04161760 LIMITED

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

    Company Name04161760 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04161760
    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 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 AddressNo

    What were the previous names of 04161760 LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROOMCO (2487) LIMITEDFeb 16, 2001Feb 16, 2001

    What are the latest accounts for 04161760 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2011
    Next Accounts Due OnDec 31, 2011
    Last Accounts
    Last Accounts Made Up ToApr 02, 2010

    What is the status of the latest confirmation statement for 04161760 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 07, 2017
    Next Confirmation Statement DueFeb 21, 2017
    OverdueYes

    What is the status of the latest annual return for 04161760 LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for 04161760 LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of David Christopher Robinson as a director on Jan 27, 2012

    1 pagesTM01

    Restoration by order of the court

    4 pagesAC92

    Certificate of change of name

    Company name changed webb group\certificate issued on 03/09/14
    CERTNM

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report to Aug 23, 2013

    8 pages2.24B

    Notice of move from Administration to Dissolution

    8 pages2.35B

    Administrator's progress report to Mar 01, 2013

    10 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Sep 01, 2012

    11 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of affairs with form 2.14B

    6 pages2.16B

    Statement of administrator's proposal

    43 pages2.17B

    Appointment of an administrator

    1 pages2.12B

    Registered office address changed from * Queensbridge Works Queen Street Burton-on-Trent DE14 3LP* on Mar 09, 2012

    2 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Composite guarantee/debenture/a deed of priorities 02/03/2011
    RES13

    Termination of appointment of Christopher Stafford as a secretary

    2 pagesTM02

    Appointment of A G Secretarial Limited as a secretary

    3 pagesAP04

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 13/06/2011
    RES13

    legacy

    10 pagesMG01

    Annual return made up to Feb 07, 2011 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 08, 2011

    Statement of capital on Mar 09, 2011

    • Capital: GBP 6,449,202.56
    SH01

    legacy

    10 pagesMG01

    Auditor's resignation

    1 pagesAUD

    Group of companies' accounts made up to Apr 02, 2010

    27 pagesAA

    Termination of appointment of Bernard Kumeta as a director

    2 pagesTM01

    Who are the officers of 04161760 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    A G SECRETARIAL LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    Secretary
    Barbirolli Square
    M2 3AB Manchester
    100
    Identification TypeUK Limited Company
    Registration Number2598128
    90084920001
    MCNICHOLAS, Joseph
    Queen Street
    DE14 3LP Burton-On-Trent
    Staffordshire
    Director
    Queen Street
    DE14 3LP Burton-On-Trent
    Staffordshire
    United KingdomBritishChief Executive Officer155823170001
    BOLTON, Ivan Joseph, Dr
    Queen Street
    DE14 3LP Burton-On-Trent
    Queensbridge Works
    Secretary
    Queen Street
    DE14 3LP Burton-On-Trent
    Queensbridge Works
    BritishCompany Director14333000007
    HIDSON, David
    Mulberry Cottage Morrey Lane
    Hadley End Yoxall
    DE13 8PF Burton On Trent
    Staffordshire
    Secretary
    Mulberry Cottage Morrey Lane
    Hadley End Yoxall
    DE13 8PF Burton On Trent
    Staffordshire
    BritishDirector59541660001
    STAFFORD, Christopher
    Queen Street
    DE14 3LP Burton-On-Trent
    Queensbridge Works
    Staffordshire
    Secretary
    Queen Street
    DE14 3LP Burton-On-Trent
    Queensbridge Works
    Staffordshire
    British152973110001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    BOLTON, Ivan Joseph, Dr
    Queen Street
    DE14 3LP Burton-On-Trent
    Queensbridge Works
    Director
    Queen Street
    DE14 3LP Burton-On-Trent
    Queensbridge Works
    United KingdomBritishCompany Director14333000007
    CHAPMAN, Keith
    Bradford Road
    Burley In Wharfedale
    LS29 7DZ Ilkley
    Burley House
    West Yorkshire
    Director
    Bradford Road
    Burley In Wharfedale
    LS29 7DZ Ilkley
    Burley House
    West Yorkshire
    United KingdomBritishCompany Director143093130001
    CLARK, Charles Nigel
    Queen Street
    DE14 3LP Burton-On-Trent
    Queensbridge Works
    Director
    Queen Street
    DE14 3LP Burton-On-Trent
    Queensbridge Works
    United KingdomBritishDirector45828730001
    HIDSON, David
    Mulberry Cottage Morrey Lane
    Hadley End Yoxall
    DE13 8PF Burton On Trent
    Staffordshire
    Director
    Mulberry Cottage Morrey Lane
    Hadley End Yoxall
    DE13 8PF Burton On Trent
    Staffordshire
    United KingdomBritishAccountant59541660001
    HINTON, Christopher David
    Queen Street
    DE14 3LP Burton-On-Trent
    Queensbridge Works
    Director
    Queen Street
    DE14 3LP Burton-On-Trent
    Queensbridge Works
    EnglandBritishCompany Director68474940001
    JOLLY, Patrick Edmund
    Hill Top Farm
    Hill Top Lane Skipton Road,
    BB18 6JN Earby
    Lancashire
    Director
    Hill Top Farm
    Hill Top Lane Skipton Road,
    BB18 6JN Earby
    Lancashire
    EnglandBritishSolicitor75327660001
    KUMETA, Bernard John
    Queen Street
    DE14 3LP Burton-On-Trent
    Queensbridge Works
    Director
    Queen Street
    DE14 3LP Burton-On-Trent
    Queensbridge Works
    EnglandBritishDirector62662030002
    MAUDSLEY, Philip Binns
    Queen Street
    DE14 3LP Burton-On-Trent
    Queensbridge Works
    Director
    Queen Street
    DE14 3LP Burton-On-Trent
    Queensbridge Works
    United KingdomBritishCompany Director15967010001
    MCNALLY, Stephen
    Waterside Meadows
    Cattle Lane
    LS25 3BH Aberford
    The Cedars
    West Yorkshire
    Director
    Waterside Meadows
    Cattle Lane
    LS25 3BH Aberford
    The Cedars
    West Yorkshire
    EnglandBritishDirector136044330001
    ROBINSON, David Christopher
    c/o Bdo Llp
    Water Lane
    LS11 5RU Leeds
    1 Bridgewater Place
    West Yorkshire
    Director
    c/o Bdo Llp
    Water Lane
    LS11 5RU Leeds
    1 Bridgewater Place
    West Yorkshire
    EnglandBritishDirector71871630001
    SEEKINS, Louisa
    4 Firbeck
    Harden
    BD16 1LP Bingley
    West Yorkshire
    Director
    4 Firbeck
    Harden
    BD16 1LP Bingley
    West Yorkshire
    BritishDirector77336270002
    SHARP, Matthew Simon
    Braes Castle
    Long Lane, Harden
    BD16 1BU Bingley Bradford
    Yorkshire
    Director
    Braes Castle
    Long Lane, Harden
    BD16 1BU Bingley Bradford
    Yorkshire
    EnglandBritishDirector75316250001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016450001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001

    Does 04161760 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Endless LLP (Security Trustee)
    Transactions
    • Jun 15, 2011Registration of a charge (MG01)
    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
    • Endless LLP (Security Trustee)
    Transactions
    • Mar 08, 2011Registration of a charge (MG01)
    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
    • Endless LLP
    Transactions
    • Jun 16, 2010Registration of a charge (MG01)
    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
    • Barclays Bank PLC as Agent and Trustee for the Secured Creditors (The Security Agent)
    Transactions
    • Aug 03, 2009Registration of a charge (395)
    • Jul 14, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC as Agent and Trustee for the Finance Parties (The Security Agent)
    Transactions
    • Aug 03, 2009Registration of a charge (395)
    • Jul 14, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Fortis Bank S.A. (The "Trustee") as Agent and Trustee for the Lenders of the Security
    Transactions
    • Nov 01, 2001Registration of a charge (395)
    • Jun 05, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Fortis Bank S.A./N.V. as Agent and Trustee for Any Bank or Financialinstitution
    Transactions
    • Apr 25, 2001Registration of a charge (395)
    • Jun 05, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Fortis Commercial Finance Limited
    Transactions
    • Apr 20, 2001Registration of a charge (395)
    • Jun 05, 2008Statement of satisfaction of a charge in full or part (403a)

    Does 04161760 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 02, 2012Administration started
    Aug 23, 2013Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Paul Bates
    1 Bridgewater Place Water Lane
    LS11 5RU Leeds
    West Yorkshire
    practitioner
    1 Bridgewater Place Water Lane
    LS11 5RU Leeds
    West Yorkshire
    Francis Graham Newton
    1 Bridgewater Place Water Lane
    LS11 5RU Leeds
    West Yorkshire
    practitioner
    1 Bridgewater Place Water Lane
    LS11 5RU Leeds
    West Yorkshire

    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