ERIC'S JEWELLERS LIMITED

ERIC'S JEWELLERS LIMITED

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

    Company NameERIC'S JEWELLERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02569253
    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 ERIC'S JEWELLERS LIMITED?

    • (5248) /

    Where is ERIC'S JEWELLERS LIMITED located?

    Registered Office Address
    Hollins Mount
    Hollins Lane
    BL9 8DG Bury
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of ERIC'S JEWELLERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOVSHELFCO (NO. 107) LIMITEDDec 17, 1990Dec 17, 1990

    What are the latest accounts for ERIC'S JEWELLERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2010

    What is the status of the latest annual return for ERIC'S JEWELLERS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ERIC'S JEWELLERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    13 pages4.72

    Liquidators' statement of receipts and payments to Mar 28, 2014

    12 pages4.68

    Liquidators' statement of receipts and payments to Mar 28, 2013

    11 pages4.68

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Statement of affairs with form 4.19

    8 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Registered office address changed from Elma House Beaconsfield Close Hatfield Hertfordshire AL10 8YG United Kingdom on Apr 02, 2012

    2 pagesAD01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    5 pagesMG01

    Registered office address changed from 4100 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB United Kingdom on Jan 23, 2012

    1 pagesAD01

    Termination of appointment of Simon Lazenby as a director on Dec 24, 2011

    2 pagesTM01

    Appointment of Mark Birchall as a director on Dec 24, 2011

    3 pagesAP01

    Annual return made up to May 22, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 23, 2011

    Statement of capital on May 23, 2011

    • Capital: GBP 2
    SH01

    legacy

    10 pagesMG01

    Appointment of Mr Simon Mark Ashton as a director

    2 pagesAP01

    Termination of appointment of Nicholas Hamley as a director

    1 pagesTM01

    Full accounts made up to Feb 28, 2010

    19 pagesAA

    Appointment of Mr. Simon Lazenby as a director

    2 pagesAP01

    Appointment of Mr. Simon Lazenby as a secretary

    1 pagesAP03

    Annual return made up to May 22, 2010 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Graham Partridge as a secretary

    2 pagesTM02

    Who are the officers of ERIC'S JEWELLERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAZENBY, Simon, Mr.
    Hollins Lane
    BL9 8DG Bury
    Hollins Mount
    Lancashire
    Secretary
    Hollins Lane
    BL9 8DG Bury
    Hollins Mount
    Lancashire
    155156180001
    ASHTON, Simon Mark
    Hollins Lane
    BL9 8DG Bury
    Hollins Mount
    Lancashire
    Director
    Hollins Lane
    BL9 8DG Bury
    Hollins Mount
    Lancashire
    EnglandBritish49915710004
    BIRCHALL, Mark Jason
    Hollins Lane
    BL9 8DG Bury
    Hollins Mount
    Lancashire
    Director
    Hollins Lane
    BL9 8DG Bury
    Hollins Mount
    Lancashire
    EnglandBritish70139540002
    PARTRIDGE, Graham Derek
    Rose Cottage
    Orchard Gardens Weaverham
    CW8 3GZ Northwich
    Cheshire
    Secretary
    Rose Cottage
    Orchard Gardens Weaverham
    CW8 3GZ Northwich
    Cheshire
    British104567930001
    SUTCLIFFE, John Trevor
    40 Bankfield Grange
    Greetland
    HX4 8LJ Halifax
    West Yorkshire
    Secretary
    40 Bankfield Grange
    Greetland
    HX4 8LJ Halifax
    West Yorkshire
    British81186640001
    WALKER, Phillip Andrew
    Higher Asker Hill
    Grindleton
    BB7 4QT Clitheroe
    Lancashire
    Secretary
    Higher Asker Hill
    Grindleton
    BB7 4QT Clitheroe
    Lancashire
    British190689780001
    ALDERMAN, Nicholas Guy
    139 Park Road
    LE11 2HD Loughborough
    Leicestershire
    Director
    139 Park Road
    LE11 2HD Loughborough
    Leicestershire
    British64639120001
    CHAPMAN, David Philip
    Hollinhall
    Trawden
    BB8 8PT Colne
    Gilford Clough Farm
    Lancashire
    Director
    Hollinhall
    Trawden
    BB8 8PT Colne
    Gilford Clough Farm
    Lancashire
    British138964960001
    CHAPMAN, David Philip
    The Corner House
    Naunton Village, Upton Upon Severn
    WR8 0PY Worcester
    Worcestershire
    Director
    The Corner House
    Naunton Village, Upton Upon Severn
    WR8 0PY Worcester
    Worcestershire
    British67280310003
    DEAR, Christopher Joseph
    946 Warwick Road
    B91 3HW Solihull
    West Midlands
    Director
    946 Warwick Road
    B91 3HW Solihull
    West Midlands
    British47542010001
    HAMLEY, Nicholas Peter, Mr.
    Park Approach
    Thorpe Park
    LS15 8GB Leeds
    4100
    West Yorkshire
    United Kingdom
    Director
    Park Approach
    Thorpe Park
    LS15 8GB Leeds
    4100
    West Yorkshire
    United Kingdom
    United KingdomBritish126433050001
    HANNAN, Kathleen
    31a York Road
    Edgbaston
    B16 9HY Birmingham
    Midlands
    Director
    31a York Road
    Edgbaston
    B16 9HY Birmingham
    Midlands
    British50190550002
    HILLIARD, Paul Gregory
    2 Stoney Close
    B92 0QF Solihull
    West Midlands
    Director
    2 Stoney Close
    B92 0QF Solihull
    West Midlands
    English23366530001
    LAZENBY, Simon
    Park Approach
    Thorpe Park
    LS15 8GB Leeds
    4100
    West Yorkshire
    United Kingdom
    Director
    Park Approach
    Thorpe Park
    LS15 8GB Leeds
    4100
    West Yorkshire
    United Kingdom
    EnglandBritish138472720001
    LEVER, Michael Neville
    Heatheroyd
    Wigton Lane
    LS17 8SA Leeds
    West Yorkshire
    Director
    Heatheroyd
    Wigton Lane
    LS17 8SA Leeds
    West Yorkshire
    EnglandBritish12573190001
    PARTRIDGE, Graham Derek
    Rose Cottage
    Orchard Gardens Weaverham
    CW8 3GZ Northwich
    Cheshire
    Director
    Rose Cottage
    Orchard Gardens Weaverham
    CW8 3GZ Northwich
    Cheshire
    United KingdomBritish104567930001
    STANLEY, Arthur William
    Sovereign House 3 Melbourne Gardens
    WS5 3NY Walsall
    West Midlands
    Director
    Sovereign House 3 Melbourne Gardens
    WS5 3NY Walsall
    West Midlands
    United KingdomBritish5907120001
    WALKER, Phillip Andrew
    Higher Asker Hill
    Grindleton
    BB7 4QT Clitheroe
    Lancashire
    Director
    Higher Asker Hill
    Grindleton
    BB7 4QT Clitheroe
    Lancashire
    United KingdomBritish190689780001

    Does ERIC'S JEWELLERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and debenture
    Created On Feb 02, 2012
    Delivered On Feb 07, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the chargors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
    Persons Entitled
    • Chrysus Holdco Limited
    Transactions
    • Feb 07, 2012Registration of a charge (MG01)
    Guarantee & debenture
    Created On May 04, 2011
    Delivered On May 06, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the chargors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Moorgarth Property Investments Limited (Moorgarth)
    Transactions
    • May 06, 2011Registration of a charge (MG01)
    • Mar 16, 2012Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Mar 13, 2009
    Delivered On Mar 21, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the chargors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Michael Neville Lever
    Transactions
    • Mar 21, 2009Registration of a charge (395)
    • Mar 16, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 16, 2006
    Delivered On Jun 23, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the chargee on any account whatsoever
    Short particulars
    The l/h property k/a peter rosenberg house 11-15 wilmington grove leeds and all other interests in any f/h or l/h property all fixtures and fittings and fixed plant and machinery its goodwill and its uncalled capital its book debts by way of floating charge all its assets. See the mortgage charge document for full details.
    Persons Entitled
    • Burdale Financial Limited
    Transactions
    • Jun 23, 2006Registration of a charge (395)
    • Mar 16, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 30, 2004
    Delivered On May 08, 2004
    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
    • Hsbc Bank PLC
    Transactions
    • May 08, 2004Registration of a charge (395)
    • Apr 01, 2010Statement of satisfaction of a charge in full or part (MG02)
    Guarantee and debenture
    Created On Jun 07, 2001
    Delivered On Jun 19, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Barclays Bank PLC
    Transactions
    • Jun 19, 2001Registration of a charge (395)
    • Sep 17, 2004Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Sep 25, 1995
    Delivered On Oct 03, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 03, 1995Registration of a charge (395)
    • Sep 17, 2004Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On May 01, 1991
    Delivered On May 17, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    (See doc m 674C 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
    • Barclays Bank PLC
    Transactions
    • May 17, 1991Registration of a charge
    • Sep 17, 2004Statement of satisfaction of a charge in full or part (403a)

    Does ERIC'S JEWELLERS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 29, 2012Commencement of winding up
    Mar 08, 2015Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Kevin Gerald Murphy
    Tower 12 Manchester House 18-20 Bridge Street
    Spinningfields
    M3 3BZ Manchester
    practitioner
    Tower 12 Manchester House 18-20 Bridge Street
    Spinningfields
    M3 3BZ Manchester
    Martin Maloney
    Leonard Curtis Hollins Mount
    Hollins Lane
    BL9 8DG Bury
    Lancashire
    practitioner
    Leonard Curtis Hollins Mount
    Hollins Lane
    BL9 8DG Bury
    Lancashire

    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