BERNE WELBECK LIMITED

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

    Company NameBERNE WELBECK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02511739
    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 BERNE WELBECK LIMITED?

    • (1730) /
    • (1754) /
    • (1771) /

    Where is BERNE WELBECK LIMITED located?

    Registered Office Address
    Quarry Road
    Somercotes
    DE55 4JA Derbyshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BERNE WELBECK LIMITED?

    Previous Company Names
    Company NameFromUntil
    WELBECK FABRICS LIMITEDApr 03, 1998Apr 03, 1998
    WELBECK UK LIMITEDDec 06, 1990Dec 06, 1990
    RISEHAVEN LIMITEDJun 14, 1990Jun 14, 1990

    What are the latest accounts for BERNE WELBECK LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2001
    Next Accounts Due OnOct 31, 2002
    Last Accounts
    Last Accounts Made Up To

    What is the status of the latest confirmation statement for BERNE WELBECK LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 14, 2017
    Next Confirmation Statement DueJun 28, 2017
    OverdueYes

    What is the status of the latest annual return for BERNE WELBECK LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for BERNE WELBECK LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Dennis John Hall as a director on Sep 01, 2001

    2 pagesTM01

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Receiver's abstract of receipts and payments

    4 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

    3 pages3.6

    Receiver's abstract of receipts and payments

    3 pages3.6

    Amended certificate of constitution of creditors' committee

    15 pages3.4

    Administrative Receiver's report

    12 pages3.10

    legacy

    2 pages403a

    legacy

    1 pages405(1)

    legacy

    1 pages405(1)

    legacy

    3 pages288a

    legacy

    1 pages288b

    Certificate of change of name

    Company name changed welbeck fabrics LIMITED\certificate issued on 19/11/01
    2 pagesCERTNM

    Group of companies' accounts made up to Sep 30, 2000

    26 pagesAA

    legacy

    3 pages395

    legacy

    2 pages88(2)R

    Who are the officers of BERNE WELBECK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRONIN, Geoffrey John
    44 Southdale Road
    Carlton
    NG4 1EY Nottingham
    Nottinghamshire
    Secretary
    44 Southdale Road
    Carlton
    NG4 1EY Nottingham
    Nottinghamshire
    British12444680001
    BERRYMAN, Anthony
    Walnut Tree Cottage Main Street
    Eakring
    NG22 0DD Newark
    Nottinghamshire
    Director
    Walnut Tree Cottage Main Street
    Eakring
    NG22 0DD Newark
    Nottinghamshire
    United KingdomBritish12444690001
    BROWN, Robert
    3 Chapel Lane
    Ravenshead
    NG15 9DA Nottingham
    Director
    3 Chapel Lane
    Ravenshead
    NG15 9DA Nottingham
    British12444700002
    BRYARS, David Andrew
    Tack House
    Church Road Great Glen
    LE8 0FE Leicester
    Leicestershire
    Director
    Tack House
    Church Road Great Glen
    LE8 0FE Leicester
    Leicestershire
    British37380810001
    JERVIS, Noel
    Spencer House
    Spencer Drive Nuthall
    NG16 1DQ Nottingham
    Director
    Spencer House
    Spencer Drive Nuthall
    NG16 1DQ Nottingham
    United KingdomBritish78237180002
    NEWBOLD, Peter
    71 Main Street
    Papplewick
    NG15 8FE Nottingham
    Director
    71 Main Street
    Papplewick
    NG15 8FE Nottingham
    United KingdomBritish69619280001
    WARRENER, Terence Norman
    Cherry Trees Peck Lane
    Gunthorpe
    NG14 7EX Nottingham
    Director
    Cherry Trees Peck Lane
    Gunthorpe
    NG14 7EX Nottingham
    British22794610003
    CAUDWELL, James Richard
    6 Nixon Rise
    Hucknall
    NG15 6QF Nottingham
    Nottinghamshire
    Director
    6 Nixon Rise
    Hucknall
    NG15 6QF Nottingham
    Nottinghamshire
    United KingdomBritish21503040001
    COLLINGWOOD, Keith John
    Wayside Cottage
    Newbold Lane
    LE65 1RD Worthington
    Leicestershire
    Director
    Wayside Cottage
    Newbold Lane
    LE65 1RD Worthington
    Leicestershire
    British4221660002
    DIGGLE, Peter Anthony
    15 Wollaton Vale
    NG8 2PD Nottingham
    Nottinghamshire
    Director
    15 Wollaton Vale
    NG8 2PD Nottingham
    Nottinghamshire
    British12444710001
    DIGGLE, Peter Anthony
    15 Wollaton Vale
    NG8 2PD Nottingham
    Nottinghamshire
    Director
    15 Wollaton Vale
    NG8 2PD Nottingham
    Nottinghamshire
    British12444710001
    HALL, Dennis John
    Home Close
    2 Duck End
    NN29 7SH Wollaston
    Northamptonshire
    Director
    Home Close
    2 Duck End
    NN29 7SH Wollaston
    Northamptonshire
    United KingdomBritish56413380003
    MOLYNEUX, Philip
    12 Jumelles Drive
    Calverton
    NG14 6QD Nottingham
    Nottinghamshire
    Director
    12 Jumelles Drive
    Calverton
    NG14 6QD Nottingham
    Nottinghamshire
    EnglandBritish101834680001
    SMITH, David Patrick
    Elmsdale House Bracken Lane
    Holloway
    DE4 5AS Matlock
    Derbyshire
    Director
    Elmsdale House Bracken Lane
    Holloway
    DE4 5AS Matlock
    Derbyshire
    United KingdomBritish21119600001
    STARKEY, Frank Charles
    28 Glenmore Road
    West Bridgford
    NG2 6GH Nottingham
    Nottinghamshire
    Director
    28 Glenmore Road
    West Bridgford
    NG2 6GH Nottingham
    Nottinghamshire
    British12444720001
    SWARBRICK, John Frederick
    Oakfield
    Slingsby Walk
    HG2 8LL Harrogate
    North Yorkshire
    Director
    Oakfield
    Slingsby Walk
    HG2 8LL Harrogate
    North Yorkshire
    EnglandBritish84418420004

    Does BERNE WELBECK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 06, 2001
    Delivered On Sep 13, 2001
    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
    • Hsbc Bank PLC
    Transactions
    • Sep 13, 2001Registration of a charge (395)
    • Mar 05, 2002Appointment of a receiver or manager (405 (1))
    • Jul 08, 2006Notice of ceasing to act as a receiver or manager (405 (2))
      • Case Number 1
    Chattel mortgage
    Created On Aug 23, 2001
    Delivered On Sep 08, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All those assets as listed on the list to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Richard Roberts Holdings Limited,as Trustee for the Holders of Securedconvertible Loan Notes Issued by the Company
    Transactions
    • Sep 08, 2001Registration of a charge (395)
    Equipment mortgage
    Created On Mar 26, 2001
    Delivered On Mar 28, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to this mortgage
    Short particulars
    All the equipment as listed in the schedule with all right,title,benefit and interest in and to all insurances thereon. See the mortgage charge document for full details.
    Persons Entitled
    • Gmac Commercial Credit Limited
    Transactions
    • Mar 28, 2001Registration of a charge (395)
    Equipment mortgage
    Created On Jun 05, 2000
    Delivered On Jun 10, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee arising under or pursuant to this mortgage
    Short particulars
    The equipment and all right title benefit and interest of the company in and to all insurances and in and to all warranties and other claims under or in connection with the sale to and purchase by the company of the equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Gmac Commercial Credit Limited
    Transactions
    • Jun 10, 2000Registration of a charge (395)
    Chattel mortgage supplemental to a mortgage debenture dated 17 june 1994
    Created On Sep 01, 1999
    Delivered On Sep 13, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Equipment such as a monarch knitting machine serial no 9540667 two 24G doble jersey machines serial no 950628/9 and all those listed on the schedule attatched to the form 395 including any part or parts thereof and all additions alterations and accessories replacements and renewals of component parts with the benefit of all obligations and warranties.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 13, 1999Registration of a charge (395)
    • Sep 07, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 25, 1999
    Delivered On Jan 27, 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
    • Bny International Limited
    Transactions
    • Jan 27, 1999Registration of a charge (395)
    • Mar 02, 2002Appointment of a receiver or manager (405 (1))
    • Jul 08, 2006Notice of ceasing to act as a receiver or manager (405 (2))
      • Case Number 2
    Fixed charge on discounted debts and a floating charge on the receipts of other debts and a floating charge on all of the undertaking and all the property rights and assets of the company
    Created On Jan 23, 1998
    Delivered On Feb 12, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under an invoice discounting agreement or otherwise
    Short particulars
    Fixed and floating charge over all debts and rights. Undertaking, property rights and assets.
    Persons Entitled
    • Confidential Invoice Discounting Limited
    Transactions
    • Feb 12, 1998Registration of a charge (395)
    • Sep 07, 2001Statement of satisfaction of a charge in full or part (403a)
    Fixed charge on discounted debts and a floating charge on the receipts of other debts
    Created On Jan 07, 1998
    Delivered On Jan 09, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All debts the subject of an invoice discounting agreement between the company and the security holder that fail to vest absolutely in the security holder and all rights in favour of the company related to such debts and all other amounts owing or becoming due to the company and all rights relating to such amounts and by way of floating charge such of the moneys which the company may receive in respect of amounts referred to above.
    Persons Entitled
    • Confidential Invoice Discounting Limited
    Transactions
    • Jan 09, 1998Registration of a charge (395)
    • Sep 07, 2001Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage supplemental to a mortgage debenture dated 17 june 1994
    Created On Sep 18, 1997
    Delivered On Sep 24, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Equipment such as elastomeric warp knitting machines serial no 10559,10670, 27939, 29818, 50366 and all those listed on the schedule attatched to the form 395 including any part or parts.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 24, 1997Registration of a charge (395)
    • Sep 07, 2001Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Sep 18, 1997
    Delivered On Sep 23, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Assigns the equipment as detailed in favour of the mortgagee by way of a first fixed legal mortgage and the proceeds of all policies of insurance. See the mortgage charge document for full details.
    Persons Entitled
    • Davenham Trust PLC
    Transactions
    • Sep 23, 1997Registration of a charge (395)
    Rent deposit deed
    Created On Oct 29, 1996
    Delivered On Nov 14, 1996
    Satisfied
    Amount secured
    £22,500 from the company to the chargee under the terms of the underleasedated 30TH september 1996
    Short particulars
    The interest earning account opened by the tenant with national westminster bank PLC market square nottinham acc/no.01037656 But including any other account or accounts with the bank. See the mortgage charge document for full details.
    Persons Entitled
    • Botany Investments Limited
    Transactions
    • Nov 14, 1996Registration of a charge (395)
    • Sep 07, 2001Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage supplemental to a mortgage debenture dated 17TH june 1994
    Created On Sep 02, 1996
    Delivered On Sep 09, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Assignment of the items listed on the schedule to form 395 (the equipment) including any part or parts thereof and all additions alterations and accessories replacements and renewals of component parts with the benefit of all obligations and warranties. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 09, 1996Registration of a charge (395)
    • Sep 07, 2001Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jun 17, 1994
    Delivered On Jul 06, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    And by way of legal mortgage over f/h property k/a land and buildings on the south east side of quarry road somercotes amber valley t/n DY213873 and the proceeds of sale thereof. 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
    • Jul 06, 1994Registration of a charge (395)
    • Apr 13, 2002Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Jun 17, 1994
    Delivered On Jun 22, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All debts the subject of an invoice discounting agreement and all other acounts of book debts or trade debts. See the mortgage charge document for full details.
    Persons Entitled
    • Confidential Invoice Discounting Limited
    Transactions
    • Jun 22, 1994Registration of a charge (395)
    • Sep 07, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 17, 1994
    Delivered On Jun 21, 1994
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h property at quarry road amber valley derbyshire t/n DY213873 and all that l/h property at reed mill sheepbridge lane somercotes. 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
    • 3I Group PLC
    Transactions
    • Jun 21, 1994Registration of a charge (395)
    Debenture
    Created On Sep 28, 1990
    Delivered On Oct 05, 1990
    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
    • 3I Group PLC
    Transactions
    • Oct 05, 1990Registration of a charge
    Debenture
    Created On Sep 28, 1990
    Delivered On Oct 05, 1990
    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
    • 3I Group PLC
    Transactions
    • Oct 05, 1990Registration of a charge
    • Feb 01, 1992Statement of satisfaction of a charge in full or part (403a)
    Supplemental charge
    Created On Sep 28, 1990
    Delivered On Oct 04, 1990
    Satisfied
    Amount secured
    The obligations of the company to the chargee under clauses 3.2.1.3, 6.1, 6.5, 9.1 and 14 of a master agreement d/d 28/9/90 and all other obligations of the company under the master agreement the transfer agreement (as therein defined) and all other agreements executed pursuant thereto orin connection therewith
    Short particulars
    See form 395 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
    • Coats Viyella PLC
    Transactions
    • Oct 04, 1990Registration of a charge
    • Dec 13, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 28, 1990
    Delivered On Oct 03, 1990
    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 Royal Bank of Scotland PLC
    Transactions
    • Oct 03, 1990Registration of a charge
    • Apr 23, 1999Statement of satisfaction of a charge in full or part (403a)

    Does BERNE WELBECK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 06, 2001Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Donald Bailey
    Begbies Traynor
    Elliot House
    M3 3BP 151 Deansgate
    Manchester
    practitioner
    Begbies Traynor
    Elliot House
    M3 3BP 151 Deansgate
    Manchester
    Ronald Robinson
    Elliot House
    151 Deansgate
    M3 3BP Manchester
    practitioner
    Elliot House
    151 Deansgate
    M3 3BP Manchester
    Richard Albert Brock Saville
    340 Deansgate
    M3 4LY Manchester
    practitioner
    340 Deansgate
    M3 4LY Manchester
    2
    DateType
    Jan 25, 1999Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Donald Bailey
    Begbies Traynor
    Elliot House
    M3 3BP 151 Deansgate
    Manchester
    practitioner
    Begbies Traynor
    Elliot House
    M3 3BP 151 Deansgate
    Manchester
    Ronald Robinson
    Elliot House
    151 Deansgate
    M3 3BP Manchester
    practitioner
    Elliot House
    151 Deansgate
    M3 3BP Manchester
    Richard Albert Brock Saville
    340 Deansgate
    M3 4LY Manchester
    practitioner
    340 Deansgate
    M3 4LY Manchester

    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