NETWORK DISTRIBUTING LIMITED

NETWORK DISTRIBUTING LIMITED

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

    Company NameNETWORK DISTRIBUTING LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 01476436
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of NETWORK DISTRIBUTING LIMITED?

    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is NETWORK DISTRIBUTING LIMITED located?

    Registered Office Address
    31st Floor 40 Bank Street
    E14 5NR London
    Undeliverable Registered Office AddressNo

    What were the previous names of NETWORK DISTRIBUTING LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOUND AND MEDIA LIMITEDAug 17, 1994Aug 17, 1994
    SOUND SOLUTIONS LIMITEDJan 28, 1992Jan 28, 1992
    MAINLINE RECTRACK LIMITEDFeb 14, 1986Feb 14, 1986
    MAINLINE RECORD COMPANY LIMITED Aug 02, 1985Aug 02, 1985
    MAINLINE RECORD CO. LIMITEDJan 31, 1980Jan 31, 1980

    What are the latest accounts for NETWORK DISTRIBUTING LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2023
    Next Accounts Due OnDec 31, 2023
    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What is the status of the latest confirmation statement for NETWORK DISTRIBUTING LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 01, 2023
    Next Confirmation Statement DueJun 15, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2022
    OverdueYes

    What are the latest filings for NETWORK DISTRIBUTING LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Jun 08, 2024

    31 pagesLIQ03

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Satisfaction of charge 014764360009 in full

    4 pagesMR04

    Satisfaction of charge 014764360010 in full

    4 pagesMR04

    Registered office address changed from Unit 20 Berghem Mews Blythe Road London W14 0HN England to 31st Floor 40 Bank Street London E14 5NR on Jun 16, 2023

    2 pagesAD01

    Statement of affairs

    12 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jun 09, 2023

    LRESEX

    Total exemption full accounts made up to Mar 31, 2022

    11 pagesAA

    Appointment of Mr Juan Veloza Vargas as a director on Jan 25, 2023

    2 pagesAP01

    Termination of appointment of Tim Alan Beddows as a director on Nov 19, 2022

    1 pagesTM01

    Confirmation statement made on Jun 01, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    13 pagesAA

    Appointment of Mr Jonathan Anthony James Lack as a director on Mar 23, 2022

    2 pagesAP01

    Registration of charge 014764360010, created on Nov 02, 2021

    24 pagesMR01

    Confirmation statement made on Jun 01, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 01, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    12 pagesAA

    Registration of charge 014764360009, created on Mar 13, 2020

    55 pagesMR01

    Accounts for a small company made up to Mar 31, 2019

    23 pagesAA

    Confirmation statement made on Jun 01, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    19 pagesAA

    Confirmation statement made on Jun 01, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Tim Alan Beddows on Jun 30, 2018

    2 pagesCH01

    Full accounts made up to Mar 31, 2017

    20 pagesAA

    Who are the officers of NETWORK DISTRIBUTING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LACK, Jonathan Anthony James
    40 Bank Street
    E14 5NR London
    31st Floor
    Director
    40 Bank Street
    E14 5NR London
    31st Floor
    United KingdomBritishDirector142626960003
    VELOZA VARGAS, Juan
    40 Bank Street
    E14 5NR London
    31st Floor
    Director
    40 Bank Street
    E14 5NR London
    31st Floor
    United KingdomBritish,ColombianDirector305274590001
    BAYLISS, Joshua
    15 Hopefield Avenue
    NW6 6LJ London
    Secretary
    15 Hopefield Avenue
    NW6 6LJ London
    British114409340001
    COLLINS, Peter Alan
    Hightrees
    8 Lakeside Drive
    KT10 9EZ Esher
    Surrey
    Secretary
    Hightrees
    8 Lakeside Drive
    KT10 9EZ Esher
    Surrey
    BritishRecord Dealer29565390004
    GERRARD, Barry Alexander Ralph
    50 Brook Green
    Hammersmith
    W6 7RR London
    The School House
    United Kingdom
    Secretary
    50 Brook Green
    Hammersmith
    W6 7RR London
    The School House
    United Kingdom
    British188290005
    GRAM, Peter Gerardus
    9 Lambyn Croft
    Langshott
    RH6 9XU Horley
    Surrey
    Secretary
    9 Lambyn Croft
    Langshott
    RH6 9XU Horley
    Surrey
    British67245530001
    LEGGE, Diana Patricia
    24a Enderby Street
    SE10 9PF London
    Secretary
    24a Enderby Street
    SE10 9PF London
    British66675910001
    ABBOTT, Trevor Michael
    Blendons Highcotts Lane
    West Clandon
    GU4 7XA Guildford
    Surrey
    Director
    Blendons Highcotts Lane
    West Clandon
    GU4 7XA Guildford
    Surrey
    BritishCompany Director35278820001
    BEDDOWS, Tim Alan
    Berghem Mews
    Blythe Road
    W14 0HN London
    Unit 20
    England
    Director
    Berghem Mews
    Blythe Road
    W14 0HN London
    Unit 20
    England
    EnglandBritishProducer97663340001
    COLLINS, Peter Alan
    24 The Riverside
    Graburn Way Hampton Court
    KT8 9BF East Molesey
    Surrey
    Director
    24 The Riverside
    Graburn Way Hampton Court
    KT8 9BF East Molesey
    Surrey
    United KingdomBritishDirector29565390006
    DE ANTONI, Claudia
    179 Harrow Road
    W2 6NB London
    The Battleship Building
    United Kingdom
    Director
    179 Harrow Road
    W2 6NB London
    The Battleship Building
    United Kingdom
    United KingdomItalianFinance Professional173947040001
    DEUGO, Hans De
    Tonannes
    Kortland 2a
    FOREIGN Lopik
    3412-Kw
    Holland
    Director
    Tonannes
    Kortland 2a
    FOREIGN Lopik
    3412-Kw
    Holland
    DutchSalesman29565400001
    EMBLEY, Deborah Jayne
    Flat 1
    64 Cromwell Avenue Highgate
    N6 5HQ London
    Director
    Flat 1
    64 Cromwell Avenue Highgate
    N6 5HQ London
    EnglandBritishChartered Accountant75933680001
    FOYN, Philip Dennis
    Croydon Road
    CR3 6QD Caterham
    98
    Surrey
    United Kingdom
    Director
    Croydon Road
    CR3 6QD Caterham
    98
    Surrey
    United Kingdom
    BritishFinance Director133880950001
    GILBRIDE, Michael Bernard Jonathan
    18 Broughton Road
    Ealing
    W13 8QW London
    Director
    18 Broughton Road
    Ealing
    W13 8QW London
    United KingdomBritishCompany Director32396280002
    HALL, Susannah Mary Louise
    76 Sutton Court
    Chiswick
    W4 3JF London
    Director
    76 Sutton Court
    Chiswick
    W4 3JF London
    BritishDirector Of Financial Control75930520004
    HINDLE, Alun Timothy
    Dulwich Village
    SE21 7BU London
    9
    England
    United Kingdom
    Director
    Dulwich Village
    SE21 7BU London
    9
    England
    United Kingdom
    United KingdomBritishInvestment Manager122149060002
    JACKSON, John Ellis
    Avalon 26 Abbey Gardens
    Upper Woolhampton
    RG7 5TZ Reading
    Berkshire
    Director
    Avalon 26 Abbey Gardens
    Upper Woolhampton
    RG7 5TZ Reading
    Berkshire
    United KingdomBritishCompany Director2219540003
    LEE, Andrew Shore
    Elmwood Avenue
    PO22 8DE Bognor Regis
    21
    West Sussex
    Director
    Elmwood Avenue
    PO22 8DE Bognor Regis
    21
    West Sussex
    United KingdomBritishAccountant131320710001
    MAZOTTI, Gary Wheatley
    96 Cleveland Gardens
    SW13 0AH London
    Director
    96 Cleveland Gardens
    SW13 0AH London
    BritishFinancial Director67852160002
    MITTRICH, Wilhelm
    Dorfstrasse 6
    Stohl D 2301
    Germany
    Director
    Dorfstrasse 6
    Stohl D 2301
    Germany
    GermanDirector44229430001
    MOUGIN, Mathilde Louise Marie
    50 Brook Green
    W6 7RR London
    The School House
    United Kingdom
    Director
    50 Brook Green
    W6 7RR London
    The School House
    United Kingdom
    United KingdomFrenchCorporate Finance Analyst151182340001
    MURPHY, Stephen Thomas Matthew
    23 The Crescent
    SW13 0NN London
    Director
    23 The Crescent
    SW13 0NN London
    BritishCompany Director70496800002
    RODIE, Kirsten Jane
    50 Brook Green
    Hammersmith
    W6 7RR London
    The School House
    United Kingdom
    Director
    50 Brook Green
    Hammersmith
    W6 7RR London
    The School House
    United Kingdom
    United KingdomAustralianInvestment Analyst146547110001
    ROHNER, Werner
    Klusenstrasse 28
    Adligensnil Ch 6043
    Switzerland
    Director
    Klusenstrasse 28
    Adligensnil Ch 6043
    Switzerland
    SwissDirector33567260001
    STENT, Carla Rosaline
    50 Brook Green
    W6 7RR London
    The School House
    United Kingdom
    Director
    50 Brook Green
    W6 7RR London
    The School House
    United Kingdom
    United KingdomBritishAccountant152825570001
    WORSFOLD, Philip John Curtis
    8 Essenden Road
    Sanderstead
    CR2 0BU Croydon
    Surrey
    Director
    8 Essenden Road
    Sanderstead
    CR2 0BU Croydon
    Surrey
    EnglandBritishDirector93496440001
    WORSFOLD, Robert William Curtis
    Copperfield
    2 Monahan Avenue
    CR8 3BA Purley
    Surrey
    Director
    Copperfield
    2 Monahan Avenue
    CR8 3BA Purley
    Surrey
    United KingdomBritishOperations Director114584490001

    Who are the persons with significant control of NETWORK DISTRIBUTING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Tim Alan Beddows
    40 Bank Street
    E14 5NR London
    31st Floor
    Apr 06, 2016
    40 Bank Street
    E14 5NR London
    31st Floor
    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 NETWORK DISTRIBUTING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 02, 2021
    Delivered On Nov 03, 2021
    Satisfied
    Brief description
    I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 3 of the schedule and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings; and. Ii) all intellectual property now owned or at any time hereafter to be owned by the company.".
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Time Invoice Finance Limited
    Transactions
    • Nov 03, 2021Registration of a charge (MR01)
    • Sep 02, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 13, 2020
    Delivered On Mar 30, 2020
    Satisfied
    Brief description
    Not applicable.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Reward Capital Limited
    Transactions
    • Mar 30, 2020Registration of a charge (MR01)
    • Oct 26, 2023Satisfaction of a charge (MR04)
    Deed of admission to an omnibus guarantee and set-off agreement dated 17 feb 1998 and
    Created On Sep 01, 2008
    Delivered On Sep 11, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums from the time being standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 11, 2008Registration of a charge (395)
    • Nov 29, 2013Satisfaction of a charge (MR04)
    A deed of admission to an omnibus guarantee and set off agreement dated 17 february 1998
    Created On Sep 30, 2002
    Delivered On Oct 16, 2002
    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 under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Any sum or sums standing to the credit of the account.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 16, 2002Registration of a charge (395)
    • Nov 29, 2013Satisfaction of a charge (MR04)
    Deposit agreement to secure own liabilities
    Created On Apr 10, 2002
    Delivered On Apr 25, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyds tsb bank PLC re sound and media limited and numbered 1420211 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division on the name of the bank re the company.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 25, 2002Registration of a charge (395)
    Single debenture
    Created On Sep 28, 1994
    Delivered On Oct 05, 1994
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 05, 1994Registration of a charge (395)
    • Nov 29, 2013Satisfaction of a charge (MR04)
    Fixed charge supplemental to a debenture dated 19TH june 1987 issued by the company
    Created On Nov 12, 1991
    Delivered On Nov 29, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of fixed charge all right title and interest of the company in or arising out of a receivables financing agreement dated 10TH july 1986 between h & h factors limited and the company. See form 395 for details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 29, 1991Registration of a charge (395)
    • Nov 25, 1997Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 19, 1987
    Delivered On Jun 26, 1987
    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
    • Barclays Bank PLC
    Transactions
    • Jun 26, 1987Registration of a charge
    • Oct 07, 1994Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jul 10, 1986
    Delivered On Jul 12, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee whether under a factoring agreement or leasing agreement on any account whatsoever
    Short particulars
    The ultimate balance due or owing to the company by h & h under any present or future factoring agreement (for full details see doc M23).
    Persons Entitled
    • H & H Factors Limited
    Transactions
    • Jul 12, 1986Registration of a charge
    • Nov 25, 1997Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 01, 1984
    Delivered On Oct 08, 1984
    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
    • Williams & Glyn's Bank PLC
    Transactions
    • Oct 08, 1984Registration of a charge
    • Nov 11, 1992Statement of satisfaction of a charge in full or part (403a)

    Does NETWORK DISTRIBUTING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 09, 2023Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jeremy Karr
    31st Floor 40 Bank Street
    E14 5NR London
    practitioner
    31st Floor 40 Bank Street
    E14 5NR London
    Jamie Taylor
    1066 London Road
    SS9 3NA Leigh On Sea
    Essex
    practitioner
    1066 London Road
    SS9 3NA Leigh On Sea
    Essex

    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