Company number 03726341
Status Liquidation
Incorporation Date 4 March 1999
Company Type Private Limited Company
Address ST HELENS HOUSE, KING STREET, DERBY, DE1 3EE
Home Country United Kingdom
Nature of Business 5510 - Hotels & motels with or without restaurant
Phone, email, etc
Since the company registration one hundred and two events have happened. The last three records are Notice of move from Administration case to Creditors Voluntary Liquidation; Administrator's progress report to 25 October 2016; Statement of affairs with form 2.14B. The most likely internet sites of 03726341 LIMITED are www.03726341.co.uk, and www.03726341.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. 03726341 Limited is a Private Limited Company.
The company registration number is 03726341. 03726341 Limited has been working since 04 March 1999.
The present status of the company is Liquidation. The registered address of 03726341 Limited is St Helens House King Street Derby De1 3ee. . BLICK, Emma Jane is a Secretary of the company. BLICK, James Albert Richard is a Director of the company. Secretary BEACHAM, Robert Michael has been resigned. Nominee Secretary ARGUS NOMINEE SECRETARIES LIMITED has been resigned. Director BEACHAM, Robert Michael has been resigned. Director HIGGINSON, Anthony Garth has been resigned. Director HIGGINSON, David has been resigned. Director HIGGINSON, Doreen Mary has been resigned. Director HIGGINSON, John has been resigned. Director VAN DAALEN, John Mello has been resigned. Director WHITEHEAD, John Henry Thomas has been resigned. Nominee Director ARGUS NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Hotels & motels with or without restaurant".
Current Directors
Resigned Directors
Nominee Secretary
ARGUS NOMINEE SECRETARIES LIMITED
Resigned: 10 March 1999
Appointed Date: 04 March 1999
Director
HIGGINSON, David
Resigned: 06 July 2000
Appointed Date: 08 March 1999
64 years old
Director
HIGGINSON, John
Resigned: 06 July 2000
Appointed Date: 08 March 1999
54 years old
Nominee Director
ARGUS NOMINEE DIRECTORS LIMITED
Resigned: 10 March 1999
Appointed Date: 04 March 1999
03726341 LIMITED Events
23 Mar 2017
Notice of move from Administration case to Creditors Voluntary Liquidation
23 Dec 2016
Administrator's progress report to 25 October 2016
22 Nov 2016
Statement of affairs with form 2.14B
07 Jul 2016
Notice of deemed approval of proposals
28 Jun 2016
Statement of administrator's proposal
...
... and 92 more events
23 Mar 1999
Secretary resigned
23 Mar 1999
Secretary resigned;director resigned
18 Mar 1999
Resolutions
-
ORES01 ‐
Ordinary resolution of adoption of Memorandum of Association
17 Mar 1999
Company name changed gemini iii LIMITED\certificate issued on 18/03/99
04 Mar 1999
Incorporation
30 June 2009
Debenture
Delivered: 18 July 2009
Status: Partially satisfied
Persons entitled: John Andrew Gillions and Malcolm Charles Alan Killin as Trustees of the Finesse Loans Bare Trust
Description: Fixed and floating charge over the undertaking and all f/h…
30 June 2009
Legal charge
Delivered: 4 July 2009
Status: Partially satisfied
Persons entitled: Malcolm Charles Alan Killin and John Andrew Gillions
Description: L/H land 29-31 high pavement nottingham t/n NT329418 anf…
23 June 2005
Legal charge
Delivered: 7 July 2005
Status: Satisfied
on 1 August 2009
Persons entitled: Colin Vaughan Mcleod, Hugh Alastair Sinclair, John Andrew Gillions
Description: The county tavern, 27 high pavement, nottingham t/no…
23 June 2005
Legal charge over licensed premises
Delivered: 30 June 2005
Status: Satisfied
on 6 January 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: The country tavern 27 high pavement t/no NT224271 by way of…
23 June 2005
Legal charge over licensed premises
Delivered: 30 June 2005
Status: Satisfied
on 6 January 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 29 and 31 high pavement t/no NT329418. By way of fixed…
23 June 2005
Debenture
Delivered: 30 June 2005
Status: Satisfied
on 10 November 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
24 September 2002
Debenture containing fixed and floating charges
Delivered: 5 October 2002
Status: Satisfied
on 14 June 2005
Persons entitled: Rysafe Trustee Company (C.I.) Limited as Trustee of the Mello Trust
Description: Fixed and floating charges over the undertaking and all…
22 June 2001
Legal mortgage
Delivered: 3 July 2001
Status: Satisfied
on 29 June 2005
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a the county tavern 25 & 27 high…
21 November 2000
Legal mortgage
Delivered: 9 December 2000
Status: Satisfied
on 29 June 2005
Persons entitled: National Westminster Bank PLC
Description: L/H 29-31 high pavement the lace market nottingham. And the…
12 January 2000
Mortgage debenture
Delivered: 19 January 2000
Status: Satisfied
on 29 June 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…