JEFFERY (WANDSWORTH) LIMITED

JEFFERY (WANDSWORTH) LIMITED

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

    Company NameJEFFERY (WANDSWORTH) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02981649
    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 JEFFERY (WANDSWORTH) LIMITED?

    • Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is JEFFERY (WANDSWORTH) LIMITED located?

    Registered Office Address
    4th Floor Cumberland House 15-17 Cumberland Place
    SO15 2BG Southampton
    Undeliverable Registered Office AddressNo

    What were the previous names of JEFFERY (WANDSWORTH) LIMITED?

    Previous Company Names
    Company NameFromUntil
    JEFFREY (WANDSWORTH) LIMITEDNov 04, 1994Nov 04, 1994
    RETAILSUPPLY LIMITEDOct 21, 1994Oct 21, 1994

    What are the latest accounts for JEFFERY (WANDSWORTH) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for JEFFERY (WANDSWORTH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    23 pagesAM23

    Administrator's progress report

    23 pagesAM10

    Administrator's progress report to Oct 31, 2016

    18 pages2.24B

    Registered office address changed from Imperial House 18-21 Kings Park Road Southampton SO15 2AT to 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on Dec 05, 2016

    2 pagesAD01

    Administrator's progress report to Apr 30, 2016

    18 pages2.24B

    Administrator's progress report to Oct 31, 2015

    18 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Apr 30, 2015

    20 pages2.24B

    Administrator's progress report to Oct 30, 2014

    19 pages2.24B

    Administrator's progress report to Apr 30, 2014

    21 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Apr 30, 2014

    21 pages2.24B

    Administrator's progress report to Nov 08, 2013

    22 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Jun 18, 2013

    27 pages2.24B

    Statement of affairs with form 2.14B

    14 pages2.16B

    Statement of administrator's proposal

    38 pages2.17B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    39 pages2.17B

    Registered office address changed from * 10 Chiswell Street London EC1Y 4UQ Uk* on Jan 03, 2013

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Annual return made up to Aug 14, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 03, 2012

    Statement of capital on Sep 03, 2012

    • Capital: GBP 1,222,500
    SH01

    Who are the officers of JEFFERY (WANDSWORTH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOTORS SECRETARIES LIMITED
    Chiswell Street
    EC1Y 4UQ London
    10
    England
    Secretary
    Chiswell Street
    EC1Y 4UQ London
    10
    England
    Identification TypeEuropean Economic Area
    Registration Number02564446
    50844980002
    JEFFERY, Philip
    Cumberland Place
    SO15 2BG Southampton
    4th Floor Cumberland House 15-17
    Director
    Cumberland Place
    SO15 2BG Southampton
    4th Floor Cumberland House 15-17
    EnglandBritish41458320002
    MOTORS DIRECTORS LIMITED
    Chiswell Street
    EC1Y 4UQ London
    10
    England
    Director
    Chiswell Street
    EC1Y 4UQ London
    10
    England
    Identification TypeEuropean Economic Area
    Registration Number02872530
    69096550002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does JEFFERY (WANDSWORTH) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    All assets debenture
    Created On May 01, 2012
    Delivered On May 03, 2012
    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 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
    • May 03, 2012Registration of a charge (MG01)
    Assignment of contracts by way of security
    Created On Jul 05, 2007
    Delivered On Jul 11, 2007
    Outstanding
    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
    The assigned documents date 03.07.07, parties jeffrey (wandsworth) LTD (1) eldmondstone construction limited (2) building contract. See the mortgage charge document for full details.
    Persons Entitled
    • General Motors Acceptance Corporation (UK) PLC
    Transactions
    • Jul 11, 2007Registration of a charge (395)
    Assignment of contracts by way of security
    Created On Jun 21, 2007
    Delivered On Jun 28, 2007
    Outstanding
    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
    The assigned documents date 20.06.07, parties jeffrey (wandsworth) LTD (1) lloyds tsb, short description performance bond. See the mortgage charge document for full details.
    Persons Entitled
    • General Motors Acceptance Corporation (UK) PLC
    Transactions
    • Jun 28, 2007Registration of a charge (395)
    Legal charge
    Created On Jun 21, 2007
    Delivered On Jun 28, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H north east side of kidderminster road droitwich t/n WR79572 and including all rights attached or appurtenant to it. See the mortgage charge document for full details.
    Persons Entitled
    • General Motors Acceptance Corporation (UK) PLC
    Transactions
    • Jun 28, 2007Registration of a charge (395)
    Debenture
    Created On Jul 04, 2000
    Delivered On Jul 06, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property situate and k/a land and buildings at east street hill and spanish road wandsworth t/no TGL85591 TGL88554 SGL244795 LN75862 SGL476944 SGL323931 SGL412045 and SGL355282. 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
    • General Motors Acceptance Corporation (UK) PLC
    Transactions
    • Jul 06, 2000Registration of a charge (395)
    Debenture
    Created On Dec 02, 1994
    Delivered On Dec 15, 1994
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 15, 1994Registration of a charge (395)
    Debenture
    Created On Dec 02, 1994
    Delivered On Dec 09, 1994
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Vauxhall Motors Limited
    Transactions
    • Dec 09, 1994Registration of a charge (395)
    Legal charge
    Created On Dec 02, 1994
    Delivered On Dec 08, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and buildings at east street hill and spanish road wandsworth t/n 283607, tgl 85591, tgl 88554, sgl 244795, ln 75862, sgl 476944, sgl 323931, sgl 412045 and sgl 355282. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 08, 1994Registration of a charge (395)
    • Jan 06, 2005Statement of satisfaction of a charge in full or part (403a)

    Does JEFFERY (WANDSWORTH) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 19, 2012Administration started
    Jun 29, 2017Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Gregory Andrew Palfrey
    Imperial House 18-21 Kings Park Road
    SO15 2AT Southampton
    Hampshire
    practitioner
    Imperial House 18-21 Kings Park Road
    SO15 2AT Southampton
    Hampshire
    Dj Blenkarn
    Imperial House 18-21 Kings Park Road
    SO15 2AT Southampton
    Hampshire
    practitioner
    Imperial House 18-21 Kings Park Road
    SO15 2AT Southampton
    Hampshire

    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