02774680 LIMITED

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

    Company Name02774680 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02774680
    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 02774680 LIMITED?

    • (3410) /

    Where is 02774680 LIMITED located?

    Registered Office Address
    Pricewaterhousecoopers Llp
    Benson House 33 Wellington
    LS1 4JP Street Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of 02774680 LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEYLAND DAF VANS LIMITEDApr 26, 1993Apr 26, 1993
    PRAINSITE LIMITEDDec 17, 1992Dec 17, 1992

    What are the latest accounts for 02774680 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2005
    Next Accounts Due OnOct 31, 2006
    Last Accounts
    Last Accounts Made Up ToDec 31, 2004

    What is the status of the latest confirmation statement for 02774680 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 17, 2016
    Next Confirmation Statement DueDec 31, 2016
    OverdueYes

    What is the status of the latest annual return for 02774680 LIMITED?

    Annual Return
    Last Annual Return
    Next Confirmation Statement Due
    Last Confirmation Statement Made Up To
    OverdueYes

    What are the latest filings for 02774680 LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    2 pagesAC92

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Restoration by order of the court

    4 pagesAC92

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Paul Downes as a director

    1 pagesTM01

    Termination of appointment of John Ellis as a director

    2 pagesTM01

    Restoration by order of the court

    3 pagesAC92

    legacy

    1 pagesLIQ

    Notice of move from Administration to Dissolution

    6 pages2.35B

    Administrator's progress report

    6 pages2.24B

    Administrator's progress report

    6 pages2.24B

    Administrator's progress report

    7 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report

    6 pages2.24B

    Result of meeting of creditors

    47 pages2.23B

    Amended certificate of constitution of creditors' committee

    1 pages2.26B

    Statement of administrator's proposal

    47 pages2.17B

    Statement of affairs

    42 pages2.16B

    legacy

    1 pages287

    Appointment of an administrator

    1 pages2.12B

    legacy

    2 pages403a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of 02774680 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OGILVIE, Kenneth David Buchanan
    Forge Cottage
    Main Street
    NG14 7GH Bleasby
    Nottinghamshire
    Secretary
    Forge Cottage
    Main Street
    NG14 7GH Bleasby
    Nottinghamshire
    British77982570001
    AMEY, Allan William
    Glebe House
    Haugh Of Urr
    DG7 3LB Castle Douglas
    Kirkcudbrightshire
    Director
    Glebe House
    Haugh Of Urr
    DG7 3LB Castle Douglas
    Kirkcudbrightshire
    British34879900002
    FELL, Nicholas Hugh
    Martin Hall
    Drury Lane
    WR3 8TD Martin Hussingtree
    Worcestershire
    Director
    Martin Hall
    Drury Lane
    WR3 8TD Martin Hussingtree
    Worcestershire
    EnglandBritish104468370001
    LEWIS, Antony James
    25 Lynnon Field
    CV34 6DH Warwick
    Director
    25 Lynnon Field
    CV34 6DH Warwick
    British62050480002
    LINES, Alan Edward
    2 Chatsworth Avenue
    Great Notley
    CM77 7ZB Braintree
    Essex
    Director
    2 Chatsworth Avenue
    Great Notley
    CM77 7ZB Braintree
    Essex
    British107142100001
    MADDRELL, Geoffrey Keggen
    28 Sussex Street
    SW1V 4RL London
    Director
    28 Sussex Street
    SW1V 4RL London
    United KingdomBritish17150180001
    OGILVIE, Kenneth David Buchanan
    Forge Cottage
    Main Street
    NG14 7GH Bleasby
    Nottinghamshire
    Director
    Forge Cottage
    Main Street
    NG14 7GH Bleasby
    Nottinghamshire
    EnglandBritish77982570001
    STANTON, Keith
    Hurst Cottage
    Hurst Lane Owslebury
    SO21 1JQ Winchester
    Hampshire
    Director
    Hurst Cottage
    Hurst Lane Owslebury
    SO21 1JQ Winchester
    Hampshire
    British106559470001
    BARKER, Jack
    Cloth Hall Court
    Infirmary Street
    LS1 2JB Leeds
    West Yorkshire
    Secretary
    Cloth Hall Court
    Infirmary Street
    LS1 2JB Leeds
    West Yorkshire
    British3218120001
    CABLE, Roger Ernest
    Stevenshill
    Harnage Cressage
    SY5 6EG Shrewsbury
    Secretary
    Stevenshill
    Harnage Cressage
    SY5 6EG Shrewsbury
    British30782250003
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Secretary
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    ROBERTS, Ian David
    15 Sandhill Court
    LS17 6AH Leeds
    West Yorkshire
    Secretary
    15 Sandhill Court
    LS17 6AH Leeds
    West Yorkshire
    British51592030001
    ARROWSMITH, James Vaughan
    1 Doctors Hill
    Tanworth In Arden
    B94 5BS Solihull
    West Midlands
    Director
    1 Doctors Hill
    Tanworth In Arden
    B94 5BS Solihull
    West Midlands
    EnglandBritish96477140001
    BARKER, Jack
    Cloth Hall Court
    Infirmary Street
    LS1 2JB Leeds
    West Yorkshire
    Director
    Cloth Hall Court
    Infirmary Street
    LS1 2JB Leeds
    West Yorkshire
    British3218120001
    BONNER, Trevor Courtnay
    Brae House
    17 Lovelace Avenue
    B91 3JR Solihull
    West Midlands
    Director
    Brae House
    17 Lovelace Avenue
    B91 3JR Solihull
    West Midlands
    United KingdomBritish11064070002
    BRADLEY, John
    Century Cottage
    Somersal Heath
    DE6 5PE Ashbourne
    Director
    Century Cottage
    Somersal Heath
    DE6 5PE Ashbourne
    United KingdomBritish110194710001
    CABLE, Roger Ernest
    Stevenshill
    Harnage Cressage
    SY5 6EG Shrewsbury
    Director
    Stevenshill
    Harnage Cressage
    SY5 6EG Shrewsbury
    British30782250003
    CHO, Young Kab
    87 Gluska St
    Lublin
    FOREIGN Poland
    20-380
    Poland
    Director
    87 Gluska St
    Lublin
    FOREIGN Poland
    20-380
    Poland
    Republic Of Korea62547130001
    DOWNES, Paul William Edwin
    Seven Acres
    Horsell Common
    GU21 4XY Woking
    Surrey
    Director
    Seven Acres
    Horsell Common
    GU21 4XY Woking
    Surrey
    United KingdomBritish18135910002
    DOYLE, Betty June
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    Nominee Director
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    British900003960001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Director
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    ELLIS, John
    The Dell
    64 Kneeton Road
    NG13 8PJ East Bridgford
    Nottinghamshire
    Director
    The Dell
    64 Kneeton Road
    NG13 8PJ East Bridgford
    Nottinghamshire
    EnglandBritish197053420001
    GARDNER, David Paul
    Dormy Cottage Cross Oak Road
    HP4 3NA Berkhamsted
    Hertfordshire
    Director
    Dormy Cottage Cross Oak Road
    HP4 3NA Berkhamsted
    Hertfordshire
    British48902750001
    GRIFFITHS, Clive Alan
    The Crossing House
    117 Tiddington Road
    CV37 7AA Stratford Upon Avon
    Warwickshire
    Director
    The Crossing House
    117 Tiddington Road
    CV37 7AA Stratford Upon Avon
    Warwickshire
    United KingdomBritish92348820001
    GRIMES, Michael Leonard Julian
    27 Mountfields
    Clarendon Road
    LS2 9PQ Leeds
    West Yorkshire
    Director
    27 Mountfields
    Clarendon Road
    LS2 9PQ Leeds
    West Yorkshire
    British33571640001
    JEFFERIES, Malcolm William
    The Old School
    Ratley
    OX15 6DS Banbury
    Oxfordshire
    Director
    The Old School
    Ratley
    OX15 6DS Banbury
    Oxfordshire
    British30110070001
    JOHNSON, Robin Stuart Craig
    Paylors Cottage
    Church View
    LS22 5JD Hunsingore
    Wetherey
    Director
    Paylors Cottage
    Church View
    LS22 5JD Hunsingore
    Wetherey
    British46365320003
    MCKINNON, Ian Bannochie
    219 Inner Promenade
    FY8 1EA Lytham St Annes
    Lancashire
    Director
    219 Inner Promenade
    FY8 1EA Lytham St Annes
    Lancashire
    EnglandBritish980160001
    MOLONEY, Maria Victoria, Dr
    51 Newforge Lane
    Malone Road
    BT9 5NW Belfast
    N Ireland
    Director
    51 Newforge Lane
    Malone Road
    BT9 5NW Belfast
    N Ireland
    Northern IrelandBritish46630440001
    PARKS, James
    High Cross House 72 Kelsey Lane
    Balsall Common
    CV7 7GL Coventry
    Director
    High Cross House 72 Kelsey Lane
    Balsall Common
    CV7 7GL Coventry
    British34434990002
    RAE, John
    Stonehaven 15a Coxwell Road
    SN7 7EB Faringdon
    Oxfordshire
    Director
    Stonehaven 15a Coxwell Road
    SN7 7EB Faringdon
    Oxfordshire
    British34434980002
    RICHARDSON, Ian Ashley
    The Old Vicarage, Back Street
    Aldborough, Boroughbridge
    YO51 9EX York
    North Yorkshire
    Director
    The Old Vicarage, Back Street
    Aldborough, Boroughbridge
    YO51 9EX York
    North Yorkshire
    British66535330001
    ROBERTS, Ian David
    15 Sandhill Court
    LS17 6AH Leeds
    West Yorkshire
    Director
    15 Sandhill Court
    LS17 6AH Leeds
    West Yorkshire
    British51592030001
    SERGEANT, Anthony Arthur William
    9 Holt Castle Barns
    WR6 6NJ Holt
    Worcestershire
    Director
    9 Holt Castle Barns
    WR6 6NJ Holt
    Worcestershire
    United KingdomBritish98900040001
    YARDLEY, Gordon John
    Gable End Quarry Park Road
    Pedmore
    DY8 2RE Stourbridge
    West Midlands
    Director
    Gable End Quarry Park Road
    Pedmore
    DY8 2RE Stourbridge
    West Midlands
    British28580100001

    Does 02774680 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 16, 2005
    Delivered On Sep 28, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the security trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • 3I Investments PLC as Security Trustee on Behalf of the Investors (The Security Trustee)
    Transactions
    • Sep 28, 2005Registration of a charge (395)
    Debenture
    Created On Jul 07, 2005
    Delivered On Jul 16, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee or any of the investors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property being on the north west side of the common lane, ward end, birmingham t/no WM803456; f/h property being land forming part of common lane, birmingham t/no WM590733; f/h property being land on the north west side of drews lane, ward end, birmingham t/no WM573847, for details of further properties charged please refer to form 395. 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
    • 3I Investments PLC (The Security Trustee)
    Transactions
    • Jul 16, 2005Registration of a charge (395)
    Trustee debenture
    Created On Apr 08, 2005
    Delivered On Apr 16, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the security trustee ot any of the investor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property being on the north west side of common lane ward end birmingham t/no WM803456,f/h property being land forming part of common lane birmingham t/no WM590733,f/h property being land on the north west of drews lane ward end birmingham t/no WM573847 (for details of further properties charged please refer to form 395). 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
    • 3I Investment PLC ("Security Trustee")
    Transactions
    • Apr 16, 2005Registration of a charge (395)
    • Nov 24, 2005Statement of satisfaction of a charge in full or part (403a)
    Charge over cash deposit
    Created On Feb 12, 2004
    Delivered On Feb 18, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the right title benefit and interest in the account whatsoever present and future and in any certificates of deposit, deposit receipts or other instruments or securities relating thereto. See the mortgage charge document for full details.
    Persons Entitled
    • The Secretary of State for Trade and Industry
    Transactions
    • Feb 18, 2004Registration of a charge (395)
    Deed of charge over credit balances
    Created On Feb 06, 2004
    Delivered On Feb 14, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Barclays bank PLC re ldv limited business premium account account number 50879215. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 14, 2004Registration of a charge (395)
    Assignment
    Created On Jan 20, 2004
    Delivered On Jan 30, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All monies standing to the credit in account number 0477558 and all rights to such account including the right to receive interest and any other sum or sums deposited. See the mortgage charge document for full details.
    Persons Entitled
    • United Dominions Trust Limited
    Transactions
    • Jan 30, 2004Registration of a charge (395)
    Debenture
    Created On Jan 20, 2004
    Delivered On Jan 23, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to 3I investments PLC as security trustee (or any successor to 3I investments PLC as security trustee) or to any of the following: 3I group PLC; eac fund iii limited partnership; eac fund iii gmbh & co; or cavendish nominees limited as nominee for barings english grthis is 7LANDS) LP
    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
    • 3I Investments PLC
    Transactions
    • Jan 23, 2004Registration of a charge (395)
    Legal charge
    Created On Sep 05, 2003
    Delivered On Sep 24, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The l/h property k/a land and buildings k/a the ldv site drews lane washwood heath birmingham B8 2QG and the goodwill of any business.
    Persons Entitled
    • Birmingham City Council
    Transactions
    • Sep 24, 2003Registration of a charge (395)
    Rent deposit deed
    Created On Sep 05, 2003
    Delivered On Sep 24, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed equitable charge the balance from time to time standing to the credit of an interest bearing deposit account opened with the royal bank of scotland PLC (or such other clearing bank as the landlord shall from time to time elect) in the name of axa sun life PLC but designated with the name of the company and the address of the premises.
    Persons Entitled
    • Axa Sun Life PLC
    Transactions
    • Sep 24, 2003Registration of a charge (395)
    Legal charge
    Created On Apr 09, 2003
    Delivered On Apr 17, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the north side of drews lane birmingham west midlands t/n WM645315.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 17, 2003Registration of a charge (395)
    Legal charge
    Created On Oct 04, 2002
    Delivered On Oct 21, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a land on the north wesr side of drews lane, ward end, birmingham t/no. WM573847.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 21, 2002Registration of a charge (395)
    • Dec 31, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 04, 2002
    Delivered On Oct 21, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a land lying north west of drews lane, ward end, birmingham t/no. WM638441.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 21, 2002Registration of a charge (395)
    • Dec 31, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 04, 2002
    Delivered On Oct 21, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h property k/a land 600 millimetres below the surface of part of the west car park, common lane, ward end, birmingham t/no. WM574452.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 21, 2002Registration of a charge (395)
    • Dec 31, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 04, 2002
    Delivered On Oct 21, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a land forming part of common lane, birmingham t/no. WM590733.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 21, 2002Registration of a charge (395)
    • Dec 31, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 07, 2001
    Delivered On Dec 20, 2001
    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 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
    • Dec 20, 2001Registration of a charge (395)
    Legal mortgage
    Created On Dec 07, 2001
    Delivered On Dec 17, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with a letter dated 23 april 1998 from the dti to the company or under the mortgage of even date therein
    Short particulars
    The freehold land known as land 600M below the surface of part of the west car park, common lane, ward end, birmingham t/no: WM574452, all that freehold property being land lying to the north west of drews lane, ward end, birmingham t/no: WM638441 all that freehold property being land forming part of common lane birmingham t/no: WM590733 all that freehold property being land on the north west of drews lane, birmingham t/no: WM573847 together with all buildings and fixtures (including trade fixtures, tenant's fixtures and fixed plant and machinery) and/or the proceeds of sale thereof.
    Persons Entitled
    • The Secretary of State for Trade and Industry
    Transactions
    • Dec 17, 2001Registration of a charge (395)
    Mortgage debenture
    Created On Dec 07, 2001
    Delivered On Dec 13, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The leasehold and freehold land and premises of the company registered under title numbers WM574452,WM638441,WM590733 and WM573847 together with all buildings fixtures anf fixed plant and machinery from time to time thereon,.. 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
    • United Dominions Trust Limited
    Transactions
    • Dec 13, 2001Registration of a charge (395)
    Charge of deposit
    Created On Oct 05, 2001
    Delivered On Oct 17, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All deposits now and in the future credited to account with the bank and any deposit or account of any other currency. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 17, 2001Registration of a charge (395)
    • Jan 04, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 23, 2001
    Delivered On Jun 09, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as specified in a grant agreement of even date (as defined therein)
    Short particulars
    Bromford house drews lane birmingham.
    Persons Entitled
    • Birmingham City Council
    Transactions
    • Jun 09, 2001Registration of a charge (395)
    • Dec 31, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 11, 2000
    Delivered On Jul 13, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to each of the operative documents
    Short particulars
    F/H and l/h land to the north of drews lane birmingham t/no WM574452 WM638441 WM590733 WM645315 and WM573847. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Barclays Mercantile Business Finance Limited (Secured Party)
    Transactions
    • Jul 13, 2000Registration of a charge (395)
    • Apr 23, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 11, 2000
    Delivered On Jul 13, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to each of the operative documents
    Short particulars
    F/H and l/h land to the north of drews lane birmingham t/no WM574452 WM638441 WM590733 WM645315 and WM573847 and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Sovereign Financial Services (Manchester) Limited (Secured Party)
    Transactions
    • Jul 13, 2000Registration of a charge (395)
    • Apr 23, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 20, 2000
    Delivered On Jul 11, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee in respect of the terms of the grant offer letter
    Short particulars
    Bromford house drews lane birmingham B8 2QG and all plant machinery or equipment owned by the company.
    Persons Entitled
    • The Secretary of State for Trade & Industry
    Transactions
    • Jul 11, 2000Registration of a charge (395)
    • Jan 04, 2002Statement that part or whole of property from a floating charge has been released (403b)
    Debenture
    Created On May 30, 2000
    Delivered On Jun 07, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to each of the operative documents to which the company and the chargee are a party and all monies due from the company in relation to the debenture
    Short particulars
    Floating charge all balances standing to the credit of any current deposit or other account, all book and other debts and all stock-in-trade.
    Persons Entitled
    • Sovereign Financial Services (Manchester) Limited
    Transactions
    • Jun 07, 2000Registration of a charge (395)
    • Apr 23, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 30, 2000
    Delivered On Jun 07, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to each of the operative documents to which the company and the chargee are a party and all monies due from the company in relation to the debenture
    Short particulars
    Floating charge all balances standing to the credit of any current deposit or other account, all book and other debts and all stock-in-trade.
    Persons Entitled
    • Barclays Mercantile Business Finance Limited
    Transactions
    • Jun 07, 2000Registration of a charge (395)
    • Apr 23, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 20, 1999
    Delivered On Dec 21, 1999
    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 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
    • United Dominions Trust Limited
    Transactions
    • Dec 21, 1999Registration of a charge (395)

    Does 02774680 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 16, 2005Administration started
    Sep 17, 2007Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Anthony Victor Lomas
    Cornwall Court
    19 Cornwall Street
    B3 3DT Birmingham
    practitioner
    Cornwall Court
    19 Cornwall Street
    B3 3DT Birmingham
    Robert Jonathan Hunt
    Pricewaterhousecoopers Llp
    Cornwall Court
    B3 2DT 19 Cornwall Street
    Birmingham
    practitioner
    Pricewaterhousecoopers Llp
    Cornwall Court
    B3 2DT 19 Cornwall Street
    Birmingham
    Mark David Charles Hopkins
    Pricewaterhousecoopers
    Cornwall Court
    B3 2DT Cornwall Street
    Birmingham
    practitioner
    Pricewaterhousecoopers
    Cornwall Court
    B3 2DT Cornwall Street
    Birmingham

    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