GERALD JUDD SALES LIMITED

GERALD JUDD SALES LIMITED

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

    Company NameGERALD JUDD SALES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01307281
    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 GERALD JUDD SALES LIMITED?

    • Agents specialised in the sale of other particular products (46180) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is GERALD JUDD SALES LIMITED located?

    Registered Office Address
    100 St James Road
    NN5 5LF Northampton
    Undeliverable Registered Office AddressNo

    What were the previous names of GERALD JUDD SALES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PAPETERIES DE BELGIQUE (UK) LIMITEDDec 31, 1977Dec 31, 1977
    GOLASTONE LIMITEDApr 06, 1977Apr 06, 1977

    What are the latest accounts for GERALD JUDD SALES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for GERALD JUDD SALES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Liquidators' statement of receipts and payments to Aug 16, 2023

    9 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Liquidators' statement of receipts and payments to Aug 16, 2022

    10 pagesLIQ03

    Registered office address changed from 369 Burlington House Wellingborough Road Northampton NN1 4EU United Kingdom to 100 st James Road Northampton NN5 5LF on Sep 05, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 17, 2021

    LRESSP

    Confirmation statement made on Jun 11, 2021 with updates

    5 pagesCS01

    Satisfaction of charge 013072810009 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    2 pagesMR04

    Confirmation statement made on Jun 15, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    11 pagesAA

    Total exemption full accounts made up to Dec 31, 2018

    10 pagesAA

    Confirmation statement made on Jun 15, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    12 pagesAA

    Registered office address changed from 19 Catherine Place London SW1E 6DX to 369 Burlington House Wellingborough Road Northampton NN1 4EU on Aug 21, 2018

    1 pagesAD01

    Confirmation statement made on Jun 15, 2018 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2016

    31 pagesAA

    Confirmation statement made on Jun 15, 2017 with updates

    4 pagesCS01

    Notification of Jonathan Michael Addy as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Annual return made up to Jun 15, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2016

    Statement of capital on Jun 17, 2016

    • Capital: GBP 142,000
    SH01

    Group of companies' accounts made up to Dec 31, 2015

    31 pagesAA

    Group of companies' accounts made up to Dec 31, 2014

    25 pagesAA

    Annual return made up to Jun 15, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 26, 2015

    Statement of capital on Jun 26, 2015

    • Capital: GBP 142,000
    SH01

    Who are the officers of GERALD JUDD SALES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMPSTONE, Robert Douglas
    Burley Orchard Cottage
    Herrings Lane
    KT16 8PL Chertsey
    Surrey
    Secretary
    Burley Orchard Cottage
    Herrings Lane
    KT16 8PL Chertsey
    Surrey
    British67399360002
    ADDY, Jonathan Michael
    112 Thames Street
    KT13 8NG Weybridge
    The Moorings.
    Surrey
    United Kingdom
    Director
    112 Thames Street
    KT13 8NG Weybridge
    The Moorings.
    Surrey
    United Kingdom
    EnglandBritishPaper Merchant39528370006
    THOMPSTONE, Robert Douglas
    Burley Orchard Cottage
    Herrings Lane
    KT16 8PL Chertsey
    Surrey
    Director
    Burley Orchard Cottage
    Herrings Lane
    KT16 8PL Chertsey
    Surrey
    EnglandBritishPaper Merchant67399360002
    DENNIS, Ann Frances
    4 Gravel Road
    BR2 8PF Bromley
    Kent
    Secretary
    4 Gravel Road
    BR2 8PF Bromley
    Kent
    British16420690001
    SUTTON, Christine Ann
    40 Cuthbert Gardens
    South Norwood
    SE25 6SS London
    Secretary
    40 Cuthbert Gardens
    South Norwood
    SE25 6SS London
    British50825330001
    SUTTON, Christine Ann
    40 Cuthbert Gardens
    South Norwood
    SE25 6SS London
    Secretary
    40 Cuthbert Gardens
    South Norwood
    SE25 6SS London
    British50825330001
    ADDY, Jonathan Michael
    55 Egerton Gardens
    SW3 2DA London
    Director
    55 Egerton Gardens
    SW3 2DA London
    BritishSales Representative39528370001
    GIVAN, Roger James Tarrell
    35 Esher Place Avenue
    KT10 8PU Esher
    Surrey
    Director
    35 Esher Place Avenue
    KT10 8PU Esher
    Surrey
    BritishPaper Merchant16420700001
    GIVAN, Roger James Tarrell
    35 Esher Place Avenue
    KT10 8PU Esher
    Surrey
    Director
    35 Esher Place Avenue
    KT10 8PU Esher
    Surrey
    BritishDirector16420700001
    JUDD, Christopher Murray
    Manstone Farm
    Yattendon
    RG18 0UJ Newbury
    Berkshire
    Director
    Manstone Farm
    Yattendon
    RG18 0UJ Newbury
    Berkshire
    United KingdomBritishDirector20907650001
    JUDD, Christopher Murray
    Manstone Farm
    Yattendon
    RG18 0UJ Newbury
    Berkshire
    Director
    Manstone Farm
    Yattendon
    RG18 0UJ Newbury
    Berkshire
    United KingdomBritishPaper Merchant20907650001
    MEPHAM, Anthony George
    25 Collington Avenue
    TN39 3PX Bexhill On Sea
    East Sussex
    Director
    25 Collington Avenue
    TN39 3PX Bexhill On Sea
    East Sussex
    EnglandBritishDirector21629420001
    PALMER, Christopher Jon
    Cymbeline
    Ellesborough Road
    HP17 0XH Ellesborough
    Buckinghamshire
    Director
    Cymbeline
    Ellesborough Road
    HP17 0XH Ellesborough
    Buckinghamshire
    United KingdomBritishDirector109674220001
    PERKS, Simon Anthony
    Flat 5
    32 Bolton Gardens
    SW5 0AQ London
    Director
    Flat 5
    32 Bolton Gardens
    SW5 0AQ London
    BritishDirector32280880005

    Who are the persons with significant control of GERALD JUDD SALES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jonathan Michael Addy
    St James Road
    NN5 5LF Northampton
    100
    Apr 06, 2016
    St James Road
    NN5 5LF Northampton
    100
    No
    Nationality: British
    Country of Residence: England
    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.

    Does GERALD JUDD SALES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 11, 2013
    Delivered On Jul 11, 2013
    Satisfied
    Brief description
    By way of fixed charge the following property of the company owned now or in the future:-. (I) all interests in any heritable freehold or leasehold land (land) vested in or charged to the company, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land;. (Ii) all plant and machinery, including any associated warranties and maintenance contracts;. (Iii) all the goodwill of the company's business;. (Iv) any uncalled capital;. (V) all stock, shares and other securities held by the company at any time in any subsidiary and all income and rights relating to those stocks, shares and securities;. (Vi) all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights;. (Vii) the benefit of any hedging arrangements, futures transactions or treasury instruments;. (Viii) all debts which fail to vest in the bank (rbsif) under any debt purchase facility entered into between the company and the bank (rbsif) (debt purchase facility) and their related rights (as defined in the debt purchase agreement). 2 by way of floating charge all the other property assets and rights of the company owned now or in the future which are not subject to an effective fixed charge under the debenture or any other security held by the bank.. Note 1: the debenture contains covenants by the company that the company will not without the bank's consent:-. (A) permit or create any mortgage, standard security, charge or lien on the property;. (B) dispose of the property of the company, owned now or in the future, charged by way of fixed charge;. (C) dispose of the property, other than in the ordinary course of business, charged by way of floating charge;. (D) call on, or accept payment of, any uncalled capital;. (E) grant, or accept a surrender of, any lease or licence of any of its land or consent to a tenant assigning or sub letting;. (F) dispose of, part with or share possession or occupation of any of its land.. Note 2: the debenture gives the bank power to appoint an administrator.. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Jul 11, 2013Registration of a charge (MR01)
    • Sep 10, 2020Satisfaction of a charge (MR04)
    Legal charge
    Created On Feb 28, 2007
    Delivered On Mar 08, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    47 to 51 gillingham street london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 08, 2007Registration of a charge (395)
    • Aug 24, 2020Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 30, 1999
    Delivered On Jan 05, 2000
    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 47-51 gillingham street, westminster. T/no. Ngl 736777.. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Jan 05, 2000Registration of a charge (395)
    • Dec 11, 2010Statement of satisfaction of a charge in full or part (MG02)
    Deed of charge over credit balances
    Created On Mar 15, 1999
    Delivered On Mar 19, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever in relation to a bond in favour of commissioners of hm customs and excise for the nominal value of £5,000
    Short particulars
    The sum of £10,000 account number 50446193.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 19, 1999Registration of a charge (395)
    • May 17, 2013Satisfaction of a charge (MR04)
    Charge over credit balance
    Created On Mar 07, 1996
    Delivered On Mar 20, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in relation to a guarantee in favour of H.M. customs & excise for £35,000
    Short particulars
    The sum of £70,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 50446193 and earmarked or designated by reference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 20, 1996Registration of a charge (395)
    • May 17, 2013Satisfaction of a charge (MR04)
    Charge over credit balances
    Created On May 14, 1993
    Delivered On May 19, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in relation to a guarantee in favour of hm customs and excise for £75,000
    Short particulars
    The sum of £150,000 with interest accrued now or to be held by the bank on an account numbered 50446193.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 19, 1993Registration of a charge (395)
    • May 17, 2013Satisfaction of a charge (MR04)
    Fixed charge
    Created On Mar 15, 1993
    Delivered On Mar 26, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All receivables purchased or purported to be purchased by the security holder and the company and all other debts. See the mortgage charge document for full details.
    Persons Entitled
    • Lombard Natwest Discounting Limited
    Transactions
    • Mar 26, 1993Registration of a charge (395)
    • May 17, 2013Satisfaction of a charge (MR04)
    Deed of charge over credit balances
    Created On Jan 22, 1993
    Delivered On Feb 01, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All sums of money paid by the chargor to the credit of the account(s) with the bank.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 01, 1993Registration of a charge (395)
    • Jul 30, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 07, 1993
    Delivered On Jan 09, 1993
    Satisfied
    Amount secured
    £500,000
    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
    • Stora Feldmuehle (UK) Limited
    Transactions
    • Jan 09, 1993Registration of a charge (395)
    • Mar 25, 1993Statement of satisfaction of a charge in full or part (403a)

    Does GERALD JUDD SALES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 17, 2021Commencement of winding up
    Nov 30, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John William Rimmer
    7 Paynes Park
    SG5 1EH Hitchin
    Hertfordshire
    practitioner
    7 Paynes Park
    SG5 1EH Hitchin
    Hertfordshire
    Thomas Edward Guthrie
    2nd Floor Elm House Woodlands Business Park
    Linford Wood West
    MK14 6FG Milton Keynes
    practitioner
    2nd Floor Elm House Woodlands Business Park
    Linford Wood West
    MK14 6FG Milton Keynes
    Sukhvinder Kaur Bains
    2nd Floor Elm House Woodlands Business Park
    Linford Wood West
    MK14 6FG Milton Keynes
    practitioner
    2nd Floor Elm House Woodlands Business Park
    Linford Wood West
    MK14 6FG Milton Keynes

    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