WHITTLEBURY HALL LIMITED

WHITTLEBURY HALL LIMITED

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

    Company NameWHITTLEBURY HALL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03486156
    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 WHITTLEBURY HALL LIMITED?

    • (5510) /

    Where is WHITTLEBURY HALL LIMITED located?

    Registered Office Address
    ZOLFO COOPER
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of WHITTLEBURY HALL LIMITED?

    Previous Company Names
    Company NameFromUntil
    MACEPARK (WHITTLEBURY) LIMITEDDec 24, 1997Dec 24, 1997

    What are the latest accounts for WHITTLEBURY HALL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for WHITTLEBURY HALL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on Mar 27, 2017

    23 pages2.35B

    Administrator's progress report to Sep 16, 2016

    22 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Jul 13, 2016

    20 pages2.24B

    Administrator's progress report to Jan 13, 2016

    21 pages2.24B

    Administrator's progress report to Jul 13, 2015

    22 pages2.24B

    Administrator's progress report to Jan 13, 2015

    22 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Jul 13, 2014

    28 pages2.24B

    Administrator's progress report to Jan 13, 2014

    19 pages2.24B

    Administrator's progress report to Jul 13, 2013

    19 pages2.24B

    Administrator's progress report to Jan 13, 2013

    21 pages2.24B

    Administrator's progress report to Jul 13, 2012

    18 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Mar 13, 2012

    17 pages2.24B

    Notice of deemed approval of proposals

    26 pagesF2.18

    Statement of administrator's proposal

    26 pages2.17B

    Statement of affairs with form 2.14B

    11 pages2.16B

    Registered office address changed from * 16 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ United Kingdom* on Sep 23, 2011

    3 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Auditor's resignation

    2 pagesAUD

    Registered office address changed from * Deer Park Lodge Mannings Lane Woolverstone Ipswich Suffolk IP9 1AP* on Aug 17, 2011

    1 pagesAD01

    Annual return made up to Dec 24, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 29, 2010

    Statement of capital on Dec 29, 2010

    • Capital: GBP 2
    SH01

    Who are the officers of WHITTLEBURY HALL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROCKALL, Gillian May
    Deer Park Lodge
    Mannings Lane, Woolverstone
    IP9 1AP Ipswich
    Suffolk
    Secretary
    Deer Park Lodge
    Mannings Lane, Woolverstone
    IP9 1AP Ipswich
    Suffolk
    British109258290001
    ROCKALL, Michael John
    Deer Park Lodge
    Mannings Lane, Woolverstone
    IP9 1AP Ipswich
    Suffolk
    Director
    Deer Park Lodge
    Mannings Lane, Woolverstone
    IP9 1AP Ipswich
    Suffolk
    United KingdomBritish109258280001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BYSOUTH KEMP, Lynne Susan
    Scalford Hall
    Melton Road, Scalford
    LE14 4UB Melton Mowbray
    Leicestershire
    Director
    Scalford Hall
    Melton Road, Scalford
    LE14 4UB Melton Mowbray
    Leicestershire
    British68004710001
    ROCKALL, Gillian May
    Deer Park Lodge
    Mannings Lane, Woolverstone
    IP9 1AP Ipswich
    Suffolk
    Director
    Deer Park Lodge
    Mannings Lane, Woolverstone
    IP9 1AP Ipswich
    Suffolk
    United KingdomBritish109258290001
    ROCKALL, Michael John
    Deer Park Lodge
    Mannings Lane, Woolverstone
    IP9 1AP Ipswich
    Suffolk
    Director
    Deer Park Lodge
    Mannings Lane, Woolverstone
    IP9 1AP Ipswich
    Suffolk
    United KingdomBritish109258280001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Does WHITTLEBURY HALL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental deed
    Created On Mar 06, 2006
    Delivered On Mar 24, 2006
    Outstanding
    Amount secured
    All monies due or to become due from macepark limited and the company and any group member to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H land being whittlebury hall, whittlebury, northamptonshire t/no. NN203534 including all buildings, erections and fixtures and fittings and fixed plant equipment and machinery thereon and all improvements and additions thereto. See the mortgage charge document for full details.
    Persons Entitled
    • Norwich Union Mortgage Finance LTD
    Transactions
    • Mar 24, 2006Registration of a charge (395)
    Debenture
    Created On Mar 03, 2006
    Delivered On Mar 23, 2006
    Outstanding
    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
    • Hsbc Bank PLC
    Transactions
    • Mar 23, 2006Registration of a charge (395)
    Legal mortgage
    Created On Mar 03, 2006
    Delivered On Mar 23, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H whittlebury hall hotel whittlebury northamptonshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Mar 23, 2006Registration of a charge (395)
    Debenture
    Created On Oct 27, 2005
    Delivered On Oct 28, 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
    • Hsbc Bank PLC
    Transactions
    • Oct 28, 2005Registration of a charge (395)
    • Nov 19, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Oct 15, 2004
    Delivered On Oct 25, 2004
    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 uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • Aib Group (UK) P.L.C
    Transactions
    • Oct 25, 2004Registration of a charge (395)
    • May 27, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 15, 2004
    Delivered On Oct 25, 2004
    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 whittlebury hall,whittlebury t/no NN203534. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
    Persons Entitled
    • Aib Group (UK) P.L.C
    Transactions
    • Oct 25, 2004Registration of a charge (395)
    • May 27, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 12, 2004
    Delivered On Aug 26, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property being whittlebury hall whittlebury northamptonshire t/no NN203534. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 26, 2004Registration of a charge (395)
    • Jun 30, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 28, 2002
    Delivered On Jan 29, 2002
    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
    • Jan 29, 2002Registration of a charge (395)
    • Jun 30, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 14, 2001
    Delivered On Dec 18, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Linden cottage, 12 high street, whittlebury, towcester, northants.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 18, 2001Registration of a charge (395)
    • Dec 10, 2007Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jan 11, 2000
    Delivered On Jan 17, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or macepark 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
    • Barclays Bank PLC
    Transactions
    • Jan 17, 2000Registration of a charge (395)
    • Oct 22, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 23, 1999
    Delivered On Oct 01, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property known as whittlebury hall, whittlebury, northhamptonshire t/no: NN203534.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 01, 1999Registration of a charge (395)
    • Oct 22, 2004Statement of satisfaction of a charge in full or part (403a)
    Supplemental deed
    Created On Aug 27, 1999
    Delivered On Sep 08, 1999
    Satisfied
    Amount secured
    All monies due or to become due from any group member to the chargee as trustee for itself and any other lender or any lender supplemental to the legal charge dated 17 august 1999
    Short particulars
    All that l/h land being whittlebury hall,whittlebury,northamptonshire t/no NN203534.together with all buildings and erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Sep 08, 1999Registration of a charge (395)
    • Jun 30, 2005Statement of satisfaction of a charge in full or part (403a)
    Deed of legal charge
    Created On Aug 17, 1999
    Delivered On Sep 07, 1999
    Outstanding
    Amount secured
    All monies obligations and liabilities due or to become due by the company and macepark limited and any company from time to time which is a holding company or subsidiary of the company of macepark limited and any subsidiary undertaking or associate of any such company ("group member") to the chargees on any account whatsoever
    Short particulars
    All monies deposited with the trustee on the terms under the deed together with floating charge the whole of the company's property assets rights and revenues whatsoever and wheresoever present and future including the uncalled share capital under the terms of the deed. See the mortgage charge document for full details.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited(As Trustee for Itself and the Lenders)
    Transactions
    • Sep 07, 1999Registration of a charge (395)
    • Jun 30, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 30, 1998
    Delivered On Dec 01, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at west park whittlebury northamptonshire. 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
    • Dec 01, 1998Registration of a charge
    • Dec 01, 1998Registration of a charge (395)
    Debenture
    Created On May 20, 1998
    Delivered On May 28, 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 28, 1998Registration of a charge (395)
    • Feb 16, 2000Statement of satisfaction of a charge in full or part (403a)

    Does WHITTLEBURY HALL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 14, 2011Administration started
    Mar 27, 2017Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Anne Clare O'Keefe
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    practitioner
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    Kevin James Coates
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB London
    Charles Peter Holder
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB London
    Mark Nicholas Cropper
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB 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