J L FRENCH UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameJ L FRENCH UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01598070
    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 J L FRENCH UK LIMITED?

    • (2852) /
    • (2875) /

    Where is J L FRENCH UK LIMITED located?

    Registered Office Address
    C/O Bdo Stoy Hayward Llp
    8 Baker Street
    W1U 3LL London
    Undeliverable Registered Office AddressNo

    What were the previous names of J L FRENCH UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    MORRIS ASHBY LIMITEDApr 01, 1987Apr 01, 1987
    MORRIS ASHBY CASTINGS LIMITEDNov 17, 1981Nov 17, 1981

    What are the latest accounts for J L FRENCH UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2004

    What are the latest filings for J L FRENCH UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to May 12, 2011

    5 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Liquidators' statement of receipts and payments to Feb 12, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 12, 2010

    6 pages4.68

    Liquidators' statement of receipts and payments to Feb 12, 2010

    6 pages4.68

    Liquidators' statement of receipts and payments to Aug 12, 2009

    6 pages4.68

    Liquidators' statement of receipts and payments to Feb 12, 2009

    8 pages4.68

    Notice of move from Administration case to Creditors Voluntary Liquidation

    8 pages2.34B

    Administrator's progress report

    8 pages2.24B

    legacy

    3 pages363a

    legacy

    1 pages353

    legacy

    1 pages287

    Administrator's progress report

    11 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    3 pages363a

    legacy

    2 pages403a

    legacy

    1 pages288b

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Dir res 25/09/06
    RES13

    Administrator's progress report

    2 pages2.24B

    Statement of administrator's proposal

    53 pages2.17B

    legacy

    1 pages403a

    Amended certificate of constitution of creditors' committee

    1 pages2.26B

    Who are the officers of J L FRENCH UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOTTON, Derek Frank
    54 Queensberry Avenue
    Copford
    CO6 1YN Colchester
    Essex
    Secretary
    54 Queensberry Avenue
    Copford
    CO6 1YN Colchester
    Essex
    BritishFinance Director9203290003
    AMODEO, James
    826 Briarwood Court
    Kohler
    Wiscousin 53044
    U S A
    Director
    826 Briarwood Court
    Kohler
    Wiscousin 53044
    U S A
    UsVp Finance97737770001
    FALCON, John
    3000 Staiton Rd
    Oxford
    Mi 48371
    Usa
    Director
    3000 Staiton Rd
    Oxford
    Mi 48371
    Usa
    UsaCeo97737930001
    KELLNER, Timothy
    820 Green Tree Road
    Kohler
    Wisconsin 53044
    Usa
    Director
    820 Green Tree Road
    Kohler
    Wisconsin 53044
    Usa
    Us CitizenVp Human Resaurces97761730001
    WALDON, Charles
    2018 N 6th St
    Sheboygan
    Wisconsin 53081
    Usa
    Director
    2018 N 6th St
    Sheboygan
    Wisconsin 53081
    Usa
    UsaVp Eng97761270001
    WOTTON, Derek Frank
    54 Queensberry Avenue
    Copford
    CO6 1YN Colchester
    Essex
    Director
    54 Queensberry Avenue
    Copford
    CO6 1YN Colchester
    Essex
    EnglandBritishFinance Director9203290003
    WHITE, David Ian
    Page House 148 Hanging Hill Lane
    Hutton
    CM13 2HG Brentwood
    Essex
    Secretary
    Page House 148 Hanging Hill Lane
    Hutton
    CM13 2HG Brentwood
    Essex
    British2157080001
    ALLAN, Peter John
    9 Cecil Road
    Cheam
    SM1 2DL Sutton
    Surrey
    Director
    9 Cecil Road
    Cheam
    SM1 2DL Sutton
    Surrey
    EnglishDirector31737550001
    ASSAMUS, Axel
    Eichenwald Str 35
    Wiesbaden
    65193
    Germany
    Director
    Eichenwald Str 35
    Wiesbaden
    65193
    Germany
    GermanMan Dir97761920001
    BUCKLEY, Paul Anthony
    Lothlorien The Ridge
    Little Baddow
    CM3 4RX Chelmsford
    Essex
    Director
    Lothlorien The Ridge
    Little Baddow
    CM3 4RX Chelmsford
    Essex
    EnglishCompany Director27650020001
    BURGESS, Mark
    416 Ridge Ct
    Kohler
    Wisconsin 53044
    Usa
    Director
    416 Ridge Ct
    Kohler
    Wisconsin 53044
    Usa
    AmericanChief Financial Officer77508000001
    DAVIDSON, Paul
    Border House Ford Street
    Stapleton
    LD8 2LW Presteigne
    Powys
    Director
    Border House Ford Street
    Stapleton
    LD8 2LW Presteigne
    Powys
    BritishCompany Director59074510001
    DUNCOMBE, Peter Hargrave
    Oakhurst 8 Manor Road
    Dorridge
    B93 8DX Solihull
    West Midlands
    Director
    Oakhurst 8 Manor Road
    Dorridge
    B93 8DX Solihull
    West Midlands
    BritishBusiness Consultant39935930001
    EVANS, Rodney John
    14 Highlands Road
    WV16 5BY Bridgnorth
    Salop
    Director
    14 Highlands Road
    WV16 5BY Bridgnorth
    Salop
    BritishDirecor37390050001
    GARDNER, Norman John
    Silver Birches 17 Lexden Road
    CO3 3PN Colchester
    Essex
    Director
    Silver Birches 17 Lexden Road
    CO3 3PN Colchester
    Essex
    BritishCompany Director18020050001
    HAGGETT, David Stephen
    10 Newhall Street
    B3 3LX Birmingham
    West Midlands
    Director
    10 Newhall Street
    B3 3LX Birmingham
    West Midlands
    BritishSolicitor49435800001
    HEWITT, Raymond Gordon
    Kellynch Habberley Road
    Wribbenhall
    DY12 1JA Bewdley
    Worcestershire
    Director
    Kellynch Habberley Road
    Wribbenhall
    DY12 1JA Bewdley
    Worcestershire
    EnglishCompany Director8960010001
    MILES, Martin George
    Poynders End
    Preston
    SG4 7RX Hitchin
    Herts
    Director
    Poynders End
    Preston
    SG4 7RX Hitchin
    Herts
    BritishDirector2704630001
    MOXLEY, Paul Frederick
    Rosegarth Ravens Green
    Little Bentley
    CO7 8TA Colchester
    Essex
    Director
    Rosegarth Ravens Green
    Little Bentley
    CO7 8TA Colchester
    Essex
    BritishCompany Director52765800001
    NEWBERRY, Brian
    Carters Cottage
    Sible Heddingham
    Essex
    Director
    Carters Cottage
    Sible Heddingham
    Essex
    EnglishCompany Director18020060001
    PRICE, Timothy
    21 Third Avenue
    CO13 9EQ Frinton On Sea
    Essex
    Director
    21 Third Avenue
    CO13 9EQ Frinton On Sea
    Essex
    United KingdomBritishDirector70754380002
    WHITE, David Ian
    Page House 148 Hanging Hill Lane
    Hutton
    CM13 2HG Brentwood
    Essex
    Director
    Page House 148 Hanging Hill Lane
    Hutton
    CM13 2HG Brentwood
    Essex
    BritishCompany Director2157080001
    WILSON, Ian
    Rough Hey Farm Hob Lane
    Norland
    HX6 3QP Sowerby Bridge
    West Yorkshire
    Director
    Rough Hey Farm Hob Lane
    Norland
    HX6 3QP Sowerby Bridge
    West Yorkshire
    United KingdomBritishEngineer And Company Director9792570002

    Does J L FRENCH UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On May 31, 2005
    Delivered On Jun 21, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a land and buildings at back lane, presteigne, powys t/no WA730131.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 21, 2005Registration of a charge (395)
    • Jan 30, 2007Statement of satisfaction of a charge in full or part (403a)
    Fixed charge over chattels
    Created On Apr 10, 2003
    Delivered On Apr 19, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property, being the fixed assets together with any and all assets subsequently acquired by the company by way of replacement thereof, and the proceeds, being items of real or personal property, tangible or intangible, received or to be received by or otherwise vesting in the company. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of Ireland Business Finance Limited
    Transactions
    • Apr 19, 2003Registration of a charge (395)
    • Oct 09, 2006Statement of satisfaction of a charge in full or part (403a)
    Charge over cash deposit
    Created On Jun 14, 2002
    Delivered On Jun 21, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of assignment the account held at the bank of scotland, sort code 12.24.82 and numbered 01950597. see the mortgage charge document for full details.
    Persons Entitled
    • Capital Bank PLC
    Transactions
    • Jun 21, 2002Registration of a charge (395)
    Fixed charge
    Created On Apr 17, 2001
    Delivered On Apr 18, 2001
    Satisfied
    Amount secured
    The principal sum of £373,095.00 and all other sums due from the company to the chargee
    Short particulars
    Fixed charge over 1 x huller hille nbh horizontal machining centre,ser/no 15778 plus other items listed. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Udt Limited
    Transactions
    • Apr 18, 2001Registration of a charge (395)
    • May 23, 2006Statement of satisfaction of a charge in full or part (403a)
    Deed of mortgage
    Created On Jan 17, 2001
    Delivered On Feb 02, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever (as defined in the deed of mortgage)
    Short particulars
    All the mortgagor interest present future in and to the assets described in schedule 1 of the mortgage deed.
    Persons Entitled
    • Hitachi Credit (UK) PLC
    Transactions
    • Feb 02, 2001Registration of a charge (395)
    • Feb 07, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 15, 2000
    Delivered On Jun 29, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property known as 4 freebournews road, witham, essex t/no: EX633291.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 29, 2000Registration of a charge (395)
    • Jan 30, 2007Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Apr 19, 2000
    Delivered On Apr 28, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    One triflex U30 cnc machine, s/no. 24250705.
    Persons Entitled
    • Hitachi Credit (UK) PLC
    Transactions
    • Apr 28, 2000Registration of a charge (395)
    Security document
    Created On Jul 01, 1999
    Acquired On Dec 31, 2003
    Delivered On Feb 27, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The sale assets transferred by way of business sale agreement meaning all fixed and floating assets of the business, the debts, cash in hand and at the bank, goodwill. See the mortgage charge document for full details.
    Persons Entitled
    • Chase Manhattan International Limited
    Transactions
    • Feb 27, 2004Registration of an acquisition (400)
    • Oct 18, 2004Statement of satisfaction of a charge in full or part (403a)
    Security document
    Created On Jul 01, 1999
    Delivered On Jul 16, 1999
    Satisfied
    Amount secured
    All present and future obligations and liabilities of the english borrower (as defined) to chase manhattan international limited (the collateral agent) under the credit agreement and any member of the chargor group to any finance party under each loan document to which such chargor is a party (all terms as defined) the loan document includes all amendments and supplements including supplements providing for further advances
    Short particulars
    Legal mortgage all the property specified in schedule 1;all estates or interest in any f/h or l/h property.all group shares held by it and/or any nominee on its behalf.fixed charge all plant and machinery owned by such chargor.all the shares and their related rights.all moneys standing to the credit of any account.all benefits in respect of the insurances.. See the mortgage charge document for full details.
    Persons Entitled
    • Chase Manhattan International Limited
    Transactions
    • Jul 16, 1999Registration of a charge (395)
    • May 17, 2000Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 20, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 18, 2004Statement of satisfaction of a charge in full or part (403a)
    Security document supplemental to the security document dated 23RD march 1998
    Created On Sep 28, 1998
    Delivered On Sep 29, 1998
    Satisfied
    Amount secured
    All monies due or to become due from morris ashby limited (the "english borrower") under the credit agreement and/or all or any other companies named therein (each a "chargor") to any finance party under each loan document to which chargor is a party except any obligation which, if it were so included, would result in the deed contravening section 151 of the companies act 1985
    Short particulars
    Subject only to the "barclays charge" being the legal charge dated 10TH july 1997 given by kaye (presteigne) limited in favour of barclays bank PLC over f/h property at back lane presteigne powys t/no;-WA730131 fixed and floating charge over the real property intellectual property relevant agreements group shares and receipt accounts and all related rights thereto and thereof. See the mortgage charge document for full details.
    Persons Entitled
    • Chase Manhattan International Limitedas Agent and Trustee for the Finance Parties (The "Collateral Agent")
    Transactions
    • Sep 29, 1998Registration of a charge (395)
    • May 17, 2000Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 20, 2004Statement of satisfaction of a charge in full or part (403a)
    Security document
    Created On Mar 23, 1998
    Delivered On Apr 09, 1998
    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 credit agreement and under each loan document as defined therein
    Short particulars
    L/H properties k/a 18 freebournes road witham t/no EX372980 and 3 freebournes road freebournes industrial estate witham braintree essex EX401310 together with. 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
    • Chase Manhattan International Limited
    Transactions
    • Apr 09, 1998Registration of a charge (395)
    • May 17, 2000Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 20, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 10, 1997
    Delivered On Jul 30, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the north west side and north side of freebournes road witham essex t/n EX508174.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 30, 1997Registration of a charge (395)
    • Apr 30, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 10, 1997
    Delivered On Jul 30, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    3 freebourne road freebournes industrial estate witham essex t/n EX401310.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 30, 1997Registration of a charge (395)
    • Apr 30, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 10, 1997
    Delivered On Jul 30, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    25 to 37 camp lane kings norton west midlands t/n WK168979 and WM126933.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 30, 1997Registration of a charge (395)
    • Apr 30, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 10, 1997
    Delivered On Jul 30, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the north side of freebournes road witham essex t/n EX372980.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 30, 1997Registration of a charge (395)
    • Apr 30, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 26, 1990
    Delivered On Feb 07, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the north side of freebournes road, witham, essex (also k/a 18 freebournes road, witham, essex) title no ex 372980.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 07, 1990Registration of a charge
    • Nov 06, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 24, 1982
    Delivered On Sep 02, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/Hold land and premises in freebournes road, witham industrial estate, witham essex.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 02, 1982Registration of a charge
    • Nov 06, 1993Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 19, 1982
    Delivered On Mar 25, 1982
    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 undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital. With all buildings, fixtures (including trade fixtures) fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 25, 1982Registration of a charge
    • Nov 06, 1993Statement of satisfaction of a charge in full or part (403a)

    Does J L FRENCH UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 13, 2008Administration ended
    Feb 10, 2006Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Shagun Sunil Dubey
    Bdo Stoy Hayward Llp
    8 Baker Street
    W1U 3LL London
    practitioner
    Bdo Stoy Hayward Llp
    8 Baker Street
    W1U 3LL London
    Christopher Kim Rayment
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham
    practitioner
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham
    Geoffrey Stuart Kinlan
    Bdo Stoy Hayward
    Prospect Place
    AL9 5BS 85 Great North Road
    Hatfield Herts
    practitioner
    Bdo Stoy Hayward
    Prospect Place
    AL9 5BS 85 Great North Road
    Hatfield Herts
    2
    DateType
    Oct 04, 2011Dissolved on
    Feb 13, 2008Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Geoffrey Stuart Kinlan
    Bdo Stoy Hayward
    8 Baker Street
    W1U 3LL London
    practitioner
    Bdo Stoy Hayward
    8 Baker Street
    W1U 3LL London
    Christopher Kim Rayment
    Bdo Stoy Hayward
    8 Baker Street
    W1U 3LL London
    practitioner
    Bdo Stoy Hayward
    8 Baker Street
    W1U 3LL London

    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