Company Name00074318 Limited
DirectorsJohn Patrick Love and Marc Jeremy Thomas
Company StatusLiquidation
Company Number00074318
CategoryPrivate Limited Company
Incorporation Date11 July 1902(121 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Patrick Love
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1996(93 years, 6 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Correspondence Address12 Kestrel Close
Ewshot
Farnham
Surrey
GU10 5TW
Director NameMarc Jeremy Thomas
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1998(95 years, 12 months after company formation)
Appointment Duration25 years, 10 months
RoleAccountant
Correspondence AddressPO Box 30130 Smb
Grand Cayman
Foreign
Cayman Islands
Secretary NameMichael Alan Balfour
NationalityBritish
StatusCurrent
Appointed01 March 2001(98 years, 8 months after company formation)
Appointment Duration23 years, 2 months
RoleAccountant
Correspondence AddressPenryn
High Street, Flimwell
Wadhurst
East Sussex
TN5 7PB
Director NameMichael Leslie David
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(88 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 March 1993)
RoleCompany Director
Correspondence Address36 Brookfield Avenue
Barry
South Glamorgan
CF63 1EP
Wales
Director NameMr James John Gorvin
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(88 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 March 1993)
RoleCompany Director
Correspondence Address1 Telford Close
Rogerstone
Newport
Gwent
NP1 0DL
Wales
Director NameLionel David Dotchon
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(88 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 March 1993)
RoleCompany Director
Correspondence Address34 Millbrook Road
Dinas Powys
South Glamorgan
CF64 4DA
Wales
Director NameChristopher Homfray Bailey
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(88 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 1993)
RoleCompany Director
Correspondence AddressBedford House
Chiswick Mall Chiswick
London
Middlesex
W4 2PJ
Secretary NameMr James John Gorvin
NationalityBritish
StatusResigned
Appointed14 December 1990(88 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 September 1993)
RoleCompany Director
Correspondence Address1 Telford Close
Rogerstone
Newport
Gwent
NP1 0DL
Wales
Director NameAndreas Ove Ugland
Date of BirthMarch 1955 (Born 69 years ago)
NationalityNorwegian
StatusResigned
Appointed30 July 1992(90 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 20 February 1997)
RoleChairman & Chief Executive
Correspondence AddressHeathfield Park
Heathfield
East Sussex
TN21 8RL
Director NameMr John Patrick Love
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(90 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 14 September 1993)
RoleCompany Director
Correspondence Address1 Redwoods Way
Church Crookham
Fleet
Hampshire
GU13 0UL
Director NameJonathan David D`Urban Palmer
Date of BirthNovember 1960 (Born 63 years ago)
NationalitySouth African
StatusResigned
Appointed30 July 1992(90 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 17 June 1998)
RoleCompany Director
Correspondence AddressPO Box 31884 Smb
Grand Cayman
Cayman Islands
Foreign
Director NameRobert Benjamin Glyndwr Scammel
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(90 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 September 1993)
RoleShip Repairer
Correspondence Address8 Lynton Close
Rumney
Cardiff
South Galmorgan
CF3 9BU
Wales
Director NameThomas Charles Bishop
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(90 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 September 1993)
RoleRetired
Correspondence Address4 Maes Y Bryn
Radyr
Cardiff
South Glamorgan
CF15 8BB
Wales
Director NameThe Viscount William Tenby
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(90 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 September 1994)
RoleCompany Director
Correspondence AddressTriggs Crondall Road
Crondall
Camberley
Surrey
GU10 5RU
Director NameKenneth James Griffin
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(90 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 December 1995)
RoleConsultant
Correspondence Address214 Cyncoed Road
Cyncoed
Cardiff
CF2 6RS
Wales
Director NameSir Robin Robert John Maxwell-Hyslop
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(90 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 December 1995)
RoleRetired
Correspondence Address4 Tiverton Road
Silverton
Exeter
EX5 4JQ
Director NameMr Boris Alexander Nachamkin
Date of BirthDecember 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed19 August 1993(91 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 December 1995)
RoleFinancial Consultant
Correspondence Address10 Astell Street
London
SW3 3RU
Secretary NameJohn Bertram Woodhead
NationalityBritish
StatusResigned
Appointed24 September 1993(91 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 February 1997)
RoleCompany Director
Correspondence Address12 Bavant Road
Preston
Brighton
East Sussex
BN1 6RD
Director NameStephen Bruce Gilbert
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1995(93 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 December 1997)
RoleInsurance Executive
Correspondence Address88 Ravensbourne Avenue
Shortlands
Bromley
Kent
BR2 0AX
Director NameBruce John Middleton Pugsley
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1995(93 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 February 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Corner House Clarendon Gardens
Tunbridge Wells
Kent
TN2 5LA
Director NameMiles Douglas Holland Martin
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1995(93 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 December 1997)
RolePersonnel Director
Correspondence Address14 Somerset Road
Brentford
Middlesex
TW8 8BX
Director NameAdrian Frank Watcham
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(94 years, 6 months after company formation)
Appointment Duration12 months (resigned 31 December 1997)
RoleGroup Services Director
Country of ResidenceEngland
Correspondence Address11 Old Wardsdown
Flimwell
Wadhurst
East Sussex
TN5 7NN
Secretary NameLawrence David Black
NationalityBritish
StatusResigned
Appointed20 February 1997(94 years, 8 months after company formation)
Appointment Duration1 year (resigned 16 March 1998)
RoleCompany Director
Correspondence Address4 Birch Grove
Banchory
Kincardineshire
AB31 5RG
Scotland
Secretary NameLisbeth Petterson
NationalityNorwegian
StatusResigned
Appointed16 March 1998(95 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 October 2000)
RoleCompany Director
Correspondence Address18 South Square
Hampstead Garden Suburb
London
NW11 7AL
Secretary NameAdrian Frank Watcham
NationalityBritish
StatusResigned
Appointed23 October 2000(98 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Old Wardsdown
Flimwell
Wadhurst
East Sussex
TN5 7NN

Location

Registered AddressKnoll Buchler Phillips Limited
84 Grosvenor Street London
W1K 3LN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£11,302,000
Gross Profit£2,160,000
Net Worth£5,033,000
Cash£1,293,000
Current Liabilities£11,369,000

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Next Accounts Due31 October 2002 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Next Return Due15 December 2016 (overdue)

Charges

7 September 1998Delivered on: 9 September 1998
Persons entitled: Burford Investment Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease or this deed.
Particulars: Rent deposit £16,445.
Outstanding
24 July 1988Delivered on: 12 August 1988
Satisfied on: 22 November 1994
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
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.
Fully Satisfied
3 November 1978Delivered on: 27 November 1978
Satisfied on: 25 October 1993
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges on undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital, buildings fixtures fixed fixed plant and machinery (see doc M230).
Fully Satisfied
10 September 1975Delivered on: 22 September 1975
Satisfied on: 25 October 1993
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges on the undertaking and all property and assets present and future including goodwill uncalled capital (see doc 208 for details).
Fully Satisfied

Filing History

25 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
3 April 2013Restoration by order of the court (6 pages)
9 October 2002Dissolved (1 page)
9 July 2002Return of final meeting in a members' voluntary winding up (4 pages)
12 April 2002Registered office changed on 12/04/02 from: 5TH floor russell chambers the piazza london WC2E 8AA (1 page)
5 April 2002Appointment of a voluntary liquidator (1 page)
5 April 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 April 2002Declaration of solvency (3 pages)
27 December 2001Return made up to 01/12/01; full list of members (6 pages)
8 October 2001Group of companies' accounts made up to 31 December 2000 (32 pages)
19 September 2001Company name changed ugland capital LIMITED\certificate issued on 18/09/01 (3 pages)
7 March 2001Secretary resigned (1 page)
7 March 2001New secretary appointed (2 pages)
11 December 2000Return made up to 01/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 November 2000Secretary resigned (1 page)
31 October 2000New secretary appointed (2 pages)
26 July 2000Full group accounts made up to 31 December 1999 (33 pages)
9 March 2000Registered office changed on 09/03/00 from: royal victoria house 2ND floor the pantiles royal tunbridge wells kent TN2 5TD (1 page)
7 December 1999Return made up to 01/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 September 1999Full group accounts made up to 31 December 1998 (31 pages)
27 July 1999Secretary's particulars changed (1 page)
4 December 1998Return made up to 01/12/98; full list of members (6 pages)
9 September 1998Particulars of mortgage/charge (3 pages)
29 July 1998Director resigned (1 page)
29 July 1998New director appointed (2 pages)
12 June 1998Full group accounts made up to 31 December 1997 (26 pages)
17 March 1998New secretary appointed (2 pages)
17 March 1998Secretary resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
5 January 1998Return made up to 01/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
4 November 1997Full group accounts made up to 31 December 1996 (28 pages)
7 March 1997Director resigned (1 page)
7 March 1997Secretary resigned (1 page)
7 March 1997New secretary appointed (2 pages)
19 January 1997New director appointed (2 pages)
15 December 1996Return made up to 01/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 November 1996Full group accounts made up to 31 December 1995 (31 pages)
19 January 1996New director appointed (2 pages)
16 January 1996Director resigned (2 pages)
16 January 1996Director resigned (2 pages)
16 January 1996Director resigned (2 pages)
8 January 1996New director appointed (2 pages)
8 January 1996New director appointed (2 pages)
8 January 1996New director appointed (2 pages)
21 December 1995Return made up to 01/12/95; full list of members (8 pages)
20 December 1995Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
20 December 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(4 pages)
20 December 1995Re-registration of Memorandum and Articles (34 pages)
20 December 1995Application for reregistration from PLC to private (1 page)
8 December 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
20 November 1995Interim accounts made up to 30 September 1995 (6 pages)
13 November 1995Scheme of arrangement - amalgamation (16 pages)
13 November 1995Certificate of reduction of issued capital (1 page)
13 November 1995Reduction of iss capital and minute (oc) (16 pages)
16 October 1995Memorandum and Articles of Association (146 pages)
16 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
14 September 1995Full group accounts made up to 31 March 1995 (50 pages)
8 September 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
18 December 1994Return made up to 01/12/94; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 November 1993Memorandum and Articles of Association (83 pages)
16 November 1993Company name changed bristol channel ship repairers p ublic LIMITED company\certificate issued on 16/11/93 (6 pages)
11 July 1902Certificate of incorporation (1 page)