Company NameLima Ls Limited
Company StatusDissolved
Company Number07434324
CategoryPrivate Limited Company
Incorporation Date9 November 2010(13 years, 5 months ago)
Dissolution Date27 April 2021 (3 years ago)
Previous NameLima Ls Plc

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Nicholas Paul Fegan
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Clarges Street Fourth Floor
London
W1J 8AE
Secretary NameNicholas Paul Fegan
StatusClosed
Appointed09 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address7 Clarges Street Fourth Floor
London
W1J 8AE
Director NameMr Constantine Michael Dakolias
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed11 November 2010(2 days after company formation)
Appointment Duration10 years, 5 months (closed 27 April 2021)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address1345 46th Floor
Avenue Of Americas
New York
New York Ny 10105
United States
Director NameMr Ola Eriksson
Date of BirthDecember 1968 (Born 55 years ago)
NationalitySwedish
StatusClosed
Appointed09 September 2013(2 years, 10 months after company formation)
Appointment Duration7 years, 7 months (closed 27 April 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Clarges Street Fourth Floor
London
W1J 8AE
Director NameMr Christopher Carl Linkas
Date of BirthNovember 1969 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed10 October 2013(2 years, 11 months after company formation)
Appointment Duration7 years, 6 months (closed 27 April 2021)
RoleManaging Director, Co-European Head Of Credit
Country of ResidenceUnited Kingdom
Correspondence Address7 Clarges Street Fourth Floor
London
W1J 8AE
Director NameMr Douglas Boyd Thomas
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed09 November 2010(same day as company formation)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Savile Row
London
W1S 3PD
Director NameMrs Miriam Thomas
Date of BirthApril 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed04 April 2011(4 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 03 December 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Savile Row
London
W1S 3PD
Director NameMr Jonathan Eden Keighley
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(8 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 07 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St Helen'S
London
EC3A 6AP

Location

Registered Address7 Clarges Street
Fourth Floor
London
W1J 8AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50k at £1Lima Holdings Llc
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Charges

25 March 2013Delivered on: 5 April 2013
Persons entitled: U.S. Bank Trust National Association (The "Security Trustee")

Classification: Second deed of charge
Secured details: All monies due or to become due from the credit parties to any senior note secured party, any senior vfn secured party and any subordinated secured party on any account whatsoever and all monies due or to become due to the subordinated note trustee or the subordinated paying agent under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns all rights title benefits and interests whatsoever present and future under or arising out of or evidenced by the transaction documents with the full benefit of all negotiable or non negotiable instruments guarantees indemnities debentures mortgages charges liens and other security and all book and other debts revenues and claims due or owing see image for full details.
Outstanding
25 March 2013Delivered on: 5 April 2013
Persons entitled: U.S. Bank Trust National Association (The "Security Trustee")

Classification: Deed of amendment and restatement
Secured details: All monies due or to become due from the credit parties to any senior note secured party, any senior vfn secured party and any subordinated secured party on any account whatsoever and all monies due or to become due to the subordinated note trustee or the subordinated paying agent under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns all rights title benefits and interest whatsoever present and future under or arising out of or evidenced by the transaction documents with the full benefit of all negotiable or non negotiable instruments guarantees indemnities debentures mortgages charges liens and other security and all book and other debts revenues and claims due or owing see image for full details.
Outstanding
30 June 2011Delivered on: 13 July 2011
Persons entitled: U.S.Bank Trust National Association (The Security Trustee)

Classification: Deed of charge and assignment
Secured details: All monies due or to become due from the credit parties to any senior secured party or any subordinated secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Transaction documents, subscription agreement rights, fixed and floating charge over the undertaking and all property and assets present and future, including book debts see image for full details.
Outstanding
17 December 2010Delivered on: 31 December 2010
Persons entitled: U.S.Bank National Association

Classification: Pledge and security agreement
Secured details: All monies due or to become due from the company to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A security interest in all personal and fixture property and all proceeds and products thereof including without limitation accounts,assigned agreements,cash or cash equivalents see image for full details.
Outstanding
17 December 2010Delivered on: 31 December 2010
Persons entitled: U.S.Bank National Association

Classification: Deed of charge and assignment
Secured details: All monies due or to become due from the company to each of the secured creditors or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge the policies,the bank accounts,investments see image for full details.
Outstanding

Filing History

27 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2021First Gazette notice for voluntary strike-off (1 page)
1 February 2021Application to strike the company off the register (4 pages)
6 January 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 January 2021Statement of capital on 6 January 2021
  • GBP 1
(5 pages)
6 January 2021Solvency Statement dated 09/12/20 (3 pages)
6 January 2021Statement by Directors (3 pages)
25 November 2020Re-registration from a public company to a private limited company (2 pages)
25 November 2020Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
25 November 2020Certificate of re-registration from Public Limited Company to Private (1 page)
25 November 2020Re-registration of Memorandum and Articles (34 pages)
23 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
9 November 2020Satisfaction of charge 1 in full (1 page)
9 November 2020Satisfaction of charge 3 in full (1 page)
9 November 2020Satisfaction of charge 4 in full (2 pages)
9 November 2020Satisfaction of charge 5 in full (2 pages)
9 November 2020Satisfaction of charge 2 in full (1 page)
3 June 2020Group of companies' accounts made up to 31 December 2019 (44 pages)
20 November 2019Director's details changed for Mr Ola Eriksson on 20 November 2019 (2 pages)
20 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
9 July 2019Group of companies' accounts made up to 31 December 2018 (46 pages)
12 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
6 July 2018Group of companies' accounts made up to 31 December 2017 (49 pages)
15 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
29 June 2017Group of companies' accounts made up to 31 December 2016 (44 pages)
29 June 2017Group of companies' accounts made up to 31 December 2016 (44 pages)
9 May 2017Registered office address changed from Fortress Investment Group (Uk) Limited 5 Savile Row London W1S 3PD to 7 Clarges Street Fourth Floor London W1J 8AE on 9 May 2017 (1 page)
9 May 2017Registered office address changed from Fortress Investment Group (Uk) Limited 5 Savile Row London W1S 3PD to 7 Clarges Street Fourth Floor London W1J 8AE on 9 May 2017 (1 page)
22 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
4 July 2016Group of companies' accounts made up to 31 December 2015 (44 pages)
4 July 2016Group of companies' accounts made up to 31 December 2015 (44 pages)
10 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 50,000
(5 pages)
10 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 50,000
(5 pages)
10 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 50,000
(5 pages)
2 July 2015Group of companies' accounts made up to 31 December 2014 (44 pages)
2 July 2015Group of companies' accounts made up to 31 December 2014 (44 pages)
5 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 50,000
(6 pages)
5 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 50,000
(6 pages)
5 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 50,000
(6 pages)
3 December 2014Termination of appointment of Miriam Thomas as a director on 3 December 2014 (1 page)
3 December 2014Termination of appointment of Miriam Thomas as a director on 3 December 2014 (1 page)
3 December 2014Termination of appointment of Miriam Thomas as a director on 3 December 2014 (1 page)
3 July 2014Group of companies' accounts made up to 31 December 2013 (45 pages)
3 July 2014Group of companies' accounts made up to 31 December 2013 (45 pages)
18 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
18 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
11 February 2014Termination of appointment of Jonathan Keighley as a director (1 page)
11 February 2014Termination of appointment of Jonathan Keighley as a director (1 page)
15 November 2013Appointment of Christopher Carl Linkas as a director (2 pages)
15 November 2013Appointment of Christopher Carl Linkas as a director (2 pages)
14 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 50,000
(6 pages)
14 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 50,000
(6 pages)
14 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 50,000
(6 pages)
4 October 2013Appointment of Mr Ola Eriksson as a director (2 pages)
4 October 2013Termination of appointment of Douglas Thomas as a director (1 page)
4 October 2013Termination of appointment of Douglas Thomas as a director (1 page)
4 October 2013Appointment of Mr Ola Eriksson as a director (2 pages)
3 June 2013Group of companies' accounts made up to 31 December 2012 (47 pages)
3 June 2013Group of companies' accounts made up to 31 December 2012 (47 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 4 (15 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 5 (15 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 5 (15 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 4 (15 pages)
10 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (7 pages)
10 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (7 pages)
10 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (7 pages)
14 May 2012Group of companies' accounts made up to 31 December 2011 (41 pages)
14 May 2012Group of companies' accounts made up to 31 December 2011 (41 pages)
5 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (7 pages)
5 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (7 pages)
5 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (7 pages)
5 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
5 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
10 August 2011Appointment of Mr Jonathan Eden Keighley as a director (3 pages)
10 August 2011Appointment of Mr Jonathan Eden Keighley as a director (3 pages)
18 July 2011Duplicate mortgage certificatecharge no:3 (13 pages)
18 July 2011Duplicate mortgage certificatecharge no:3 (13 pages)
15 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (7 pages)
15 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (7 pages)
13 July 2011Particulars of a mortgage or charge / charge no: 3 (13 pages)
13 July 2011Particulars of a mortgage or charge / charge no: 3 (13 pages)
9 May 2011Appointment of Miriam Thomas as a director (3 pages)
9 May 2011Appointment of Miriam Thomas as a director (3 pages)
31 December 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
31 December 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
31 December 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
31 December 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
20 December 2010Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages)
20 December 2010Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages)
19 November 2010Appointment of Constantine Michael Dakolias as a director (3 pages)
19 November 2010Appointment of Constantine Michael Dakolias as a director (3 pages)
9 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
9 November 2010Commence business and borrow (1 page)
9 November 2010Trading certificate for a public company (3 pages)
9 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
9 November 2010Trading certificate for a public company (3 pages)
9 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
9 November 2010Commence business and borrow (1 page)