NETWORK DISTRIBUTING LIMITED
Overview
Company Name | NETWORK DISTRIBUTING LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 01476436 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of NETWORK DISTRIBUTING LIMITED?
Company Name | From | Until |
---|---|---|
SOUND AND MEDIA LIMITED | Aug 17, 1994 | Aug 17, 1994 |
SOUND SOLUTIONS LIMITED | Jan 28, 1992 | Jan 28, 1992 |
MAINLINE RECTRACK LIMITED | Feb 14, 1986 | Feb 14, 1986 |
MAINLINE RECORD COMPANY LIMITED | Aug 02, 1985 | Aug 02, 1985 |
MAINLINE RECORD CO. LIMITED | Jan 31, 1980 | Jan 31, 1980 |
What are the latest accounts for NETWORK DISTRIBUTING LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2023 |
Next Accounts Due On | Dec 31, 2023 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2022 |
What is the status of the latest confirmation statement for NETWORK DISTRIBUTING LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jun 01, 2023 |
Next Confirmation Statement Due | Jun 15, 2023 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 01, 2022 |
Overdue | Yes |
What are the latest filings for NETWORK DISTRIBUTING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Jun 08, 2024 | 31 pages | LIQ03 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||||||||||
Satisfaction of charge 014764360009 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 014764360010 in full | 4 pages | MR04 | ||||||||||
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 pages | AD01 | ||||||||||
Statement of affairs | 12 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 11 pages | AA | ||||||||||
Appointment of Mr Juan Veloza Vargas as a director on Jan 25, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Tim Alan Beddows as a director on Nov 19, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 13 pages | AA | ||||||||||
Appointment of Mr Jonathan Anthony James Lack as a director on Mar 23, 2022 | 2 pages | AP01 | ||||||||||
Registration of charge 014764360010, created on Nov 02, 2021 | 24 pages | MR01 | ||||||||||
Confirmation statement made on Jun 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 12 pages | AA | ||||||||||
Registration of charge 014764360009, created on Mar 13, 2020 | 55 pages | MR01 | ||||||||||
Accounts for a small company made up to Mar 31, 2019 | 23 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 19 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Tim Alan Beddows on Jun 30, 2018 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 20 pages | AA | ||||||||||
Who are the officers of NETWORK DISTRIBUTING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LACK, Jonathan Anthony James | Director | 40 Bank Street E14 5NR London 31st Floor | United Kingdom | British | Director | 142626960003 | ||||
VELOZA VARGAS, Juan | Director | 40 Bank Street E14 5NR London 31st Floor | United Kingdom | British,Colombian | Director | 305274590001 | ||||
BAYLISS, Joshua | Secretary | 15 Hopefield Avenue NW6 6LJ London | British | 114409340001 | ||||||
COLLINS, Peter Alan | Secretary | Hightrees 8 Lakeside Drive KT10 9EZ Esher Surrey | British | Record Dealer | 29565390004 | |||||
GERRARD, Barry Alexander Ralph | Secretary | 50 Brook Green Hammersmith W6 7RR London The School House United Kingdom | British | 188290005 | ||||||
GRAM, Peter Gerardus | Secretary | 9 Lambyn Croft Langshott RH6 9XU Horley Surrey | British | 67245530001 | ||||||
LEGGE, Diana Patricia | Secretary | 24a Enderby Street SE10 9PF London | British | 66675910001 | ||||||
ABBOTT, Trevor Michael | Director | Blendons Highcotts Lane West Clandon GU4 7XA Guildford Surrey | British | Company Director | 35278820001 | |||||
BEDDOWS, Tim Alan | Director | Berghem Mews Blythe Road W14 0HN London Unit 20 England | England | British | Producer | 97663340001 | ||||
COLLINS, Peter Alan | Director | 24 The Riverside Graburn Way Hampton Court KT8 9BF East Molesey Surrey | United Kingdom | British | Director | 29565390006 | ||||
DE ANTONI, Claudia | Director | 179 Harrow Road W2 6NB London The Battleship Building United Kingdom | United Kingdom | Italian | Finance Professional | 173947040001 | ||||
DEUGO, Hans De | Director | Tonannes Kortland 2a FOREIGN Lopik 3412-Kw Holland | Dutch | Salesman | 29565400001 | |||||
EMBLEY, Deborah Jayne | Director | Flat 1 64 Cromwell Avenue Highgate N6 5HQ London | England | British | Chartered Accountant | 75933680001 | ||||
FOYN, Philip Dennis | Director | Croydon Road CR3 6QD Caterham 98 Surrey United Kingdom | British | Finance Director | 133880950001 | |||||
GILBRIDE, Michael Bernard Jonathan | Director | 18 Broughton Road Ealing W13 8QW London | United Kingdom | British | Company Director | 32396280002 | ||||
HALL, Susannah Mary Louise | Director | 76 Sutton Court Chiswick W4 3JF London | British | Director Of Financial Control | 75930520004 | |||||
HINDLE, Alun Timothy | Director | Dulwich Village SE21 7BU London 9 England United Kingdom | United Kingdom | British | Investment Manager | 122149060002 | ||||
JACKSON, John Ellis | Director | Avalon 26 Abbey Gardens Upper Woolhampton RG7 5TZ Reading Berkshire | United Kingdom | British | Company Director | 2219540003 | ||||
LEE, Andrew Shore | Director | Elmwood Avenue PO22 8DE Bognor Regis 21 West Sussex | United Kingdom | British | Accountant | 131320710001 | ||||
MAZOTTI, Gary Wheatley | Director | 96 Cleveland Gardens SW13 0AH London | British | Financial Director | 67852160002 | |||||
MITTRICH, Wilhelm | Director | Dorfstrasse 6 Stohl D 2301 Germany | German | Director | 44229430001 | |||||
MOUGIN, Mathilde Louise Marie | Director | 50 Brook Green W6 7RR London The School House United Kingdom | United Kingdom | French | Corporate Finance Analyst | 151182340001 | ||||
MURPHY, Stephen Thomas Matthew | Director | 23 The Crescent SW13 0NN London | British | Company Director | 70496800002 | |||||
RODIE, Kirsten Jane | Director | 50 Brook Green Hammersmith W6 7RR London The School House United Kingdom | United Kingdom | Australian | Investment Analyst | 146547110001 | ||||
ROHNER, Werner | Director | Klusenstrasse 28 Adligensnil Ch 6043 Switzerland | Swiss | Director | 33567260001 | |||||
STENT, Carla Rosaline | Director | 50 Brook Green W6 7RR London The School House United Kingdom | United Kingdom | British | Accountant | 152825570001 | ||||
WORSFOLD, Philip John Curtis | Director | 8 Essenden Road Sanderstead CR2 0BU Croydon Surrey | England | British | Director | 93496440001 | ||||
WORSFOLD, Robert William Curtis | Director | Copperfield 2 Monahan Avenue CR8 3BA Purley Surrey | United Kingdom | British | Operations Director | 114584490001 |
Who are the persons with significant control of NETWORK DISTRIBUTING LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Tim Alan Beddows | Apr 06, 2016 | 40 Bank Street E14 5NR London 31st Floor | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does NETWORK DISTRIBUTING LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does NETWORK DISTRIBUTING LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors 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