CROSS HULLER UK LTD

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

    Company NameCROSS HULLER UK LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05567165
    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 CROSS HULLER UK LTD?

    • (2924) /

    Where is CROSS HULLER UK LTD located?

    Registered Office Address
    c/o BAKER TILLY RESTRUCTURING AND RECOVERY LLP
    St. Philips Point
    Temple Row
    B2 5AF Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of CROSS HULLER UK LTD?

    Previous Company Names
    Company NameFromUntil
    INTERCEDE 2065 LIMITEDSep 19, 2005Sep 19, 2005

    What are the latest accounts for CROSS HULLER UK LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for CROSS HULLER UK LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pages4.71

    Liquidators' statement of receipts and payments to Sep 26, 2011

    15 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Court order granting voluntary liquidator leave to resign

    1 pages4.35

    Insolvency court order

    Court order insolvency:c/o replacement of liquidator
    6 pagesLIQ MISC OC

    Registered office address changed from C/O C/O Baker Tilly R&R Llp St. Philips Point Temple Row Birmingham West Midlands B2 5AF England on Oct 12, 2010

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 27, 2010

    LRESSP

    Registered office address changed from Fourth Floor Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FD on Jan 04, 2010

    1 pagesAD01

    legacy

    3 pagesMG02

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    2 pages288a

    Full accounts made up to Dec 31, 2008

    16 pagesAA

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2007

    18 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages288a

    Full accounts made up to Dec 31, 2006

    20 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages403a

    Who are the officers of CROSS HULLER UK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOYD, John
    Digby Road
    B73 6HG Sutton Coldfield
    7
    West Midlands
    Secretary
    Digby Road
    B73 6HG Sutton Coldfield
    7
    West Midlands
    British135386290001
    BOYD, John
    Digby Road
    B73 6HG Sutton Coldfield
    7
    West Midlands
    Director
    Digby Road
    B73 6HG Sutton Coldfield
    7
    West Midlands
    United KingdomBritish135386290001
    HAGENAU, Gerhard
    Wolfsgrube 5
    Chieming
    83339
    Germany
    Director
    Wolfsgrube 5
    Chieming
    83339
    Germany
    GermanyGerman139197540001
    GAUNT, Michael Ian
    31 Stoneleigh Road
    B91 1DG Solihull
    West Midlands
    Secretary
    31 Stoneleigh Road
    B91 1DG Solihull
    West Midlands
    British113180730001
    GOOD, Ian Scott
    63 Sir Alfreds Way
    Newhall
    B76 1ET Sutton Coldfield
    West Midlands
    Secretary
    63 Sir Alfreds Way
    Newhall
    B76 1ET Sutton Coldfield
    West Midlands
    British106898310001
    GRIFFITHS, David Anthony
    Kilverley Close
    Allerton
    L18 3NW Liverpool
    1
    Secretary
    Kilverley Close
    Allerton
    L18 3NW Liverpool
    1
    British141151040001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900004680001
    BENJAMIN, James Cover
    10213 Discovery Terrace
    Bradenton
    Florida 34212
    Usa
    Director
    10213 Discovery Terrace
    Bradenton
    Florida 34212
    Usa
    American104568880001
    COPE, Roger
    3730 Rock Valley Road
    Metamora
    Michigan 48455
    Usa
    Director
    3730 Rock Valley Road
    Metamora
    Michigan 48455
    Usa
    Usa113180750001
    GAUNT, Michael Ian
    31 Stoneleigh Road
    B91 1DG Solihull
    West Midlands
    Director
    31 Stoneleigh Road
    B91 1DG Solihull
    West Midlands
    United KingdomBritish113180730001
    GOOD, Ian Scott
    63 Sir Alfreds Way
    Newhall
    B76 1ET Sutton Coldfield
    West Midlands
    Director
    63 Sir Alfreds Way
    Newhall
    B76 1ET Sutton Coldfield
    West Midlands
    British106898310001
    MANTLE, Neil
    19c Lychgate Close
    LE10 2ES Burbage
    Leicestershire
    Director
    19c Lychgate Close
    LE10 2ES Burbage
    Leicestershire
    British124095260001
    RUDDOCK, Alan
    25 Grove Park Avenue
    West Derby
    L12 5JP Liverpool
    Director
    25 Grove Park Avenue
    West Derby
    L12 5JP Liverpool
    British35199050001
    MITRE DIRECTORS LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Director
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900024450001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Director
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900027570001

    Does CROSS HULLER UK LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge over credit balances
    Created On Jun 27, 2006
    Delivered On Jul 06, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Barclays bank PLC re cross huller UK LTD business premium account, account number 90274909. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 06, 2006Registration of a charge (395)
    • Oct 07, 2009Statement of satisfaction of a charge in full or part (MG02)
    Consolidated amended and restated security agreement
    Created On Apr 27, 2006
    Delivered On May 16, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any credit party to agents or any revolving credit lender or any tranche b lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    A security interest in and lien upon all of its right, title and interest in, to and under all personal property and other assets, whether then owned by or owing to, or thereafter acquired by or arising in favour of the grantor and whether owned or consigned by or to, or leased from or to, the grantor, and regardless of where located (the collateral). See the mortgage charge document for full details.
    Persons Entitled
    • Silver Point Finance Llc, as Collateral Agent for the Agents and Lenders
    Transactions
    • May 16, 2006Registration of a charge (395)
    • Aug 05, 2008Statement of satisfaction of a charge in full or part (403a)
    Consolidated amended and restated patent and trademark security agreement
    Created On Apr 27, 2006
    Delivered On May 16, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any credit party to agents or any revolving credit lender or any tranche b lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    A continuing first priority security interest in and lien (as applicable) upon all of its right, title and interest in, to and under all of its owned and thereafter acquired or arising and filed patnets and patent applications and all of its patent licenses. See the mortgage charge document for full details.
    Persons Entitled
    • Silver Point Finance Llc, as Collateral Agent for the Agents and Lenders
    Transactions
    • May 16, 2006Registration of a charge (395)
    • Aug 05, 2008Statement of satisfaction of a charge in full or part (403a)
    Consolidated amended and restated copyright security agreement
    Created On Apr 27, 2006
    Delivered On May 16, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any credit party to agents or any revolving credit lender or any tranche b lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    A continuing first priority security interest in and lien (as applicable) upon all of its right, title and interest in, to and under all of its then owned and thereafter acquired or arising and registered copyrights, all copyright licences to which it is a party and all license fees and royalties arising. See the mortgage charge document for full details.
    Persons Entitled
    • Silver Point Finance Llc, as Collateral Agent for the Agents and Lenders
    Transactions
    • May 16, 2006Registration of a charge (395)
    • Aug 05, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 27, 2006
    Delivered On May 12, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any credit party to the agents or any lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over all 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
    • Silver Point Finance, Llc as Agent and Trustee for Itself and the Other Lenders
    Transactions
    • May 12, 2006Registration of a charge (395)
    • Aug 05, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 06, 2005
    Delivered On Oct 26, 2005
    Satisfied
    Amount secured
    All monies due or to become due from any credit party and the company to the chargee or any lender 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
    • Silver Point Finance Llc as Agent and Trustee for Itself and the Other Lenders (The Agent)
    Transactions
    • Oct 26, 2005Registration of a charge (395)
    • Aug 05, 2008Statement of satisfaction of a charge in full or part (403a)
    Security agreement
    Created On Oct 06, 2005
    Delivered On Oct 24, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company, any credit party to the chargee or any lender under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Right, title and interest in, to and under all personal property and other assets including all accounts, chattel paper, documents, general intangibles and all goods. See the mortgage charge document for full details.
    Persons Entitled
    • Silver Point Finance, Llc (The Agent)
    Transactions
    • Oct 24, 2005Registration of a charge (395)
    • Aug 05, 2008Statement of satisfaction of a charge in full or part (403a)
    Patent and trademark security agreement
    Created On Oct 06, 2005
    Delivered On Oct 24, 2005
    Satisfied
    Amount secured
    All monies due or to become due from any credit party, the borrower to the chargee or any lender under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Right, title and interest in, to and under the intellectual property collateral. See the mortgage charge document for full details.
    Persons Entitled
    • Silver Point Finance, Llc (The Agent)
    Transactions
    • Oct 24, 2005Registration of a charge (395)
    • Aug 05, 2008Statement of satisfaction of a charge in full or part (403a)
    Copyright security agreement
    Created On Oct 06, 2005
    Delivered On Oct 24, 2005
    Satisfied
    Amount secured
    All monies due or to become due from any credit party, the borrower to the chargee or any lender under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Right, title and interest in, to and under the intellectual property collateral. See the mortgage charge document for full details.
    Persons Entitled
    • Silver Point Finance, Llc (The Agent)
    Transactions
    • Oct 24, 2005Registration of a charge (395)
    • Aug 05, 2008Statement of satisfaction of a charge in full or part (403a)
    Cash pledge and collateral agreement
    Created On Oct 06, 2005
    Delivered On Oct 24, 2005
    Satisfied
    Amount secured
    All monies due or to become due from any credit party, the foreign borrower, any U.S. affiliate to the chargee or any lender under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Interest in the cash collateral being the cash collateral pledged by the grantor to the agent pursuant to the cash pledge and collateral agreement in an amount equal to (euro) 45,000,000. see the mortgage charge document for full details.
    Persons Entitled
    • Silver Point Finance, Llc (The Agent)
    Transactions
    • Oct 24, 2005Registration of a charge (395)
    • Aug 05, 2008Statement of satisfaction of a charge in full or part (403a)

    Does CROSS HULLER UK LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 27, 2010Commencement of winding up
    Apr 04, 2012Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lynn Robert Bailey
    St Philips Point
    Temple Row
    B2 5AF Birmingham
    practitioner
    St Philips Point
    Temple Row
    B2 5AF Birmingham
    Guy Edward Brooke Mander
    St. Philips Point Temple Row
    B2 5AF Birmingham
    practitioner
    St. Philips Point Temple Row
    B2 5AF Birmingham
    Graham Paul Bushby
    Baker Tilly Restructuring And Recovery Llp The Pinnacle
    170 Midsummer Boulevard
    MK9 1BP Milton Keynes
    Buckinghamshire
    practitioner
    Baker Tilly Restructuring And Recovery Llp The Pinnacle
    170 Midsummer Boulevard
    MK9 1BP Milton Keynes
    Buckinghamshire

    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