WHITLENGE DRINK EQUIPMENT LIMITED
Overview
| Company Name | WHITLENGE DRINK EQUIPMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02884087 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of WHITLENGE DRINK EQUIPMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| SCOTSMAN BEVERAGE SYSTEMS LIMITED | Jun 29, 1999 | Jun 29, 1999 |
| SCOTSMAN DRINK LIMITED | Feb 02, 1994 | Feb 02, 1994 |
| CITYMEET PROJECTS LIMITED | Jan 04, 1994 | Jan 04, 1994 |
What are the latest accounts for WHITLENGE DRINK EQUIPMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for WHITLENGE DRINK EQUIPMENT LIMITED?
| Annual Return |
|
|---|
What are the latest filings for WHITLENGE DRINK EQUIPMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jan 04, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital on Jun 16, 2014
| 4 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts made up to Dec 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Jan 04, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Michael James Kachmer as a director on Apr 03, 2013 | 1 pages | TM01 | ||||||||||
Accounts made up to Dec 31, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Jan 04, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2011 | 8 pages | AA | ||||||||||
Annual return made up to Jan 04, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2010 | 8 pages | AA | ||||||||||
Annual return made up to Jan 04, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Appointment of Graham Philip Brisley Veal as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Kevin Blades as a director | 1 pages | TM01 | ||||||||||
Accounts made up to Dec 31, 2009 | 8 pages | AA | ||||||||||
Annual return made up to Jan 04, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Maurice Delon Jones on Jan 04, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Prima Secretary Limited on Jan 04, 2010 | 2 pages | CH04 | ||||||||||
Accounts made up to Dec 31, 2008 | 10 pages | AA | ||||||||||
Termination of appointment of Thomas Doerr as a director | 1 pages | TM01 | ||||||||||
Who are the officers of WHITLENGE DRINK EQUIPMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PRIMA SECRETARY LIMITED | Secretary | 112 Quayside NE1 3DX Newcastle Upon Tyne St Ann's Wharf United Kingdom |
| 94529700001 | ||||||||||
| GRAY, Adrian David | Director | Quayside NE1 3DX Newcastle Upon Tyne St Ann's Wharf 112 | United Kingdom | British | 146072380001 | |||||||||
| JONES, Maurice Delon | Director | 1650 Westbury Court Manitowoc Wisconsin 54220 Usa | Usa | American | 134328700001 | |||||||||
| VEAL, Graham Philip Brisley | Director | 112 Quayside NE1 3DX Newcastle Upon Tyne St Anns Wharf United Kingdom | England | British | 43215170003 | |||||||||
| BURROWES, Rosemary Anne | Secretary | 108c Bramley Road Oakwood N14 4HT London | British | 49687740001 | ||||||||||
| COOK, Graham Frederick | Secretary | Graythorn Pinley Claverdon CV35 8NA Warwick Warwickshire | British | 56166410001 | ||||||||||
| NIMMO, James Alexander | Secretary | 49 Tremadol Road SW4 7NA London | British | 67637800001 | ||||||||||
| SYMS, Rhonda Sneddon | Secretary | 2 Swallow Rise Knaphill GU21 2LG Woking Surrey | British | 16978550002 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BLADES, Kevin Nicholas | Director | Hatch Farm Bossingham Road CT4 6AQ Stelling Minnis Kent | England | British | 79449700002 | |||||||||
| COOK, Graham Frederick | Director | Graythorn Pinley Claverdon CV35 8NA Warwick Warwickshire | British | 56166410001 | ||||||||||
| DE ST PAER, Michael John | Director | Highway Farm Great Staughton PE19 5BG St. Neots Cambridgeshire | British | 77760720002 | ||||||||||
| DOERR, Thomas | Director | Hillborow Road KT10 9UD Esher Newleigh House Surrey | United States | 134081280001 | ||||||||||
| EDGE, Andrew John | Director | 4 Southfields Court Albert Drive SW19 6LJ London | British | 66573870001 | ||||||||||
| HOLMES, Don | Director | 775 Corporate Woods Parkway 60061 Vernon Hills Lake Illinois Usa | Us | 48648200001 | ||||||||||
| HOOPER, David Ross | Director | Mill Road SL7 1UA Marlow 6 Millbank Buckinghamshire | British | 17023730002 | ||||||||||
| KACHMER, Michael James | Director | Marywood Trail 60187 Wheaton 14 Illinois United States | United States | American | 136570610001 | |||||||||
| LEE, Richard John | Director | The Gables Ledbury Road, Eastnor HR8 1EL Ledbury Herefordshire | British | 79012830002 | ||||||||||
| NIMMO, James Alexander | Director | 49 Tremadol Road SW4 7NA London | British | 67637800001 | ||||||||||
| OSBORNE, Richard Cogswell | Director | 465 Dundee Road 60022 Glencoe Illinois Usa | Us Citizen | 48648260001 | ||||||||||
| RUSHTON, John | Director | Meadowcroft The Paddock Pedmore DY9 0RE Stourbridge West Midlands | British | 57521970001 | ||||||||||
| SPENCER, Peter David | Director | The White House Broome Lane Blakedown DY10 3LP Kidderminster Worcestershire | British | 78077650001 | ||||||||||
| BERSIFORD (OVERSEAS) LIMITED | Director | Theplace 175 High Holborn W1V 7AA London | 71006040002 | |||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||
| S & W BERISFORD LIMITED | Director | The Place 175 High Holborn WC1V 7AA London | 75310610006 |
Does WHITLENGE DRINK EQUIPMENT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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