1 King's Arms Yard
London
EC2R 7AF
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 June 1994(5 months, 4 weeks after company formation) |
Appointment Duration | 26 years, 4 months (closed 04 November 2020) |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Secretary Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 June 1994(5 months, 4 weeks after company formation) |
Appointment Duration | 26 years, 4 months (closed 04 November 2020) |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Anthony Francis Raikes |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(5 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 6 months (resigned 03 January 2006) |
Role | Managing Director |
Correspondence Address | Pond House High Street Wadhurst East Sussex TN5 6AA |
Director Name | Mr Robin Gregory Baker |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 February 2008) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Doddinghurst Road Brentwood Essex CM15 9EH |
Director Name | Mr Martin McDermott |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(12 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 05 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Jean-Christophe Schroeder |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 February 2008(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Director Name | Daniel Russell Fisher |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 May 2012(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mrs Mignon Clarke-Whelan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 October 2018) |
Role | Head Of Corporate Management |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mr Mark Howard Filer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2014(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mr Robert Sutton |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2018(24 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 March 2019) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | C/O Wilmington Trust Sp Services (London) Limited 1 King's Arms Yard London EC2R 7AF |
Director Name | Ms Eileen Marie Hughes |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 March 2019(25 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Wilmington Trust Sp Services (London) Limited 1 King's Arms Yard London EC2R 7AF |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 1994(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | 7th Floor 21 Lombard Street London EC3V 9AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
50k at £1 | Royal Exchange Trust Company LTD 100.00% Ordinary |
---|---|
1 at £1 | Royal Exchange Trustee Nominees LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,867,047 |
Net Worth | £233,617 |
Cash | £164,184 |
Current Liabilities | £1,877,208 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
12 July 1994 | Delivered on: 14 July 1994 Persons entitled: Royal Exchange Trust Company Limited Classification: A deed of charge Secured details: All obligations and liabilities of the company to royal exchange trust company limited as security trustee for the beneficiaries under or pursuant to the deed of charge or to any receiver appointed pursuant to clause 7 of the deed of charge.all obligations and liabilities of the company to ambac indemnity corporation under or in relation to the insurance and indemnity agreement or the bond policy.all obligations and liabilities of the company to the bond trustee.all obligations of the company to the manager under the management agreement and all other obligations and liabilities of the company to the beneficiaries or any of them under or pursuant to the deed of charge. Particulars: (A)all rights,claims,title,benefit and interest present and future of the company in and to the stock and any payments or amounts due to the company in respect thereof.(b)all rights,claims,title,benefit and interest present and future of the company in and to any security right or interest granted in favour of holders of the stock.. See the mortgage charge document for full details. Outstanding |
---|
4 November 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 August 2020 | Return of final meeting in a members' voluntary winding up (13 pages) |
4 October 2019 | Termination of appointment of Eileen Marie Hughes as a director on 30 September 2019 (1 page) |
27 August 2019 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF to 7th Floor 21 Lombard Street London EC3V 9AH on 27 August 2019 (2 pages) |
23 August 2019 | Declaration of solvency (5 pages) |
23 August 2019 | Appointment of a voluntary liquidator (3 pages) |
23 August 2019 | Resolutions
|
31 July 2019 | Satisfaction of charge 1 in full (2 pages) |
5 April 2019 | Appointment of Ms Eileen Marie Hughes as a director on 26 March 2019 (2 pages) |
27 March 2019 | Termination of appointment of Robert Sutton as a director on 26 March 2019 (1 page) |
8 January 2019 | Confirmation statement made on 6 January 2019 with updates (4 pages) |
5 October 2018 | Appointment of Mr Robert Sutton as a director on 1 October 2018 (2 pages) |
3 October 2018 | Termination of appointment of Mignon Clarke-Whelan as a director on 1 October 2018 (1 page) |
3 August 2018 | Full accounts made up to 31 January 2018 (22 pages) |
8 January 2018 | Confirmation statement made on 6 January 2018 with updates (4 pages) |
13 December 2017 | Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages) |
13 December 2017 | Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages) |
21 July 2017 | Full accounts made up to 31 January 2017 (20 pages) |
21 July 2017 | Full accounts made up to 31 January 2017 (20 pages) |
27 April 2017 | Termination of appointment of Mark Howard Filer as a director on 10 April 2017 (2 pages) |
27 April 2017 | Termination of appointment of Mark Howard Filer as a director on 10 April 2017 (2 pages) |
18 April 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 24 March 2017 (3 pages) |
18 April 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 24 March 2017 (3 pages) |
10 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
19 October 2016 | Director's details changed for Mrs Mignon Clarke on 6 October 2016 (3 pages) |
19 October 2016 | Director's details changed for Mrs Mignon Clarke on 6 October 2016 (3 pages) |
21 July 2016 | Full accounts made up to 31 January 2016 (20 pages) |
21 July 2016 | Full accounts made up to 31 January 2016 (20 pages) |
5 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
29 July 2015 | Full accounts made up to 31 January 2015 (17 pages) |
29 July 2015 | Full accounts made up to 31 January 2015 (17 pages) |
2 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-02
|
16 December 2014 | Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages) |
16 December 2014 | Appointment of Mr Mark Howard Filer as a director on 5 December 2014 (3 pages) |
16 December 2014 | Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages) |
16 December 2014 | Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages) |
16 December 2014 | Appointment of Mr Mark Howard Filer as a director on 5 December 2014 (3 pages) |
16 December 2014 | Appointment of Mr Mark Howard Filer as a director on 5 December 2014 (3 pages) |
21 August 2014 | Appointment of Miss Mignon Clarke as a director on 31 July 2014 (3 pages) |
21 August 2014 | Appointment of Miss Mignon Clarke as a director on 31 July 2014 (3 pages) |
12 August 2014 | Termination of appointment of Daniel Russell Fisher as a director on 31 July 2014 (2 pages) |
12 August 2014 | Termination of appointment of Daniel Russell Fisher as a director on 31 July 2014 (2 pages) |
11 July 2014 | Auditor's resignation (1 page) |
11 July 2014 | Auditor's resignation (1 page) |
7 July 2014 | Section 519 (1 page) |
7 July 2014 | Section 519 (1 page) |
5 June 2014 | Full accounts made up to 31 January 2014 (17 pages) |
5 June 2014 | Full accounts made up to 31 January 2014 (17 pages) |
20 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
12 July 2013 | Full accounts made up to 31 January 2013 (17 pages) |
12 July 2013 | Full accounts made up to 31 January 2013 (17 pages) |
24 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
24 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
24 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
20 July 2012 | Full accounts made up to 31 January 2012 (17 pages) |
20 July 2012 | Full accounts made up to 31 January 2012 (17 pages) |
30 May 2012 | Appointment of Daniel Russell Fisher as a director (3 pages) |
30 May 2012 | Termination of appointment of Jean-Christophe Schroeder as a director (2 pages) |
30 May 2012 | Termination of appointment of Jean-Christophe Schroeder as a director (2 pages) |
30 May 2012 | Appointment of Daniel Russell Fisher as a director (3 pages) |
3 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
3 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
3 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Director's details changed for Jean-Christophe Schroeder on 14 December 2011 (3 pages) |
20 December 2011 | Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages) |
20 December 2011 | Director's details changed for Jean-Christophe Schroeder on 14 December 2011 (3 pages) |
20 December 2011 | Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages) |
28 July 2011 | Full accounts made up to 31 January 2011 (17 pages) |
28 July 2011 | Full accounts made up to 31 January 2011 (17 pages) |
2 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011 (2 pages) |
2 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011 (2 pages) |
2 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011 (2 pages) |
1 June 2011 | Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
1 June 2011 | Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
1 June 2011 | Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
1 June 2011 | Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
25 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
5 August 2010 | Full accounts made up to 31 January 2010 (17 pages) |
5 August 2010 | Full accounts made up to 31 January 2010 (17 pages) |
27 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
8 July 2009 | Full accounts made up to 31 January 2009 (17 pages) |
8 July 2009 | Full accounts made up to 31 January 2009 (17 pages) |
8 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
8 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
17 July 2008 | Full accounts made up to 31 January 2008 (17 pages) |
17 July 2008 | Full accounts made up to 31 January 2008 (17 pages) |
8 May 2008 | Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page) |
8 May 2008 | Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page) |
13 March 2008 | Director appointed jean christophe schroeder (3 pages) |
13 March 2008 | Director appointed jean christophe schroeder (3 pages) |
11 March 2008 | Appointment terminated director robin baker (1 page) |
11 March 2008 | Appointment terminated director robin baker (1 page) |
3 January 2008 | Return made up to 01/01/08; full list of members (3 pages) |
3 January 2008 | Return made up to 01/01/08; full list of members (3 pages) |
5 October 2007 | Full accounts made up to 31 January 2007 (17 pages) |
5 October 2007 | Full accounts made up to 31 January 2007 (17 pages) |
9 January 2007 | Return made up to 01/01/07; full list of members (3 pages) |
9 January 2007 | Return made up to 01/01/07; full list of members (3 pages) |
25 August 2006 | Full accounts made up to 31 January 2006 (16 pages) |
25 August 2006 | Full accounts made up to 31 January 2006 (16 pages) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | New director appointed (12 pages) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | New director appointed (12 pages) |
19 January 2006 | Return made up to 01/01/06; full list of members (3 pages) |
19 January 2006 | Return made up to 01/01/06; full list of members (3 pages) |
10 January 2006 | Registered office changed on 10/01/06 from: c/o spv management LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: c/o spv management LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page) |
28 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 2005 | Full accounts made up to 31 January 2005 (14 pages) |
2 August 2005 | Full accounts made up to 31 January 2005 (14 pages) |
1 March 2005 | Return made up to 01/01/04; full list of members; amend (6 pages) |
1 March 2005 | Return made up to 01/01/05; full list of members; amend (6 pages) |
1 March 2005 | Return made up to 01/01/04; full list of members; amend (6 pages) |
1 March 2005 | Return made up to 01/01/05; full list of members; amend (6 pages) |
10 January 2005 | Return made up to 01/01/05; full list of members (3 pages) |
10 January 2005 | Return made up to 01/01/05; full list of members (3 pages) |
2 September 2004 | Full accounts made up to 31 January 2004 (14 pages) |
2 September 2004 | Full accounts made up to 31 January 2004 (14 pages) |
18 February 2004 | Director's particulars changed (1 page) |
18 February 2004 | Director's particulars changed (1 page) |
13 January 2004 | Return made up to 01/01/04; full list of members (6 pages) |
13 January 2004 | Return made up to 01/01/04; full list of members (6 pages) |
22 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
22 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
5 October 2003 | Location of register of members (1 page) |
5 October 2003 | Location of register of members (1 page) |
12 September 2003 | New director appointed (8 pages) |
12 September 2003 | New director appointed (8 pages) |
10 September 2003 | Registered office changed on 10/09/03 from: 78 cannon street london EC4P 5LN (1 page) |
10 September 2003 | Registered office changed on 10/09/03 from: 78 cannon street london EC4P 5LN (1 page) |
4 September 2003 | Full accounts made up to 31 January 2003 (14 pages) |
4 September 2003 | Full accounts made up to 31 January 2003 (14 pages) |
29 January 2003 | Return made up to 01/01/03; full list of members (5 pages) |
29 January 2003 | Return made up to 01/01/03; full list of members (5 pages) |
12 August 2002 | Full accounts made up to 31 January 2002 (12 pages) |
12 August 2002 | Full accounts made up to 31 January 2002 (12 pages) |
9 January 2002 | Return made up to 01/01/02; full list of members (6 pages) |
9 January 2002 | Return made up to 01/01/02; full list of members (6 pages) |
3 July 2001 | Full accounts made up to 31 January 2001 (12 pages) |
3 July 2001 | Full accounts made up to 31 January 2001 (12 pages) |
15 January 2001 | Return made up to 01/01/01; full list of members (5 pages) |
15 January 2001 | Return made up to 01/01/01; full list of members (5 pages) |
16 June 2000 | Full accounts made up to 31 January 2000 (12 pages) |
16 June 2000 | Full accounts made up to 31 January 2000 (12 pages) |
2 February 2000 | Return made up to 01/01/00; full list of members (5 pages) |
2 February 2000 | Return made up to 01/01/00; full list of members (5 pages) |
21 June 1999 | Full accounts made up to 31 January 1999 (12 pages) |
21 June 1999 | Full accounts made up to 31 January 1999 (12 pages) |
24 January 1999 | Return made up to 01/01/99; full list of members (15 pages) |
24 January 1999 | Return made up to 01/01/99; full list of members (15 pages) |
1 June 1998 | Full accounts made up to 31 January 1998 (12 pages) |
1 June 1998 | Full accounts made up to 31 January 1998 (12 pages) |
15 January 1998 | Return made up to 01/01/98; full list of members (14 pages) |
15 January 1998 | Return made up to 01/01/98; full list of members (14 pages) |
27 July 1997 | Full accounts made up to 31 January 1997 (12 pages) |
27 July 1997 | Full accounts made up to 31 January 1997 (12 pages) |
5 February 1997 | Return made up to 01/01/97; full list of members (11 pages) |
5 February 1997 | Return made up to 01/01/97; full list of members (11 pages) |
21 July 1996 | Full accounts made up to 31 January 1996 (12 pages) |
21 July 1996 | Full accounts made up to 31 January 1996 (12 pages) |
12 January 1996 | Return made up to 01/01/96; full list of members (10 pages) |
12 January 1996 | Return made up to 01/01/96; full list of members (10 pages) |
2 August 1995 | Full accounts made up to 31 January 1995 (13 pages) |
2 August 1995 | Full accounts made up to 31 January 1995 (13 pages) |
19 September 1994 | Memorandum and Articles of Association (61 pages) |
19 September 1994 | Memorandum and Articles of Association (61 pages) |
29 June 1994 | Company name changed barnspring PLC\certificate issued on 29/06/94 (2 pages) |
29 June 1994 | Company name changed barnspring PLC\certificate issued on 29/06/94 (2 pages) |
1 January 1994 | Incorporation (65 pages) |
1 January 1994 | Incorporation (65 pages) |