OLDNAME NO. 397 LIMITED

OLDNAME NO. 397 LIMITED

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

    Company NameOLDNAME NO. 397 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02589210
    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 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 AddressNo

    What were the previous names of OLDNAME NO. 397 LIMITED?

    Previous Company Names
    Company NameFromUntil
    DIAGNOSYS LIMITEDJun 11, 1991Jun 11, 1991
    D.C.A.-I.L. SYSTEMS LIMITEDMay 20, 1991May 20, 1991
    LETTERDETAIL LIMITEDMar 07, 1991Mar 07, 1991

    What are the latest accounts for OLDNAME NO. 397 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2007

    What are the latest filings for OLDNAME NO. 397 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    20 pagesLIQ14

    Liquidators' statement of receipts and payments to Jan 28, 2019

    19 pagesLIQ03

    Appointment of a voluntary liquidator

    4 pages600

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    pages2.34B

    Restoration by order of the court

    2 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Liquidators' statement of receipts and payments to Apr 06, 2012

    10 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Apr 06, 2011

    13 pages4.68

    Registered office address changed from * 66 Wigmore Street London W1A 3RT* on Mar 04, 2011

    2 pagesAD01

    Notice of move from Administration case to Creditors Voluntary Liquidation

    9 pages2.34B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    7 pages2.34B

    Administrator's progress report to Nov 12, 2009

    6 pages2.24B

    Administrator's progress report to Nov 12, 2009

    6 pages2.24B

    Statement of affairs with form 2.14B

    15 pages2.16B

    Statement of administrator's proposal

    30 pages2.17B

    Certificate of change of name

    Company name changed diagnosys LIMITED\certificate issued on 26/06/09
    2 pagesCERTNM

    legacy

    1 pages287

    Appointment of an administrator

    1 pages2.12B

    legacy

    1 pages288c

    Who are the officers of OLDNAME NO. 397 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOULIMIS, Denise
    Lyford Cay Drive
    Lyford Cay
    Nassau
    Shuttlecock Cottage
    PO BOX N7776
    Bahamas
    Director
    Lyford Cay Drive
    Lyford Cay
    Nassau
    Shuttlecock Cottage
    PO BOX N7776
    Bahamas
    Greek133964450001
    HARRISON, John Trevor
    Woodcote
    1b Harmer Dell
    AL6 0BE Welwyn
    Hertfordshire
    Director
    Woodcote
    1b Harmer Dell
    AL6 0BE Welwyn
    Hertfordshire
    EnglandBritish120531710001
    HEASMAN, Philip
    Upper Edgeborough Road
    GU1 2BD Guildford
    1 Chaucer House
    Surrey
    Director
    Upper Edgeborough Road
    GU1 2BD Guildford
    1 Chaucer House
    Surrey
    United KingdomAustralian63852560002
    MCINTOSH, Charles William Allistair
    Glenluce Road
    Blackheath
    SE3 7SD London
    37
    Director
    Glenluce Road
    Blackheath
    SE3 7SD London
    37
    British133364010001
    MCINTOSH, Ian Alexander Neville
    83 Crown Lodge
    Elystan Street
    SW3 3PR London
    Director
    83 Crown Lodge
    Elystan Street
    SW3 3PR London
    United KingdomBritish60901880002
    SMITH, Robert Louis
    Dragon Street
    GU31 4JJ Petersfield
    24-26
    Hampshire
    United Kingdom
    Director
    Dragon Street
    GU31 4JJ Petersfield
    24-26
    Hampshire
    United Kingdom
    British131286830001
    WOODING, Jeremy Michael
    Maunsel Street
    Westminster
    SW1P 2QN London
    25
    Director
    Maunsel Street
    Westminster
    SW1P 2QN London
    25
    EnglandBritish54883990002
    CHANT, John
    Comyn
    Upper Anstey Lane
    GU34 4BP Alton
    Hampshire
    Secretary
    Comyn
    Upper Anstey Lane
    GU34 4BP Alton
    Hampshire
    British34373580001
    WAKE, Nicholas
    Downlands, Wood Lane
    Seale
    GU10 1HB Farnham
    Surrey
    Secretary
    Downlands, Wood Lane
    Seale
    GU10 1HB Farnham
    Surrey
    British42620390002
    JORDAN COMPANY SECRETARIES LIMITED
    21 St Thomas Street
    BS1 6JS Bristol
    Avon
    Nominee Secretary
    21 St Thomas Street
    BS1 6JS Bristol
    Avon
    900008790001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARNARD, Adam
    30 Burdenshott Avenue
    TW10 5ED Richmond
    Surrey
    Director
    30 Burdenshott Avenue
    TW10 5ED Richmond
    Surrey
    South African65525620002
    BRIDLE, Mark Leslie
    15 Willow Way
    RH20 3BG Ashington
    West Sussex
    Director
    15 Willow Way
    RH20 3BG Ashington
    West Sussex
    British8862860001
    CAWKELL, David
    Ford Arun Snailing Lane
    Greatham
    GU33 6HQ Liss
    Hampshire
    Director
    Ford Arun Snailing Lane
    Greatham
    GU33 6HQ Liss
    Hampshire
    EnglandBritish29634190002
    LOCK, Maureen
    22 Orchard Mains
    GU22 0ET Woking
    Surrey
    Director
    22 Orchard Mains
    GU22 0ET Woking
    Surrey
    South African78409990001
    TIPLIN, David Robert
    54 Newbolt Avenue
    SM3 8EE Cheam
    Surrey
    Director
    54 Newbolt Avenue
    SM3 8EE Cheam
    Surrey
    EnglandBritish82007290001
    WAKE, Nicholas
    The Old Mill
    Kitts Lane
    DU10 2PJ Churt
    Surrey
    Director
    The Old Mill
    Kitts Lane
    DU10 2PJ Churt
    Surrey
    British42620390003
    WELLAND, Paul Stephen
    116 Stakes Road
    Purbrook
    PO7 5PW Waterlooville
    Hampshire
    Director
    116 Stakes Road
    Purbrook
    PO7 5PW Waterlooville
    Hampshire
    British13174060002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does OLDNAME NO. 397 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Aug 28, 2008Registration of a charge (395)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 15, 2003Registration of a charge (395)
    • Sep 24, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Grenadier Development Capital Fund 1 Limited Partnership Acting by Its General Partnergrenadier Capital General Partner Limited
    Transactions
    • Nov 08, 2002Registration of a charge (395)
    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
    • Grenadier Development Capital Fund 1 Limited Partnership Acting by Its General Partnergrenadier Capital General Partner Limited
    Transactions
    • Nov 08, 2002Registration of a charge (395)
    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
    • National Westminster Bank PLC
    Transactions
    • Jul 09, 1999Registration of a charge (395)
    • Nov 15, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 05, 1996Registration of a charge (395)
    • Oct 29, 2002Statement of satisfaction of a charge in full or part (403a)

    Does OLDNAME NO. 397 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 13, 2009Administration started
    Apr 07, 2010Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Philip Lewis Armstrong
    66 Wigmore Street
    W1A 3RT London
    practitioner
    66 Wigmore Street
    W1A 3RT London
    Nicholas H O'Reilly
    Po Box 2653, 66 Wigmore Street
    W1A 3RT London
    practitioner
    Po Box 2653, 66 Wigmore Street
    W1A 3RT London
    2
    DateType
    Apr 07, 2010Commencement of winding up
    Oct 17, 2019Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Philip Lewis Armstrong
    66 Wigmore Street
    W1A 3RT London
    practitioner
    66 Wigmore Street
    W1A 3RT London
    Nicholas H O'Reilly
    Po Box 2653, 66 Wigmore Street
    W1A 3RT London
    practitioner
    Po Box 2653, 66 Wigmore Street
    W1A 3RT London
    Geoffrey Paul Rowley
    10 Furnival Street
    EC4A 1YH London
    practitioner
    10 Furnival Street
    EC4A 1YH London
    Geoffrey Paul Rowley
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    Philip Lewis Armstrong
    Frp Advisory Llp 110 Cannon Street
    EC4N 6EU London
    practitioner
    Frp Advisory Llp 110 Cannon Street
    EC4N 6EU 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