PICKENHAM (ROMFORD) LIMITED

PICKENHAM (ROMFORD) LIMITED

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

    Company NamePICKENHAM (ROMFORD) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03543752
    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 PICKENHAM (ROMFORD) LIMITED?

    • (4521) /

    Where is PICKENHAM (ROMFORD) LIMITED located?

    Registered Office Address
    Benson House
    33 Wellington Street
    LS1 4JP Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of PICKENHAM (ROMFORD) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAGHIRE LIMITEDApr 09, 1998Apr 09, 1998

    What are the latest accounts for PICKENHAM (ROMFORD) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2008

    What is the status of the latest annual return for PICKENHAM (ROMFORD) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PICKENHAM (ROMFORD) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report to Feb 10, 2015

    10 pages2.24B

    Notice of move from Administration to Dissolution on Feb 10, 2015

    10 pages2.35B

    Administrator's progress report to Aug 11, 2014

    8 pages2.24B

    Administrator's progress report to Feb 11, 2014

    8 pages2.24B

    Notice of vacation of office by administrator

    13 pages2.39B

    Administrator's progress report to Aug 11, 2013

    9 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Feb 11, 2013

    8 pages2.24B

    Administrator's progress report to Aug 11, 2012

    10 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Feb 11, 2012

    16 pages2.24B

    Administrator's progress report to Aug 11, 2011

    12 pages2.24B

    Administrator's progress report to Feb 11, 2011

    17 pages2.24B

    Administrator's progress report to Aug 11, 2010

    20 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Feb 11, 2010

    20 pages2.24B

    Termination of appointment of Clive Thompson as a director

    2 pagesTM01

    Statement of affairs with form 2.14B

    19 pages2.16B

    Statement of administrator's proposal

    63 pages2.17B

    legacy

    1 pages287

    Appointment of an administrator

    1 pages2.12B

    Full accounts made up to Jun 30, 2008

    14 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Jun 30, 2007

    11 pagesAA

    Who are the officers of PICKENHAM (ROMFORD) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBINSON, Mark Oliver Charles
    5 Mallow Walk
    SG8 9NF Royston
    Herts
    Secretary
    5 Mallow Walk
    SG8 9NF Royston
    Herts
    British111698500002
    DEVILLE, Alan Charles
    Peasfield Barn
    Cherry Green Westmill
    SG9 9NL Buntingford
    Hertfordshire
    Director
    Peasfield Barn
    Cherry Green Westmill
    SG9 9NL Buntingford
    Hertfordshire
    United KingdomBritish45719840004
    LEWIS, Nigel
    Warden Street
    Old Warden
    SG18 9LR Biggleswade
    Park Farm
    Bedfordshire
    United Kingdom
    Director
    Warden Street
    Old Warden
    SG18 9LR Biggleswade
    Park Farm
    Bedfordshire
    United Kingdom
    United KingdomBritish137014860001
    KNIGHT, David Owen
    The White Cottage
    Albury Hall Park
    SG11 2JA Albury Nr Ware
    Herts
    Secretary
    The White Cottage
    Albury Hall Park
    SG11 2JA Albury Nr Ware
    Herts
    British19819490001
    MATTHEWS, Christopher John
    22 Thorn Road
    Swinton
    M27 5GT Manchester
    Lancashire
    Secretary
    22 Thorn Road
    Swinton
    M27 5GT Manchester
    Lancashire
    British61201720001
    REDBURN, Peter Duncan Hakansson
    9 Millers View
    Windmill Way
    SG10 6BN Much Hadham
    Herts
    Secretary
    9 Millers View
    Windmill Way
    SG10 6BN Much Hadham
    Herts
    British32676630001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    DANIELS, Martin Gerald
    64 Shefford Road
    Clifton
    SG17 5RQ Shefford
    Bedfordshire
    Director
    64 Shefford Road
    Clifton
    SG17 5RQ Shefford
    Bedfordshire
    EnglandBritish6186480001
    DANIELS, Richard Jack, Mr.
    98 New Road
    Clifton
    SG17 5JJ Shefford
    Bedfordshire
    Director
    98 New Road
    Clifton
    SG17 5JJ Shefford
    Bedfordshire
    EnglandBritish19034320001
    DANIELS, Richard John
    133 Clophill Road
    Maulden
    MK45 2UT Bedford
    Bedfordshire
    Director
    133 Clophill Road
    Maulden
    MK45 2UT Bedford
    Bedfordshire
    EnglandBritish35118340003
    KNIGHT, David Owen
    The White Cottage
    Albury Hall Park
    SG11 2JA Albury Nr Ware
    Herts
    Director
    The White Cottage
    Albury Hall Park
    SG11 2JA Albury Nr Ware
    Herts
    United KingdomBritish19819490001
    KNIGHT, David Owen
    The White Cottage
    Albury Hall Park
    SG11 2JA Albury Nr Ware
    Herts
    Director
    The White Cottage
    Albury Hall Park
    SG11 2JA Albury Nr Ware
    Herts
    United KingdomBritish19819490001
    MATTHEWS, Christopher John
    22 Thorn Road
    Swinton
    M27 5GT Manchester
    Lancashire
    Director
    22 Thorn Road
    Swinton
    M27 5GT Manchester
    Lancashire
    British61201720001
    PRITCHARD, Dawn
    5 Lambton Road
    Worsley
    M28 2SU Manchester
    Director
    5 Lambton Road
    Worsley
    M28 2SU Manchester
    EnglandBritish58415720001
    THOMPSON, Clive Robert
    Woodham House
    High Street
    SG10 6BY Much Hadham
    Hertfordshire
    Director
    Woodham House
    High Street
    SG10 6BY Much Hadham
    Hertfordshire
    United KingdomBritish28704830007
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does PICKENHAM (ROMFORD) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge of agreements
    Created On Sep 25, 2007
    Delivered On Oct 11, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its interest present and future and whether proprietary contractual or otherwise and the beenfit of the assigned agreements. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of Scotland
    Transactions
    • Oct 11, 2007Registration of a charge (395)
    Charge of agreements
    Created On Jul 30, 2007
    Delivered On Aug 17, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its interst present and future and whether proprietary contractula or otherwise and the benefit of the assigned agreements. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 17, 2007Registration of a charge (395)
    Charge of agreements
    Created On May 19, 2006
    Delivered On May 31, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its interest present and future and the benefit of the agreements. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 31, 2006Registration of a charge (395)
    Legal charge
    Created On May 19, 2006
    Delivered On May 31, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land at market place romford t/n NGL112221 NGL155318 and NGL182583. 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
    • May 31, 2006Registration of a charge (395)
    Legal charge
    Created On May 17, 2006
    Delivered On May 31, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Lease of part of the multi-storey car park at the north side of market place romford. 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
    • May 31, 2006Registration of a charge (395)
    Legal charge
    Created On May 17, 2006
    Delivered On May 31, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H land at market place romford. 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
    • May 31, 2006Registration of a charge (395)
    Legal charge
    Created On May 17, 2006
    Delivered On May 31, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Part of landmark building market place romford t/n NGL112221 and EX31818. 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
    • May 31, 2006Registration of a charge (395)
    Charge of agreements
    Created On Mar 29, 2005
    Delivered On Apr 09, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The assigned agreements together with the benefit of any guarantee or security. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 09, 2005Registration of a charge (395)
    Charge over cash deposit
    Created On Mar 29, 2005
    Delivered On Apr 09, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All rights title and benefir of the company in the deposit. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 09, 2005Registration of a charge (395)
    Legal charge
    Created On Mar 29, 2005
    Delivered On Apr 09, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property k/a land on the south west side of market link, romford, t/no EGL439550. 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 09, 2005Registration of a charge (395)
    Charge over cash deposit
    Created On Mar 29, 2005
    Delivered On Apr 09, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All right title and benefit of the company in the deposit. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 09, 2005Registration of a charge (395)
    Debenture
    Created On Mar 29, 2005
    Delivered On Apr 09, 2005
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 09, 2005Registration of a charge (395)
    Omnibus guarantee and set-off agreement
    Created On Nov 20, 2002
    Delivered On Nov 27, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 27, 2002Registration of a charge (395)
    Mortgage deed
    Created On May 03, 2002
    Delivered On May 17, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at the mews, market place, romford, essex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 17, 2002Registration of a charge (395)
    Debenture deed
    Created On Nov 15, 2001
    Delivered On Nov 17, 2001
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 17, 2001Registration of a charge (395)

    Does PICKENHAM (ROMFORD) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 10, 2015Administration ended
    Aug 12, 2009Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Christopher William Pillar
    Abacus House Castle Park
    CB3 0AN Cambridge
    practitioner
    Abacus House Castle Park
    CB3 0AN Cambridge
    Stephen Mark Oldfield
    Pricewaterhousecoopers Llp
    Abacus House
    CB3 0AN Castle Park
    Cambridge
    practitioner
    Pricewaterhousecoopers Llp
    Abacus House
    CB3 0AN Castle Park
    Cambridge
    Robert Jonathan Hunt
    Abacus House
    Castle Park
    CB3 0AN Gloucester Street
    Cambridge
    practitioner
    Abacus House
    Castle Park
    CB3 0AN Gloucester Street
    Cambridge

    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