London
EC2R 7AF
Director Name | Mr Ioannis Kyriakopoulos |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2019(19 years, 3 months after company formation) |
Appointment Duration | 2 years (closed 12 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 21 Lombard Street London EC3V 9AH |
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 January 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 21 years, 2 months (closed 12 April 2021) |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Secretary Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 January 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 21 years, 2 months (closed 12 April 2021) |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Director Name | Mr Martin McDermott |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 10 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 | Piers Minoprio |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(1 year, 4 months after company formation) |
Appointment Duration | 9 months (resigned 11 January 2002) |
Role | Company Director |
Correspondence Address | The Kennels Bells Yew Green Frant Tunbridge Wells Kent TN3 9AX |
Director Name | Mr Robin Gregory Baker |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 February 2008) |
Role | General Manager Spv Management |
Country of Residence | United Kingdom |
Correspondence Address | Doddinghurst Road Brentwood Essex CM15 9EH |
Director Name | Jean-Christophe Schroeder |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 February 2008(8 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 Kings 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(12 years, 5 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(14 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 King's 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(15 years 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(18 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 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 | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1999(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1999(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Telephone | 020 73973600 |
---|---|
Telephone region | London |
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 |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Wilmington Trust Sp Services (London) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,583 |
Net Worth | £10,765 |
Cash | £18,717 |
Current Liabilities | £9,365 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
30 November 2001 | Delivered on: 14 December 2001 Persons entitled: Jpmorgan Chase Bank Classification: An amended and restated deposit agreement and deed of charge relating to the financing of the construction of a trailing suction hopper dredge hull no.324 At izar's yard at sestao Secured details: All obligations due from the company to the chargee ("jpm") under the loan agreement (as defined in the deed) including,but not limited to,all amounts due or to become due pursuant to the deed. Particulars: All rights,titles and interests in and to all monies standing to the credit of the account designated "hutt company deposit no.12" (The "cash collateral account") including any renewal,replacement,substitution or redesignation thereof and all entitlements to such monies and interest and other rights and benefits thereon. See the mortgage charge document for full details. Outstanding |
---|---|
25 October 2001 | Delivered on: 26 October 2001 Persons entitled: Morgan Guaranty Trust Company of New York Classification: A deed of novation made between the company,tay company limited ("tay") and morgan guaranty trust company of new york ("mgt") relating to a deposit agreement and deed of charge (the "original deposit agreement") dated 18 september 1997 made between tay an Secured details: All present and/or future obligations of the company to the chargee under the facility agreement (as defined in the original deposit agreement)(including but not limited to all amounts due or which may become due pursuant to the original deposit agreement as amended by the deed of amendment and the deed) as and when they fall due. Particulars: All the companys present and future rights titles and interests in and to all monies now or at any time hereafter during the subsistence of the original deposit agreement (as amended by the deed of amendment) standing to the credit of the account designated "hutt deposit no 10" (the "new cash collateral account") and all entitlements to interest and other rights an benefits accruing to or arising in connection with such monies (the "new deposits"). Outstanding |
25 October 2001 | Delivered on: 26 October 2001 Persons entitled: Morgan Guaranty Trust Company of New York Classification: A deed of novation made between the company,caldwin limited ("caldwin") and morgan guaranty trust company of new york ("mgt") relating to a deposit agreement and deed of charge (the "original deposit agreement") dated 21 january 1998 made between caldwin Secured details: All present and/or future obligations of the company to the chargee under the facility agreement (as defined in the original deposit agreement as amended by the deed of amendment and the deed)(including but not limited to all amounts due or which may become due pursuant to the original deposit agreement as amended by the deed of amendment and the deed) as and when they fall due. Particulars: All the companys present and future rights titles and interests in and to all monies now or at any time hereafter during the subsistence of the original deposit agreement (as amended by the deed of amendment) standing to the credit of the account designated "hutt deposit no 9" (the "new cash collateral account") and all entitlements to interest and other rights an benefits accruing to or arising in connection with such monies (the "new deposits"). See the mortgage charge document for full details. Outstanding |
25 October 2001 | Delivered on: 26 October 2001 Persons entitled: Morgan Guaranty Trust Company of New York Classification: A deed of novation made between the company,caldwin limited ("caldwin") and morgan guaranty trust company of new york ("mgt") relating to a deposit agreement and deed of charge (the "original deposit agreement") dated 16 july 1998 made between caldwin and Secured details: All present and/or future obligations of the company to the chargee under the facility agreement (as defined in the original deposit agreement)(including but not limited to all amounts due or which may become due pursuant to the original deposit agreement as amended by the deed of amendment and the deed) as and when they fall due. Particulars: All the companys present and future rights titles and interests in and to all monies now or at any time hereafter during the subsistence of the original deposit agreement (as amended by the deed of amendment) standing to the credit of the account designated "hutt deposit no 8" (the "new cash collateral account") and all entitlements to interest and other rights an benefits accruing to or arising in connection with such monies (the "new deposits"). See the mortgage charge document for full details. Outstanding |
29 June 2001 | Delivered on: 4 July 2001 Persons entitled: Morgan Guaranty Trust Company of New York Classification: A deposit agreement and deed of charge Secured details: All monies due or to become due from the company to the chargee under the loan agreement. Particulars: All present and future rights titles and interests in and to all monies standing to the credit of the account designated "hutt company deposit no 4" please see form 395 for full details. Outstanding |
14 July 2000 | Delivered on: 3 August 2000 Persons entitled: Vasco S.A. Classification: Sales contract between the company, astilleros de sestao S.R.L. and vasco S.A. Secured details: All monies due or to become due from the company to the chargee under the terms of the sales contract. Particulars: All the company's rights and benefits under the shipbuilding contract including the right to receive all monies including liquidated damages which may be due and payable by the builder to the seller thereunder other than any monies which may be due by the builder to seller under the shipbuilding contract but which are not correspondingly due by seller to the company under this contract. See the mortgage charge document for full details. Outstanding |
20 July 2000 | Delivered on: 3 August 2000 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee standing to the credit of the account designated "hutt company deposit no.3" Currently held on the books of morgan guaranty trust company. Particulars: All the company's present and future rights titles and interest in and to all monies standing to the credit of the account designated "hutt company deposit no. 3" currently held on the books of the chargee at an amount not exceeding pts. 11,169,500.00 under clause 14.1.6 of the loan agreement. See the mortgage charge document for full details. Outstanding |
22 February 2000 | Delivered on: 29 February 2000 Persons entitled: Morgan Guaranty Trust Company of New York Classification: A deposit agreement and deed of charge Secured details: All monies due or to become due from the company to the chargee under the loan agreement. Particulars: All present and future rights titles and interests in and to all monies standing to the credit of theaccount designated "hutt company deposit no 2" please see form 395 for full details. Outstanding |
29 December 2003 | Delivered on: 16 January 2004 Persons entitled: J.P. Morgan Europe Limited Classification: Loan transferee deposit agreement and deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights, titles and interests in and to all monies standing to the credit of the account designated 'hutt company deposit no.14' And all the entitlements to such monies and interest and other rights and benefits in connection with the deposits. See the mortgage charge document for full details. Outstanding |
27 December 2002 | Delivered on: 13 January 2003 Persons entitled: J.P. Morgan Europe Limited Classification: Loan transferee deposit agreement and deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's present and future rights, titles and interests in and to all monies standing to the credit of the account designated "hutt company deposit no. 7" and all entitlements to such monies and interest and other rights and benefits accruing to or arising in connection with the deposits.. See the mortgage charge document for full details. Outstanding |
6 November 2002 | Delivered on: 27 November 2002 Persons entitled: J.P. Morgan Chase Bank Classification: Deposit agreement and deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies standing to the credit of account designated "hutt company deposit no.16" And all the entitlements to such monies and interest and other rights and benefits accruing to or arising in connection with such monies. See the mortgage charge document for full details. Outstanding |
31 July 2002 | Delivered on: 6 August 2002 Persons entitled: J.P. Morgan Chase Bank Classification: Deposit agreement and deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's present and future rights titles and interests in and to all monies at the date of the security document or at any time thereafter during the subsistence of the security document standing to the credit of the account designated "hutt company deposit no.16" Currently held at the london office of jpmcb. See the mortgage charge document for full details. Outstanding |
25 January 2002 | Delivered on: 15 February 2002 Persons entitled: Jpmorgan Chase Bank Classification: A deed of novation relating to a deposit agreement and deed of charge dated 21 march 1997 and a deed of amendment dated 29 september 1999 in connection with a vessel with hull no.084 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights,titles and interests in and to all monies standing to the credit of the account designated "hutt deposit no.11" And all entitlements and other rights and benefits thereunder. See the mortgage charge document for full details. Outstanding |
21 December 2001 | Delivered on: 4 January 2002 Persons entitled: Chase Manhattan International Limited Classification: Loan transferee deposit agreement and deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's present and future rights, titles and interests in and to all monies at the date of the security document or at any time thereafter. See the mortgage charge document for full details. Outstanding |
9 February 2000 | Delivered on: 23 February 2000 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Deposit agreement and deed of charge Secured details: All present and/or future obligations due or to become due from the company to the chargee under the loan agreement (as defined in the deed) (including but not limited to, all amounts due or which may become due pursuant to the deed) as and when they fall due. Particulars: All the company's present and future rights titles and interests in and to all monies now or at any time hereafter during the subsistence of this deed standing to the credit of the account designated "hutt company deposit no.1". See the mortgage charge document for full details. Outstanding |
12 April 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 January 2021 | Return of final meeting in a members' voluntary winding up (14 pages) |
4 May 2020 | Liquidators' statement of receipts and payments to 28 March 2020 (12 pages) |
16 May 2019 | Declaration of solvency (5 pages) |
24 April 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 24 April 2019 (2 pages) |
18 April 2019 | Appointment of a voluntary liquidator (3 pages) |
18 April 2019 | Resolutions
|
27 March 2019 | Appointment of Ioannis Kyriakopoulos as a director on 19 March 2019 (2 pages) |
27 March 2019 | Termination of appointment of Robert Sutton as a director on 19 March 2019 (1 page) |
30 January 2019 | Satisfaction of charge 8 in full (2 pages) |
30 January 2019 | Satisfaction of charge 12 in full (2 pages) |
30 January 2019 | Satisfaction of charge 13 in full (1 page) |
30 January 2019 | Satisfaction of charge 11 in full (2 pages) |
30 January 2019 | Satisfaction of charge 7 in full (2 pages) |
30 January 2019 | Satisfaction of charge 14 in full (2 pages) |
30 January 2019 | Satisfaction of charge 1 in full (1 page) |
30 January 2019 | Satisfaction of charge 9 in full (2 pages) |
30 January 2019 | Satisfaction of charge 3 in full (2 pages) |
30 January 2019 | Satisfaction of charge 2 in full (1 page) |
30 January 2019 | Satisfaction of charge 4 in full (2 pages) |
30 January 2019 | Satisfaction of charge 6 in full (2 pages) |
30 January 2019 | Satisfaction of charge 5 in full (1 page) |
30 January 2019 | Satisfaction of charge 15 in full (2 pages) |
30 January 2019 | Satisfaction of charge 10 in full (1 page) |
12 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2019 | Confirmation statement made on 20 December 2018 with updates (4 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
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) |
27 December 2017 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
18 December 2017 | Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages) |
18 December 2017 | Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages) |
1 August 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
1 August 2017 | Accounts for a small company made up to 31 December 2016 (12 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) |
19 April 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 27 March 2017 (3 pages) |
19 April 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 27 March 2017 (3 pages) |
21 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 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) |
26 June 2016 | Full accounts made up to 31 December 2015 (12 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (12 pages) |
10 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
8 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
30 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
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) |
16 December 2014 | Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 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) |
23 May 2014 | Full accounts made up to 31 December 2013 (12 pages) |
23 May 2014 | Full accounts made up to 31 December 2013 (12 pages) |
19 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
12 April 2013 | Full accounts made up to 31 December 2012 (12 pages) |
12 April 2013 | Full accounts made up to 31 December 2012 (12 pages) |
28 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (6 pages) |
28 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (6 pages) |
28 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (6 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
31 May 2012 | Appointment of Daniel Russell Fisher as a director (3 pages) |
31 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) |
3 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (6 pages) |
3 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (6 pages) |
3 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Director's details changed for Jean-Christophe Schroeder on 14 December 2011 (3 pages) |
21 December 2011 | Director's details changed for Jean-Christophe Schroeder on 14 December 2011 (3 pages) |
21 December 2011 | Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages) |
21 December 2011 | Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages) |
20 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
20 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
2 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Spervices (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 Spervices (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 Spervices (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 | 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) |
14 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (6 pages) |
14 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (6 pages) |
14 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (6 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
30 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
12 December 2008 | Return made up to 09/12/08; full list of members (4 pages) |
12 December 2008 | Return made up to 09/12/08; full list of members (4 pages) |
9 December 2008 | Full accounts made up to 31 December 2007 (12 pages) |
9 December 2008 | Full accounts made up to 31 December 2007 (12 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) |
7 May 2008 | Registered office changed on 07/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 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 09/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 09/12/07; full list of members (3 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
11 December 2006 | Return made up to 09/12/06; full list of members (3 pages) |
11 December 2006 | Return made up to 09/12/06; full list of members (3 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
10 January 2006 | Registered office changed on 10/01/06 from: c/o spv management LIMITED level 11 tower 42 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 level 11 tower 42 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) |
13 December 2005 | Return made up to 09/12/05; full list of members (3 pages) |
13 December 2005 | Return made up to 09/12/05; full list of members (3 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
3 February 2005 | Full accounts made up to 31 December 2003 (11 pages) |
3 February 2005 | Full accounts made up to 31 December 2003 (11 pages) |
15 December 2004 | Return made up to 09/12/04; full list of members (3 pages) |
15 December 2004 | Return made up to 09/12/04; full list of members (3 pages) |
16 April 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
16 April 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
16 January 2004 | Particulars of mortgage/charge (4 pages) |
16 January 2004 | Particulars of mortgage/charge (4 pages) |
16 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
16 December 2003 | Return made up to 09/12/03; full list of members (6 pages) |
16 December 2003 | Return made up to 09/12/03; full list of members (6 pages) |
16 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
26 September 2003 | Full accounts made up to 31 December 2002 (11 pages) |
26 September 2003 | Full accounts made up to 31 December 2002 (11 pages) |
11 August 2003 | Registered office changed on 11/08/03 from: 78 cannon street london EC4P 5LN (1 page) |
11 August 2003 | Registered office changed on 11/08/03 from: 78 cannon street london EC4P 5LN (1 page) |
23 June 2003 | Director's particulars changed (1 page) |
23 June 2003 | Director's particulars changed (1 page) |
18 April 2003 | Full accounts made up to 31 December 2001 (11 pages) |
18 April 2003 | Full accounts made up to 31 December 2001 (11 pages) |
24 March 2003 | Resolutions
|
24 March 2003 | Resolutions
|
13 January 2003 | Particulars of mortgage/charge (4 pages) |
13 January 2003 | Particulars of mortgage/charge (4 pages) |
7 January 2003 | Return made up to 09/12/02; full list of members (6 pages) |
7 January 2003 | Return made up to 09/12/02; full list of members (6 pages) |
27 November 2002 | Particulars of mortgage/charge (4 pages) |
27 November 2002 | Particulars of mortgage/charge (4 pages) |
22 August 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
22 August 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
12 August 2002 | Full accounts made up to 31 December 2000 (10 pages) |
12 August 2002 | Full accounts made up to 31 December 2000 (10 pages) |
6 August 2002 | Particulars of mortgage/charge (4 pages) |
6 August 2002 | Particulars of mortgage/charge (4 pages) |
15 February 2002 | Particulars of mortgage/charge (4 pages) |
15 February 2002 | Particulars of mortgage/charge (4 pages) |
17 January 2002 | New director appointed (7 pages) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | New director appointed (7 pages) |
17 January 2002 | Director resigned (1 page) |
4 January 2002 | Particulars of mortgage/charge (4 pages) |
4 January 2002 | Particulars of mortgage/charge (4 pages) |
14 December 2001 | Particulars of mortgage/charge (3 pages) |
14 December 2001 | Particulars of mortgage/charge (3 pages) |
14 December 2001 | Return made up to 09/12/01; full list of members (7 pages) |
14 December 2001 | Return made up to 09/12/01; full list of members (7 pages) |
8 November 2001 | Registered office changed on 08/11/01 from: c/o hackwood secretaries LIMITED 1 silk street london EC2Y 8HQ (1 page) |
8 November 2001 | Registered office changed on 08/11/01 from: c/o hackwood secretaries LIMITED 1 silk street london EC2Y 8HQ (1 page) |
26 October 2001 | Particulars of mortgage/charge (5 pages) |
26 October 2001 | Particulars of mortgage/charge (5 pages) |
26 October 2001 | Particulars of mortgage/charge (5 pages) |
26 October 2001 | Particulars of mortgage/charge (5 pages) |
26 October 2001 | Particulars of mortgage/charge (5 pages) |
26 October 2001 | Particulars of mortgage/charge (5 pages) |
21 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
21 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
4 July 2001 | Particulars of mortgage/charge (4 pages) |
4 July 2001 | Particulars of mortgage/charge (4 pages) |
18 April 2001 | New director appointed (7 pages) |
18 April 2001 | New director appointed (7 pages) |
4 January 2001 | Return made up to 09/12/00; full list of members
|
4 January 2001 | Return made up to 09/12/00; full list of members
|
3 August 2000 | Particulars of mortgage/charge (3 pages) |
3 August 2000 | Particulars of mortgage/charge (3 pages) |
3 August 2000 | Particulars of mortgage/charge (3 pages) |
3 August 2000 | Particulars of mortgage/charge (3 pages) |
6 April 2000 | Memorandum and Articles of Association (12 pages) |
6 April 2000 | Memorandum and Articles of Association (12 pages) |
29 February 2000 | Particulars of mortgage/charge (4 pages) |
29 February 2000 | Particulars of mortgage/charge (4 pages) |
23 February 2000 | Particulars of mortgage/charge (4 pages) |
23 February 2000 | Particulars of mortgage/charge (4 pages) |
5 February 2000 | Resolutions
|
5 February 2000 | Resolutions
|
4 February 2000 | New director appointed (4 pages) |
4 February 2000 | New director appointed (8 pages) |
4 February 2000 | New secretary appointed (2 pages) |
4 February 2000 | New director appointed (8 pages) |
4 February 2000 | New director appointed (4 pages) |
4 February 2000 | New secretary appointed (2 pages) |
1 February 2000 | Secretary resigned (2 pages) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Secretary resigned (2 pages) |
26 January 2000 | Company name changed hackremco (no.1592) LIMITED\certificate issued on 26/01/00 (2 pages) |
26 January 2000 | Company name changed hackremco (no.1592) LIMITED\certificate issued on 26/01/00 (2 pages) |
9 December 1999 | Incorporation (16 pages) |
9 December 1999 | Incorporation (16 pages) |