SEOUL NASSAU (U.K.) LIMITED

SEOUL NASSAU (U.K.) LIMITED

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

    Company NameSEOUL NASSAU (U.K.) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02474197
    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 SEOUL NASSAU (U.K.) LIMITED?

    • (5190) /

    Where is SEOUL NASSAU (U.K.) LIMITED located?

    Registered Office Address
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of SEOUL NASSAU (U.K.) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CRAZVETI TRADING LIMITEDFeb 26, 1990Feb 26, 1990

    What are the latest accounts for SEOUL NASSAU (U.K.) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2004

    What are the latest filings for SEOUL NASSAU (U.K.) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report to Jan 29, 2010

    9 pages2.24B

    Notice of move from Administration to Dissolution on Jan 29, 2010

    9 pages2.35B

    Notice of appointment of replacement/additional administrator

    1 pages2.40B

    Notice of vacation of office by administrator

    9 pages2.39B

    Administrator's progress report to Aug 01, 2009

    9 pages2.24B

    Administrator's progress report to Feb 01, 2009

    7 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Aug 01, 2008

    8 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Aug 01, 2008

    7 pages2.24B

    Statement of affairs

    18 pages2.16B

    Statement of administrator's proposal

    31 pages2.17B

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages287

    Appointment of an administrator

    1 pages2.12B

    legacy

    2 pages288a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2004

    23 pagesAA

    legacy

    1 pages288b

    legacy

    8 pages363s

    legacy

    pages363(288)

    legacy

    1 pages244

    legacy

    1 pages288b

    Who are the officers of SEOUL NASSAU (U.K.) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLES-HILL, Michael Patrick
    Ocklye House Glenmore Road
    TN6 1TW Crowborough
    Sussex
    Secretary
    Ocklye House Glenmore Road
    TN6 1TW Crowborough
    Sussex
    British7145020001
    TREHARNE, Craig Michael
    109 Royal Arch Apartments
    The Mailbox
    B1 1RG Birmingham
    West Midlands
    Secretary
    109 Royal Arch Apartments
    The Mailbox
    B1 1RG Birmingham
    West Midlands
    British103667980001
    ALLEN, Timothy
    22 Goldstone Way
    BN3 7PB Hove
    East Sussex
    Director
    22 Goldstone Way
    BN3 7PB Hove
    East Sussex
    British74547570002
    CHADBURN, Nicholas Michael
    4 Court Crescent
    RH19 3YJ East Grinstead
    West Sussex
    Director
    4 Court Crescent
    RH19 3YJ East Grinstead
    West Sussex
    British37024420001
    CONSTANTINE, Paul Anthony
    49 Dene Vale
    BN1 5ED Brighton
    East Sussex
    Director
    49 Dene Vale
    BN1 5ED Brighton
    East Sussex
    British65303230001
    ELLES-HILL, Michael Patrick
    Ocklye House Glenmore Road
    TN6 1TW Crowborough
    Sussex
    Director
    Ocklye House Glenmore Road
    TN6 1TW Crowborough
    Sussex
    British7145020001
    HENDERSON, Charles Alex
    5 Merrington Close
    B91 3XF Solihull
    West Midlands
    Director
    5 Merrington Close
    B91 3XF Solihull
    West Midlands
    EnglandBritish193834750001
    MCGIBBON, David Campbell
    2 Ewing Walk
    Milngavie
    G62 6EG Glasgow
    Fairways
    Director
    2 Ewing Walk
    Milngavie
    G62 6EG Glasgow
    Fairways
    ScotlandBritish11793900001
    MILLS, David John
    1 Parkfield
    WD3 5AY Chorleywood
    Hertfordshire
    Director
    1 Parkfield
    WD3 5AY Chorleywood
    Hertfordshire
    British103236380001
    NEWMAN, Anthony
    87 Lesbourne Road
    RH2 7JX Reigate
    Surrey
    Director
    87 Lesbourne Road
    RH2 7JX Reigate
    Surrey
    British87816600001
    O'DRISCOLL, Gerard
    61 Halsford Park Road
    RH19 1PP East Grinstead
    West Sussex
    Director
    61 Halsford Park Road
    RH19 1PP East Grinstead
    West Sussex
    British111491680001
    PICKERING, Robert
    185 White Road
    B32 2SY Quinton
    Birmingham
    Director
    185 White Road
    B32 2SY Quinton
    Birmingham
    British87816820001
    POSNETT, Lesley Jean
    23 Estcots Drive
    RH19 3DA East Grinstead
    West Sussex
    Director
    23 Estcots Drive
    RH19 3DA East Grinstead
    West Sussex
    British87816540001
    REDDING, Mark Nicholas
    56 Hydes Road
    WS10 9SY Wednesbury
    West Midlands
    Director
    56 Hydes Road
    WS10 9SY Wednesbury
    West Midlands
    EnglandBritish116443410001
    TREHARNE, Azarina Aziz
    15 Garden Wood Road
    RH19 1NN East Grinstead
    West Sussex
    Director
    15 Garden Wood Road
    RH19 1NN East Grinstead
    West Sussex
    Malaysian37024560002
    TREHARNE, Craig Michael
    109 Royal Arch Apartments
    The Mailbox
    B1 1RG Birmingham
    West Midlands
    Director
    109 Royal Arch Apartments
    The Mailbox
    B1 1RG Birmingham
    West Midlands
    British103667980001
    TREHARNE, John Robert
    85 Fairlawn Drive
    RH19 1NS East Grinstead
    West Sussex
    Director
    85 Fairlawn Drive
    RH19 1NS East Grinstead
    West Sussex
    British45918650003
    TREHARNE, Timothy John Mingay
    Clays
    West Lane
    RH19 4HH East Grinstead
    West Sussex
    Director
    Clays
    West Lane
    RH19 4HH East Grinstead
    West Sussex
    United KingdomBritish73814520001
    TREHARNE, Veronica Jeannie
    Clays West Lane
    RH19 4HH East Grinstead
    West Sussex
    Director
    Clays West Lane
    RH19 4HH East Grinstead
    West Sussex
    United KingdomBritish42510360001

    Does SEOUL NASSAU (U.K.) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge over deposit
    Created On Sep 02, 2005
    Delivered On Sep 08, 2005
    Outstanding
    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
    Its entire right title and interest in and to the deposit all rights and benefits accruing to or arising in connection with the deposit.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 08, 2005Registration of a charge (395)
    Rent deposit deed
    Created On Aug 09, 2002
    Delivered On Aug 15, 2002
    Outstanding
    Amount secured
    £220,312.50 and all other 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 legal mortgage the deposit sum.
    Persons Entitled
    • Britel Fund Trustees Limited
    Transactions
    • Aug 15, 2002Registration of a charge (395)
    Rent deposit deed
    Created On Aug 09, 2002
    Delivered On Aug 15, 2002
    Outstanding
    Amount secured
    £220,312.50 and all other 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 legal mortgage the deposit sum.
    Persons Entitled
    • Britel Fund Trustees Limted
    Transactions
    • Aug 15, 2002Registration of a charge (395)
    Debenture containing fixed and floating charges
    Created On Jul 10, 2002
    Delivered On Jul 12, 2002
    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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 12, 2002Registration of a charge (395)
    Debenture
    Created On Feb 22, 1999
    Delivered On Feb 24, 1999
    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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 24, 1999Registration of a charge (395)
    Fixed charge on purchased debts which fail to vest
    Created On Jan 26, 1999
    Delivered On Jan 28, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise
    Short particulars
    By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
    Persons Entitled
    • Griffin Credit Services Limited
    Transactions
    • Jan 28, 1999Registration of a charge (395)
    • Oct 07, 2004Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Apr 30, 1993
    Delivered On May 14, 1993
    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 uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 14, 1993Registration of a charge (395)
    • Sep 06, 2001Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Aug 02, 1991
    Delivered On Aug 06, 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 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
    • Aug 06, 1991Registration of a charge
    • Oct 18, 1993Statement of satisfaction of a charge in full or part (403a)

    Does SEOUL NASSAU (U.K.) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 29, 2010Administration ended
    Aug 02, 2007Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    David Matthew Hammond
    Pricewaterhousecoopers Llp 1 Kingsway
    CF10 3PW Cardiff
    practitioner
    Pricewaterhousecoopers Llp 1 Kingsway
    CF10 3PW Cardiff
    Robert William Birchall
    Pricewaterhousecoopers
    Cornwall Court
    B3 2DT 19 Cornwall Court
    Birmingham
    practitioner
    Pricewaterhousecoopers
    Cornwall Court
    B3 2DT 19 Cornwall Court
    Birmingham
    Russell Downs
    Pricewaterhousecoopers Llp Plumtree Court
    EC4A 4HT London
    practitioner
    Pricewaterhousecoopers Llp Plumtree Court
    EC4A 4HT 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