EHRMANNS LIMITED

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

    Company NameEHRMANNS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01302718
    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 EHRMANNS LIMITED?

    • (5134) /

    Where is EHRMANNS LIMITED located?

    Registered Office Address
    43-45 Portman Square
    W1H 6LY London
    Undeliverable Registered Office AddressNo

    What were the previous names of EHRMANNS LIMITED?

    Previous Company Names
    Company NameFromUntil
    EHRMANNS GROUP LIMITEDMar 06, 1992Mar 06, 1992
    VINIBERIA LIMITEDMar 15, 1977Mar 15, 1977

    What are the latest accounts for EHRMANNS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2008

    What are the latest filings for EHRMANNS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on Jul 12, 2010

    19 pages2.35B

    Administrator's progress report to Jan 16, 2010

    15 pages2.24B

    Statement of affairs with form 2.15B

    4 pages2.16B

    Statement of affairs with form 2.14B

    20 pages2.16B

    Statement of administrator's proposal

    31 pages2.17B

    Appointment of an administrator

    1 pages2.12B

    legacy

    1 pages287

    legacy

    1 pages403a

    legacy

    5 pages363a

    Full accounts made up to Mar 31, 2008

    19 pagesAA

    legacy

    5 pages363a

    Full accounts made up to Mar 31, 2007

    21 pagesAA

    Full accounts made up to Mar 31, 2006

    18 pagesAA

    legacy

    3 pages363a

    legacy

    3 pages363a

    Full accounts made up to Mar 31, 2005

    19 pagesAA

    Auditor's resignation

    1 pagesAUD

    legacy

    9 pages363s

    Full accounts made up to Mar 31, 2004

    19 pagesAA

    legacy

    9 pages363s

    Miscellaneous

    Auditors resignation under S394
    1 pagesMISC

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    2 pages288a

    Who are the officers of EHRMANNS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHAPMAN, Jonathan Mark
    48 Copthall Gardens
    TW1 4HJ Twickenham
    Secretary
    48 Copthall Gardens
    TW1 4HJ Twickenham
    British72246550002
    CAMPBELL, Hugo Argyll
    471 Latimer Road
    W10 6RD London
    Director
    471 Latimer Road
    W10 6RD London
    United KingdomBritish91846300001
    CHAPMAN, Jonathan Mark
    48 Copthall Gardens
    TW1 4HJ Twickenham
    Director
    48 Copthall Gardens
    TW1 4HJ Twickenham
    British72246550002
    DAUTHIEU, Peter Dominic
    San Bruno
    Montealegre
    FOREIGN Jerez De La Frontera
    Cadiz
    Spain
    Director
    San Bruno
    Montealegre
    FOREIGN Jerez De La Frontera
    Cadiz
    Spain
    SpainBritish34096120001
    DAY, Nicholas Rupert
    Birchdown
    Hardenhuish Lane
    SN14 6HS Chippenham
    Wiltshire
    Director
    Birchdown
    Hardenhuish Lane
    SN14 6HS Chippenham
    Wiltshire
    EnglandBritish80181890001
    JARZEBOWSKI, Michael William Wladyslaw
    Cornella
    179 Wycombe Road
    HP16 0HJ Prestwood
    Buckinghamshire
    Director
    Cornella
    179 Wycombe Road
    HP16 0HJ Prestwood
    Buckinghamshire
    United KingdomBritish92250430001
    LAY, Keith Andrew
    25 Abbotsbury Road
    Bishopstoke
    SO50 8NZ Eastleigh
    Hampshire
    Director
    25 Abbotsbury Road
    Bishopstoke
    SO50 8NZ Eastleigh
    Hampshire
    British92250610001
    BLATT, Jeffrey Malcolm
    44 Woolhampton Way
    IG7 4QJ Chigwell
    Essex
    Secretary
    44 Woolhampton Way
    IG7 4QJ Chigwell
    Essex
    British5219450001
    BOUNDY, Charles
    25 North Row
    W1K 6DJ London
    Secretary
    25 North Row
    W1K 6DJ London
    British61356560002
    JEFFRIES, Anthea Jeannette
    16 Harrington Heights
    Houghton Regis
    LU5 6JU Dunstable
    Bedfordshire
    Secretary
    16 Harrington Heights
    Houghton Regis
    LU5 6JU Dunstable
    Bedfordshire
    British37862200001
    JONES, Christopher David
    89 Bredhurst Road
    Wigmore
    ME8 0QT Gillingham
    Kent
    Secretary
    89 Bredhurst Road
    Wigmore
    ME8 0QT Gillingham
    Kent
    British33151030001
    VADHER, Ratilal Nanji
    14 Sunbury Avenue
    Mill Hill
    NW7 3SJ London
    Secretary
    14 Sunbury Avenue
    Mill Hill
    NW7 3SJ London
    British17043140001
    CITY ROAD REGISTRARS LIMITED
    16-26 Banner Street
    EC1Y 8QE London
    Secretary
    16-26 Banner Street
    EC1Y 8QE London
    36050670001
    BLATT, Jeffrey Malcolm
    44 Woolhampton Way
    IG7 4QJ Chigwell
    Essex
    Director
    44 Woolhampton Way
    IG7 4QJ Chigwell
    Essex
    British5219450001
    CHAMBERLAYNE-MACDONALD, Nigel Donald Peter
    Cranbury Park
    SO21 2HL Winchester
    Hampshire
    Director
    Cranbury Park
    SO21 2HL Winchester
    Hampshire
    British13892840001
    HARRIS, David
    38 Townshend Road
    NW8 6LE London
    Director
    38 Townshend Road
    NW8 6LE London
    British63475020002
    MAGEE, Dermot Joseph
    1 Gordon Road
    Chandlers Ford
    SO53 5AP Eastleigh
    Hampshire
    Director
    1 Gordon Road
    Chandlers Ford
    SO53 5AP Eastleigh
    Hampshire
    British24834620001
    PAGE, William Laurence
    Uplands Farm
    Cryers Hill Lane Widmer End
    HP15 6AA High Wycombe
    Buckinghamshire
    Director
    Uplands Farm
    Cryers Hill Lane Widmer End
    HP15 6AA High Wycombe
    Buckinghamshire
    British33151050002

    Does EHRMANNS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 04, 2003
    Delivered On Apr 16, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee or any of the stockholders 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
    • Global Vintners Holdings Limited (The Security Trustee)
    Transactions
    • Apr 16, 2003Registration of a charge (395)
    Notarial deed for the pledge of shares
    Created On Jun 28, 2000
    Delivered On Jul 12, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or ehrmanns holdings limited to the chargee under the credit agreement (as defined)
    Short particulars
    The shares: 2000 shares of face value esp 5000 each and any titles rights securities and assets that correspond to the shares or may replace them.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 12, 2000Registration of a charge (395)
    Debenture
    Created On May 08, 2000
    Delivered On May 11, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land at rear of 16A highbury place greater london l/b of islington - LN212492 ; freehold land to the north west of corsica street greater london l/b of islington - LN232200 : f/h land being 17 highbury place & 29 corsica place greater london l/b of islington - 434758. 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 11, 2000Registration of a charge (395)
    Rent deposit agreement
    Created On Jul 10, 1996
    Delivered On Jul 16, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the terms of the agreement and this deed
    Short particulars
    The tenant with full title guarantee charged its interest in the account. See the mortgage charge document for full details.
    Persons Entitled
    • Frogmore Investments Limited
    Transactions
    • Jul 16, 1996Registration of a charge (395)
    • Jul 16, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 03, 1991
    Delivered On Sep 18, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Part 29, corsica street london borough of islington, title no. Ln 23200.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 18, 1991Registration of a charge
    • Jun 09, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 03, 1991
    Delivered On Sep 18, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Part 29 corsica street, london borough of islington title no. 434758.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 18, 1991Registration of a charge
    • Jun 09, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 28, 1991
    Delivered On Jul 11, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Please see 395 for full 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
    • Barclays Bank PLC
    Transactions
    • Jul 11, 1991Registration of a charge
    • Jun 09, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 17, 1988
    Delivered On Oct 21, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    29 corsica street, london N5. T/nos 434758, ln 232200.
    Persons Entitled
    • Banco Hispano Americano Limited
    Transactions
    • Oct 21, 1988Registration of a charge
    • Apr 13, 1992Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On May 14, 1987
    Delivered On May 18, 1987
    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
    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
    • Banco Hispano Americano Limited
    Transactions
    • May 18, 1987Registration of a charge
    • Apr 13, 1992Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On May 19, 1983
    Delivered On Jun 01, 1983
    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 debenture.
    Short particulars
    Fixed & floating charges undertaking and all property and assets present and future including goodwill bookdebts & uncalled capital. With all buildings fixtures (incl. Trade fixtures) fixed plant & machinery.
    Persons Entitled
    • Banco Urquigo Hispano Americano Limited
    Transactions
    • Jun 01, 1983Registration of a charge
    • Apr 13, 1992Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jun 04, 1982
    Delivered On Jun 15, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or ehrmanns wirle shippers limited to the chargee on any account whatsoever.
    Short particulars
    Fixed & floating charges undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. With all buildings fixtures (incl. Trade fixtures) fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 15, 1982Registration of a charge

    Does EHRMANNS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 17, 2009Administration started
    Jul 12, 2010Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Andrew Gordon Stoneman
    43-45 Portman Square
    W1H 6LY London
    practitioner
    43-45 Portman Square
    W1H 6LY London
    Paul David Williams
    43-45 Portman Square
    W1H 6LY London
    practitioner
    43-45 Portman Square
    W1H 6LY 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