OKEHAMPTON DESSERTS LIMITED

OKEHAMPTON DESSERTS LIMITED

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

    Company NameOKEHAMPTON DESSERTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07035492
    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 OKEHAMPTON DESSERTS LIMITED?

    • (1589) /

    Where is OKEHAMPTON DESSERTS LIMITED located?

    Registered Office Address
    2nd Floor 110 Canon Street
    EC2N 6EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of OKEHAMPTON DESSERTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PROJECT COAL (2) LIMITEDSep 30, 2009Sep 30, 2009

    What are the latest filings for OKEHAMPTON DESSERTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    16 pagesLIQ14

    Liquidators' statement of receipts and payments to Feb 06, 2017

    10 pages4.68

    Liquidators' statement of receipts and payments to Feb 06, 2016

    15 pages4.68

    Liquidators' statement of receipts and payments to Feb 06, 2015

    14 pages4.68

    Registered office address changed from 10 Furnival Street London EC4A 1AB to 2Nd Floor 110 Canon Street London EC2N 6EU on Aug 28, 2014

    2 pagesAD01

    Liquidators' statement of receipts and payments to Feb 06, 2014

    15 pages4.68

    Liquidators' statement of receipts and payments to Feb 06, 2013

    28 pages4.68

    Registered office address changed from * 10 Furnival Street London EC4A 1YH* on Feb 21, 2013

    2 pagesAD01

    Administrator's progress report to Feb 03, 2012

    17 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Notice of appointment of replacement/additional administrator

    1 pages2.40B

    Notice of vacation of office by administrator

    22 pages2.39B

    Amended certificate of constitution of creditors' committee

    1 pages2.26B

    Administrator's progress report to Aug 03, 2011

    16 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Notice of deemed approval of proposals

    3 pagesF2.18

    Statement of administrator's proposal

    46 pages2.17B

    Statement of administrator's proposal

    45 pages2.17B

    Annual return made up to Sep 30, 2010 with full list of shareholders

    17 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 04, 2011

    Statement of capital on Mar 04, 2011

    • Capital: GBP 1
    SH01

    Registered office address changed from * 10 Furnival Street London EC4A 1YH* on Mar 04, 2011

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Registered office address changed from * St. Marys Road Leamington Spa Warwickshire CV31 1QB* on Feb 14, 2011

    2 pagesAD01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Who are the officers of OKEHAMPTON DESSERTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARK, William Arthur
    110 Canon Street
    EC2N 6EU London
    2nd Floor
    Secretary
    110 Canon Street
    EC2N 6EU London
    2nd Floor
    British147041620001
    CLARK, William Arthur
    110 Canon Street
    EC2N 6EU London
    2nd Floor
    Director
    110 Canon Street
    EC2N 6EU London
    2nd Floor
    United KingdomBritishNone147210190001
    GARFITT, Susan Joan
    110 Canon Street
    EC2N 6EU London
    2nd Floor
    Director
    110 Canon Street
    EC2N 6EU London
    2nd Floor
    United KingdomBritishNone102447420001
    TATTERSALL, Joel Kendrick
    110 Canon Street
    EC2N 6EU London
    2nd Floor
    Director
    110 Canon Street
    EC2N 6EU London
    2nd Floor
    United KingdomBritishNone39202440001
    CROW, Linda Jane
    Pilgrim Street
    EC4V 6LB London
    7
    Director
    Pilgrim Street
    EC4V 6LB London
    7
    United KingdomBritishSolicitor165674270001
    ELLIS, Keith
    St. Marys Road
    CV31 1QB Leamington Spa
    Warwickshire
    Director
    St. Marys Road
    CV31 1QB Leamington Spa
    Warwickshire
    UkBritishNone121352030001
    GIBSON, John Frederick
    St. Marys Road
    CV31 1QB Leamington Spa
    Warwickshire
    Director
    St. Marys Road
    CV31 1QB Leamington Spa
    Warwickshire
    EnglandBritishNone128842240001

    Does OKEHAMPTON DESSERTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 09, 2010
    Delivered On Dec 17, 2010
    Outstanding
    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 see image for full details.
    Persons Entitled
    • GB Europe Management Services Limited
    Transactions
    • Dec 17, 2010Registration of a charge (MG01)
    Composite guarantee and debenture
    Created On Nov 23, 2010
    Delivered On Dec 02, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company or any member of the group to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    (For details of properties charged please refer to the form MG01) 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 see image for full details.
    Persons Entitled
    • Centric Spv 1 Limited
    Transactions
    • Dec 02, 2010Registration of a charge (MG01)
    Charge over credit balance
    Created On Dec 18, 2009
    Delivered On Dec 22, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All monies from time to time held to the credit of the debtor by the bank on any current deposit or other account or accounts see image for full details.
    Persons Entitled
    • Bank Leumi (UK) PLC
    Transactions
    • Dec 22, 2009Registration of a charge (MG01)
    Debenture
    Created On Dec 18, 2009
    Delivered On Dec 22, 2009
    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
    Commercial premises at north road lower brayham okehampton title numbers DN336339,DN423261,DN311658 and DN388269 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 see image for full details.
    Persons Entitled
    • Bank Leumi (UK) PLC
    Transactions
    • Dec 22, 2009Registration of a charge (MG01)
    Legal mortgage
    Created On Dec 18, 2009
    Delivered On Dec 22, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Commercial premises at north road lower brayham okehampton title numbers DN336339,DN423261,DN311658 and DN388269 and the proceeds thereof by way of floating security all its property and assets see image for full details.
    Persons Entitled
    • Bank Leumi (UK) PLC
    Transactions
    • Dec 22, 2009Registration of a charge (MG01)
    Full form debenture
    Created On Nov 23, 2009
    Delivered On Dec 09, 2009
    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
    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 see image for full details.
    Persons Entitled
    • Leumi Abl Limited
    Transactions
    • Dec 09, 2009Registration of a charge (MG01)

    Does OKEHAMPTON DESSERTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 04, 2011Administration started
    Feb 07, 2012Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Philip Lewis Armstrong
    Frp Advisory Llp 10 Furnival Street
    EC4A 1AB London
    practitioner
    Frp Advisory Llp 10 Furnival Street
    EC4A 1AB London
    Nicholas H O'Reilly
    Frp Advisory Llp 10 Furnival Street
    EC4A 1YH London
    practitioner
    Frp Advisory Llp 10 Furnival Street
    EC4A 1YH London
    Geoffrey Paul Rowley
    10 Furnival Street
    EC4A 1YH London
    practitioner
    10 Furnival Street
    EC4A 1YH London
    2
    DateType
    Feb 07, 2012Commencement of winding up
    Apr 27, 2018Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Geoffrey Paul Rowley
    10 Furnival Street
    EC4A 1YH London
    practitioner
    10 Furnival Street
    EC4A 1YH London
    Philip Lewis Armstrong
    Frp Advisory Llp 10 Furnival Street
    EC4A 1AB London
    practitioner
    Frp Advisory Llp 10 Furnival Street
    EC4A 1AB 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