1 Kings Arms Yard
London
EC2R 7AF
Director Name | Mr Robert Sutton |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 October 2018(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 13 December 2019) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 November 2006(1 week, 6 days after company formation) |
Appointment Duration | 13 years, 1 month (closed 13 December 2019) |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Secretary Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 November 2006(2 weeks after company formation) |
Appointment Duration | 13 years, 1 month (closed 13 December 2019) |
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 | 14 November 2006(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 2008) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Doddinghurst Road Brentwood Essex CM15 9EH |
Director Name | Mr Mark Howard Filer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(1 week, 6 days after company formation) |
Appointment Duration | 10 years, 4 months (resigned 10 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Jean-Christophe Schroeder |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 February 2008(1 year, 3 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(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mrs Mignon Clarke-Whelan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 October 2018) |
Role | Head Of Corporate Management |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2006(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2006(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2006(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Website | ford.co.uk |
---|---|
Telephone | 020 35644444 |
Telephone region | London |
Registered Address | 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 | Over 80 other UK companies use this postal address |
50k at £1 | Globaldrive Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | Wilmington Trust Sp Services (London) LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,260,140 |
Gross Profit | £252,306 |
Net Worth | -£3,218,045 |
Cash | £4,424,090 |
Current Liabilities | £871,235 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 May 2007 | Delivered on: 25 May 2007 Persons entitled: Citigroup Trustee Company Limited Classification: Supplemental deed of charge Secured details: All monies due or to become due from the company to fce, to the swap counterparties, to the account bank, the cash manager, to the corporate services provider, to the chargee, to the replacement servicer facilitator, to the noteholders, to the trustee, to the conduit agents, the liquidity funders, the committed purchaser, the conduit purchasers and any other purchaser of the notes and to the note custodian under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right title interest and benefit in under and pursuant to the receivables trust, in and to all moneys rights powers and property and in the trust property insofar as it relates to the relevant scottish assigned receivables and all of its powers relative thereto. See the mortgage charge document for full details. Outstanding |
---|---|
15 December 2006 | Delivered on: 2 January 2007 Persons entitled: Citicorp Trustee Company Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to fce, to the swap counterparties, to the account bank, the cash manager, to the corporate services provider, to the chargee, to the replacement servicer facilitator, to the noteholders, to the trustee, to the conduit agents, the liquidity funders, the committed purchaser, the conduit purchasers and any other purchaser of the notes and to the note custodian under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title interest and benefit in under and pursuant to the receivables trust, the fce deed of charge, the receivables purchase deed adn any sale notices and the cash management agreement. See the mortgage charge document for full details. Part Satisfied |
13 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 September 2019 | Return of final meeting in a members' voluntary winding up (11 pages) |
5 December 2018 | Registered office address changed from Fleet Place House 2 Fleet Place London EC4M 7RF to 21 Lombard Street London EC3V 9AH on 5 December 2018 (2 pages) |
24 October 2018 | Registered office address changed from Fleet Place House 2 Fleet Place London EC4M 7RF to Fleet Place House 2 Fleet Place London EC4M 7RF on 24 October 2018 (2 pages) |
23 October 2018 | 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 23 October 2018 (2 pages) |
22 October 2018 | Appointment of Mr Robert Sutton as a director on 1 October 2018 (2 pages) |
18 October 2018 | Appointment of a voluntary liquidator (3 pages) |
18 October 2018 | Resolutions
|
18 October 2018 | Declaration of solvency (5 pages) |
2 October 2018 | Termination of appointment of Mignon Clarke-Whelan as a director on 1 October 2018 (1 page) |
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2018 | Satisfaction of charge 2 in full (2 pages) |
21 February 2018 | Satisfaction of charge 1 in full (2 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) |
1 December 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
29 June 2017 | Full accounts made up to 31 December 2016 (27 pages) |
29 June 2017 | Full accounts made up to 31 December 2016 (27 pages) |
27 April 2017 | Termination of appointment of Mark Howard Filer as a director on 10 April 2017 (2 pages) |
27 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 24 March 2017 (3 pages) |
13 April 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 24 March 2017 (3 pages) |
16 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
19 October 2016 | Director's details changed for Mrs Mignon Clarke on 6 October 2016 (3 pages) |
19 October 2016 | Director's details changed for Mrs Mignon Clarke on 6 October 2016 (3 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (27 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (27 pages) |
12 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
25 June 2015 | Full accounts made up to 31 December 2014 (26 pages) |
25 June 2015 | Full accounts made up to 31 December 2014 (26 pages) |
4 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
21 August 2014 | Appointment of Miss Mignon Clarke as a director on 31 July 2014 (3 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) |
12 August 2014 | Termination of appointment of Daniel Russell Fisher as a director on 31 July 2014 (2 pages) |
11 June 2014 | Full accounts made up to 31 December 2013 (26 pages) |
11 June 2014 | Full accounts made up to 31 December 2013 (26 pages) |
25 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
18 June 2013 | Full accounts made up to 31 December 2012 (24 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (24 pages) |
20 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (7 pages) |
20 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (7 pages) |
20 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (7 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (26 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (26 pages) |
30 May 2012 | Termination of appointment of Jean-Christophe Schroeder as a director (2 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) |
30 May 2012 | Appointment of Daniel Russell Fisher as a director (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 Jean-Christophe Schroeder 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 Jean-Christophe Schroeder on 14 December 2011 (3 pages) |
17 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (7 pages) |
17 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (7 pages) |
17 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (7 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (26 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (26 pages) |
2 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 2 June 2011 (2 pages) |
2 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 2 June 2011 (2 pages) |
2 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 2 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 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 | Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
7 December 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (7 pages) |
7 December 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (7 pages) |
7 December 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (7 pages) |
1 November 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (3 pages) |
1 November 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (3 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (26 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (26 pages) |
26 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
7 August 2009 | Full accounts made up to 31 December 2008 (25 pages) |
7 August 2009 | Full accounts made up to 31 December 2008 (25 pages) |
10 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
10 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (24 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (24 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from tower 42 international financial centre 25 old broad street london EC2N 1HQ (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from tower 42 international financial centre 25 old broad street london EC2N 1HQ (1 page) |
6 May 2008 | Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page) |
6 May 2008 | Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page) |
13 March 2008 | Director appointed jean christophe schroeder (3 pages) |
13 March 2008 | Director appointed jean christophe schroeder (3 pages) |
11 March 2008 | Appointment terminated director robin baker (1 page) |
11 March 2008 | Appointment terminated director robin baker (1 page) |
5 November 2007 | Return made up to 01/11/07; full list of members (4 pages) |
5 November 2007 | Return made up to 01/11/07; full list of members (4 pages) |
4 June 2007 | Declaration of satisfaction of mortgage/charge (20 pages) |
4 June 2007 | Declaration of satisfaction of mortgage/charge (20 pages) |
25 May 2007 | Particulars of mortgage/charge (60 pages) |
25 May 2007 | Particulars of mortgage/charge (60 pages) |
2 January 2007 | Particulars of mortgage/charge (22 pages) |
2 January 2007 | Particulars of mortgage/charge (22 pages) |
15 December 2006 | Application to commence business (2 pages) |
15 December 2006 | Application to commence business (2 pages) |
15 December 2006 | Certificate of authorisation to commence business and borrow (1 page) |
15 December 2006 | Certificate of authorisation to commence business and borrow (1 page) |
13 December 2006 | Ad 05/12/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
13 December 2006 | Ad 05/12/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
9 December 2006 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
9 December 2006 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
8 December 2006 | Certificate of authorisation to commence business and borrow (1 page) |
8 December 2006 | Application to commence business (3 pages) |
8 December 2006 | Certificate of authorisation to commence business and borrow (1 page) |
8 December 2006 | Application to commence business (3 pages) |
24 November 2006 | Director resigned (1 page) |
24 November 2006 | Registered office changed on 24/11/06 from: 21 holborn viaduct london EC1A 2DY (1 page) |
24 November 2006 | New director appointed (7 pages) |
24 November 2006 | Director resigned (1 page) |
24 November 2006 | Secretary resigned (1 page) |
24 November 2006 | Registered office changed on 24/11/06 from: 21 holborn viaduct london EC1A 2DY (1 page) |
24 November 2006 | Director resigned (1 page) |
24 November 2006 | Director resigned (1 page) |
24 November 2006 | New director appointed (14 pages) |
24 November 2006 | New director appointed (10 pages) |
24 November 2006 | New director appointed (10 pages) |
24 November 2006 | New secretary appointed (2 pages) |
24 November 2006 | New director appointed (7 pages) |
24 November 2006 | New secretary appointed (2 pages) |
24 November 2006 | Secretary resigned (1 page) |
24 November 2006 | New director appointed (14 pages) |
1 November 2006 | Incorporation (18 pages) |
1 November 2006 | Incorporation (18 pages) |