PRETTY 1300 LIMITED

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

    Company NamePRETTY 1300 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04785819
    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 PRETTY 1300 LIMITED?

    • (5138) /

    Where is PRETTY 1300 LIMITED located?

    Registered Office Address
    3 Field Court
    Grays Inn
    WC1R 5EF London
    Undeliverable Registered Office AddressNo

    What were the previous names of PRETTY 1300 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ICHIBAN UK LIMITEDJun 03, 2003Jun 03, 2003

    What are the latest accounts for PRETTY 1300 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What is the status of the latest annual return for PRETTY 1300 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PRETTY 1300 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    20 pages4.71

    Termination of appointment of Andrew Wilkinson as a director

    2 pagesTM01

    Liquidators' statement of receipts and payments to Jan 24, 2014

    18 pages4.68

    Certificate of change of name

    Company name changed ichiban uk LIMITED\certificate issued on 12/12/13
    5 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 12, 2013

    Change company name resolution on Dec 10, 2013

    RES15

    Change of name notice

    2 pagesCONNOT

    Liquidators' statement of receipts and payments to Jul 24, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 24, 2013

    5 pages4.68

    Termination of appointment of Shin Hatori as a director

    2 pagesTM01

    Liquidators' statement of receipts and payments to Jul 24, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 24, 2012

    7 pages4.68

    Appointment of Tushar Raval as a secretary

    3 pagesAP03

    Termination of appointment of Takeo Nakagome as a secretary

    2 pagesTM02

    Termination of appointment of David Lamb as a director

    2 pagesTM01

    Termination of appointment of Johannes Kircher as a secretary

    2 pagesTM02

    Termination of appointment of Hiroyuki Nakayama as a director

    2 pagesTM01

    Appointment of Takeo Nakagome as a secretary

    3 pagesAP03

    Appointment of Koki Nakasuji as a director

    3 pagesAP01

    Liquidators' statement of receipts and payments to Jan 24, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 24, 2011

    5 pages4.68

    Termination of appointment of Yuuki Murata as a director

    2 pagesTM01

    Liquidators' statement of receipts and payments to Jan 24, 2011

    5 pages4.68

    Registered office address changed from * 50 Throwley Way Sutton Surrey SM1 4BF* on Feb 08, 2010

    2 pagesAD01

    Full accounts made up to Mar 31, 2009

    23 pagesAA

    Declaration of solvency

    3 pages4.70

    Who are the officers of PRETTY 1300 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAVAL, Tushar
    Field Court
    Grays Inn
    WC1R 5EF London
    3
    Secretary
    Field Court
    Grays Inn
    WC1R 5EF London
    3
    British169956710001
    NAKASUJI, Koki
    King William Street
    EC4R 9AJ London
    24
    United Kingdom
    Director
    King William Street
    EC4R 9AJ London
    24
    United Kingdom
    United KingdomJapanese166599890001
    KIRCHER, Johannes
    Blandford Street
    W1U 8AG London
    102b
    Secretary
    Blandford Street
    W1U 8AG London
    102b
    German140975400001
    KOSHIHARA, Ryuichi
    King William Street
    EC4R 9AJ London
    24
    Secretary
    King William Street
    EC4R 9AJ London
    24
    Japanese133871360001
    NAKAGOME, Takeo
    King William Street
    EC4R 9AJ London
    24
    United Kingdom
    Secretary
    King William Street
    EC4R 9AJ London
    24
    United Kingdom
    British166600010001
    YAMAMOTO, Kengo
    Flat 52 Clarendon Court
    33 Maida Vale
    W9 1AJ London
    Secretary
    Flat 52 Clarendon Court
    33 Maida Vale
    W9 1AJ London
    Japanese101365190002
    CORPORATE SECRETARIAL SERVICES LIMITED
    Aldwych House
    81 Aldwych 8th Floor
    WC2 4HP London
    Secretary
    Aldwych House
    81 Aldwych 8th Floor
    WC2 4HP London
    92027560001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BURTON, John Richard
    Willow Glen 17 Sonning Meadows
    Sonning
    RG4 6XB Reading
    Berkshire
    Director
    Willow Glen 17 Sonning Meadows
    Sonning
    RG4 6XB Reading
    Berkshire
    EnglandEnglish20548330002
    FUKUDA, Toshihide
    Bergse Linker Rottekade 292
    3056 Lj
    Rotterdam
    Netherlands
    Director
    Bergse Linker Rottekade 292
    3056 Lj
    Rotterdam
    Netherlands
    Japanese129264210001
    HATORI, Shin
    King William Street
    EC4R 9AJ London
    24
    Director
    King William Street
    EC4R 9AJ London
    24
    United KingdomJapanese133871760001
    KEMP, Nigel John
    Rosendale
    Whitehill Road
    TN6 1JA Crowborough
    East Sussex
    Director
    Rosendale
    Whitehill Road
    TN6 1JA Crowborough
    East Sussex
    British66659260001
    LAMB, David Michael
    4 Oxford Court
    Warley
    CM14 5EU Brentwood
    Essex
    Director
    4 Oxford Court
    Warley
    CM14 5EU Brentwood
    Essex
    British117963740001
    LEAK, Peter Richard
    18 Miller Way
    CB3 6FJ Great Cambourne
    Cambridgeshire
    Director
    18 Miller Way
    CB3 6FJ Great Cambourne
    Cambridgeshire
    EnglandBritish156707810001
    MAHONY, William Patrick
    1 Frog Hall Drive
    RG40 2LE Wokingham
    Berkshire
    Director
    1 Frog Hall Drive
    RG40 2LE Wokingham
    Berkshire
    British101365060001
    MINE, Yutaka
    Willem Nagellaan 35
    FOREIGN Rotterdam
    3054bw
    The Netherlands
    Director
    Willem Nagellaan 35
    FOREIGN Rotterdam
    3054bw
    The Netherlands
    Japanese99448170001
    MURATA, Yuuki
    Prince Albert Road
    NW8 7EW London
    Flat 84 Oslo Court
    Director
    Prince Albert Road
    NW8 7EW London
    Flat 84 Oslo Court
    Japanese140544180001
    NAKAYAMA, Hiroyuki
    Oude Raadhuislaan 116
    Rotterdam
    3054n7
    Director
    Oude Raadhuislaan 116
    Rotterdam
    3054n7
    The NetherlandsJapanese140544370001
    PLUMBRIDGE, Nicholas William
    5 Belfry Lane
    NN4 0PB Collingtree Park
    Northampton
    Director
    5 Belfry Lane
    NN4 0PB Collingtree Park
    Northampton
    British82666680002
    ROE, Anthony Ian
    86 Chase Side
    EN2 6NX Enfield
    Middlesex
    Director
    86 Chase Side
    EN2 6NX Enfield
    Middlesex
    EnglandBritish86356960001
    UPEX, Phillip James
    2 Duncan Drive
    RG40 2JX Wokingham
    Berkshire
    Director
    2 Duncan Drive
    RG40 2JX Wokingham
    Berkshire
    EnglandBritish124447800001
    WILKINSON, Andrew
    22 Glanville Road
    PL19 0EB Tavistock
    Devon
    Director
    22 Glanville Road
    PL19 0EB Tavistock
    Devon
    British125577030001
    YAMAMOTO, Kengo
    Flat 52 Clarendon Court
    33 Maida Vale
    W9 1AJ London
    Director
    Flat 52 Clarendon Court
    33 Maida Vale
    W9 1AJ London
    Japanese101365190002
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Does PRETTY 1300 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    All assets debenture
    Created On Mar 26, 2008
    Delivered On Apr 03, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Apr 03, 2008Registration of a charge (395)
    • Apr 08, 2008
    • Jan 28, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 22, 2004
    Delivered On Jan 31, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed equitable charge all estate or interest in any f/h or l/h property.fixed charge its uncalled capital, goodwill and book debts etc.floating charge all other undertaking and assets of the company.
    Persons Entitled
    • Davenham Trust PLC
    Transactions
    • Jan 31, 2004Registration of a charge (395)
    • Aug 24, 2005Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Jan 22, 2004
    Delivered On Jan 31, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The equipment by way of a first fixed legal mortgage: 14 bays of heigh adjustable pallet racking (3 tier), alpeninox double door stainless steel fridge, foster single door stainless steel fridge, for details of further chattels charged please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Davenham Trust PLC
    Transactions
    • Jan 31, 2004Registration of a charge (395)
    • Aug 24, 2005Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Sep 22, 2003
    Delivered On Sep 26, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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 Royal Bank of Scotland Commercial Services Limited (The Security Holder)
    Transactions
    • Sep 26, 2003Registration of a charge (395)
    • Mar 15, 2006Statement of satisfaction of a charge in full or part (403a)

    Does PRETTY 1300 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 03, 2014Dissolved on
    Jan 25, 2010Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    William Antony Batty
    Antony Batty & Co
    Third Floor
    WC1R 5EF 3 Field Court
    Gray'S Inn London
    practitioner
    Antony Batty & Co
    Third Floor
    WC1R 5EF 3 Field Court
    Gray'S Inn 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