DILLONS UK LIMITED

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

    Company NameDILLONS UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03040465
    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 DILLONS UK LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is DILLONS UK LIMITED located?

    Registered Office Address
    Windsor House
    Spittal Street
    SL7 3HJ Marlow
    Buckinghamshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DILLONS UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 28, 2012

    What is the status of the latest annual return for DILLONS UK LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DILLONS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Completion of winding up

    1 pagesL64.07

    Order of court to wind up

    2 pagesCOCOMP

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Ian Kenyon as a director

    1 pagesTM01

    Termination of appointment of Trevor Moore as a director

    1 pagesTM01

    Termination of appointment of Elaine Marriner as a director

    1 pagesTM01

    Termination of appointment of Elaine Marriner as a secretary

    1 pagesTM02

    Appointment of Mr Ian Peter Kenyon as a director

    2 pagesAP01

    Appointment of Mr Trevor Philip Moore as a director

    2 pagesAP01

    Termination of appointment of Simon Fox as a director

    1 pagesTM01

    Accounts for a dormant company made up to Apr 28, 2012

    3 pagesAA

    Annual return made up to Mar 31, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 02, 2012

    Statement of capital on Apr 02, 2012

    • Capital: GBP 2
    SH01

    Registered office address changed from * Shelley House 2-4 York Road Maidenhead Berkshire SL6 1SR* on Mar 13, 2012

    1 pagesAD01

    Accounts for a dormant company made up to Apr 30, 2011

    3 pagesAA

    Annual return made up to Mar 31, 2011 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Apr 24, 2010

    3 pagesAA

    Director's details changed for Elaine Marriner on Apr 21, 2010

    2 pagesCH01

    Director's details changed for Mr Simon Richard Fox on Apr 21, 2010

    2 pagesCH01

    Secretary's details changed for Elaine Marriner on Apr 21, 2010

    1 pagesCH03

    Annual return made up to Mar 31, 2010 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Gerald Johnson as a director

    1 pagesTM01

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Accounts for a dormant company made up to Apr 25, 2009

    3 pagesAA

    Who are the officers of DILLONS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRIGHT, Neil Irvine
    Pound End
    Cedar Drive, Cookham
    SL6 9DZ Maidenhead
    Berkshire
    Secretary
    Pound End
    Cedar Drive, Cookham
    SL6 9DZ Maidenhead
    Berkshire
    British180993450001
    CAMPBELL, Laurence James
    Mellbreak Dell Grove
    Frimley
    GU16 5PZ Camberley
    Surrey
    Secretary
    Mellbreak Dell Grove
    Frimley
    GU16 5PZ Camberley
    Surrey
    British27960300001
    HOWELL, Peter Graham
    76 Kings Road
    SW19 8QW London
    Secretary
    76 Kings Road
    SW19 8QW London
    British62634010001
    LYMATH, Michael Gerald
    Windsor Cottage
    Temple Park Farm
    SL6 5LT Hurley
    Berkshire
    Secretary
    Windsor Cottage
    Temple Park Farm
    SL6 5LT Hurley
    Berkshire
    British76768320001
    MARRINER, Elaine
    Spittal Street
    SL7 3HJ Marlow
    Windsor House
    Buckinghamshire
    United Kingdom
    Secretary
    Spittal Street
    SL7 3HJ Marlow
    Windsor House
    Buckinghamshire
    United Kingdom
    British40470020001
    SMITH, George Marsden
    18 Bevin Square
    SW17 7BB London
    Secretary
    18 Bevin Square
    SW17 7BB London
    British15729150003
    TOMBLIN, Denise Lynne
    20 Bell Crescent
    Longwick
    HP27 9SE Princes Risborough
    Buckinghamshire
    Secretary
    20 Bell Crescent
    Longwick
    HP27 9SE Princes Risborough
    Buckinghamshire
    British63502600001
    MAWLAW SECRETARIES LIMITED
    Black Friars Lane
    EC4V 6HD London
    20
    Secretary
    Black Friars Lane
    EC4V 6HD London
    20
    39182980001
    BELL, Duncan Charles
    Longwood
    Queen Annes Road
    SL4 2BJ Windsor
    Berkshire
    Director
    Longwood
    Queen Annes Road
    SL4 2BJ Windsor
    Berkshire
    British9950440002
    CALDWELL, Findlay Martin
    Heronswood Ford Lane
    Langley
    CV37 0HN Stratford Upon Avon
    Warwickshire
    Director
    Heronswood Ford Lane
    Langley
    CV37 0HN Stratford Upon Avon
    Warwickshire
    GbBritish50777030001
    FADIL, Susan Carol
    Shemer Ash Road
    Hawley
    DA2 7SB Dartford
    Kent
    Nominee Director
    Shemer Ash Road
    Hawley
    DA2 7SB Dartford
    Kent
    British900006600001
    FOX, Simon Richard
    Spittal Street
    SL7 3HJ Marlow
    Windsor House
    Buckinghamshire
    United Kingdom
    Director
    Spittal Street
    SL7 3HJ Marlow
    Windsor House
    Buckinghamshire
    United Kingdom
    United KingdomBritish58101280002
    GILES, Alan James
    Tanglewood
    Crowsley Road
    RG9 3LE Shiplake
    Oxfordshire
    Director
    Tanglewood
    Crowsley Road
    RG9 3LE Shiplake
    Oxfordshire
    EnglandBritish156046020001
    GUMMERS, Eric Michael
    9 Vincent Square Mansions
    Walcott Street
    SW1P 2NT London
    Nominee Director
    9 Vincent Square Mansions
    Walcott Street
    SW1P 2NT London
    British900006590001
    HARRIS, Maxine
    Falcon House
    Hellidon Road
    CV47 7RN Priors Marston
    Warwickshire
    Director
    Falcon House
    Hellidon Road
    CV47 7RN Priors Marston
    Warwickshire
    British86121990001
    HOOD, John
    Briarwood
    15 Twatling Road Barnt Green
    B45 8HX Birmingham
    West Midlands
    Director
    Briarwood
    15 Twatling Road Barnt Green
    B45 8HX Birmingham
    West Midlands
    British39644740001
    HOWELL, Peter Graham
    76 Kings Road
    SW19 8QW London
    Director
    76 Kings Road
    SW19 8QW London
    UkBritish62634010001
    JOHNSON, Gerald Thomas
    Manor Farm House
    Oddington
    OX5 2RA Kidlington
    Oxfordshire
    Director
    Manor Farm House
    Oddington
    OX5 2RA Kidlington
    Oxfordshire
    EnglandBritish145115810001
    KENYON, Ian Peter
    Spittal Street
    SL7 3HJ Marlow
    Windsor House
    Buckinghamshire
    United Kingdom
    Director
    Spittal Street
    SL7 3HJ Marlow
    Windsor House
    Buckinghamshire
    United Kingdom
    EnglandBritish107735600001
    LANDERS, Brian James
    Briarbank House
    12a Childs Hill Road
    KT23 3QG Bookham Leatherhead
    Surrey
    Director
    Briarbank House
    12a Childs Hill Road
    KT23 3QG Bookham Leatherhead
    Surrey
    United KingdomBritish90246320001
    LYMATH, Michael Gerald
    Windsor Cottage
    Temple Park Farm
    SL6 5LT Hurley
    Berkshire
    Director
    Windsor Cottage
    Temple Park Farm
    SL6 5LT Hurley
    Berkshire
    EnglandBritish76768320001
    MARRINER, Elaine
    Spittal Street
    SL7 3HJ Marlow
    Windsor House
    Buckinghamshire
    United Kingdom
    Director
    Spittal Street
    SL7 3HJ Marlow
    Windsor House
    Buckinghamshire
    United Kingdom
    EnglandBritish40470020001
    MCALLISTER, Stuart
    The Granary 38 Wellington Street
    OX9 3BN Thame
    Oxfordshire
    Director
    The Granary 38 Wellington Street
    OX9 3BN Thame
    Oxfordshire
    British9406880001
    MCGLOIN, Brian Joseph Patrick
    72 Northumberland Road
    EN5 1EE Barnet
    Hertfordshire
    Director
    72 Northumberland Road
    EN5 1EE Barnet
    Hertfordshire
    British51112090001
    MCLAUGHLIN, Brian Finbar
    Pangbourne Lodge
    Tidmarsh Road
    RG8 7AZ Pangbourne
    Berkshire
    Director
    Pangbourne Lodge
    Tidmarsh Road
    RG8 7AZ Pangbourne
    Berkshire
    United KingdomBritish9950470002
    MOORE, Trevor Philip
    Spittal Street
    SL7 3HJ Marlow
    Windsor House
    Buckinghamshire
    United Kingdom
    Director
    Spittal Street
    SL7 3HJ Marlow
    Windsor House
    Buckinghamshire
    United Kingdom
    United KingdomBritish113047410001
    ROGULSKA, Franca, Ms.
    Arcadia 5 Cornwall Close
    Warfield
    RG42 3UH Bracknell
    Berkshire
    Director
    Arcadia 5 Cornwall Close
    Warfield
    RG42 3UH Bracknell
    Berkshire
    EnglandBritish113630630002
    SINYOR, Joe
    5 Cotman Close
    NW11 6QD London
    Director
    5 Cotman Close
    NW11 6QD London
    British61172920002
    TOMBLIN, Denise Lynne
    20 Bell Crescent
    Longwick
    HP27 9SE Princes Risborough
    Buckinghamshire
    Director
    20 Bell Crescent
    Longwick
    HP27 9SE Princes Risborough
    Buckinghamshire
    United KingdomBritish63502600001
    WARNOCK, Shaw William
    3rd Floor
    58 Kensington Gardens Square
    W2 4BA London
    Director
    3rd Floor
    58 Kensington Gardens Square
    W2 4BA London
    EnglandBritish143882000001
    WOOD, Fiona Anne Murray
    27 Roehampton Lane
    SW15 5LS London
    Director
    27 Roehampton Lane
    SW15 5LS London
    EnglandBritish47935020001
    WORRALL, Brian George
    Apple House
    11a Sedgewell Road
    RG4 9TA Sonning Common
    Berkshire
    Director
    Apple House
    11a Sedgewell Road
    RG4 9TA Sonning Common
    Berkshire
    United KingdomBritish107708510001

    Does DILLONS UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 22, 1998
    Delivered On Jun 04, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the high yield documents (as defined) and this debenture
    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 Chase Manhattan Bank,as Security Trustee
    Transactions
    • Jun 04, 1998Registration of a charge (395)
    • May 11, 2004Statement of satisfaction of a charge in full or part (403a)
    Amendment deed (to a debenture dated 28TH march 1998 as amended and restated on 14TH may 1998 the "amended and restated debenture")
    Created On May 22, 1998
    Delivered On Jun 03, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee (the security agent) (whether for its own account or as trustee for the beneficiaries) or any of the other beneficiaries under or pursuant to the finance documents (including the amended and restated debenture)
    Short particulars
    Fixed and floating charges over all undertaking property and assets including all buildings fixtures book debts plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Emi Group PLC (As Security Agent for Itself and Emi Group Finance PLC)
    Transactions
    • Jun 03, 1998Registration of a charge (395)
    • May 11, 2004Statement of satisfaction of a charge in full or part (403a)
    Amendment and restatement deed (to a debenture incorporating fixed and floating charges dated 28TH march 1998)
    Created On May 14, 1998
    Delivered On May 15, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee (as security agent for itself and emi group finance PLC) under or pursuant to the finance documents (including the amended and restated debenture)
    Short particulars
    Fixed and floating charges over all undertaking property and assets present and future including all buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Emi Group PLC (As Security Agent for Itself and Emi Group Finance PLC)
    Transactions
    • May 15, 1998Registration of a charge (395)
    • May 11, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 28, 1998
    Delivered On Apr 09, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the finance documents and this 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
    • Emi Group PLC (As Security Agent for Itself and Emi Group Finance PLC)
    Transactions
    • Apr 09, 1998Registration of a charge (395)
    • May 11, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 28, 1998
    Delivered On Apr 09, 1998
    Satisfied
    Amount secured
    In favour of swiss bank corporation as "security agent", which expression shall include any person for the time being appointed as security trustee or as an additional trustee for the purpose of, and in accordance with, the senior facility agreement, the company shall discharge each and every liability which the company may now or hereafter have to the security agent (whether for its own account or as trustee for the beneficiaries) or any of the other beneficiaries under or pursuant to the senior facility agreement (including the debenture) including any liability in respect of any further advances made thereunder and pay to the security agent when due and payable every sum (of principal, intererst or otherwise) now or hereafter owing, due or incurred by the company to the security agent (whether for its own account or as trustee for the beneficiaries) or any of the other beneficiaries in respect of any such liabilities
    Short particulars
    By way of fixed charge (I) principal property owned by it at the date of this debenture other than (a) any heritable or leasehold property in scotland and all buildings trade and other fixtures fixed plant machinery installations and apparatus from time to time on any such property in scotland and (b) any principal property in northern ireland.. See the mortgage charge document for full details.
    Persons Entitled
    • Swiss Bank Corporation as "Security Agent"Which Expression Shall Include Any Person for the Time Being Appointed as Security Trustee or as an Additional Trustee for the Purpose of, and in Accordance with, the Senior Facility Agreement
    Transactions
    • Apr 09, 1998Registration of a charge (395)
    • May 11, 2004Statement of satisfaction of a charge in full or part (403a)

    Does DILLONS UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 19, 2013Petition date
    Sep 02, 2013Commencement of winding up
    Apr 30, 2014Conclusion of winding up
    Aug 13, 2014Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or St Albans
    1st Floor
    Trident House
    AL1 3HR 42-48 Victoria Street
    St Albans
    practitioner
    1st Floor
    Trident House
    AL1 3HR 42-48 Victoria Street
    St Albans

    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