R.C.EDMONDSON (IPSWICH) LIMITED

R.C.EDMONDSON (IPSWICH) LIMITED

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

    Company NameR.C.EDMONDSON (IPSWICH) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02043367
    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 R.C.EDMONDSON (IPSWICH) LIMITED?

    • (5010) /
    • (5020) /
    • (5030) /

    Where is R.C.EDMONDSON (IPSWICH) LIMITED located?

    Registered Office Address
    Cardinal House
    46 St Nicholas Street
    IP1 1TT Ipswich
    Suffolk
    Undeliverable Registered Office AddressNo

    What were the previous names of R.C.EDMONDSON (IPSWICH) LIMITED?

    Previous Company Names
    Company NameFromUntil
    R.C. EDMONDSON (WOODBRIDGE) LIMITEDMay 19, 1995May 19, 1995
    R.C. EDMONDSON (RETFORD) LIMITEDSep 09, 1986Sep 09, 1986
    PRETTY THIRTY TWO LIMITEDAug 04, 1986Aug 04, 1986

    What are the latest accounts for R.C.EDMONDSON (IPSWICH) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2004

    What are the latest filings for R.C.EDMONDSON (IPSWICH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    15 pagesLIQ14
    A98PUFZL

    Liquidators' statement of receipts and payments to Feb 18, 2020

    5 pages4.68
    L90QOSG1

    Liquidators' statement of receipts and payments to Aug 18, 2019

    5 pages4.68
    A8C9MMAJ

    Liquidators' statement of receipts and payments to Feb 18, 2017

    5 pages4.68
    A63WSPBM

    Liquidators' statement of receipts and payments to Feb 18, 2016

    18 pages4.68
    A57CT63V

    Liquidators' statement of receipts and payments to Feb 18, 2016

    5 pages4.68
    A51VJU41

    Liquidators' statement of receipts and payments to Aug 18, 2015

    5 pages4.68
    A4ENJLUH

    Liquidators' statement of receipts and payments to Feb 18, 2015

    5 pages4.68
    A4231697

    Liquidators' statement of receipts and payments to Aug 18, 2014

    5 pages4.68
    A3F97VTT

    Liquidators' statement of receipts and payments to Feb 18, 2014

    13 pages4.68
    A35VRO2I

    Liquidators' statement of receipts and payments to Feb 18, 2014

    5 pages4.68
    A32OLU21

    Liquidators' statement of receipts and payments to Aug 18, 2013

    5 pages4.68
    A2H7O19S

    Liquidators' statement of receipts and payments to Feb 18, 2013

    5 pages4.68
    A2592CJC

    Liquidators' statement of receipts and payments to Aug 18, 2012

    5 pages4.68
    A1G00TK3

    Insolvency filing

    Insolvency:order of court removing sateven law as liquidator
    8 pagesLIQ MISC
    Q1CHMEV5

    Appointment of a voluntary liquidator

    1 pages600
    A1CIA9ZM

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40
    A1CIAA0Q

    Insolvency filing

    Insolvency:secretary of state's certificate of release of liquidator
    1 pagesLIQ MISC
    Q1C2MWVE

    Liquidators' statement of receipts and payments to Feb 18, 2012

    14 pages4.68
    A19L2EFC

    Liquidators' statement of receipts and payments to Feb 18, 2012

    5 pages4.68
    A13G3QMW

    Liquidators' statement of receipts and payments to Aug 18, 2011

    5 pages4.68
    AHNWBWUB

    Liquidators' statement of receipts and payments to Feb 18, 2011

    5 pages4.68
    A2T1SS2S

    Liquidators' statement of receipts and payments to Aug 18, 2010

    7 pages4.68
    AJJZZMTP

    Liquidators' statement of receipts and payments to Feb 18, 2010

    5 pages4.68
    AYZEYI01

    Who are the officers of R.C.EDMONDSON (IPSWICH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KING, Nichola Joy
    17 Newlands
    Elmsett
    IP7 6NZ Ipswich
    Suffolk
    Secretary
    17 Newlands
    Elmsett
    IP7 6NZ Ipswich
    Suffolk
    BritishAccountant83358740001
    DAVEY, James St John
    Red House Farm
    Old London Road
    IP8 3JW Copdock
    Suffolk
    Director
    Red House Farm
    Old London Road
    IP8 3JW Copdock
    Suffolk
    EnglandBritishCompany Director41308440007
    KATHER, Adalbert Norbert, Dr
    Am Plessen 3
    Hasbergen
    D-49205
    Germany
    Director
    Am Plessen 3
    Hasbergen
    D-49205
    Germany
    GermanyGermanBusiness Consultant97960190001
    OLIVER, Gavin John
    Jireh
    24 Tunstall Green
    IP12 2JJ Tunstall
    Suffolk
    Director
    Jireh
    24 Tunstall Green
    IP12 2JJ Tunstall
    Suffolk
    BritishSales Manager95710580001
    BUCKLES, Glynis Linda
    67 Orchard Grove
    Kesgrave
    IP5 1EJ Ipswich
    Suffolk
    Secretary
    67 Orchard Grove
    Kesgrave
    IP5 1EJ Ipswich
    Suffolk
    British70903760001
    DAVEY, James St John
    12 Bowthorpe Close
    IP1 3PZ Ipswich
    Suffolk
    Secretary
    12 Bowthorpe Close
    IP1 3PZ Ipswich
    Suffolk
    BritishManagement Consultan41308440006
    DAVEY, James St John
    12 Bowthorpe Close
    IP1 3PZ Ipswich
    Suffolk
    Secretary
    12 Bowthorpe Close
    IP1 3PZ Ipswich
    Suffolk
    BritishManagement Consultant41308440006
    MCAULLY, Barbara
    10 Elizabeth Avenue
    NR21 8JU Fakenham
    Norfolk
    Secretary
    10 Elizabeth Avenue
    NR21 8JU Fakenham
    Norfolk
    British12349170001
    AVERILL, David Hanson
    The Walnuts
    13 Norwich Road
    NR14 8AB Norwich Stoke Holy Cross
    Norfolk
    Director
    The Walnuts
    13 Norwich Road
    NR14 8AB Norwich Stoke Holy Cross
    Norfolk
    EnglandBritishGarage Operator71231470001
    BARRETT, Henry
    43 Richmond Court Gardens
    Colne Road
    NR27 9AQ Cromer
    Norfolk
    Director
    43 Richmond Court Gardens
    Colne Road
    NR27 9AQ Cromer
    Norfolk
    BritishAccountant12349180002
    BARRETT, Ian
    43 Wells Road
    NR21 9HQ Fakenham
    Norfolk
    Director
    43 Wells Road
    NR21 9HQ Fakenham
    Norfolk
    BritishAccountant12349190001
    HILL, Terence
    21 Arlington Way
    IP24 2DZ Thetford
    Norfolk
    Director
    21 Arlington Way
    IP24 2DZ Thetford
    Norfolk
    BritishCompany Director67512300001
    RANSON, Paul Anthony
    Acacia House
    23 Birch Grove
    PE11 2HL Spalding
    Lincolnshire
    Director
    Acacia House
    23 Birch Grove
    PE11 2HL Spalding
    Lincolnshire
    United KingdomBritishGeneral Manager82727130002

    Does R.C.EDMONDSON (IPSWICH) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 11, 2006
    Delivered On Apr 21, 2006
    Outstanding
    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
    • Advantage Transition Bridge Fund Limited
    Transactions
    • Apr 21, 2006Registration of a charge (395)
    Floating charge over stock
    Created On Jul 16, 1997
    Delivered On Jul 21, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of floating charge all new and used motor vehicles owned by the company from time to time together with all guarantees and warranties relating to them. See the mortgage charge document for full details.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Jul 21, 1997Registration of a charge (395)
    • Dec 16, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 16, 1993
    Delivered On Apr 20, 1993
    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
    • Ford Credit PLC
    Transactions
    • Apr 20, 1993Registration of a charge (395)
    • Jun 04, 1997Statement of satisfaction of a charge in full or part (403a)
    Charge on vehicle stock
    Created On Apr 16, 1993
    Delivered On Apr 20, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (I) all new and used motor vehicles of the company (the "motor vehicles") (ii) all proceeds of sale or other disposition of any of the motor vehicles (iii) all insurance monies receivable in respect of damage to or destruction or loss of any of the motor vehicles (iv) the benefit of all contracts for the hire of any of the motor vehicles (v) the benefit of all guarantees indemnities and securities in respect of the contracts (vi) all proceeds of sale or other disposition of any of the contracts and (vii) all debts due to the company under the terms of or in relation to any of the contracts. See the mortgage charge document for full details.
    Persons Entitled
    • Ford Credit PLC
    Transactions
    • Apr 20, 1993Registration of a charge (395)
    • Jun 04, 1997Statement of satisfaction of a charge in full or part (403a)
    Deposit mortgage
    Created On Apr 16, 1993
    Delivered On Apr 20, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All monies deposited by the company with ford credit PLC pursuant to the terms of a sale or return agreement dated 1/9/92 ("sor") and all other debts and claims falling due to the company by ford or ford credit PLC under the dealer agreement or the sor.
    Persons Entitled
    • Ford Credit PLC
    Transactions
    • Apr 20, 1993Registration of a charge (395)
    • Jun 04, 1997Statement of satisfaction of a charge in full or part (403a)
    Further charge
    Created On Apr 17, 1991
    Delivered On Apr 19, 1991
    Satisfied
    Amount secured
    £ 300,000 and all other moneys due or to become due from the company and/0R R.C. edmondson limited to the chargee including sums due for goods sold and delivered, under the terms of the principal dated 56/6/87
    Short particulars
    Goodwill of the business of petrol service station carried on upon the freehold premises known as r c edmondson (retford) limited at london road, south street and wright wilion street, retford, nottinghamshire.
    Persons Entitled
    • Esso Petroleum Company Limited
    Transactions
    • Apr 19, 1991Registration of a charge
    • Jun 04, 1997Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Oct 27, 1987
    Delivered On Oct 30, 1987
    Outstanding
    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
    • Lloyds Bank PLC
    Transactions
    • Oct 30, 1987Registration of a charge
    Legal charge
    Created On Jun 26, 1987
    Delivered On Jul 07, 1987
    Satisfied
    Amount secured
    £ 311,000 and all other moneys due or to become due from the company and/or R.C. edmondson limited to esso petroleum company, limited including sums due for goods sold and delivered, payments under hire purchase agreements and sums 0UE or contingently due in respect of equipment supplied
    Short particulars
    The goodwill of the business of petrol services station at f/hold land and premises at london road, south street and wright wilson street retford nottinghamshire known as r c edmondson (retford) limited.
    Persons Entitled
    • Esso Petroleum Company, Limited
    Transactions
    • Jul 07, 1987Registration of a charge
    • Jun 04, 1997Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jan 30, 1987
    Delivered On Feb 06, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All monies deposited from time to time with ford motor company limited pursuant to the terms of a sale on return agreement dated 26/1/87.
    Persons Entitled
    • Ford Motor Credit Company Limited
    Transactions
    • Feb 06, 1987Registration of a charge
    • Jun 04, 1997Statement of satisfaction of a charge in full or part (403a)

    Does R.C.EDMONDSON (IPSWICH) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 07, 2006Administration started
    Feb 19, 2007Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Steven M Law
    Baker Tilly Restructuring And Recovery Llp Abbotsgate House
    Hollow Road
    IP32 7FA Bury St Edmunds
    Suffolk
    practitioner
    Baker Tilly Restructuring And Recovery Llp Abbotsgate House
    Hollow Road
    IP32 7FA Bury St Edmunds
    Suffolk
    2
    DateType
    Feb 19, 2007Commencement of winding up
    Oct 16, 2020Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven M Law
    Baker Tilly Restructuring And Recovery Llp Abbotsgate House
    Hollow Road
    IP32 7FA Bury St Edmunds
    Suffolk
    practitioner
    Baker Tilly Restructuring And Recovery Llp Abbotsgate House
    Hollow Road
    IP32 7FA Bury St Edmunds
    Suffolk
    Mark Upton
    Cardinal House 46 St Nicholas Street
    IP1 1TT Ipswich
    practitioner
    Cardinal House 46 St Nicholas Street
    IP1 1TT Ipswich

    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