Form 4 20 Rule 4 34 - CVL The Insolvency Act 1986 Statement of Company's Affairs Pursuant to section 95/99 of the Insolvency Act 1986 For Official Use To the Registrar of Companies Company Number 02769843 Name of Company Channel Overseas Contractors Limited |/We lan Yerrill, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent TN24 8DH the liquidator(s) of the above named company attach a statement of the company affairs as at 03 January 2014 ) Date 03 January 2014 Cam Signed Yernll Murphy LLP Gateway House Highpoint Business Village Henwood, Ashford Kent TN24 8DH NAgZASLI2" A03 08/01/2014 #228 ANIES HOUSE Ref CVL1295C/IDY/HS/JE coMP Software Supplied by Turnkey Computer Technology Limited Glasgow Rule 4 34-CVL Form 4 19 Statement of Affairs Statement as to affairs of Channel Overseas Contractors Limited on the 3 January 2014 the date of the resolution for winding up Statement of truth | believe that the facts stated tn this Statement of Affairs are true Full Name NUECHOVAS WilSon) Signed WD * Wo VA Dated oS/oi/iy Channel! Overseas Contractors Limited Statement Of Affairs as at 3 January 2014 A- Summary of Assets Estimated to Assets Book Value Realise £ £ Assets subject to fixed charge [1] Investment in Channel Housing ( 405,368 00) NIL [2] Investment in Channel Housing Ptnrs ( 781,752 00) NIL [3] Freehold to Excalibur Court 5,000 00 5,000 00 5,000 00 Assets subject to floating charge: Uncharged assets Estimated total assets available for preferential creditors 5,000 00 Signature ie) . WUSUA Date OS jor A Y Channel Overseas Contractors Limited Statement Of Affairs as at 3 January 2014 Ai - Summary of Liabilities Estimated to Realise £ Estimated total assets available for preferential creditors (Carried from Page A) 5,000 00 Liabilities Preferential Creditors - NIL Estimated deficiency/surplus as regards preferential creditors 5,000 00 Debts secured by floating charge pre 15 September 2003 Other Pre 15 September 2003 Floating Charge Creditors NIL 5,000 00 Estimated prescribed part of net property where applicable (to carry forward) NIL Estimated total assets available for floating charge holders 5,000 00 Debts secured by floating charges post 15 September 2003 [4] Nat West Bank 290,000 00 290,000 00 Estimated deficiency/surplus of assets after floating charges (285,000 00) Estimated prescribed part of net property where applicable (brought down) NIL Total assets available to unsecured creditors NIL Unsecured non-preferential claims (excluding any shortfall to floating charge holders) [5] Trade & Expense Creditors 30,715 00 [6] Directors Loan 100,000 00 [7] Inter-Company Balances 220,000 00 350,715 00 Estimated deficiency/surplus as regards non-preferential creditors (excluding any shortfall in respect of F C's post 14 September 2003) (350,715 00) Shortfall in respect of F C's post 14 September 2003 (brought down) 285,000 00 Estimated deficiency/surplus as regards creditors (635,715 00) Issued and called up capital Ordinary Shareholders 100 00 100 00 Estimated total deficiency/surplus as regards members (635,815 00) Signature iO ‘ WoW VA Date O3 Jo) J ty SI pt pLoz Arenuer ¢0 20 €102 498A 10S Sdl 1jo | abeg hi /ie/to VY) KPC . aN aunyeuBbis L8 PLZ‘Or9 Burjjeyo) saijug ¢) 00 000'001 PNE OZLO ‘JUSy ‘euojserjo4 ‘Any SSO ‘NOD JeuueYD | WUN UOS|IAA SE[OUSIN 0OMD 00 000'0S PNE OZLO ‘JUay ‘auojseyjo4 “Ae” SSOY ‘NOD jauUeYD 1 Wun pay] Buiary pazayjeys z0So 001° ZNE ELNG ‘Buiypong ‘Ly xog Od JaJeAA Wayynos 10SD 00 6€r'St ADZ OZLO ‘JUay ‘suojsayjoy ‘anuaAry |i BASED “syUaD AID BY, jounog youjsiq Aemdays 00s3 OZ 68e't SAZ €S ‘plawjeys ‘Jeans pueOIS |p 'saiqeAlsoay Wed 0/9 pay] UIQ 0009 adap W293 00 000'06z uopuo’) ‘ayeBsdousig ‘100|4 puz ‘pueyjoos jo yueg jeAOY ‘dnosey Buuinjonysay jeqo|9 oid yueg sanyeN OOND 00 000'SE CNE OZLO ‘Juay ‘euojsayjo4 ‘Aeay Ssoy ‘NOD jauUeYD | WN sBuipjoy yay 00d 1g €9 YMg LON ‘weyBuyjon ‘0G2/ xog Od uo-3 L049 G6 OZE'EL NMZ 2X4 ‘J9}8xq ‘peoy Aeudsc ‘asnoy Aeudso 'SpgO-LLWa-ZAUNH }s0deel4 A6sau3 404 0049 00 000'0r PNE OZLO ‘JUay ‘auojseyjo4 ‘AeAy ssoy ‘PND jauUeYO | HUN) paywiry Buisnop jauueyD 4099 00 000'S6 TNE OZLO WUay ‘sudjsayjoy ‘Aeay ssoy ‘NOD jauUeYD | WU) SJBUPEd SBWOH jauueYyd 0099 00 1 IG: 86H ‘weuing ‘Moy aouUapIAO!Y 's]juNODOY ssauIsng 1g adig 0089 G9 lop ZAG O11 'SH8H ‘pIayeH ‘AAA Uque | py sayen, Anuiyy o00vd 3 ssaippy owen hay sioyIpaig Auedwog-g Pa}IWI] $10}921]UOD SBBSIBAGC JaUULYD Channel Overseas Contractors Limited C - Shareholders Key Name Address Pref Ord Other Total HKOO Mr Clive Kirkman Unit 1 Channel Court, Ross Way, Folkestone, Kent, CT20 3UJ 0 410 0 10 HNOO = - Mr Guy Nougher Unit 1 Channel Court, Ross Way, Folkestone, Kent, CT20 3UJ 0 10 0 10 HS0O Mr Jack Simmonds Unit 1 Channel Court, Ross Way, Folkestone, Kent, CT20 3UJ 0 10 0 10 HW00 = -Mr Nicholas Wilson Unit 1 Channel Court, Ross Way, Folkestone, Kent, CT20 3UJ 0 70 0 70 4 Entries Totalling 100 semuse D- COUDsWA Page 1 of 1 o8/ar/ig IPS SQL Ver 2010 03 January 2014 14 15 CHANNEL OVERSEAS CONTRACTORS LIMITED Form D — Creditors with Security lodged at Companies House 1 A debenture incorporating fixed and floating charges in favour of Natwest Bank plc dated 15 November 2003 and registered on 26 November 2003 2 Legal Charge in favour of Natwest Bank plc, dated 17 February 2004 and registered 02 March 2004 3 Legal Charge in favour of Natwest Bank plc, dated 03 March 2007 and registered 04 March 2006 4 Legal Charge in favour of Natwest Bank plc, dated 11 May 2007 and registered 23 May 2007 5 Legal Charge in favour of Terry Edgar, dated 22 December 2010 and registered 24 December 2010 Signature Dd. wos VA Date 03/01 /'Y