03200294 LIMITED

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

    Company Name03200294 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03200294
    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 03200294 LIMITED?

    • (3420) /

    Where is 03200294 LIMITED located?

    Registered Office Address
    1 Waterloo Way
    Leicester
    LE1 6LP
    Undeliverable Registered Office AddressNo

    What were the previous names of 03200294 LIMITED?

    Previous Company Names
    Company NameFromUntil
    LAWRENCE AUTOMOTIVE LIMITEDJul 17, 1996Jul 17, 1996
    28 VSQ LIMITEDMay 17, 1996May 17, 1996

    What are the latest accounts for 03200294 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2002

    What is the status of the latest annual return for 03200294 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for 03200294 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Restoration by order of the court

    4 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Completion of winding up

    1 pagesL64.07

    Order of court to wind up

    1 pagesCOCOMP

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Receiver's abstract of receipts and payments

    2 pages3.6

    legacy

    1 pages405(2)

    Receiver's abstract of receipts and payments

    2 pages3.6

    Receiver's abstract of receipts and payments

    2 pages3.6

    Receiver's abstract of receipts and payments

    2 pages3.6

    Miscellaneous

    Stat of affairs with f 3.10
    22 pagesMISC

    Administrative Receiver's report

    6 pages3.10

    legacy

    1 pages287

    legacy

    1 pages405(1)

    legacy

    9 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnJun 18, 2004

    legacy

    363(287)

    Accounts for a medium company made up to Dec 31, 2002

    19 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    8 pages363s

    Full accounts made up to Dec 31, 2001

    19 pagesAA

    Who are the officers of 03200294 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GUICE, Peter Anthony
    7 Slate Close
    Glenfield
    LE3 8QQ Leicester
    Leicestershire
    Secretary
    7 Slate Close
    Glenfield
    LE3 8QQ Leicester
    Leicestershire
    British60929640002
    BRIDGE, Peter John
    9 Fairlight Drive
    Barnt Green
    B45 8TB Birmingham
    Director
    9 Fairlight Drive
    Barnt Green
    B45 8TB Birmingham
    United KingdomBritish54098960002
    CRAWFORD, Andrew
    5 Tithby Road
    Bingham
    NG13 8GN Nottingham
    Nottinghamshire
    Director
    5 Tithby Road
    Bingham
    NG13 8GN Nottingham
    Nottinghamshire
    British87398990001
    CULLEN, Sean Anthony
    18 Woodpecker Close
    Bingham
    NG13 8QL Nottingham
    Nottinghamshire
    Director
    18 Woodpecker Close
    Bingham
    NG13 8QL Nottingham
    Nottinghamshire
    British104909670001
    GUICE, Peter Anthony
    7 Slate Close
    Glenfield
    LE3 8QQ Leicester
    Leicestershire
    Director
    7 Slate Close
    Glenfield
    LE3 8QQ Leicester
    Leicestershire
    EnglandBritish60929640002
    SMITH, Robert Michael
    Goldingale
    Station Road
    CV35 8HF Claverdon
    Warwickshire
    Director
    Goldingale
    Station Road
    CV35 8HF Claverdon
    Warwickshire
    United KingdomBritish82265810001
    TURNER, Clive Arnold
    3 Brookwood Drive
    B45 8GG Barnt Green
    West Midlands
    Director
    3 Brookwood Drive
    B45 8GG Barnt Green
    West Midlands
    EnglandBritish101570480001
    MATTHEWS, John Antony
    Courtyard House
    The Sands East End
    LE14 4PA Long Clawson
    Leicestershire
    Secretary
    Courtyard House
    The Sands East End
    LE14 4PA Long Clawson
    Leicestershire
    British100850140001
    VICTORIA SQUARE SECRETARIES LIMITED
    1 Victoria Square
    B1 1BD Birmingham
    West Midlands
    Secretary
    1 Victoria Square
    B1 1BD Birmingham
    West Midlands
    44748190001
    HUTCHISON, Robert Paul
    6 Shoal Creek
    Collingtree Park
    NN4 0YT Northampton
    Director
    6 Shoal Creek
    Collingtree Park
    NN4 0YT Northampton
    British48603510002
    KELLY, Peter
    56 Malvern Road
    West Bridgford
    NG2 7BD Nottingham
    Director
    56 Malvern Road
    West Bridgford
    NG2 7BD Nottingham
    British91116430001
    MASH, Julian Paul Vivian
    23 Norland Square
    W11 4PU London
    Director
    23 Norland Square
    W11 4PU London
    British29275230002
    MATTHEWS, Charles Lewis
    Old Red Lion
    Millers Lane Hornton
    OX15 6BS Banbury
    Oxfordshire
    Director
    Old Red Lion
    Millers Lane Hornton
    OX15 6BS Banbury
    Oxfordshire
    United KingdomBritish162976900001
    MATTHEWS, John Antony
    Courtyard House
    The Sands East End
    LE14 4PA Long Clawson
    Leicestershire
    Director
    Courtyard House
    The Sands East End
    LE14 4PA Long Clawson
    Leicestershire
    British100850140001
    VICTORIA SQUARE DIRECTORS LIMITED
    1 Victoria Square
    B1 1BD Birmingham
    West Midlands
    Director
    1 Victoria Square
    B1 1BD Birmingham
    West Midlands
    44748210001
    VICTORIA SQUARE SECRETARIES LIMITED
    1 Victoria Square
    B1 1BD Birmingham
    West Midlands
    Director
    1 Victoria Square
    B1 1BD Birmingham
    West Midlands
    44748190001

    Does 03200294 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 22, 1999
    Delivered On Aug 03, 1999
    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.
    Persons Entitled
    • Lloyds Tsb Development Capital Limited
    Transactions
    • Aug 03, 1999Registration of a charge (395)
    • Jan 29, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 22, 1999
    Delivered On Jul 29, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 29, 1999Registration of a charge (395)
    • Jul 16, 2004Appointment of a receiver or manager (405 (1))
    • Nov 14, 2007Notice of ceasing to act as a receiver or manager (405 (2))
      • Case Number 1
    Debenture
    Created On Jul 15, 1996
    Delivered On Jul 17, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company (formerly known as 28 vsq limited) 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 Governor and Company of the Bank of Scotland
    Transactions
    • Jul 17, 1996Registration of a charge (395)
    • Jul 28, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 15, 1996
    Delivered On Jul 18, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company (formerly known as 28 vsq limited) to the chargee pursuant to a deed of guarantee and indemnity of even date
    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
    • 3I Plcfor Itself and as Trustee for the Investors (Asdefined in an Investment Agreement of Even Date)
    Transactions
    • Jul 18, 1996Registration of a charge (395)
    • Sep 03, 1999Statement of satisfaction of a charge in full or part (403a)
    • Jul 16, 2004Appointment of a receiver or manager (405 (1))

    Does 03200294 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 22, 1999Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Mark Jeremy Orton
    2 Cornwall Street
    B3 2DL Birmingham
    practitioner
    2 Cornwall Street
    B3 2DL Birmingham
    Allan Watson Graham
    One Snowhill Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    One Snowhill Snow Hill Queensway
    B4 6GH Birmingham
    2
    DateType
    Dec 08, 2009Commencement of winding up
    Aug 04, 2010Dissolved on
    Apr 20, 2010Conclusion of winding up
    Oct 09, 2009Petition date
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    21 Bloomsbury Street
    London
    WC1B 3SS
    practitioner
    21 Bloomsbury Street
    London
    WC1B 3SS

    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