02797534 LIMITED

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

    Company Name02797534 LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02797534
    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 02797534 LIMITED?

    • Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them) (46439) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is 02797534 LIMITED located?

    Registered Office Address
    1st Floor Prince Regent House
    Quayside
    ME4 4QZ Chatham Maritime
    Kent
    Undeliverable Registered Office AddressNo

    What are the latest accounts for 02797534 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2013
    Next Accounts Due OnMar 31, 2014
    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest confirmation statement for 02797534 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 09, 2017
    Next Confirmation Statement DueMar 23, 2017
    OverdueYes

    What is the status of the latest annual return for 02797534 LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for 02797534 LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 1st Floor Prince Regent House Quayside Chatham Maritime Kent ME4 4QZ to 1st Floor Prince Regent House Quayside Chatham Maritime Kent ME4 4QZ on Dec 11, 2015

    2 pagesAD01

    Receiver's abstract of receipts and payments to Oct 12, 2015

    2 pages3.6

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Registered office address changed from The Shard 32 London Bridge Street London SE1 9SG to 1st Floor Prince Regent House Quayside Chatham Maritime Kent ME4 4QZ on Dec 01, 2015

    2 pagesAD01

    Receiver's abstract of receipts and payments to Apr 25, 2015

    2 pages3.6

    Restoration by order of the court

    5 pagesAC92

    Certificate of change of name

    Company name changed the beauty works\certificate issued on 08/07/15
    pagesCERTNM

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Completion of winding up

    1 pagesL64.07

    Receiver's abstract of receipts and payments to Apr 25, 2014

    2 pages3.6

    Administrative Receiver's report

    23 pages3.10

    Appointment of receiver or manager

    6 pagesRM01

    Registered office address changed from * 43-45 Portman Square London W1H 6LY* on Jul 18, 2013

    2 pagesAD01

    Order of court to wind up

    2 pagesCOCOMP

    Satisfaction of charge 4 in full

    4 pagesMR04

    Registered office address changed from * Trinity House 3 Bullace Lane Dartford Kent DA1 1BB* on May 14, 2013

    2 pagesAD01

    Appointment of receiver or manager

    5 pagesRM01

    Current accounting period extended from Dec 31, 2012 to Jun 30, 2013

    3 pagesAA01

    Total exemption small company accounts made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Mar 09, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 12, 2012

    Statement of capital on Mar 12, 2012

    • Capital: GBP 2,220
    SH01

    legacy

    5 pagesMG01

    Total exemption small company accounts made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Mar 09, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    5 pagesAA

    Who are the officers of 02797534 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEARSON, Nicolette Leslie
    Tudor Cottage Brakefield Road
    Southfleet
    DA13 9PY Gravesend
    Kent
    Secretary
    Tudor Cottage Brakefield Road
    Southfleet
    DA13 9PY Gravesend
    Kent
    British58830400001
    BAILLIE, Sheena Clare
    PO BOX 107
    Banket
    Zimbabwe
    Director
    PO BOX 107
    Banket
    Zimbabwe
    Zimbabwean43241940001
    PEARSON, Nicolette Leslie
    Tudor Cottage Brakefield Road
    Southfleet
    DA13 9PY Gravesend
    Kent
    Director
    Tudor Cottage Brakefield Road
    Southfleet
    DA13 9PY Gravesend
    Kent
    EnglandBritish58830400001
    CONWAY, Robert
    18 Barnwell House
    St Giles Road
    SE5 7RP London
    Nominee Secretary
    18 Barnwell House
    St Giles Road
    SE5 7RP London
    British900002090001
    PEARSON, Nicolette Leslie
    Tudor Cottage Brakefield Road
    Southfleet
    DA13 9PY Gravesend
    Kent
    Secretary
    Tudor Cottage Brakefield Road
    Southfleet
    DA13 9PY Gravesend
    Kent
    British58830400001
    PEARSON, Nicolette Leslie
    Tudor Cottage Brakefield Road
    Southfleet
    DA13 9PY Gravesend
    Kent
    Secretary
    Tudor Cottage Brakefield Road
    Southfleet
    DA13 9PY Gravesend
    Kent
    British58830400001
    WILKINSON, Jennifer
    3 Cobblers Green
    New Canaan
    06840 Connecticut
    Usa
    Secretary
    3 Cobblers Green
    New Canaan
    06840 Connecticut
    Usa
    American39186050001
    COMPANY SECRETARIAL SERVICES UK LTD
    Beaufort Court, Sir Thomas Longley Road
    Medway City Estate
    ME2 4FX Rochester
    4b Christchurch House
    Kent
    United Kingdom
    Secretary
    Beaufort Court, Sir Thomas Longley Road
    Medway City Estate
    ME2 4FX Rochester
    4b Christchurch House
    Kent
    United Kingdom
    102969110006
    COWAN, Graham Michael
    Gloucester Road
    EN5 1RT New Barnet
    16
    Hertfordshire
    Nominee Director
    Gloucester Road
    EN5 1RT New Barnet
    16
    Hertfordshire
    United KingdomBritish900002410001
    FROST, Martyn Robert
    28 Kingham Road
    OX7 6NE Churchill
    Chapel View
    Oxfordshire
    United Kingdom
    Director
    28 Kingham Road
    OX7 6NE Churchill
    Chapel View
    Oxfordshire
    United Kingdom
    EnglandBritish129937250001
    PEARSON, Grant
    68 Ross Way
    Eltham
    SE9 6RL London
    Director
    68 Ross Way
    Eltham
    SE9 6RL London
    Zimbabwean9539980001
    PEARSON, Grant
    68 Ross Way
    Eltham
    SE9 6RL London
    Director
    68 Ross Way
    Eltham
    SE9 6RL London
    Zimbabwean9539980001
    WILKIE, Jonathan Neaves
    5 Burcote
    KT13 0HG Weybridge
    Surrey
    Director
    5 Burcote
    KT13 0HG Weybridge
    Surrey
    British12878340001
    WILKINSON, Jennifer
    3 Cobblers Green
    New Canaan
    06840 Connecticut
    Usa
    Director
    3 Cobblers Green
    New Canaan
    06840 Connecticut
    Usa
    American39186050001

    Does 02797534 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge for secured loan
    Created On Oct 19, 2011
    Delivered On Oct 22, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed charge over trade marks: trade mark 2556457.
    Persons Entitled
    • The Trustees of Beauty Works Pension Scheme
    Transactions
    • Oct 22, 2011Registration of a charge (MG01)
    Debenture
    Created On Nov 30, 2009
    Delivered On Dec 03, 2009
    Satisfied
    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
    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
    • Rbs Invoice Finance Limited
    Transactions
    • Dec 03, 2009Registration of a charge (MG01)
    • May 22, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 28, 2001
    Delivered On Sep 10, 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
    • Sep 10, 2001Registration of a charge (395)
    • 1May 01, 2013Appointment of a receiver or manager (RM01)
    • 1Nov 25, 2015Notice of ceasing to act as a receiver or manager (RM02)
    • 1Nov 25, 2015Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 1
    Legal charge
    Created On Aug 03, 1998
    Delivered On Aug 10, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Units 13/14 greenwich business park,norman rd,london borough of greenwich.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 10, 1998Registration of a charge (395)
    Debenture
    Created On May 10, 1993
    Delivered On May 19, 1993
    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
    • Jonathan Neaves Wilkie
    Transactions
    • May 19, 1993Registration of a charge (395)
    • Apr 02, 1994Statement of satisfaction of a charge in full or part (403a)

    Does 02797534 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Jason James Godefroy
    43-45 Portman Square
    W1H 6LY London
    receiver manager
    43-45 Portman Square
    W1H 6LY London
    Paul David Williams
    43-45 Portman Square
    W1H 6LY London
    receiver manager
    43-45 Portman Square
    W1H 6LY London
    2
    DateType
    Oct 02, 2014Conclusion of winding up
    Mar 14, 2013Petition date
    Apr 29, 2013Commencement of winding up
    Jan 10, 2015Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Chatham Maritime
    1st Floor
    Prince Regent House
    ME4 4QZ Quayside
    Chatham Maritime Kent
    practitioner
    1st Floor
    Prince Regent House
    ME4 4QZ Quayside
    Chatham Maritime Kent

    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