IDEAL SHOPPING DIRECT LIMITED

IDEAL SHOPPING DIRECT LIMITED

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

    Company NameIDEAL SHOPPING DIRECT LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 01534758
    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 IDEAL SHOPPING DIRECT LIMITED?

    • Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Television programming and broadcasting activities (60200) / Information and communication

    Where is IDEAL SHOPPING DIRECT LIMITED located?

    Registered Office Address
    Allen House 1
    Westmead Road
    SM1 4LA Sutton
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of IDEAL SHOPPING DIRECT LIMITED?

    Previous Company Names
    Company NameFromUntil
    IDEAL SHOPPING DIRECT PLCDec 16, 1999Dec 16, 1999
    WRIGHTWAY MARKETING LIMITEDDec 15, 1980Dec 15, 1980

    What are the latest accounts for IDEAL SHOPPING DIRECT LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2021
    Next Accounts Due OnSep 30, 2022
    Last Accounts
    Last Accounts Made Up ToDec 27, 2020

    What is the status of the latest confirmation statement for IDEAL SHOPPING DIRECT LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToSep 01, 2022
    Next Confirmation Statement DueSep 15, 2022
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 01, 2021
    OverdueYes

    What are the latest filings for IDEAL SHOPPING DIRECT LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Feb 27, 2025

    46 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 27, 2024

    28 pagesLIQ03

    Appointment of a voluntary liquidator

    2 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    70 pagesAM22

    Statement of affairs with form AM02SOA

    29 pagesAM02

    Administrator's progress report

    55 pagesAM10

    Establishment of creditors or liquidation committee

    7 pagesCOM1

    Result of meeting of creditors

    5 pagesAM07

    Statement of administrator's proposal

    108 pagesAM03

    Registered office address changed from Ideal Home House Newark Road Peterborough Cambridgeshire PE1 5WG to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on Mar 02, 2022

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    44 pagesMA

    Registration of charge 015347580026, created on Jan 15, 2022

    8 pagesMR01

    Termination of appointment of Martin Shaun Purcell as a director on Dec 31, 2021

    1 pagesTM01

    Termination of appointment of Jamie Brian Morris Martin as a director on Dec 31, 2021

    1 pagesTM01

    Confirmation statement made on Sep 01, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 27, 2020

    293 pagesAA

    Registration of charge 015347580025, created on Jan 21, 2021

    5 pagesMR01

    Satisfaction of charge 015347580023 in full

    1 pagesMR04

    Confirmation statement made on Sep 01, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    32 pagesAA

    Satisfaction of charge 015347580021 in full

    1 pagesMR04

    Confirmation statement made on Sep 01, 2019 with updates

    4 pagesCS01

    Group of companies' accounts made up to Dec 31, 2018

    59 pagesAA

    Who are the officers of IDEAL SHOPPING DIRECT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TRAUTWEIN, Caspaar Friedrich, Dr
    Westmead Road
    SM1 4LA Sutton
    Allen House 1
    Surrey
    Director
    Westmead Road
    SM1 4LA Sutton
    Allen House 1
    Surrey
    GermanyGermanCompany Director252691940001
    ADAMS, David William
    Ideal Home House
    Newark Road
    PE1 5WG Peterborough
    Cambridgeshire
    Secretary
    Ideal Home House
    Newark Road
    PE1 5WG Peterborough
    Cambridgeshire
    214710980001
    BLAKE, David Jonathan
    The Chestnuts
    2 Thrapston Road
    PE28 0HW Kimbolton
    Cambridgeshire
    Secretary
    The Chestnuts
    2 Thrapston Road
    PE28 0HW Kimbolton
    Cambridgeshire
    BritishDirector123431250001
    CAMP, Michael James
    Heath Cottage
    Marriotts Avenue, South Heath
    HP16 9QW Great Missenden
    Buckinghamshire
    Secretary
    Heath Cottage
    Marriotts Avenue, South Heath
    HP16 9QW Great Missenden
    Buckinghamshire
    BritishFinance Director12204760003
    CREEDON, Michael John
    7 Moggswell Lane
    PE2 7DS Peterborough
    Cambridgeshire
    Secretary
    7 Moggswell Lane
    PE2 7DS Peterborough
    Cambridgeshire
    British71649190002
    HEYBURN, Gerald
    4 Creed Road
    Oundle
    PE8 4QN Peterborough
    Cambridgeshire
    Secretary
    4 Creed Road
    Oundle
    PE8 4QN Peterborough
    Cambridgeshire
    British68332100001
    JEBSON, Lawrence Ian
    Ideal Home House
    Newark Road
    PE1 5WG Peterborough
    Cambridgeshire
    Secretary
    Ideal Home House
    Newark Road
    PE1 5WG Peterborough
    Cambridgeshire
    BritishFinance Director136765950001
    JEPHCOTT, Paul Francis
    5 Oundle Road
    Polebrook
    PE8 5LQ Peterborough
    Secretary
    5 Oundle Road
    Polebrook
    PE8 5LQ Peterborough
    BritishDirector72214300001
    KAYE, Valerie
    Apartment A
    Rydal Mount Santers Lane
    EN6 2SP Potters Bar
    Hertfordshire
    Secretary
    Apartment A
    Rydal Mount Santers Lane
    EN6 2SP Potters Bar
    Hertfordshire
    BritishCompany Director19057100002
    KAYE, Valerie
    Apartment A
    Rydal Mount Santers Lane
    EN6 2SP Potters Bar
    Hertfordshire
    Secretary
    Apartment A
    Rydal Mount Santers Lane
    EN6 2SP Potters Bar
    Hertfordshire
    BritishCompany Director19057100002
    KAYE, Valerie
    Apartment A
    Rydal Mount Santers Lane
    EN6 2SP Potters Bar
    Hertfordshire
    Secretary
    Apartment A
    Rydal Mount Santers Lane
    EN6 2SP Potters Bar
    Hertfordshire
    BritishCompany Director19057100002
    MENSFORTH, Stephen
    1a Cloister Way
    CV32 6QE Leamington Spa
    Warwickshire
    Secretary
    1a Cloister Way
    CV32 6QE Leamington Spa
    Warwickshire
    BritishFinance Director92841390002
    WRIGHT, Paul Charles
    Mill Lane
    Cotterstock
    PE8 5HH Peterborough
    Willow Bank
    Secretary
    Mill Lane
    Cotterstock
    PE8 5HH Peterborough
    Willow Bank
    BritishDirector136211630001
    ADAMS, David William
    Newark Road
    PE1 5WG Peterborough
    Ideal Home House
    England
    Director
    Newark Road
    PE1 5WG Peterborough
    Ideal Home House
    England
    EnglandBritishChief Financial Officer153463840001
    AUJLA, Pamela
    Derby Road
    NG7 2GY Nottingham
    542
    Nottinghamshire
    United Kingdom
    Director
    Derby Road
    NG7 2GY Nottingham
    542
    Nottinghamshire
    United Kingdom
    BritishCommercial Director133960800001
    BLAKE, David Jonathan
    The Chestnuts
    2 Thrapston Road
    PE28 0HW Kimbolton
    Cambridgeshire
    Director
    The Chestnuts
    2 Thrapston Road
    PE28 0HW Kimbolton
    Cambridgeshire
    United KingdomBritishDirector123431250001
    CAMP, Michael James
    Heath Cottage
    Marriotts Avenue, South Heath
    HP16 9QW Great Missenden
    Buckinghamshire
    Director
    Heath Cottage
    Marriotts Avenue, South Heath
    HP16 9QW Great Missenden
    Buckinghamshire
    EnglandBritishFinance Director12204760003
    COLE, Graham
    Cricklade Street
    Poulton
    GL7 5HS Cirencester
    The Old Farmhouse
    Gloucestershire
    United Kingdom
    Director
    Cricklade Street
    Poulton
    GL7 5HS Cirencester
    The Old Farmhouse
    Gloucestershire
    United Kingdom
    UkBritishDirector105172590004
    CREEDON, Michael John
    7 Moggswell Lane
    PE2 7DS Peterborough
    Cambridgeshire
    Director
    7 Moggswell Lane
    PE2 7DS Peterborough
    Cambridgeshire
    United KingdomBritishAccountant71649190002
    DONOVAN, Terence William
    64 Brittains Lane
    TN13 2JR Sevenoaks
    Kent
    Director
    64 Brittains Lane
    TN13 2JR Sevenoaks
    Kent
    BritishDirector15147840001
    ELLIS, Susan, Ms.
    The Avenue
    Worminghall
    HP18 9LD Aylesbury
    Court Farm
    Buckinghamshire
    United Kingdom
    Director
    The Avenue
    Worminghall
    HP18 9LD Aylesbury
    Court Farm
    Buckinghamshire
    United Kingdom
    United KingdomBritishCo Director31346210005
    FRYATT, Andrew Robert
    Porters Lane
    Easton On The Hill
    PE9 3NF Stamford
    8
    Lincolnshire
    Director
    Porters Lane
    Easton On The Hill
    PE9 3NF Stamford
    8
    Lincolnshire
    EnglandBritishCompany Director116650070003
    GABRIEL, Andrew William
    Ideal Home House
    Newark Road
    PE1 5WG Peterborough
    Cambridgeshire
    Director
    Ideal Home House
    Newark Road
    PE1 5WG Peterborough
    Cambridgeshire
    EnglandBritishCompany Director168631180002
    HANCOX, Michael John
    Newark Road
    PE1 5WG Peterborough
    Ideal Home House
    Cambridgeshire
    United Kingdom
    Director
    Newark Road
    PE1 5WG Peterborough
    Ideal Home House
    Cambridgeshire
    United Kingdom
    United KingdomBritishChief Executive Officer134499890001
    HEYBURN, Gerald Dennis
    4 Laleham Close
    TW18 1HS Laleham Staines
    Middlesex
    Director
    4 Laleham Close
    TW18 1HS Laleham Staines
    Middlesex
    BritishAccountant72474110001
    HODKINSON, James Clifford
    29b Western Avenue
    Branksome Park
    BH13 7AN Poole
    Dorset
    Director
    29b Western Avenue
    Branksome Park
    BH13 7AN Poole
    Dorset
    EnglandBritishDirector606430001
    JEBSON, Lawrence Ian
    Ideal Home House
    Newark Road
    PE1 5WG Peterborough
    Cambridgeshire
    Director
    Ideal Home House
    Newark Road
    PE1 5WG Peterborough
    Cambridgeshire
    EnglandBritishFinance Director136765950001
    JEPHCOTT, Paul Francis
    5 Oundle Road
    Polebrook
    PE8 5LQ Peterborough
    Director
    5 Oundle Road
    Polebrook
    PE8 5LQ Peterborough
    EnglandBritishDirector72214300001
    KAYE, Val
    Beamond End
    HP7 0QT Amersham
    Pond Cottage
    Buckinghamshire
    Director
    Beamond End
    HP7 0QT Amersham
    Pond Cottage
    Buckinghamshire
    United KingdomBritishDirector19057100005
    KAYE, Valerie
    Apartment A
    Rydal Mount Santers Lane
    EN6 2SP Potters Bar
    Hertfordshire
    Director
    Apartment A
    Rydal Mount Santers Lane
    EN6 2SP Potters Bar
    Hertfordshire
    BritishDirector19057100002
    MARTIN, Jamie Brian Morris
    Ideal Home House
    Newark Road
    PE1 5WG Peterborough
    Cambridgeshire
    Director
    Ideal Home House
    Newark Road
    PE1 5WG Peterborough
    Cambridgeshire
    United KingdomBritishDirector45272600005
    PURCELL, Martin Shaun
    Ideal Home House
    Newark Road
    PE1 5WG Peterborough
    Cambridgeshire
    Director
    Ideal Home House
    Newark Road
    PE1 5WG Peterborough
    Cambridgeshire
    United KingdomBritishDirector51430950001
    RIDSDALE, Robert Peter
    Wrayton Hall
    Wrayton
    LA6 2QU Carnforth
    Lancashire
    Director
    Wrayton Hall
    Wrayton
    LA6 2QU Carnforth
    Lancashire
    United KingdomBritishDirector41325940004
    SHERIDAN, Anthony John
    Ideal Home House
    Newark Road
    PE1 5WG Peterborough
    Cambridgeshire
    Director
    Ideal Home House
    Newark Road
    PE1 5WG Peterborough
    Cambridgeshire
    United KingdomBritishCompany Director61107110001
    WILLIAMS, David Gay
    24 Dulwich Wood Avenue
    SE19 1HD London
    Director
    24 Dulwich Wood Avenue
    SE19 1HD London
    EnglandBritishDirector75989820001

    Who are the persons with significant control of IDEAL SHOPPING DIRECT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Glasshouse Street
    W1B 5DG London
    6th Floor, 33
    England
    Jul 24, 2018
    Glasshouse Street
    W1B 5DG London
    6th Floor, 33
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10676634
    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.
    Newark Road
    PE1 5WG Peterborough
    Ideal Home House
    England
    Apr 07, 2016
    Newark Road
    PE1 5WG Peterborough
    Ideal Home House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07530269
    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.
    Mr Stephen Allen Schwarzman
    345 Park Avenue
    New York
    Ny 10154
    The Blackstone Group Lp
    United States
    Apr 06, 2016
    345 Park Avenue
    New York
    Ny 10154
    The Blackstone Group Lp
    United States
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does IDEAL SHOPPING DIRECT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 15, 2022
    Delivered On Jan 21, 2022
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 21, 2022Registration of a charge (MR01)
    A registered charge
    Created On Jan 21, 2021
    Delivered On Jan 25, 2021
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 25, 2021Registration of a charge (MR01)
    A registered charge
    Created On May 23, 2019
    Delivered On Jun 04, 2019
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 04, 2019Registration of a charge (MR01)
    A registered charge
    Created On Mar 23, 2019
    Delivered On Apr 04, 2019
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 04, 2019Registration of a charge (MR01)
    • Sep 10, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 24, 2018
    Delivered On Jul 30, 2018
    Outstanding
    Brief description
    No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aurelius Alpha LTD
    Transactions
    • Jul 30, 2018Registration of a charge (MR01)
    A registered charge
    Created On Jul 24, 2018
    Delivered On Jul 27, 2018
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 27, 2018Registration of a charge (MR01)
    • Jun 15, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 11, 2015
    Delivered On Dec 15, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC (And Its Successors in Title and Permitted Transferees)
    Transactions
    • Dec 15, 2015Registration of a charge (MR01)
    • Aug 01, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 11, 2014
    Delivered On Aug 18, 2014
    Satisfied
    Brief description
    Any sum standing to the credit of an account (present and future) of ideal shopping direct limited held with lloyds bank PLC and any debt from time to time owing by lloyds bank PLC represented by that sum.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 18, 2014Registration of a charge (MR01)
    • Dec 16, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 31, 2014
    Delivered On Feb 07, 2014
    Satisfied
    Brief description
    (A) leasehold property known as or being ideal home house, newark road peterborough, PE1 5WG, as more particularly described in schedule 1 of the mortgage (the “property”); and. (B) all buildings from time to time on the property.. Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 07, 2014Registration of a charge (MR01)
    • Dec 16, 2015Satisfaction of a charge (MR04)
    Amendment and restatement agreement
    Created On Mar 04, 2013
    Delivered On Mar 19, 2013
    Satisfied
    Amount secured
    All monies due or to become due from the companies to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Inflexion Private Equity Partners LLP (As Security Trustee)
    Transactions
    • Mar 19, 2013Registration of a charge (MG01)
    • Nov 17, 2015Satisfaction of a charge (MR04)
    Deed of accession to an omnibus guarantee and set-off agreement
    Created On Jun 12, 2012
    Delivered On Jun 27, 2012
    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 under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 27, 2012Registration of a charge (MG01)
    • Dec 16, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 26, 2011
    Delivered On Jul 29, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the secured creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Beechbrook Mezzanine 1 Gp Limited
    Transactions
    • Jul 29, 2011Registration of a charge (MG01)
    • Nov 17, 2015Satisfaction of a charge (MR04)
    Master guarantee and security agreement
    Created On Jun 28, 2011
    Delivered On Jul 05, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the companies to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Inflexion Private Equity Partners LLP (As Security Trustee)
    Transactions
    • Jul 05, 2011Registration of a charge (MG01)
    • Nov 17, 2015Satisfaction of a charge (MR04)
    Deed of admission to an omnibus guarantee and set-off agreement
    Created On Jun 23, 2011
    Delivered On Jun 29, 2011
    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 under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 29, 2011Registration of a charge (MG01)
    • Dec 16, 2015Satisfaction of a charge (MR04)
    Mortgage
    Created On Jun 23, 2011
    Delivered On Jun 29, 2011
    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 aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property k/a unit 1 broadlands newark road peterborough t/no. CB225007 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 29, 2011Registration of a charge (MG01)
    • Dec 16, 2015Satisfaction of a charge (MR04)
    Mortgage
    Created On Jun 23, 2011
    Delivered On Jun 29, 2011
    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 aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property k/a land on the south west side of newark road peterborough t/no. CB145853 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 29, 2011Registration of a charge (MG01)
    • Dec 16, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 23, 2011
    Delivered On Jun 29, 2011
    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 aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 29, 2011Registration of a charge (MG01)
    • Dec 16, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Jan 25, 2011
    Delivered On Feb 02, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee up to a maximum principal amount of £1,750,000 under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property k/a newark road peterborough t/no CB145853 including all buildings and fixtures,fixed charge all moneys from time to time payable under or pursuant to the insurances see image for full details.
    Persons Entitled
    • Arqiva Services Limited
    Transactions
    • Feb 02, 2011Registration of a charge (MG01)
    • Sep 07, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 24, 2009
    Delivered On Dec 04, 2009
    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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 04, 2009Registration of a charge (MG01)
    • Nov 22, 2011Statement of satisfaction of a charge in full or part (MG02)
    Deed of charge over credit balances
    Created On Jun 29, 2004
    Delivered On Jul 07, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Barclays bank PLC re ideal shopping direct PLC current account account number 90210900,. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 07, 2004Registration of a charge (395)
    • Jan 07, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Apr 23, 2004
    Delivered On May 07, 2004
    Satisfied
    Amount secured
    All monies up to a maximum principal amount of £1,750,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Unit 1 broadlands newark road peterborough cambridgeshire t/n CB225007.
    Persons Entitled
    • Crown Castle UK Limited
    Transactions
    • May 07, 2004Registration of a charge (395)
    • Feb 03, 2011Statement of satisfaction of a charge in full or part (MG02)
    Deed 0F charge over credit balances
    Created On May 15, 2002
    Delivered On May 21, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Details of account charged: barclays bank PLC re ideal shopping direct PLC, high interest business account, account number 10784141. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 21, 2002Registration of a charge (395)
    • Sep 05, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 28, 2001
    Delivered On Mar 31, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property known as land adjacent to ideal home house, newark road, peterborough t/n CB145853.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 31, 2001Registration of a charge (395)
    • Jan 07, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Aug 09, 1999
    Delivered On Aug 16, 1999
    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
    • Barclays Bank PLC
    Transactions
    • Aug 16, 1999Registration of a charge (395)
    • Jan 07, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Aug 09, 1999
    Delivered On Aug 16, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 1 land at south west side of newark road peterborough cambridgeshire t/n-CB145853 (part).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 16, 1999Registration of a charge (395)
    • Jan 07, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does IDEAL SHOPPING DIRECT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 21, 2022Administration started
    Feb 28, 2023Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Martin Charles Armstrong
    Allen House 1 Westmead Road
    SM1 4LA Sutton
    Surrey
    practitioner
    Allen House 1 Westmead Road
    SM1 4LA Sutton
    Surrey
    Andrew Richard Bailey
    Allen House 1 Westmead Road
    SM1 4LA Sutton
    Surrey
    practitioner
    Allen House 1 Westmead Road
    SM1 4LA Sutton
    Surrey
    2
    DateType
    Feb 28, 2023Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Martin Charles Armstrong
    Allen House 1 Westmead Road
    SM1 4LA Sutton
    Surrey
    practitioner
    Allen House 1 Westmead Road
    SM1 4LA Sutton
    Surrey
    Andrew Richard Bailey
    Allen House 1 Westmead Road
    SM1 4LA Sutton
    Surrey
    practitioner
    Allen House 1 Westmead Road
    SM1 4LA Sutton
    Surrey

    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