RANDALLS OF UXBRIDGE LIMITED
LONDON

Hellopages » Greater London » Westminster » NW1 6BB

Company number 00528776
Status Liquidation
Incorporation Date 1 February 1954
Company Type Private Limited Company
Address 5TH FLOOR GROVE HOUSE, 248A MARYLEBONE ROAD, LONDON, NW1 6BB
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Liquidators' statement of receipts and payments to 12 October 2016; Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016; Registered office address changed from 7-9 Vine Street Uxbridge Middlesex UB8 1RS to One Great Cumberland Place Marble Arch London W1H 7LW on 23 October 2015. The most likely internet sites of RANDALLS OF UXBRIDGE LIMITED are www.randallsofuxbridge.co.uk, and www.randalls-of-uxbridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and eight months. Randalls of Uxbridge Limited is a Private Limited Company. The company registration number is 00528776. Randalls of Uxbridge Limited has been working since 01 February 1954. The present status of the company is Liquidation. The registered address of Randalls of Uxbridge Limited is 5th Floor Grove House 248a Marylebone Road London Nw1 6bb. . RANDALL, Deborah is a Secretary of the company. RANDALL, Alexander John, Sir is a Director of the company. RANDALL, Katherine Frances is a Director of the company. Secretary ONGLEY, Patricia has been resigned. Secretary RANDALL, Katherine Frances has been resigned. Director RANDALL, Alec Albert has been resigned. Director RANDALL, Joyce Margaret has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Secretary
RANDALL, Deborah
Appointed Date: 01 March 2014

Director

Director

Resigned Directors

Secretary
ONGLEY, Patricia
Resigned: 09 February 2001

Secretary
RANDALL, Katherine Frances
Resigned: 28 February 2014
Appointed Date: 09 February 2001

Director
RANDALL, Alec Albert
Resigned: 17 July 1996
102 years old

Director
RANDALL, Joyce Margaret
Resigned: 16 April 2002
105 years old

RANDALLS OF UXBRIDGE LIMITED Events

03 Nov 2016
Liquidators' statement of receipts and payments to 12 October 2016
26 Apr 2016
Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016
23 Oct 2015
Registered office address changed from 7-9 Vine Street Uxbridge Middlesex UB8 1RS to One Great Cumberland Place Marble Arch London W1H 7LW on 23 October 2015
22 Oct 2015
Appointment of a voluntary liquidator
22 Oct 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-13
  • LRESSP ‐ Special resolution to wind up on 2015-10-13

...
... and 82 more events
10 Mar 1987
Return made up to 31/12/86; full list of members

10 Mar 1987
Return made up to 31/12/86; full list of members

10 Mar 1987
Return made up to 11/02/87; full list of members

10 Mar 1987
Return made up to 11/02/87; full list of members

01 Feb 1954
Certificate of incorporation

RANDALLS OF UXBRIDGE LIMITED Charges

17 June 2009
Debenture
Delivered: 27 June 2009
Status: Satisfied on 18 September 2015
Persons entitled: Nss Trustees Limited, Alexander John Randall and Katherine Frances Randall, the Trustees of the Randalls of Uxbridge (1984) Retirement Benefits Scheme
Description: Fixed and floating charge over the undertaking and all…
19 January 1998
Debenture
Delivered: 21 January 1998
Status: Satisfied on 18 September 2015
Persons entitled: Randalls of Uxbridge (1984) Retirement Benefit Scheme
Description: Fixed and floating charges over the undertaking and all…
9 July 1996
Mortgage debenture
Delivered: 16 July 1996
Status: Satisfied on 9 October 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
3 October 1989
Mortgage deed
Delivered: 4 October 1989
Status: Satisfied on 1 December 2011
Persons entitled: Alliance & Leicester Building Society
Description: All that f/hold land and premises situated on the south…
15 October 1984
Legal mortgage
Delivered: 29 October 1984
Status: Satisfied on 9 October 2015
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings on the south side of vine st and…
8 March 1984
Legal charge
Delivered: 15 March 1984
Status: Satisfied on 13 January 1998
Persons entitled: Chancery Securities PLC
Description: F/H - situate on the south side of vine street, uxbridge…