GERALD JUDD SALES LIMITED
Overview
Company Name | GERALD JUDD SALES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01307281 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GERALD JUDD SALES LIMITED?
Company Name | From | Until |
---|---|---|
PAPETERIES DE BELGIQUE (UK) LIMITED | Dec 31, 1977 | Dec 31, 1977 |
GOLASTONE LIMITED | Apr 06, 1977 | Apr 06, 1977 |
What are the latest accounts for GERALD JUDD SALES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for GERALD JUDD SALES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Aug 16, 2023 | 9 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Liquidators' statement of receipts and payments to Aug 16, 2022 | 10 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 11, 2021 with updates | 5 pages | CS01 | ||||||||||
Satisfaction of charge 013072810009 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 8 in full | 2 pages | MR04 | ||||||||||
Confirmation statement made on Jun 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 11 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 12 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jun 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2016 | 31 pages | AA | ||||||||||
Confirmation statement made on Jun 15, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Jonathan Michael Addy as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Annual return made up to Jun 15, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Dec 31, 2015 | 31 pages | AA | ||||||||||
Group of companies' accounts made up to Dec 31, 2014 | 25 pages | AA | ||||||||||
Annual return made up to Jun 15, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of GERALD JUDD SALES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
THOMPSTONE, Robert Douglas | Secretary | Burley Orchard Cottage Herrings Lane KT16 8PL Chertsey Surrey | British | 67399360002 | ||||||
ADDY, Jonathan Michael | Director | 112 Thames Street KT13 8NG Weybridge The Moorings. Surrey United Kingdom | England | British | Paper Merchant | 39528370006 | ||||
THOMPSTONE, Robert Douglas | Director | Burley Orchard Cottage Herrings Lane KT16 8PL Chertsey Surrey | England | British | Paper Merchant | 67399360002 | ||||
DENNIS, Ann Frances | Secretary | 4 Gravel Road BR2 8PF Bromley Kent | British | 16420690001 | ||||||
SUTTON, Christine Ann | Secretary | 40 Cuthbert Gardens South Norwood SE25 6SS London | British | 50825330001 | ||||||
SUTTON, Christine Ann | Secretary | 40 Cuthbert Gardens South Norwood SE25 6SS London | British | 50825330001 | ||||||
ADDY, Jonathan Michael | Director | 55 Egerton Gardens SW3 2DA London | British | Sales Representative | 39528370001 | |||||
GIVAN, Roger James Tarrell | Director | 35 Esher Place Avenue KT10 8PU Esher Surrey | British | Paper Merchant | 16420700001 | |||||
GIVAN, Roger James Tarrell | Director | 35 Esher Place Avenue KT10 8PU Esher Surrey | British | Director | 16420700001 | |||||
JUDD, Christopher Murray | Director | Manstone Farm Yattendon RG18 0UJ Newbury Berkshire | United Kingdom | British | Director | 20907650001 | ||||
JUDD, Christopher Murray | Director | Manstone Farm Yattendon RG18 0UJ Newbury Berkshire | United Kingdom | British | Paper Merchant | 20907650001 | ||||
MEPHAM, Anthony George | Director | 25 Collington Avenue TN39 3PX Bexhill On Sea East Sussex | England | British | Director | 21629420001 | ||||
PALMER, Christopher Jon | Director | Cymbeline Ellesborough Road HP17 0XH Ellesborough Buckinghamshire | United Kingdom | British | Director | 109674220001 | ||||
PERKS, Simon Anthony | Director | Flat 5 32 Bolton Gardens SW5 0AQ London | British | Director | 32280880005 |
Who are the persons with significant control of GERALD JUDD SALES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Jonathan Michael Addy | Apr 06, 2016 | St James Road NN5 5LF Northampton 100 | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does GERALD JUDD SALES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does GERALD JUDD SALES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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