SIKIN RECOVERY LIMITED

SIKIN RECOVERY LIMITED

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

    Company NameSIKIN RECOVERY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03278212
    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 SIKIN RECOVERY LIMITED?

    • (7133) /
    • (7260) /
    • (7487) /

    Where is SIKIN RECOVERY LIMITED located?

    Registered Office Address
    PARKIN S BOOTH & CO
    Yorkshire House 18 Chapel Street
    L3 9AG Liverpool
    Merseyside
    Undeliverable Registered Office AddressNo

    What were the previous names of SIKIN RECOVERY LIMITED?

    Previous Company Names
    Company NameFromUntil
    M62 VISUALCOMMUNICATIONS LIMITEDSep 29, 2000Sep 29, 2000
    M62 HIRE LIMITEDFeb 04, 1997Feb 04, 1997
    SANDBLASTERS LIMITEDNov 14, 1996Nov 14, 1996

    What are the latest accounts for SIKIN RECOVERY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2007

    What are the latest filings for SIKIN RECOVERY 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 Jul 30, 2010

    5 pages4.68

    Administrator's progress report to Jul 28, 2009

    27 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    27 pages2.34B

    legacy

    1 pages287

    Administrator's progress report to Feb 04, 2009

    15 pages2.24B

    Result of meeting of creditors

    3 pages2.23B

    Statement of administrator's proposal

    38 pages2.17B

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    Appointment of an administrator

    1 pages2.12B

    Memorandum and Articles of Association

    41 pagesMA

    legacy

    1 pages287

    Certificate of change of name

    Company name changed M62 visualcommunications LIMITED\certificate issued on 06/08/08
    6 pagesCERTNM

    Total exemption small company accounts made up to Mar 31, 2007

    7 pagesAA

    Total exemption small company accounts made up to Mar 31, 2006

    7 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages288b

    Total exemption small company accounts made up to Mar 31, 2005

    6 pagesAA

    legacy

    3 pages363a

    Who are the officers of SIKIN RECOVERY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OULTON, Susan Margaret
    18 Oxford Drive
    Thornton Hough
    CH63 1JQ Wirral
    Merseyside
    Secretary
    18 Oxford Drive
    Thornton Hough
    CH63 1JQ Wirral
    Merseyside
    BritishCompany Director51243720002
    NEWMAN, Richard James
    16 School Lane
    CH43 7RG Bidston Village
    Bidston Wirral
    Director
    16 School Lane
    CH43 7RG Bidston Village
    Bidston Wirral
    BritishCommercial Director94486420002
    OULTON, Nicholas Brian
    Bracken Bank
    1 Dawstone Road
    CH60 4RP Heswall
    Cheshire
    Director
    Bracken Bank
    1 Dawstone Road
    CH60 4RP Heswall
    Cheshire
    United KingdomBritishCompany Director50284200002
    WILLIAMS, Charles Stanley
    Lynfield
    Knutsford Road
    SK9 7RX Alderley Edge
    Cheshire
    Director
    Lynfield
    Knutsford Road
    SK9 7RX Alderley Edge
    Cheshire
    BritishSenior Sales Exective94486460002
    GRAEME, Dorothy May
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Secretary
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001330001
    COOPER, John Malcom Peter
    12 Shepherds Hill
    RG12 2LS Bracknell
    Berkshire
    Director
    12 Shepherds Hill
    RG12 2LS Bracknell
    Berkshire
    EnglandBritishChartered Accountant35298570001
    GRAEME, Lesley Joyce
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Director
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001320001

    Does SIKIN RECOVERY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed charge supplemental to a debenture dated 4TH march 1998 issued by the company
    Created On Feb 17, 2000
    Delivered On Mar 06, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the aforesaid debenture
    Short particulars
    All right title and interest of the company in or arising out of a factoring invoice discounting or sales ledger financing agreement dated 9TH august 1999. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 06, 2000Registration of a charge (395)
    • Aug 26, 2008Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Aug 11, 1999
    Delivered On Aug 12, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee whether arising under the factoring agreement (as therein defined) or otherwise
    Short particulars
    Fixed charge any present or future debt (purchased or purported to be purchased by the chargee pursuant to the agreement the ownership of which fail to vest in the chargee for any reason together with the related rights pertaining to such debt ("the factored debts") and all amounts of indebtedness now or at any time owing to the company on any account whatsoever (together with the related rights) other than factored debts ("the other debts") and by way of floating charge all monies received in respect of the other debts and paid into the bank account referred to in clause 6(2) of the charge.
    Persons Entitled
    • Bibby Financial Services Limited
    Transactions
    • Aug 12, 1999Registration of a charge (395)
    • Aug 26, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 04, 1998
    Delivered On Mar 10, 1998
    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
    • Barclays Bank PLC
    Transactions
    • Mar 10, 1998Registration of a charge (395)
    • Aug 26, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 30, 1997
    Delivered On Jul 04, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in relation to this debenture
    Short particulars
    By way of legal mortgage all its f/h and l/h property described in part 1 of the schedule to the deed (being none); by way of first fixed charge the goodwill and uncalled capital all present and future book debts; by way of first floating charge all its undertaking and property and assets whatsoever and wheresoever both present and future.. See the mortgage charge document for full details.
    Persons Entitled
    • Merseyside Special Investment Mezzanine Fund Limited
    Transactions
    • Jul 04, 1997Registration of a charge (395)
    • Aug 26, 2008Statement of satisfaction of a charge in full or part (403a)

    Does SIKIN RECOVERY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 31, 2009Administration ended
    Aug 05, 2008Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Robert Martin Rutherford
    Parkin S Booth & Co
    44 Old Hall Street
    L3 9EB Liverpool
    practitioner
    Parkin S Booth & Co
    44 Old Hall Street
    L3 9EB Liverpool
    Jonathan Ronald Booth
    Parkin S Booth & Co
    44 Old Hall Street
    L3 9EB Liverpool
    practitioner
    Parkin S Booth & Co
    44 Old Hall Street
    L3 9EB Liverpool
    2
    DateType
    Nov 30, 2010Dissolved on
    Jul 31, 2009Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robert Martin Rutherford
    Yorkshire House 18 Chapel Street
    L3 9AG Liverpool
    practitioner
    Yorkshire House 18 Chapel Street
    L3 9AG Liverpool
    Jonathan Ronald Booth
    Yorkshire House 18 Chapel Street
    L3 9AG Liverpool
    practitioner
    Yorkshire House 18 Chapel Street
    L3 9AG Liverpool

    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