03817414 LIMITED

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

    Company Name03817414 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03817414
    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 03817414 LIMITED?

    • (9272) /

    Where is 03817414 LIMITED located?

    Registered Office Address
    Grant Thornton
    Grant Thornton House
    NW1 2EP Melton Street Euston Square
    London
    Undeliverable Registered Office AddressNo

    What were the previous names of 03817414 LIMITED?

    Previous Company Names
    Company NameFromUntil
    SONGBRIDGE LIMITEDJul 30, 1999Jul 30, 1999

    What are the latest accounts for 03817414 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 28, 2003

    What are the latest filings for 03817414 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Alastair Mitchell as a director

    1 pagesTM01

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Restoration by order of the court

    5 pagesAC92

    legacy

    1 pagesLIQ

    legacy

    2 pages403a

    Notice of move from Administration to Dissolution

    8 pages2.35B

    Administrator's progress report

    9 pages2.24B

    Administrator's progress report

    7 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report

    7 pages2.24B

    legacy

    1 pages287

    Result of meeting of creditors

    28 pages2.23B

    Statement of administrator's proposal

    27 pages2.17B

    Appointment of an administrator

    1 pages2.12B

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    8 pages363s

    legacy

    1 pages288c

    Full accounts made up to Dec 28, 2003

    22 pagesAA

    legacy

    1 pages287

    legacy

    1 pages225

    legacy

    2 pages288a

    legacy

    1 pages288b

    Who are the officers of 03817414 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARRETT, David William
    4 Furzey Road
    Upton
    BH16 5RW Poole
    Dorset
    Secretary
    4 Furzey Road
    Upton
    BH16 5RW Poole
    Dorset
    British2264460001
    BARRETT, David William
    4 Furzey Road
    Upton
    BH16 5RW Poole
    Dorset
    Director
    4 Furzey Road
    Upton
    BH16 5RW Poole
    Dorset
    EnglandBritishDirector2264460001
    CASEY, John Trevor
    17 Tempest Road
    Birstall
    LE4 3BD Leicester
    Leicestershire
    Secretary
    17 Tempest Road
    Birstall
    LE4 3BD Leicester
    Leicestershire
    British694450001
    LYONS, Martina
    34 Rusthall Avenue
    W4 1BP London
    Secretary
    34 Rusthall Avenue
    W4 1BP London
    IrishAccountant119139860001
    STORR, Christopher James
    The Grange
    Hollingdon
    DE6 3GB Ashbourne
    Derbyshire
    Secretary
    The Grange
    Hollingdon
    DE6 3GB Ashbourne
    Derbyshire
    BritishAccountant114849640001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    BARRETT, David William
    4 Furzey Road
    Upton
    BH16 5RW Poole
    Dorset
    Director
    4 Furzey Road
    Upton
    BH16 5RW Poole
    Dorset
    EnglandBritishCompany Director2264460001
    BODDY, Peter Ashley
    Rosslyn House
    Main Street
    LE16 7UF Slawston
    Leicestershire
    Director
    Rosslyn House
    Main Street
    LE16 7UF Slawston
    Leicestershire
    BritishCompany Director73458380001
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Nominee Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British900005610001
    COLLINS, Kaye Elizabeth
    Hawthornes
    Harbidges Lane, Long Buckby
    NN6 7QL Northampton
    Director
    Hawthornes
    Harbidges Lane, Long Buckby
    NN6 7QL Northampton
    EnglandBritishDirector84433480001
    EDWARD, Ian
    17 Baronsmead Road
    SW13 9RR London
    Director
    17 Baronsmead Road
    SW13 9RR London
    EnglandBritishFinancial Adviser90337160001
    GOULDEN, Neil Geoffrey
    One The Shires
    RG41 4SZ Wokingham
    Berkshire
    Director
    One The Shires
    RG41 4SZ Wokingham
    Berkshire
    EnglandBritishDirector21686380003
    MITCHELL, Alastair John
    Drovers Paddock
    Nags Head Lane Hargrave
    NN9 6BJ Wellingborough
    Northamptonshire
    Director
    Drovers Paddock
    Nags Head Lane Hargrave
    NN9 6BJ Wellingborough
    Northamptonshire
    BritishChartered Accountant79762180001
    NICHOLLS, Malcolm
    Shearsby Cottage 2 Sanders Road
    Quorn
    LE12 8JN Loughborough
    Leicestershire
    Director
    Shearsby Cottage 2 Sanders Road
    Quorn
    LE12 8JN Loughborough
    Leicestershire
    BritishCompany Director56264290002
    PATE, Brian
    Moorledge Farm
    Moorledge Lane
    BS40 8TL Chew Magna
    Somerset
    Director
    Moorledge Farm
    Moorledge Lane
    BS40 8TL Chew Magna
    Somerset
    BritishCompany Director72902730001
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    SCOTT, James Martin
    Duncliffe Hall Farm
    Stour Row
    SP7 0QW Shaftesbury
    Dorset
    Director
    Duncliffe Hall Farm
    Stour Row
    SP7 0QW Shaftesbury
    Dorset
    United KingdomBritishDirector65386730001
    SMITH, Peter Anthony
    Forge Cottage
    Forge Lane, Shorne
    DA12 3DP Gravesend
    Kent
    Director
    Forge Cottage
    Forge Lane, Shorne
    DA12 3DP Gravesend
    Kent
    EnglandBritishCompany Secretary71842080001
    STORR, Christopher James
    The Grange
    Hollingdon
    DE6 3GB Ashbourne
    Derbyshire
    Director
    The Grange
    Hollingdon
    DE6 3GB Ashbourne
    Derbyshire
    United KingdomBritishAccountant114849640001
    TAYLOR, Peter Lance
    Almack House
    28 King Street
    SW1Y 6XA London
    Director
    Almack House
    28 King Street
    SW1Y 6XA London
    BritishVenture Capitalist92125620001
    YOUNG, Neal Timothy
    3 Long Park Way
    HP6 5JZ Amersham
    Buckinghamshire
    Director
    3 Long Park Way
    HP6 5JZ Amersham
    Buckinghamshire
    United KingdomBritishCompany Director65706620001

    Does 03817414 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A standard security which was presented for registration in scotland on 3RD june 2003 and
    Created On May 06, 2003
    Delivered On Jun 17, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All and whole the tenant's interest in the lease of all and whole the subjects lying to the north east of george street aberdeen t/no ABN34795.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 17, 2003Registration of a charge (395)
    A standard security dated 20TH december 2002 which was presented for registration in scotland on 5TH february 2003
    Created On Feb 05, 2003
    Delivered On Feb 18, 2003
    Outstanding
    Amount secured
    All monies due or to become due by the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Property k/a all and whole subjects known as and formong megabowl stack leisure park dundee t/n ANG11062. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 18, 2003Registration of a charge (395)
    A standard security which was presented for registration in scotland on 25 november 2003 and
    Created On Dec 20, 2002
    Delivered On Dec 04, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and whole interest in the lease between parsons & whittemore lyddon limited & allied leisure PLC dated 22 march & 6 april 1990 and registered in the books of council & session on 10 august 1990 of all & whole the subjects known as & forming unit 8 livingston street clydebank t/n DMB37663.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 04, 2003Registration of a charge (395)
    • Sep 07, 2006Statement of satisfaction of a charge in full or part (403a)
    A standard security which was presented for registration in scotland on 4 november 2003 and
    Created On Dec 20, 2002
    Delivered On Nov 17, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the obligors to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Unit 15 (formerly block 7) , kinnaird park, newcraighall road, edinburgh.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 17, 2003Registration of a charge (395)
    A standard security which was presented for registration in scotland on 4 november 2003 and
    Created On Dec 20, 2002
    Delivered On Nov 17, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the obligors to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Unit d, fountainpark, edinburgh.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 17, 2003Registration of a charge (395)
    Security agreement
    Created On Dec 20, 2002
    Delivered On Jan 04, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The certificates or documents of title to the securities. Assigns all income dervied from the securities. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC as Security Agent for Itself and as Agent for the Other Finance Parties (The Security Agent)
    Transactions
    • Jan 04, 2003Registration of a charge (395)
    Debenture
    Created On Dec 20, 2002
    Delivered On Jan 04, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the obligors to any secured party 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. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC as Security Agent and Trustee for Itself and the Other Securedparties (The Security Agent)
    Transactions
    • Jan 04, 2003Registration of a charge (395)
    Security agreement
    Created On Apr 29, 2002
    Delivered On May 03, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the senior finance parties
    Short particulars
    By way of assignment the securities and all income derived from the securities. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC (The Security Agent)
    Transactions
    • May 03, 2002Registration of a charge (395)
    • Feb 15, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 20, 2000
    Delivered On Dec 28, 2000
    Satisfied
    Amount secured
    All money and liabilities owing or incurred to the senior finance parties (or any of them) (as defined) by the obligors under the senior finance documents (as defined) or any of them on any account pursuant to any of the senior finance documents and all moneys and liabilities owing or incurred to the mezzanine finance parties (or any of them) (as defined) by any obligor under the mezzanine finance documents (as defined) and the debenture on any account pursuant to any mezzanine finance documents and the subscription and payment by the original investors (as defined) of investor notes (as defined ) pursuant to the requirements of the intercreditor agreement (as defined)
    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
    • National Westminster Bank PLC (The Security Agent) (as Defined)
    Transactions
    • Dec 28, 2000Registration of a charge (395)
    • Feb 12, 2003Statement of satisfaction of a charge in full or part (403a)
    Standard security which was presented for registration in scotland on 18 december 2000 and
    Created On Nov 09, 2000
    Delivered On Dec 21, 2000
    Satisfied
    Amount secured
    All money and liabilities now or hereafter due by the obligors to the finance parties (or any of them) under the senior facilities agreement dated 14 august 1999 as amended and restated by supplemental deeds dated 7 september 1999 and 18 november 1999
    Short particulars
    Unit 8 livingston st clydebank. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Bank Ag
    Transactions
    • Dec 21, 2000Registration of a charge (395)
    • Sep 02, 2003Statement of satisfaction of a charge in full or part (403a)
    Standard security which was presented for registration in scotland on the 15 december 2000 and
    Created On Nov 09, 2000
    Delivered On Dec 21, 2000
    Satisfied
    Amount secured
    All money and liabilities now or hereafter due by the obligors to the finance parties (or any of them) under the senior facilities agreement dated 14 august 1999 as amended and restated by supplemental deeds dated 7 september 1999 and 18 november 1999
    Short particulars
    Unit d fountainpark edinburgh. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Bank Ag
    Transactions
    • Dec 21, 2000Registration of a charge (395)
    • Sep 02, 2003Statement of satisfaction of a charge in full or part (403a)
    Standard security which was presented for registration in scotland on 18 december 2000 and
    Created On Nov 09, 2000
    Delivered On Dec 21, 2000
    Satisfied
    Amount secured
    All money and liabilities now or hereafter due by the ogligors to the finance parties (or any of them) under the senior facilities agreement dated 14 august 1999 as amended and restated by supplemental deeds dated 7 september 1999 and 18 november 1999
    Short particulars
    Megabowl stack leisure park dundee. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Bank Ag
    Transactions
    • Dec 21, 2000Registration of a charge (395)
    • Sep 02, 2003Statement of satisfaction of a charge in full or part (403a)
    Standard security which was presented for registration in scotland on 15 december 2000 and
    Created On Jun 27, 2000
    Delivered On Dec 21, 2000
    Satisfied
    Amount secured
    All money and liabilities now or hereafter due by the obligors to the finance parties (or any of them) under the senior facilities agreement dated 14 august 1999 as amendedd and restated by supplemental deeds dated 7 september 1999 and 18 november 1999
    Short particulars
    Unit 15 (formerly block 7) kinnaird park newcraighall road edinburgh. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Bank Ag
    Transactions
    • Dec 21, 2000Registration of a charge (395)
    • Sep 02, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture between pondhaven limited, songbridge limited (now known as megabowl limited), pondtrail limited and moatdale limited (together the chargors) and deutsche bank ag (the security agent)
    Created On Dec 13, 1999
    Delivered On Dec 21, 1999
    Satisfied
    Amount secured
    All money and liabilities due or to become due from the obligors (as defined) to the senior finance parties (as defined) or any of them or the mezzanine finance parties (as defined) or any of them under any of the senior finance documents (as defined) or mezzanine finance documents (as defined)
    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
    • Deutsche Bank Ag (The Security Agent)
    Transactions
    • Dec 21, 1999Registration of a charge (395)
    • Feb 12, 2003Statement of satisfaction of a charge in full or part (403a)
    A standard security dated 07/09/99 which was presented for registration in scotland on 14/09/99
    Created On Sep 14, 1999
    Delivered On Sep 22, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The companys interest under a lease between aberdeen picture palaces limited and associated british cinemas limited dated 19/08/99 and 09/09/99. see the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Bank Ag as Security Agent and Trustee for Itself and for the Senior Finance Parties
    Transactions
    • Sep 22, 1999Registration of a charge (395)
    • Sep 02, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 07, 1999
    Delivered On Sep 21, 1999
    Satisfied
    Amount secured
    All monies and liabilities due or to become due from the obligors (as defined) to any of the secured parties (as defined) under any of the senior finance documents (as defined) on any currency 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
    • Deutsche Bank Ag,as Security Agent for Itself and the Secured Parties
    Transactions
    • Sep 21, 1999Registration of a charge (395)
    • Feb 12, 2003Statement of satisfaction of a charge in full or part (403a)

    Does 03817414 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 01, 2006Administration ended
    Nov 30, 2004Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    David Robert Thurgood
    Grant Thornton
    Grant Thornton House
    NW1 2EP Melton Street
    Euston Square London
    practitioner
    Grant Thornton
    Grant Thornton House
    NW1 2EP Melton Street
    Euston Square London
    Martin Gilbert Ellis
    Grant Thornton Uk Llp
    Grant Thornton House
    NW1 2EP Melton Street
    Euston Square London
    practitioner
    Grant Thornton Uk Llp
    Grant Thornton House
    NW1 2EP Melton Street
    Euston Square London
    Malcolm Brian Shierson
    Grant Thornton House
    Melton Street
    NW1 2EP Euston Square
    London
    practitioner
    Grant Thornton House
    Melton Street
    NW1 2EP Euston Square
    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