NEW WORLD PAYPHONES LIMITED

NEW WORLD PAYPHONES LIMITED

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

    Company NameNEW WORLD PAYPHONES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02563867
    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 NEW WORLD PAYPHONES LIMITED?

    • (6420) /

    Where is NEW WORLD PAYPHONES LIMITED located?

    Registered Office Address
    Aquis Court
    31 Fishpool Street
    AL3 4RF St. Albans
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of NEW WORLD PAYPHONES LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEW WORLD COMMERCIAL FINANCE LIMITEDNov 30, 1990Nov 30, 1990

    What are the latest accounts for NEW WORLD PAYPHONES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2001

    What is the status of the latest annual return for NEW WORLD PAYPHONES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for NEW WORLD PAYPHONES LIMITED?

    Filings
    DateDescriptionDocumentType

    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

    2 pages3.6

    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

    Statement of Affairs in administrative receivership following report to creditors

    40 pages3.3

    Administrative Receiver's report

    13 pages3.10

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages287

    legacy

    2 pages405(1)

    legacy

    6 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnDec 07, 2001

    legacy

    363(288)
    annual-returnDec 07, 2001

    legacy

    363(190)
    annual-returnDec 07, 2001

    legacy

    363(353)

    Full accounts made up to Jun 30, 2001

    15 pagesAA

    legacy

    1 pages287

    Full accounts made up to Jun 30, 2000

    16 pagesAA

    legacy

    6 pages363s

    Full accounts made up to Jun 30, 1999

    16 pagesAA

    legacy

    1 pages288b

    legacy

    7 pages363s

    legacy

    6 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnDec 15, 1998

    legacy

    363(288)

    Full accounts made up to Jun 30, 1998

    15 pagesAA

    legacy

    9 pages395

    legacy

    4 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnFeb 26, 1998

    legacy

    363(287)
    annual-returnFeb 26, 1998

    legacy

    363(353)

    Who are the officers of NEW WORLD PAYPHONES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUGGRIDGE, Alan Paul
    21 Clayton Way
    Chantry Park
    CM9 6WB Maldon
    Essex
    Secretary
    21 Clayton Way
    Chantry Park
    CM9 6WB Maldon
    Essex
    British39916380002
    BURDEN, Peter
    Moor House 199 The Slade
    Headington
    OX3 7HR Oxford
    Oxfordshire
    Secretary
    Moor House 199 The Slade
    Headington
    OX3 7HR Oxford
    Oxfordshire
    British2049650001
    CLAYTON, Nicholas David
    17 The Avenue
    CM7 3HY Braintree
    Essex
    Secretary
    17 The Avenue
    CM7 3HY Braintree
    Essex
    British5452910001
    BOATWRIGHT, Brian
    19 Great Lane
    Bierton
    HP22 5DE Aylesbury
    Bucks
    Director
    19 Great Lane
    Bierton
    HP22 5DE Aylesbury
    Bucks
    British51128560002
    CHITTY, Mark Royston
    2 Pinetree Close
    Chalfont St Peter
    SL9 8TS Gerrards Cross
    Buckinghamshire
    Director
    2 Pinetree Close
    Chalfont St Peter
    SL9 8TS Gerrards Cross
    Buckinghamshire
    United KingdomBritishDirector59225940001
    FOREMAN, John Anthony
    Frome Top Cirencester Road
    Minchinhampton
    GL6 9EQ Stroud
    Gloucestershire
    Director
    Frome Top Cirencester Road
    Minchinhampton
    GL6 9EQ Stroud
    Gloucestershire
    BritishChartered Accountant12091790001
    HARRIS, Derek William
    Springfield Greenhill Road
    Elton
    PE8 6SA Peterborough
    Cambridgeshire
    Director
    Springfield Greenhill Road
    Elton
    PE8 6SA Peterborough
    Cambridgeshire
    BritishChairman60654310003
    HAWKINS, Ian Roger
    The Old Colley Farm
    Coppice Lane
    RH2 9JE Reigate
    Surrey
    Director
    The Old Colley Farm
    Coppice Lane
    RH2 9JE Reigate
    Surrey
    BritishVenture Capitalist15991450002
    HOCKINGS, Timothy John
    Marian Lodge The Green
    HP4 1PH Little Gaddesden
    Hertfordshire
    Director
    Marian Lodge The Green
    HP4 1PH Little Gaddesden
    Hertfordshire
    United KingdomBritishDirector37151740002
    LEWARNE, Robert Mark
    3 Gresham Court
    HP4 3BB Berkhamsted
    Hertfordshire
    Director
    3 Gresham Court
    HP4 3BB Berkhamsted
    Hertfordshire
    United KingdomBritishCommercial Director53677100002
    NAQUIYUDDIN, Yam Tunku
    C/O Antah Holdings Berhad 9th Floor
    Bangunan Bnh Off Jalan Semntan
    50490 Kuala Lumpur
    Malaysia
    Director
    C/O Antah Holdings Berhad 9th Floor
    Bangunan Bnh Off Jalan Semntan
    50490 Kuala Lumpur
    Malaysia
    MalaysianNon Executive Director26314840001
    O'NEILL, Derek Patrick
    Oakley House, Verley Close
    Woughton On The Green
    MK6 3ER Milton Keynes
    Director
    Oakley House, Verley Close
    Woughton On The Green
    MK6 3ER Milton Keynes
    EnglandBritishFinance Director87909140001
    OWEN, Jeremy Nicholas
    2 Sylvan Tryst
    CM12 0AX Billericay
    Essex
    Director
    2 Sylvan Tryst
    CM12 0AX Billericay
    Essex
    BritishChief Executive18118530001
    REISS, John Lloyd
    97 Lonsdale Road
    SW13 9DA London
    Director
    97 Lonsdale Road
    SW13 9DA London
    BritishManagement Consultant1562230002
    THOMPSON, Richard
    The Walled Manor
    Hertingfordbury Park
    SG14 2LX Hertingfordbury
    Hertfordshire
    Director
    The Walled Manor
    Hertingfordbury Park
    SG14 2LX Hertingfordbury
    Hertfordshire
    EnglandBritish88267960001

    Does NEW WORLD PAYPHONES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A supplemental deed to the guarantee and debenture between the company and the security trustee dated 18TH september 1997
    Created On Jul 13, 1998
    Delivered On Jul 24, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under all or any of the secured documents (now defined as tranche 1 loan stock instrument, the tranche 1 loan stock, the tranche 2 loan stock instrument, and the tranche 2 loan stock inserted after the words "loan stock")
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland(As Agent and Trustee for the Secured Parties)
    Transactions
    • Jul 24, 1998Registration of a charge (395)
    Guarantee and debenture
    Created On Sep 18, 1997
    Delivered On Sep 24, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee undr the terms of the "secured documents" (as defined in the guarantee and debenture)
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland(As Agent and Trustee for the Secured Parties)
    Transactions
    • Sep 24, 1997Registration of a charge (395)
    • Apr 30, 2002Appointment of a receiver or manager (405 (1))
    • Sep 06, 2005Notice of ceasing to act as a receiver or manager (405 (2))
      • Case Number 1
    Legal mortgage
    Created On May 03, 1996
    Delivered On May 09, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A term assurance policy for £500,000 on the life of mark chitty; policy no 9175091.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 09, 1996Registration of a charge (395)
    Legal mortgage
    Created On May 03, 1996
    Delivered On May 09, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A term assurance policy on the life of richard hugh sidney thompson for £600,000,policy no.9175134.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 09, 1996Registration of a charge (395)
    Legal mortgage
    Created On May 03, 1996
    Delivered On May 09, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A term protector policy on the life of richard hugh sidney thompson for £250,000,policy no.2 776 273.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 09, 1996Registration of a charge (395)
    Mortgage debenture
    Created On Jan 26, 1995
    Delivered On Feb 16, 1995
    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
    • Feb 16, 1995Registration of a charge (395)
    Debenture
    Created On May 19, 1994
    Delivered On Jun 07, 1994
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the finance documents and the debenture
    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
    • Loan Stock Holdersas Defined Therin
    Transactions
    • Jun 07, 1994Registration of a charge (395)
    Debenture
    Created On Sep 17, 1993
    Delivered On Sep 30, 1993
    Satisfied
    Amount secured
    £1,600,000 and all other monies due or to become due from the company to the chargee
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Malayan Banking Berhad
    Transactions
    • Sep 30, 1993Registration of a charge (395)
    • Aug 05, 1994Statement of satisfaction of a charge in full or part (403a)
    Corporate mortgage
    Created On May 10, 1993
    Delivered On May 18, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a facility letter d/d 18/07/92
    Short particulars
    Goods and chattels as specified in schedule attached to form 395 benefit of all contracts and agreements all logbooks benefit of all insurances all monies payable. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 18, 1993Registration of a charge (395)
    • Aug 05, 1994Statement of satisfaction of a charge in full or part (403a)
    Corporate mortgage
    Created On Sep 08, 1992
    Delivered On Sep 18, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a facility letter dated 18/7/92
    Short particulars
    (For full details refer to doc M395 ref M296C).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 18, 1992Registration of a charge (395)
    • Mar 02, 1994Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment
    Created On Jan 20, 1992
    Delivered On Feb 06, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee not exceeding £1,000,000,.00 under the terms of a loan agreement dated 31ST july 1991
    Short particulars
    All the company's right title and interest all leases from time to time (please see doc 395 tc ref M27L for full details).
    Persons Entitled
    • Harimau Finance Limited
    Transactions
    • Feb 06, 1992Registration of a charge (395)
    • Aug 05, 1994Statement of satisfaction of a charge in full or part (403a)
    Loan stock instrument & floating charge
    Created On Dec 17, 1991
    Delivered On Dec 30, 1991
    Satisfied
    Amount secured
    £400,000 due from the company to the chargee
    Short particulars
    By way of floating charge all the. Undertaking and all property and assets.
    Persons Entitled
    • Harimau Dua Limited
    Transactions
    • Dec 30, 1991Registration of a charge (395)
    • Jun 04, 1992Statement that part or whole of property from a floating charge has been released (403b)
    • Aug 05, 1994Statement of satisfaction of a charge in full or part (403a)

    Does NEW WORLD PAYPHONES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 18, 1997Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    R.H. H Oldfield
    Kpmg
    8 Salisbury Square
    EC3P 3BS London
    practitioner
    Kpmg
    8 Salisbury Square
    EC3P 3BS London
    James Robert Tucker
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg
    8 Salisbury Square
    EC4Y 8BB 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