DO IT ALL (HOLDINGS) LIMITED

DO IT ALL (HOLDINGS) LIMITED

  • Vue d'ensemble
  • Résumé
  • Objet social
  • Adresse
  • Dénominations sociales précédentes
  • Comptes
  • Dépôts
  • Dirigeants
  • Charges
  • Insolvabilité
  • Source de données
  • Vue d'ensemble

    Nom de la sociétéDO IT ALL (HOLDINGS) LIMITED
    Statut de la sociétéDissoute
    Forme juridiqueSociété à responsabilité limitée
    Numéro de société 02488208
    JuridictionAngleterre/Pays de Galles
    Date de création
    Date de cessation d'activité

    Résumé

    A des PSCs super sécurisésNon
    A des chargesOui
    A un historique d'insolvabilitéOui
    Le siège social est contestéNon

    Quel est l'objet de DO IT ALL (HOLDINGS) LIMITED ?

    • (7415) /

    Où se situe DO IT ALL (HOLDINGS) LIMITED ?

    Adresse du siège social
    100 Barbirolli Square
    M2 3EY Manchester
    Greater Manchester
    Adresse du siège social non livrableNon

    Quels étaient les noms précédents de DO IT ALL (HOLDINGS) LIMITED ?

    Dénominations sociales précédentes
    Nom de la sociétéDeJusqu'au
    DO IT ALL LIMITED15 août 199015 août 1990
    SPARROW-OWL LIMITED16 juil. 199016 juil. 1990
    TRUSHELFCO (NO. 1611) LIMITED03 avr. 199003 avr. 1990

    Quels sont les derniers comptes de DO IT ALL (HOLDINGS) LIMITED ?

    Derniers comptes
    Derniers comptes arrêtés au21 févr. 2010

    Quels sont les derniers dépôts pour DO IT ALL (HOLDINGS) LIMITED ?

    Dépôts
    DateDescriptionDocumentType

    Gazette finale dissoute à la suite d'une liquidation

    1 pagesGAZ2

    Avis de transition de l'administration à la dissolution le 01 mai 2012

    27 pages2.35B

    Rapport d'avancement de l'administrateur jusqu'à 04 nov. 2011

    38 pages2.24B

    Avis d'approbation réputée des propositions

    96 pagesF2.18

    Déclaration de la proposition de l'administrateur

    96 pages2.17B

    Déclaration des affaires avec le formulaire 2.14B/2.15B

    9 pages2.16B

    Modification des coordonnées de l'administrateur Mr William Grimsey le 13 mai 2011

    3 pagesCH01

    Nomination d'un administrateur

    1 pages2.12B

    Changement d'adresse du siège social de Gawsworth House Westmere Drive Crewe Cheshire CW1 6XB le 11 mai 2011

    2 pagesAD01

    Cessation de la nomination de Brian Robbins en tant que directeur

    2 pagesTM01

    Modification des coordonnées du secrétaire Dawn Michelle Wilkinson le 11 oct. 2010

    3 pagesCH03

    Modification des coordonnées de l'administrateur Thomas Christopher Morgan le 11 oct. 2010

    3 pagesCH01

    Cessation de la nomination de Richard Bird en tant que directeur

    2 pagesTM01

    Modification des coordonnées de l'administrateur Mr Robert Patrick Gladwin le 11 oct. 2010

    3 pagesCH01

    Modification des coordonnées de l'administrateur Brian Keith Robbins le 11 oct. 2010

    3 pagesCH01

    Déclaration annuelle jusqu'au 31 juil. 2010 avec liste complète des actionnaires

    18 pagesAR01
    Dépôts associés
    CatégorieDateDescriptionType
    capital13 sept. 2010

    État du capital au 13 sept. 2010

    • Capital: GBP 302,059,724
    SH01

    Comptes pour une société dormante établis au 21 févr. 2010

    7 pagesAA

    Nomination de Brian Keith Robbins en tant qu'administrateur

    3 pagesAP01

    Nomination de Thomas Christopher Morgan en tant qu'administrateur

    3 pagesAP01

    Cessation de la nomination de Andrew Unitt en tant que directeur

    2 pagesTM01

    Cessation de la nomination de Penelope Teale en tant que directeur

    2 pagesTM01

    Comptes établis au 22 févr. 2009

    8 pagesAA

    legacy

    4 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Qui sont les dirigeants de DO IT ALL (HOLDINGS) LIMITED ?

    Dirigeants
    NomNommé leDate de démissionRôleAdresseIdentification de la sociétéPays de résidenceNationalitéDate de naissanceProfessionNuméro
    WILKINSON, Dawn Michelle
    Westmere Drive
    CW1 6XB Crewe
    Gawsworth House
    Cheshire
    United Kingdom
    Secrétaire
    Westmere Drive
    CW1 6XB Crewe
    Gawsworth House
    Cheshire
    United Kingdom
    British105435010001
    GLADWIN, Robert Patrick
    Westmere Drive
    CW1 6XB Crewe
    Gawsworth House
    Cheshire
    Administrateur
    Westmere Drive
    CW1 6XB Crewe
    Gawsworth House
    Cheshire
    United KingdomBritish130288970001
    GRIMSEY, William
    9 The Avenue
    WD7 7DG Radlett
    Tall Timbers
    Hertfordshire
    Administrateur
    9 The Avenue
    WD7 7DG Radlett
    Tall Timbers
    Hertfordshire
    United KingdomBritish50647840004
    MORGAN, Thomas Christopher
    Westmere Drive
    CW1 6XB Crewe
    Gawsworth House
    Cheshire
    Administrateur
    Westmere Drive
    CW1 6XB Crewe
    Gawsworth House
    Cheshire
    United KingdomBritish152428250002
    FENNELL, Sonia
    Gilliver Cottage Gilliver Lane
    Clipston On The Wolds
    NG12 5PD Nottingham
    Secrétaire
    Gilliver Cottage Gilliver Lane
    Clipston On The Wolds
    NG12 5PD Nottingham
    British9591230004
    HOSKINS, William
    11 Grange Court Road
    AL5 1BY Harpenden
    Hertfordshire
    Secrétaire
    11 Grange Court Road
    AL5 1BY Harpenden
    Hertfordshire
    British121893830001
    HUGHES, Gerard Maxwell
    53 Chesilton Road
    Fulham
    SW6 5AA London
    Secrétaire
    53 Chesilton Road
    Fulham
    SW6 5AA London
    British70698270002
    RIMMER, Barbara
    28 Chapel Lane
    Hale Barns
    WA15 0HN Altrincham
    Cheshire
    Secrétaire
    28 Chapel Lane
    Hale Barns
    WA15 0HN Altrincham
    Cheshire
    British76973560002
    STEVENS, Philip Alan
    31 Summit Drive
    IG8 8QW Woodford Green
    Essex
    Secrétaire
    31 Summit Drive
    IG8 8QW Woodford Green
    Essex
    British9581300001
    WILLIAMS, David Robert
    15 St Stephens Road
    CH42 8PP Prenton
    Merseyside
    Secrétaire
    15 St Stephens Road
    CH42 8PP Prenton
    Merseyside
    British157062220001
    WILSON, Geoffrey Charles
    Broadoaks
    237 Seabridge Lane
    ST5 3TB Newcastle Under Lyme
    Staffordshire
    Secrétaire
    Broadoaks
    237 Seabridge Lane
    ST5 3TB Newcastle Under Lyme
    Staffordshire
    British72996700001
    ACKROYD, Keith
    32 Far Street
    Bradmore
    NG11 6PF Nottingham
    Nottinghamshire
    Administrateur
    32 Far Street
    Bradmore
    NG11 6PF Nottingham
    Nottinghamshire
    British9261020001
    ACKROYD, Keith
    32 Far Street
    Bradmore
    NG11 6PF Nottingham
    Nottinghamshire
    Administrateur
    32 Far Street
    Bradmore
    NG11 6PF Nottingham
    Nottinghamshire
    British9261020001
    ARCHER, William Ernest
    The Priory
    2 Astley Close
    WA16 8GJ Knutsford
    Cheshire
    Administrateur
    The Priory
    2 Astley Close
    WA16 8GJ Knutsford
    Cheshire
    British15170380004
    BIRD, Richard Sidney
    80 Wolsey Road
    HA6 2EH Northwood
    Middlesex
    Administrateur
    80 Wolsey Road
    HA6 2EH Northwood
    Middlesex
    United KingdomBritish111500210002
    BOWE, Alan Laurence
    Church View Farmhouse
    Church Lane, Osgathorpe
    LE12 9SY Loughborough
    Leicestershire
    Administrateur
    Church View Farmhouse
    Church Lane, Osgathorpe
    LE12 9SY Loughborough
    Leicestershire
    British64241650002
    CLAYTON SMITH, David Charles
    Church Farm Church Lane
    Edingale
    B79 9JD Tamworth
    Staffordshire
    Administrateur
    Church Farm Church Lane
    Edingale
    B79 9JD Tamworth
    Staffordshire
    British59541540001
    COCKBURN, William
    9 Avenue Road
    GU14 7BW Farnborough
    Hampshire
    Administrateur
    9 Avenue Road
    GU14 7BW Farnborough
    Hampshire
    British32511820004
    COHEN, John Alexander
    7 Rectory Gardens
    Wollaton
    NG8 2AR Nottingham
    Nottinghamshire
    Administrateur
    7 Rectory Gardens
    Wollaton
    NG8 2AR Nottingham
    Nottinghamshire
    EnglandBritish25406220001
    COHEN, John Alexander
    7 Rectory Gardens
    Wollaton
    NG8 2AR Nottingham
    Nottinghamshire
    Administrateur
    7 Rectory Gardens
    Wollaton
    NG8 2AR Nottingham
    Nottinghamshire
    EnglandBritish25406220001
    FIELD, Malcolm, Sir
    15 Eaton Terrace
    SW1W 9DD London
    Administrateur
    15 Eaton Terrace
    SW1W 9DD London
    British74857040001
    FOSTER, David Charles Geoffrey
    3 Cottage Farm Close
    Osgathorpe
    LE12 9UE Loughborough
    Leicestershire
    Administrateur
    3 Cottage Farm Close
    Osgathorpe
    LE12 9UE Loughborough
    Leicestershire
    British52040210002
    FURNISS, Ronald William
    30 Marlock Close
    Fiskerton
    NG25 0UB Southwell
    Nottinghamshire
    Administrateur
    30 Marlock Close
    Fiskerton
    NG25 0UB Southwell
    Nottinghamshire
    British24556400001
    GILES, Alan James
    Tanglewood
    Crowsley Road
    RG9 3LE Shiplake
    Oxfordshire
    Administrateur
    Tanglewood
    Crowsley Road
    RG9 3LE Shiplake
    Oxfordshire
    EnglandBritish156046020001
    GRIFFITHS, David
    32 Nearsby Drive
    West Bridgford
    NG2 6LB Nottingham
    Administrateur
    32 Nearsby Drive
    West Bridgford
    NG2 6LB Nottingham
    EnglandBritish51114640001
    HOOD, John
    Briarwood
    15 Twatling Road Barnt Green
    B45 8HX Birmingham
    West Midlands
    Administrateur
    Briarwood
    15 Twatling Road Barnt Green
    B45 8HX Birmingham
    West Midlands
    British39644740001
    HOSKINS, William
    11 Grange Court Road
    AL5 1BY Harpenden
    Hertfordshire
    Administrateur
    11 Grange Court Road
    AL5 1BY Harpenden
    Hertfordshire
    British121893830001
    JOHNSON, Stephen Richard
    The Old Vicarage
    Lower Dunsforth
    YO26 9SA York
    Administrateur
    The Old Vicarage
    Lower Dunsforth
    YO26 9SA York
    EnglandBritish87398750001
    KIDD, Geoffrey David
    Orchard House Grey Green Lane
    Wribbenhall
    DY12 1LT Bewdley
    Worcestershire
    Administrateur
    Orchard House Grey Green Lane
    Wribbenhall
    DY12 1LT Bewdley
    Worcestershire
    British21889890002
    MCDOUGAL, Robert Hugh
    41 Tensing Close Great Sankey
    WA5 5AN Warrington
    Cheshire
    Administrateur
    41 Tensing Close Great Sankey
    WA5 5AN Warrington
    Cheshire
    British15170390002
    MORTON, Ivor Malcolm
    Lysander
    8 Pine Close Shottery
    CV37 9FB Stratford-Upon-Avon
    Warwickshire
    Administrateur
    Lysander
    8 Pine Close Shottery
    CV37 9FB Stratford-Upon-Avon
    Warwickshire
    British30725390003
    MURRAY, Stephan Peter
    Red Brick Barn
    Caythorpe
    NG14 7EB Nottingham
    Nottinghamshire
    Administrateur
    Red Brick Barn
    Caythorpe
    NG14 7EB Nottingham
    Nottinghamshire
    British53490630001
    NAPIER, John Alexander
    Rocks Stud Farm
    Brantridge Lane
    RH17 6JR Balcombe
    West Sussex
    Administrateur
    Rocks Stud Farm
    Brantridge Lane
    RH17 6JR Balcombe
    West Sussex
    British14311010002
    PIGGOTT, Kenneth Stanton
    172 Loughborough Road
    NG11 6LF Ruddington
    Nottingham
    Administrateur
    172 Loughborough Road
    NG11 6LF Ruddington
    Nottingham
    United KingdomBritish144061950001
    RADFORD, Kenneth Thomas
    21 Melton Road
    Tollerton
    NG12 4EL Nottingham
    Administrateur
    21 Melton Road
    Tollerton
    NG12 4EL Nottingham
    British47191400001

    DO IT ALL (HOLDINGS) LIMITED a-t-elle des charges ?

    Charges
    ClassificationDatesStatutDétails
    Mezzanine debenture
    Créé le 03 mars 2005
    Livré le 10 mars 2005
    En cours
    Montant garanti
    All monies due or to become due from the issuer and each of the other guarantors to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    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.
    Personnes ayant droit
    • Ing Bank N.V. London Branch (The Security Agent)
    Transactions
    • 10 mars 2005Enregistrement d'une charge (395)
    Debenture
    Créé le 16 févr. 2005
    Livré le 25 févr. 2005
    En cours
    Montant garanti
    All monies due or to become due from each charging company and each of the other obligors to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    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.
    Personnes ayant droit
    • Ing Bank N.V., London Branch (Security Agent)
    Transactions
    • 25 févr. 2005Enregistrement d'une charge (395)
    Subordinated debenture
    Créé le 16 févr. 2005
    Livré le 25 févr. 2005
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from each charging company and each of the other obligors to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    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.
    Personnes ayant droit
    • Ing Bank N.V., London Branch (Security Agent)
    Transactions
    • 25 févr. 2005Enregistrement d'une charge (395)
    • 14 avr. 2005Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    A mezzanine debenture
    Créé le 28 juil. 2003
    Livré le 13 août 2003
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the issuer and each of the other guarantors to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    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.
    Personnes ayant droit
    • Ing Bank N.V. , London Branch, (As Security Trustee for Itself and the Other Secured Parties)
    Transactions
    • 13 août 2003Enregistrement d'une charge (395)
    • 25 févr. 2005Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Senior security accession deed
    Créé le 29 janv. 2003
    Livré le 13 févr. 2003
    Totalement satisfaite
    Montant garanti
    All money and liabilities due or to become due from each charging company and each of the other obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    Shepherds spring lane,andover; HP464818; unit 5,chilwell rp,nottingham; NT286500; meole brace retail park,shrewsbury,SL69501. 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.
    Personnes ayant droit
    • Ing Bank N.V.London Branch,as Security Trustee for Itself and the Other Secured Parties
    Transactions
    • 13 févr. 2003Enregistrement d'une charge (395)
    • 25 févr. 2005Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Subordinated security accession deed
    Créé le 29 janv. 2003
    Livré le 13 févr. 2003
    Totalement satisfaite
    Montant garanti
    All money and liabilities due or to become due from each charging company and each of the other obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    (I) shepherds spring lane,andover; HP464818; (ii) unit 5,chilwell rp,nottingham; NT286500; (iii) meole brace retail park,shrewsbury;SL69501. 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.
    Personnes ayant droit
    • Ing Bank N.V.London Branch,as Security Trustee for Itself and the Other Secured Parties
    Transactions
    • 13 févr. 2003Enregistrement d'une charge (395)
    • 05 août 2003Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Debenture
    Créé le 29 déc. 2000
    Livré le 09 janv. 2001
    Totalement satisfaite
    Montant garanti
    All money and liabilities due or to become due from each charging company (as defined) and each of the other obligors under the finance documents (as defined),to the secured parties (or any of them) on any account whatsoever
    Brèves mentions
    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.
    Personnes ayant droit
    • Ing Bank N.V. London Branch (As Security Agent)
    Transactions
    • 09 janv. 2001Enregistrement d'une charge (395)
    • 05 févr. 2003Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Debenture
    Créé le 29 déc. 2000
    Livré le 09 janv. 2001
    Totalement satisfaite
    Montant garanti
    All money and liabilities due or to become due from each charging company (as defined) and each of the other obligors under the finance documents (as defined),to the secured parties (or any of them) on any account whatsoever
    Brèves mentions
    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.
    Personnes ayant droit
    • Ing Bank N.V. London Branch (As Security Agent)
    Transactions
    • 09 janv. 2001Enregistrement d'une charge (395)
    • 05 févr. 2003Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Debenture
    Créé le 26 sept. 2000
    Livré le 17 oct. 2000
    Totalement satisfaite
    Montant garanti
    All money and liabilities due or to become due from each charging company (as defined) and each of the other obligors under the finance documents (as defined),to the secured parties (or any of them) on any account whatsoever
    Brèves mentions
    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.
    Personnes ayant droit
    • Ing Bank N.V.,London Branch,as Security Agent
    Transactions
    • 17 oct. 2000Enregistrement d'une charge (395)
    • 20 févr. 2001Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Composite guarantee and debenture
    Créé le 19 août 1998
    Livré le 03 sept. 1998
    Totalement satisfaite
    Montant garanti
    All monies due or to become due by any group company (as therein defined) to the chargee (as security trustee for the security beneficiaries, as therein defined) under the banking documents and the mezzanine loan agreement (both as therein defined) whether pursuant to the guarantee (as therein defined) or otherwise and in each case under the working capital facility letter
    Brèves mentions
    F/H property known as bonehill road tamworth t/n SF319160, 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.
    Personnes ayant droit
    • The Governor and Company of the Bank of Scotland
    Transactions
    • 03 sept. 1998Enregistrement d'une charge (395)
    • 28 sept. 2000Déclaration de satisfaction d'une charge en totalité ou en partie (403a)

    DO IT ALL (HOLDINGS) LIMITED a-t-elle des procédures d'insolvabilité ?

    Numéro de dossierDatesTypePraticiensAutre
    1
    DateType
    01 mai 2012Administration ended
    05 mai 2011Administration started
    In administration
    NomRôleAdresseNommé leCessé le
    Simon Allport
    Ernst & Young
    100 Barbirolli Square
    M2 3EY Manchester
    practitioner
    Ernst & Young
    100 Barbirolli Square
    M2 3EY Manchester
    Thomas Andrew Jack
    Ernst & Young
    100 Barbirolli Square
    M2 3EY Manchester
    practitioner
    Ernst & Young
    100 Barbirolli Square
    M2 3EY Manchester
    Alan Michael Hudson
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London

    Source de données

    • Companies House du Royaume-Uni
      Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers.
    • Licence: CC0