COLEBROOK & BURGESS (WESTERN) LIMITED

COLEBROOK & BURGESS (WESTERN) LIMITED

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

    Company NameCOLEBROOK & BURGESS (WESTERN) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02617413
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COLEBROOK & BURGESS (WESTERN) LIMITED?

    • (5010) /

    Where is COLEBROOK & BURGESS (WESTERN) LIMITED located?

    Registered Office Address
    58-60 Berners Street
    London
    W1P 4JS
    Undeliverable Registered Office AddressNo

    What were the previous names of COLEBROOK & BURGESS (WESTERN) LIMITED?

    Previous Company Names
    Company NameFromUntil
    NORTONMILL LIMITEDJun 05, 1991Jun 05, 1991

    What are the latest accounts for COLEBROOK & BURGESS (WESTERN) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 1996

    What are the latest filings for COLEBROOK & BURGESS (WESTERN) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    legacy

    2 pages288b

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Full accounts made up to Sep 30, 1996

    12 pagesAA

    legacy

    1 pages652a

    Full accounts made up to Sep 30, 1995

    13 pagesAA

    legacy

    4 pages363s

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    7 pages395

    legacy

    7 pages363s

    Full accounts made up to Sep 30, 1994

    11 pagesAA

    legacy

    pages395

    legacy

    pages403a

    legacy

    pages395

    legacy

    pages395

    legacy

    pages395

    A selection of documents registered before 1 January 1995

    32 pagesPRE95

    A selection of documents registered before 1 January 1995

    35 pagesPRE95

    Who are the officers of COLEBROOK & BURGESS (WESTERN) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROSE, David
    14 Ashleigh Grove
    Tynemouth
    NE30 2LA North Shields
    Tyne & Wear
    Director
    14 Ashleigh Grove
    Tynemouth
    NE30 2LA North Shields
    Tyne & Wear
    EnglandBritish7308360001
    STEPHENSON, Anthony John
    55 Holywell Avenue
    NE26 3AQ Whitley Bay
    Tyne & Wear
    Director
    55 Holywell Avenue
    NE26 3AQ Whitley Bay
    Tyne & Wear
    British7308350001
    MORTON, Robert Dryden
    15 Meadowfield
    NE25 9YD Whitley Bay
    Tyne & Wear
    Secretary
    15 Meadowfield
    NE25 9YD Whitley Bay
    Tyne & Wear
    British26049970001
    STEPHENSON, Anthony John
    55 Holywell Avenue
    NE26 3AQ Whitley Bay
    Tyne & Wear
    Secretary
    55 Holywell Avenue
    NE26 3AQ Whitley Bay
    Tyne & Wear
    British7308350001
    CCS SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900001720001
    CCS DIRECTORS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900001710001

    Does COLEBROOK & BURGESS (WESTERN) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Aug 11, 1995
    Delivered On Aug 17, 1995
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First floating charge on the vehicle stock and all proceeds of sale or other disposition thereof and all rights due to the company under any insurance policy. See the mortgage charge document for full details.
    Persons Entitled
    • Woodchester Finance Limited
    Transactions
    • Aug 17, 1995Registration of a charge (395)
    Floating charge
    Created On Feb 07, 1995
    Delivered On Feb 10, 1995
    Outstanding
    Amount secured
    All monies due or to become due from colebrook & burgess limited to the chargee on any account whatsoever
    Short particulars
    All the companys present & future stock of new & used motor vehicles & all right title & interest therein, all moneys from time to time payable under any insurances in respect of motor vehicles & all goods given in exchange for the motor vehicles.
    Persons Entitled
    • Volkswagen Financial Services (UK) Limited
    Transactions
    • Feb 10, 1995Registration of a charge (395)
    Floating charge
    Created On Jan 10, 1995
    Delivered On Jan 12, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All stocks of used motor vehicles and all rights,title,interest,moneys payable under any insurances; all goods given in exchange. See the mortgage charge document for full details.
    Persons Entitled
    • Volkswagen Financial Services (UK) Limited
    Transactions
    • Jan 12, 1995Registration of a charge (395)
    • Feb 10, 1995Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Dec 28, 1994
    Delivered On Jan 07, 1995
    Satisfied
    Amount secured
    All monies due or to become due from colebrook & burgess (cramlington) limited to the chargee on any account whatsoever
    Short particulars
    All present & future stock of used motor vehicles and all right title & interest therein all moneys payable under any insurance in respect of the motor vehicles all goods given in exchange for the motors. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Jan 07, 1995Registration of a charge (395)
    • Sep 28, 1995Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Dec 28, 1994
    Delivered On Jan 07, 1995
    Satisfied
    Amount secured
    All monies due or to become due from colebrook & burgess (wallsend) limited to the chargee on any account whatsoever
    Short particulars
    All present & future stock of used motor vehicles all right title & interest therein all moneys payable from time to time under any insurance in respect of the motor vehicles all goods given in exchange for the motors. See the mortgage charge document for full details.
    Persons Entitled
    • Tgb Finance Limited
    Transactions
    • Jan 07, 1995Registration of a charge (395)
    • Sep 28, 1995Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Feb 04, 1993
    Delivered On Feb 19, 1993
    Outstanding
    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 ref M475C 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
    • Feb 19, 1993Registration of a charge (395)
    Floating charge
    Created On Jul 10, 1992
    Delivered On Jul 11, 1992
    Satisfied
    Amount secured
    All monies due or to become due from colebrook & burgess limited to the chargee on any account whatsoever
    Short particulars
    All the company's present and future stock of motor vehicles see form 395 for details.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Jul 11, 1992Registration of a charge (395)
    • Sep 28, 1995Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On May 26, 1992
    Delivered On Jun 02, 1992
    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 395 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
    • Jun 02, 1992Registration of a charge (395)
    • Apr 16, 1994Statement of satisfaction of a charge in full or part (403a)

    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