Company NameDe Facto 779 Limited
Company StatusDissolved
Company Number02566340
CategoryPrivate Limited Company
Incorporation Date7 December 1990(33 years, 4 months ago)
Dissolution Date20 June 2015 (8 years, 10 months ago)
Previous NamesHurrylink Limited and Page Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Evan Francis Smith
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican,Irish
StatusClosed
Appointed09 June 2014(23 years, 6 months after company formation)
Appointment Duration1 year (closed 20 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr Rajinder Singh Kullar
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2014(23 years, 6 months after company formation)
Appointment Duration1 year (closed 20 June 2015)
RoleBusiness Executive
Country of ResidenceUntied Kingdom
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr Christian Bruno Jean Idczak
Date of BirthAugust 1963 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed09 June 2014(23 years, 6 months after company formation)
Appointment Duration1 year (closed 20 June 2015)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Secretary NameEdwin Coe Secretaries Limited (Corporation)
StatusClosed
Appointed30 November 2006(15 years, 12 months after company formation)
Appointment Duration8 years, 6 months (closed 20 June 2015)
Correspondence Address2 Stone Buildings
Lincolns Inn
London
WC2A 3TH
Director NameMr Peter John Brooks
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 30 March 1994)
RoleDevelopment Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressReads Cottage
Main Road Vellow
Yarmouth
Isle Of Wight
PO41 0TE
Director NamePaul Richard Gibbs
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(1 year after company formation)
Appointment Duration19 years, 1 month (resigned 28 January 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Julians House
Ford Road
Chobham
GU24 8SS
Director NameAlan Newton Hayes
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(1 year after company formation)
Appointment Duration11 years (resigned 31 December 2002)
RoleFinancial Director
Correspondence Address31 Rivermead
East Molesey
Surrey
KT8 9AZ
Director NameRaymond John Lye
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(1 year after company formation)
Appointment Duration4 years, 11 months (resigned 04 November 1996)
RoleChartered Accountant
Correspondence AddressEnstone Manor Farm Windy Hill
Enstone
Oxford
Oxfordshire
OX7 4HN
Director NameJohn Robert Legg
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 28 April 1995)
RoleManufacturing Director
Correspondence AddressBoat House Flat
Bridge Mews Bridge Barn Lane
Woking
Surrey
GU21 1NL
Secretary NameAlan Newton Hayes
NationalityBritish
StatusResigned
Appointed07 December 1991(1 year after company formation)
Appointment Duration11 years (resigned 31 December 2002)
RoleCompany Director
Correspondence Address31 Rivermead
East Molesey
Surrey
KT8 9AZ
Director NameSir Michael William Patrick Knight
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(1 year, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 October 1996)
RoleConsultant & Lecturer
Correspondence AddressCraigwell
Mortehoe
Woolacombe
North Devon
EX34 7ED
Director NameMr Ian Clive John
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(2 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 November 1996)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence AddressTynwald
23a Longfield Drive
Amersham
Buckinghamshire
HP6 5HD
Director NameStephen Johnson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(12 years after company formation)
Appointment Duration7 years, 10 months (resigned 01 November 2010)
RoleFin Controller
Country of ResidenceUnited Kingdom
Correspondence Address55 New Inn Lane
Burpham
Guildford
Surrey
GU4 7HT
Director NameMark Alexander Lipyeat
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(12 years after company formation)
Appointment Duration7 years, 10 months (resigned 01 November 2010)
RoleDeputy Md
Country of ResidenceUnited Kingdom
Correspondence Address4 Yew Tree Close
Farnborough
Hampshire
GU14 0QR
Secretary NameStephen Johnson
NationalityBritish
StatusResigned
Appointed01 January 2003(12 years after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 New Inn Lane
Burpham
Guildford
Surrey
GU4 7HT
Director NameClifton Dale Jacobs
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2006(15 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 July 2008)
RoleCompany Director
Correspondence Address4209 Martina Drive
Loves Park
Illinois 61111
United States
Director NameSteven William Hill
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(15 years, 12 months after company formation)
Appointment Duration6 years, 7 months (resigned 02 July 2013)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ellwood Gardens
Watford
Hertfordshire
WD25 0DR
Director NameMark David Spana
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed06 November 2008(17 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 February 2010)
RoleGeneral Manager
Correspondence Address6780 E Burgess Trail
Stillman Valley
61084 Illinois
United States
Director NameEve Wicks
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed06 November 2008(17 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 February 2010)
RoleFinancial Controller
Correspondence Address6203 Shirland Road
Rockton
61072 Illinois
United States
Director NameAndreas Schell
Date of BirthJuly 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed01 November 2010(19 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 July 2013)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address4747
Harrison Avenue
Rockford
Illinois
United States
Director NameVint William Buckwalter
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2010(19 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 July 2013)
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address319
North Highland Avenue
Rockford
Illinois 61107
United States
Director NameNigel William Marks
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(20 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 27 August 2012)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressAm Reisblick 10
86751
Moenchsdeggingen
Germany
Director NameJohn Earl Clay
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2013(22 years, 7 months after company formation)
Appointment Duration8 months (resigned 28 February 2014)
RoleGeneral Manager
Country of ResidenceUnited States
Correspondence Address1643 S Maize Road
Wichita
Kansas Ks67209
United States
Director NameScott Robert Anderson
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2013(22 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 June 2014)
RoleDirector Of Finance
Country of ResidenceUnited States
Correspondence AddressSuite 100 3420 S 7th Street
Phoenix
Arizona Az 85040
United States
Director NameMr Robert Andrew Fulton
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(22 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 June 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Goodrich Control Systems 3 The Green
Stratford Road
Solihull
West Midlands
B90 4LA
Director NameJames Scott Erickson
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 2014(23 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 June 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3414 South 5th Street
Phoenix
Arizona Az85040
United States

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

297.1k at £0.05Page Group Holdings LTD
71.86%
Preferred Ordinary
116.4k at £0.05Page Group Holdings LTD
28.14%
Ordinary

Financials

Year2014
Net Worth£908,000
Current Liabilities£31,075,000

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

20 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2015Final Gazette dissolved following liquidation (1 page)
20 March 2015Return of final meeting in a members' voluntary winding up (4 pages)
6 March 2015Resolution insolvency:res re statement of account (1 page)
29 September 2014Register inspection address has been changed to Claverham Limited Bishops Road Claverham BS49 4NF (2 pages)
5 September 2014Registered office address changed from Forge Lane Sunbury on Thames Middlesex TW16 6EQ to Hill House 1 Little New Street London EC4A 3TR on 5 September 2014 (2 pages)
5 September 2014Registered office address changed from Forge Lane Sunbury on Thames Middlesex TW16 6EQ to Hill House 1 Little New Street London EC4A 3TR on 5 September 2014 (2 pages)
3 September 2014Appointment of a voluntary liquidator (2 pages)
3 September 2014Declaration of solvency (5 pages)
15 July 2014Termination of appointment of Robert Andrew Fulton as a director on 16 June 2014 (2 pages)
15 July 2014Termination of appointment of James Scott Erickson as a director on 10 June 2014 (2 pages)
15 July 2014Termination of appointment of Scott Robert Anderson as a director on 10 June 2014 (2 pages)
15 July 2014Termination of appointment of Mark Alexander Lipyeat as a director on 10 June 2014 (2 pages)
25 June 2014Appointment of Rajinder Singh Kullar as a director (3 pages)
25 June 2014Appointment of Christian Bruno Jean Idczak as a director (3 pages)
25 June 2014Appointment of Evan Francis Smith as a director (3 pages)
9 June 2014Resolutions
  • RES14 ‐ £55760992.55 capitalised 30/05/2014
(1 page)
9 June 2014Statement of capital following an allotment of shares on 30 May 2014
  • GBP 2.00
(4 pages)
5 June 2014Statement of capital on 5 June 2014
  • GBP 2
(6 pages)
5 June 2014Solvency statement dated 03/06/14 (1 page)
5 June 2014Statement of capital on 5 June 2014
  • GBP 2
(6 pages)
5 June 2014Statement by directors (1 page)
5 June 2014Resolutions
  • RES13 ‐ Share premium account cancelled 03/06/2014
(1 page)
28 May 2014Solvency statement dated 23/05/14 (1 page)
28 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account and capital redemption reserve 23/05/2014
(1 page)
28 May 2014Statement of capital on 28 May 2014
  • GBP 2
(4 pages)
28 May 2014Statement by directors (1 page)
20 May 2014Statement of capital following an allotment of shares on 12 May 2014
  • GBP 20,675.50
(4 pages)
20 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 March 2014Appointment of James Scott Erickson as a director (3 pages)
12 March 2014Termination of appointment of John Clay as a director (2 pages)
6 January 2014Annual return made up to 7 December 2013 with a full list of shareholders (16 pages)
6 January 2014Annual return made up to 7 December 2013 with a full list of shareholders (16 pages)
5 August 2013Full accounts made up to 30 November 2012 (16 pages)
18 July 2013Termination of appointment of Steven Hill as a director (2 pages)
18 July 2013Appointment of Mr Robert Andrew Fulton as a director (3 pages)
18 July 2013Termination of appointment of Andreas Schell as a director (2 pages)
18 July 2013Appointment of Scott Robert Anderson as a director (2 pages)
18 July 2013Termination of appointment of Vint Buckwalter as a director (2 pages)
18 July 2013Appointment of John Earl Clay as a director (3 pages)
4 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (16 pages)
4 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (16 pages)
27 September 2012Appointment of Mark Alexander Lipyeat as a director (3 pages)
27 September 2012Termination of appointment of Nigel Marks as a director (2 pages)
5 September 2012Full accounts made up to 30 November 2011 (16 pages)
5 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (15 pages)
5 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (15 pages)
3 August 2011Full accounts made up to 30 November 2010 (16 pages)
3 February 2011Termination of appointment of Paul Gibbs as a director (2 pages)
3 February 2011Appointment of Nigel William Marks as a director (3 pages)
21 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (16 pages)
21 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (16 pages)
16 November 2010Appointment of Vint William Buckwalter as a director (3 pages)
16 November 2010Termination of appointment of Mark Lipyeat as a director (2 pages)
16 November 2010Termination of appointment of Stephen Johnson as a director (2 pages)
16 November 2010Termination of appointment of Eve Wicks as a director (2 pages)
16 November 2010Termination of appointment of Mark Spana as a director (2 pages)
16 November 2010Appointment of Andreas Schell as a director (3 pages)
3 October 2010Full accounts made up to 30 November 2009 (17 pages)
12 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (15 pages)
12 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (15 pages)
5 November 2009Full accounts made up to 30 November 2008 (16 pages)
23 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 January 2009Return made up to 07/12/08; full list of members (8 pages)
11 November 2008Director appointed eve wicks (1 page)
11 November 2008Appointment terminated director clifton jacobs (1 page)
11 November 2008Director appointed mark david spana (1 page)
1 October 2008Full accounts made up to 30 November 2007 (16 pages)
11 January 2008Return made up to 07/12/07; no change of members (6 pages)
16 November 2007Accounting reference date shortened from 31/12/07 to 30/11/07 (1 page)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
10 January 2007Return made up to 07/12/06; no change of members (6 pages)
8 January 2007New director appointed (2 pages)
5 January 2007Auditor's resignation (1 page)
5 January 2007Auditor's resignation (1 page)
20 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2006New director appointed (2 pages)
15 December 2006Secretary resigned (1 page)
15 December 2006New secretary appointed (2 pages)
18 October 2006Full accounts made up to 31 December 2005 (13 pages)
5 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2006Return made up to 07/12/05; full list of members (7 pages)
10 August 2005Full accounts made up to 31 December 2004 (12 pages)
6 January 2005Return made up to 07/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2004Full accounts made up to 31 December 2003 (12 pages)
23 January 2004Return made up to 07/12/03; full list of members (7 pages)
16 September 2003New secretary appointed (2 pages)
11 June 2003Full accounts made up to 31 December 2002 (14 pages)
11 February 2003New director appointed (1 page)
11 February 2003New director appointed (1 page)
9 February 2003Return made up to 07/12/02; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2003Secretary resigned;director resigned (1 page)
31 January 2003New director appointed (1 page)
24 June 2002Full accounts made up to 31 December 2001 (14 pages)
19 June 2002Auditor's resignation (1 page)
15 January 2002Return made up to 07/12/01; full list of members (6 pages)
16 June 2001Full accounts made up to 31 December 2000 (12 pages)
20 December 2000Return made up to 07/12/00; full list of members (6 pages)
6 September 2000Full accounts made up to 31 December 1999 (12 pages)
20 June 2000Company name changed page group LIMITED\certificate issued on 20/06/00 (2 pages)
19 January 2000Return made up to 07/12/99; full list of members (6 pages)
16 October 1999Declaration of satisfaction of mortgage/charge (1 page)
16 October 1999Declaration of satisfaction of mortgage/charge (1 page)
16 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 September 1999Full accounts made up to 31 December 1998 (13 pages)
2 September 1999Declaration of assistance for shares acquisition (10 pages)
2 September 1999Declaration of assistance for shares acquisition (11 pages)
31 August 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
13 January 1999Return made up to 07/12/98; no change of members (4 pages)
29 July 1998Full accounts made up to 31 December 1997 (14 pages)
7 January 1998Return made up to 07/12/97; no change of members (6 pages)
20 July 1997Full accounts made up to 31 December 1996 (13 pages)
8 January 1997Return made up to 07/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 November 1996Declaration of assistance for shares acquisition (4 pages)
19 November 1996Declaration of assistance for shares acquisition (4 pages)
19 November 1996Declaration of assistance for shares acquisition (4 pages)
19 November 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
19 November 1996Declaration of assistance for shares acquisition (4 pages)
19 November 1996Declaration of assistance for shares acquisition (4 pages)
15 November 1996Particulars of mortgage/charge (5 pages)
14 November 1996Director resigned (1 page)
14 November 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
14 November 1996Director resigned (1 page)
14 November 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
14 November 1996Director resigned (1 page)
14 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 November 1996Full group accounts made up to 31 December 1995 (29 pages)
8 March 1996£ ic 825714/823533 30/01/96 £ sr [email protected]=2181 (1 page)
8 March 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(8 pages)
27 December 1995Return made up to 07/12/95; no change of members (12 pages)
14 July 1995Full group accounts made up to 31 December 1994 (26 pages)
22 May 1995Director resigned (2 pages)
11 August 1992Full group accounts made up to 31 December 1991 (26 pages)
15 August 1991Company name changed\certificate issued on 15/08/91 (2 pages)
25 July 1991Memorandum and Articles of Association (57 pages)
10 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 July 1991£ nc 8000/826857 27/04/91 (1 page)
10 July 1991Memorandum and Articles of Association (57 pages)
10 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
16 May 1991Particulars of mortgage/charge (15 pages)
16 May 1991Particulars of mortgage/charge (3 pages)
9 May 1991Registration of charge for debentures (5 pages)
4 March 1991Memorandum and Articles of Association (7 pages)
4 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
7 December 1990Incorporation (9 pages)