FOCUS NO.1 LIMITED

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

    Company NameFOCUS NO.1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01932765
    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 FOCUS NO.1 LIMITED?

    • (7415) /

    Where is FOCUS NO.1 LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of FOCUS NO.1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    FOCUS WICKES LIMITEDOct 23, 2002Oct 23, 2002
    FOCUS WICKES PLCMay 23, 2002May 23, 2002
    FOCUS WICKES LIMITEDApr 18, 2002Apr 18, 2002
    FOCUS GROUP LIMITEDJun 07, 2001Jun 07, 2001
    FOCUS DO IT ALL GROUP LIMITEDMar 17, 1999Mar 17, 1999
    FOCUS RETAIL GROUP LIMITEDDec 12, 1988Dec 12, 1988
    CHOICE GROUP LIMITEDDec 03, 1986Dec 03, 1986
    CHORUSBRIDGE LIMITEDJul 23, 1985Jul 23, 1985

    What are the latest accounts for FOCUS NO.1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 21, 2010

    What are the latest filings for FOCUS NO.1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    7 pages4.72

    Registered office address changed from Gawsworth House Westmere Drive Crewe Cheshire CW1 6XB on Aug 24, 2011

    2 pagesAD01

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Aug 09, 2011

    LRESEX

    Director's details changed for Mr William Grimsey on May 13, 2011

    3 pagesCH01

    Termination of appointment of Brian Robbins as a director

    2 pagesTM01

    Secretary's details changed for Dawn Michelle Wilkinson on Oct 11, 2010

    3 pagesCH03

    Termination of appointment of Richard Bird as a director

    2 pagesTM01

    Director's details changed for Thomas Christopher Morgan on Oct 11, 2010

    3 pagesCH01

    Director's details changed for Mr Robert Patrick Gladwin on Oct 11, 2010

    3 pagesCH01

    Director's details changed for Brian Keith Robbins on Oct 11, 2010

    3 pagesCH01

    Full accounts made up to Feb 21, 2010

    15 pagesAA

    Appointment of Brian Keith Robbins as a director

    3 pagesAP01

    Voluntary arrangement supervisor's abstract of receipts and payments to Jul 06, 2010

    2 pages1.3

    Notice of completion of voluntary arrangement

    3 pages1.4

    Appointment of Thomas Christopher Morgan as a director

    3 pagesAP01

    Termination of appointment of Andrew Unitt as a director

    2 pagesTM01

    Annual return made up to Jun 04, 2010 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 25, 2010

    Statement of capital on Jun 25, 2010

    • Capital: GBP 20,310,049.4
    SH01

    Termination of appointment of Penelope Teale as a director

    2 pagesTM01

    Full accounts made up to Feb 22, 2009

    16 pagesAA

    Notice to Registrar of companies voluntary arrangement taking effect

    12 pages1.1

    legacy

    5 pages363a

    legacy

    2 pages288a

    Who are the officers of FOCUS NO.1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILKINSON, Dawn Michelle
    Westmere Drive
    CW1 6XB Crewe
    Gawsworth House
    Cheshire
    United Kingdom
    Secretary
    Westmere Drive
    CW1 6XB Crewe
    Gawsworth House
    Cheshire
    United Kingdom
    British105435010001
    GLADWIN, Robert Patrick
    Westmere Drive
    CW1 6XB Crewe
    Gawsworth House
    Cheshire
    Director
    Westmere Drive
    CW1 6XB Crewe
    Gawsworth House
    Cheshire
    United KingdomBritish130288970001
    GRIMSEY, William
    9 The Avenue
    WD7 7DG Radlett
    Tall Timbers
    Hertfordshire
    Director
    9 The Avenue
    WD7 7DG Radlett
    Tall Timbers
    Hertfordshire
    United KingdomBritish50647840004
    MORGAN, Thomas Christopher
    Westmere Drive
    CW1 6XB Crewe
    Gawsworth House
    Cheshire
    Director
    Westmere Drive
    CW1 6XB Crewe
    Gawsworth House
    Cheshire
    United KingdomBritish152428250002
    HOSKINS, William
    11 Grange Court Road
    AL5 1BY Harpenden
    Hertfordshire
    Secretary
    11 Grange Court Road
    AL5 1BY Harpenden
    Hertfordshire
    British121893830001
    RIMMER, Barbara
    28 Chapel Lane
    Hale Barns
    WA15 0HN Altrincham
    Cheshire
    Secretary
    28 Chapel Lane
    Hale Barns
    WA15 0HN Altrincham
    Cheshire
    British76973560002
    WILLIAMS, David Robert
    15 St Stephens Road
    CH42 8PP Prenton
    Merseyside
    Secretary
    15 St Stephens Road
    CH42 8PP Prenton
    Merseyside
    British157062220001
    WILSON, Geoffrey Charles
    Broadoaks
    237 Seabridge Lane
    ST5 3TB Newcastle Under Lyme
    Staffordshire
    Secretary
    Broadoaks
    237 Seabridge Lane
    ST5 3TB Newcastle Under Lyme
    Staffordshire
    British72996700001
    ARCHER, William Ernest
    The Priory
    2 Astley Close
    WA16 8GJ Knutsford
    Cheshire
    Director
    The Priory
    2 Astley Close
    WA16 8GJ Knutsford
    Cheshire
    British15170380004
    BIRD, Richard Sidney
    80 Wolsey Road
    HA6 2EH Northwood
    Middlesex
    Director
    80 Wolsey Road
    HA6 2EH Northwood
    Middlesex
    United KingdomBritish111500210002
    BIRD, Richard Sidney
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Director
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    British111500210001
    CHEEK, Giles Ashley
    37 Yester Road
    BR7 5HN Chislehurst
    Kent
    Director
    37 Yester Road
    BR7 5HN Chislehurst
    Kent
    United KingdomBritish77027280001
    HARTNALL, Michael James
    Monkswood Priors Hatch Lane
    Hurtmore
    GU7 2RJ Godalming
    Surrey
    Director
    Monkswood Priors Hatch Lane
    Hurtmore
    GU7 2RJ Godalming
    Surrey
    United KingdomBritish10075180002
    HOSKINS, William
    11 Grange Court Road
    AL5 1BY Harpenden
    Hertfordshire
    Director
    11 Grange Court Road
    AL5 1BY Harpenden
    Hertfordshire
    British121893830001
    JOHNSON, Stephen Richard
    The Old Vicarage
    Lower Dunsforth
    YO26 9SA York
    Director
    The Old Vicarage
    Lower Dunsforth
    YO26 9SA York
    EnglandBritish87398750001
    LEBUS, Timothy Andrew
    70 Ellerby Street
    SW6 6EZ London
    Director
    70 Ellerby Street
    SW6 6EZ London
    British6855830001
    LEE, Graham William
    25 Devereux Lane
    SW13 8DB London
    Director
    25 Devereux Lane
    SW13 8DB London
    United KingdomBritish3014660002
    LOWE, James Mcdonald
    17 Denewood Court
    Victoria Road
    SK9 5HP Wilmslow
    Cheshire
    Director
    17 Denewood Court
    Victoria Road
    SK9 5HP Wilmslow
    Cheshire
    British86976330001
    MARKS, Kenneth Anthony
    279 Dover House Road
    Roehampton
    SW15 5BP London
    Director
    279 Dover House Road
    Roehampton
    SW15 5BP London
    British16920310001
    MCALEER, Andrew
    14 Manor Gardens
    CW5 5UZ Nantwich
    Cheshire
    Director
    14 Manor Gardens
    CW5 5UZ Nantwich
    Cheshire
    British15170420002
    MCDOUGAL, Robert Hugh
    41 Tensing Close Great Sankey
    WA5 5AN Warrington
    Cheshire
    Director
    41 Tensing Close Great Sankey
    WA5 5AN Warrington
    Cheshire
    British15170390002
    NORRIS, Barrington Michael John
    The Old Manor West End Lane
    West End Nailsea
    BS48 4DF Bristol
    Avon
    Director
    The Old Manor West End Lane
    West End Nailsea
    BS48 4DF Bristol
    Avon
    British27570100001
    PEARSON, David Peter
    Peckforton House
    Peckforton Hall Lane
    CW6 9TH Peckforton
    Cheshire
    Director
    Peckforton House
    Peckforton Hall Lane
    CW6 9TH Peckforton
    Cheshire
    United KingdomBritish173695630001
    PENNY, Michael William Harrison
    Windrush
    9 Downsway
    GU1 2YA Guildford
    Surrey
    Director
    Windrush
    9 Downsway
    GU1 2YA Guildford
    Surrey
    United KingdomBritish144262470001
    RICE, John Michael
    Wayside Cottage
    Street Lane Rodeheath
    ST7 3SN Cheshire
    Director
    Wayside Cottage
    Street Lane Rodeheath
    ST7 3SN Cheshire
    British72718070001
    ROBBINS, Brian Keith
    Westmere Drive
    CW1 6XB Crewe
    Gawsworth House
    Cheshire
    Director
    Westmere Drive
    CW1 6XB Crewe
    Gawsworth House
    Cheshire
    United KingdomAmerican153559370002
    ROGERS, John Leonard
    The Old House
    The Square
    NN6 9SD Hannington
    Northamptonshire
    Director
    The Old House
    The Square
    NN6 9SD Hannington
    Northamptonshire
    United KingdomBritish19597130001
    SCOTT, Robert Avisson
    36 St Andrew Square
    EH2 2YB Edinburgh
    Midlothian
    Director
    36 St Andrew Square
    EH2 2YB Edinburgh
    Midlothian
    United KingdomAustralian1226660002
    STANLEY, Gregory Alexander
    349 Chelsea Cloisters
    Sloane Avenue
    SW3 3DW London
    Director
    349 Chelsea Cloisters
    Sloane Avenue
    SW3 3DW London
    British55200780003
    TEALE, Penelope Jane
    1 Weldon Rise
    Off Pitcher Lane
    MK5 8BW Loughton
    Milton Keynes
    Director
    1 Weldon Rise
    Off Pitcher Lane
    MK5 8BW Loughton
    Milton Keynes
    United KingdomBritish126053080001
    TERRAS, Duncan Crichton
    8 Saint Andrews Drive
    North Featherstone
    WF7 6NE Pontefract
    West Yorkshire
    Director
    8 Saint Andrews Drive
    North Featherstone
    WF7 6NE Pontefract
    West Yorkshire
    British75100200001
    THOMAS, Shelley Frances
    Everest Road
    SK14 4DX Hyde
    Woodside Farm
    Cheshire
    Director
    Everest Road
    SK14 4DX Hyde
    Woodside Farm
    Cheshire
    United KingdomBritish133244600001
    UNITT, Andrew Vaughan
    64 Main Street
    LE74 4UU Cossington
    Hollycroft
    Leicester
    Director
    64 Main Street
    LE74 4UU Cossington
    Hollycroft
    Leicester
    EnglandBritish182500750001
    WEST, Gary James
    Merlewood House
    Russell Road
    TW17 8JS Shepperton
    Middlesex
    Director
    Merlewood House
    Russell Road
    TW17 8JS Shepperton
    Middlesex
    EnglandBritish127476430001
    WILLIAMS, David Robert
    15 St Stephens Road
    CH42 8PP Prenton
    Merseyside
    Director
    15 St Stephens Road
    CH42 8PP Prenton
    Merseyside
    United KingdomBritish157062220001

    Does FOCUS NO.1 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mezzanine debenture
    Created On Mar 03, 2005
    Delivered On Mar 10, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the issuer and each of the other guarantors to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Ing Bank N.V. London Branch (The Security Agent)
    Transactions
    • Mar 10, 2005Registration of a charge (395)
    Debenture
    Created On Feb 16, 2005
    Delivered On Feb 25, 2005
    Outstanding
    Amount secured
    All monies due or to become due from each charging company and each of the other obligors to the secured parties 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 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
    • Ing Bank N.V., London Branch (Security Agent)
    Transactions
    • Feb 25, 2005Registration of a charge (395)
    Subordinated debenture
    Created On Feb 16, 2005
    Delivered On Feb 25, 2005
    Satisfied
    Amount secured
    All monies due or to become due from each charging company and each of the other obligors to the secured parties 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 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
    • Ing Bank N.V., London Branch (Security Agent)
    Transactions
    • Feb 25, 2005Registration of a charge (395)
    • Apr 14, 2005Statement of satisfaction of a charge in full or part (403a)
    A mezzanine debenture
    Created On Jul 28, 2003
    Delivered On Aug 13, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the issuer and each of the other guarantors to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Ing Bank N.V. , London Branch, (As Security Trustee for Itself and the Other Secured Parties)
    Transactions
    • Aug 13, 2003Registration of a charge (395)
    • Feb 25, 2005Statement of satisfaction of a charge in full or part (403a)
    Senior security accession deed
    Created On Jan 29, 2003
    Delivered On Feb 13, 2003
    Satisfied
    Amount secured
    All money and liabilities due or to become due from each charging company and each of the other obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Parkinson way,waterloo rd,blackpool; LA694265; unit 1 malvern retail park,madresfield,malvern,hereford and worcester; HW161067. 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
    • Ing Bank N.V.London Branch,as Security Trustee for Itself and the Other Secured Parties
    Transactions
    • Feb 13, 2003Registration of a charge (395)
    • Feb 25, 2005Statement of satisfaction of a charge in full or part (403a)
    Subordinated security accession deed
    Created On Jan 29, 2003
    Delivered On Feb 13, 2003
    Satisfied
    Amount secured
    All money and liabilities due or to become due from each charging company and each of the other obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Including (I) blackpool,parkinson way,waterloo rd,malvern; LA694265; (ii) unit 1,malvern retail park,madresfield,hereford and worcester; HW161067. 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
    • Ing Bank N.V.London Branch,as Security Trustee for Itself and the Other Secured Parties
    Transactions
    • Feb 13, 2003Registration of a charge (395)
    • Aug 05, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 29, 2000
    Delivered On Jan 09, 2001
    Satisfied
    Amount secured
    All money and liabilities due or to become due from each charging company (as defined) and each of the other obligors under the finance documents (as defined),to the secured parties (or any of them) 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
    • Ing Bank N.V. London Branch (As Security Agent)
    Transactions
    • Jan 09, 2001Registration of a charge (395)
    • Feb 05, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 29, 2000
    Delivered On Jan 09, 2001
    Satisfied
    Amount secured
    All money and liabilities due or to become due from each charging company (as defined) and each of the other obligors under the finance documents (as defined),to the secured parties (or any of them) 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
    • Ing Bank N.V. London Branch (As Security Agent)
    Transactions
    • Jan 09, 2001Registration of a charge (395)
    • Feb 05, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture between the company,as parent,the companies listed therein and ing bank N.V.,london branch as security agent
    Created On Sep 26, 2000
    Delivered On Oct 09, 2000
    Satisfied
    Amount secured
    All money and liabilities due or to become due from each charging company (as defined) and each of the other obligors under the finance documents (as defined) 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
    • Ing Bank N.V.
    Transactions
    • Oct 09, 2000Registration of a charge (395)
    • Feb 20, 2001Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment of keyman life policies
    Created On Jan 15, 1999
    Delivered On Jan 23, 1999
    Satisfied
    Amount secured
    All monies liabilities and obligations due or to become due from any group company (as defined) to the chargee as security trustee for the security beneficiaries (as defined) under or pursuant to the banking documents (as defined) or the mezzanine loan agreement (as defined)
    Short particulars
    Life policy no.2728708LF on the life of william ernest archer for the sum assured of £500,000 with general accident life and all monies including bonuses which may accrue. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 23, 1999Registration of a charge (395)
    • Sep 28, 2000Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Aug 19, 1998
    Delivered On Sep 03, 1998
    Satisfied
    Amount secured
    All monies due or to become due by any group company (as therein defined) to the chargee (as security trustee for the security beneficiaries, as therein defined) under the banking documents and the mezzanine loan agreement (both as therein defined) whether pursuant to the guarantee (as therein defined) or otherwise and in each case under the working capital facility letter
    Short particulars
    F/H property known as bonehill road tamworth t/n SF319160, 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 03, 1998Registration of a charge (395)
    • Sep 28, 2000Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment of keyman life policy in respect of william archer
    Created On Jul 31, 1997
    Delivered On Aug 11, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All of the assigner's right title and interest in and to the policy (no 2728708LF) with general accident life in respect of the life of william ernest archer (the "policy") including all new amended and substituted policy or policies relating thereto. See the mortgage charge document for full details.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Aug 11, 1997Registration of a charge (395)
    • Feb 12, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 31, 1997
    Delivered On Aug 11, 1997
    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
    • The Co-Operative Bank PLC
    Transactions
    • Aug 11, 1997Registration of a charge (395)
    • Feb 12, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Aug 25, 1995
    Delivered On Aug 26, 1995
    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
    • The Co-Operative Bank PLC
    Transactions
    • Aug 26, 1995Registration of a charge (395)
    • Feb 12, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 22, 1992
    Delivered On Oct 28, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of an indemnity dated 27/9/91
    Short particulars
    L/H property being land at blackpool, lancashire containing 1 hectare 2,758 square metres and building thereon situate off parkinson way off waterloo road, blackpool.
    Persons Entitled
    • Credit and Guarantee Insurance Company PLC
    Transactions
    • Oct 28, 1992Registration of a charge (395)
    • Aug 02, 1997Statement of satisfaction of a charge in full or part (403a)
    A credit agreement entitled "prompt credit application"
    Created On Apr 23, 1992
    Delivered On May 11, 1992
    Satisfied
    Amount secured
    £116118-40 due from the company to the chargee under the terms of the charge
    Short particulars
    All right title and interest in and to all sums payable under the insurances. (See 395 for full details).
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • May 11, 1992Registration of a charge (395)
    • Sep 08, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 20, 1988
    Delivered On Apr 29, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (See form 395 for full details). 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
    • Charterhouse Bank Limited
    Transactions
    • Apr 29, 1988Registration of a charge
    • Jul 28, 1998Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Apr 20, 1988
    Delivered On Apr 25, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a loan note of even date
    Short particulars
    Fixed and floating charge over all the company's assets.
    Persons Entitled
    • Railway Pension Investments Limited
    Transactions
    • Apr 25, 1988Registration of a charge
    • Mar 08, 1994Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Apr 20, 1988
    Delivered On Apr 25, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a loan note of even date
    Short particulars
    Fixed and floating charge over all the company's assets.
    Persons Entitled
    • Cin Industrial Investments Limited
    Transactions
    • Apr 25, 1988Registration of a charge
    • Mar 08, 1994Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Apr 20, 1988
    Delivered On Apr 25, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a loan note of even date
    Short particulars
    Fixed and floating charge over all the company's assets.
    Persons Entitled
    • Natwest Investment Bank Limited
    Transactions
    • Apr 25, 1988Registration of a charge
    • Mar 08, 1994Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Apr 20, 1988
    Delivered On Apr 25, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a loan note of even date
    Short particulars
    Fixed and floating charge over all the companys assets.
    Persons Entitled
    • Phildrew Nominees Limited
    Transactions
    • Apr 25, 1988Registration of a charge
    • Mar 08, 1994Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Apr 20, 1988
    Delivered On Apr 25, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a loan note of even date
    Short particulars
    Fixed and floating charge over all the companys assets.
    Persons Entitled
    • Hambro Group Investments Limited
    Transactions
    • Apr 25, 1988Registration of a charge
    • Mar 08, 1994Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Oct 22, 1985
    Delivered On Oct 31, 1985
    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 the company's estate or interest in all f/h or l/h properties and the proceeds of sale thereof fixed & floating charge undertaking and all property and assets present and future including goodwill book debts.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 31, 1985Registration of a charge
    • Apr 26, 1996Statement of satisfaction of a charge in full or part (403a)

    Does FOCUS NO.1 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 24, 2009Date of meeting to approve CVA
    Jul 13, 2010Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    James Joseph Bannon
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU London
    2
    DateType
    Jan 17, 2013Dissolved on
    Aug 09, 2011Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Patrick Joseph Brazzill
    Ernst & Young Llp 1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp 1 More London Place
    SE1 2AF London
    Simon Allport
    Ernst & Young
    100 Barbirolli Square
    M2 3EY Manchester
    practitioner
    Ernst & Young
    100 Barbirolli Square
    M2 3EY Manchester

    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