HERBIE FROGG (JERMYN ST.) LIMITED

HERBIE FROGG (JERMYN ST.) LIMITED

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

    Company NameHERBIE FROGG (JERMYN ST.) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03011891
    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 HERBIE FROGG (JERMYN ST.) LIMITED?

    • (5242) /

    Where is HERBIE FROGG (JERMYN ST.) LIMITED located?

    Registered Office Address
    Enterprise House
    21 Buckle Street
    E1 8NN London
    Undeliverable Registered Office AddressNo

    What were the previous names of HERBIE FROGG (JERMYN ST.) LIMITED?

    Previous Company Names
    Company NameFromUntil
    JOLISQUAY LIMITEDJan 19, 1995Jan 19, 1995

    What are the latest accounts for HERBIE FROGG (JERMYN ST.) LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2008

    What are the latest filings for HERBIE FROGG (JERMYN ST.) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Liquidators' statement of receipts and payments to Mar 10, 2011

    5 pages4.68

    Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL on Mar 30, 2010

    2 pagesAD01

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 11, 2010

    LRESEX

    Annual return made up to Jan 19, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 29, 2010

    Statement of capital on Jan 29, 2010

    • Capital: GBP 2
    SH01

    Director's details changed for Mala Icodi Henderson on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Geoffrey Gershon Klass on Oct 01, 2009

    2 pagesCH01

    Total exemption full accounts made up to Feb 28, 2008

    9 pagesAA

    legacy

    3 pages363a

    Total exemption full accounts made up to Feb 28, 2007

    9 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Total exemption full accounts made up to Feb 28, 2006

    9 pagesAA

    legacy

    5 pages395

    legacy

    3 pages363a

    legacy

    1 pages353

    legacy

    1 pages288c

    Total exemption full accounts made up to Feb 28, 2005

    10 pagesAA

    legacy

    1 pages288c

    legacy

    7 pages363s

    legacy

    pages363(287)

    Who are the officers of HERBIE FROGG (JERMYN ST.) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PERERA, Ranes
    7 Derwent Close
    Claygate
    KT10 0RF Esher
    Surrey
    Secretary
    7 Derwent Close
    Claygate
    KT10 0RF Esher
    Surrey
    Other102776110001
    HENDERSON, Mala Icodi
    40 Shepherd Street
    Mayfair
    W1Y 7RJ London
    Director
    40 Shepherd Street
    Mayfair
    W1Y 7RJ London
    United KingdomSingaporean63671130001
    KLASS, Geoffrey Gershon
    38 Imperial Court
    Avenue Road
    NW5 7RX London
    Director
    38 Imperial Court
    Avenue Road
    NW5 7RX London
    United KingdomBritish23715430001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Secretary
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    HENDERSON, Mala Icodi
    40 Shepherd Street
    Mayfair
    W1Y 7RJ London
    Secretary
    40 Shepherd Street
    Mayfair
    W1Y 7RJ London
    Singaporean63671130001
    KLASS, Michael Louis
    8 Tilt Meadow
    KT11 3AJ Cobham
    Surrey
    Secretary
    8 Tilt Meadow
    KT11 3AJ Cobham
    Surrey
    British67761950001
    VIEIRA, Francis Albert
    24 Cotelands
    Park Hill
    CR0 5UD East Croydon
    Surrey
    Secretary
    24 Cotelands
    Park Hill
    CR0 5UD East Croydon
    Surrey
    British42288750001
    DOYLE, Betty June
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    Nominee Director
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    British900003960001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Director
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001

    Does HERBIE FROGG (JERMYN ST.) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 03, 2007
    Delivered On May 22, 2007
    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
    Fixed and floating charges over the undertaking and all property and assets present and future including bookdebts equipment,. See the mortgage charge document for full details.
    Persons Entitled
    • Townbest Limited
    Transactions
    • May 22, 2007Registration of a charge (395)
    Rent deposit deed
    Created On Jan 19, 2004
    Delivered On Jan 21, 2004
    Satisfied
    Amount secured
    £11,750.00 due or to become due from the company to the chargee
    Short particulars
    To provide a rent deposit of £11,750.00.
    Persons Entitled
    • Pontsarn Investments Limited
    Transactions
    • Jan 21, 2004Registration of a charge (395)
    • May 05, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 21, 1995
    Delivered On Mar 30, 1995
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Herbie Frogg Group Limited
    Transactions
    • Mar 30, 1995Registration of a charge (395)
    • May 05, 2006Statement of satisfaction of a charge in full or part (403a)

    Does HERBIE FROGG (JERMYN ST.) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 04, 2012Dissolved on
    Mar 11, 2010Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John Alfred George Alexander
    61 Prescot Street
    E1 8NN London
    practitioner
    61 Prescot Street
    E1 8NN London
    Melvyn Julian Carter
    Carter Backer Winter
    Enterprise House
    E1 8NN 21 Buckle Street
    London
    practitioner
    Carter Backer Winter
    Enterprise House
    E1 8NN 21 Buckle Street
    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