London
EC2R 7AF
Director Name | Mr Daniel Jonathan Wynne |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2018(9 years after company formation) |
Appointment Duration | 1 year, 9 months (closed 13 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 February 2009(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 | 04 February 2009(same day as company formation) |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mr Sunil Masson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(same day as company formation) |
Role | Director Of Special Purpose Companies For Finance |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mr Mark Howard Filer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(same day as company formation) |
Role | Director Of Special Purpose Companies For Finance |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mr Andreas Stavros Demosthenous |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2017(8 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
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 |
Address Matches | 3 other UK companies use this postal address |
50k at £1 | Wilmington Trust Sp Services (London) LTD 100.00% Ordinary |
---|---|
1 at £1 | Angela Icolaro 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £127,603,652 |
Gross Profit | -£6,218,548 |
Net Worth | -£1,098,850,266 |
Cash | £130,906 |
Current Liabilities | £1,186,063,366 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 February 2009 | Delivered on: 16 March 2009 Persons entitled: Citicorp Trustee Company Limited (As Trustee and Representative of the Secured Creditors) Classification: Deed of charge Secured details: All monies due or to become due from the company to the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right, title, interest and benefit present and future in, to and under the charged obligation documents and all other contracts, agreements, deeds and documents, all payments received, see image for full details. Outstanding |
---|
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 7th Floor 21 Lombard Street London EC3V 9AH on 5 December 2018 (2 pages) |
29 August 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 29 August 2018 (2 pages) |
22 August 2018 | Declaration of solvency (5 pages) |
22 August 2018 | Resolutions
|
22 August 2018 | Appointment of a voluntary liquidator (3 pages) |
3 July 2018 | Satisfaction of charge 1 in full (1 page) |
9 March 2018 | Appointment of Mr Daniel Jonathan Wynne as a director on 1 March 2018 (3 pages) |
8 March 2018 | Termination of appointment of Andreas Stavros Demosthenous as a director on 1 March 2018 (2 pages) |
15 January 2018 | Confirmation statement made on 13 January 2018 with updates (4 pages) |
15 January 2018 | Confirmation statement made on 13 January 2018 with updates (4 pages) |
29 December 2017 | Auditor's resignation (1 page) |
29 December 2017 | Auditor's resignation (1 page) |
30 June 2017 | Full accounts made up to 31 December 2016 (32 pages) |
30 June 2017 | Full accounts made up to 31 December 2016 (32 pages) |
2 May 2017 | Termination of appointment of Mark Howard Filer as a director on 12 April 2017 (2 pages) |
2 May 2017 | Termination of appointment of Mark Howard Filer as a director on 12 April 2017 (2 pages) |
19 April 2017 | Appointment of Mr Andreas Stavros Demosthenous as a director on 28 March 2017 (3 pages) |
19 April 2017 | Appointment of Mr Andreas Stavros Demosthenous as a director on 28 March 2017 (3 pages) |
16 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 13 January 2017 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) |
4 July 2016 | Full accounts made up to 31 December 2015 (31 pages) |
4 July 2016 | Full accounts made up to 31 December 2015 (31 pages) |
5 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
3 July 2015 | Full accounts made up to 31 December 2014 (29 pages) |
3 July 2015 | Full accounts made up to 31 December 2014 (29 pages) |
6 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
7 July 2014 | Full accounts made up to 31 December 2013 (29 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (29 pages) |
20 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
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 (29 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (29 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) |
14 January 2013 | Termination of appointment of Sunil Masson as a director (2 pages) |
14 January 2013 | Appointment of Miss Mignon Clarke as a director (3 pages) |
14 January 2013 | Appointment of Miss Mignon Clarke as a director (3 pages) |
14 January 2013 | Termination of appointment of Sunil Masson as a director (2 pages) |
9 January 2013 | Full accounts made up to 31 December 2011 (29 pages) |
9 January 2013 | Full accounts made up to 31 December 2011 (29 pages) |
5 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (6 pages) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 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) |
20 December 2011 | Director's details changed for Sunil Masson on 14 December 2011 (3 pages) |
20 December 2011 | Director's details changed for Sunil Masson on 14 December 2011 (3 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (24 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (24 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 | Registered office address changed from Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages) |
1 June 2011 | Registered office address changed from Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages) |
1 June 2011 | Registered office address changed from 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) |
8 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
20 December 2010 | Full accounts made up to 31 December 2009 (24 pages) |
20 December 2010 | Full accounts made up to 31 December 2009 (24 pages) |
10 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
16 March 2009 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
16 March 2009 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
19 February 2009 | Commence business and borrow (1 page) |
19 February 2009 | Application to commence business (2 pages) |
19 February 2009 | Application to commence business (2 pages) |
19 February 2009 | Commence business and borrow (1 page) |
12 February 2009 | Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page) |
12 February 2009 | Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page) |
4 February 2009 | Incorporation (58 pages) |
4 February 2009 | Incorporation (58 pages) |