USI OVERSEAS HOLDINGS LIMITED

USI OVERSEAS HOLDINGS LIMITED

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

    Company NameUSI OVERSEAS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03007870
    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 USI OVERSEAS HOLDINGS LIMITED?

    • (7487) /

    Where is USI OVERSEAS HOLDINGS LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2P 2YU London
    Undeliverable Registered Office AddressNo

    What were the previous names of USI OVERSEAS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FLOWERADORE LIMITEDJan 09, 1995Jan 09, 1995

    What are the latest accounts for USI OVERSEAS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 29, 2010

    What are the latest filings for USI OVERSEAS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    17 pagesLIQ14

    Liquidators' statement of receipts and payments to Dec 02, 2018

    16 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 02, 2017

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 02, 2016

    11 pages4.68

    Liquidators' statement of receipts and payments to Dec 02, 2015

    9 pages4.68

    Liquidators' statement of receipts and payments to Dec 02, 2014

    9 pages4.68

    Liquidators' statement of receipts and payments to Dec 02, 2013

    9 pages4.68

    Registered office address changed from * C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB* on Dec 28, 2012

    2 pagesAD01

    Administrator's progress report to Nov 22, 2012

    21 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    22 pages2.34B

    Administrator's progress report to Jun 12, 2012

    21 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    36 pages2.17B

    Statement of affairs with form 2.14B

    8 pages2.16B

    Termination of appointment of Trusec Limited as a secretary

    2 pagesTM02

    legacy

    4 pagesMG04

    legacy

    3 pagesMG04

    legacy

    3 pagesMG04

    legacy

    5 pagesMG04

    legacy

    3 pagesMG04

    legacy

    3 pagesMG04

    Registered office address changed from * 2 Lambs Passage London EC1Y 8BB* on Dec 28, 2011

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 13/12/2011
    RES13

    Who are the officers of USI OVERSEAS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOVALLO, Anthony
    13925 City Center Drive
    Suite 200
    Chino Hills
    California
    United States
    Director
    13925 City Center Drive
    Suite 200
    Chino Hills
    California
    United States
    United StatesAmericanAttorney134693600001
    WHITE, Philip Charles
    21 Roydsdale Way
    Euroway Industrial Estate
    BD4 6SE Bradford
    Woodlands
    West Yorkshire
    England
    Director
    21 Roydsdale Way
    Euroway Industrial Estate
    BD4 6SE Bradford
    Woodlands
    West Yorkshire
    England
    EnglandBritishFinance Director112021740001
    TYSON, Roger Thomas Virley
    5 Matthews Chase
    Binfield
    RG42 4UR Bracknell
    Berkshire
    Secretary
    5 Matthews Chase
    Binfield
    RG42 4UR Bracknell
    Berkshire
    British28994800002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    TRUSEC LIMITED
    Lambs Passage
    EC1Y 8BB London
    2
    United Kingdom
    Nominee Secretary
    Lambs Passage
    EC1Y 8BB London
    2
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number463885
    900007200001
    BARRE, Steven Craig
    2854 Old Cypress North
    Palm Beach Gardens
    Florida Fl 33410
    Usa
    Director
    2854 Old Cypress North
    Palm Beach Gardens
    Florida Fl 33410
    Usa
    AmericanLawyer44233790007
    DRANSFIELD, Graham
    Downs Hill
    BR3 5HB Beckenham
    18
    Kent
    Director
    Downs Hill
    BR3 5HB Beckenham
    18
    Kent
    EnglandBritishExecutive Director4655640001
    FLANNERY, Lisa
    c/o Jacuzzi Uk Group Plc
    Way
    Horsforth
    BD4 6SE Bradford
    Roydsdale
    West Yorkshire
    United Kingdom
    Director
    c/o Jacuzzi Uk Group Plc
    Way
    Horsforth
    BD4 6SE Bradford
    Roydsdale
    West Yorkshire
    United Kingdom
    EnglandBritishFinance Director69964220001
    MACLEAN, George Hobart
    16 Canterbury Lane
    Summit Nj 07901
    FOREIGN Usa
    Director
    16 Canterbury Lane
    Summit Nj 07901
    FOREIGN Usa
    AmericanLawyer56303290001
    PARK, Jeffrey Bryan
    5121 Isabella Drive,
    Palm Beach Gardens,
    Fl 33418
    Usa
    Director
    5121 Isabella Drive,
    Palm Beach Gardens,
    Fl 33418
    Usa
    UsaSvp Cfo92766660004
    PRINCE, Mark Bramley
    c/o Jacuzzi Uk Group Plc
    Way
    BD4 6SE Bradford
    Roydsdale
    West Yorkshire
    United Kingdom
    Director
    c/o Jacuzzi Uk Group Plc
    Way
    BD4 6SE Bradford
    Roydsdale
    West Yorkshire
    United Kingdom
    WalesWelshDirector50891570001
    ROWE, Scott Lynn
    6509 Laurel Street
    Corona
    California 92880
    Usa
    Director
    6509 Laurel Street
    Corona
    California 92880
    Usa
    UsaTax Director122587970002
    TAYLOR, Martin Gibbeson
    28 Ormond Avenue
    TW12 2RU Hampton
    Middlesex
    Director
    28 Ormond Avenue
    TW12 2RU Hampton
    Middlesex
    BritishVice Chairman17694720001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does USI OVERSEAS HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A contract for the mercantile pledge of shares executed outside the united kingdom over property situated there
    Created On Apr 12, 2010
    Delivered On Apr 23, 2010
    Outstanding
    Amount secured
    All monies due or to become due to any lender or the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company constitutes a mercantile pledge in favour of the collateral agent for the benefit of the secured parties in such capacity over the shares see image for full details.
    Persons Entitled
    • Wilmington Trust Fsb (The "Collateral Agent")
    Transactions
    • Apr 23, 2010Registration of a charge (MG01)
    • Dec 23, 2011Statement that part or the whole of the property charged has been released (MG04)
    A deposit account control agreement
    Created On Mar 19, 2010
    Delivered On Apr 07, 2010
    Outstanding
    Amount secured
    All monies due or to become due to any lender or the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The account and all moneys, securities and other amounts on deposit therein and all proceeds thereof see image for full details.
    Persons Entitled
    • Wilmington Trust Fsb (The Collateral Agent)
    Transactions
    • Apr 07, 2010Registration of a charge (MG01)
    A deed of pledge executed outside the united kingdom over property situated there
    Created On Feb 04, 2010
    Delivered On Feb 22, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Pledges pro-indiviso the quota being 26% quota that the company owns in usioi, with equivalent nominal value of EUR28,6000.00 See image for full details.
    Persons Entitled
    • Wilmington Trust Fsb (The Collateral Agent) as Agent for the Secured Creditors, Newstone Capital Partners, L.P., Brigade Leveraged Capital Structures Fund LTD, Ares Corporate Opportunities Fund Ii LP, Jupiter Apollo Holdings, Llc, Clearlake Capital Partners Ii (Master) L.P., Newport Global Opportunity Fund LP, Ubs Ag, Stamford Branch, Pacholder High Yield Fund, Inc, David C. Broadbent, Sherman Family Trust Ii and Jupiter Super Holding, Llc
    Transactions
    • Feb 22, 2010Registration of a charge (MG01)
    • Dec 23, 2011Statement that part or the whole of the property charged has been released (MG04)
    Quota pledge agreement
    Created On Jan 20, 2010
    Delivered On Feb 08, 2010
    Outstanding
    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
    In order to secure the full and indefeasible payment and performance all and any obligations the company has pledged or undertaken to pledge to the collateral agent for the benefit of the secured parties all profits dividends interest on equity income rights distributions bonuses and any other amounts credited paid distributed or otherwise delivered see image for full details.
    Persons Entitled
    • Wilmington Trust Fsb (The Collateral Agent)
    Transactions
    • Feb 08, 2010Registration of a charge (MG01)
    • Apr 20, 2011Statement that part or the whole of the property charged has been released (MG04)
    Share pledge agreement
    Created On Jan 20, 2010
    Delivered On Jan 29, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to any lender or the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Right title and interest in the collateral being the shares the future shares and the distributions see image for full details.
    Persons Entitled
    • Wilmington Trust Fsb (The Collateral Agent)
    Transactions
    • Jan 29, 2010Registration of a charge (MG01)
    • Dec 23, 2011Statement that part or the whole of the property charged has been released (MG04)
    Debenture
    Created On Jan 20, 2010
    Delivered On Jan 29, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee or to any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Right title and interest in respect of the reveivables see image for full details.
    Persons Entitled
    • Wilmington Trust Fsb (The Collateral Agent)
    Transactions
    • Jan 29, 2010Registration of a charge (MG01)
    • Dec 23, 2011Statement that part or the whole of the property charged has been released (MG04)
    • Dec 23, 2011Statement that part or the whole of the property charged has been released (MG04)
    • Dec 23, 2011Statement that part or the whole of the property charged has been released (MG04)
    Debenture
    Created On Jan 20, 2010
    Delivered On Jan 29, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee or to any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed charge over shares, bank accounts, receivables and floating charge over present and future assets, property, business, undertaking and uncalled capital see image for full details.
    Persons Entitled
    • Wilmington Trust Fsb (The "Collateral Agent")
    Transactions
    • Jan 29, 2010Registration of a charge (MG01)
    • Apr 20, 2011Statement that part or the whole of the property charged has been released (MG04)
    Debenture
    Created On Jan 19, 2009
    Delivered On Jan 26, 2009
    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
    First fixed charge all rights in respect of the receivables, being all book and other debts, see image for full details.
    Persons Entitled
    • Jupiter Holding I Corp
    Transactions
    • Jan 26, 2009Registration of a charge (395)
    • Feb 10, 2010Statement that part or the whole of the property charged has been released (MG04)
    Pledge deed executed outside the united kingdom over property situated there
    Created On Jan 19, 2009
    Delivered On Jan 26, 2009
    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
    One-hundred percent of the capital of usi overseas italy S.R.l, see image for full details.
    Persons Entitled
    • Jupiter Holdings I Corp
    Transactions
    • Jan 26, 2009Registration of a charge (395)
    • Feb 10, 2010Statement that part or the whole of the property charged has been released (MG04)
    Debenture
    Created On Oct 17, 2002
    Delivered On Oct 29, 2002
    Satisfied
    Amount secured
    All monies due or to become due from any loan party to the chargee (as security trustee for and on behalf of the finance parties) on any account whatsoever 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
    • Wilmington Trust Company
    Transactions
    • Oct 29, 2002Registration of a charge (395)
    • Aug 04, 2003Statement of satisfaction of a charge in full or part (403a)
    Deed of pledge over shares
    Created On Oct 17, 2002
    Delivered On Oct 29, 2002
    Satisfied
    Amount secured
    All monies due or to become due from any loan party to the chargee (on its own behalf and as representative for the pledgees) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The "pledged rights". See the mortgage charge document for full details.
    Persons Entitled
    • Wilmington Trust Company
    Transactions
    • Oct 29, 2002Registration of a charge (395)
    • Aug 04, 2003Statement of satisfaction of a charge in full or part (403a)

    Does USI OVERSEAS HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 13, 2011Administration started
    Dec 03, 2012Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    David John Standish
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Allan Watson Graham
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    2
    DateType
    Dec 03, 2012Commencement of winding up
    Oct 26, 2019Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Kevin John Hellard
    Grant Thornton
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton
    30 Finsbury Square
    EC2P 2YU London
    Nicholas Stewart Wood
    30 Finsbury Square
    EC2P 2YC London
    practitioner
    30 Finsbury Square
    EC2P 2YC London

    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