THE NATURAL RETAIL COMPANY LIMITED

THE NATURAL RETAIL COMPANY LIMITED

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

    Company NameTHE NATURAL RETAIL COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04331168
    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 THE NATURAL RETAIL COMPANY LIMITED?

    • (5227) /

    Where is THE NATURAL RETAIL COMPANY LIMITED located?

    Registered Office Address
    62 The Broadway
    Ealing
    W5 5JY London
    Undeliverable Registered Office AddressNo

    What were the previous names of THE NATURAL RETAIL COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE NATURAL CAFE LIMITEDMay 20, 2002May 20, 2002
    GAIA TRADING LTDNov 29, 2001Nov 29, 2001

    What are the latest accounts for THE NATURAL RETAIL COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2006

    What are the latest filings for THE NATURAL RETAIL COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Jan 17, 2011

    5 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Liquidators' statement of receipts and payments to Oct 05, 2010

    5 pages4.68

    Insolvency filing

    INSOLVENCY:sec of state release of liquidator
    1 pagesLIQ MISC

    Insolvency court order

    Court order insolvency:- removal of liquidator
    21 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Apr 05, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Oct 05, 2009

    5 pages4.68

    Notice of move from Administration case to Creditors Voluntary Liquidation

    17 pages2.34B

    Administrator's progress report to Aug 27, 2008

    17 pages2.24B

    legacy

    1 pages403a

    Statement of administrator's proposal

    23 pages2.17B

    Appointment of an administrator

    1 pages2.12B

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288b

    Total exemption full accounts made up to Dec 31, 2006

    12 pagesAA

    legacy

    1 pages287

    legacy

    3 pages395

    legacy

    13 pages363s

    legacy

    3 pages395

    Total exemption small company accounts made up to Dec 31, 2005

    5 pagesAA

    legacy

    5 pages395

    Who are the officers of THE NATURAL RETAIL COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CURRIE, Rachel
    Willow Tree House, Ashendon
    HP18 0HB Aylesbury
    Secretary
    Willow Tree House, Ashendon
    HP18 0HB Aylesbury
    British81926550001
    CURRIE, Paul Richard
    Willow Tree House
    Ashendon
    HP18 0HB Aylesbury
    Buckinghamshire
    Director
    Willow Tree House
    Ashendon
    HP18 0HB Aylesbury
    Buckinghamshire
    British75002800001
    GROBIEN, Philip Henning
    Whitewood
    Keepers Walk
    GU25 4RU Virginia Water
    Berkshire
    Director
    Whitewood
    Keepers Walk
    GU25 4RU Virginia Water
    Berkshire
    EnglandBritish45991130003
    M W DOUGLAS & COMPANY LIMITED
    Regent House
    316 Beulah Hill
    SE19 3HP London
    Nominee Secretary
    Regent House
    316 Beulah Hill
    SE19 3HP London
    900007890001
    HENDERSON, Simon Armstrong
    Old Byre House
    Sydenham Road
    OX39 4LR Sydenham
    Oxfordshire
    Director
    Old Byre House
    Sydenham Road
    OX39 4LR Sydenham
    Oxfordshire
    British122976700001
    MANJI, Nazim
    Springwood
    89 Fairmile Lane
    KT11 2DG Cobham
    Surrey
    Director
    Springwood
    89 Fairmile Lane
    KT11 2DG Cobham
    Surrey
    United KingdomBritish54553660003
    ZACHARY, Stefan
    Little Moseley House
    Stocking Lane
    HP14 4RE Naphill
    Buckinghamshire
    Director
    Little Moseley House
    Stocking Lane
    HP14 4RE Naphill
    Buckinghamshire
    British84594060001
    DOUGLAS NOMINEES LIMITED
    Regent House
    316 Beulah Hill
    SE19 3HF London
    Nominee Director
    Regent House
    316 Beulah Hill
    SE19 3HF London
    900007880001

    Does THE NATURAL RETAIL COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Concession fee deposit deed
    Created On Apr 23, 2007
    Delivered On May 09, 2007
    Outstanding
    Amount secured
    £10,000.00 due or to become due from the company to
    Short particulars
    Deposit account of £10,000.
    Persons Entitled
    • Edward Stanford Limited
    Transactions
    • May 09, 2007Registration of a charge (395)
    Rent deposit deed
    Created On Nov 27, 2006
    Delivered On Dec 08, 2006
    Outstanding
    Amount secured
    £8,375.00 due or to become due from the company to
    Short particulars
    Interest in the sum of £8,375.00.
    Persons Entitled
    • Gorsewood Securities Limited
    Transactions
    • Dec 08, 2006Registration of a charge (395)
    Rent deposit deed
    Created On Sep 22, 2006
    Delivered On Sep 29, 2006
    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
    £55,000.00, an interest bearing account (the deposit account), the amount from time to time standing to the credit of the deposit account and all interest credited to the deposit account from time to time. See the mortgage charge document for full details.
    Persons Entitled
    • The Mayor and Commonalty and Citizens of the City of London Governors of the Possessions and Saint Thomas the Apostle as Governors of Ch
    • The Mayor and Commonalty and Citizens of the City of London Governors of the Possessionsrevenues and Goods of the Hospitals of Edward La
    • The Mayor and Commonalty and Citizens of the City of London Governors of the Possessionste King of England the Sixth of Christ Bridewell
    • The Mayor and Commonalty and Citizens of the City of London Governors of the Possessionsrist's Hospital
    Transactions
    • Sep 29, 2006Registration of a charge (395)
    Rent deposit deed
    Created On Jun 19, 2006
    Delivered On Jun 27, 2006
    Outstanding
    Amount secured
    £36,250 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 total deposit sum of £36,250.
    Persons Entitled
    • London Property Holdings Limited
    Transactions
    • Jun 27, 2006Registration of a charge (395)
    Rent deposit deed
    Created On May 05, 2006
    Delivered On May 12, 2006
    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
    £22,500.00.
    Persons Entitled
    • Sandpiper Securities Limited
    Transactions
    • May 12, 2006Registration of a charge (395)
    Debenture
    Created On Apr 07, 2006
    Delivered On Apr 12, 2006
    Outstanding
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 12, 2006Registration of a charge (395)
    Deed of deposit supplemental to a lease
    Created On Nov 01, 2005
    Delivered On Nov 08, 2005
    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
    All interest from time to time standing to the credit of an interest bearing account, wherein is held the deposit balance. See the mortgage charge document for full details.
    Persons Entitled
    • O&T (Marlow) Limited
    Transactions
    • Nov 08, 2005Registration of a charge (395)
    Rent deposit deed
    Created On Dec 23, 2004
    Delivered On Jan 07, 2005
    Outstanding
    Amount secured
    £15,675.00 due or to become due from the company to the chargee
    Short particulars
    Obligations and liabilities of the comapny pursuant to the terms of the rent deposit and the lease refered to therein.
    Persons Entitled
    • Theodore Constantinescu
    Transactions
    • Jan 07, 2005Registration of a charge (395)
    Debenture
    Created On Dec 10, 2004
    Delivered On Dec 23, 2004
    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
    • Barclays Bank PLC
    Transactions
    • Dec 23, 2004Registration of a charge (395)
    • Apr 26, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 27, 2003
    Delivered On Jul 01, 2003
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 01, 2003Registration of a charge (395)
    • Sep 22, 2005Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Dec 20, 2002
    Delivered On Dec 24, 2002
    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
    The sum of £90,000 together with £15,750 in respect of vat, an interest bearing account in the name of the company and specifically designated "unit 2, no. 216/218 chiswick high road deposit account". The amount from time to time standing to the credit of the deposit account, all interest credited to the deposit account from time to time.
    Persons Entitled
    • Bpu Property Investments Limited
    Transactions
    • Dec 24, 2002Registration of a charge (395)

    Does THE NATURAL RETAIL COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 28, 2008Administration started
    Oct 06, 2008Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    David Paul Hudson
    32 Cornhill
    EC3V 3BT London
    practitioner
    32 Cornhill
    EC3V 3BT London
    Mark Robert Fry
    Begbies Traynor Central Llp
    32 Cornhill
    EC3V 3BT London
    practitioner
    Begbies Traynor Central Llp
    32 Cornhill
    EC3V 3BT London
    2
    DateType
    Oct 06, 2008Commencement of winding up
    Apr 26, 2011Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Paul Hudson
    32 Cornhill
    EC3V 3BT London
    practitioner
    32 Cornhill
    EC3V 3BT London
    Mark Robert Fry
    32 Cornhill
    London
    EC3B 3LJ
    practitioner
    32 Cornhill
    London
    EC3B 3LJ

    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