Chingford
London
E4 7AA
Director Name | Mr Flemming Dalgaard |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 16 April 2008(98 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (closed 01 October 2016) |
Role | Svp & Managing Director, Europe |
Country of Residence | United Kingdom |
Correspondence Address | 8 Netherton Road St Margarets Twickenham Middlesex TW1 1LZ |
Director Name | Mr Michael Owen |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(81 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 October 2000) |
Role | Chartered Accountant |
Correspondence Address | 1 Thornfield Gardens Sandown Park Tunbridge Wells Kent TN2 4RZ |
Director Name | Nicholas John Monteith |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(81 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 31 May 2002) |
Role | Chartered Accountant |
Correspondence Address | 45 Mayfair Avenue Worcester Park Surrey KT4 7SH |
Director Name | Lieutenant Commander John Malcolm Crossman |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(81 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 September 1996) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Old Vicarage Church Hill Ramsey Harwich Essex CO12 5EU |
Secretary Name | Mr Michael Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(81 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | 1 Thornfield Gardens Sandown Park Tunbridge Wells Kent TN2 4RZ |
Director Name | Mr Richard Michael Gradon |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(86 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 30 June 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Summer House 18 Granville Road Oxted Surrey RH8 0DA |
Director Name | Mr John Michael Laver |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(90 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 April 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Brook House Homestead Road Edenbridge Kent TN8 6JD |
Secretary Name | Mr John Michael Laver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(90 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 April 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Brook House Homestead Road Edenbridge Kent TN8 6JD |
Director Name | Mrs Sandra Scott |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(91 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 December 2004) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 40 The Grove Ealing London W5 5LH |
Secretary Name | Mrs Sandra Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(91 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 December 2004) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 40 The Grove Ealing London W5 5LH |
Director Name | Mr David Jack Leonard |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(94 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2006) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Flat 10 10 Abbey Orchard Street London SW1P 2JP |
Secretary Name | Mr David Jack Leonard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(94 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2006) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Flat 10 10 Abbey Orchard Street London SW1P 2JP |
Director Name | Michael Ellis Moore |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2006(96 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 October 2008) |
Role | Senior Vice President |
Correspondence Address | Dp World Dubai United Arab Emirates |
Director Name | Mr Derek Shaw |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(96 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 April 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 35 Granville Road Oxted Surrey RH8 0BX |
Secretary Name | Mr Nicholas Haydn Glyndwr Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(96 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 April 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 80 Frankfurt Road London SE24 9NY |
Director Name | Mr Patrick William Walters |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(97 years, 2 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 16 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tucker Mill Sway Road Lymington SO41 8NN |
Director Name | John Mark Woollacott |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 April 2007(97 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 11 May 2010) |
Role | Accountant |
Correspondence Address | 105 Villiers Avenue Surbiton Surrey KT5 8BE |
Secretary Name | Sameer Dileep Damle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(97 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 05 October 2007) |
Role | Company Director |
Correspondence Address | 76 St. Saviours Wharf 8 Shad Thames London SE1 2YP |
Secretary Name | Mrs Bernadette Allinson |
---|---|
Status | Resigned |
Appointed | 05 October 2007(97 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 15 June 2015) |
Role | Company Director |
Correspondence Address | Villa 31, Street 5 Meadows 1 Dubai United Arab Emirates |
Registered Address | Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2007 |
---|---|
Net Worth | £206,097,000 |
Current Liabilities | £3,311,000 |
Latest Accounts | 31 December 2007 (15 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 July 2016 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 May 2016 | Liquidators' statement of receipts and payments to 26 April 2016 (5 pages) |
10 November 2015 | Liquidators' statement of receipts and payments to 26 October 2015 (5 pages) |
10 November 2015 | Liquidators statement of receipts and payments to 26 October 2015 (5 pages) |
6 July 2015 | Termination of appointment of Bernadette Allinson as a secretary on 15 June 2015 (2 pages) |
21 May 2015 | Liquidators' statement of receipts and payments to 26 April 2015 (5 pages) |
21 May 2015 | Liquidators statement of receipts and payments to 26 April 2015 (5 pages) |
12 April 2015 | Registered office address changed from Kpmg Restructuring 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 12 April 2015 (2 pages) |
26 November 2014 | Liquidators statement of receipts and payments to 26 October 2014 (5 pages) |
26 November 2014 | Liquidators' statement of receipts and payments to 26 October 2014 (5 pages) |
19 May 2014 | Liquidators statement of receipts and payments to 26 April 2014 (5 pages) |
19 May 2014 | Liquidators' statement of receipts and payments to 26 April 2014 (5 pages) |
29 November 2013 | Liquidators' statement of receipts and payments to 26 October 2012 (10 pages) |
29 November 2013 | Liquidators statement of receipts and payments to 26 October 2012 (10 pages) |
20 November 2013 | Liquidators statement of receipts and payments to 26 October 2013 (5 pages) |
20 November 2013 | Liquidators' statement of receipts and payments to 26 October 2013 (5 pages) |
12 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 September 2013 | Appointment of a voluntary liquidator (1 page) |
12 September 2013 | Court order insolvency:re oc replacement of liq (24 pages) |
28 May 2013 | Liquidators statement of receipts and payments to 26 April 2013 (5 pages) |
28 May 2013 | Liquidators' statement of receipts and payments to 26 April 2013 (5 pages) |
28 May 2012 | Liquidators' statement of receipts and payments to 26 April 2012 (5 pages) |
28 May 2012 | Liquidators statement of receipts and payments to 26 April 2012 (5 pages) |
4 November 2011 | Liquidators statement of receipts and payments to 26 October 2011 (5 pages) |
4 November 2011 | Liquidators' statement of receipts and payments to 26 October 2011 (5 pages) |
26 May 2011 | Liquidators statement of receipts and payments to 26 April 2011 (5 pages) |
26 May 2011 | Liquidators' statement of receipts and payments to 26 April 2011 (5 pages) |
1 December 2010 | Liquidators' statement of receipts and payments to 26 October 2010 (5 pages) |
1 December 2010 | Liquidators statement of receipts and payments to 26 October 2010 (5 pages) |
25 May 2010 | Termination of appointment of John Woollacott as a director (2 pages) |
29 April 2010 | Court order insolvency:replacement of liquidator (8 pages) |
29 April 2010 | Appointment of a voluntary liquidator (1 page) |
29 April 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 November 2009 | Declaration of solvency (3 pages) |
4 November 2009 | Resolutions
|
4 November 2009 | Appointment of a voluntary liquidator (1 page) |
3 November 2009 | Registered office address changed from 16 Palace Street London SW1E 5JQ on 3 November 2009 (2 pages) |
3 November 2009 | Registered office address changed from 16 Palace Street London SW1E 5JQ on 3 November 2009 (2 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
9 September 2009 | Director's change of particulars / john woollacott / 24/08/2009 (1 page) |
16 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
11 November 2008 | Secretary's change of particulars / bernadette allinson / 23/10/2008 (1 page) |
30 October 2008 | Appointment terminated director michael moore (1 page) |
24 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
25 April 2008 | Director appointed flemming dalgaard (1 page) |
18 April 2008 | Appointment terminated director patrick walters (1 page) |
22 January 2008 | Return made up to 01/01/08; full list of members (3 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | New secretary appointed (1 page) |
29 May 2007 | New director appointed (1 page) |
21 May 2007 | New secretary appointed (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | New director appointed (1 page) |
21 May 2007 | Secretary resigned (1 page) |
30 January 2007 | Return made up to 01/01/07; full list of members (3 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
3 October 2006 | Secretary resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | New secretary appointed (1 page) |
27 July 2006 | New director appointed (2 pages) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | New director appointed (2 pages) |
21 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2006 | Registered office changed on 21/03/06 from: 79 pall mall london SW1Y 5EJ (1 page) |
13 February 2006 | Return made up to 01/01/06; full list of members (7 pages) |
4 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
10 June 2005 | Company name changed sterling guarantee trust LIMITED\certificate issued on 10/06/05 (2 pages) |
2 February 2005 | Return made up to 01/01/05; full list of members (6 pages) |
5 January 2005 | Secretary resigned;director resigned (1 page) |
5 January 2005 | New secretary appointed;new director appointed (10 pages) |
18 October 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
1 February 2004 | Return made up to 01/01/04; full list of members (6 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
3 February 2003 | Return made up to 01/01/03; full list of members (6 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
26 June 2002 | New director appointed (3 pages) |
26 June 2002 | Director resigned (1 page) |
21 June 2002 | Return made up to 24/05/02; full list of members (6 pages) |
6 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
25 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
10 May 2001 | New secretary appointed;new director appointed (2 pages) |
30 April 2001 | Secretary resigned;director resigned (1 page) |
17 November 2000 | Secretary resigned;director resigned (1 page) |
16 November 2000 | New secretary appointed;new director appointed (5 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
14 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
14 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
30 June 1999 | Return made up to 24/05/99; full list of members (6 pages) |
30 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
29 June 1998 | Return made up to 24/05/98; no change of members (4 pages) |
28 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
23 June 1997 | Return made up to 24/05/97; no change of members (4 pages) |
30 October 1996 | Director resigned (1 page) |
30 October 1996 | New director appointed (2 pages) |
17 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
26 June 1996 | Return made up to 24/05/96; full list of members (6 pages) |
24 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
26 May 1995 | Return made up to 24/05/95; no change of members
|
7 August 1994 | Full accounts made up to 31 December 1993 (13 pages) |
21 October 1993 | Full accounts made up to 31 December 1992 (13 pages) |
29 October 1992 | Full accounts made up to 31 December 1991 (12 pages) |
3 January 1989 | Re-registration of Memorandum and Articles (1 page) |
25 September 1987 | Full accounts made up to 31 December 1985 (14 pages) |
13 May 1986 | Full accounts made up to 24 March 1985 (14 pages) |
9 January 1985 | Particulars of mortgage/charge (3 pages) |
8 August 1984 | Accounts made up to 24 March 1984 (30 pages) |
5 September 1983 | Accounts made up to 24 March 1983 (32 pages) |
5 September 1983 | Memorandum and Articles of Association (45 pages) |
15 April 1982 | Accounts made up to 12 March 1982 (8 pages) |
15 September 1981 | Accounts made up to 24 March 1981 (29 pages) |
9 September 1980 | Accounts made up to 24 March 1980 (29 pages) |
20 September 1979 | Accounts made up to 24 March 1979 (29 pages) |
26 September 1978 | Accounts made up to 24 March 1978 (29 pages) |
22 December 1977 | Particulars of mortgage/charge (5 pages) |
18 October 1977 | Accounts made up to 24 March 1977 (28 pages) |
6 December 1976 | Accounts made up to 24 March 1976 (27 pages) |
15 December 1975 | Accounts made up to 31 March 1975 (32 pages) |