03726341 LIMITED

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

    Company Name03726341 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03726341
    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 03726341 LIMITED?

    • (5510) /

    Where is 03726341 LIMITED located?

    Registered Office Address
    St Helens House
    King Street
    DE1 3EE Derby
    Undeliverable Registered Office AddressNo

    What were the previous names of 03726341 LIMITED?

    Previous Company Names
    Company NameFromUntil
    GEMINI III LIMITEDMar 04, 1999Mar 04, 1999

    What are the latest accounts for 03726341 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2010

    What are the latest filings for 03726341 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    33 pagesLIQ14

    Liquidators' statement of receipts and payments to Mar 22, 2019

    30 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 22, 2018

    24 pagesLIQ03

    Appointment of a voluntary liquidator

    1 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Oct 25, 2016

    27 pages2.24B

    Statement of affairs with form 2.14B

    11 pages2.16B

    Notice of deemed approval of proposals

    2 pagesF2.18

    Statement of administrator's proposal

    54 pages2.17B

    Notice of appointment of replacement/additional administrator

    1 pages2.40B

    Registered office address changed from Wilmot House St James Court Friar Gate Derby DE1 1BT to St Helens House King Street Derby DE1 3EE on May 13, 2016

    2 pagesAD01

    Appointment of an administrator

    pages2.12B

    Restoration by order of the court

    3 pagesAC92

    Certificate of change of name

    Company name changed the lace market hotel\certificate issued on 04/05/16
    pagesCERTNM

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report to Dec 21, 2012

    17 pages2.24B

    Notice of move from Administration to Dissolution

    17 pages2.35B

    Administrator's progress report to Jul 02, 2012

    13 pages2.24B

    Notice of deemed approval of proposals

    3 pagesF2.18

    Statement of affairs with form 2.14B

    23 pages2.16B

    Registered office address changed from * 29-31 High Pavement Nottingham NG1 1HE* on Jan 25, 2012

    2 pagesAD01

    Statement of administrator's proposal

    46 pages2.17B

    legacy

    4 pagesMG02

    legacy

    3 pagesMG02

    Who are the officers of 03726341 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLICK, Emma Jane
    Upper Greenhill Farm
    Warren Hills Road
    LE67 9QD Copt Oak
    Leicestershire
    Secretary
    Upper Greenhill Farm
    Warren Hills Road
    LE67 9QD Copt Oak
    Leicestershire
    BritishDirector69718200002
    BLICK, James Albert Richard
    Upper Greenhill Farm
    Warren Hills Road
    LE67 9QD Copt Oak
    Leicestershire
    Director
    Upper Greenhill Farm
    Warren Hills Road
    LE67 9QD Copt Oak
    Leicestershire
    EnglandBritishDirector69718210002
    BEACHAM, Robert Michael
    2 Westbury House
    Wellington Square
    NG7 1NG Nottingham
    Nottinghamshire
    Secretary
    2 Westbury House
    Wellington Square
    NG7 1NG Nottingham
    Nottinghamshire
    BritishDirector59422880002
    ARGUS NOMINEE SECRETARIES LIMITED
    Wharf Lodge
    112 Mansfield Road
    DE1 3RA Derby
    Nominee Secretary
    Wharf Lodge
    112 Mansfield Road
    DE1 3RA Derby
    900010830001
    BEACHAM, Robert Michael
    2 Westbury House
    Wellington Square
    NG7 1NG Nottingham
    Nottinghamshire
    Director
    2 Westbury House
    Wellington Square
    NG7 1NG Nottingham
    Nottinghamshire
    BritishDirector59422880002
    HIGGINSON, Anthony Garth
    72 Cotgrave Lane
    Tollerton
    NG12 4FY Nottingham
    Nottinghamshire
    Director
    72 Cotgrave Lane
    Tollerton
    NG12 4FY Nottingham
    Nottinghamshire
    BritishDirector63714360001
    HIGGINSON, David
    C/O 72 Cotgrave Lane
    Tollerton
    NG12 4FY Nottingham
    Nottinghamshire
    Director
    C/O 72 Cotgrave Lane
    Tollerton
    NG12 4FY Nottingham
    Nottinghamshire
    BritishDirector63931320002
    HIGGINSON, Doreen Mary
    72 Cotgrave Lane
    Tollerton
    NG12 4FY Nottingham
    Director
    72 Cotgrave Lane
    Tollerton
    NG12 4FY Nottingham
    BritishDirector23481110002
    HIGGINSON, John
    Apartment 31
    21 Barker Gate
    The Lace Market
    Nottingham
    Director
    Apartment 31
    21 Barker Gate
    The Lace Market
    Nottingham
    BritishDirector80290070001
    VAN DAALEN, John Mello
    Appartment A4 De Rede
    Ernest Van Dijk Kaai 5
    FOREIGN Antwerpen
    2000
    Belgium
    Director
    Appartment A4 De Rede
    Ernest Van Dijk Kaai 5
    FOREIGN Antwerpen
    2000
    Belgium
    BritishCompany Director63106620002
    WHITEHEAD, John Henry Thomas
    Flat 1
    4 Western Terrace The Park
    NG7 1AF Nottingham
    Nottinghamshire
    Director
    Flat 1
    4 Western Terrace The Park
    NG7 1AF Nottingham
    Nottinghamshire
    BritishDirector56633010001
    ARGUS NOMINEE DIRECTORS LIMITED
    Wharf Lodge
    112 Mansfield Road
    DE1 3RA Derby
    Nominee Director
    Wharf Lodge
    112 Mansfield Road
    DE1 3RA Derby
    900010820001

    Does 03726341 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 30, 2009
    Delivered On Jul 18, 2009
    Partially 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 charge over the undertaking and all f/h and l/h property and assets present and future.
    Persons Entitled
    • John Andrew Gillions and Malcolm Charles Alan Killin as Trustees of the Finesse Loans Bare Trust
    Transactions
    • Jul 18, 2009Registration of a charge (395)
    • Jan 06, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jun 30, 2009
    Delivered On Jul 04, 2009
    Partially 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
    L/H land 29-31 high pavement nottingham t/n NT329418 anf f/h land the county tavern 27 high pavement nottingham t/n NT224271.
    Persons Entitled
    • Malcolm Charles Alan Killin and John Andrew Gillions
    Transactions
    • Jul 04, 2009Registration of a charge (395)
    • Jan 06, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jun 23, 2005
    Delivered On Jul 07, 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
    The county tavern, 27 high pavement, nottingham t/no NT224271 and 29/31 high pavement, nottingham t/no NT329418.
    Persons Entitled
    • Colin Vaughan Mcleod, Hugh Alastair Sinclair, John Andrew Gillions
    Transactions
    • Jul 07, 2005Registration of a charge (395)
    • Aug 01, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge over licensed premises
    Created On Jun 23, 2005
    Delivered On Jun 30, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The country tavern 27 high pavement t/no NT224271 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 30, 2005Registration of a charge (395)
    • Jan 06, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge over licensed premises
    Created On Jun 23, 2005
    Delivered On Jun 30, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    29 and 31 high pavement t/no NT329418. By way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 30, 2005Registration of a charge (395)
    • Jan 06, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 23, 2005
    Delivered On Jun 30, 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 30, 2005Registration of a charge (395)
    • Nov 10, 2009Statement of satisfaction of a charge in full or part (MG02)
    Debenture containing fixed and floating charges
    Created On Sep 24, 2002
    Delivered On Oct 05, 2002
    Satisfied
    Amount secured
    All monies due or to become due from spice effect limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Rysafe Trustee Company (C.I.) Limited as Trustee of the Mello Trust
    Transactions
    • Oct 05, 2002Registration of a charge (395)
    • Jun 14, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 22, 2001
    Delivered On Jul 03, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a the county tavern 25 & 27 high pavement t/n NT224271. 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
    • Jul 03, 2001Registration of a charge (395)
    • Jun 29, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 21, 2000
    Delivered On Dec 09, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H 29-31 high pavement the lace market nottingham. 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
    • Dec 09, 2000Registration of a charge (395)
    • Jun 29, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jan 12, 2000
    Delivered On Jan 19, 2000
    Satisfied
    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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 19, 2000Registration of a charge (395)
    • Jun 29, 2005Statement of satisfaction of a charge in full or part (403a)

    Does 03726341 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 03, 2012Administration started
    Mar 23, 2017Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Dean Anthony Nelson
    Smith Cooper Limited, 158 Edmund Street
    B3 2HB Birmingham
    practitioner
    Smith Cooper Limited, 158 Edmund Street
    B3 2HB Birmingham
    Nicholas Charles Osborn Lee
    St. Helens House King Street
    DE1 3EE Derby
    Derbyshire
    practitioner
    St. Helens House King Street
    DE1 3EE Derby
    Derbyshire
    2
    DateType
    Mar 23, 2017Commencement of winding up
    Nov 15, 2019Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas Charles Osborn Lee
    138 Edmund Street
    B3 2HB Birmingham
    practitioner
    138 Edmund Street
    B3 2HB Birmingham
    Dean Anthony Nelson
    St. Helens House King Street
    DE1 3EE Derby
    Derbyshire
    practitioner
    St. Helens House King Street
    DE1 3EE Derby
    Derbyshire
    Nicholas Charles Osborn Lee
    138 Edmund Street
    B3 2HB Birmingham
    proposed liquidator
    138 Edmund Street
    B3 2HB Birmingham
    Dean Anthony Nelson
    St. Helens House King Street
    DE1 3EE Derby
    Derbyshire
    proposed liquidator
    St. Helens House King Street
    DE1 3EE Derby
    Derbyshire

    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