J.P. NAYLOR & CO. LIMITED

J.P. NAYLOR & CO. LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameJ.P. NAYLOR & CO. LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02247019
    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 J.P. NAYLOR & CO. LIMITED?

    • (7487) /

    Where is J.P. NAYLOR & CO. LIMITED located?

    Registered Office Address
    KPMG LLP
    St Nicholas House Park Row
    NG1 6FQ Nottingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for J.P. NAYLOR & CO. LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2010

    What is the status of the latest annual return for J.P. NAYLOR & CO. LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for J.P. NAYLOR & CO. LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    25 pages4.72

    Liquidators' statement of receipts and payments to Nov 21, 2013

    33 pages4.68

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Administrator's progress report to Nov 22, 2012

    23 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Jun 07, 2012

    23 pages2.24B

    Result of meeting of creditors

    1 pages2.23B

    legacy

    3 pagesMG04

    legacy

    3 pagesMG04

    legacy

    3 pagesMG04

    legacy

    3 pagesMG04

    legacy

    3 pagesMG04

    Statement of administrator's proposal

    33 pages2.17B

    Statement of affairs with form 2.14B/2.15B

    9 pages2.16B

    Registered office address changed from * Kpmg Llp St Nicholas House Park Row Nottingham NG1 6FQ* on Dec 19, 2011

    2 pagesAD01

    Registered office address changed from * Portland House Stapleton Lane Barwell Leics LE9 8HE* on Dec 19, 2011

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Annual return made up to Jun 16, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2011

    Statement of capital on Jun 16, 2011

    • Capital: GBP 645
    SH01

    Appointment of Mrs Helen Gaye Prime as a secretary

    1 pagesAP03

    Termination of appointment of James Gorst as a director

    1 pagesTM01

    Termination of appointment of Julia Davies as a director

    1 pagesTM01

    Termination of appointment of Julia Davies as a secretary

    1 pagesTM02

    Total exemption small company accounts made up to May 31, 2010

    7 pagesAA

    Termination of appointment of Alan Hall as a director

    1 pagesTM01

    Who are the officers of J.P. NAYLOR & CO. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRIME, Helen Gaye
    Park Row
    NG1 6FQ Nottingham
    St Nicholas House
    Secretary
    Park Row
    NG1 6FQ Nottingham
    St Nicholas House
    160838100001
    DUNPHY, Martin Philip
    24 Salisbury Road
    Burbage
    LE10 2AR Hinckley
    Leicestershire
    Director
    24 Salisbury Road
    Burbage
    LE10 2AR Hinckley
    Leicestershire
    EnglandBritishDirector12232800001
    MARFLEET, Paul Kenneth
    45 King Richards Hill
    LE9 7EY Earl Shilton
    Leicestershire
    Director
    45 King Richards Hill
    LE9 7EY Earl Shilton
    Leicestershire
    EnglandBritishTechnical Director104705400003
    PRIME, Helen Gaye
    8 Hobill Close
    Huncote
    LE9 3AS Leicester
    Leicestershire
    Director
    8 Hobill Close
    Huncote
    LE9 3AS Leicester
    Leicestershire
    United KingdomBritishDirector86492000001
    DAVIES, Julia Burborough
    42 Peters Avenue
    Newbold Verdon
    LE9 9PR Leicester
    Leicestershire
    Secretary
    42 Peters Avenue
    Newbold Verdon
    LE9 9PR Leicester
    Leicestershire
    British16941850001
    BENN, Anthony George
    92 Greenacres Drive
    LE17 4RN Lutterworth
    Leicestershire
    Director
    92 Greenacres Drive
    LE17 4RN Lutterworth
    Leicestershire
    BritishManaging Director85998660001
    CHEATER, Andrew
    39 Gainsborough Avenue
    LE10 0JB Hinckley
    Leicestershire
    Director
    39 Gainsborough Avenue
    LE10 0JB Hinckley
    Leicestershire
    BritishProduction Director78734130002
    DAVIES, Julia Burborough
    42 Peters Avenue
    Newbold Verdon
    LE9 9PR Leicester
    Leicestershire
    Director
    42 Peters Avenue
    Newbold Verdon
    LE9 9PR Leicester
    Leicestershire
    EnglandBritishDirector16941850001
    FLANAGAN, Peter George
    16 The Foister Building
    124 Charles Street
    LE1 1LB Leicester
    Director
    16 The Foister Building
    124 Charles Street
    LE1 1LB Leicester
    BritishSales Director39006930003
    GORST, James Arthur
    Portland House
    Stapleton Lane
    LE9 8HE Barwell
    Leics
    Director
    Portland House
    Stapleton Lane
    LE9 8HE Barwell
    Leics
    United KingdomBritishDirector78390160001
    HALL, Alan Trevor
    Brewers Cottage
    Dean Park Boraston
    WR15 8LH Tenbury Wells
    Worcestershire
    Director
    Brewers Cottage
    Dean Park Boraston
    WR15 8LH Tenbury Wells
    Worcestershire
    EnglandBritishDirector12232810002
    KIRK, Richard
    10 Spitalfields
    Blyth
    S81 8EA Worksop
    Nottinghamshire
    Director
    10 Spitalfields
    Blyth
    S81 8EA Worksop
    Nottinghamshire
    EnglandBritishSales & Marketing Director126081620002
    PRIME, Helen Gaye
    8 Hobill Close
    Huncote
    LE9 3AS Leicester
    Leicestershire
    Director
    8 Hobill Close
    Huncote
    LE9 3AS Leicester
    Leicestershire
    United KingdomBritishFinance Director86492000001
    SPENCE, Terence James
    8 The Paddock
    Newbold Verdon
    LE9 9NW Leicester
    Director
    8 The Paddock
    Newbold Verdon
    LE9 9NW Leicester
    EnglandBritishDirector12232820002

    Does J.P. NAYLOR & CO. LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Dec 01, 2009
    Delivered On Dec 16, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the south west side of stapleton lane barwell t/no. LT251048 also charged by way of specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account upon all or any part of the mortgaged property see image for full details.
    Persons Entitled
    • Advantage Transition Bridge Fund Limited
    Transactions
    • Dec 16, 2009Registration of a charge (MG01)
    • Feb 02, 2012Statement that part or the whole of the property charged has been released (MG04)
    Debenture
    Created On Nov 18, 2009
    Delivered On Nov 19, 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 charges over the undertaking and all property and assets present and future including goodwill book debts uncalled capital buildings fixed plant and machinery see image for full details.
    Persons Entitled
    • Advantage Transition Bridge Fund Limited
    Transactions
    • Nov 19, 2009Registration of a charge (MG01)
    • Feb 02, 2012Statement that part or the whole of the property charged has been released (MG04)
    Debenture
    Created On Aug 19, 2003
    Delivered On Aug 22, 2003
    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
    The freehold and/or leasehold properties of the company both present and future and all buildings and fixtures (including trade fixtures) and fixed plant and machinery from time to time on such property. All stocks shares and other interest including (without prejudice to the generality of the foregoing) any present or future loan coapital indebtedness or liabilities on any account or in any manner of the company. See the mortgage charge document for full details.
    Persons Entitled
    • Terence James Spence
    Transactions
    • Aug 22, 2003Registration of a charge (395)
    • Oct 12, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 10, 2000
    Delivered On Jan 13, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property adjacent to portland house stapleton lane barwell leicester t/no.LT252051. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 13, 2000Registration of a charge (395)
    • Feb 02, 2012Statement that part or the whole of the property charged has been released (MG04)
    Legal mortgage
    Created On May 08, 1996
    Delivered On May 13, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a portland house stapleton lane barwell leicestershire t/nos.LT251048 LT279408 and LT280704 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 13, 1996Registration of a charge (395)
    • Feb 02, 2012Statement that part or the whole of the property charged has been released (MG04)
    Mortgage debenture
    Created On Apr 20, 1993
    Delivered On Apr 22, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 22, 1993Registration of a charge (395)
    • Feb 02, 2012Statement that part or the whole of the property charged has been released (MG04)
    Fixed and floating charge
    Created On Apr 18, 1991
    Delivered On Apr 26, 1991
    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 charge over undertaking and all property and assets present and future including bookdebts & uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 26, 1991Registration of a charge
    • Jul 24, 1993Statement of satisfaction of a charge in full or part (403a)

    Does J.P. NAYLOR & CO. LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 22, 2012Administration ended
    Dec 08, 2011Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Mark Jeremy Orton
    St Nicholas House
    Park Row
    NG1 6FQ Nottingham
    practitioner
    St Nicholas House
    Park Row
    NG1 6FQ Nottingham
    Richard James Philpott
    Kpmg Llp
    St Nicholas House
    NG1 6FQ Park Row
    Nottingham
    practitioner
    Kpmg Llp
    St Nicholas House
    NG1 6FQ Park Row
    Nottingham
    2
    DateType
    Sep 18, 2014Dissolved on
    Nov 22, 2012Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Jeremy Orton
    St Nicholas House
    Park Row
    NG1 6FQ Nottingham
    practitioner
    St Nicholas House
    Park Row
    NG1 6FQ Nottingham
    Richard James Philpott
    Kpmg Llp
    St Nicholas House
    NG1 6FQ Park Row
    Nottingham
    practitioner
    Kpmg Llp
    St Nicholas House
    NG1 6FQ Park Row
    Nottingham

    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