FILMAN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameFILMAN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02535268
    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 FILMAN LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is FILMAN LIMITED located?

    Registered Office Address
    One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FILMAN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for FILMAN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 18, 2019

    6 pagesLIQ03

    Registered office address changed from C/O Hellmann Worldwide Logistics Limited Kuhlmann House Lancaster Way Fradley Park Lichfield Staffordshire WS13 8SX to One Snowhill Snow Hill Queensway Birmingham West Midlands B4 6GH on Jan 16, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 19, 2018

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Dividend 20/11/2018
    RES13

    Appointment of Mr Andrew George Sulston as a director on Dec 14, 2018

    2 pagesAP01

    Confirmation statement made on Aug 16, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    16 pagesAA

    Termination of appointment of Carsten Fuhlendorf as a director on Apr 18, 2018

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Full accounts made up to Dec 31, 2016

    16 pagesAA

    Confirmation statement made on Aug 16, 2017 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Shares dividends 28/07/2017
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    The company declares a dividend of £550,000 in total,in repect of the issued 7,022,569 ordinary shares of £1 each in the capital of the company. 02/05/2017
    RES13

    Appointment of Mr Carsten Fuhlendorf as a director on Feb 01, 2017

    2 pagesAP01

    Appointment of Mr Matthias Simon Emil Magnor as a director on Feb 01, 2017

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Interim dividend 02/12/2016
    RES13

    Termination of appointment of Juergen Paul Josef Burger as a director on Dec 09, 2016

    1 pagesTM01

    Statement of capital on Dec 02, 2016

    • Capital: GBP 14,569
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Who are the officers of FILMAN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRACE, Nigel
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    West Midlands
    Secretary
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    West Midlands
    165608400001
    CONNOR, Andrew
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    West Midlands
    Director
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    West Midlands
    EnglandBritish140077640003
    MAGNOR, Matthias Simon Emil
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    West Midlands
    Director
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    West Midlands
    GermanyGerman223662650001
    SULSTON, Andrew George
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    West Midlands
    Director
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    West Midlands
    EnglandBritish100840520001
    BLETSO, Bryan Edward
    11 Broomfield Park
    RH4 3QQ Westcott
    Surrey
    Secretary
    11 Broomfield Park
    RH4 3QQ Westcott
    Surrey
    British50582160004
    COPPER, Ian Duncan
    Baildon
    BD17 6SX Shipley
    West Yorkshire
    Secretary
    Baildon
    BD17 6SX Shipley
    West Yorkshire
    British39412640001
    KAUFMAN, Andrew Charles
    15 The Ridgeway
    HA7 4BE Stanmore
    Middlesex
    Secretary
    15 The Ridgeway
    HA7 4BE Stanmore
    Middlesex
    British1514860001
    LUCAS, Julia Catherine
    c/o Hellmann Worldwide Logistics Limited
    Lancaster Way
    Fradley Park
    WS13 8SX Lichfield
    Kuhlmann House
    Staffordshire
    United Kingdom
    Secretary
    c/o Hellmann Worldwide Logistics Limited
    Lancaster Way
    Fradley Park
    WS13 8SX Lichfield
    Kuhlmann House
    Staffordshire
    United Kingdom
    155568130001
    ALKE, Klaus
    Schwanenburg 23
    Osnabruck 4500
    Germany
    Director
    Schwanenburg 23
    Osnabruck 4500
    Germany
    German17962490001
    BURGER, Juergen Paul Josef
    c/o Hellmann Worldwide Logistics Limited
    Lancaster Way
    Fradley Park
    WS13 8SX Lichfield
    Kuhlmann House
    Staffordshire
    Director
    c/o Hellmann Worldwide Logistics Limited
    Lancaster Way
    Fradley Park
    WS13 8SX Lichfield
    Kuhlmann House
    Staffordshire
    GermanyGerman209156760001
    COPPER, Ian Duncan
    12 St Helier Grove
    Baildon
    BD17 6SX Shipley
    West Yorkshire
    Director
    12 St Helier Grove
    Baildon
    BD17 6SX Shipley
    West Yorkshire
    British5499510001
    FUHLENDORF, Carsten
    c/o Hellmann Worldwide Logistics Limited
    Lancaster Way
    Fradley Park
    WS13 8SX Lichfield
    Kuhlmann House
    Staffordshire
    Director
    c/o Hellmann Worldwide Logistics Limited
    Lancaster Way
    Fradley Park
    WS13 8SX Lichfield
    Kuhlmann House
    Staffordshire
    GermanyGerman223663280001
    HELLMANN, Klaus Walter Charles
    Grobelwee 33
    Osnabruck 4500
    FOREIGN
    West Germany
    Director
    Grobelwee 33
    Osnabruck 4500
    FOREIGN
    West Germany
    German17962480001
    JENNINGS, Adrian Mark
    c/o Hellmann Worldwide Logistics Limited
    Lancaster Way
    Fradley Park
    WS13 8SX Lichfield
    Kuhlmann House
    Staffordshire
    Director
    c/o Hellmann Worldwide Logistics Limited
    Lancaster Way
    Fradley Park
    WS13 8SX Lichfield
    Kuhlmann House
    Staffordshire
    EnglandBritish197275590001
    LOHMEIER, Andreas
    93 Canbury Avenue
    KT2 6JR Kingston Upon Thames
    Surrey
    Director
    93 Canbury Avenue
    KT2 6JR Kingston Upon Thames
    Surrey
    German97180920002
    MARRIOTT, Matthew Stephen
    c/o Hellmann Worldwide Logistics Limited
    Lancaster Way
    Fradley Park
    WS13 8SX Lichfield
    Kuhlmann House
    Staffordshire
    United Kingdom
    Director
    c/o Hellmann Worldwide Logistics Limited
    Lancaster Way
    Fradley Park
    WS13 8SX Lichfield
    Kuhlmann House
    Staffordshire
    United Kingdom
    United KingdomBritish140077580001
    MEYER, Martin
    15 The Woodlands
    WS13 6XE Lichfield
    Staffordshire
    Director
    15 The Woodlands
    WS13 6XE Lichfield
    Staffordshire
    German77876670002
    NEEDLEY, Melvyn John
    Farmer House 40 Farmer Street
    Bradmore
    NG11 6PE Nottingham
    Nottinghamshire
    Director
    Farmer House 40 Farmer Street
    Bradmore
    NG11 6PE Nottingham
    Nottinghamshire
    British24781860004
    WIMMER, Stefan
    c/o Hellmann Worldwide Logistics Limited
    Lancaster Way
    Fradley Park
    WS13 8SX Lichfield
    Kuhlmann House
    Staffordshire
    United Kingdom
    Director
    c/o Hellmann Worldwide Logistics Limited
    Lancaster Way
    Fradley Park
    WS13 8SX Lichfield
    Kuhlmann House
    Staffordshire
    United Kingdom
    GermanyGerman138388690001
    WYATT, Alan Henry
    Rivendell 108 Mount Harry Road
    TN13 3SN Sevenoaks
    Kent
    Director
    Rivendell 108 Mount Harry Road
    TN13 3SN Sevenoaks
    Kent
    British56184020001

    Who are the persons with significant control of FILMAN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lancaster Way
    Fradley Park
    WS13 8SX Lichfield
    Kuhlmann House
    Staffs
    England
    Apr 06, 2016
    Lancaster Way
    Fradley Park
    WS13 8SX Lichfield
    Kuhlmann House
    Staffs
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03336460
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does FILMAN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 29, 2016
    Delivered On Aug 04, 2016
    Outstanding
    Brief description
    The freehold land on the north side of lakeside road, colnbrook (title number: BK336675).. The freehold land at plot B4 fradley park, fradley (title number: SF399927).
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Commerzbank Aktiengesellschaft
    Transactions
    • Aug 04, 2016Registration of a charge (MR01)
    Assignment of rents
    Created On Jul 27, 2001
    Delivered On Aug 16, 2001
    Satisfied
    Amount secured
    The rent, other income and all other monies due or to become due from the company to the chargee and its respective successors, assignees and transferees (the beneficiaries) on any account whatsoever under the loan agreement
    Short particulars
    All rights title and interest in and to any rents or income or sums derived from or payable to the company arising from the properties whether or not by virtue of the tenancies granted in respect of the property (the rental income) and as further security for the indebtedness all its right title and interest in the rental account and all sums in or credited to such account from time to time. See the mortgage charge document for full details.
    Persons Entitled
    • Hamburgische Landesbank, London Branch
    Transactions
    • Aug 16, 2001Registration of a charge (395)
    • Aug 02, 2016Satisfaction of a charge (MR04)
    Debenture, guarantee and indemnity
    Created On Jul 27, 2001
    Delivered On Aug 16, 2001
    Satisfied
    Amount secured
    All such sums of money and all or any other liabilities due or to become due from the company to the chargee on any account whatsoever under the provisions of the debenture,guarantee and indemnity
    Short particulars
    By way of first fixed legal charge all and singular that part of the property described or referred to in the first schedule of the debenture, guarantee and indemnity. By way of first fixed charge all and singular the debts. By way of specific equitable charges all its present and future uncalled capital and such of the property not described in the aforementioned schedule. By way of floating charge all the undertaking and goodwill, intellectual property and all the other property, assets and rights whatsoever and wheresoever both present and future.. See the mortgage charge document for full details.
    Persons Entitled
    • Hamburgische Landesbank, London Branch
    Transactions
    • Aug 16, 2001Registration of a charge (395)
    • Aug 02, 2016Satisfaction of a charge (MR04)
    Supplemental deed
    Created On Aug 26, 1999
    Delivered On Sep 08, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Lakeside road colnbrook buckinghamshire t/n BK336675 all interest in the building contract ,rental account,rental income. See the mortgage charge document for full details.
    Persons Entitled
    • Dg Deutsche Genossenschaftsbank Ag
    Transactions
    • Sep 08, 1999Registration of a charge (395)
    • Dec 08, 2001Statement of satisfaction of a charge in full or part (403a)
    Supplemental debenture
    Created On Aug 28, 1998
    Delivered On Sep 02, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold land/blds known as land at fradley park,lichfield; t/no SF240889 and SF372758; the proceeds of sale thereof and benefit of covenants for title and any contract and moneys thereof. See the mortgage charge document for full details.
    Persons Entitled
    • Dg Bank Deutsche Genossenschaftsbank-London Branch
    Transactions
    • Sep 02, 1998Registration of a charge (395)
    • Dec 08, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 30, 1998
    Delivered On Aug 11, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and buildings k/a land at lakeside road colnbrook buckinghamshire t/no.BK336675. Assigns its interest and benefit in the building contract, the rent account and all rental income and sales proceeds. Floating charge over all undertaking property & assets. See the mortgage charge document for full details.
    Persons Entitled
    • Dg Bank Deutsche Genossenschaftsbank London Branch
    Transactions
    • Aug 11, 1998Registration of a charge (395)
    • Dec 08, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage (customer's account)
    Created On Dec 30, 1997
    Delivered On Jan 08, 1998
    Satisfied
    Amount secured
    All monies due or to become due from hellmann international forwarders limited to the chargee on any account whatsoever
    Short particulars
    Hamilton house, cemetery road, bradford, west yorkshire BD8 8RS title number wyk 118227. assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Jan 08, 1998Registration of a charge (395)
    • Dec 08, 2001Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Nov 27, 1991
    Delivered On Dec 09, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property on the north side of lakeside road, colnbrook, bucks. T/no. BM70439. 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 Aktiengesellschaft
    Transactions
    • Dec 09, 1991Registration of a charge (395)
    • Jan 22, 1998Statement of satisfaction of a charge in full or part (403a)

    Does FILMAN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 19, 2018Commencement of winding up
    Jul 16, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas James Timpson
    One Snowhill Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    One Snowhill Snow Hill Queensway
    B4 6GH Birmingham
    Mark Jeremy Orton
    One Snowhill Snowhill Queensway
    B4 6GH Birmingham
    practitioner
    One Snowhill Snowhill Queensway
    B4 6GH Birmingham

    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