1 Kings Arms Yard
London
EC2R 7AF
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 May 2007(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 | 25 May 2007(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 | 25 May 2007(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 | 25 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Director Name | Mr Sunil Masson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 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(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 1 King's 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 |
50k at £1 | Wilmington Trust Sp Services (London) LTD 100.00% Ordinary |
---|---|
1 at £1 | Angela Icolaro 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,595,186 |
Gross Profit | £701,679 |
Net Worth | £35,668 |
Cash | £28,523,689 |
Current Liabilities | £413,372 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 July 2007 | Delivered on: 2 August 2007 Persons entitled: Citicorp Trustee Company Limited as Trustee for the Secured Parties Classification: 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 right title interest and benefit present and future in to and under the agency agreement the mortgage sale agreement the cash management agreement. 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) |
17 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 17 August 2020 (2 pages) |
12 August 2020 | Declaration of solvency (5 pages) |
12 August 2020 | Appointment of a voluntary liquidator (3 pages) |
12 August 2020 | Resolutions
|
23 July 2020 | Auditor's resignation (2 pages) |
10 July 2020 | Satisfaction of charge 1 in full (1 page) |
22 June 2020 | Confirmation statement made on 5 June 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) |
7 June 2019 | Confirmation statement made on 5 June 2019 with updates (4 pages) |
6 August 2018 | Full accounts made up to 31 December 2017 (32 pages) |
5 June 2018 | Confirmation statement made on 5 June 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 (25 pages) |
30 June 2017 | Full accounts made up to 31 December 2016 (25 pages) |
6 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 25 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) |
18 April 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 22 March 2017 (3 pages) |
18 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 (24 pages) |
24 June 2016 | Full accounts made up to 31 December 2015 (24 pages) |
26 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
14 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
29 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
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) |
29 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
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) |
31 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (7 pages) |
31 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (7 pages) |
26 June 2012 | Full accounts made up to 31 December 2011 (21 pages) |
26 June 2012 | Full accounts made up to 31 December 2011 (21 pages) |
30 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (7 pages) |
30 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (7 pages) |
21 December 2011 | Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages) |
21 December 2011 | Director's details changed for Martin Mcdermott 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 Mr Mark Howard Filer 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) |
7 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (7 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) |
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 | Secretary'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 (4 pages) |
27 May 2011 | Appointment of Martin Mcdermott as a director (4 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) |
26 May 2011 | Termination of appointment of Ruth Samson as a director (2 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
27 May 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Annual return made up to 25 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) |
29 May 2009 | Return made up to 25/05/09; full list of members (5 pages) |
29 May 2009 | Return made up to 25/05/09; full list of members (5 pages) |
30 September 2008 | Full accounts made up to 31 December 2007 (23 pages) |
30 September 2008 | Full accounts made up to 31 December 2007 (23 pages) |
2 June 2008 | Return made up to 25/05/08; full list of members (5 pages) |
2 June 2008 | Return made up to 25/05/08; full list of members (5 pages) |
6 May 2008 | Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from c/o wilmington trust sp services (london) LTD tower 42 LEVEL11 international financial centre 25 old broad stlondon 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 | Registered office changed on 06/05/2008 from c/o wilmington trust sp services (london) LTD tower 42 LEVEL11 international financial centre 25 old broad stlondon EC2N 1HQ (1 page) |
1 February 2008 | New director appointed (5 pages) |
1 February 2008 | New director appointed (5 pages) |
15 November 2007 | Director's particulars changed (1 page) |
15 November 2007 | Director's particulars changed (1 page) |
2 November 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
2 November 2007 | Resolutions
|
2 November 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
2 November 2007 | Resolutions
|
2 August 2007 | Particulars of mortgage/charge (25 pages) |
2 August 2007 | Particulars of mortgage/charge (25 pages) |
31 July 2007 | New director appointed (15 pages) |
31 July 2007 | New director appointed (15 pages) |
18 July 2007 | Ad 10/07/07--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
18 July 2007 | Ad 10/07/07--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
11 July 2007 | Application to commence business (2 pages) |
11 July 2007 | Certificate of authorisation to commence business and borrow (1 page) |
11 July 2007 | Application to commence business (2 pages) |
11 July 2007 | Certificate of authorisation to commence business and borrow (1 page) |
25 May 2007 | Incorporation (39 pages) |
25 May 2007 | Incorporation (39 pages) |