04068016 PLC

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

    Company Name04068016 PLC
    Company StatusInsolvency Proceedings
    Legal FormPublic limited company
    Company Number 04068016
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of 04068016 PLC?

    • (9305) /

    Where is 04068016 PLC located?

    Registered Office Address
    C/O Ernst & Youny Llp
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of 04068016 PLC?

    Previous Company Names
    Company NameFromUntil
    CHORES GROUP PLCSep 08, 2000Sep 08, 2000

    What are the latest accounts for 04068016 PLC?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2008
    Next Accounts Due OnApr 30, 2009
    Last Accounts
    Last Accounts Made Up ToSep 30, 2007

    What is the status of the latest confirmation statement for 04068016 PLC?

    OverdueYes
    Last Confirmation Statement Made Up ToSep 08, 2016
    Next Confirmation Statement DueSep 22, 2016
    OverdueYes

    What is the status of the latest annual return for 04068016 PLC?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for 04068016 PLC?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Arif Badrudin Virani as a director on Jul 15, 2008

    2 pagesTM01

    Termination of appointment of Jon Peter Pither as a director on May 23, 2019

    1 pagesTM01

    Termination of appointment of George Robert Boot as a director on Feb 29, 2016

    2 pagesTM01

    legacy

    2 pagesLQ02

    Receiver's abstract of receipts and payments to Feb 06, 2013

    2 pages3.6

    Receiver's abstract of receipts and payments to Dec 21, 2012

    2 pages3.6

    Receiver's abstract of receipts and payments to Jun 21, 2012

    2 pages3.6

    Receiver's abstract of receipts and payments to Dec 21, 2011

    2 pages3.6

    Receiver's abstract of receipts and payments to Jun 21, 2011

    2 pages3.6

    Receiver's abstract of receipts and payments to Dec 21, 2010

    2 pages3.6

    Receiver's abstract of receipts and payments to Jun 21, 2010

    2 pages3.6

    legacy

    5 pagesMG01

    Restoration by order of the court

    4 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    7 pages2.35B

    Administrator's progress report to Sep 02, 2009

    8 pages2.24B

    Administrator's progress report to Mar 02, 2009

    9 pages2.24B

    legacy

    2 pages405(1)

    Statement of administrator's proposal

    17 pages2.17B

    legacy

    1 pages288b

    legacy

    1 pages287

    Appointment of an administrator

    1 pages2.12B

    Group of companies' accounts made up to Sep 30, 2007

    43 pagesAA

    legacy

    1 pages123

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of increasing authorised share capital

    RES04
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Who are the officers of 04068016 PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOSSAGE, Neal Trevor
    20 Cawdell Drive
    LE12 5BW Long Whatton
    Leicestershire
    Director
    20 Cawdell Drive
    LE12 5BW Long Whatton
    Leicestershire
    EnglandBritish79300420001
    O'CONNELL, Russell
    3 Waynefleet House
    7 High Street
    KT10 9QS Esher
    Surrey
    Director
    3 Waynefleet House
    7 High Street
    KT10 9QS Esher
    Surrey
    British115645670002
    BOOT, George Robert
    6a Windermere Way
    RH2 0LW Reigate
    Surrey
    Secretary
    6a Windermere Way
    RH2 0LW Reigate
    Surrey
    English94386190001
    HOSKINSON, John Anthony, Mr.
    Fawkham Road
    West Kingsdown
    TN15 6JS Sevenoaks
    Stalleon House
    Kent
    Secretary
    Fawkham Road
    West Kingsdown
    TN15 6JS Sevenoaks
    Stalleon House
    Kent
    British25166570001
    HOSKINSON, John Anthony, Mr.
    Fawkham Road
    West Kingsdown
    TN15 6JS Sevenoaks
    Stalleon House
    Kent
    Secretary
    Fawkham Road
    West Kingsdown
    TN15 6JS Sevenoaks
    Stalleon House
    Kent
    British25166570001
    VENUS, David Anthony
    86 Park Road
    KT2 5JZ Kingston Upon Thames
    Surrey
    Secretary
    86 Park Road
    KT2 5JZ Kingston Upon Thames
    Surrey
    British38563740001
    VIRANI, Arif
    6 Heights Close
    Hillview
    SW20 0TH London
    Secretary
    6 Heights Close
    Hillview
    SW20 0TH London
    British74723420001
    BOOT, George Robert
    6a Windermere Way
    RH2 0LW Reigate
    Surrey
    Director
    6a Windermere Way
    RH2 0LW Reigate
    Surrey
    EnglandEnglish94386190001
    HOSKINSON, John Anthony, Mr.
    Fawkham Road
    West Kingsdown
    TN15 6JS Sevenoaks
    Stalleon House
    Kent
    Director
    Fawkham Road
    West Kingsdown
    TN15 6JS Sevenoaks
    Stalleon House
    Kent
    United KingdomBritish25166570001
    HOSKINSON, Saskia Maria Elisabeth
    Headley Grove Farm
    Headley Common Road
    KT18 6NR Headley Epsom
    Surrey
    Director
    Headley Grove Farm
    Headley Common Road
    KT18 6NR Headley Epsom
    Surrey
    Dutch61393650001
    JENKINS, Jonathan Maxwell
    83 College Road
    TW7 5DP Isleworth
    Middlesex
    Director
    83 College Road
    TW7 5DP Isleworth
    Middlesex
    EnglandBritish102178950002
    PITHER, Jon Peter
    5a Selwyn Gardens
    CB3 9AX Cambridge
    Cambs
    Director
    5a Selwyn Gardens
    CB3 9AX Cambridge
    Cambs
    United KingdomBritish96134950002
    RITCHIE, Simon Laird Mcneill
    Nevinson Close
    SW18 2TF London
    19
    Director
    Nevinson Close
    SW18 2TF London
    19
    EnglandBritish116699880001
    VIRANI, Arif Badrudin
    6 Heights Close
    SW20 0TH London
    Director
    6 Heights Close
    SW20 0TH London
    United KingdomBritish16552880001
    WARD, Martin Gerard
    54 Perrers Road
    W6 0EZ London
    Director
    54 Perrers Road
    W6 0EZ London
    British114149530001

    Does 04068016 PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Oct 12, 2012
    Delivered On Oct 18, 2012
    Outstanding
    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
    10,000,000 ordinary shares in equity resources PLC;. 7,500,000 warrants in equity resources PLC.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 18, 2012Registration of a charge (MG01)
    Deed of admission
    Created On Nov 26, 2007
    Delivered On Dec 11, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company or any one or more of the other parties to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 11, 2007Registration of a charge (395)
    Debenture
    Created On Nov 06, 2007
    Delivered On Nov 26, 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
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 26, 2007Registration of a charge (395)
    Legal mortgage
    Created On Jan 05, 2007
    Delivered On Jan 10, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Churston house portsmouth road esher (and adjoining land) t/nos SY372191 and SY448707. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Jan 10, 2007Registration of a charge (395)
    • Jun 24, 2009Appointment of a receiver or manager (405 (1))
    • 2Feb 16, 2013Notice of ceasing to act as a receiver or manager (LQ02)
      • Case Number 2
    Debenture
    Created On Sep 11, 2006
    Delivered On Sep 22, 2006
    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
    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
    • Clydesdale Bank PLC
    • Clydesdale Bank PLC
    Transactions
    • Sep 22, 2006Registration of a charge (395)
    • Nov 30, 2007Statement of satisfaction of a charge in full or part (403a)
    Licence
    Created On Jan 20, 2003
    Delivered On Jan 23, 2003
    Outstanding
    Amount secured
    £16,500.00 due or to become due from the company to the chargee
    Short particulars
    A rent deposit of £16,500.00 pursuant to the provisions of a licence dated 20 january 2003. see the mortgage charge document for full details.
    Persons Entitled
    • S & M Villiers Securities Limited
    Transactions
    • Jan 23, 2003Registration of a charge (395)
    Debenture
    Created On Sep 10, 2002
    Delivered On Sep 11, 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
    • Sep 11, 2002Registration of a charge (395)
    • Sep 08, 2006Statement of satisfaction of a charge in full or part (403a)

    Does 04068016 PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 03, 2008Administration started
    Mar 02, 2010Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Angela Swarbrick
    Ernst & Young Llp 1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp 1 More London Place
    SE1 2AF London
    Roy Bailey
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    2Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Joseph Antony Pitt
    90 Chancery Lane
    WC2A 1EU London
    receiver manager
    90 Chancery Lane
    WC2A 1EU London
    Benedict James Nicholas Moon
    90 Chancery Lane
    WC2A 1EU London
    receiver manager
    90 Chancery Lane
    WC2A 1EU 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