Company NameDaneion 2007-1 Plc
Company StatusDissolved
Company Number06346937
CategoryPublic Limited Company
Incorporation Date20 August 2007(16 years, 8 months ago)
Dissolution Date20 March 2017 (7 years, 1 month ago)
Previous NameSkippergreen Plc

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2007(1 month after company formation)
Appointment Duration9 years, 6 months (closed 20 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameMr John Traynor
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2008(6 months, 1 week after company formation)
Appointment Duration9 years (closed 20 March 2017)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed20 September 2007(1 month after company formation)
Appointment Duration9 years, 6 months (closed 20 March 2017)
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed20 September 2007(1 month after company formation)
Appointment Duration9 years, 6 months (closed 20 March 2017)
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr Robin Gregory Baker
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(1 month after company formation)
Appointment Duration5 months, 1 week (resigned 28 February 2008)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDoddinghurst Road
Brentwood
Essex
CM15 9EH
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 2007(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50k at £1Daneion Holdings LTD
100.00%
Ordinary
1 at £1Wilmington Trust Sp Services (London) LTD
0.00%
Ordinary

Financials

Year2014
Turnover£6,700,633
Gross Profit£14,339
Net Worth£93,303
Cash£216,756
Current Liabilities£1,743,564,336

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

26 November 2007Delivered on: 10 December 2007
Satisfied on: 17 December 2015
Persons entitled: Citicorp Trustee Company Limited (Holding the Security in Its Capacity as Note Trustee Foritself and on Trust for the Issuer Secured Parties)

Classification: Deed of charge
Secured details: All monies due or to become due from the company to each of the issuer secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest in and to the benefit from time to time in respect of the series 2007-1 apc loan notes as purchaser thereof, all rights title and interest in and to and the entire benefit from time to time in the security and the proeprty assets rights and claims held on trust by the apc security trustee pursuant to the apc global security deed and all right title and interest in and to the entire benefit from time to time of the other issuer transaction documents. See the mortgage charge document for full details.
Fully Satisfied

Filing History

20 March 2017Final Gazette dissolved following liquidation (1 page)
20 March 2017Final Gazette dissolved following liquidation (1 page)
20 December 2016Return of final meeting in a members' voluntary winding up (8 pages)
20 December 2016Liquidators' statement of receipts and payments to 5 December 2016 (8 pages)
20 December 2016Liquidators' statement of receipts and payments to 5 December 2016 (8 pages)
20 December 2016Return of final meeting in a members' voluntary winding up (8 pages)
19 May 2016Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF to 55 Baker Street London W1U 7EU on 19 May 2016 (2 pages)
19 May 2016Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF to 55 Baker Street London W1U 7EU on 19 May 2016 (2 pages)
16 May 2016Declaration of solvency (4 pages)
16 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-04
(1 page)
16 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-04
(1 page)
16 May 2016Appointment of a voluntary liquidator (1 page)
16 May 2016Appointment of a voluntary liquidator (1 page)
16 May 2016Declaration of solvency (4 pages)
17 December 2015Satisfaction of charge 1 in full (11 pages)
17 December 2015Satisfaction of charge 1 in full (11 pages)
4 November 2015Full accounts made up to 31 December 2014 (27 pages)
4 November 2015Full accounts made up to 31 December 2014 (27 pages)
24 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 50,000
(7 pages)
24 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 50,000
(7 pages)
28 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 50,000
(7 pages)
28 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 50,000
(7 pages)
11 August 2014Full accounts made up to 31 December 2013 (28 pages)
11 August 2014Full accounts made up to 31 December 2013 (28 pages)
13 February 2014Director's details changed for John Traynor on 4 February 2014 (3 pages)
13 February 2014Director's details changed for John Traynor on 4 February 2014 (3 pages)
13 February 2014Director's details changed for John Traynor on 4 February 2014 (3 pages)
20 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 50,000
(7 pages)
20 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 50,000
(7 pages)
4 July 2013Full accounts made up to 31 December 2012 (23 pages)
4 July 2013Full accounts made up to 31 December 2012 (23 pages)
31 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (7 pages)
31 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (7 pages)
2 July 2012Full accounts made up to 31 December 2011 (23 pages)
2 July 2012Full accounts made up to 31 December 2011 (23 pages)
21 December 2011Director's details changed for John Traynor on 14 December 2011 (3 pages)
21 December 2011Director's details changed for John Traynor on 14 December 2011 (3 pages)
21 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
21 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
24 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (7 pages)
24 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (7 pages)
28 July 2011Full accounts made up to 31 December 2010 (23 pages)
28 July 2011Full accounts made up to 31 December 2010 (23 pages)
1 June 2011Registered 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 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Registered 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 2011Registered 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 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
25 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (7 pages)
25 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (7 pages)
2 July 2010Full accounts made up to 31 December 2009 (23 pages)
2 July 2010Full accounts made up to 31 December 2009 (23 pages)
22 September 2009Return made up to 20/08/09; full list of members (4 pages)
22 September 2009Return made up to 20/08/09; full list of members (4 pages)
29 July 2009Full accounts made up to 31 December 2008 (24 pages)
29 July 2009Full accounts made up to 31 December 2008 (24 pages)
26 August 2008Return made up to 20/08/08; full list of members (5 pages)
26 August 2008Return made up to 20/08/08; full list of members (5 pages)
6 May 2008Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page)
6 May 2008Registered office changed on 06/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page)
6 May 2008Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page)
6 May 2008Registered office changed on 06/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page)
4 March 2008Appointment terminated director robin baker (1 page)
4 March 2008Appointment terminated director robin baker (1 page)
4 March 2008Director appointed john traynor (3 pages)
4 March 2008Director appointed john traynor (3 pages)
10 December 2007Particulars of mortgage/charge (14 pages)
10 December 2007Particulars of mortgage/charge (14 pages)
13 November 2007Certificate of authorisation to commence business and borrow (1 page)
13 November 2007Application to commence business (2 pages)
13 November 2007Certificate of authorisation to commence business and borrow (1 page)
13 November 2007Application to commence business (2 pages)
8 October 2007Memorandum and Articles of Association (67 pages)
8 October 2007Memorandum and Articles of Association (67 pages)
1 October 2007New director appointed (14 pages)
1 October 2007Secretary resigned (1 page)
1 October 2007New director appointed (10 pages)
1 October 2007Ad 20/09/07--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
1 October 2007New secretary appointed (2 pages)
1 October 2007Secretary resigned (1 page)
1 October 2007Accounting reference date extended from 31/08/08 to 31/12/08 (1 page)
1 October 2007Accounting reference date extended from 31/08/08 to 31/12/08 (1 page)
1 October 2007New director appointed (8 pages)
1 October 2007New director appointed (14 pages)
1 October 2007New director appointed (10 pages)
1 October 2007Director resigned (1 page)
1 October 2007Ad 20/09/07--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
1 October 2007Director resigned (1 page)
1 October 2007Registered office changed on 01/10/07 from: 10 upper bank street london E14 5JJ (1 page)
1 October 2007Registered office changed on 01/10/07 from: 10 upper bank street london E14 5JJ (1 page)
1 October 2007Director resigned (1 page)
1 October 2007New secretary appointed (2 pages)
1 October 2007Director resigned (1 page)
1 October 2007New director appointed (8 pages)
28 September 2007Company name changed skippergreen PLC\certificate issued on 28/09/07 (2 pages)
28 September 2007Company name changed skippergreen PLC\certificate issued on 28/09/07 (2 pages)
20 August 2007Incorporation (68 pages)
20 August 2007Incorporation (68 pages)