MULTIPART (HOLDINGS) LIMITED

MULTIPART (HOLDINGS) LIMITED

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

    Company NameMULTIPART (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02822392
    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 MULTIPART (HOLDINGS) LIMITED?

    • (7415) /

    Where is MULTIPART (HOLDINGS) LIMITED located?

    Registered Office Address
    Baker Tilly Restructuring & Recovery Llp
    3 Hardman Street
    M3 3HF Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of MULTIPART (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    IMPERIAL MULTIPART (HOLDINGS) LIMITEDJun 06, 2006Jun 06, 2006
    MULTIPART (HOLDINGS) LIMITEDSep 07, 1993Sep 07, 1993
    ARDENDRIVE LIMITEDMay 27, 1993May 27, 1993

    What are the latest accounts for MULTIPART (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for MULTIPART (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Dec 19, 2012

    20 pages4.68

    Return of final meeting in a members' voluntary winding up

    20 pages4.71

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 23, 2012

    LRESSP

    Declaration of solvency

    5 pages4.70

    Registered office address changed from Logistics House Buckshaw Avenue Chorley Lancashire PR6 7AJ on Apr 04, 2012

    3 pagesAD01

    Termination of appointment of Christopher Gateley as a director on Jan 25, 2012

    2 pagesTM01

    Appointment of Richard Peter Slee as a director on Jan 25, 2012

    3 pagesAP01

    legacy

    9 pagesMG02

    Full accounts made up to Mar 31, 2011

    11 pagesAA

    Annual return made up to May 27, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2011

    Statement of capital on Jun 10, 2011

    • Capital: GBP 12,913,000
    SH01

    Termination of appointment of Dinesh Ramachandran as a director

    1 pagesTM01

    Director's details changed for Paul John Roberts on Mar 01, 2011

    2 pagesCH01

    Director's details changed for Ravichandran Sargunaraj on Oct 30, 2010

    2 pagesCH01

    Full accounts made up to Mar 31, 2010

    12 pagesAA

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Annual return made up to May 27, 2010 with full list of shareholders

    6 pagesAR01

    Group of companies' accounts made up to Jun 30, 2009

    28 pagesAA

    Appointment of Dinesh Ramachandran as a director

    3 pagesAP01

    Who are the officers of MULTIPART (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBERTS, Paul John
    6 Sinclair Avenue
    L35 7LN Prescot
    Merseyside
    Secretary
    6 Sinclair Avenue
    L35 7LN Prescot
    Merseyside
    British115660840001
    JONES, Keith
    Stone Gable 17 Station Road
    Helmdon
    NN13 5QT Brackley
    Northamptonshire
    Director
    Stone Gable 17 Station Road
    Helmdon
    NN13 5QT Brackley
    Northamptonshire
    EnglandBritish119925590001
    ROBERTS, Paul John
    6 Sinclair Avenue
    L35 7LN Prescot
    Merseyside
    Director
    6 Sinclair Avenue
    L35 7LN Prescot
    Merseyside
    EnglandBritish115660840001
    SARGUNARAJ, Ravichandran
    Buckshaw Avenue
    PR6 7AJ Chorley
    Logistics House
    Lancashire
    United Kingdom
    Director
    Buckshaw Avenue
    PR6 7AJ Chorley
    Logistics House
    Lancashire
    United Kingdom
    IndiaIndian140481700001
    SLEE, Richard Peter
    Buckshaw Avenue
    PR6 7AJ Chorley
    Logistics House
    Lancashire
    United Kingdom
    Director
    Buckshaw Avenue
    PR6 7AJ Chorley
    Logistics House
    Lancashire
    United Kingdom
    EnglandBritish166367200001
    COLES, Pamela Mary
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    Secretary
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    British70326980001
    GATELEY, Christopher
    Lambing Clough Farm
    Lambing Clough Lane, Hurst Green
    BB7 9QN Clitheroe
    Lancashire
    Secretary
    Lambing Clough Farm
    Lambing Clough Lane, Hurst Green
    BB7 9QN Clitheroe
    Lancashire
    British102617050001
    LOW, Franek Stanley
    7 Sharoe Green Park
    Fulwood
    PR2 8HW Preston
    Lancashire
    Secretary
    7 Sharoe Green Park
    Fulwood
    PR2 8HW Preston
    Lancashire
    British57592980001
    WHARTON, Leslie Malcolm
    Avenbury
    Park View Terrace
    WR3 7AG Worcester
    Worcs
    Secretary
    Avenbury
    Park View Terrace
    WR3 7AG Worcester
    Worcs
    British14597780001
    YOUNG, Mark Lees
    68 Wycherley Crescent
    EN5 1AP New Barnet
    Hertfordshire
    Secretary
    68 Wycherley Crescent
    EN5 1AP New Barnet
    Hertfordshire
    British32782910002
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    Secretary
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    1278390004
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    ANDREWS, Jonathan Christopher
    28 Rawlinson Road
    Hesketh Park
    PR9 9NP Southport
    Merseyside
    Director
    28 Rawlinson Road
    Hesketh Park
    PR9 9NP Southport
    Merseyside
    British65082220001
    ARBEE, Osman Suluman
    No 3 16th Avenue
    Houghton
    FOREIGN Gauteng
    South Africa
    Director
    No 3 16th Avenue
    Houghton
    FOREIGN Gauteng
    South Africa
    South AfricaSouth African124223360001
    ASHCROFT, Helen Patricia
    35 Barrowfield Road
    Eccleston
    WA10 5JU St. Helens
    Merseyside
    Director
    35 Barrowfield Road
    Eccleston
    WA10 5JU St. Helens
    Merseyside
    British51923520002
    BENSON, Dennis Melvyn
    6 Balmoral Road
    PR7 1LQ Chorley
    Lancashire
    Director
    6 Balmoral Road
    PR7 1LQ Chorley
    Lancashire
    EnglandBritish7539680001
    BOETTGER, Roeloff Jacobus
    3a Macfarlane Road
    Bedfordview
    FOREIGN Johannesburg
    South Africa
    Director
    3a Macfarlane Road
    Bedfordview
    FOREIGN Johannesburg
    South Africa
    South African111390000001
    BRODY, Hubert Rene
    7 Cookham Road
    Auckland Park
    Johannesburg
    2092
    South Africa
    Director
    7 Cookham Road
    Auckland Park
    Johannesburg
    2092
    South Africa
    South African111390260001
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Nominee Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British900005610001
    CHINN, Trevor Edwin, Sir
    Flat 29
    7 Princes Gate
    SW7 1QL London
    Director
    Flat 29
    7 Princes Gate
    SW7 1QL London
    British19150700001
    DAVIES, John Tony
    10 Clarence Park
    BB2 7FA Blackburn
    Lancashire
    Director
    10 Clarence Park
    BB2 7FA Blackburn
    Lancashire
    British76334740002
    EASTER, Philip Charles
    Arlington House
    Arlington Lane
    NR2 2DB Norwich
    Director
    Arlington House
    Arlington Lane
    NR2 2DB Norwich
    EnglandBritish105999210001
    EBURNE, Mark
    75 Hampton Lane
    B91 2QD Solihull
    West Midlands
    Director
    75 Hampton Lane
    B91 2QD Solihull
    West Midlands
    British82158530001
    GATELEY, Christopher
    Lambing Clough Farm
    Lambing Clough Lane, Hurst Green
    BB7 9QN Clitheroe
    Lancashire
    Director
    Lambing Clough Farm
    Lambing Clough Lane, Hurst Green
    BB7 9QN Clitheroe
    Lancashire
    EnglandBritish102617050001
    HARRIS, Peter Robert
    Four Winds
    Fireball Hill
    SL5 9PJ Sunningdale
    Berkshire
    Director
    Four Winds
    Fireball Hill
    SL5 9PJ Sunningdale
    Berkshire
    United KingdomBritish50619920001
    HARRISON, Andrew
    Wimbushes
    Ragged Hall Lane
    AL2 3NW St. Albans
    Hertfordshire
    Director
    Wimbushes
    Ragged Hall Lane
    AL2 3NW St. Albans
    Hertfordshire
    United KingdomBritish9006050004
    HAWKINS, Ian Roger
    The Old Colley Farm
    Coppice Lane
    RH2 9JE Reigate
    Surrey
    Director
    The Old Colley Farm
    Coppice Lane
    RH2 9JE Reigate
    Surrey
    British15991450002
    HOBBS, Ronald Robert Collins
    Blue Hills
    Yalding Hill
    ME18 6AN Yalding
    Kent
    Director
    Blue Hills
    Yalding Hill
    ME18 6AN Yalding
    Kent
    British9643470002
    JONES, Richard George
    57 Dean Close
    Pyrford
    GU22 8NX Woking
    Surrey
    Director
    57 Dean Close
    Pyrford
    GU22 8NX Woking
    Surrey
    British17981380002
    LITTLE, David Robin
    Alston Lane Farm
    Alston Lane Longridge
    PR3 3BN Preston
    Lancashire
    Director
    Alston Lane Farm
    Alston Lane Longridge
    PR3 3BN Preston
    Lancashire
    United KingdomBritish85060080001
    LOW, Franek Stanley
    7 Sharoe Green Park
    Fulwood
    PR2 8HW Preston
    Lancashire
    Director
    7 Sharoe Green Park
    Fulwood
    PR2 8HW Preston
    Lancashire
    EnglandBritish57592980001
    MACHELL, Simon Christopher
    Gooch's Farm
    Rushall
    IP21 4QB Diss
    Norfolk
    Director
    Gooch's Farm
    Rushall
    IP21 4QB Diss
    Norfolk
    British145338560001
    MCWILIAM, Martin Frederick
    Tocknells House
    Painswick
    GL6 6TR Stroud
    Gloucestershire
    Director
    Tocknells House
    Painswick
    GL6 6TR Stroud
    Gloucestershire
    British126019030001
    MURDOCH, Allan Ewing
    Plestowes House Hareway Lane
    Barford
    CV35 8DD Warwick
    Warwickshire
    Director
    Plestowes House Hareway Lane
    Barford
    CV35 8DD Warwick
    Warwickshire
    EnglandBritish56193880001
    NORRIS, James John
    Stotherds Farm
    Goosnargh Lane Goosnargh
    PR3 2JU Preston
    Lancashire
    Director
    Stotherds Farm
    Goosnargh Lane Goosnargh
    PR3 2JU Preston
    Lancashire
    British112977900001

    Does MULTIPART (HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Jun 06, 2008
    Delivered On Jun 21, 2008
    Satisfied
    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
    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
    • Kbc Business Capital, a Division of Kbc Bank Nv
    Transactions
    • Jun 21, 2008Registration of a charge (395)
    • Dec 03, 2011Statement of satisfaction of a charge in full or part (MG02)
    Assignment of life policy
    Created On Oct 29, 1993
    Delivered On Nov 05, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to any of the secured parties (as defined therein) on any account whatsoever under the terms of any of the financing documents (as defined)
    Short particulars
    The life insurance policy numbered 1030574801 issued by pegasus assurance limited on the life of alan keith simpson in the sum of £300,000 (the policy) and all monies thereby assured which may become payable thereunder and the full benefit thereof.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 05, 1993Registration of a charge (395)
    • Oct 27, 1995Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Aug 04, 1993
    Delivered On Aug 11, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or multipart distribution limited to the chargee as agent and trustee under the terms of any of the finance documents (as defined)
    Short particulars
    F/H property on the east side of pilling lane lane chorley lancashire t/n la 553119 and the proceeds of sale. 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
    • National Westminster Bank PLC
    Transactions
    • Aug 11, 1993Registration of a charge (395)
    • Oct 27, 1995Statement of satisfaction of a charge in full or part (403a)

    Does MULTIPART (HOLDINGS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 23, 2012Commencement of winding up
    Mar 31, 2013Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Russell Stewart Cash
    3 Hardman Street
    M3 3HF Manchester
    practitioner
    3 Hardman Street
    M3 3HF Manchester
    Lindsey J Cooper
    3 Hardman Street
    M3 3HF Manchester
    practitioner
    3 Hardman Street
    M3 3HF Manchester

    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