WATERFORD WEDGWOOD U.K. PLC

WATERFORD WEDGWOOD U.K. PLC

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

    Company NameWATERFORD WEDGWOOD U.K. PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 02058427
    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 WATERFORD WEDGWOOD U.K. PLC?

    • (7415) /

    Where is WATERFORD WEDGWOOD U.K. PLC located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What were the previous names of WATERFORD WEDGWOOD U.K. PLC?

    Previous Company Names
    Company NameFromUntil
    WATERFORD WEDGWOOD HOLDINGS PLC Oct 21, 1986Oct 21, 1986
    DAYOFFER PUBLIC LIMITED COMPANY Sep 25, 1986Sep 25, 1986

    What are the latest accounts for WATERFORD WEDGWOOD U.K. PLC?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2009
    Next Accounts Due OnOct 31, 2009
    Last Accounts
    Last Accounts Made Up ToMar 31, 2008

    What are the latest filings for WATERFORD WEDGWOOD U.K. PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    38 pages4.72

    Liquidators' statement of receipts and payments to May 09, 2016

    46 pages4.68

    Liquidators' statement of receipts and payments to May 08, 2015

    57 pages4.68

    Liquidators' statement of receipts and payments to May 08, 2014

    62 pages4.68

    Liquidators' statement of receipts and payments to May 08, 2013

    58 pages4.68

    Insolvency filing

    Insolvency:order of court removing angus matthew martin as liquidator of the company
    9 pagesLIQ MISC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to May 09, 2012

    46 pages4.68

    Insolvency filing

    Insolvency:form 2.39B notice of vacation of office
    15 pagesLIQ MISC

    Notice of move from Administration case to Creditors Voluntary Liquidation

    26 pages2.34B

    Administrator's progress report to Jan 04, 2011

    50 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Jul 04, 2010

    54 pages2.24B

    Administrator's progress report to Jan 04, 2010

    27 pages2.24B

    Administrator's progress report to Jan 04, 2010

    2 pages2.24B

    Administrator's progress report to Jan 04, 2010

    49 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    legacy

    3 pagesMG02

    Administrator's progress report to Jul 04, 2009

    59 pages2.24B

    Administrator's progress report to Jul 04, 2009

    30 pages2.24B

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of WATERFORD WEDGWOOD U.K. PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOWLING, Patrick John
    21 Raglan Road
    Ballsbridge
    IRISH Dublin 4
    Secretary
    21 Raglan Road
    Ballsbridge
    IRISH Dublin 4
    Irish29859260001
    DOWNIE, Mark Lindsay
    Bassett Close
    Cheadle
    ST10 1UU Stoke-On-Trent
    17
    Staffordshire
    Secretary
    Bassett Close
    Cheadle
    ST10 1UU Stoke-On-Trent
    17
    Staffordshire
    British128949130001
    JENNINGS, Wendy Joy
    189 Aston Village
    Pipe Gate
    TF9 4JF Market Drayton
    Shropshire
    Secretary
    189 Aston Village
    Pipe Gate
    TF9 4JF Market Drayton
    Shropshire
    British8248520001
    STONIER, George
    Hunters Lodge The Common
    Dilhorne
    ST10 2PA Stoke On Trent
    Staffordshire
    Secretary
    Hunters Lodge The Common
    Dilhorne
    ST10 2PA Stoke On Trent
    Staffordshire
    British8248550001
    ASHWELL, Kneale Holland
    6 Clarence Crescent
    SL4 5DT Windsor
    Berkshire
    Director
    6 Clarence Crescent
    SL4 5DT Windsor
    Berkshire
    United KingdomBritish52176650002
    BARNES, Richard Anthony
    Hillside Minn Bank
    Willoughbridge
    TF9 4EU Market Drayton
    Shropshire
    Director
    Hillside Minn Bank
    Willoughbridge
    TF9 4EU Market Drayton
    Shropshire
    EnglandBritish9859220001
    BRENNAN, Donald P
    Hoaglands Lane
    Foxmount Farm Old Brookville
    FOREIGN New York 11545
    Usa
    Director
    Hoaglands Lane
    Foxmount Farm Old Brookville
    FOREIGN New York 11545
    Usa
    American29524290001
    D`ALTON, Paul Michael
    Adare
    Carrickbrennan Road
    IRISH Monkstown
    County Dublin
    Ireland
    Director
    Adare
    Carrickbrennan Road
    IRISH Monkstown
    County Dublin
    Ireland
    British43460730001
    ELSBY SMITH, Andrew Edward
    House Road
    2 Bordeaux Walk Seabridge
    ST5 3TZ Newcastle Under Lyme
    Staffordshire
    Director
    House Road
    2 Bordeaux Walk Seabridge
    ST5 3TZ Newcastle Under Lyme
    Staffordshire
    EnglandBritish114320980001
    GAVIN, Moira
    15 Eaton Square
    SW1W 9DD London
    Director
    15 Eaton Square
    SW1W 9DD London
    American94611370002
    GLEDHILL, Hugh Thomas Orlando
    Aston Grange Aston
    ST15 0BJ Stone
    Staffordshire
    Director
    Aston Grange Aston
    ST15 0BJ Stone
    Staffordshire
    United KingdomBritish29524300001
    GOULANDRIS, Peter John
    Sea Saga,Edgewater Drive
    Lyford Cay
    FOREIGN Nassau
    Bahamas
    Director
    Sea Saga,Edgewater Drive
    Lyford Cay
    FOREIGN Nassau
    Bahamas
    BahamasBahamian62854330004
    GUILLAUMIN, Denis
    35 Princes Gate Court
    SW7 2QJ London
    Director
    35 Princes Gate Court
    SW7 2QJ London
    French55923040002
    HAIG, Gavin
    44 Marsh Lane
    CW5 5LH Nantwich
    Cheshire
    Director
    44 Marsh Lane
    CW5 5LH Nantwich
    Cheshire
    British68733980001
    HARPER, Timothy Wallace
    Hillcroft
    Stoney Lane, Endon
    ST9 9BX Stoke On Trent
    Staffordshire
    Director
    Hillcroft
    Stoney Lane, Endon
    ST9 9BX Stoke On Trent
    Staffordshire
    British68733880002
    HICK, Paul Arney
    Millcourt Mill Road
    SL7 1QB Marlow
    Buckinghamshire
    Director
    Millcourt Mill Road
    SL7 1QB Marlow
    Buckinghamshire
    EnglandBritish47699120005
    JENNER, Edward
    Moorside 6 Pipers Lane
    Lower Heswell
    L60 9HP Wirral
    Merseyside
    Director
    Moorside 6 Pipers Lane
    Lower Heswell
    L60 9HP Wirral
    Merseyside
    British41630860001
    JOHNSON, Christopher John Staley
    Kibblestone House
    Oulton Heath
    ST15 8US Stone
    Staffordshire
    Director
    Kibblestone House
    Oulton Heath
    ST15 8US Stone
    Staffordshire
    British8248530001
    JOHNSON, Robert Lewis
    The Old Smithy Gorsey Bank
    Standon
    ST21 6RB Stafford
    Staffordshire
    Director
    The Old Smithy Gorsey Bank
    Standon
    ST21 6RB Stafford
    Staffordshire
    British8248540001
    LITTLE, Roger Forsyth
    Dayhills House
    ST15 7RU Stone
    Staffordshire
    Director
    Dayhills House
    ST15 7RU Stone
    Staffordshire
    Australian117682010001
    MCGILLIVARY, Christopher John
    3864 West Gulf Drive
    Sanibel Island
    Florida
    33957
    United States
    Director
    3864 West Gulf Drive
    Sanibel Island
    Florida
    33957
    United States
    American117682040001
    MCGORAN, Kevin Columba
    Longwood
    7 Herbert Park
    IRISH Ballsbridge
    Dublin 4
    Director
    Longwood
    7 Herbert Park
    IRISH Ballsbridge
    Dublin 4
    IrelandIrish15442070001
    NIEHAUS, Robert Henry
    105 Evergreen Avenue
    Rye New York 10580
    FOREIGN United States Of America
    Director
    105 Evergreen Avenue
    Rye New York 10580
    FOREIGN United States Of America
    American46823720002
    NUTBEEN, Wayne Jonathan
    The Kent
    Highgrove House Ancoates Lane
    SK9 7TT Alderley Edge
    Cheshire
    Director
    The Kent
    Highgrove House Ancoates Lane
    SK9 7TT Alderley Edge
    Cheshire
    British63586300004
    O'DONOGHUE, Patrick Redmond
    Cranmore
    Ballinakill Court Dunmore Road
    Waterford Ireland
    Director
    Cranmore
    Ballinakill Court Dunmore Road
    Waterford Ireland
    Irish77402680001
    O'HAGAN, Leonard John Patrick
    Moyallen
    11 Elton Park
    IRISH Sandycove
    County Dublin
    Ireland
    Director
    Moyallen
    11 Elton Park
    IRISH Sandycove
    County Dublin
    Ireland
    Irish15365240001
    O'REILLY, Anthony John Francis
    Castlemartin
    Kilcullen
    IRISH Co. Kildare
    Ireland
    Director
    Castlemartin
    Kilcullen
    IRISH Co. Kildare
    Ireland
    Irish46823690001
    O'REILLY, Chryssanthie Jane
    Lissadell
    Lyford Cay
    FOREIGN Nassau
    Bahamas
    Director
    Lissadell
    Lyford Cay
    FOREIGN Nassau
    Bahamas
    Greek39590670001
    PATTERSON, Brian David
    8 Trentham Court
    Park Drive Trentham
    ST4 8FB Stoke-On-Trent
    Staffordshire
    Director
    8 Trentham Court
    Park Drive Trentham
    ST4 8FB Stoke-On-Trent
    Staffordshire
    Irish50417460001
    RITCHIE, Robin James
    106 Rodenhurst Road
    SW4 8AP London
    Director
    106 Rodenhurst Road
    SW4 8AP London
    EnglandBritish29524320001
    SMITH, Andrew
    5 Brendon Way
    LE65 1EY Ashby De La Zouch
    Leicestershire
    Director
    5 Brendon Way
    LE65 1EY Ashby De La Zouch
    Leicestershire
    British60416710002
    STONIER, George
    Hunters Lodge The Common
    Dilhorne
    ST10 2PA Stoke On Trent
    Staffordshire
    Director
    Hunters Lodge The Common
    Dilhorne
    ST10 2PA Stoke On Trent
    Staffordshire
    EnglandBritish8248550001
    WEDGWOOD, Francis Alan
    Barton House
    Pooley Bridge
    CA10 2NG Penrith
    Cumbria
    Director
    Barton House
    Pooley Bridge
    CA10 2NG Penrith
    Cumbria
    British29524330002
    WEDGWOOD, Piers Anthony Weymouth, Lord
    152
    Ashley Gardens
    SW1 London
    Director
    152
    Ashley Gardens
    SW1 London
    British56478560002

    Does WATERFORD WEDGWOOD U.K. PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Aug 15, 2008
    Delivered On Aug 23, 2008
    Satisfied
    Amount secured
    £157,017.90 and all other 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
    All its interest in the deposit being £157,017.90 plus other monies see image for full details.
    Persons Entitled
    • Daejan Investments Limited
    Transactions
    • Aug 23, 2008Registration of a charge (395)
    • Nov 12, 2009Statement of satisfaction of a charge in full or part (MG02)
    Deed of debenture
    Created On Dec 20, 2005
    Delivered On Jan 05, 2006
    Partially satisfied
    Amount secured
    All monies due or to become due from each obligor to the creditors 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 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
    • Bank of America N.A. (The Security Trustee)
    Transactions
    • Jan 05, 2006Registration of a charge (395)
    • Mar 31, 2009Statement of satisfaction of a charge in full or part (403a)
    Securities pledge agreement
    Created On Dec 20, 2005
    Delivered On Jan 05, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee and the other creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The securities described in schedule 1.2(a) of the securities pledge agreement (being 363 class b shares in certificate number b-6 of waterford wedgwood canada inc.(the securities)) and any cash dividends options warrants securities instruments or other monies intangibles proceeds or other property received or declared in respect of the securities and all other rights and claims. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of America, N.A.
    Transactions
    • Jan 05, 2006Registration of a charge (395)
    Deed of accession to a debenture dated 30 september 2004
    Created On Mar 03, 2005
    Delivered On Mar 10, 2005
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the creditors or any of them under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All group shares and related rights present or future. See the mortgage charge document for full details.
    Persons Entitled
    • Wachovia Bank, National Association (The Security Trustee)
    Transactions
    • Mar 10, 2005Registration of a charge (395)
    • Dec 29, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 30, 2004
    Delivered On Oct 07, 2004
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the creditors (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
    • Burdale Financial Limited
    Transactions
    • Oct 07, 2004Registration of a charge (395)
    • Jan 23, 2006Statement of satisfaction of a charge in full or part (403a)
    An intercreditor and security trust agreement
    Created On Nov 26, 2003
    Delivered On Dec 17, 2003
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to a senior creditor or to an hyb creditor under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    If the company receives from a third party a payment or distribution which should have been paid to the security trustee or a creditor the company must promptly pay to the security trustee the amount received by it and required to be prepaid any amount so received by the company from the third party shall be held by it on trust until such payment is made any amount so received by the security trustee will be applied against the debt in the order provided for under the intercreditor. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 17, 2003Registration of a charge (395)
    • Oct 14, 2004Statement of satisfaction of a charge in full or part (403a)
    Security over shares
    Created On Nov 26, 2003
    Delivered On Dec 11, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the obligors (or any of them) to the creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The shares, all other shares in the capital of the canadian subsidiary, and all warrants options or pther rights to acquire such shares, all securities instruments negotiable documents of title and other personal property of any kind. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 11, 2003Registration of a charge (395)
    • Oct 14, 2004Statement of satisfaction of a charge in full or part (403a)
    Security over shares agreement
    Created On Nov 26, 2003
    Delivered On Dec 09, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the obligors (or any of them) to the creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of a first fixed charge all the shares and by way of a first fixed charge all the related rights. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (The Security Trustee)
    Transactions
    • Dec 09, 2003Registration of a charge (395)
    • Oct 14, 2004Statement of satisfaction of a charge in full or part (403a)
    Charge over a bank account
    Created On Nov 26, 2003
    Delivered On Dec 09, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the obligors (or any of them) to the creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed charge all of its right title and interest in the accounts (being euro accounts nos. 52711170 and 31706620) and the account balances. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (The Security Trustee)
    Transactions
    • Dec 09, 2003Registration of a charge (395)
    • Oct 14, 2004Statement of satisfaction of a charge in full or part (403a)
    Security agreement
    Created On Nov 26, 2003
    Delivered On Dec 09, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the obligors (or any of them) to the creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The debtor grants to the secured party for the benefit of the creditors a continuing security interest in the collateral. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (The Secured Party)
    Transactions
    • Dec 09, 2003Registration of a charge (395)
    • Oct 14, 2004Statement of satisfaction of a charge in full or part (403a)
    Security agreement
    Created On Nov 26, 2003
    Delivered On Dec 09, 2003
    Satisfied
    Amount secured
    All monies due or to become due from each obligor (or any of them) to the creditors (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
    • Barclays Bank PLC
    Transactions
    • Dec 09, 2003Registration of a charge (395)
    • Oct 14, 2004Statement of satisfaction of a charge in full or part (403a)
    Supplemental charge
    Created On Feb 28, 1994
    Delivered On Mar 15, 1994
    Satisfied
    Amount secured
    All monies due or to become due from each obligor (as defined) to the chargee and the banks (or any of them) on any account whatsoever under the terms of each of the finance documents and the existing facilities (as defined)
    Short particulars
    (I) the shares and all dividends and (ii) all stocks, shares and other securities owned by the company. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 15, 1994Registration of a charge (395)
    • Jul 21, 1995Statement of satisfaction of a charge in full or part (403a)
    Supplemental guarantee and debenture
    Created On Feb 28, 1994
    Delivered On Mar 09, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as agent and trustee for itself and for each bank (as defined) under the terms of the finance documents and existing facilities defined therein
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 09, 1994Registration of a charge (395)
    • Jul 21, 1995Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On May 01, 1991
    Delivered On May 03, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the existing facilities or the refinancing agreement of over date.
    Short particulars
    (See 395 for details).
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 03, 1991Registration of a charge
    • Jul 13, 1995Statement of satisfaction of a charge in full or part (403a)
    Pledge agreement
    Created On May 01, 1991
    Delivered On May 03, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under te terms of the refinancing agreement of even date & the indebtedness agreements.
    Short particulars
    (See 395 for details).
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 03, 1991Registration of a charge
    • Jul 13, 1995Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On May 01, 1991
    Delivered On May 02, 1991
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to national westminster bank PLC as agent and trustee for itself and for ech bank (as defined) under the terms of the finance documents and existing facilities defined therein.
    Short particulars
    (Please see doc for 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
    • National Westminster Bank PLC
    Transactions
    • May 02, 1991Registration of a charge
    • Jul 21, 1995Statement of satisfaction of a charge in full or part (403a)

    Does WATERFORD WEDGWOOD U.K. PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 10, 2011Administration ended
    Jan 05, 2009Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Angus Matthew Martin
    Abbots House Abbey Street
    RG1 3BD Reading
    Berkshire
    practitioner
    Abbots House Abbey Street
    RG1 3BD Reading
    Berkshire
    Neville Barry Khan
    Deloitte & Touche Llp
    Athene Place
    EC4A 3BQ 66 Shoe Lane
    London
    practitioner
    Deloitte & Touche Llp
    Athene Place
    EC4A 3BQ 66 Shoe Lane
    London
    Nicholas James Dargan
    Deloitte & Touche Llp
    Athene Place
    EC4A 3BQ 66 Shoe Lane
    London
    practitioner
    Deloitte & Touche Llp
    Athene Place
    EC4A 3BQ 66 Shoe Lane
    London
    Dominic Lee Zoong Wong
    Deloitte Llp
    Four Brindleyplace
    B1 2HZ Birmingham
    practitioner
    Deloitte Llp
    Four Brindleyplace
    B1 2HZ Birmingham
    2
    DateType
    May 21, 2017Due to be dissolved on
    May 10, 2011Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Angus Matthew Martin
    Athene Place, 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place, 66 Shoe Lane
    EC4A 3WA London
    Dominic Lee Zoong Wong
    Deloitte Llp
    Four Brindleyplace
    B1 2HZ Birmingham
    practitioner
    Deloitte Llp
    Four Brindleyplace
    B1 2HZ Birmingham
    Neville Barry Khan
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    66 Shoe Lane
    EC4A 3BQ 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