AUTUMNSUN LIMITED

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

    Company NameAUTUMNSUN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01868489
    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 AUTUMNSUN LIMITED?

    • (1581) /

    Where is AUTUMNSUN LIMITED located?

    Registered Office Address
    Griffins
    Tavistock House South
    WC1H 9LG Tavistock Square
    London
    Undeliverable Registered Office AddressNo

    What were the previous names of AUTUMNSUN LIMITED?

    Previous Company Names
    Company NameFromUntil
    LA FORNAIA LIMITEDSep 25, 1985Sep 25, 1985
    AUTUMNSUN LIMITEDDec 04, 1984Dec 04, 1984

    What are the latest accounts for AUTUMNSUN LIMITED?

    Last Accounts
    Last Accounts Made Up To

    What are the latest filings for AUTUMNSUN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final account prior to dissolution

    31 pagesWU15

    Termination of appointment of Lionel Anthony as a director

    2 pagesTM01

    legacy

    1 pages287

    Miscellaneous

    O/C replacement of administrator
    14 pagesMISC

    Appointment of a liquidator

    1 pages4.31

    legacy

    1 pages287

    Order of court to wind up

    5 pagesCOCOMP

    Administrator's abstract of receipts and payments

    2 pages2.15

    Miscellaneous

    Oc/ replacement of administrator
    5 pagesMISC

    Administrator's abstract of receipts and payments

    2 pages2.15

    Administrator's abstract of receipts and payments

    2 pages2.15

    Administrator's abstract of receipts and payments

    2 pages2.15

    Administrator's abstract of receipts and payments

    2 pages2.15

    Administrator's abstract of receipts and payments

    2 pages2.15

    Miscellaneous

    O/C replacement of liquidator
    3 pagesMISC

    Miscellaneous

    2.7 replacement of liquidator
    2 pagesMISC

    Administrator's abstract of receipts and payments

    2 pages2.15

    Administrator's abstract of receipts and payments

    2 pages2.15

    Administrator's abstract of receipts and payments

    2 pages2.15

    Administrator's abstract of receipts and payments

    2 pages2.15

    Administrator's abstract of receipts and payments

    2 pages2.15

    Administrator's abstract of receipts and payments

    2 pages2.15

    Administrator's abstract of receipts and payments

    2 pages2.15

    Certificate of change of name

    Company name changed la fornaia LIMITED\certificate issued on 14/02/96
    2 pagesCERTNM

    Who are the officers of AUTUMNSUN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAZEEL, Ian Henry Alexander
    Sussex Street
    SW1V 4RJ London
    41
    Secretary
    Sussex Street
    SW1V 4RJ London
    41
    British2207580001
    CZYZAK-DANNENBAUM, Peggy Scott
    4 Douro Place
    W8 5PH London
    Director
    4 Douro Place
    W8 5PH London
    United KingdomUk UsCompany Director7423920001
    KEELING, Steven
    Tylers Barn
    Luffenhall
    SG2 7PX Stevenage
    Hertfordshire
    Director
    Tylers Barn
    Luffenhall
    SG2 7PX Stevenage
    Hertfordshire
    BritishCompany Director38722110001
    MILLS, Bryan Edward
    8 Park Row
    Kingston Hill Place
    KT2 7QY Kingston Upon Thames
    Surrey
    Director
    8 Park Row
    Kingston Hill Place
    KT2 7QY Kingston Upon Thames
    Surrey
    BritishCompany Director36249150001
    HERBERT, John Shotton
    Michelend
    Lewes Road, Westmeston
    BN6 8RH Hassocks
    West Sussex
    Secretary
    Michelend
    Lewes Road, Westmeston
    BN6 8RH Hassocks
    West Sussex
    BritishDirector81675020001
    STEWART, Donald Brewer
    Orchard House
    Long Crendon
    HP18 9EF Aylesbury
    Buckinghamshire
    Secretary
    Orchard House
    Long Crendon
    HP18 9EF Aylesbury
    Buckinghamshire
    British7423910001
    ANTHONY, Lionel Thomas
    Micklebeck
    Burtons Lane Little Chalfont
    HP8 4BN Chalfont St Giles
    Buckinghamshire
    Director
    Micklebeck
    Burtons Lane Little Chalfont
    HP8 4BN Chalfont St Giles
    Buckinghamshire
    BritishInvestment Director78357790001
    HERBERT, John Shotton
    Michelend
    Lewes Road, Westmeston
    BN6 8RH Hassocks
    West Sussex
    Director
    Michelend
    Lewes Road, Westmeston
    BN6 8RH Hassocks
    West Sussex
    BritishDirector81675020001
    STEWART, Donald Brewer
    Orchard House
    Long Crendon
    HP18 9EF Aylesbury
    Buckinghamshire
    Director
    Orchard House
    Long Crendon
    HP18 9EF Aylesbury
    Buckinghamshire
    BritishCompany Director7423910001

    Does AUTUMNSUN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Book debts debenture
    Created On Jun 07, 1995
    Delivered On Jun 20, 1995
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All book debts and other debts of the company. See the mortgage charge document for full details.
    Persons Entitled
    • Causeway Invoice Discounting Company Limited
    Transactions
    • Jun 20, 1995Registration of a charge (395)
    Mortgage debenture
    Created On Dec 19, 1994
    Delivered On Dec 22, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 22, 1994Statement of satisfaction of a charge in full or part (403a)
    • Dec 22, 1994Registration of a charge (395)
    A credit agreement
    Created On Jul 20, 1993
    Delivered On Jul 27, 1993
    Satisfied
    Amount secured
    £26152.53 due from the company to the chargee under the terms of the charge
    Short particulars
    All its right title and interest in and to all sums payable under the insurance. See the mortgage charge document for full details.
    Persons Entitled
    • Close Brothers Limited.
    Transactions
    • Jul 27, 1993Statement of satisfaction of a charge in full or part (403a)
    • Jul 27, 1993Registration of a charge (395)
    Credit agreement
    Created On Jul 23, 1992
    Delivered On Jul 31, 1992
    Satisfied
    Amount secured
    £34212.50 due from the company to the chargee under the terms of the agreement
    Short particulars
    All right title and interest in and to all sums payable (please see doc for full details).
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Jul 31, 1992Registration of a charge (395)
    • Jul 31, 1996Statement of satisfaction of a charge in full or part (403a)
    Assingment
    Created On Apr 12, 1985
    Delivered On Apr 16, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the redeemable loan stock 1992 issued 12 april 1985.
    Short particulars
    All monies standing to the credit of the account no 24873063 full details see doc M15.
    Persons Entitled
    • Entrust Nominees Limited
    • Barclays Nominees (Kws) Limited
    Transactions
    • Apr 16, 1985Registration of a charge
    • Apr 16, 1985Registration of a charge

    Does AUTUMNSUN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 30, 1995Administration started
    Administration order
    NameRoleAddressAppointed OnCeased On
    Alan Redvers Price
    Price & Co
    P O Box 5895
    NN8 5ZD Wellingborought
    Northants
    practitioner
    Price & Co
    P O Box 5895
    NN8 5ZD Wellingborought
    Northants
    Neil Charles Money
    Casson Beckman & Partners
    3 Dyers Buildings
    EC1N 2JT London
    practitioner
    Casson Beckman & Partners
    3 Dyers Buildings
    EC1N 2JT London
    John Samuel Francis Bennett
    Casson Beckman & Partners
    3 Dyers Buildings
    EC1N 2JT Holborn
    London
    practitioner
    Casson Beckman & Partners
    3 Dyers Buildings
    EC1N 2JT Holborn
    London
    Kevin John Hellard
    Griffins
    Russell Square House
    WC1B 5EH 10-12 Russell Square
    London
    practitioner
    Griffins
    Russell Square House
    WC1B 5EH 10-12 Russell Square
    London
    Kevin Ashley Goldfarb
    Griffins
    Russell Square House
    WC1B 5EH 10-12 Russell Square
    London
    practitioner
    Griffins
    Russell Square House
    WC1B 5EH 10-12 Russell Square
    London
    David Nisbet
    Casson Beckman & Partners
    Hobson House
    WC1E 6BJ 155 Gower Street
    London
    practitioner
    Casson Beckman & Partners
    Hobson House
    WC1E 6BJ 155 Gower Street
    London
    2
    DateType
    Jun 15, 2018Conclusion of winding up
    Jul 05, 2002Petition date
    Oct 02, 2002Commencement of winding up
    Dec 11, 2018Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    21 Bloomsbury Street
    London
    WC1B 3SS
    practitioner
    21 Bloomsbury Street
    London
    WC1B 3SS
    Kevin Ashley Goldfarb
    Griffins
    Russell Square House
    WC1B 5EH 10-12 Russell Square
    London
    practitioner
    Griffins
    Russell Square House
    WC1B 5EH 10-12 Russell Square
    London
    Kevin John Hellard
    Rsm Robson Rhodes
    186 City Road
    EC1V 2NU London
    practitioner
    Rsm Robson Rhodes
    186 City Road
    EC1V 2NU 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