CURO ROTUNDA (KINGSTON) LIMITED

CURO ROTUNDA (KINGSTON) LIMITED

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

    Company NameCURO ROTUNDA (KINGSTON) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05276619
    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 CURO ROTUNDA (KINGSTON) LIMITED?

    • (7011) /
    • (7012) /
    • (7032) /

    Where is CURO ROTUNDA (KINGSTON) LIMITED located?

    Registered Office Address
    PB JACKSON NORTON
    7th Floor Dashwood House 69 Old Broad Street
    EC2M 1QS London
    Undeliverable Registered Office AddressNo

    What were the previous names of CURO ROTUNDA (KINGSTON) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LMS (KINGSTON) LIMITEDDec 22, 2005Dec 22, 2005
    LMS RETAIL & LEISURE LIMITEDJan 24, 2005Jan 24, 2005
    FALLTRAIL LIMITEDNov 03, 2004Nov 03, 2004

    What are the latest accounts for CURO ROTUNDA (KINGSTON) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for CURO ROTUNDA (KINGSTON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Liquidators' statement of receipts and payments to Aug 29, 2011

    5 pages4.68

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

    5 pages4.68

    Registered office address changed from 18-20 Hill Rise Richmond Surrey TW10 6UA on Sep 20, 2011

    2 pagesAD01

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

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 17, 2010

    5 pages4.68

    Notice of ceasing to act as a voluntary liquidator

    11 pages4.40

    Appointment of a voluntary liquidator

    1 pages600

    Appointment of a voluntary liquidator

    1 pages600

    legacy

    5 pagesMG02

    legacy

    6 pagesMG02

    Appointment of Morton Fraser Secretaries Limited as a secretary

    3 pagesAP04

    Appointment of Robert John Corlett as a director

    3 pagesAP01

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 18, 2009

    LRESSP

    Resignation of an auditor

    2 pagesAA03

    Auditor's resignation

    1 pagesAUD

    Statement of capital following an allotment of shares on Nov 30, 2009

    • Capital: GBP 1,000
    6 pagesSH01

    Memorandum and Articles of Association

    22 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolutions

    Re agreement 30/11/2009
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 30, 2009

    RES15

    Change of name notice

    2 pagesCONNOT

    Appointment of Kevin William Crighton as a secretary

    3 pagesAP03

    Appointment of Neil Stuart Gullan as a director

    3 pagesAP01

    Who are the officers of CURO ROTUNDA (KINGSTON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRIGHTON, Kevin William
    Hill Rise
    TW10 6UA Richmond
    18-20
    Surrey
    Secretary
    Hill Rise
    TW10 6UA Richmond
    18-20
    Surrey
    British147664740001
    MORTON FRASER SECRETARIES LIMITED
    2 Lister Square
    EH3 9GL Edinburgh
    Quartermile Two
    Secretary
    2 Lister Square
    EH3 9GL Edinburgh
    Quartermile Two
    Identification TypeEuropean Economic Area
    Registration NumberSC262093
    95512800001
    CORLETT, Robert John
    Hill Rise
    TW10 6UA Richmond
    18-20
    Surrey
    Director
    Hill Rise
    TW10 6UA Richmond
    18-20
    Surrey
    EnglandBritishCompany Director72399980002
    CRIGHTON, Kevin William
    Hill Rise
    TW10 6UA Richmond
    18-20
    Surrey
    Director
    Hill Rise
    TW10 6UA Richmond
    18-20
    Surrey
    United KingdomBritishCompany Director36597270003
    GULLAN, Neil Stuart
    Hill Rise
    TW10 6UA Richmond
    18-20
    Surrey
    Director
    Hill Rise
    TW10 6UA Richmond
    18-20
    Surrey
    UkBritishCompany Director135999250001
    KITE, Timothy James
    Arisaig
    Reading Road North
    GU51 4HP Fleet
    Hampshire
    Secretary
    Arisaig
    Reading Road North
    GU51 4HP Fleet
    Hampshire
    British107553690001
    MITCHLEY, Simon Colin
    34 Harris Lane
    Shenley
    WD7 9EG Radlett
    Hertfordshire
    Secretary
    34 Harris Lane
    Shenley
    WD7 9EG Radlett
    Hertfordshire
    BritishChartered Secretary53655170004
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    BURNS, John David
    Flat 3 33/36 Chester Square
    SW1W 9HT London
    Director
    Flat 3 33/36 Chester Square
    SW1W 9HT London
    United KingdomBritishDirector9820610002
    FRIEDLOS, Nicholas Robert
    13 Alwyne Road
    N1 2HH London
    Director
    13 Alwyne Road
    N1 2HH London
    EnglandBritishFinance Director61183260002
    GEORGE, Nigel Quentin
    32 Lancaster Gardens
    Wimbledon
    SW19 5DG London
    United Kingdom
    Director
    32 Lancaster Gardens
    Wimbledon
    SW19 5DG London
    United Kingdom
    EnglandBritishDirector26640150004
    LEVY, Adrian Joseph Morris
    2 Carlisle Gardens
    HA3 0JX Harrow
    Middlesex
    Director
    2 Carlisle Gardens
    HA3 0JX Harrow
    Middlesex
    United KingdomBritishSolicitor147682410001
    ODOM, Christopher James
    19 Embercourt Road
    KT7 0LH Thames Ditton
    Surrey
    Director
    19 Embercourt Road
    KT7 0LH Thames Ditton
    Surrey
    BritishChartered Accountant20951000001
    PEXTON, Martin Andrew
    Little Kensham Farm, Sandhurst Lane
    Rolvenden
    TN17 4PH Cranbrook
    Kent
    Director
    Little Kensham Farm, Sandhurst Lane
    Rolvenden
    TN17 4PH Cranbrook
    Kent
    EnglandBritishDirector87643530001
    PUDGE, David John
    20 Herondale Avenue
    SW18 3JL London
    Nominee Director
    20 Herondale Avenue
    SW18 3JL London
    British900028170001
    RAYNE, Robert Anthony, The Honourable
    37 Brunswick Gardens
    W8 4AW London
    Director
    37 Brunswick Gardens
    W8 4AW London
    EnglandBritishDirector53009350001
    SILVER, Simon Paul
    49 Hamilton Terrace
    NW8 9RG London
    Director
    49 Hamilton Terrace
    NW8 9RG London
    United KingdomBritishDirector35534690001
    SILVERMAN, David Gary
    10 Heath Close
    NW11 7DX London
    Director
    10 Heath Close
    NW11 7DX London
    United KingdomBritishDirector126851570001
    WILLIAMS, Paul Malcolm
    24 Kimpton Road Blackmore End
    Wheathampstead
    AL4 8LD St Albans
    Hertfordshire
    Director
    24 Kimpton Road Blackmore End
    Wheathampstead
    AL4 8LD St Albans
    Hertfordshire
    United KingdomBritishSurveyor10072820003

    Does CURO ROTUNDA (KINGSTON) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 30, 2009
    Delivered On Dec 07, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the borrower to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H the rotunda kingston upon thames t/no:SGL617838 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
    • Alliance & Leicester PLC
    Transactions
    • Dec 07, 2009Registration of a charge (MG01)
    • Jan 22, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Mar 29, 2006
    Delivered On Apr 05, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land and buildings on the south side of cromwell road kingston upon thames (k/a the rotunda) t/no SGL617838 and any buildings fixtures fittings fixed plant or machinery and includes all related rights. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties(The Security Agent)
    Transactions
    • Apr 05, 2006Registration of a charge (395)
    • Dec 02, 2009Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 29, 2006
    Delivered On Apr 05, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or any other obligor to the secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land and buildings on the south side of cromwell road, kingston upon thames (k/a the rotunda) t/n SGL617838. 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 PLC as Security Trustee for Itself and the Other Secured Parties
    Transactions
    • Apr 05, 2006Registration of a charge (395)
    • Jan 22, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage supplemental to a debenture dated 10 march 2005
    Created On Jun 02, 2005
    Delivered On Jun 04, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the right, title and interest in the rotunda - land and buildings to the south of cromwell road, kingston upon thames t/n SGL617838;. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties(The Security Agent)
    Transactions
    • Jun 04, 2005Registration of a charge (395)
    • Apr 03, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 10, 2005
    Delivered On Mar 22, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company or any other obligor to any secured 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.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Agent)
    Transactions
    • Mar 22, 2005Registration of a charge (395)
    • Apr 03, 2006Statement of satisfaction of a charge in full or part (403a)

    Does CURO ROTUNDA (KINGSTON) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 31, 2012Dissolved on
    Dec 18, 2009Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Shirley Angela Jackson
    Bn Jackson Norton
    1 Gray'S Inn Square
    WC1R 5AA Gray'S Inn
    London
    practitioner
    Bn Jackson Norton
    1 Gray'S Inn Square
    WC1R 5AA Gray'S Inn
    London
    Guy Charles David Harrison
    Price Bailey Llp 7th Floor Dashwood House
    69 Old Broad Street
    EC2M 1QS London
    practitioner
    Price Bailey Llp 7th Floor Dashwood House
    69 Old Broad Street
    EC2M 1QS 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