02092894 LIMITED

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

    Company Name02092894 LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02092894
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of 02092894 LIMITED?

    • (3410) /

    Where is 02092894 LIMITED located?

    Registered Office Address
    Boscombe Road
    Dunstable
    LU5 4LT Bedfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of 02092894 LIMITED?

    Previous Company Names
    Company NameFromUntil
    BEDFORD TRUCKS (DUNSTABLE) LIMITEDSep 22, 1987Sep 22, 1987
    TRUSHELFCO (NO. 1084) LIMITEDJan 23, 1987Jan 23, 1987

    What are the latest accounts for 02092894 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 1989

    What is the status of the latest confirmation statement for 02092894 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 31, 2016
    Next Confirmation Statement DueNov 14, 2016
    OverdueYes

    What is the status of the latest annual return for 02092894 LIMITED?

    Annual Return
    Last Annual Return
    Next Confirmation Statement Due
    Last Confirmation Statement Made Up To
    OverdueYes

    What are the latest filings for 02092894 LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    7 pagesAC92

    Certificate of change of name

    Company name changed awd\certificate issued on 02/05/14
    CERTNM

    legacy

    1 pagesLIQ

    Completion of winding up

    1 pagesL64.07

    Receiver's abstract of receipts and payments

    2 pages3.6

    legacy

    1 pages405(2)

    legacy

    1 pages405(2)

    Receiver's abstract of receipts and payments

    2 pages3.6

    Receiver's abstract of receipts and payments

    2 pages3.6

    Receiver's abstract of receipts and payments

    2 pages3.6

    Receiver's abstract of receipts and payments

    2 pages3.6

    Receiver's abstract of receipts and payments

    2 pages3.6

    Receiver's abstract of receipts and payments

    2 pages3.6

    Receiver's abstract of receipts and payments

    2 pages3.6

    A selection of mortgage documents registered before 1 January 1995

    56 pagesPRE95M

    A selection of documents registered before 1 January 1995

    114 pagesPRE95

    Order of court to wind up

    pagesCOCOMP

    Receiver's abstract of receipts and payments

    pages3.6

    Statement of Affairs in administrative receivership following report to creditors

    pages3.3

    Amended certificate of constitution of creditors' committee

    pages3.4

    legacy

    pagesSPEC PEN

    Administrative Receiver's report

    pages3.10

    legacy

    pages405(1)

    legacy

    pagesSPEC PEN

    legacy

    pages405(1)

    Who are the officers of 02092894 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANGUS, Charles James Nicholas
    21 Wood End Hill
    AL5 3ET Harpenden
    Herts
    Secretary
    21 Wood End Hill
    AL5 3ET Harpenden
    Herts
    British21259720001
    BROWN, David John Bowes
    Ravensthorpe Manor
    Boltby
    YO7 2DX Thirsk
    North Yorkshire
    Director
    Ravensthorpe Manor
    Boltby
    YO7 2DX Thirsk
    North Yorkshire
    BritishCompany Director8215210001
    BROWN, David Patrick
    Thimbleby Hall
    Thimbleby
    DL6 3PY Northallerton
    North Yorkshire
    Director
    Thimbleby Hall
    Thimbleby
    DL6 3PY Northallerton
    North Yorkshire
    EnglandBritishCompany Director16814540001
    BUCKLEY, John William, Sir
    Apt 9-49 Drayton Gardens
    SW10 9RY London
    Director
    Apt 9-49 Drayton Gardens
    SW10 9RY London
    BritishCompany Director5412420001
    CORPS, John Edward
    707 High Road
    N17 8AD Tottenham
    Essex
    Director
    707 High Road
    N17 8AD Tottenham
    Essex
    BritishCompany Director6562130001
    FOWLER, Anthony James
    65 Whitworth Way
    Wilstead
    MK45 3EE Bedford
    Bedfordshire
    Director
    65 Whitworth Way
    Wilstead
    MK45 3EE Bedford
    Bedfordshire
    BritishCompany Director22247950001
    HALAHAN, Richard John Crosby
    8 Victoria Grove Mews
    W2 4LN London
    Director
    8 Victoria Grove Mews
    W2 4LN London
    BritishCompany Director22247960001
    SANDERSON, Michael David, Dr
    31 Murray Mews
    NW1 9RH London
    Director
    31 Murray Mews
    NW1 9RH London
    EnglandBritishCompany Director24829640001
    TREFGARNE, David Garro, Rt Hon Lord
    The Old Barn Kettlewell Close
    Horsell
    GU21 4HZ Woking
    Surrey
    Director
    The Old Barn Kettlewell Close
    Horsell
    GU21 4HZ Woking
    Surrey
    United KingdomBritishCompany Director19157880001
    WALKER, David, Director
    359 Old Bedford Road
    LU2 7BL Luton
    Bedfordshire
    Director
    359 Old Bedford Road
    LU2 7BL Luton
    Bedfordshire
    BritishCompany Director12705380001

    Does 02092894 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and debenture
    Created On Feb 15, 1991
    Delivered On Mar 01, 1991
    Outstanding
    Amount secured
    All monies due or to become due from all wheel limited to the chargee on any account whatsoever under the terms of the loan agreement of even date
    Short particulars
    (Please see doc M395 tc ref M13L 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
    • Artix Limited
    Transactions
    • Mar 01, 1991Registration of a charge
    • Jul 15, 1992Appointment of a receiver or manager (405 (1))
    • Nov 11, 2000Notice of ceasing to act as a receiver or manager (405 (2))
    Chattel mortgage
    Created On Dec 17, 1990
    Delivered On Dec 20, 1990
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The mortgaged property as specified in the schedule to the 395. (see doc M629C).
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 20, 1990Registration of a charge
    Guarantee & debenture
    Created On Dec 13, 1990
    Delivered On Dec 18, 1990
    Outstanding
    Amount secured
    All monies due or to become due from due from all wheel drive limited to the chargee on any account whatsoever under the terms of the loan facility agreement of even date (as defined in the charge)
    Short particulars
    (For full details see doc 395 ref M97). 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
    • Artix Limited
    Transactions
    • Dec 18, 1990Registration of a charge
    • Jul 15, 1992Appointment of a receiver or manager (405 (1))
    • Nov 11, 2000Notice of ceasing to act as a receiver or manager (405 (2))
    Credit agreement
    Created On Dec 12, 1990
    Delivered On Dec 28, 1990
    Outstanding
    Amount secured
    £18,990
    Short particulars
    All rights titles & interest in an insurance policy - no U11612600 type - public/products liability.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Dec 28, 1990Registration of a charge
    Guarantee & debenture
    Created On Nov 28, 1990
    Delivered On Dec 04, 1990
    Outstanding
    Amount secured
    All monies due or to become due from all wheel drive limited to the chargee on any account whatsoever under the terms of the loan facility agreement of even date (as defined in the charge)
    Short particulars
    (For full details refer to doc 395 ref M10).. 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
    • Artix Limited
    Transactions
    • Dec 04, 1990Registration of a charge
    • Jul 15, 1992Appointment of a receiver or manager (405 (1))
    • Nov 11, 2000Notice of ceasing to act as a receiver or manager (405 (2))
    Guarantee & debenture
    Created On Nov 16, 1990
    Delivered On Nov 21, 1990
    Outstanding
    Amount secured
    All monies due or to become due from all wheel drive limited to the chargee on any account whatsoever under the terms of a loan facility agreement of evendate (as defined in the charge)
    Short particulars
    (For full details refer to doc 395 ref m 54 & continuation sheets). 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
    • Artix Limited
    Transactions
    • Nov 21, 1990Registration of a charge
    • Jul 15, 1992Appointment of a receiver or manager (405 (1))
    • Nov 11, 2000Notice of ceasing to act as a receiver or manager (405 (2))
      • Case Number 2
    Mortgage
    Created On Feb 22, 1988
    Delivered On Mar 08, 1988
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H premises being k/as D.J. block general motors siter boscombe road, dunstableinc: the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 08, 1988Registration of a charge
    Single debenture
    Created On Nov 23, 1987
    Delivered On Nov 27, 1987
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    And all heritable property & assets in scotland. 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
    • Nov 27, 1987Registration of a charge
    • Jun 08, 1992Appointment of a receiver or manager (405 (1))
    • Nov 11, 2000Notice of ceasing to act as a receiver or manager (405 (2))
      • Case Number 1

    Does 02092894 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 23, 1987Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    R.H. H Oldfield
    Kpmg
    P O Box 730
    EC4V 4PP 20 Farringdon Street
    London
    practitioner
    Kpmg
    P O Box 730
    EC4V 4PP 20 Farringdon Street
    London
    Anthony Brittain Thompson
    Po Box 730
    20 Farringdon Street
    EC4A 4PP London
    practitioner
    Po Box 730
    20 Farringdon Street
    EC4A 4PP London
    2
    DateType
    Nov 16, 1990Instrument date
    Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    R.H. H Oldfield
    Kpmg
    P O Box 730
    EC4V 4PP 20 Farringdon Street
    London
    practitioner
    Kpmg
    P O Box 730
    EC4V 4PP 20 Farringdon Street
    London
    Anthony Brittain Thompson
    Aquis Court
    31 Fishpool St
    St Albans
    Herts
    practitioner
    Aquis Court
    31 Fishpool St
    St Albans
    Herts
    3
    DateType
    Jun 09, 1993Commencement of winding up
    Apr 22, 1993Petition date
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On

    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