WHITLENGE DRINK EQUIPMENT LIMITED

WHITLENGE DRINK EQUIPMENT LIMITED

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

    Company NameWHITLENGE DRINK EQUIPMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02884087
    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 WHITLENGE DRINK EQUIPMENT LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is WHITLENGE DRINK EQUIPMENT LIMITED located?

    Registered Office Address
    St Ann'S Wharf
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What were the previous names of WHITLENGE DRINK EQUIPMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCOTSMAN BEVERAGE SYSTEMS LIMITEDJun 29, 1999Jun 29, 1999
    SCOTSMAN DRINK LIMITEDFeb 02, 1994Feb 02, 1994
    CITYMEET PROJECTS LIMITEDJan 04, 1994Jan 04, 1994

    What are the latest accounts for WHITLENGE DRINK EQUIPMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for WHITLENGE DRINK EQUIPMENT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for WHITLENGE DRINK EQUIPMENT 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

    3 pagesDS01

    Annual return made up to Jan 04, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2015

    Statement of capital on Jan 27, 2015

    • Capital: GBP 1
    SH01

    Statement of capital on Jun 16, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts made up to Dec 31, 2013

    8 pagesAA

    Annual return made up to Jan 04, 2014 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Michael James Kachmer as a director on Apr 03, 2013

    1 pagesTM01

    Accounts made up to Dec 31, 2012

    8 pagesAA

    Annual return made up to Jan 04, 2013 with full list of shareholders

    7 pagesAR01

    Accounts made up to Dec 31, 2011

    8 pagesAA

    Annual return made up to Jan 04, 2012 with full list of shareholders

    7 pagesAR01

    Accounts made up to Dec 31, 2010

    8 pagesAA

    Annual return made up to Jan 04, 2011 with full list of shareholders

    7 pagesAR01

    Appointment of Graham Philip Brisley Veal as a director

    3 pagesAP01

    Termination of appointment of Kevin Blades as a director

    1 pagesTM01

    Accounts made up to Dec 31, 2009

    8 pagesAA

    Annual return made up to Jan 04, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Maurice Delon Jones on Jan 04, 2010

    2 pagesCH01

    Secretary's details changed for Prima Secretary Limited on Jan 04, 2010

    2 pagesCH04

    Accounts made up to Dec 31, 2008

    10 pagesAA

    Termination of appointment of Thomas Doerr as a director

    1 pagesTM01

    Who are the officers of WHITLENGE DRINK EQUIPMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRIMA SECRETARY LIMITED
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf
    United Kingdom
    Secretary
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4363143
    94529700001
    GRAY, Adrian David
    Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf 112
    Director
    Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf 112
    United KingdomBritish146072380001
    JONES, Maurice Delon
    1650 Westbury Court
    Manitowoc
    Wisconsin 54220
    Usa
    Director
    1650 Westbury Court
    Manitowoc
    Wisconsin 54220
    Usa
    UsaAmerican134328700001
    VEAL, Graham Philip Brisley
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Anns Wharf
    United Kingdom
    Director
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Anns Wharf
    United Kingdom
    EnglandBritish43215170003
    BURROWES, Rosemary Anne
    108c Bramley Road
    Oakwood
    N14 4HT London
    Secretary
    108c Bramley Road
    Oakwood
    N14 4HT London
    British49687740001
    COOK, Graham Frederick
    Graythorn Pinley
    Claverdon
    CV35 8NA Warwick
    Warwickshire
    Secretary
    Graythorn Pinley
    Claverdon
    CV35 8NA Warwick
    Warwickshire
    British56166410001
    NIMMO, James Alexander
    49 Tremadol Road
    SW4 7NA London
    Secretary
    49 Tremadol Road
    SW4 7NA London
    British67637800001
    SYMS, Rhonda Sneddon
    2 Swallow Rise
    Knaphill
    GU21 2LG Woking
    Surrey
    Secretary
    2 Swallow Rise
    Knaphill
    GU21 2LG Woking
    Surrey
    British16978550002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BLADES, Kevin Nicholas
    Hatch Farm
    Bossingham Road
    CT4 6AQ Stelling Minnis
    Kent
    Director
    Hatch Farm
    Bossingham Road
    CT4 6AQ Stelling Minnis
    Kent
    EnglandBritish79449700002
    COOK, Graham Frederick
    Graythorn Pinley
    Claverdon
    CV35 8NA Warwick
    Warwickshire
    Director
    Graythorn Pinley
    Claverdon
    CV35 8NA Warwick
    Warwickshire
    British56166410001
    DE ST PAER, Michael John
    Highway Farm
    Great Staughton
    PE19 5BG St. Neots
    Cambridgeshire
    Director
    Highway Farm
    Great Staughton
    PE19 5BG St. Neots
    Cambridgeshire
    British77760720002
    DOERR, Thomas
    Hillborow Road
    KT10 9UD Esher
    Newleigh House
    Surrey
    Director
    Hillborow Road
    KT10 9UD Esher
    Newleigh House
    Surrey
    United States134081280001
    EDGE, Andrew John
    4 Southfields Court
    Albert Drive
    SW19 6LJ London
    Director
    4 Southfields Court
    Albert Drive
    SW19 6LJ London
    British66573870001
    HOLMES, Don
    775 Corporate Woods Parkway
    60061 Vernon Hills Lake
    Illinois
    Usa
    Director
    775 Corporate Woods Parkway
    60061 Vernon Hills Lake
    Illinois
    Usa
    Us48648200001
    HOOPER, David Ross
    Mill Road
    SL7 1UA Marlow
    6 Millbank
    Buckinghamshire
    Director
    Mill Road
    SL7 1UA Marlow
    6 Millbank
    Buckinghamshire
    British17023730002
    KACHMER, Michael James
    Marywood Trail
    60187 Wheaton
    14
    Illinois
    United States
    Director
    Marywood Trail
    60187 Wheaton
    14
    Illinois
    United States
    United StatesAmerican136570610001
    LEE, Richard John
    The Gables
    Ledbury Road, Eastnor
    HR8 1EL Ledbury
    Herefordshire
    Director
    The Gables
    Ledbury Road, Eastnor
    HR8 1EL Ledbury
    Herefordshire
    British79012830002
    NIMMO, James Alexander
    49 Tremadol Road
    SW4 7NA London
    Director
    49 Tremadol Road
    SW4 7NA London
    British67637800001
    OSBORNE, Richard Cogswell
    465 Dundee Road
    60022 Glencoe
    Illinois
    Usa
    Director
    465 Dundee Road
    60022 Glencoe
    Illinois
    Usa
    Us Citizen48648260001
    RUSHTON, John
    Meadowcroft The Paddock
    Pedmore
    DY9 0RE Stourbridge
    West Midlands
    Director
    Meadowcroft The Paddock
    Pedmore
    DY9 0RE Stourbridge
    West Midlands
    British57521970001
    SPENCER, Peter David
    The White House
    Broome Lane Blakedown
    DY10 3LP Kidderminster
    Worcestershire
    Director
    The White House
    Broome Lane Blakedown
    DY10 3LP Kidderminster
    Worcestershire
    British78077650001
    BERSIFORD (OVERSEAS) LIMITED
    Theplace
    175 High Holborn
    W1V 7AA London
    Director
    Theplace
    175 High Holborn
    W1V 7AA London
    71006040002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    S & W BERISFORD LIMITED
    The Place
    175 High Holborn
    WC1V 7AA London
    Director
    The Place
    175 High Holborn
    WC1V 7AA London
    75310610006

    Does WHITLENGE DRINK EQUIPMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Second supplemental security agreement, which is supplemental to the security agreement, dated 20TH november 2001 as supplemented by a supplemental security agreement dated 20TH february 2002
    Created On Apr 11, 2002
    Delivered On Apr 25, 2002
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h property 13 lower bristol road bath t/n AV190171, l/h property 42 west street gravesend t/n K702855, f/h property 51 bath street gravensend t/n K709759 (for details of furtherproperties 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
    • The Royal Bank of Scotland PLC (The Facility Agent)
    Transactions
    • Apr 25, 2002Registration of a charge (395)
    • Mar 01, 2005Statement of satisfaction of a charge in full or part (403a)
    Supplemental security agreement between, amongst others, the charging company and the facility agent which is supplemental to the security agreement dated 20 november 2001 between the chargors and the facility agent
    Created On Feb 20, 2002
    Delivered On Mar 08, 2002
    Satisfied
    Amount secured
    All monies due or to become due of each obligor to any finance party 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
    • The Royal Bank of Scotland PLC (The Facility Agent)
    Transactions
    • Mar 08, 2002Registration of a charge (395)
    • Mar 01, 2005Statement of satisfaction of a charge in full or part (403a)
    Security agreement between the chargor and the royal bank of scotland the (facility agent)
    Created On Nov 20, 2001
    Delivered On Nov 30, 2001
    Satisfied
    Amount secured
    All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each chargor to any finance party under each finance document
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 30, 2001Registration of a charge (395)
    • Mar 01, 2005Statement of satisfaction of a charge in full or part (403a)
    Credit agreement
    Created On Mar 12, 1997
    Delivered On Mar 27, 1997
    Satisfied
    Amount secured
    The obligations (being all unpaid principal of and accrued and unpaid interest on the notes,the facility letter of credit obligations(both as defined in the agreement) and all other liabilities (if any) of scotsman group inc.,the delfield company,the company,whitlenge drink equipment limited,frimont S.P.A.,castel mac S.P.A.,kysor industrial corporation and any other company admitted as a borrower pursuant to the agreement to any of the first national bank of chicago and its successors and permitted assigns arising under any of the loan documents and any rate hedging obligations (both as defined in the agreement) or foreign exchange contracts of the borrowers owing to any lender).
    Short particulars
    Any and all deposits and any other indebtedness (as defined in the agreement) at any time held or owing by any lender to or for the credit or account of any borrower. See the mortgage charge document for full details.
    Persons Entitled
    • The First National Bank of Chicago
    Transactions
    • Mar 27, 1997Registration of a charge (395)
    • Nov 15, 2001Statement 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