AMERIN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameAMERIN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03220089
    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 AMERIN LIMITED?

    • Licenced restaurants (56101) / Accommodation and food service activities

    Where is AMERIN LIMITED located?

    Registered Office Address
    6th Floor, 2 London Wall Place
    EC2Y 5AU London
    Undeliverable Registered Office AddressNo

    What were the previous names of AMERIN LIMITED?

    Previous Company Names
    Company NameFromUntil
    BUSABA EATHAI LTD.Jul 09, 1999Jul 09, 1999
    BUSABA UK LIMITEDDec 08, 1998Dec 08, 1998
    CHELSEA CORPORATION LIMITEDJul 03, 1996Jul 03, 1996

    What are the latest accounts for AMERIN LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 26, 2018

    What are the latest filings for AMERIN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    10 pagesLIQ14

    Registered office address changed from 42-48 Great Portland Street (C/O Busaba) London W1W 7NB to 6th Floor, 2 London Wall Place London EC2Y 5AU on Apr 07, 2022

    2 pagesAD01

    Statement of affairs

    8 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 24, 2022

    LRESEX

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Previous accounting period extended from May 27, 2020 to Sep 14, 2020

    1 pagesAA01

    Termination of appointment of Marc Whitehead as a director on Dec 09, 2020

    1 pagesTM01

    Registration of charge 032200890016, created on Nov 30, 2020

    58 pagesMR01

    Registration of charge 032200890017, created on Nov 30, 2020

    35 pagesMR01

    Confirmation statement made on Jun 27, 2020 with no updates

    3 pagesCS01

    Registration of charge 032200890015, created on Jan 30, 2020

    29 pagesMR01

    Confirmation statement made on Jun 27, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to May 26, 2018

    2 pagesAA

    Notification of a person with significant control statement

    2 pagesPSC08

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Marc Whitehead as a director on Nov 02, 2018

    2 pagesAP01

    Termination of appointment of Brigid Hughes as a secretary on Oct 19, 2018

    1 pagesTM02

    Termination of appointment of Brigid Hughes as a director on Oct 19, 2018

    1 pagesTM01

    Appointment of Mr Terence Harrison as a director on Oct 19, 2018

    2 pagesAP01

    Confirmation statement made on Jun 27, 2018 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Who are the officers of AMERIN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRISON, Terence Ernest
    London Wall Place
    EC2Y 5AU London
    6th Floor, 2
    Director
    London Wall Place
    EC2Y 5AU London
    6th Floor, 2
    EnglandBritish251636120001
    ERENTOK YAU, Nuriye Jale
    Flat 1
    39 Charlotte Street
    W1T 1RU London
    Secretary
    Flat 1
    39 Charlotte Street
    W1T 1RU London
    British114113920002
    HUGHES, Brigid
    Great Portland Street (C/O Busaba)
    W1W 7NB London
    42-48
    Secretary
    Great Portland Street (C/O Busaba)
    W1W 7NB London
    42-48
    165996090001
    MCCAFFREY, Anna
    42 Thurloe Square
    SW7 2SR London
    Secretary
    42 Thurloe Square
    SW7 2SR London
    British55303210002
    SEIFERT, Michael
    49 Elgin Crescent
    W11 2JU London
    Secretary
    49 Elgin Crescent
    W11 2JU London
    British74504290001
    WINTER, Sarah Joy
    Great Portland Street (C/O Busaba)
    W1W 7NB London
    42-48
    Secretary
    Great Portland Street (C/O Busaba)
    W1W 7NB London
    42-48
    British99111550001
    YAU, Alan Tak Wai
    Flat 27
    29 Seward Street
    EC1V 3DA London
    Secretary
    Flat 27
    29 Seward Street
    EC1V 3DA London
    British49834400006
    YAU, Linda Yen Tin
    Flat 5 Hydra Building
    10 Hardwick Street
    EC1R 4RB London
    Secretary
    Flat 5 Hydra Building
    10 Hardwick Street
    EC1R 4RB London
    British85358630003
    JPCORS LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    Nominee Secretary
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    900001430001
    ALI, Amin
    93 Dudley Court
    Endell Street
    WC2H 9RJ Covent Garden
    London
    Director
    93 Dudley Court
    Endell Street
    WC2H 9RJ Covent Garden
    London
    British50332430001
    DATTANI, Sunil
    19 Parkthorne Drive
    North Harrow
    HA2 7BU Harrow
    Middlesex
    Director
    19 Parkthorne Drive
    North Harrow
    HA2 7BU Harrow
    Middlesex
    British14402700001
    ERENTOK YAU, Nuriye Jale
    Great Portland Street (C/O Busaba)
    W1W 7NB London
    42-48
    Director
    Great Portland Street (C/O Busaba)
    W1W 7NB London
    42-48
    United KingdomBritish114113920002
    GEE, Stephen Trevor
    Church Farm Barns
    SN16 9TE Oaksey
    Wiltshire
    Director
    Church Farm Barns
    SN16 9TE Oaksey
    Wiltshire
    United KingdomBritish30701840007
    HUGHES, Brigid
    Great Portland Street (C/O Busaba)
    W1W 7NB London
    42-48
    Director
    Great Portland Street (C/O Busaba)
    W1W 7NB London
    42-48
    EnglandAustralian178244040001
    KELLY, Timothy
    42 Thurloe Square
    SW7 2SR London
    Director
    42 Thurloe Square
    SW7 2SR London
    British55303260001
    LOMBARDO, Marc
    Great Portland Street (C/O Busaba)
    W1W 7NB London
    42-48
    Director
    Great Portland Street (C/O Busaba)
    W1W 7NB London
    42-48
    EnglandBritish206572810001
    SEIFERT, Michael
    Flat 1, 17 Holland Park
    W11 3TD London
    Director
    Flat 1, 17 Holland Park
    W11 3TD London
    EnglandBritish74504290002
    WHITEHEAD, Marc
    Great Portland Street (C/O Busaba)
    W1W 7NB London
    42-48
    Director
    Great Portland Street (C/O Busaba)
    W1W 7NB London
    42-48
    EnglandBritish252179480001
    WINTER, Sarah Joy
    16 Anglers Reach
    Grove Road
    KT6 4EU Surbiton
    Surrey
    Director
    16 Anglers Reach
    Grove Road
    KT6 4EU Surbiton
    Surrey
    United KingdomBritish99111550002
    YAU, Alan Tak Wai
    Flat 1, 39 Charlotte Street
    W1T 1KR London
    Director
    Flat 1, 39 Charlotte Street
    W1T 1KR London
    United KingdomBritish49834400006
    JPCORD LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    Nominee Director
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    900001420001

    What are the latest statements on persons with significant control for AMERIN LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 26, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does AMERIN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 30, 2020
    Delivered On Dec 02, 2020
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Tnui Asset Finance Limited
    Transactions
    • Dec 02, 2020Registration of a charge (MR01)
    A registered charge
    Created On Nov 30, 2020
    Delivered On Dec 02, 2020
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 02, 2020Registration of a charge (MR01)
    A registered charge
    Created On Jan 30, 2020
    Delivered On Feb 03, 2020
    Outstanding
    Brief description
    Not applicable.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • U.S. Bank Trustees Limited (As Security Agent)
    Transactions
    • Feb 03, 2020Registration of a charge (MR01)
    A registered charge
    Created On Jun 23, 2016
    Delivered On Jun 23, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • U.S. Bank Trustees Limited as Security Agent
    Transactions
    • Jun 23, 2016Registration of a charge (MR01)
    Legal charge
    Created On Nov 10, 2010
    Delivered On Nov 19, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H ground floor 8-13 fird street london t/no NGL837581.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 19, 2010Registration of a charge (MG01)
    • Aug 11, 2016Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Nov 10, 2010
    Delivered On Nov 17, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 17, 2010Registration of a charge (MG01)
    • Aug 11, 2016Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Sep 08, 2005
    Delivered On Sep 14, 2005
    Satisfied
    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
    £150,000 plus £26,250 vat totalling £176,250. see the mortgage charge document for full details.
    Persons Entitled
    • The Royal London Mutual Insurance Society Limited
    Transactions
    • Sep 14, 2005Registration of a charge (395)
    • Oct 28, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Apr 15, 2005
    Delivered On Apr 26, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a 106-110 wardour street, london t/no NGL765538. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 26, 2005Registration of a charge (395)
    • Jul 03, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 15, 2005
    Delivered On Apr 22, 2005
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 22, 2005Registration of a charge (395)
    • Jul 03, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 15, 2005
    Delivered On Apr 22, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h property k/a 8-13 bird street, london t/no NGL837581. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 22, 2005Registration of a charge (395)
    • Jul 03, 2008Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On May 04, 2004
    Delivered On May 20, 2004
    Outstanding
    Amount secured
    £130,000.00 due or to become due from the company to the chargee
    Short particulars
    Ground floor, 8-13 bird street, london.
    Persons Entitled
    • Noble House Pub Company Limited
    Transactions
    • May 20, 2004Registration of a charge (395)
    Legal mortgage
    Created On Aug 26, 1999
    Delivered On Sep 01, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H 106, 108 and 110 wardour street london-NGL765538. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 01, 1999Registration of a charge (395)
    • Apr 26, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Aug 26, 1999
    Delivered On Sep 01, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 01, 1999Registration of a charge (395)
    • Apr 26, 2005Statement of satisfaction of a charge in full or part (403a)
    Counterpart performance guarantee
    Created On May 21, 1999
    Delivered On Jun 02, 1999
    Satisfied
    Amount secured
    £25,000 and all other monies due or to become due from the company to the chargee under the terms of the lease dated 20TH march 1998 between (1) the queens most excellent majesty (2) the crown estate commissioners and (3) chelsea corporation limited (now known as busaba UK limited) and all documents supplemental thereto relating to property known as 106/110 wardour street london W1
    Short particulars
    To secure the carrying out of works under the terms of the lease inclusive of all right title and interest in the "bond" (£25,000 provided by the company under the deed). See the mortgage charge document for full details.
    Persons Entitled
    • The Crown Estate Commissioners
    Transactions
    • Jun 02, 1999Registration of a charge (395)
    • Oct 28, 2010Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On May 21, 1999
    Delivered On Jun 02, 1999
    Satisfied
    Amount secured
    £64,061.46 and all other monies due or to become due from the company to the chargee under the terms of the deed and the lease dated 20TH march 1998 between (1) the queens most excellent majesty (2) the crown estate commissioners and (3) the chelsea corporation limited (now known as busaba UK limited) amd all deeds supplemental thereto in relation to property known as 106/110 wardour street london W1
    Short particulars
    All obligations of the company contained in the lease of 20TH march 1998 including all right title and interest in the initial deposit of £64,061.46 and all related rights thereto and thereof under the deed. See the mortgage charge document for full details.
    Persons Entitled
    • The Crown Estate Commissioners
    Transactions
    • Jun 02, 1999Registration of a charge (395)
    • Oct 28, 2010Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On Mar 20, 1998
    Delivered On Mar 27, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the lease
    Short particulars
    The initial deposit of £62,000.00 relating to ground floor and basement at 106 108 and 110 wardour street london W1.
    Persons Entitled
    • The Crown Estate Commissioners on Behalf of Her Majestyacting in Exercise of the Powers of the Crown Estate Act 1961
    Transactions
    • Mar 27, 1998Registration of a charge (395)
    • Oct 28, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does AMERIN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 24, 2022Commencement of winding up
    Aug 30, 2023Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael Colin John Sanders
    6th Floor, 2 London Wall Place
    EC2Y 5AU London
    practitioner
    6th Floor, 2 London Wall Place
    EC2Y 5AU London
    Georgina Marie Eason
    6th Floor, 2 London Wall Place
    Barbican
    EC2Y 5AU London
    practitioner
    6th Floor, 2 London Wall Place
    Barbican
    EC2Y 5AU 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