Company NameScadbury UK Limited
Company StatusDissolved
Company Number05308342
CategoryPrivate Limited Company
Incorporation Date8 December 2004(19 years, 4 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr William Thomas Gasson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2007(2 years, 10 months after company formation)
Appointment Duration10 years, 2 months (closed 02 January 2018)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameClare Charlotte Richards
StatusClosed
Appointed22 February 2010(5 years, 2 months after company formation)
Appointment Duration7 years, 10 months (closed 02 January 2018)
RoleCompany Director
Correspondence AddressPeterborough
133 Fleet Street
London
EC4A 2BB
Director NameMr Oliver John Bingham
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2013(8 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 02 January 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Secretary NameThomas Kelly
StatusClosed
Appointed01 August 2013(8 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 02 January 2018)
RoleCompany Director
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Stephen Davies
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2004(same day as company formation)
RoleFca
Country of ResidenceEngland
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr Dermot William McDonogh
Date of BirthDecember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed08 December 2004(same day as company formation)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr Stephen Blackwood Scobie
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2004(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameMr Nicholas David Russell
NationalityBritish
StatusResigned
Appointed08 December 2004(same day as company formation)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameNeil Auerbach
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 2005(1 month, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 2006)
RoleBanker
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameMichael Franklin Rinzler
NationalityBritish
StatusResigned
Appointed28 January 2005(1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 22 January 2008)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameMs Nola Jean Brown
NationalityBritish
StatusResigned
Appointed19 June 2007(2 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 November 2008)
RoleSecretary
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMark Anthony Allen
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(3 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 26 June 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameMrs Kirsten Alexandra Pullan
StatusResigned
Appointed08 April 2008(3 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2010)
RoleIn-House Counsel
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Shaun Anthony Collins
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2009(4 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 April 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Richard John Taylor
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2013(8 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 23 June 2017)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Michael Holmes
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(8 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 09 May 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB

Location

Registered AddressPeterborough
133 Fleet Street
London
EC4A 2BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2012
Net Worth£24,189,000
Current Liabilities£530,690,000

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

14 June 2007Delivered on: 20 June 2007
Persons entitled: Goldman Sachs International

Classification: A security assignment
Secured details: All monies due or to become due from the assignor and gs equipment finance ii limited under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property. See the mortgage charge document for full details.
Outstanding
29 May 2007Delivered on: 11 June 2007
Persons entitled: Goldman Sachs International (The Pledgee)

Classification: A pledge agreement
Secured details: All monies due or to become due from the company and gs leasing to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right, title and interest in and to the pledged sum contained in the brokerage account. See the mortgage charge document for full details.
Outstanding
21 October 2005Delivered on: 24 October 2005
Satisfied on: 30 November 2005
Persons entitled: Dkna Phoenix Llc

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the deposit being the sum of £50,000,000. see the mortgage charge document for full details.
Fully Satisfied
8 February 2005Delivered on: 18 February 2005
Satisfied on: 30 November 2005
Persons entitled: Dkna Phoenix Llc

Classification: Credit support deed
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: By way of first fixed charge all posted credit support; and assigned and agreed to assign, with full title guarantee, the assigned rights to the secured party by way of security;. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017Application to strike the company off the register (3 pages)
3 October 2017Application to strike the company off the register (3 pages)
22 August 2017Second filing for the termination of Richard Taylor as a director (5 pages)
22 August 2017Second filing for the termination of Richard Taylor as a director (5 pages)
31 July 2017Termination of appointment of Richard John Taylor as a director on 19 July 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 22/08/2017.
(2 pages)
31 July 2017Termination of appointment of Stephen Blackwood Scobie as a director on 19 July 2017 (1 page)
31 July 2017Termination of appointment of Stephen Blackwood Scobie as a director on 19 July 2017 (1 page)
31 July 2017Termination of appointment of Richard John Taylor as a director on 19 July 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 22/08/2017.
(2 pages)
6 June 2017Statement of capital on 6 June 2017
  • GBP 0.01
(5 pages)
6 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 June 2017Statement by Directors (1 page)
6 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 June 2017Solvency Statement dated 05/06/17 (1 page)
6 June 2017Statement of capital on 6 June 2017
  • GBP 0.01
(5 pages)
6 June 2017Solvency Statement dated 05/06/17 (1 page)
6 June 2017Statement by Directors (1 page)
6 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
8 October 2016Full accounts made up to 31 December 2015 (17 pages)
8 October 2016Full accounts made up to 31 December 2015 (17 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 210.92
(7 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 210.92
(7 pages)
6 October 2015Full accounts made up to 31 December 2014 (16 pages)
6 October 2015Full accounts made up to 31 December 2014 (16 pages)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 210.92
(7 pages)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 210.92
(7 pages)
8 October 2014Full accounts made up to 31 December 2013 (15 pages)
8 October 2014Full accounts made up to 31 December 2013 (15 pages)
16 May 2014Appointment of Mr Richard John Taylor as a director (2 pages)
16 May 2014Appointment of Mr Richard John Taylor as a director (2 pages)
15 May 2014Termination of appointment of Michael Holmes as a director (1 page)
15 May 2014Termination of appointment of Michael Holmes as a director (1 page)
30 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 210.92
(8 pages)
30 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 210.92
(8 pages)
2 October 2013Full accounts made up to 31 December 2012 (13 pages)
2 October 2013Full accounts made up to 31 December 2012 (13 pages)
24 September 2013Appointment of Mr Michael Holmes as a director (2 pages)
24 September 2013Appointment of Mr Michael Holmes as a director (2 pages)
23 September 2013Appointment of Thomas Kelly as a secretary (2 pages)
23 September 2013Appointment of Mr Oliver John Bingham as a director (2 pages)
23 September 2013Appointment of Thomas Kelly as a secretary (2 pages)
23 September 2013Appointment of Mr Oliver John Bingham as a director (2 pages)
16 July 2013Termination of appointment of Mark Allen as a director (1 page)
16 July 2013Termination of appointment of Mark Allen as a director (1 page)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
12 April 2013Termination of appointment of Shaun Collins as a director (1 page)
12 April 2013Termination of appointment of Shaun Collins as a director (1 page)
23 August 2012Termination of appointment of Nicholas Russell as a secretary (1 page)
23 August 2012Termination of appointment of Nicholas Russell as a secretary (1 page)
20 August 2012Full accounts made up to 31 December 2011 (13 pages)
20 August 2012Full accounts made up to 31 December 2011 (13 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
28 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
28 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
5 October 2010Termination of appointment of Kirsten Pullan as a secretary (1 page)
5 October 2010Termination of appointment of Kirsten Pullan as a secretary (1 page)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
25 March 2010Secretary's details changed for Clare Charlotte Richards on 25 March 2010 (1 page)
25 March 2010Secretary's details changed for Clare Charlotte Richards on 25 March 2010 (1 page)
11 March 2010Full accounts made up to 31 December 2008 (14 pages)
11 March 2010Full accounts made up to 31 December 2008 (14 pages)
9 March 2010Appointment of Clare Charlotte Richards as a secretary (1 page)
9 March 2010Appointment of Clare Charlotte Richards as a secretary (1 page)
28 April 2009Return made up to 31/03/09; full list of members (4 pages)
28 April 2009Return made up to 31/03/09; full list of members (4 pages)
20 March 2009Full accounts made up to 31 December 2007 (14 pages)
20 March 2009Full accounts made up to 31 December 2007 (14 pages)
19 March 2009Return made up to 08/12/08; full list of members (7 pages)
19 March 2009Return made up to 08/12/08; full list of members (7 pages)
10 March 2009Director appointed mr shaun anthony collins (1 page)
10 March 2009Director appointed mr shaun anthony collins (1 page)
9 March 2009Appointment terminated director stephen davies (1 page)
9 March 2009Appointment terminated director stephen davies (1 page)
13 February 2009Appointment terminated secretary nola brown (1 page)
13 February 2009Appointment terminated secretary nola brown (1 page)
12 September 2008Full accounts made up to 31 December 2006 (14 pages)
12 September 2008Full accounts made up to 31 December 2006 (14 pages)
10 April 2008Secretary appointed kirsten alexandra pullan (1 page)
10 April 2008Secretary appointed kirsten alexandra pullan (1 page)
13 March 2008Director appointed mark anthony allen (3 pages)
13 March 2008Director appointed mark anthony allen (3 pages)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
30 January 2008Secretary resigned (1 page)
30 January 2008Secretary resigned (1 page)
17 December 2007Return made up to 08/12/07; no change of members (9 pages)
17 December 2007Return made up to 08/12/07; no change of members (9 pages)
14 November 2007New director appointed (4 pages)
14 November 2007New director appointed (4 pages)
12 July 2007New secretary appointed (2 pages)
12 July 2007New secretary appointed (2 pages)
20 June 2007Particulars of mortgage/charge (4 pages)
20 June 2007Particulars of mortgage/charge (4 pages)
11 June 2007Particulars of mortgage/charge (4 pages)
11 June 2007Particulars of mortgage/charge (4 pages)
22 January 2007Return made up to 08/12/06; full list of members (8 pages)
22 January 2007Return made up to 08/12/06; full list of members (8 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
24 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 January 2006Return made up to 08/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 2006Return made up to 08/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2005Particulars of mortgage/charge (6 pages)
24 October 2005Particulars of mortgage/charge (6 pages)
29 April 2005Ad 25/04/05--------- £ si [email protected]=28 £ ic 182/210 (2 pages)
29 April 2005Ad 25/04/05--------- £ si [email protected]=28 £ ic 182/210 (2 pages)
24 March 2005Director's particulars changed (1 page)
24 March 2005Secretary's particulars changed (1 page)
24 March 2005Director's particulars changed (1 page)
24 March 2005Secretary's particulars changed (1 page)
24 March 2005Director's particulars changed (1 page)
24 March 2005Secretary's particulars changed (1 page)
24 March 2005Director's particulars changed (1 page)
24 March 2005Director's particulars changed (1 page)
24 March 2005Director's particulars changed (1 page)
24 March 2005Director's particulars changed (1 page)
24 March 2005Secretary's particulars changed (1 page)
24 March 2005Director's particulars changed (1 page)
22 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
22 February 2005Nc inc already adjusted 08/02/05 (1 page)
22 February 2005Ad 10/02/05--------- £ si [email protected]=181 £ ic 1/182 (2 pages)
22 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
22 February 2005S-div 08/02/05 (1 page)
22 February 2005S-div 08/02/05 (1 page)
22 February 2005Nc inc already adjusted 08/02/05 (1 page)
22 February 2005Ad 10/02/05--------- £ si [email protected]=181 £ ic 1/182 (2 pages)
18 February 2005Particulars of mortgage/charge (5 pages)
18 February 2005Particulars of mortgage/charge (5 pages)
9 February 2005New secretary appointed (2 pages)
9 February 2005New director appointed (2 pages)
9 February 2005New director appointed (2 pages)
9 February 2005New secretary appointed (2 pages)
8 December 2004Incorporation
  • ANNOTATION Clarification The address of any individual marked (#) was replaced with a service address or partially redacted on 07/10/2020 under section 1088 of the Companies Act 2006
(19 pages)
8 December 2004Incorporation (19 pages)