittings etc). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Jun 16, 1984Registration of a charge
    Deed
    Created On Apr 19, 1983
    Delivered On Apr 26, 1983
    Satisfied
    Amount secured
    For further securing all monies due or to become due from the company and/or any of the other companies named therein to the chargee supplemental to a debnture dated 18/10/82.
    Short particulars
    All the property from time to time comprised in the debenture dated 18/10/82.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Apr 26, 1983Registration of a charge
    Debenture
    Created On Oct 18, 1982
    Delivered On Oct 29, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H & l/h properties present & future with fixtures (inc. Trade fixtures) fixed plant & machinery goodwill & uncalled capital present & future undertaking all other property & assets present & future & inc. Heritable property & assets in scotland - fixed & floating charge-(see doc M35).
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Oct 29, 1982Registration of a charge

    Does FLEANCE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 01, 2010Administration ended
    Apr 30, 2008Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    William Kenneth Dawson
    2 Hardman Street
    M3 3HF Manchester
    practitioner
    2 Hardman Street
    M3 3HF Manchester
    John Charles Reid
    Saltire Court
    20 Castle Terrace
    EH1 2DB Edinburgh
    practitioner
    Saltire Court
    20 Castle Terrace
    EH1 2DB Edinburgh

    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