01987358 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company Name01987358 LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 01987358
    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 01987358 LIMITED?

    • (7415) /

    Where is 01987358 LIMITED located?

    Registered Office Address
    Regent House
    Clinton Avenue
    NG5 1AZ Nottingham
    Undeliverable Registered Office AddressNo

    What were the previous names of 01987358 LIMITED?

    Previous Company Names
    Company NameFromUntil
    JORDANS 333 PUBLIC LIMITED COMPANYFeb 07, 1986Feb 07, 1986

    What are the latest accounts for 01987358 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnApr 05, 2005
    Next Accounts Due OnFeb 05, 2006
    Last Accounts
    Last Accounts Made Up ToMar 31, 2004

    What is the status of the latest confirmation statement for 01987358 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToAug 08, 2016
    Next Confirmation Statement DueAug 22, 2016
    OverdueYes

    What is the status of the latest annual return for 01987358 LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for 01987358 LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of court - previously in Creditors' Voluntary Liquidation

    4 pagesREST-CVL

    Certificate of change of name

    Company name changed anglo united\certificate issued on 08/10/18
    pagesCERTNM

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    25 pagesLIQ14

    Insolvency filing

    Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl
    4 pagesLIQ MISC

    Appointment of a voluntary liquidator

    1 pages600

    Removal of liquidator by court order

    18 pagesLIQ10

    Liquidators' statement of receipts and payments to Aug 12, 2017

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 12, 2017

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 12, 2016

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 12, 2016

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 12, 2015

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 12, 2015

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 12, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 12, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 12, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 12, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 12, 2012

    5 pages4.68

    Insolvency court order

    Court order insolvency:replacement of liquidator
    34 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Appointment of a voluntary liquidator

    1 pages600

    Liquidators' statement of receipts and payments to Feb 12, 2012

    5 pages4.68

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Appointment of a voluntary liquidator

    28 pages600

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

    5 pages4.68

    Who are the officers of 01987358 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VEERMAN, Robert Arnold
    Pentaren
    Mansfield Road Heath
    S44 5SE Chesterfield
    Derbyshire
    Secretary
    Pentaren
    Mansfield Road Heath
    S44 5SE Chesterfield
    Derbyshire
    Dutch144829040001
    PHOENIX, Christopher John
    Mount Pleasant Farm Station Road
    Sturton Le Steeple
    DN22 9HS Retford
    Nottinghamshire
    Director
    Mount Pleasant Farm Station Road
    Sturton Le Steeple
    DN22 9HS Retford
    Nottinghamshire
    EnglandBritish16220320001
    MUIRHEAD, Hugh Spencer
    Hill Top Farm Heathcote
    SK17 0AY Hartington
    Derbyshire
    Secretary
    Hill Top Farm Heathcote
    SK17 0AY Hartington
    Derbyshire
    British49836570001
    VEASEY, John Robert
    57 Busheywood Road
    Dore
    S17 3QA Sheffield
    Secretary
    57 Busheywood Road
    Dore
    S17 3QA Sheffield
    British1134670001
    WALLACE, George Roger
    Ballochmyle
    Welbeck Road Bolsover
    S44 6DH Chesterfield
    Derbyshire
    Secretary
    Ballochmyle
    Welbeck Road Bolsover
    S44 6DH Chesterfield
    Derbyshire
    British139570001
    BELL, Denis
    1 St Georges Close
    Allestree
    DE22 1JH Derby
    Director
    1 St Georges Close
    Allestree
    DE22 1JH Derby
    British3885760003
    BROOKS, Alan
    The Chantry
    Little Casterton
    PE9 4BE Stamford
    Lincolnshire
    Director
    The Chantry
    Little Casterton
    PE9 4BE Stamford
    Lincolnshire
    British13032530001
    COTTAM, Harold, Managing Director
    Pentwyn Farm
    Dorstone
    HR3 6AD Hereford
    Director
    Pentwyn Farm
    Dorstone
    HR3 6AD Hereford
    United KingdomBritish32116700002
    GAINHAM, John Henry
    32 Drayton Gardens
    SW10 9SA London
    Director
    32 Drayton Gardens
    SW10 9SA London
    British565790004
    MCERLAIN, David Patrick
    Longstone Hall
    Great Longstone
    DE45 1TZ Bakewell
    Derbyshire
    Director
    Longstone Hall
    Great Longstone
    DE45 1TZ Bakewell
    Derbyshire
    British780940004
    NASH, John Alfred Stoddard
    The Old Rectory
    Ewelme
    OX10 6HP Wallingford
    Oxfordshire
    Director
    The Old Rectory
    Ewelme
    OX10 6HP Wallingford
    Oxfordshire
    EnglandBritish3930780001
    STANTON, Howard Terence
    96 Manor Road
    IG7 5PQ Chigwell
    Essex
    Director
    96 Manor Road
    IG7 5PQ Chigwell
    Essex
    United KingdomBritish52013920003
    WALLACE, George Roger
    Ballochmyle
    Welbeck Road Bolsover
    S44 6DH Chesterfield
    Derbyshire
    Director
    Ballochmyle
    Welbeck Road Bolsover
    S44 6DH Chesterfield
    Derbyshire
    British139570001

    Does 01987358 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignment of benefit of a deposit agreement
    Created On Sep 16, 2004
    Delivered On Sep 21, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the benefit of the company's interest in any sums payable to the company under a deposit agreement including the payment to the company of any part of the deposit at the expiry of the deposit agreement (the "reversion") together with all rights and interests of the company present and future arising out of or in connection with or relating to the reversion.
    Persons Entitled
    • Ever 1813 Limited
    Transactions
    • Sep 21, 2004Registration of a charge (395)
    All assets debenture
    Created On Aug 22, 2003
    Delivered On Sep 10, 2003
    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 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
    • Lloyds Tsb Commercial Finance Limited Trading as Alex. Lawrie Factors
    Transactions
    • Sep 10, 2003Registration of a charge (395)
    • Jul 28, 2004Statement of satisfaction of a charge in full or part (403a)
    All assets debenture
    Created On Nov 20, 2002
    Delivered On Nov 26, 2002
    Outstanding
    Amount secured
    All 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
    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
    • Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors
    Transactions
    • Nov 26, 2002Registration of a charge (395)
    Deposit agreement to secure own liabilities
    Created On Oct 30, 2002
    Delivered On Nov 02, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated business investment account and numbered 07498193 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division on the name of the bank re the company.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 02, 2002Registration of a charge (395)
    Supplemental charge
    Created On Feb 15, 1993
    Delivered On Mar 02, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company to the trustee, the agent or the lenders (each as defined therein) under various documents referred to therein
    Short particulars
    The supplemental charge is supplemental to the charge and, on and with effect from 12TH march 1993 provided the conditions referred to in clause 3 of the supplemental charge have then been satisfied or waived, amends various definitions in the charge and amends, supplements and deletes various other provisions of the charge.
    Persons Entitled
    • Samuel Montagu & Co. LTD
    Transactions
    • Mar 02, 1993Registration of a charge (395)
    Supplemental debenture
    Created On Feb 15, 1993
    Delivered On Feb 26, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company to the trustee, the agent or the lenders (each as defined therein) under each of the loan documents (as defined therein) to which the company is party, the debenture and any guarantee (each as defined therein)
    Short particulars
    The proceeds of sale of the real property together with all the other property as detailed in the short particulars detailed on form M395 (see form M395 for details).
    Persons Entitled
    • Samuel Montagu & Co. Ltdfinedin Its Capacity as Trustee for the Lenders as De
    Transactions
    • Feb 26, 1993Registration of a charge (395)
    • Jan 27, 1996Statement that part or whole of property from a floating charge has been released (403b)
    Deed of debenture (as supplemented by a supplemental deed of debenture dated 4 march 1993)
    Created On Feb 23, 1990
    Acquired On Sep 26, 2000
    Delivered On Oct 03, 2000
    Outstanding
    Amount secured
    All monies and liabilities due or owing by the company to the chargee the agent or the lenders under the guarantee the debenture and any other loan documents
    Short particulars
    All stock shares debentures loan capital rights to subscribe for convert other securities into or otherwise acquire any stocks shares debentures and loan capital of any other body corporate now or at any time hereafter belonging to the company. See the mortgage charge document for full details.
    Persons Entitled
    • Samuel Montagu and Co Limited as Trustee for the Lenders
    Transactions
    • Oct 03, 2000Registration of an acquisition (400)
    Deposit charge
    Created On Feb 05, 1990
    Delivered On Feb 21, 1990
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a rate agreement dated 22/11/89
    Short particulars
    All the company's interest in and all sums standing to the credit of such account wherein the sum of £980,000 has been deposited or may be deposited for the purpose of this charge.
    Persons Entitled
    • Samuel Montagu & Co Limited
    Transactions
    • Feb 21, 1990Registration of a charge
    Debenture
    Created On Aug 14, 1989
    Delivered On Aug 24, 1989
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee (as trustee for the lenders and the agent) as defined in the deed under the terms of the loan documents to which the company is party and/or this debenture and/or (as the case may be) any guarantee in existance at the time of such demand
    Short particulars
    See doc 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
    • Samuel Montagu & Co Limited
    Transactions
    • Aug 24, 1989Registration of a charge
    • Oct 23, 1995Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 27, 1996Statement that part or whole of property from a floating charge has been released (403b)
    Guarantee facility deposit agreement
    Created On Jul 06, 1989
    Delivered On Jul 19, 1989
    Outstanding
    Amount secured
    All monies due or to become due from the company to the hongkong and shanghai banking corporation under the terms of the clause 6.1 of the guarantee facility agreement dated 23.5.89 (the hsbc obligations as defined in the deed) and all monies due or to become due from the company to samuel montagu & co. Limited under terms of the clause 6.1 of the guarantee facility agreement dated 23.5.89 (the sm obligations as defined in the deed)
    Short particulars
    All monies standing to the credit of the account with samuel montagu & co limited entitled "call deposit account re derby-others "no. 0852308 and all monies standing to the credit of the account with the hongkong and shanghai banking corporation entitled "hsbc re derby PLC" no. 09440 78524.
    Persons Entitled
    • Samuel Montagu and Co Limited
    • The Hongkong and Shanghai Banking Corporation
    Transactions
    • Jul 19, 1989Registration of a charge
    Guarantee facility deposit agreement
    Created On May 23, 1989
    Delivered On Jun 05, 1989
    Outstanding
    Amount secured
    All monies due or to become due from the company to hongkong and shanghai banking corporation under or pursuant to clause 6.1 of the guarantee facility agreement of even date (the hongkong and shanghai banking corporation obligations as defined in the deed) & all moneys due or to become due from the company to samuel montagu & co limited under or pursuant to clause 6.1 of the guarantee facility agreement of even date ( the samuel montagu & co limited obligations as defined in the deed) under the terms of the guarantee facility agreement
    Short particulars
    All monies deposited during the subsistence of the security constituted by the guarantee facility deposit agreement standing to the credit of the account entitiled "call deposit account re:derby -others " no. 0852308 (for full details see 395).
    Persons Entitled
    • Samuel Montagu & Co Limited
    • The Hongkong and Shanghai Banking Coporation
    Transactions
    • Jun 05, 1989Registration of a charge
    Share purchase revolving credit facility letter
    Created On May 23, 1989
    Delivered On Jun 05, 1989
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee as agent and trustee for itself and the hongkong and shanghai banking corporation under the terms or the charge
    Short particulars
    All the right title & interest of the company standing to the credit of the cash collateral account designated " derby share security account".
    Persons Entitled
    • Samuel Montagu & Co Limited
    Transactions
    • Jun 05, 1989Registration of a charge
    Memorandum of deposit
    Created On May 23, 1989
    Delivered On Jun 05, 1989
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee as trustee for the lenders (as defined in the deed) and as agent for itself & the hongkong & shanghai banking corporation & any bank which is an acceeding bank from time to time in accordance with the terms of the charge under the terms of the facility agreements this charge or any of the loan documents (all as defined in the deed)
    Short particulars
    Any shares in the capital of nsm PLC & all dividends, interest or other monies paid thereon.
    Persons Entitled
    • Samuel Montagu & Co Limited
    Transactions
    • Jun 05, 1989Registration of a charge
    Charge
    Created On May 23, 1989
    Delivered On Jun 05, 1989
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee as trustee for the lenders (as defined in the deed) and as agent for itself & the hongkong & shanghai banking corporation & any bank which is an acceeding bank from time to time in accordance with the terms of the charge under the terms of the facility agreements this charge or any of the loan documents (all as defined in the deed)
    Short particulars
    Any shares in the capital of coalite group PLC & all dividends, interest or other monies paid thereon.
    Persons Entitled
    • Samuel Montagu & Co Limited
    Transactions
    • Jun 05, 1989Registration of a charge

    Does 01987358 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 24, 2018Dissolved on
    Feb 13, 2006Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Edward Terence Kerr
    Pkf
    Regent House
    NG5 1AZ Clinton Avenue
    Nottingham
    practitioner
    Pkf
    Regent House
    NG5 1AZ Clinton Avenue
    Nottingham
    Ian James Gould
    Pkf (Uk) Llp
    Regent House
    NG5 1AZ Clinton Avenue
    Nottingham
    practitioner
    Pkf (Uk) Llp
    Regent House
    NG5 1AZ Clinton Avenue
    Nottingham
    Francis Graham Newton
    6th Floor Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    6th Floor Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    Brian James Hamblin
    Pkf
    Pannell House
    LE1 1LD 159 Charles Street
    Leicester
    practitioner
    Pkf
    Pannell House
    LE1 1LD 159 Charles Street
    Leicester
    Edward Terence Kerr
    Pkf
    Pannell House
    LE1 1LD 159 Charles Street
    Leicester
    practitioner
    Pkf
    Pannell House
    LE1 1LD 159 Charles Street
    Leicester

    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