04516845 LIMITED

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

    Company Name04516845 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04516845
    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 04516845 LIMITED?

    • (7415) /

    Where is 04516845 LIMITED located?

    Registered Office Address
    Grant Thornton Uk Llp 4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for 04516845 LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2010

    What are the latest filings for 04516845 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    14 pagesLIQ14

    Liquidators' statement of receipts and payments to Apr 27, 2017

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 27, 2016

    11 pages4.68

    Administrator's progress report to Apr 28, 2015

    13 pages2.24B

    Appointment of a voluntary liquidator

    1 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Registered office address changed from Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU to Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on Apr 14, 2015

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Restoration by order of the court

    3 pagesAC92

    Certificate of change of name

    Company name changed rso\certificate issued on 13/04/15
    CERTNM

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    13 pages2.35B

    Administrator's progress report to Oct 27, 2011

    21 pages2.24B

    Termination of appointment of Miles Carter as a secretary

    2 pagesTM02

    Termination of appointment of Miles Carter as a director

    2 pagesTM01

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of affairs with form 2.14B

    7 pages2.16B

    Statement of administrator's proposal

    50 pages2.17B

    Registered office address changed from * the Ryes School Ryes Lane Little Henny Sudbury Suffolk CO10 7EA* on May 10, 2011

    2 pagesAD01

    Appointment of an administrator

    2.12B

    Appointment of an administrator

    1 pages2.12B

    Full accounts made up to Apr 30, 2010

    16 pagesAA

    legacy

    7 pagesMG01

    Annual return made up to Aug 22, 2010 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 13, 2010

    Statement of capital on Oct 13, 2010

    • Capital: GBP 251,250
    SH01

    Who are the officers of 04516845 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHANCELLOR, Anthony James
    Rivermead Ringland Lane
    Costessey
    NR8 5BG Norwich
    Norfolk
    Director
    Rivermead Ringland Lane
    Costessey
    NR8 5BG Norwich
    Norfolk
    United KingdomBritish61433800001
    FARROW, William John
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    Grant Thornton Uk Llp
    Director
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    Grant Thornton Uk Llp
    EnglandBritish45862810004
    CARTER, Miles Everitt
    30 Brook Street
    Glemsford
    CO10 7PL Sudbury
    Suffolk
    Secretary
    30 Brook Street
    Glemsford
    CO10 7PL Sudbury
    Suffolk
    British32759540003
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    THOMPSON SMITH & PUXON (SECRETARIAL SERVICES) LIMITED
    4 North Hill
    CO1 1EB Colchester
    Essex
    Secretary
    4 North Hill
    CO1 1EB Colchester
    Essex
    138398140001
    CARTER, Miles Everitt
    30 Brook Street
    Glemsford
    CO10 7PL Sudbury
    Suffolk
    Director
    30 Brook Street
    Glemsford
    CO10 7PL Sudbury
    Suffolk
    EnglandBritish32759540003
    CARTER, Miles Everitt
    The Abbey Gloucester Road
    Grovesend Thornbury
    BS35 3TR Bristol
    Somerset
    Director
    The Abbey Gloucester Road
    Grovesend Thornbury
    BS35 3TR Bristol
    Somerset
    British32759540002
    CLARKE, Janet Betty
    9 Park Lane
    Bulmer Tye
    CO10 7EQ Sudbury
    Suffolk
    Director
    9 Park Lane
    Bulmer Tye
    CO10 7EQ Sudbury
    Suffolk
    British60185890001
    FRIEDAG, Thomas Torsten
    62 Richard Burn Way
    CO10 1SY Sudbury
    Suffolk
    Director
    62 Richard Burn Way
    CO10 1SY Sudbury
    Suffolk
    Deutsch71381330001
    GILES, John
    11 Church Hill
    Earls Colne
    CO6 2RG Colchester
    Essex
    Director
    11 Church Hill
    Earls Colne
    CO6 2RG Colchester
    Essex
    British86473960001
    HUNT, Linda Ann
    16 Station Road
    CO10 2SS Sudbury
    Suffolk
    Director
    16 Station Road
    CO10 2SS Sudbury
    Suffolk
    British85719150001
    LONG, Christian Julius George
    49 High Street
    Great Wilbraham
    CB21 5JD Cambridge
    Cambridgeshire
    Director
    49 High Street
    Great Wilbraham
    CB21 5JD Cambridge
    Cambridgeshire
    EnglandBritish121038030001
    PESTER, James Ravenhill
    23 Broome Street
    Gleat Cornard
    CO10 0TT Sudbury
    Director
    23 Broome Street
    Gleat Cornard
    CO10 0TT Sudbury
    British71228970002
    TRIGGS, Carol Ann
    The Studio
    Cock Road Little Maplestead
    CO9 2SH Halstead
    Essex
    Director
    The Studio
    Cock Road Little Maplestead
    CO9 2SH Halstead
    Essex
    British85937620001
    TRIGGS, Carol Ann
    The Studio
    Cock Road Little Maplestead
    CO9 2SH Halstead
    Essex
    Director
    The Studio
    Cock Road Little Maplestead
    CO9 2SH Halstead
    Essex
    British85937620001
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017260001

    Does 04516845 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fee agreement second charge
    Created On Oct 04, 2010
    Delivered On Oct 21, 2010
    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
    29 head lane great cornard suffolk: babergh t/n SK121788 by way of fixed charge the charged assets see image for full details.
    Persons Entitled
    • West Register (Investments) Limited
    Transactions
    • Oct 21, 2010Registration of a charge (MG01)
    Debenture
    Created On Feb 29, 2008
    Delivered On Mar 04, 2008
    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 uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Mar 04, 2008Registration of a charge (395)
    Legal charge
    Created On Feb 29, 2008
    Delivered On Mar 04, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    29 head lane great cornard t/no SK121788 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Mar 04, 2008Registration of a charge (395)
    Legal charge
    Created On Feb 12, 2004
    Delivered On Mar 01, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage the f/h property k/a kesgrave hall and surrounding buildings, kesgrave and little bealing, IP5 2PU t/n SK150297 but excluding the land comprising t/n SK237817 together with the f/h property being woodland k/aland on the north side of main road, kesgrave t/n SK152808. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland Together with Its Successors and Assignees
    Transactions
    • Mar 01, 2004Registration of a charge (395)
    • Apr 02, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 23, 2003
    Delivered On Jan 09, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The bungalow, kesgrave hall, hall road, kesgrave t/no SK150297. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 09, 2004Registration of a charge (395)
    • Apr 02, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 13, 2003
    Delivered On Dec 01, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property known as the white house, kesgrave hall, hall road, kesgrave IP5 5PU. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 01, 2003Registration of a charge (395)
    • Apr 02, 2008Statement of satisfaction of a charge in full or part (403a)
    Charge over cash deposit
    Created On Oct 10, 2003
    Delivered On Oct 27, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All sums together with all interest and other amounts accruing on such sums standing to the credit of the account numbered 06000329. see the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 27, 2003Registration of a charge (395)
    • Apr 02, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 28, 2003
    Delivered On May 13, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 29 head lane great cornard sudbury t/n SK121788. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 13, 2003Registration of a charge (395)
    • Apr 02, 2008Statement of satisfaction of a charge in full or part (403a)
    Assignment
    Created On Jan 31, 2003
    Delivered On Feb 12, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Life assurance policy no X74428829 with standard life assurance company over the life of thomas torsten friedag all sums assured by it and all bonuses and benefits. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 12, 2003Registration of a charge (395)
    • Apr 02, 2008Statement of satisfaction of a charge in full or part (403a)
    Charge over cash deposit
    Created On Nov 12, 2002
    Delivered On Nov 25, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The deposit as deposited in the charged account being the account (in whatever currency) of the company with the governor and company of the bank of scotland it it's branch office at 35 princes street ipswich IP1 1AE now numbered 6000329 as the same may be replaced redesignated renumbered or rearranged from time to time.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 25, 2002Registration of a charge (395)
    Charge over cash deposit
    Created On Nov 12, 2002
    Delivered On Nov 25, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the company's right title and interest in and to the deposit being all sums (in whatever currency) of the company with the governor and company of the bank of scotland at branch offices at 35 princes street ipswich IP1 1AE now numbered 6000337 as may be replaced redesignated renumbered or rearranged from time to time as placed in the charged account with the above number.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 25, 2002Registration of a charge (395)
    • Apr 02, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 08, 2002
    Delivered On Nov 25, 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
    • Nov 25, 2002Registration of a charge (395)
    • Apr 02, 2008Statement of satisfaction of a charge in full or part (403a)

    Does 04516845 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 26, 2012Administration ended
    Apr 28, 2011Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    David John Dunckley
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    James Henry Stewart-Koster
    30 Finsbury Square
    London
    practitioner
    30 Finsbury Square
    London
    2
    DateType
    Apr 28, 2015Administration ended
    Mar 20, 2015Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    David John Dunckley
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    3
    DateType
    Apr 28, 2015Commencement of winding up
    Jan 17, 2018Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David John Dunckley
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    proposed liquidator
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    David John Dunckley
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU 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