WINCHESTER MSA FORECOURTS LIMITED

WINCHESTER MSA FORECOURTS LIMITED

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

    Company NameWINCHESTER MSA FORECOURTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04306999
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of WINCHESTER MSA FORECOURTS LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is WINCHESTER MSA FORECOURTS LIMITED located?

    Registered Office Address
    Peterborough Services Great North Road
    Haddon
    PE7 3UQ Peterborough
    Cambridgeshire
    Undeliverable Registered Office AddressNo

    What were the previous names of WINCHESTER MSA FORECOURTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAMSARD 2402 LIMITEDOct 18, 2001Oct 18, 2001

    What are the latest accounts for WINCHESTER MSA FORECOURTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 06, 2010

    What are the latest filings for WINCHESTER MSA FORECOURTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    legacy

    9 pagesMG04

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Craig Stuart Beevers as a director on May 13, 2011

    1 pagesTM01

    Annual return made up to Oct 01, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 05, 2011

    Statement of capital on Oct 05, 2011

    • Capital: GBP 2,708,001
    SH01

    Appointment of Mr Trishul Thakore as a director

    3 pagesAP01

    Full accounts made up to Oct 06, 2010

    19 pagesAA

    Miscellaneous

    Section 519
    2 pagesMISC

    Miscellaneous

    Section 519
    2 pagesMISC

    Previous accounting period extended from Apr 30, 2010 to Oct 06, 2010

    1 pagesAA01

    Appointment of Mr Craig Stuart Beevers as a director

    3 pagesAP01

    Appointment of Harold Denis Mccarney as a director

    3 pagesAP01

    Appointment of Harold Denis Mccarney as a secretary

    3 pagesAP03

    Registered office address changed from 1 Castle Hill Lincoln Lincolnshire LN1 3AA on Nov 05, 2010

    2 pagesAD01

    legacy

    3 pagesMG02

    Termination of appointment of Stephen Spouge as a director

    1 pagesTM01

    Termination of appointment of Gordon Pullan as a director

    1 pagesTM01

    Termination of appointment of Gordon Pullan as a secretary

    1 pagesTM02

    Termination of appointment of Robert Wade as a director

    1 pagesTM01

    Termination of appointment of Timothy Spouge as a director

    1 pagesTM01

    Termination of appointment of Geoffrey Goodwill as a director

    1 pagesTM01

    Annual return made up to Oct 01, 2010 with full list of shareholders

    8 pagesAR01

    Who are the officers of WINCHESTER MSA FORECOURTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCARNEY, Harold Denis
    Piccadilly
    W1J 9ER London
    6th Floor 180
    Secretary
    Piccadilly
    W1J 9ER London
    6th Floor 180
    British155463470001
    MCCARNEY, Harold Denis
    Piccadilly
    W1J 9ER London
    6th Floor 180
    Director
    Piccadilly
    W1J 9ER London
    6th Floor 180
    United KingdomIrishDirector90469430002
    THAKORE, Trishul
    Piccadily
    W1J 9ER London
    6th Floor 180
    Director
    Piccadily
    W1J 9ER London
    6th Floor 180
    United KingdomBritishDirector159206370001
    PULLAN, Gordon Waite
    The Water Tower
    Potterhanworth
    LN4 2DN Lincoln
    Secretary
    The Water Tower
    Potterhanworth
    LN4 2DN Lincoln
    BritishChartered Accountant72016900002
    HAMMONDS SECRETARIES LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Secretary
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    67382580008
    BEEVERS, Craig Stuart
    Piccadilly
    W1J 9ER London
    6th Floor 180
    Director
    Piccadilly
    W1J 9ER London
    6th Floor 180
    EnglandBritishDirector103311310001
    GOODWILL, Geoffrey Mortimer
    White Court
    5 Foxhill Drive, Weetwood
    LS16 5PG Leeds
    West Yorkshire
    Director
    White Court
    5 Foxhill Drive, Weetwood
    LS16 5PG Leeds
    West Yorkshire
    United KingdomBritishChartered Surveyor100020003
    LONG, Andrew Edward
    The Old Rectory
    Rectory Road, Coleby
    LN5 0AJ Lincoln
    Lincolnshire
    Director
    The Old Rectory
    Rectory Road, Coleby
    LN5 0AJ Lincoln
    Lincolnshire
    United KingdomBritishChartered Surveyor2537680002
    PULLAN, Gordon Waite
    The Water Tower
    Potterhanworth
    LN4 2DN Lincoln
    Director
    The Water Tower
    Potterhanworth
    LN4 2DN Lincoln
    EnglandBritishChartered Accountant72016900002
    SPOUGE, Stephen William
    1 Castle Hill
    Lincoln
    LN1 3AA Lincolnshire
    Director
    1 Castle Hill
    Lincoln
    LN1 3AA Lincolnshire
    EnglandBritishDirector2537020001
    SPOUGE, Stephen William
    The Grange Barlings
    Langworth
    LN3 5DG Lincoln
    Lincolnshire
    Director
    The Grange Barlings
    Langworth
    LN3 5DG Lincoln
    Lincolnshire
    EnglandBritishProperty Developer2537020001
    SPOUGE, Timothy James
    The Grange
    Barlings, Langworth
    LN3 5DG Lincoln
    Lincolnshire
    Director
    The Grange
    Barlings, Langworth
    LN3 5DG Lincoln
    Lincolnshire
    United KingdomBritishOperations Director46349280001
    WADE, Robert Alexander Mercer
    Vergers House
    1 The Old Palace Palace Road
    HG4 3HF Ripon
    Director
    Vergers House
    1 The Old Palace Palace Road
    HG4 3HF Ripon
    United KingdomBritishConsultant14261170002
    HAMMONDS DIRECTORS LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Director
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    73774730003

    Does WINCHESTER MSA FORECOURTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 06, 2010
    Delivered On Oct 16, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the chargor to the secured parties (or any of them) 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Agent
    Transactions
    • Oct 16, 2010Registration of a charge (MG01)
    • Apr 13, 2012Statement that part or the whole of the property charged has been released (MG04)
    Debenture
    Created On Jun 24, 2008
    Delivered On Jul 01, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to any of 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
    • Bank of Scotland PLC (As Security Trustee)
    Transactions
    • Jul 01, 2008Registration of a charge (395)
    • Oct 27, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Oct 17, 2007
    Delivered On Oct 20, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to any of the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its rights,title and interest in and to the account balances and by way of first fixed charge and by way of first floating charge. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Oct 20, 2007Registration of a charge (395)
    • Sep 05, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Aug 14, 2007
    Delivered On Aug 23, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to any of the finance parties (or any of them) on any account whatsoever
    Short particulars
    L/H fuel filling station facility at junctions 8 and 9, M3 shroner wood winchester hampshire t/no HP552876 all ental income. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Trustee
    Transactions
    • Aug 23, 2007Registration of a charge (395)
    • Sep 05, 2008Statement of satisfaction of a charge in full or part (403a)
    Composite debenture
    Created On Dec 21, 2005
    Delivered On Dec 28, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the chargor to any of the finance parties (or any of them) 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (As "Security Trustee")
    Transactions
    • Dec 28, 2005Registration of a charge (395)
    • Sep 05, 2008Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Nov 22, 2004
    Delivered On Dec 07, 2004
    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
    The company with full title guarantee charges to the creditor as security for the payment or discharge of the secured obligations by way of floating charge all the assets. See the mortgage charge document for full details.
    Persons Entitled
    • Texaco Limited
    Transactions
    • Dec 07, 2004Registration of a charge (395)
    • Dec 05, 2007Statement of satisfaction of a charge in full or part (403a)
    Mortgage and legal charge
    Created On Nov 22, 2004
    Delivered On Dec 07, 2004
    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
    The l/h property k/a derativative interests in the motorway service areas on the east and west side of M3 motorway at shroner wood, martyr worthy, winchester, H. 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
    • Texaco Limited
    Transactions
    • Dec 07, 2004Registration of a charge (395)
    • Dec 05, 2007Statement of satisfaction of a charge in full or part (403a)
    Deed of accession to a composite debenture dated 11 june 2004
    Created On Nov 22, 2004
    Delivered On Nov 26, 2004
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any of the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H land k/a fuel forecourts and fuel shop at winchester msa M3 hampshire t/nos HP552876 and HP608068. 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
    • The Governor and Company of the Bank of Scotland (The Security Trustee)
    Transactions
    • Nov 26, 2004Registration of a charge (395)
    • Sep 05, 2008Statement of satisfaction of a charge in full or part (403a)

    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