JAVA 1 LIMITED

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

    Company NameJAVA 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02833173
    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 JAVA 1 LIMITED?

    • Renting and leasing of office machinery and equipment (including computers) (77330) / Administrative and support service activities

    Where is JAVA 1 LIMITED located?

    Registered Office Address
    The Chancery
    58 Spring Gardens
    M2 1EW Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of JAVA 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOTTERYKING LIMITEDJul 05, 1993Jul 05, 1993

    What are the latest accounts for JAVA 1 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnApr 30, 2014
    Next Accounts Due OnJan 31, 2015
    Last Accounts
    Last Accounts Made Up ToApr 30, 2013

    What are the latest filings for JAVA 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on Feb 07, 2017

    39 pages2.35B

    Administrator's progress report to Jul 21, 2016

    52 pages2.24B

    Administrator's progress report to Jan 21, 2016

    47 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Aug 10, 2015

    45 pages2.24B

    Statement of affairs with form 2.14B

    18 pages2.16B

    Termination of appointment of Kenneth Bryan Turner as a director on Mar 24, 2015

    2 pagesTM01

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    100 pages2.17B

    Certificate of change of name

    Company name changed lotteryking LIMITED\certificate issued on 27/02/15
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 20, 2015

    RES15

    Change of name notice

    2 pagesCONNOT

    Registered office address changed from 139 Brookfield Place Walton Summit Centre Bamber Bridge Preston PR5 8BF to The Chancery 58 Spring Gardens Manchester M2 1EW on Feb 25, 2015

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Appointment of Mr Mark Adrian Franklin White as a secretary on Jun 01, 2014

    2 pagesAP03

    Termination of appointment of Lesley Susan Humphrys as a secretary on Jun 01, 2014

    1 pagesTM02

    Termination of appointment of Lesley Susan Humphrys as a director on Jun 01, 2014

    1 pagesTM01

    Annual return made up to Jul 05, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2014

    Statement of capital on Jul 29, 2014

    • Capital: GBP 10,277
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Apr 30, 2013

    22 pagesAA

    Annual return made up to Jul 05, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 05, 2013

    Statement of capital following an allotment of shares on Jul 05, 2013

    SH01

    Satisfaction of charge 3 in full

    5 pagesMR04

    Full accounts made up to Apr 30, 2012

    20 pagesAA

    Registration of charge 028331730004

    53 pagesMR01

    Who are the officers of JAVA 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITE, Mark Adrian Franklin
    Lodge Wood Close
    PR7 2FL Chorley
    7
    Lancashire
    England
    Secretary
    Lodge Wood Close
    PR7 2FL Chorley
    7
    Lancashire
    England
    193678220001
    WHITE, Mark Adrian Franklin
    Lodge Wood Close
    PR7 2FL Chorley
    7
    Lancashire
    United Kingdom
    Director
    Lodge Wood Close
    PR7 2FL Chorley
    7
    Lancashire
    United Kingdom
    United KingdomBritish156106020001
    ELLIS, Philip David
    32 Upcroft Avenue
    HA8 9RB Edgware
    Middlesex
    Secretary
    32 Upcroft Avenue
    HA8 9RB Edgware
    Middlesex
    English58819760001
    GOWING, Sarah Jean
    38 Downing Court
    CB5 0LP Swaffham Bulbeck
    Cambrigeshire
    Secretary
    38 Downing Court
    CB5 0LP Swaffham Bulbeck
    Cambrigeshire
    British106780140001
    HUMPHRYS, Lesley Susan
    Burgh Wood Way
    PR7 2FF Chorley
    17
    Lancashire
    Secretary
    Burgh Wood Way
    PR7 2FF Chorley
    17
    Lancashire
    British77719250002
    NICHOLS, Brian Albert
    Cartrefle 10 Ashdown Close
    Great Notley
    CM7 8FR Braintree
    Essex
    Secretary
    Cartrefle 10 Ashdown Close
    Great Notley
    CM7 8FR Braintree
    Essex
    British74492110001
    WILLIAMS, Nigel Lawrence
    25 Gilbert Road
    RM16 6NN Grays
    Essex
    Secretary
    25 Gilbert Road
    RM16 6NN Grays
    Essex
    British70522210001
    ZWANENBERG, Guy Christopher Van
    Mole End Crowsley Road
    Shiplake
    RG9 3LD Henley On Thames
    Oxfordshire
    Secretary
    Mole End Crowsley Road
    Shiplake
    RG9 3LD Henley On Thames
    Oxfordshire
    British33929370001
    ZWANENBERG, Guy Christopher Van
    Mole End Crowsley Road
    Shiplake
    RG9 3LD Henley On Thames
    Oxfordshire
    Secretary
    Mole End Crowsley Road
    Shiplake
    RG9 3LD Henley On Thames
    Oxfordshire
    British33929370001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    ELLIS, Philip David
    32 Upcroft Avenue
    HA8 9RB Edgware
    Middlesex
    Director
    32 Upcroft Avenue
    HA8 9RB Edgware
    Middlesex
    EnglandEnglish58819760001
    HUMPHRYS, Lesley Susan
    Burgh Wood Way
    PR7 2FF Chorley
    17
    Lancashire
    United Kingdom
    Director
    Burgh Wood Way
    PR7 2FF Chorley
    17
    Lancashire
    United Kingdom
    EnglandBritish77719250003
    HURST, Leslie Ronald
    17 North Avenue
    Ealing
    W13 8AP London
    Director
    17 North Avenue
    Ealing
    W13 8AP London
    EnglandBritish33231000003
    KING, John
    28 North Street
    Burwell
    CB5 0BA Cambridge
    Cambridgeshire
    Director
    28 North Street
    Burwell
    CB5 0BA Cambridge
    Cambridgeshire
    British35806930001
    NICHOLS, Brian Albert
    Cartrefle 10 Ashdown Close
    Great Notley
    CM7 8FR Braintree
    Essex
    Director
    Cartrefle 10 Ashdown Close
    Great Notley
    CM7 8FR Braintree
    Essex
    United KingdomBritish74492110001
    SHINE, Simon
    Flat 4
    329 Harrow Road
    W9 3RS London
    Director
    Flat 4
    329 Harrow Road
    W9 3RS London
    British65543940001
    STACK, Alan Maurice
    Fambridge
    22 Ridgeway Hutton
    CM13 2LP Brentwood
    Essex
    Director
    Fambridge
    22 Ridgeway Hutton
    CM13 2LP Brentwood
    Essex
    United KingdomBritish65330930002
    STACK, Barry Michael
    Corner Cottage
    Vicarage Lane
    IG7 6LX Chigwell
    Essex
    Director
    Corner Cottage
    Vicarage Lane
    IG7 6LX Chigwell
    Essex
    British40244630001
    TURNER, Kenneth Bryan
    58 Spring Gardens
    M2 1EW Manchester
    The Chancery
    Director
    58 Spring Gardens
    M2 1EW Manchester
    The Chancery
    EnglandBritish29183950001
    WILLIAMS, Nigel Lawrence
    25 Gilbert Road
    RM16 6NN Grays
    Essex
    Director
    25 Gilbert Road
    RM16 6NN Grays
    Essex
    United KingdomBritish70522210001
    ZWANENBERG, Guy Christopher Van
    Mole End Crowsley Road
    Shiplake
    RG9 3LD Henley On Thames
    Oxfordshire
    Director
    Mole End Crowsley Road
    Shiplake
    RG9 3LD Henley On Thames
    Oxfordshire
    United KingdomBritish33929370001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Does JAVA 1 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 09, 2013
    Delivered On May 14, 2013
    Outstanding
    Brief description
    Trade mark 'lotteryking' reg no UK00002377877 (class 9 and 16). notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Auster Real Estate Opportunities Sarl (As Security Trustee)
    Transactions
    • May 14, 2013Registration of a charge (MR01)
    Debenture
    Created On Oct 01, 2008
    Delivered On Oct 10, 2008
    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 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
    • Bank of Scotland PLC
    Transactions
    • Oct 10, 2008Registration of a charge (395)
    • May 15, 2013Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On May 15, 2007
    Delivered On May 25, 2007
    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
    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
    • Barclays Bank PLC
    Transactions
    • May 25, 2007Registration of a charge (395)
    • Oct 10, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 17, 1994
    Delivered On Jan 21, 1994
    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
    • Barclays Bank PLC
    Transactions
    • Jan 21, 1994Registration of a charge (395)
    • Mar 18, 2000Statement of satisfaction of a charge in full or part (403a)

    Does JAVA 1 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 07, 2017Administration ended
    Feb 11, 2015Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Sarah Helen Bell
    The Chancery 58 Spring Gardens
    M2 1EW Manchester
    practitioner
    The Chancery 58 Spring Gardens
    M2 1EW Manchester
    Phillip Francis Duffy
    The Chancery 58 Spring Gardens
    M2 1EW Manchester
    practitioner
    The Chancery 58 Spring Gardens
    M2 1EW 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