ERNEST OLDCORN LIMITED

ERNEST OLDCORN LIMITED

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

    Company NameERNEST OLDCORN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02088051
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ERNEST OLDCORN LIMITED?

    • (7499) /

    Where is ERNEST OLDCORN LIMITED located?

    Registered Office Address
    1 Thane Road West
    NG2 3AA Nottingham
    Undeliverable Registered Office AddressNo

    What were the previous names of ERNEST OLDCORN LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANCAFORM LIMITEDJan 09, 1987Jan 09, 1987

    What are the latest accounts for ERNEST OLDCORN LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What are the latest filings for ERNEST OLDCORN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of David Charles Geoffrey Foster as a director

    3 pagesAP01

    Appointment of David Charles Geoffrey Foster as a secretary

    3 pagesAP03

    Termination of appointment of Mark Muller as a secretary

    2 pagesTM02

    Termination of appointment of Patricia Kennerley as a director

    2 pagesTM01

    Termination of appointment of Christopher Aylward as a director

    2 pagesTM01

    Appointment of Christopher James Giles as a director

    3 pagesAP01

    Termination of appointment of Mark Muller as a director

    2 pagesTM01

    Accounts made up to Mar 31, 2009

    3 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages287

    Accounts made up to Mar 31, 2008

    7 pagesAA

    legacy

    4 pages363a

    legacy

    2 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288b

    Full accounts made up to Mar 31, 2007

    17 pagesAA

    Full accounts made up to Jul 31, 2006

    17 pagesAA

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages225

    legacy

    3 pages363a

    legacy

    4 pages288a

    Who are the officers of ERNEST OLDCORN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOSTER, David Charles Geoffrey
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    Secretary
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    British150377790001
    FOSTER, David Charles Geoffrey
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    Director
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    EnglandBritishSolicitor52040210004
    GILES, Christopher James
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    Director
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    EnglandBritishAccountant149729660001
    MULLER, Mark Francis, Mr.
    Elm Lodge
    15 Oaken Coppice
    KT21 1DL Ashtead
    Surrey
    Secretary
    Elm Lodge
    15 Oaken Coppice
    KT21 1DL Ashtead
    Surrey
    BritishChartered Accountant63620010002
    WORDEN, Pauline Roslea
    5 Gorse Ride South
    Finchampstead
    RG40 4EH Wokingham
    Berkshire
    Secretary
    5 Gorse Ride South
    Finchampstead
    RG40 4EH Wokingham
    Berkshire
    British17973250001
    AYLWARD, Christopher David
    Buchan Cottage
    2 Cheapside
    GU21 4JG Horsell
    Woking
    Director
    Buchan Cottage
    2 Cheapside
    GU21 4JG Horsell
    Woking
    United KingdomBritishBusiness Development Director59741430002
    DAVIS, Peter
    12 Park Green
    Great Bookham
    KT23 3NL Leatherhead
    Surrey
    Director
    12 Park Green
    Great Bookham
    KT23 3NL Leatherhead
    Surrey
    British33476150002
    KENNERLEY, Patricia Diane
    D90
    1 Thane Road West
    NG90 1BS Nottingham
    Director
    D90
    1 Thane Road West
    NG90 1BS Nottingham
    Great BritainBritishPharmacist110727230002
    MULLER, Mark Francis, Mr.
    Elm Lodge
    15 Oaken Coppice
    KT21 1DL Ashtead
    Surrey
    Director
    Elm Lodge
    15 Oaken Coppice
    KT21 1DL Ashtead
    Surrey
    United KingdomBritishChartered Accountant63620010002
    ROGERS, Alan John
    Lymecroft 21 The Headway
    Ewell
    KT17 1UP Epsom
    Surrey
    Director
    Lymecroft 21 The Headway
    Ewell
    KT17 1UP Epsom
    Surrey
    United KingdomBritishPharmacist17973280001
    SCICLUNA, Terence Joseph
    1 Pennymead Place
    Portsmouth Road
    KT10 9JB Esher
    Surrey
    Director
    1 Pennymead Place
    Portsmouth Road
    KT10 9JB Esher
    Surrey
    EnglandBritishOperations Director185155550001
    WORDEN, Stanley Allan
    5 Gorse Ride South
    Finchampstead
    RG40 4EH Wokingham
    Berkshire
    Director
    5 Gorse Ride South
    Finchampstead
    RG40 4EH Wokingham
    Berkshire
    BritishPharmacist17973270001

    Does ERNEST OLDCORN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Jul 01, 1999
    Delivered On Jul 08, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h property k/a 31 the parade claygate surrey. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 08, 1999Registration of a charge (395)
    • Aug 09, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Dec 23, 1998
    Delivered On Jan 12, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H 23 high street ascot berkshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 12, 1999Registration of a charge (395)
    • Aug 09, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage deed
    Created On Jan 05, 1996
    Delivered On Jan 10, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a or being 5 high street great bookham surrey with all builidings and fixtures and by way of assignment the goodwill of the business see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 10, 1996Registration of a charge (395)
    • Aug 09, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage and floating charge
    Created On Aug 10, 1994
    Delivered On Aug 25, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H - 147 cobham road fetcham surrey and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 25, 1994Registration of a charge (395)
    • Aug 09, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage and floating charge
    Created On Aug 10, 1994
    Delivered On Aug 25, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H-9 high street great bookham surrey and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 25, 1994Registration of a charge (395)
    • Feb 07, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage and floating charge
    Created On Aug 10, 1994
    Delivered On Aug 25, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H-23 high street ascot berkshire and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 25, 1994Registration of a charge (395)
    • May 06, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage and floating charge
    Created On Aug 10, 1994
    Delivered On Aug 25, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H-land adjoining 107A hare lane claygate surrey t/n-SY595482 and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 25, 1994Registration of a charge (395)
    • Aug 09, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage and floating charge
    Created On Aug 10, 1994
    Delivered On Aug 25, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H-107A hare lane claygate surrey t/n-SY570610 and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 25, 1994Registration of a charge (395)
    • Aug 09, 2006Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Jan 02, 1990
    Delivered On Jan 15, 1990
    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
    • Lloyds Bank PLC
    Transactions
    • Jan 15, 1990Registration of a charge
    • Aug 09, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Sep 06, 1989
    Delivered On Sep 19, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H, 351 west barnes lane, new malden, surrey. Assigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 19, 1989Registration of a charge

    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