1 King's Arm Yard
London
EC2R 7AF
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 May 2005(same day as company formation) |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Secretary Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 May 2005(same day as company formation) |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mrs Ruth Louise Samson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Gun Wharf 130 Wapping High Street London E1W 2NH |
Director Name | Mr Mark Howard Filer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mr Sunil Masson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 154 Nether Street West Finchley London N3 1PG |
Director Name | Mr Martin McDermott |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2011(6 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wilmington Trust Sp Services (London) Limited Thir 1 Kings Arms Yard London EC2R 7AF |
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 |
50k at £1 | Wilmington Trust Sp Services (London) LTD 100.00% Ordinary |
---|---|
1 at £1 | Angela Icolaro 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £839,636 |
Gross Profit | £243,549 |
Net Worth | -£189,436 |
Cash | £9,515,065 |
Current Liabilities | £486,688 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 May 2009 | Delivered on: 12 May 2009 Persons entitled: Citigroup Trustee Company Limited Classification: A supplemental deed of charge to the deed of charge Secured details: All sums due or to become due. Particulars: The amended and restated bank account agreement and the bnpp guarantee and all monies now or any time hereafter standing to the credit of the issuer collection account see image for full details. Outstanding |
---|---|
7 June 2005 | Delivered on: 23 June 2005 Persons entitled: Citicorp Trustee Company Limited Classification: A deed of charge and assignment Secured details: All monies due or to become due from the company to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title interest and benefit in to and under the agency agreement, the mortgage sale agreement, the cash management agreement, the swap agreement and the subscription agreement. All tight title interest and benefit in and to all moneys standing to the credit of the issuer collection account, the issuer transaction account and the reserve account. All right title interest and benefit in and to any authorised investment. By way of floating charge the undertaking and all property and assets. See the mortgage charge document for full details. Outstanding |
3 February 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 November 2021 | Return of final meeting in a members' voluntary winding up (15 pages) |
4 September 2021 | Liquidators' statement of receipts and payments to 22 July 2021 (12 pages) |
13 August 2020 | Resolutions
|
12 August 2020 | Appointment of a voluntary liquidator (3 pages) |
12 August 2020 | Declaration of solvency (5 pages) |
12 August 2020 | 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 12 August 2020 (2 pages) |
23 July 2020 | Auditor's resignation (2 pages) |
10 July 2020 | Satisfaction of charge 1 in full (2 pages) |
10 July 2020 | Satisfaction of charge 2 in full (1 page) |
5 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
25 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2019 | Full accounts made up to 31 December 2018 (36 pages) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2019 | Confirmation statement made on 3 May 2019 with updates (4 pages) |
6 August 2018 | Full accounts made up to 31 December 2017 (33 pages) |
11 May 2018 | Confirmation statement made on 3 May 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) |
23 November 2017 | Auditor's resignation (2 pages) |
23 November 2017 | Auditor's resignation (2 pages) |
30 June 2017 | Full accounts made up to 31 December 2016 (26 pages) |
30 June 2017 | Full accounts made up to 31 December 2016 (26 pages) |
17 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
26 April 2017 | Termination of appointment of Mark Howard Filer as a director on 10 April 2017 (2 pages) |
26 April 2017 | Termination of appointment of Mark Howard Filer as a director on 10 April 2017 (2 pages) |
13 April 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 22 March 2017 (3 pages) |
13 April 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 22 March 2017 (3 pages) |
24 June 2016 | Full accounts made up to 31 December 2015 (25 pages) |
24 June 2016 | Full accounts made up to 31 December 2015 (25 pages) |
4 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
14 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
19 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
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 | Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages) |
7 August 2014 | Full accounts made up to 31 December 2013 (23 pages) |
7 August 2014 | Full accounts made up to 31 December 2013 (23 pages) |
21 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
8 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (7 pages) |
24 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (7 pages) |
24 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (7 pages) |
26 June 2012 | Full accounts made up to 31 December 2011 (20 pages) |
26 June 2012 | Full accounts made up to 31 December 2011 (20 pages) |
30 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (7 pages) |
30 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (7 pages) |
30 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (7 pages) |
20 December 2011 | Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages) |
20 December 2011 | Director's details changed for Mr Mark Howard Filer 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 Martin Mcdermott on 14 December 2011 (3 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
1 June 2011 | Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
1 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 1 June 2011 (2 pages) |
1 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 1 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 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
27 May 2011 | Appointment of Martin Mcdermott as a director (3 pages) |
27 May 2011 | Appointment of Martin Mcdermott as a director (3 pages) |
26 May 2011 | Termination of appointment of Ruth Samson as a director (2 pages) |
26 May 2011 | Termination of appointment of Sunil Masson as a director (2 pages) |
26 May 2011 | Termination of appointment of Ruth Samson as a director (2 pages) |
26 May 2011 | Termination of appointment of Sunil Masson as a director (2 pages) |
12 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (8 pages) |
12 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (8 pages) |
12 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (8 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
27 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
6 August 2009 | Full accounts made up to 31 December 2008 (26 pages) |
6 August 2009 | Full accounts made up to 31 December 2008 (26 pages) |
21 May 2009 | Return made up to 03/05/09; full list of members (5 pages) |
21 May 2009 | Return made up to 03/05/09; full list of members (5 pages) |
12 May 2009 | Particulars of a mortgage or charge / charge no: 2 (19 pages) |
12 May 2009 | Particulars of a mortgage or charge / charge no: 2 (19 pages) |
30 September 2008 | Full accounts made up to 31 December 2007 (27 pages) |
30 September 2008 | Full accounts made up to 31 December 2007 (27 pages) |
19 May 2008 | Return made up to 03/05/08; full list of members (5 pages) |
19 May 2008 | Return made up to 03/05/08; full list of members (5 pages) |
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 LONDONEC2N 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 LONDONEC2N 1HQ (1 page) |
6 May 2008 | Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (2 pages) |
6 May 2008 | Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (2 pages) |
1 February 2008 | New director appointed (6 pages) |
1 February 2008 | New director appointed (6 pages) |
15 November 2007 | Director's particulars changed (1 page) |
15 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Full accounts made up to 31 December 2006 (20 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (20 pages) |
3 May 2007 | Return made up to 03/05/07; full list of members (3 pages) |
3 May 2007 | Return made up to 03/05/07; full list of members (3 pages) |
9 November 2006 | Director's particulars changed (1 page) |
9 November 2006 | Director's particulars changed (1 page) |
21 September 2006 | Full accounts made up to 31 December 2005 (18 pages) |
21 September 2006 | Full accounts made up to 31 December 2005 (18 pages) |
21 July 2006 | Director's particulars changed (1 page) |
21 July 2006 | Director's particulars changed (1 page) |
12 May 2006 | Return made up to 03/05/06; full list of members (3 pages) |
12 May 2006 | Return made up to 03/05/06; full list of members (3 pages) |
11 May 2006 | Director's particulars changed (1 page) |
11 May 2006 | Director's particulars changed (1 page) |
11 May 2006 | Director's particulars changed (1 page) |
11 May 2006 | Director's particulars changed (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: c/o spv management LTD level 11 tower 42 international financial centre 25 old broad street london EC2N 1HQ (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: c/o spv management LTD level 11 tower 42 international financial centre 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) |
11 November 2005 | Director's particulars changed (1 page) |
11 November 2005 | Director's particulars changed (1 page) |
23 June 2005 | Particulars of mortgage/charge (15 pages) |
23 June 2005 | Particulars of mortgage/charge (15 pages) |
9 June 2005 | Prospectus on irish s/exchange (161 pages) |
9 June 2005 | Prospectus on irish s/exchange (161 pages) |
31 May 2005 | Ad 23/05/05--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
31 May 2005 | Ad 23/05/05--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
31 May 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
31 May 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
24 May 2005 | Application to commence business (2 pages) |
24 May 2005 | Certificate of authorisation to commence business and borrow (1 page) |
24 May 2005 | Certificate of authorisation to commence business and borrow (1 page) |
24 May 2005 | Application to commence business (2 pages) |
3 May 2005 | Incorporation (30 pages) |
3 May 2005 | Incorporation (30 pages) |