London
EC2R 7AF
Director Name | Mr Mark Howard Filer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 2014(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 08 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AE |
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 May 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 10 months (closed 08 March 2018) |
Correspondence Address | Fifth Floor 6 Broad Street Place London EC2M 7JH |
Secretary Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 May 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 10 months (closed 08 March 2018) |
Correspondence Address | Fifth Floor 6 Broad Street Place London EC2M 7JH |
Director Name | Mr James Patrick Johnston Fairrie |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Astwood Mews South Kensington London SW7 4DE |
Director Name | Mr Martin McDermott |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 7 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 | Mr Robin Gregory Baker |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 February 2008) |
Role | Manager At Sov Management L |
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(3 years, 11 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(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Fleet Place House 2 Fleet Place London EC4M 7RF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Wilmington Trust Sp Services (London) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,879,000 |
Net Worth | £74,000 |
Cash | £70,000 |
Current Liabilities | £209,828,000 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
30 July 2004 | Delivered on: 9 August 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Security trust agreement Secured details: All monies due or to become due from the company to the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right, title, interest and benefit under the FFERST4 documents and the deed of charge, all sums of money standing to the credit of the FFERST4 transaction account, floating charge its undertaking and all its property and assets. See the mortgage charge document for full details. Outstanding |
---|
8 December 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
---|---|
11 January 2017 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF to Fleet Place House 2 Fleet Place London EC4M 7RF on 11 January 2017 (2 pages) |
10 January 2017 | Declaration of solvency (3 pages) |
10 January 2017 | Appointment of a voluntary liquidator (1 page) |
10 January 2017 | Resolutions
|
20 December 2016 | Satisfaction of charge 1 in full (2 pages) |
19 October 2016 | Director's details changed for Mrs Mignon Clarke on 6 October 2016 (3 pages) |
21 April 2016 | Full accounts made up to 31 July 2015 (18 pages) |
31 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
17 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
28 January 2015 | Full accounts made up to 31 July 2014 (18 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 | 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) |
12 August 2014 | Termination of appointment of Daniel Russell Fisher as a director on 31 July 2014 (2 pages) |
26 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
3 March 2014 | Amended full accounts made up to 31 July 2013 (17 pages) |
13 February 2014 | Full accounts made up to 31 July 2013 (16 pages) |
20 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (6 pages) |
14 February 2013 | Full accounts made up to 31 July 2012 (16 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) |
5 April 2012 | Full accounts made up to 31 July 2011 (16 pages) |
21 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (6 pages) |
21 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) |
1 June 2011 | Secretary's details changed (3 pages) |
1 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 1 June 2011 (2 pages) |
1 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 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed (3 pages) |
28 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (6 pages) |
27 January 2011 | Full accounts made up to 31 July 2010 (16 pages) |
18 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Full accounts made up to 31 July 2009 (16 pages) |
27 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
5 January 2009 | Full accounts made up to 31 July 2008 (15 pages) |
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) |
19 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
13 March 2008 | Director appointed jean christophe schroeder (3 pages) |
11 March 2008 | Appointment terminated director robin baker (1 page) |
4 March 2008 | Full accounts made up to 31 July 2007 (15 pages) |
28 July 2007 | Director resigned (1 page) |
21 June 2007 | Full accounts made up to 31 July 2006 (15 pages) |
19 April 2007 | Director's particulars changed (1 page) |
15 March 2007 | Return made up to 15/03/07; full list of members (3 pages) |
6 April 2006 | Full accounts made up to 31 July 2005 (15 pages) |
15 March 2006 | Return made up to 15/03/06; 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 international financial centre 25 old broad street london EC2N 1HQ (1 page) |
9 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2005 | Resolutions
|
24 March 2005 | Return made up to 15/03/05; full list of members (3 pages) |
13 August 2004 | Accounting reference date extended from 31/03/05 to 31/07/05 (1 page) |
9 August 2004 | Particulars of mortgage/charge (8 pages) |
4 August 2004 | New director appointed (6 pages) |
14 June 2004 | Resolutions
|
14 June 2004 | Resolutions
|
1 June 2004 | New director appointed (7 pages) |
21 May 2004 | New director appointed (7 pages) |
21 May 2004 | New secretary appointed;new director appointed (9 pages) |
21 May 2004 | Registered office changed on 21/05/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | Secretary resigned (1 page) |
11 May 2004 | Company name changed folderfence LIMITED\certificate issued on 11/05/04 (2 pages) |
15 March 2004 | Incorporation (17 pages) |