OLDNAME NO. 397 LIMITED
Overview
| Company Name | OLDNAME NO. 397 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02589210 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of OLDNAME NO. 397 LIMITED?
- (3002) /
Where is OLDNAME NO. 397 LIMITED located?
| Registered Office Address | 2nd Floor 110 Cannon Street EC4N 6EU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OLDNAME NO. 397 LIMITED?
| Company Name | From | Until |
|---|---|---|
| DIAGNOSYS LIMITED | Jun 11, 1991 | Jun 11, 1991 |
| D.C.A.-I.L. SYSTEMS LIMITED | May 20, 1991 | May 20, 1991 |
| LETTERDETAIL LIMITED | Mar 07, 1991 | Mar 07, 1991 |
What are the latest accounts for OLDNAME NO. 397 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2007 |
What are the latest filings for OLDNAME NO. 397 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Return of final meeting in a creditors' voluntary winding up | 20 pages | LIQ14 | ||
Liquidators' statement of receipts and payments to Jan 28, 2019 | 19 pages | LIQ03 | ||
Appointment of a voluntary liquidator | 4 pages | 600 | ||
Registered office address changed from 10 Furnival Street London EC4A 1YH to 2nd Floor 110 Cannon Street London EC4N 6EU on Mar 08, 2018 | 2 pages | AD01 | ||
Appointment of a voluntary liquidator | 3 pages | 600 | ||
Notice of move from Administration case to Creditors Voluntary Liquidation | pages | 2.34B | ||
Restoration by order of the court | 2 pages | AC92 | ||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Return of final meeting in a creditors' voluntary winding up | 3 pages | 4.72 | ||
Liquidators' statement of receipts and payments to Apr 06, 2012 | 10 pages | 4.68 | ||
Appointment of a voluntary liquidator | 1 pages | 600 | ||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||
Liquidators' statement of receipts and payments to Apr 06, 2011 | 13 pages | 4.68 | ||
Registered office address changed from * 66 Wigmore Street London W1A 3RT* on Mar 04, 2011 | 2 pages | AD01 | ||
Notice of move from Administration case to Creditors Voluntary Liquidation | 9 pages | 2.34B | ||
Notice of move from Administration case to Creditors Voluntary Liquidation | 7 pages | 2.34B | ||
Administrator's progress report to Nov 12, 2009 | 6 pages | 2.24B | ||
Administrator's progress report to Nov 12, 2009 | 6 pages | 2.24B | ||
Statement of affairs with form 2.14B | 15 pages | 2.16B | ||
Statement of administrator's proposal | 30 pages | 2.17B | ||
Certificate of change of name Company name changed diagnosys LIMITED\certificate issued on 26/06/09 | 2 pages | CERTNM | ||
legacy | 1 pages | 287 | ||
Appointment of an administrator | 1 pages | 2.12B | ||
legacy | 1 pages | 288c | ||
Who are the officers of OLDNAME NO. 397 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GOULIMIS, Denise | Director | Lyford Cay Drive Lyford Cay Nassau Shuttlecock Cottage PO BOX N7776 Bahamas | Greek | 133964450001 | ||||||
| HARRISON, John Trevor | Director | Woodcote 1b Harmer Dell AL6 0BE Welwyn Hertfordshire | England | British | 120531710001 | |||||
| HEASMAN, Philip | Director | Upper Edgeborough Road GU1 2BD Guildford 1 Chaucer House Surrey | United Kingdom | Australian | 63852560002 | |||||
| MCINTOSH, Charles William Allistair | Director | Glenluce Road Blackheath SE3 7SD London 37 | British | 133364010001 | ||||||
| MCINTOSH, Ian Alexander Neville | Director | 83 Crown Lodge Elystan Street SW3 3PR London | United Kingdom | British | 60901880002 | |||||
| SMITH, Robert Louis | Director | Dragon Street GU31 4JJ Petersfield 24-26 Hampshire United Kingdom | British | 131286830001 | ||||||
| WOODING, Jeremy Michael | Director | Maunsel Street Westminster SW1P 2QN London 25 | England | British | 54883990002 | |||||
| CHANT, John | Secretary | Comyn Upper Anstey Lane GU34 4BP Alton Hampshire | British | 34373580001 | ||||||
| WAKE, Nicholas | Secretary | Downlands, Wood Lane Seale GU10 1HB Farnham Surrey | British | 42620390002 | ||||||
| JORDAN COMPANY SECRETARIES LIMITED | Nominee Secretary | 21 St Thomas Street BS1 6JS Bristol Avon | 900008790001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BARNARD, Adam | Director | 30 Burdenshott Avenue TW10 5ED Richmond Surrey | South African | 65525620002 | ||||||
| BRIDLE, Mark Leslie | Director | 15 Willow Way RH20 3BG Ashington West Sussex | British | 8862860001 | ||||||
| CAWKELL, David | Director | Ford Arun Snailing Lane Greatham GU33 6HQ Liss Hampshire | England | British | 29634190002 | |||||
| LOCK, Maureen | Director | 22 Orchard Mains GU22 0ET Woking Surrey | South African | 78409990001 | ||||||
| TIPLIN, David Robert | Director | 54 Newbolt Avenue SM3 8EE Cheam Surrey | England | British | 82007290001 | |||||
| WAKE, Nicholas | Director | The Old Mill Kitts Lane DU10 2PJ Churt Surrey | British | 42620390003 | ||||||
| WELLAND, Paul Stephen | Director | 116 Stakes Road Purbrook PO7 5PW Waterlooville Hampshire | British | 13174060002 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does OLDNAME NO. 397 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Aug 22, 2008 Delivered On Aug 28, 2008 | 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Nov 06, 2003 Delivered On Nov 15, 2003 | 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 25, 2002 Delivered On Nov 08, 2002 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Leasehold properties units 2 and 3 petersfield business park, bedford road, petersfield, hampshire. Unit 15 petersfield business park, bedford road, petersfield, hampshire and unit 4 viceroy court, bedford road, petersfield, hampshire.. 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
| ||||
Transactions
| ||||
| Instrument creating secured loan stock 2005 of the company | Created On Oct 25, 2002 Delivered On Nov 08, 2002 | Outstanding | Amount secured By way of continuing security in favour of the stockholder for the payment and discharge of secured loabn stock 2005 constituted by the secured loan stock instrument with a principal amount of £1,000,000 plus interest and costs | |
Short particulars By way of a fixed charge all estate or interest in any freehold and leasehold property and any proceeds of sale now and in the future vested in the company. By way of a fixed charge all its right, title, interest and benefit present and future in and to the plant, machinery and fixtures and fittings at the property, the furniture, furnishings, equipment, tools and other chattels, the goodwill and uncalled capital, the book debts and other debts. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Jun 30, 1999 Delivered On Jul 09, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H property k/a plot e vision park petersfield hants. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Jan 29, 1996 Delivered On Feb 05, 1996 | Satisfied | 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
| ||||
Transactions
| ||||
Does OLDNAME NO. 397 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
| |||||||||||||||||||||||||||||||||||||
| 2 |
| Creditors voluntary liquidation |
|
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