ASTON ROTHBURY FACTORS LIMITED
Overview
Company Name | ASTON ROTHBURY FACTORS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02185883 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ASTON ROTHBURY FACTORS LIMITED?
Company Name | From | Until |
---|---|---|
ASTON ROTHBURY CREDIT CORPORATION LIMITED | Oct 30, 1987 | Oct 30, 1987 |
What are the latest accounts for ASTON ROTHBURY FACTORS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2008 |
What are the latest filings for ASTON ROTHBURY FACTORS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of move from Administration to Dissolution on Mar 22, 2013 | 15 pages | 2.35B | ||||||||||
Registered office address changed from 10 Furnival Street London EC4A 1YH on Feb 21, 2013 | 2 pages | AD01 | ||||||||||
Notice of extension of period of Administration | 1 pages | 2.31B | ||||||||||
Administrator's progress report to Nov 17, 2012 | 14 pages | 2.24B | ||||||||||
Administrator's progress report to May 17, 2012 | 9 pages | 2.24B | ||||||||||
Administrator's progress report to Nov 17, 2011 | 11 pages | 2.24B | ||||||||||
Notice of vacation of office by administrator | 1 pages | 2.39B | ||||||||||
Insolvency court order Court order insolvency:nicholas hugh o'reilly replaced by philip lewis armstrong as administrator | 21 pages | LIQ MISC OC | ||||||||||
Notice of appointment of replacement/additional administrator | 1 pages | 2.40B | ||||||||||
Notice of extension of period of Administration | 1 pages | 2.31B | ||||||||||
Administrator's progress report to Jun 27, 2011 | 10 pages | 2.24B | ||||||||||
Notice of extension of period of Administration | 1 pages | 2.31B | ||||||||||
Registered office address changed from 66 Wigmore Street London W1U 2SB on Mar 04, 2011 | 2 pages | AD01 | ||||||||||
Administrator's progress report to Dec 27, 2010 | 13 pages | 2.24B | ||||||||||
Result of meeting of creditors | 2 pages | 2.23B | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG04 | ||||||||||
Statement of administrator's proposal | 21 pages | 2.17B | ||||||||||
Registered office address changed from 2nd Floor Romy House 159-167 Kings Road Brentwood Essex CM14 4EG on Jul 13, 2010 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Annual return made up to Jan 28, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for David Maddison on Feb 16, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of ASTON ROTHBURY FACTORS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DEAN, Thomas John | Secretary | 9 Redshank Crescent South Woodham Ferrers CM3 5SF Chelmsford Essex | British | Accountant | 16966080001 | |||||
DEAN, Thomas John | Director | 9 Redshank Crescent South Woodham Ferrers CM3 5SF Chelmsford Essex | England | British | Accountant | 16966080001 | ||||
MADDISON, David | Director | 35 Highfield Crescent SS6 8JP Rayleigh Essex | United Kingdom | British | Administrator | 77104550001 | ||||
SELLARS, Nicholas Anthony | Director | 7a Manland Avenue AL5 4RG Harpenden Hertfordshire | England | British | Finance Manager | 29286870003 | ||||
CLARK, Ian James | Secretary | Otters Brook Lane CM15 0RS Doddinghurst Essex | British | 33328390001 | ||||||
PADGHAM, Philip Owen | Secretary | 42 Robsack Avenue TN38 9SL St. Leonards On Sea East Sussex | British | 87456600001 | ||||||
TILL, Michael John | Secretary | 30 Gleneagles Way Hatfield Peverel CM3 2RT Chelmsford Essex | British | Operations Manager | 71112550001 | |||||
CLARK, Ian James | Director | Wayside Cottage Potash Road CM11 1HH Billericay Essex | England | British | Finance Manager | 33328390002 | ||||
NALBOROUGH, Brian Charles, His Excellency Bailiff | Director | Weald Hall Wigley Bush Lane South Weald CM14 5QP Brentwood Essex | United Kingdom | British | Business Administrator | 33275220012 | ||||
SELLARS, Nicholas Anthony | Director | 7a Manland Avenue AL5 4RG Harpenden Hertfordshire | England | British | Company Director | 29286870003 |
Does ASTON ROTHBURY FACTORS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does ASTON ROTHBURY FACTORS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
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