Company NameLCC Trans-Sending Holdings Limited
Company StatusDissolved
Company Number06304287
CategoryPrivate Limited Company
Incorporation Date6 July 2007(16 years, 10 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Nicholas John Stewart Day
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Salamanca Place
London
SE1 7HB
Director NameMr Antonio Debiase
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddock
Boyn Hill Avenue
Maidenhead
Berkshire
SL6 4HA
Director NameMr Frederick Samuel Knox
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Fitzroy Road
London
NW1 8TY
Secretary NameMr Frederick Samuel Knox
NationalityBritish
StatusResigned
Appointed06 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Fitzroy Road
London
NW1 8TY
Director NameMichael David Fletcher Kent
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(3 weeks, 5 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 November 2007)
RoleCompany Director
Correspondence Address30 Quadrant Grove
London
NW5 4JN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 July 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 July 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesmallworldfs.com
Telephone020 74071800
Telephone regionLondon

Location

Registered Address12 Salamanca Place
London
SE1 7HB
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London

Shareholders

1 at £0.01Small World Financial Services Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,048,812
Current Liabilities£6,000

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

2 December 2016Delivered on: 8 December 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Intellectual property as set out in schedule 4 of the instrument.
Outstanding
28 June 2013Delivered on: 3 July 2013
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 March 2010Delivered on: 7 April 2010
Satisfied on: 30 August 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
16 December 2009Delivered on: 31 December 2009
Satisfied on: 30 August 2013
Persons entitled: Barclays Bank PLC

Classification: Deed of accession and charge
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
13 January 2009Delivered on: 20 January 2009
Satisfied on: 26 November 2011
Persons entitled: The Accounts Bureau Limited

Classification: Security agreement
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
26 October 2007Delivered on: 6 November 2007
Satisfied on: 11 February 2009
Persons entitled: The Accounts Bureau Limited (Security Trustee)

Classification: Fixed and floating debenture
Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital,. See the mortgage charge document for full details.
Fully Satisfied

Filing History

29 August 2017Auditor's resignation (1 page)
14 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
24 March 2017Full accounts made up to 30 June 2016 (18 pages)
8 December 2016Registration of charge 063042870006, created on 2 December 2016 (123 pages)
6 December 2016Satisfaction of charge 063042870005 in full (1 page)
13 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
1 July 2016Director's details changed for Nicholas Day on 30 June 2016 (2 pages)
12 April 2016Director's details changed for Nicholas Day on 31 March 2016 (2 pages)
6 April 2016Full accounts made up to 30 June 2015 (12 pages)
20 January 2016Registered office address changed from Parliament House Black Prince Road London SE1 7SZ England to 12 Salamanca Place London SE1 7HB on 20 January 2016 (1 page)
14 January 2016Director's details changed for Nicholas Day on 6 January 2016 (2 pages)
17 December 2015Registered office address changed from Unit 3 and 4 Sycamore Court Royal Oak Yard 168-170 Bermondsey Street London SE1 3TQ to Parliament House Black Prince Road London SE1 7SZ on 17 December 2015 (1 page)
3 August 2015Director's details changed for Nicholas Day on 23 July 2015 (2 pages)
8 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP .01
(3 pages)
8 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP .01
(3 pages)
16 April 2015Full accounts made up to 30 June 2014 (12 pages)
16 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP .01
(3 pages)
16 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP .01
(3 pages)
2 April 2014Full accounts made up to 30 June 2013 (11 pages)
30 August 2013Satisfaction of charge 3 in full (4 pages)
30 August 2013Satisfaction of charge 4 in full (4 pages)
23 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐
(3 pages)
23 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐
(3 pages)
3 July 2013Registration of charge 063042870005 (70 pages)
14 June 2013Termination of appointment of Frederick Knox as a director (1 page)
14 June 2013Termination of appointment of Frederick Knox as a secretary (1 page)
25 April 2013Full accounts made up to 30 June 2012 (12 pages)
16 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
15 May 2012Termination of appointment of Antonio Debiase as a director (1 page)
21 March 2012Full accounts made up to 30 June 2011 (11 pages)
2 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
6 April 2011Full accounts made up to 30 June 2010 (11 pages)
16 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 4 (9 pages)
1 April 2010Full accounts made up to 30 June 2009 (11 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 3 (10 pages)
17 September 2009Return made up to 06/07/09; full list of members (4 pages)
25 March 2009Full accounts made up to 30 June 2008 (11 pages)
13 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
23 October 2008Return made up to 06/07/08; full list of members (4 pages)
3 October 2008Resolutions
  • RES13 ‐ Members approve terms of arrangements. Document executed pursuant of res shall be valid. 22/09/2008
(3 pages)
23 September 2008Resolutions
  • RES13 ‐ Facility agreement guarantee debenture 23/10/2007
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
23 September 2008Memorandum and Articles of Association (8 pages)
15 July 2008Registered office changed on 15/07/2008 from unit 13 & 14 safron mills 156- 170 bermonsey street london SE1 3TQ (1 page)
21 May 2008Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
17 January 2008Secretary's particulars changed;director's particulars changed (1 page)
5 December 2007Director resigned (1 page)
6 November 2007Particulars of mortgage/charge (8 pages)
24 August 2007Registered office changed on 24/08/07 from: trafalgar house 10-11 waterloo place london SW1Y 4AU (1 page)
16 August 2007New director appointed (3 pages)
8 August 2007New director appointed (4 pages)
26 July 2007New secretary appointed;new director appointed (2 pages)
26 July 2007New director appointed (2 pages)
19 July 2007Director resigned (1 page)
19 July 2007Secretary resigned (1 page)
6 July 2007Incorporation (17 pages)