ROYAL DOULTON (UK) LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 3TR

Company number 00058357
Status Liquidation
Incorporation Date 26 July 1898
Company Type Private Limited Company
Address HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Home Country United Kingdom
Nature of Business 2625 - Manufacture of other ceramic products, 5144 - Wholesale of china, wallpaper etc., 5246 - Retail hardware, paints & glass
Phone, email, etc

Since the company registration two hundred and sixteen events have happened. The last three records are Liquidators' statement of receipts and payments to 9 May 2016; Liquidators' statement of receipts and payments to 8 May 2015; Liquidators' statement of receipts and payments to 8 May 2014. The most likely internet sites of ROYAL DOULTON (UK) LIMITED are www.royaldoultonuk.co.uk, and www.royal-doulton-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-seven years and three months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Royal Doulton Uk Limited is a Private Limited Company. The company registration number is 00058357. Royal Doulton Uk Limited has been working since 26 July 1898. The present status of the company is Liquidation. The registered address of Royal Doulton Uk Limited is Hill House 1 Little New Street London Ec4a 3tr. . BATES, Deborah Jane is a Secretary of the company. Secretary BARNES, Garry Elliot has been resigned. Secretary BATES, Deborah Jane has been resigned. Secretary HINDLEY, William Keith has been resigned. Secretary MARTIN, Simon Christopher has been resigned. Secretary WORTHINGTON, Michael Henry has been resigned. Director BARNES, Garry Elliot has been resigned. Director BATES, Deborah Jane has been resigned. Director BLAKEMORE, Elizabeth has been resigned. Director BYATT, Geoffrey Edward has been resigned. Director CARR, Robert Jeffrey has been resigned. Director CRUMP, Tracy has been resigned. Director DOWNIE, Mark Lindsay has been resigned. Director EVANS, Wayne David has been resigned. Director FYFE, David has been resigned. Director GIBSON, Hugh Marcus Thornely, The Hon has been resigned. Director GREEN, James Gilby has been resigned. Director HUGHES, Mark Leonard William has been resigned. Director HUMPHERSTON, Paul has been resigned. Director JONES, Anthony Gerald has been resigned. Director LINSCOTT, Ann has been resigned. Director LYONS, Stuart Randolph has been resigned. Director MARTIN, Geoffrey Peter has been resigned. Director MARTIN, Geoffrey Peter has been resigned. Director NUTBEEN, Wayne Jonathan has been resigned. Director PARKS, Michael has been resigned. Director PAYNE, Stephen Webb has been resigned. Director WALLEY, Peter Thomas has been resigned. Director WENGER, John Patrick has been resigned. Director WHITEHEAD, William Kenneth has been resigned. Director WILLIAMS, Roger has been resigned. Director WORTHINGTON, Michael Henry has been resigned. The company operates in "Manufacture of other ceramic products".


Current Directors

Secretary
BATES, Deborah Jane
Appointed Date: 16 January 2006

Resigned Directors

Secretary
BARNES, Garry Elliot
Resigned: 16 January 2006
Appointed Date: 01 September 2002

Secretary
BATES, Deborah Jane
Resigned: 01 September 2002
Appointed Date: 25 July 2001

Secretary
HINDLEY, William Keith
Resigned: 06 July 1999
Appointed Date: 12 November 1998

Secretary
MARTIN, Simon Christopher
Resigned: 25 July 2001
Appointed Date: 06 July 1999

Secretary
WORTHINGTON, Michael Henry
Resigned: 12 November 1998

Director
BARNES, Garry Elliot
Resigned: 27 January 2006
Appointed Date: 19 July 2005
55 years old

Director
BATES, Deborah Jane
Resigned: 27 March 2009
Appointed Date: 18 March 2008
74 years old

Director
BLAKEMORE, Elizabeth
Resigned: 27 March 2009
Appointed Date: 18 March 2008
74 years old

Director
BYATT, Geoffrey Edward
Resigned: 31 August 1992
92 years old

Director
CARR, Robert Jeffrey
Resigned: 31 December 1998
Appointed Date: 04 July 1994
74 years old

Director
CRUMP, Tracy
Resigned: 30 June 2006
Appointed Date: 16 January 2006
59 years old

Director
DOWNIE, Mark Lindsay
Resigned: 26 March 2009
Appointed Date: 18 March 2008
65 years old

Director
EVANS, Wayne David
Resigned: 01 October 2000
Appointed Date: 26 November 1998
67 years old

Director
FYFE, David
Resigned: 26 March 2009
Appointed Date: 18 March 2008
66 years old

Director
GIBSON, Hugh Marcus Thornely, The Hon
Resigned: 30 June 2000
84 years old

Director
GREEN, James Gilby
Resigned: 16 March 1999
Appointed Date: 22 February 1996
81 years old

Director
HUGHES, Mark Leonard William
Resigned: 12 December 2002
Appointed Date: 19 November 2002
70 years old

Director
HUMPHERSTON, Paul
Resigned: 29 March 2000
78 years old

Director
JONES, Anthony Gerald
Resigned: 26 March 2009
Appointed Date: 18 March 2008
52 years old

Director
LINSCOTT, Ann
Resigned: 30 September 1997
83 years old

Director
LYONS, Stuart Randolph
Resigned: 28 May 1997
82 years old

Director
MARTIN, Geoffrey Peter
Resigned: 30 June 2005
Appointed Date: 13 December 2002
58 years old

Director
MARTIN, Geoffrey Peter
Resigned: 19 November 2002
Appointed Date: 01 October 2000
58 years old

Director
NUTBEEN, Wayne Jonathan
Resigned: 28 April 2008
Appointed Date: 30 April 1999
67 years old

Director
PARKS, Michael
Resigned: 26 March 2009
Appointed Date: 30 June 2006
70 years old

Director
PAYNE, Stephen Webb
Resigned: 08 February 2008
Appointed Date: 20 March 2007
61 years old

Director
WALLEY, Peter Thomas
Resigned: 31 October 1998
83 years old

Director
WENGER, John Patrick
Resigned: 05 July 1999
81 years old

Director
WHITEHEAD, William Kenneth
Resigned: 07 June 2000
Appointed Date: 01 September 1992
85 years old

Director
WILLIAMS, Roger
Resigned: 30 June 1997
80 years old

Director
WORTHINGTON, Michael Henry
Resigned: 12 November 1998
88 years old

ROYAL DOULTON (UK) LIMITED Events

21 Jun 2016
Liquidators' statement of receipts and payments to 9 May 2016
09 Jul 2015
Liquidators' statement of receipts and payments to 8 May 2015
11 Jul 2014
Liquidators' statement of receipts and payments to 8 May 2014
12 Jul 2013
Liquidators' statement of receipts and payments to 8 May 2013
30 May 2013
Insolvency:order of court removing angus matthew martin as liquidator of the company
...
... and 206 more events
01 Jan 1900
Registered office changed on 01/01/00 from: registered office changed
01 Jan 1900
Incorporation
01 Jan 1900
Incorporation
01 Jan 1900
Registered office changed on 01/01/00 from: registered office changed
01 Jan 1900
Certificate of incorporation

ROYAL DOULTON (UK) LIMITED Charges

7 February 2006
Deed of assignment
Delivered: 24 February 2006
Status: Satisfied on 31 March 2009
Persons entitled: Bank of America, N.A.
Description: All trade marks registered in indonesia particulars…
20 December 2005
Deed of accession
Delivered: 5 January 2006
Status: Satisfied on 31 March 2009
Persons entitled: Bank of America, N.A.
Description: The registered intellectual property specified in schedule…
20 December 2005
Trademark security agreement
Delivered: 5 January 2006
Status: Satisfied on 31 March 2009
Persons entitled: Bank of America, N.A.
Description: The trademarks referred to in exhibit a to the trademark…
20 December 2005
Pledge and security agreement
Delivered: 5 January 2006
Status: Outstanding
Persons entitled: Bank of America, N.A.
Description: All right title and interest to and under a) the pledged…
20 December 2005
Deed of debenture
Delivered: 5 January 2006
Status: Satisfied on 31 March 2009
Persons entitled: Bank of America N.A. (The Security Trustee)
Description: Fixed and floating charges over all property and assets…
20 December 2005
Security assignment agreement
Delivered: 5 January 2006
Status: Outstanding
Persons entitled: Bank of America, N.A.
Description: Any and all title claims and rights in all intellectual…
17 March 2005
Deed of assignment
Delivered: 23 March 2005
Status: Satisfied on 23 January 2006
Persons entitled: Wachovia Bank, National Association
Description: Assigned to the security trustee all those trademarks…
3 March 2005
Trademark security agreement
Delivered: 14 March 2005
Status: Satisfied on 23 January 2006
Persons entitled: Wachovia Bank, National Association (The Security Trustee)
Description: The rights, title and interest in, to and under the…
3 March 2005
Deed of accession to a security agreement for intellectual property
Delivered: 14 March 2005
Status: Satisfied on 23 January 2006
Persons entitled: Wachovia Bank, National Association (The Security Trustee)
Description: The chargor granted the right to claim assignment of the…
3 March 2005
Security assignment agreement regarding trademarks, patents and other intellectual property rights
Delivered: 14 March 2005
Status: Satisfied on 23 January 2006
Persons entitled: Wachovia Bank, National Association (The Security Trustee)
Description: All title claims and rights in all present and future…
3 March 2005
Deed of accession to a debenture dated 30 september 2004
Delivered: 10 March 2005
Status: Satisfied on 23 January 2006
Persons entitled: Wachovia Bank, National Association (The Security Trustee)
Description: L/H property k/a land and buildings on the west side of…
12 April 2002
Guarantee & debenture
Delivered: 22 April 2002
Status: Satisfied on 27 February 2006
Persons entitled: Hsbc Investment Bank PLC as Agent and Trustee for the Secured Parties (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
3 March 1999
Guarantee and debenture
Delivered: 9 March 1999
Status: Satisfied on 27 February 2006
Persons entitled: Hsbc Investment Bank PLC(As Security Trustee)
Description: .. fixed and floating charges over the undertaking and all…
29 January 1999
Guarantee and debenture
Delivered: 9 February 1999
Status: Satisfied on 14 March 2000
Persons entitled: Hsbc Investment Bank PLC
Description: .. fixed and floating charges over the undertaking and all…