London
EC4A 3TR
Director Name | Capita Trust Corporate Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 January 2006(3 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 5 months (closed 06 July 2019) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Director Name | Capita Trust Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 October 2006(10 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 8 months (closed 06 July 2019) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Secretary Name | Capita Trust Corporate Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 December 2014(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 06 July 2019) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Carlisle Gardens Harrow Middlesex HA3 0JX |
Director Name | David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Herondale Avenue London SW18 3JL |
Director Name | Adrian Walton Gower |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(3 weeks, 1 day after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 October 2006) |
Role | Trust Official |
Correspondence Address | 3 Windmill Road Brentford Middlesex TW8 0QD |
Director Name | Mrs Susan Elizabeth Lawrence |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(3 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 40 Dukes Place London EC3A 7NH |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2005(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | PCSL Services No. 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2006(3 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 3 months (resigned 05 May 2016) |
Correspondence Address | 9th Floor 1 Angel Square Manchester M60 0AG |
Secretary Name | Clifford Chance Secretaries (CCA) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2006(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 September 2009) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2009(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 December 2014) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50k at £1 | Leek Finance Holdings Number Eighteen LTD 100.00% Ordinary |
---|---|
1 at £1 | Capita Trust Nominees No. 1 LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £16,921,000 |
Gross Profit | £1,444,000 |
Net Worth | -£3,855,000 |
Cash | £51,182,000 |
Current Liabilities | £784,642,000 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
31 January 2014 | Delivered on: 12 February 2014 Persons entitled: Capita Trust Company Limited (As Trustee) for Itself and on Trust for the Other Secured Creditors Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
31 January 2014 | Delivered on: 7 February 2014 Persons entitled: Capita Trust Company Limited (As Trustee) for Itself and on Trust for the Other Secured Creditors Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 April 2013 | Delivered on: 19 April 2013 Persons entitled: Capita Trust Company Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
6 June 2011 | Delivered on: 13 June 2011 Persons entitled: Capita Trust Company Limited Classification: Supplemental deed of charge which is supplemental to the deed of charge dated 26 october 2006 and Secured details: All monies due or to become due from the issuer to the chargee and/or any receiver on any account whatsoever and all monies due or to become due from the issuer to each of the other secured creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The loans and their related security comprised in the portfolio, the scottish trust property, the insurance policies, the trust deed, the administration agreement, the paying agency agreement, the interest rate swap transactions, subordinated loan agreement, the mortgage sale agreements, the subscription agreement, all sums of money to the credit of each qic account, by way of first floating charge the whole of the undertaking property and assets present and future. See image for full details. Outstanding |
26 October 2006 | Delivered on: 2 November 2006 Persons entitled: Capita Trust Company Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the order of the trustee and/or the receiver and all monies due or to become due from the company to each of the other secured creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all right title interest and benefit of the issuer in the loans (other than the scottish loans) and their related security comprised in the portfolio. See the mortgage charge document for full details. Outstanding |
6 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 April 2019 | Return of final meeting in a members' voluntary winding up (12 pages) |
8 June 2018 | Liquidators' statement of receipts and payments to 28 March 2018 (11 pages) |
2 June 2017 | Appointment of a voluntary liquidator (1 page) |
2 June 2017 | Removal of liquidator by court order (10 pages) |
2 June 2017 | Appointment of a voluntary liquidator (1 page) |
2 June 2017 | Removal of liquidator by court order (10 pages) |
21 April 2017 | Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to Hill House 1 Little New Street London EC4A 3TR on 21 April 2017 (2 pages) |
21 April 2017 | Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to Hill House 1 Little New Street London EC4A 3TR on 21 April 2017 (2 pages) |
19 April 2017 | Appointment of a voluntary liquidator (2 pages) |
19 April 2017 | Resolutions
|
19 April 2017 | Appointment of a voluntary liquidator (2 pages) |
19 April 2017 | Declaration of solvency (3 pages) |
19 April 2017 | Declaration of solvency (3 pages) |
19 April 2017 | Resolutions
|
12 January 2017 | Satisfaction of charge 2 in full (2 pages) |
12 January 2017 | Satisfaction of charge 056599960004 in full (1 page) |
12 January 2017 | Satisfaction of charge 056599960003 in full (1 page) |
12 January 2017 | Satisfaction of charge 1 in full (2 pages) |
12 January 2017 | Satisfaction of charge 056599960005 in full (1 page) |
12 January 2017 | Satisfaction of charge 056599960003 in full (1 page) |
12 January 2017 | Satisfaction of charge 1 in full (2 pages) |
12 January 2017 | Satisfaction of charge 056599960005 in full (1 page) |
12 January 2017 | Satisfaction of charge 2 in full (2 pages) |
12 January 2017 | Satisfaction of charge 056599960004 in full (1 page) |
11 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
25 June 2016 | Full accounts made up to 31 December 2015 (36 pages) |
25 June 2016 | Full accounts made up to 31 December 2015 (36 pages) |
6 May 2016 | Termination of appointment of Pcsl Services No. 1 Limited as a director on 5 May 2016 (1 page) |
6 May 2016 | Termination of appointment of Pcsl Services No. 1 Limited as a director on 5 May 2016 (1 page) |
18 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
25 August 2015 | Full accounts made up to 31 December 2014 (38 pages) |
25 August 2015 | Full accounts made up to 31 December 2014 (38 pages) |
31 July 2015 | Termination of appointment of Susan Elizabeth Lawrence as a director on 31 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Susan Elizabeth Lawrence as a director on 31 July 2015 (1 page) |
30 July 2015 | Appointment of Carl Baldry as a director on 30 July 2015 (2 pages) |
30 July 2015 | Appointment of Carl Baldry as a director on 30 July 2015 (2 pages) |
13 January 2015 | Director's details changed for Capita Trust Corporate Services Limited on 15 December 2014 (1 page) |
13 January 2015 | Director's details changed for Capita Trust Corporate Limited on 15 December 2014 (1 page) |
13 January 2015 | Director's details changed for Capita Trust Corporate Limited on 15 December 2014 (1 page) |
13 January 2015 | Director's details changed for Mrs Susan Elizabeth Lawrence on 15 December 2014 (2 pages) |
13 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Director's details changed for Capita Trust Corporate Services Limited on 15 December 2014 (1 page) |
13 January 2015 | Director's details changed for Mrs Susan Elizabeth Lawrence on 15 December 2014 (2 pages) |
13 January 2015 | Director's details changed for Pcsl Services No. 1 Limited on 15 December 2014 (1 page) |
13 January 2015 | Director's details changed for Pcsl Services No. 1 Limited on 15 December 2014 (1 page) |
13 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
16 December 2014 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 10 December 2014 (1 page) |
16 December 2014 | Appointment of Capita Trust Corporate Limited as a secretary on 10 December 2014 (2 pages) |
16 December 2014 | Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE to 4Th Floor 40 Dukes Place London EC3A 7NH on 16 December 2014 (1 page) |
16 December 2014 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 10 December 2014 (1 page) |
16 December 2014 | Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE to 4Th Floor 40 Dukes Place London EC3A 7NH on 16 December 2014 (1 page) |
16 December 2014 | Appointment of Capita Trust Corporate Limited as a secretary on 10 December 2014 (2 pages) |
4 September 2014 | Director's details changed for Pcsl Services No. 1 Limited on 4 September 2014 (1 page) |
4 September 2014 | Director's details changed for Pcsl Services No. 1 Limited on 4 September 2014 (1 page) |
4 September 2014 | Director's details changed for Pcsl Services No. 1 Limited on 4 September 2014 (1 page) |
20 August 2014 | Section 519 (2 pages) |
20 August 2014 | Section 519 (2 pages) |
15 August 2014 | Section 519 (2 pages) |
15 August 2014 | Section 519 (2 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (35 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (35 pages) |
12 February 2014 | Registration of charge 056599960005 (84 pages) |
12 February 2014 | Registration of charge 056599960005 (84 pages) |
7 February 2014 | Registration of charge 056599960004 (84 pages) |
7 February 2014 | Registration of charge 056599960004 (84 pages) |
17 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
4 July 2013 | Full accounts made up to 31 December 2012 (33 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (33 pages) |
19 April 2013 | Registration of charge 056599960003 (126 pages) |
19 April 2013 | Registration of charge 056599960003 (126 pages) |
28 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (7 pages) |
28 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (7 pages) |
30 July 2012 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 30 July 2012 (1 page) |
30 July 2012 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 30 July 2012 (1 page) |
29 June 2012 | Full accounts made up to 31 December 2011 (34 pages) |
29 June 2012 | Full accounts made up to 31 December 2011 (34 pages) |
12 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (7 pages) |
12 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (7 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (32 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (32 pages) |
13 June 2011 | Particulars of a mortgage or charge / charge no: 2 (17 pages) |
13 June 2011 | Particulars of a mortgage or charge / charge no: 2 (17 pages) |
21 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (16 pages) |
21 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (16 pages) |
14 January 2011 | Director's details changed for Pcsl Services No. 1 Limited on 12 January 2011 (2 pages) |
14 January 2011 | Director's details changed for Pcsl Services No. 1 Limited on 12 January 2011 (2 pages) |
20 May 2010 | Full accounts made up to 31 December 2009 (33 pages) |
20 May 2010 | Full accounts made up to 31 December 2009 (33 pages) |
6 January 2010 | Auditor's resignation (2 pages) |
6 January 2010 | Auditor's resignation (2 pages) |
5 January 2010 | Auditor's resignation (2 pages) |
5 January 2010 | Auditor's resignation (2 pages) |
4 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (17 pages) |
4 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (17 pages) |
9 October 2009 | Registered office address changed from 10 Upper Bank Street London E14 5JJ on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from 10 Upper Bank Street London E14 5JJ on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from 10 Upper Bank Street London E14 5JJ on 9 October 2009 (1 page) |
29 September 2009 | Secretary appointed tmf corporate administration services LIMITED (1 page) |
29 September 2009 | Secretary appointed tmf corporate administration services LIMITED (1 page) |
29 September 2009 | Appointment terminated secretary clifford chance secretaries (cca) LIMITED (1 page) |
29 September 2009 | Appointment terminated secretary clifford chance secretaries (cca) LIMITED (1 page) |
11 August 2009 | Director appointed susan lawrence (2 pages) |
11 August 2009 | Director appointed susan lawrence (2 pages) |
1 April 2009 | Full accounts made up to 31 December 2008 (32 pages) |
1 April 2009 | Full accounts made up to 31 December 2008 (32 pages) |
31 December 2008 | Return made up to 21/12/08; full list of members (4 pages) |
31 December 2008 | Director's change of particulars / capita trust corporate LIMITED / 21/12/2008 (1 page) |
31 December 2008 | Director's change of particulars / capita trust corporate LIMITED / 21/12/2008 (1 page) |
31 December 2008 | Return made up to 21/12/08; full list of members (4 pages) |
30 June 2008 | Full accounts made up to 31 December 2007 (31 pages) |
30 June 2008 | Full accounts made up to 31 December 2007 (31 pages) |
2 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
27 April 2007 | Director's particulars changed (1 page) |
27 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Full accounts made up to 31 December 2006 (23 pages) |
4 April 2007 | Full accounts made up to 31 December 2006 (23 pages) |
17 January 2007 | Return made up to 21/12/06; full list of members (3 pages) |
17 January 2007 | Return made up to 21/12/06; full list of members (3 pages) |
22 November 2006 | New director appointed (3 pages) |
22 November 2006 | New director appointed (3 pages) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
2 November 2006 | Particulars of mortgage/charge (16 pages) |
2 November 2006 | Particulars of mortgage/charge (16 pages) |
4 October 2006 | Application to commence business (2 pages) |
4 October 2006 | Application to commence business (2 pages) |
4 October 2006 | Certificate of authorisation to commence business and borrow (1 page) |
4 October 2006 | Certificate of authorisation to commence business and borrow (1 page) |
18 January 2006 | Memorandum and Articles of Association (68 pages) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | New director appointed (10 pages) |
18 January 2006 | New director appointed (4 pages) |
18 January 2006 | New director appointed (10 pages) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | New director appointed (4 pages) |
18 January 2006 | New director appointed (6 pages) |
18 January 2006 | Resolutions
|
18 January 2006 | Resolutions
|
18 January 2006 | Memorandum and Articles of Association (68 pages) |
18 January 2006 | Secretary resigned (1 page) |
18 January 2006 | Secretary resigned (1 page) |
18 January 2006 | New director appointed (6 pages) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Ad 12/01/06--------- £ si 49998@1=49998 £ ic 2/50000 (4 pages) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | New secretary appointed (2 pages) |
18 January 2006 | New secretary appointed (2 pages) |
18 January 2006 | Ad 12/01/06--------- £ si 49998@1=49998 £ ic 2/50000 (4 pages) |
13 January 2006 | Company name changed sackbay PLC\certificate issued on 13/01/06 (2 pages) |
13 January 2006 | Company name changed sackbay PLC\certificate issued on 13/01/06 (2 pages) |
21 December 2005 | Incorporation (69 pages) |
21 December 2005 | Incorporation (69 pages) |