133 Fleet Street
London
EC4A 2BB
Secretary Name | Clare Charlotte Richards |
---|---|
Status | Closed |
Appointed | 22 February 2010(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 02 January 2018) |
Role | Company Director |
Correspondence Address | Peterborough 133 Fleet Street London EC4A 2BB |
Director Name | Mr Oliver John Bingham |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2013(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 02 January 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Thomas Kelly |
---|---|
Status | Closed |
Appointed | 01 August 2013(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 02 January 2018) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Stephen Davies |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(same day as company formation) |
Role | Fca |
Country of Residence | England |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Dermot William McDonogh |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 December 2004(same day as company formation) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Stephen Blackwood Scobie |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Mr Nicholas David Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Neil Auerbach |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 January 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 2006) |
Role | Banker |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Michael Franklin Rinzler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 January 2008) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Ms Nola Jean Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 November 2008) |
Role | Secretary |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mark Anthony Allen |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 June 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Mrs Kirsten Alexandra Pullan |
---|---|
Status | Resigned |
Appointed | 08 April 2008(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2010) |
Role | In-House Counsel |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Shaun Anthony Collins |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 April 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Richard John Taylor |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2013(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 23 June 2017) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Michael Holmes |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(8 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 May 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Registered Address | Peterborough 133 Fleet Street London EC4A 2BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £24,189,000 |
Current Liabilities | £530,690,000 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 June 2007 | Delivered 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 2007 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 |
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2017 | Application to strike the company off the register (3 pages) |
3 October 2017 | Application to strike the company off the register (3 pages) |
22 August 2017 | Second filing for the termination of Richard Taylor as a director (5 pages) |
22 August 2017 | Second filing for the termination of Richard Taylor as a director (5 pages) |
31 July 2017 | Termination of appointment of Richard John Taylor as a director on 19 July 2017
|
31 July 2017 | Termination of appointment of Stephen Blackwood Scobie as a director on 19 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Stephen Blackwood Scobie as a director on 19 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Richard John Taylor as a director on 19 July 2017
|
6 June 2017 | Statement of capital on 6 June 2017
|
6 June 2017 | Resolutions
|
6 June 2017 | Statement by Directors (1 page) |
6 June 2017 | Resolutions
|
6 June 2017 | Solvency Statement dated 05/06/17 (1 page) |
6 June 2017 | Statement of capital on 6 June 2017
|
6 June 2017 | Solvency Statement dated 05/06/17 (1 page) |
6 June 2017 | Statement by Directors (1 page) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
6 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
6 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
28 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
8 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
16 May 2014 | Appointment of Mr Richard John Taylor as a director (2 pages) |
16 May 2014 | Appointment of Mr Richard John Taylor as a director (2 pages) |
15 May 2014 | Termination of appointment of Michael Holmes as a director (1 page) |
15 May 2014 | Termination of appointment of Michael Holmes as a director (1 page) |
30 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
2 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
24 September 2013 | Appointment of Mr Michael Holmes as a director (2 pages) |
24 September 2013 | Appointment of Mr Michael Holmes as a director (2 pages) |
23 September 2013 | Appointment of Thomas Kelly as a secretary (2 pages) |
23 September 2013 | Appointment of Mr Oliver John Bingham as a director (2 pages) |
23 September 2013 | Appointment of Thomas Kelly as a secretary (2 pages) |
23 September 2013 | Appointment of Mr Oliver John Bingham as a director (2 pages) |
16 July 2013 | Termination of appointment of Mark Allen as a director (1 page) |
16 July 2013 | Termination of appointment of Mark Allen as a director (1 page) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
12 April 2013 | Termination of appointment of Shaun Collins as a director (1 page) |
12 April 2013 | Termination of appointment of Shaun Collins as a director (1 page) |
23 August 2012 | Termination of appointment of Nicholas Russell as a secretary (1 page) |
23 August 2012 | Termination of appointment of Nicholas Russell as a secretary (1 page) |
20 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
20 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
28 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
28 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
5 October 2010 | Termination of appointment of Kirsten Pullan as a secretary (1 page) |
5 October 2010 | Termination of appointment of Kirsten Pullan as a secretary (1 page) |
2 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
28 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Secretary's details changed for Clare Charlotte Richards on 25 March 2010 (1 page) |
25 March 2010 | Secretary's details changed for Clare Charlotte Richards on 25 March 2010 (1 page) |
11 March 2010 | Full accounts made up to 31 December 2008 (14 pages) |
11 March 2010 | Full accounts made up to 31 December 2008 (14 pages) |
9 March 2010 | Appointment of Clare Charlotte Richards as a secretary (1 page) |
9 March 2010 | Appointment of Clare Charlotte Richards as a secretary (1 page) |
28 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
28 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
20 March 2009 | Full accounts made up to 31 December 2007 (14 pages) |
20 March 2009 | Full accounts made up to 31 December 2007 (14 pages) |
19 March 2009 | Return made up to 08/12/08; full list of members (7 pages) |
19 March 2009 | Return made up to 08/12/08; full list of members (7 pages) |
10 March 2009 | Director appointed mr shaun anthony collins (1 page) |
10 March 2009 | Director appointed mr shaun anthony collins (1 page) |
9 March 2009 | Appointment terminated director stephen davies (1 page) |
9 March 2009 | Appointment terminated director stephen davies (1 page) |
13 February 2009 | Appointment terminated secretary nola brown (1 page) |
13 February 2009 | Appointment terminated secretary nola brown (1 page) |
12 September 2008 | Full accounts made up to 31 December 2006 (14 pages) |
12 September 2008 | Full accounts made up to 31 December 2006 (14 pages) |
10 April 2008 | Secretary appointed kirsten alexandra pullan (1 page) |
10 April 2008 | Secretary appointed kirsten alexandra pullan (1 page) |
13 March 2008 | Director appointed mark anthony allen (3 pages) |
13 March 2008 | Director appointed mark anthony allen (3 pages) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
30 January 2008 | Secretary resigned (1 page) |
30 January 2008 | Secretary resigned (1 page) |
17 December 2007 | Return made up to 08/12/07; no change of members (9 pages) |
17 December 2007 | Return made up to 08/12/07; no change of members (9 pages) |
14 November 2007 | New director appointed (4 pages) |
14 November 2007 | New director appointed (4 pages) |
12 July 2007 | New secretary appointed (2 pages) |
12 July 2007 | New secretary appointed (2 pages) |
20 June 2007 | Particulars of mortgage/charge (4 pages) |
20 June 2007 | Particulars of mortgage/charge (4 pages) |
11 June 2007 | Particulars of mortgage/charge (4 pages) |
11 June 2007 | Particulars of mortgage/charge (4 pages) |
22 January 2007 | Return made up to 08/12/06; full list of members (8 pages) |
22 January 2007 | Return made up to 08/12/06; full list of members (8 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
24 July 2006 | Resolutions
|
24 July 2006 | Resolutions
|
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 January 2006 | Return made up to 08/12/05; full list of members
|
11 January 2006 | Return made up to 08/12/05; full list of members
|
30 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 2005 | Particulars of mortgage/charge (6 pages) |
24 October 2005 | Particulars of mortgage/charge (6 pages) |
29 April 2005 | Ad 25/04/05--------- £ si [email protected]=28 £ ic 182/210 (2 pages) |
29 April 2005 | Ad 25/04/05--------- £ si [email protected]=28 £ ic 182/210 (2 pages) |
24 March 2005 | Director's particulars changed (1 page) |
24 March 2005 | Secretary's particulars changed (1 page) |
24 March 2005 | Director's particulars changed (1 page) |
24 March 2005 | Secretary's particulars changed (1 page) |
24 March 2005 | Director's particulars changed (1 page) |
24 March 2005 | Secretary's particulars changed (1 page) |
24 March 2005 | Director's particulars changed (1 page) |
24 March 2005 | Director's particulars changed (1 page) |
24 March 2005 | Director's particulars changed (1 page) |
24 March 2005 | Director's particulars changed (1 page) |
24 March 2005 | Secretary's particulars changed (1 page) |
24 March 2005 | Director's particulars changed (1 page) |
22 February 2005 | Resolutions
|
22 February 2005 | Nc inc already adjusted 08/02/05 (1 page) |
22 February 2005 | Ad 10/02/05--------- £ si [email protected]=181 £ ic 1/182 (2 pages) |
22 February 2005 | Resolutions
|
22 February 2005 | S-div 08/02/05 (1 page) |
22 February 2005 | S-div 08/02/05 (1 page) |
22 February 2005 | Nc inc already adjusted 08/02/05 (1 page) |
22 February 2005 | Ad 10/02/05--------- £ si [email protected]=181 £ ic 1/182 (2 pages) |
18 February 2005 | Particulars of mortgage/charge (5 pages) |
18 February 2005 | Particulars of mortgage/charge (5 pages) |
9 February 2005 | New secretary appointed (2 pages) |
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | New secretary appointed (2 pages) |
8 December 2004 | Incorporation
|
8 December 2004 | Incorporation (19 pages) |