04161760 LIMITED
Overview
Company Name | 04161760 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04161760 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of 04161760 LIMITED?
- (7415) /
Where is 04161760 LIMITED located?
Registered Office Address | c/o BDO LLP 1 Bridgewater Place Water Lane LS11 5RU Leeds West Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of 04161760 LIMITED?
Company Name | From | Until |
---|---|---|
BROOMCO (2487) LIMITED | Feb 16, 2001 | Feb 16, 2001 |
What are the latest accounts for 04161760 LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2011 |
Next Accounts Due On | Dec 31, 2011 |
Last Accounts | |
Last Accounts Made Up To | Apr 02, 2010 |
What is the status of the latest confirmation statement for 04161760 LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Feb 07, 2017 |
Next Confirmation Statement Due | Feb 21, 2017 |
Overdue | Yes |
What is the status of the latest annual return for 04161760 LIMITED?
Annual Return |
|
---|
What are the latest filings for 04161760 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of David Christopher Robinson as a director on Jan 27, 2012 | 1 pages | TM01 | ||||||||||
Restoration by order of the court | 4 pages | AC92 | ||||||||||
Certificate of change of name Company name changed webb group\certificate issued on 03/09/14 | CERTNM | |||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Administrator's progress report to Aug 23, 2013 | 8 pages | 2.24B | ||||||||||
Notice of move from Administration to Dissolution | 8 pages | 2.35B | ||||||||||
Administrator's progress report to Mar 01, 2013 | 10 pages | 2.24B | ||||||||||
Notice of extension of period of Administration | 1 pages | 2.31B | ||||||||||
Notice of extension of period of Administration | 1 pages | 2.31B | ||||||||||
Administrator's progress report to Sep 01, 2012 | 11 pages | 2.24B | ||||||||||
Notice of deemed approval of proposals | 1 pages | F2.18 | ||||||||||
Statement of affairs with form 2.14B | 6 pages | 2.16B | ||||||||||
Statement of administrator's proposal | 43 pages | 2.17B | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Registered office address changed from * Queensbridge Works Queen Street Burton-on-Trent DE14 3LP* on Mar 09, 2012 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Christopher Stafford as a secretary | 2 pages | TM02 | ||||||||||
Appointment of A G Secretarial Limited as a secretary | 3 pages | AP04 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 10 pages | MG01 | ||||||||||
Annual return made up to Feb 07, 2011 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
legacy | 10 pages | MG01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Group of companies' accounts made up to Apr 02, 2010 | 27 pages | AA | ||||||||||
Termination of appointment of Bernard Kumeta as a director | 2 pages | TM01 | ||||||||||
Who are the officers of 04161760 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
A G SECRETARIAL LIMITED | Secretary | Barbirolli Square M2 3AB Manchester 100 |
| 90084920001 | ||||||||||
MCNICHOLAS, Joseph | Director | Queen Street DE14 3LP Burton-On-Trent Staffordshire | United Kingdom | British | Chief Executive Officer | 155823170001 | ||||||||
BOLTON, Ivan Joseph, Dr | Secretary | Queen Street DE14 3LP Burton-On-Trent Queensbridge Works | British | Company Director | 14333000007 | |||||||||
HIDSON, David | Secretary | Mulberry Cottage Morrey Lane Hadley End Yoxall DE13 8PF Burton On Trent Staffordshire | British | Director | 59541660001 | |||||||||
STAFFORD, Christopher | Secretary | Queen Street DE14 3LP Burton-On-Trent Queensbridge Works Staffordshire | British | 152973110001 | ||||||||||
DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||||||
BOLTON, Ivan Joseph, Dr | Director | Queen Street DE14 3LP Burton-On-Trent Queensbridge Works | United Kingdom | British | Company Director | 14333000007 | ||||||||
CHAPMAN, Keith | Director | Bradford Road Burley In Wharfedale LS29 7DZ Ilkley Burley House West Yorkshire | United Kingdom | British | Company Director | 143093130001 | ||||||||
CLARK, Charles Nigel | Director | Queen Street DE14 3LP Burton-On-Trent Queensbridge Works | United Kingdom | British | Director | 45828730001 | ||||||||
HIDSON, David | Director | Mulberry Cottage Morrey Lane Hadley End Yoxall DE13 8PF Burton On Trent Staffordshire | United Kingdom | British | Accountant | 59541660001 | ||||||||
HINTON, Christopher David | Director | Queen Street DE14 3LP Burton-On-Trent Queensbridge Works | England | British | Company Director | 68474940001 | ||||||||
JOLLY, Patrick Edmund | Director | Hill Top Farm Hill Top Lane Skipton Road, BB18 6JN Earby Lancashire | England | British | Solicitor | 75327660001 | ||||||||
KUMETA, Bernard John | Director | Queen Street DE14 3LP Burton-On-Trent Queensbridge Works | England | British | Director | 62662030002 | ||||||||
MAUDSLEY, Philip Binns | Director | Queen Street DE14 3LP Burton-On-Trent Queensbridge Works | United Kingdom | British | Company Director | 15967010001 | ||||||||
MCNALLY, Stephen | Director | Waterside Meadows Cattle Lane LS25 3BH Aberford The Cedars West Yorkshire | England | British | Director | 136044330001 | ||||||||
ROBINSON, David Christopher | Director | c/o Bdo Llp Water Lane LS11 5RU Leeds 1 Bridgewater Place West Yorkshire | England | British | Director | 71871630001 | ||||||||
SEEKINS, Louisa | Director | 4 Firbeck Harden BD16 1LP Bingley West Yorkshire | British | Director | 77336270002 | |||||||||
SHARP, Matthew Simon | Director | Braes Castle Long Lane, Harden BD16 1BU Bingley Bradford Yorkshire | England | British | Director | 75316250001 | ||||||||
DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016450001 | |||||||||||
DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 |
Does 04161760 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Composite guarantee and debenture | Created On Jun 13, 2011 Delivered On Jun 15, 2011 | Outstanding | Amount secured All monies due or to become due from the company to the finance parties on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Composite guarantee and debenture | Created On Mar 02, 2011 Delivered On Mar 08, 2011 | Outstanding | Amount secured All monies due or to become due from the company to the finance parties on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Composite debenture and guarantee | Created On Jun 08, 2010 Delivered On Jun 16, 2010 | Outstanding | Amount secured All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Security agreement | Created On Jul 24, 2009 Delivered On Aug 03, 2009 | Satisfied | Amount secured All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Security agreement | Created On Jul 24, 2009 Delivered On Aug 03, 2009 | Satisfied | Amount secured All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All rights in and to the shares, related rights see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Keyman insurance assignment | Created On Oct 30, 2001 Delivered On Nov 01, 2001 | Satisfied | Amount secured The company covenants with the trustee for itself and on behalf of the lenders and the overdraft bank that it will pay and discharge the secured liabilities when due and payable in accordance with the terms thereof | |
Short particulars All of the companys rights title and interest present and future in and to the keyman insurance policy as defined. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Composite guarantee and trust debenture | Created On Apr 10, 2001 Delivered On Apr 25, 2001 | Satisfied | Amount secured All moneys,obligations and liabilities due or to become due from the company,webb ivory (burton) limited and/or broomco (2508) limited (the "chargors") or any of them to the chargee under or in respect of the facility agreement (as defined),a working capital facility letter in the agreed form relating to the working capital facility of 10 april 2001 and/or such other facility letter and all agreements to be entered into by the company in connection with the hedging arrangements referred to in clause 9 of the facility agreement | |
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
| ||||
Transactions
| ||||
All assets debenture | Created On Apr 10, 2001 Delivered On Apr 20, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the factoring/discounting agreement of even date | |
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
| ||||
Transactions
|
Does 04161760 LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
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