PWCR CHANDLERS FORD LIMITED

PWCR CHANDLERS FORD LIMITED

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

    Company NamePWCR CHANDLERS FORD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04804923
    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 PWCR CHANDLERS FORD LIMITED?

    • (7499) /

    Where is PWCR CHANDLERS FORD LIMITED located?

    Registered Office Address
    Farringdon Place
    20 Farringdon Road
    EC1M 3AP London
    Undeliverable Registered Office AddressNo

    What were the previous names of PWCR CHANDLERS FORD LIMITED?

    Previous Company Names
    Company NameFromUntil
    KILTPOINT LIMITEDJun 19, 2003Jun 19, 2003

    What are the latest accounts for PWCR CHANDLERS FORD LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for PWCR CHANDLERS FORD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    8 pages4.72

    Liquidators' statement of receipts and payments to May 20, 2011

    12 pages4.68

    Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ on Jun 17, 2010

    2 pagesAD01

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 21, 2010

    LRESSP

    Director's details changed for Miss Sandra Louise Gumm on Oct 01, 2009

    3 pagesCH01

    Director's details changed for Miss Sandra Louise Gumm on Oct 01, 2009

    3 pagesCH01

    Full accounts made up to Dec 31, 2008

    11 pagesAA

    legacy

    1 pages288c

    legacy

    4 pages363a

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Liability and distribution 27/10/2008
    RES13

    Full accounts made up to Dec 31, 2007

    10 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2006

    12 pagesAA

    legacy

    1 pages288b

    legacy

    8 pages363s

    legacy

    pages363(288)

    legacy

    2 pages403a

    legacy

    2 pages403a

    Full accounts made up to Dec 31, 2005

    12 pagesAA

    legacy

    1 pages288c

    legacy

    8 pages363s

    legacy

    pages363(190)

    Who are the officers of PWCR CHANDLERS FORD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GUMM, Sandra Louise
    405 Butlers Wharf
    36 Shad Thames
    SE1 2YE London
    Secretary
    405 Butlers Wharf
    36 Shad Thames
    SE1 2YE London
    AustralianChartered Accountant57113450003
    EVANS, Timothy James
    The Chestnuts
    85 High Street
    PE27 4SJ Needingworth
    Cambridgeshire
    Director
    The Chestnuts
    85 High Street
    PE27 4SJ Needingworth
    Cambridgeshire
    United KingdomBritishChartered Surveyor104934670002
    GUMM, Sandra Louise
    20 Farringdon Road
    EC1M 3AP London
    Farringdon Place
    Director
    20 Farringdon Road
    EC1M 3AP London
    Farringdon Place
    EnglandAustralianChartered Accountant57113450003
    LESLAU, Nicholas Mark
    Upper Brook Street
    Mayfair
    W1K 7PX London
    20
    Director
    Upper Brook Street
    Mayfair
    W1K 7PX London
    20
    United KingdomBritishChartered Surveyor6815470019
    OLSWANG COSEC LIMITED
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    Secretary
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    83864780002
    SDG SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900023580001
    MCMAHON, James Cairns
    Greenacres
    Kerrix Road
    KA1 5QP Symington
    Ayrshire
    Director
    Greenacres
    Kerrix Road
    KA1 5QP Symington
    Ayrshire
    ScotlandScottishCompany Director159708270001
    WHITEHURST, John Gordon
    5 Ogden Road
    SK7 1HJ Bramhall
    Cheshire
    Director
    5 Ogden Road
    SK7 1HJ Bramhall
    Cheshire
    EnglandBritishChartered Surveyor118478480001
    OLSWANG DIRECTORS 1 LIMITED
    Seventh Floor
    90 High Holborn
    WC1V 6XX London
    Director
    Seventh Floor
    90 High Holborn
    WC1V 6XX London
    94701880001
    OLSWANG DIRECTORS 2 LIMITED
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    Nominee Director
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    900026650001
    SDG REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900023570001

    Does PWCR CHANDLERS FORD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental debenture
    Created On Oct 03, 2003
    Delivered On Oct 17, 2003
    Satisfied
    Amount secured
    All monies due or to become due from each obligor and each parent guarantor to each senior finance party or each mezzanine finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All that f/h land being land lying to the west of bournemouth road chandlers ford t/n HP272867. See the mortgage charge document for full details.
    Persons Entitled
    • Eurohypo Ag, London Branch (As Agent and Trustee for the Finance Parties)
    Transactions
    • Oct 17, 2003Registration of a charge (395)
    • Nov 18, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 06, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 01, 2003
    Delivered On Oct 16, 2003
    Satisfied
    Amount secured
    All monies due or to become due from each obligor and each parent guarantor to each senior finance party or each mezzanine finance party 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
    • Eurohypo Ag, London Branch (As Agent and Trustee for the Finance Parties) (the Security Trustee)
    Transactions
    • Oct 16, 2003Registration of a charge (395)
    • Nov 18, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 06, 2006Statement of satisfaction of a charge in full or part (403a)

    Does PWCR CHANDLERS FORD LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 07, 2012Dissolved on
    May 21, 2010Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Brian James Hamblin
    Pkf (Uk) Llp
    Farringdon Place
    EC1M 3AP 20 Farringdon Road
    London
    practitioner
    Pkf (Uk) Llp
    Farringdon Place
    EC1M 3AP 20 Farringdon Road
    London
    Bryan Jackson
    Pkf (Uk) Llp
    78 Carlton Place
    G5 9TH Glasgow
    practitioner
    Pkf (Uk) Llp
    78 Carlton Place
    G5 9TH Glasgow

    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