JOHN ENGLISH HOLDINGS LIMITED

JOHN ENGLISH HOLDINGS LIMITED

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

    Company NameJOHN ENGLISH HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03750122
    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 JOHN ENGLISH HOLDINGS LIMITED?

    • (7415) /

    Where is JOHN ENGLISH HOLDINGS LIMITED located?

    Registered Office Address
    79 Caroline Street
    B3 1UP Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of JOHN ENGLISH HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRINDCO 241 LIMITEDApr 09, 1999Apr 09, 1999

    What are the latest accounts for JOHN ENGLISH HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2008

    What are the latest filings for JOHN ENGLISH HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    legacy

    2 pagesLQ02

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    legacy

    3 pagesLQ01

    Statement of affairs with form 4.19

    5 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 15, 2009

    LRESEX

    Registered office address changed from 73 the Strand Stoke on Trent Staffordshire ST3 2NS on Dec 10, 2009

    1 pagesAD01

    Total exemption small company accounts made up to May 31, 2008

    6 pagesAA

    legacy

    5 pages363a

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Resolutions

    Resolutions
    20 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Memorandum and/or Articles of Association

    RES01

    legacy

    4 pages363a

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

    7 pagesAA

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

    7 pagesAA

    legacy

    3 pages363a

    legacy

    3 pages395

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

    6 pagesAA

    legacy

    3 pages363a

    legacy

    3 pages363a

    Total exemption small company accounts made up to May 31, 2004

    6 pagesAA

    legacy

    7 pages363s

    Accounts for a small company made up to May 31, 2003

    6 pagesAA

    Who are the officers of JOHN ENGLISH HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOWSETT, Dominic
    3 Queens Court
    Queens Park Road
    ST3 4SU Dresden, Stoke On Trent
    Staffordshire
    Director
    3 Queens Court
    Queens Park Road
    ST3 4SU Dresden, Stoke On Trent
    Staffordshire
    Other49427790002
    DOWSETT, Dominic
    3 Queens Court
    Queens Park Road
    ST3 4SU Dresden, Stoke On Trent
    Staffordshire
    Secretary
    3 Queens Court
    Queens Park Road
    ST3 4SU Dresden, Stoke On Trent
    Staffordshire
    Other49427790002
    DOWSETT, Elizabeth
    Montpelier House Brammall Drive
    Blythe Bridge
    ST11 9HH Stoke-On-Trent
    Staffordshire
    Secretary
    Montpelier House Brammall Drive
    Blythe Bridge
    ST11 9HH Stoke-On-Trent
    Staffordshire
    British22398620001
    GODFREY, Paul Edmund
    Silver Birches
    Whitmore Heath
    ST5 5HB Newcastle Under Lyme
    Staffordshire
    Nominee Secretary
    Silver Birches
    Whitmore Heath
    ST5 5HB Newcastle Under Lyme
    Staffordshire
    British900014360001
    DOWSETT, Elizabeth
    Montpelier House Brammall Drive
    Blythe Bridge
    ST11 9HH Stoke-On-Trent
    Staffordshire
    Director
    Montpelier House Brammall Drive
    Blythe Bridge
    ST11 9HH Stoke-On-Trent
    Staffordshire
    United KingdomBritish22398620001
    DOWSETT, Jack William
    Montpelier House Brammall Drive
    Blythe Bridge
    ST11 9HH Stoke-On-Trent
    Staffordshire
    Director
    Montpelier House Brammall Drive
    Blythe Bridge
    ST11 9HH Stoke-On-Trent
    Staffordshire
    British22398630001
    EDWARDS, John Michael
    Wetley Abbey Farm
    Wetley Rocks
    ST9 0AS Stoke On Trent
    Staffordshire
    Nominee Director
    Wetley Abbey Farm
    Wetley Rocks
    ST9 0AS Stoke On Trent
    Staffordshire
    British900014350001

    Does JOHN ENGLISH HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 21, 2006
    Delivered On Nov 28, 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 28, 2006Registration of a charge (395)
    Legal charge
    Created On Apr 30, 2003
    Delivered On May 10, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Charmley house, brammall drive, blythe bridge stoke on trent. 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
    • National Westminster Bank PLC
    Transactions
    • May 10, 2003Registration of a charge (395)
    Legal mortgage
    Created On Nov 12, 1999
    Delivered On Nov 18, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold property known as 34/36 tontine st,hanley stoke on trent staffordshire. 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
    • Nov 18, 1999Registration of a charge (395)
    • 2Dec 23, 2009Appointment of a receiver or manager (LQ01)
    • 2Dec 08, 2010Notice of ceasing to act as a receiver or manager (LQ02)
      • Case Number 2

    Does JOHN ENGLISH HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 15, 2009Commencement of winding up
    Mar 08, 2011Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Roderick Graham Butcher
    79 Caroline Street
    B3 1UP Birmingham
    practitioner
    79 Caroline Street
    B3 1UP Birmingham
    2Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Gregory Bill Judd
    3 Brindleyplace
    B1 2JB Birmingham
    receiver manager
    3 Brindleyplace
    B1 2JB Birmingham
    Alistair Charles Wright
    3 Brindley Place
    B1 2JB Birmingham
    receiver manager
    3 Brindley Place
    B1 2JB Birmingham

    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