ASTON ROTHBURY FACTORS LIMITED

ASTON ROTHBURY FACTORS LIMITED

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

    Company NameASTON ROTHBURY FACTORS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02185883
    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 ASTON ROTHBURY FACTORS LIMITED?

    • (6523) /

    Where is ASTON ROTHBURY FACTORS LIMITED located?

    Registered Office Address
    10 Furnival Street
    EC4A 1AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of ASTON ROTHBURY FACTORS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASTON ROTHBURY CREDIT CORPORATION LIMITEDOct 30, 1987Oct 30, 1987

    What are the latest accounts for ASTON ROTHBURY FACTORS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2008

    What are the latest filings for ASTON ROTHBURY FACTORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on Mar 22, 2013

    15 pages2.35B

    Registered office address changed from 10 Furnival Street London EC4A 1YH on Feb 21, 2013

    2 pagesAD01

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Nov 17, 2012

    14 pages2.24B

    Administrator's progress report to May 17, 2012

    9 pages2.24B

    Administrator's progress report to Nov 17, 2011

    11 pages2.24B

    Notice of vacation of office by administrator

    1 pages2.39B

    Insolvency court order

    Court order insolvency:nicholas hugh o'reilly replaced by philip lewis armstrong as administrator
    21 pagesLIQ MISC OC

    Notice of appointment of replacement/additional administrator

    1 pages2.40B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Jun 27, 2011

    10 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Registered office address changed from 66 Wigmore Street London W1U 2SB on Mar 04, 2011

    2 pagesAD01

    Administrator's progress report to Dec 27, 2010

    13 pages2.24B

    Result of meeting of creditors

    2 pages2.23B

    legacy

    3 pagesMG02

    legacy

    3 pagesMG04

    Statement of administrator's proposal

    21 pages2.17B

    Registered office address changed from 2nd Floor Romy House 159-167 Kings Road Brentwood Essex CM14 4EG on Jul 13, 2010

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Jan 28, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 16, 2010

    Statement of capital on Feb 16, 2010

    • Capital: GBP 750,000
    SH01

    Director's details changed for David Maddison on Feb 16, 2010

    2 pagesCH01

    Who are the officers of ASTON ROTHBURY FACTORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEAN, Thomas John
    9 Redshank Crescent
    South Woodham Ferrers
    CM3 5SF Chelmsford
    Essex
    Secretary
    9 Redshank Crescent
    South Woodham Ferrers
    CM3 5SF Chelmsford
    Essex
    BritishAccountant16966080001
    DEAN, Thomas John
    9 Redshank Crescent
    South Woodham Ferrers
    CM3 5SF Chelmsford
    Essex
    Director
    9 Redshank Crescent
    South Woodham Ferrers
    CM3 5SF Chelmsford
    Essex
    EnglandBritishAccountant16966080001
    MADDISON, David
    35 Highfield Crescent
    SS6 8JP Rayleigh
    Essex
    Director
    35 Highfield Crescent
    SS6 8JP Rayleigh
    Essex
    United KingdomBritishAdministrator77104550001
    SELLARS, Nicholas Anthony
    7a Manland Avenue
    AL5 4RG Harpenden
    Hertfordshire
    Director
    7a Manland Avenue
    AL5 4RG Harpenden
    Hertfordshire
    EnglandBritishFinance Manager29286870003
    CLARK, Ian James
    Otters Brook Lane
    CM15 0RS Doddinghurst
    Essex
    Secretary
    Otters Brook Lane
    CM15 0RS Doddinghurst
    Essex
    British33328390001
    PADGHAM, Philip Owen
    42 Robsack Avenue
    TN38 9SL St. Leonards On Sea
    East Sussex
    Secretary
    42 Robsack Avenue
    TN38 9SL St. Leonards On Sea
    East Sussex
    British87456600001
    TILL, Michael John
    30 Gleneagles Way
    Hatfield Peverel
    CM3 2RT Chelmsford
    Essex
    Secretary
    30 Gleneagles Way
    Hatfield Peverel
    CM3 2RT Chelmsford
    Essex
    BritishOperations Manager71112550001
    CLARK, Ian James
    Wayside Cottage
    Potash Road
    CM11 1HH Billericay
    Essex
    Director
    Wayside Cottage
    Potash Road
    CM11 1HH Billericay
    Essex
    EnglandBritishFinance Manager33328390002
    NALBOROUGH, Brian Charles, His Excellency Bailiff
    Weald Hall
    Wigley Bush Lane South Weald
    CM14 5QP Brentwood
    Essex
    Director
    Weald Hall
    Wigley Bush Lane South Weald
    CM14 5QP Brentwood
    Essex
    United KingdomBritishBusiness Administrator33275220012
    SELLARS, Nicholas Anthony
    7a Manland Avenue
    AL5 4RG Harpenden
    Hertfordshire
    Director
    7a Manland Avenue
    AL5 4RG Harpenden
    Hertfordshire
    EnglandBritishCompany Director29286870003

    Does ASTON ROTHBURY FACTORS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    All assets debenture
    Created On Nov 04, 2009
    Delivered On Nov 11, 2009
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Nov 11, 2009Registration of a charge (MG01)
    • Aug 13, 2010Statement that part or the whole of the property charged has been released (MG04)
    Debenture
    Created On Jan 26, 2005
    Delivered On Jan 28, 2005
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 28, 2005Registration of a charge (395)
    • Aug 13, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Aug 01, 2002
    Delivered On Aug 10, 2002
    Satisfied
    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
    By way of fixed charge over any debt the ownership of which fails to vest absolutely and effectively in the security holder for any reason together with the proceeds of such debt and all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever; by way of floating charge all undertaking,property and assets of the company whatsoever including the uncalled capital and the proceeds thereon.
    Persons Entitled
    • First National Invoice Finance Limited
    Transactions
    • Aug 10, 2002Registration of a charge (395)
    • Feb 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Aug 31, 2000
    Delivered On Sep 20, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a back to back discounting agreement dated 31ST august 2000
    Short particulars
    By way of floating charge all the company's business undertaking property and assets from time to time.
    Persons Entitled
    • Fortis Commercial Finance Limited
    Transactions
    • Sep 20, 2000Registration of a charge (395)
    • Aug 09, 2002Statement of satisfaction of a charge in full or part (403a)
    Deed of charge over credit balances
    Created On Jun 19, 2000
    Delivered On Jun 28, 2000
    Satisfied
    Amount secured
    All monies due or to become due from intora limited to the chargee on any account whatsoever provided that the total sum recoverable under the security shall not exceed the amount of the deposit(s) together with all interest for the time being accrued thereon
    Short particulars
    The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 28, 2000Registration of a charge (395)
    • Mar 10, 2010Statement of satisfaction of a charge in full or part (MG02)
    Deed of charge over credit balances
    Created On Dec 29, 1999
    Delivered On Jan 13, 2000
    Satisfied
    Amount secured
    All monies due or to become due from intora limited to the chargee on any account whatsoever provided that the total sum recoverable under the security shall not exceed the amount of the deposit(s) together with all interest for the time being accrued thereon
    Short particulars
    Account no.46030222. The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 13, 2000Registration of a charge (395)
    • Mar 10, 2010Statement of satisfaction of a charge in full or part (MG02)
    Deed of charge over credit balances
    Created On Aug 29, 1996
    Delivered On Sep 05, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A fixed charge over all the "deposit(s)" together with all interest from time to time accruing thereon, details of charged deposit contract(s)-barclays bank PLC re aston rothbury factors limited gts bid deposit bid no. 24126645. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 05, 1996Registration of a charge (395)
    • Dec 09, 2004Statement of satisfaction of a charge in full or part (403a)
    Security assignment
    Created On Aug 05, 1996
    Delivered On Aug 07, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a facility letter dated 29/7/96
    Short particulars
    All its right title and interest in and to the factoring agreements more particularly referred in the facility letter dated 29/7/96. see the mortgage charge document for full details.
    Persons Entitled
    • Riggs Ap Bank Limited
    Transactions
    • Aug 07, 1996Registration of a charge (395)
    • Aug 09, 2002Statement of satisfaction of a charge in full or part (403a)
    Residual floating charge
    Created On Aug 05, 1996
    Delivered On Aug 07, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a security assignment of even date
    Short particulars
    Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Riggs Ap Bank Limited
    Transactions
    • Aug 07, 1996Registration of a charge (395)
    • Aug 09, 2002Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Apr 15, 1992
    Delivered On Apr 23, 1992
    Satisfied
    Amount secured
    All monies due from overseas & commercial developments limited and the company to the chargee on any account whatsoever under the terms of a facility letter dated 2/6/89 & the charge
    Short particulars
    (For full details refer to doc M395). 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
    • Jyske Bank
    Transactions
    • Apr 23, 1992Registration of a charge (395)
    • Nov 24, 1992Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jun 02, 1989
    Delivered On Jun 16, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility letter dated 2.6-89 and all monies due or to become due from the company to the chargee under the terms of 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.
    Persons Entitled
    • Juske Bank
    Transactions
    • Jun 16, 1989Registration of a charge
    • Sep 17, 1992Statement of satisfaction of a charge in full or part (403a)

    Does ASTON ROTHBURY FACTORS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 28, 2010Administration started
    Mar 22, 2013Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Nicholas H O'Reilly
    Po Box 2653, 66 Wigmore Street
    W1A 3RT London
    practitioner
    Po Box 2653, 66 Wigmore Street
    W1A 3RT London
    Geoffrey Paul Rowley
    Vantis
    Po Box 2653
    W1A 3RT 66 Wigmore Street
    London
    practitioner
    Vantis
    Po Box 2653
    W1A 3RT 66 Wigmore Street
    London
    Philip Lewis Armstrong
    Frp Advisory Llp 10 Furnival Street
    EC4A 1AB London
    practitioner
    Frp Advisory Llp 10 Furnival Street
    EC4A 1AB 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