London
EC2R 7AF
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 March 2011(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 | Current |
Appointed | 24 March 2011(same day as company formation) |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mr Martin McDermott |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
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 | 24 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mr Daniel Jonathan Wynne |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2017(6 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1wilmington Trust Sp Services (London) Limited 3rd 1 Kings Arms Yard London EC2R 7AF |
Registered Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
50k at £1 | Wilmington Trust Sp Services (London) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £187,492 |
Net Worth | £16,101 |
Cash | £16,149 |
Current Liabilities | £26,864 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2022 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 March 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 7 April 2023 (overdue) |
4 October 2011 | Delivered on: 15 October 2011 Persons entitled: Wilmington Trust (London) Limited (the "Issuer Security Trustee") Classification: Supplemental deed of charge Secured details: All monies due or to become due from the company to the issuer secured parties on any account whatsoever. Particulars: First fixed security all of the issuer's right title interest and benefit present and future in to and under the issuer assetco loan agreement,all monies assured by or to become payable see image for full details. Outstanding |
---|---|
1 June 2011 | Delivered on: 13 June 2011 Persons entitled: Wilmington Trust (London) Limited (Issuer Security Trustee) Classification: Account bank and account control agreement executed outside the united kingdom over property situated there Secured details: All monies due or to become due from the company to the issuer secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The issuer accounts: account reference 100083-000, see image for full details. Outstanding |
1 June 2011 | Delivered on: 13 June 2011 Persons entitled: Wilmington Trust (London) Limited (Issuer Security Trustee) Classification: Deed of charge Secured details: All monies due or to become due from the company to the issuer secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right to the bond issuance agreement, the assetco deed of charge, the holdco deed of charge, see image for full details. Outstanding |
7 November 2022 | Appointment of a voluntary liquidator (3 pages) |
---|---|
7 November 2022 | Resolutions
|
7 November 2022 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF to Third Floor 1 Kings Arms Yard London EC2R 7AF on 7 November 2022 (2 pages) |
7 November 2022 | Declaration of solvency (5 pages) |
24 October 2022 | Satisfaction of charge 3 in full (1 page) |
24 October 2022 | Satisfaction of charge 1 in full (1 page) |
24 October 2022 | Satisfaction of charge 2 in full (1 page) |
20 October 2022 | Compulsory strike-off action has been suspended (1 page) |
30 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
8 September 2021 | Full accounts made up to 31 December 2020 (27 pages) |
24 March 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
7 October 2020 | Full accounts made up to 31 December 2019 (24 pages) |
21 July 2020 | Appointment of Mr Ioannis Kyriakopoulos as a director on 21 July 2020 (2 pages) |
21 July 2020 | Termination of appointment of Daniel Jonathan Wynne as a director on 21 July 2020 (1 page) |
24 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
5 July 2019 | Full accounts made up to 31 December 2018 (21 pages) |
25 March 2019 | Confirmation statement made on 24 March 2019 with updates (4 pages) |
28 June 2018 | Full accounts made up to 31 December 2017 (21 pages) |
27 March 2018 | Confirmation statement made on 24 March 2018 with updates (4 pages) |
18 December 2017 | Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages) |
18 December 2017 | Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages) |
15 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
15 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
28 April 2017 | Termination of appointment of Mark Howard Filer as a director on 11 April 2017 (2 pages) |
28 April 2017 | Termination of appointment of Mark Howard Filer as a director on 11 April 2017 (2 pages) |
20 April 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 27 March 2017 (3 pages) |
20 April 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 27 March 2017 (3 pages) |
11 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
14 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
14 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
31 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
22 May 2015 | Full accounts made up to 31 December 2014 (18 pages) |
22 May 2015 | Full accounts made up to 31 December 2014 (18 pages) |
27 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
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) |
19 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
19 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
26 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
22 May 2013 | Full accounts made up to 31 December 2012 (18 pages) |
22 May 2013 | Full accounts made up to 31 December 2012 (18 pages) |
27 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (7 pages) |
27 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (7 pages) |
17 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
17 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
2 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (7 pages) |
2 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (7 pages) |
21 December 2011 | Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages) |
21 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 Martin Mcdermott on 14 December 2011 (3 pages) |
20 December 2011 | Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages) |
15 October 2011 | Particulars of a mortgage or charge / charge no: 3 (18 pages) |
15 October 2011 | Particulars of a mortgage or charge / charge no: 3 (18 pages) |
13 June 2011 | Particulars of a mortgage or charge / charge no: 1 (19 pages) |
13 June 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
13 June 2011 | Particulars of a mortgage or charge / charge no: 1 (19 pages) |
13 June 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
1 June 2011 | Director's details changed for Mr Mark Howard Filer on 31 May 2011 (3 pages) |
1 June 2011 | Director's details changed for Martin Mcdermott 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 United Kingdom 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 United Kingdom on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr Mark Howard Filer 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 C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH United Kingdom on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Martin Mcdermott 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 | Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
24 May 2011 | Commence business and borrow (1 page) |
24 May 2011 | Trading certificate for a public company (3 pages) |
24 May 2011 | Commence business and borrow (1 page) |
24 May 2011 | Trading certificate for a public company (3 pages) |
12 May 2011 | Statement of capital following an allotment of shares on 9 May 2011
|
12 May 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
12 May 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
12 May 2011 | Statement of capital following an allotment of shares on 9 May 2011
|
12 May 2011 | Statement of capital following an allotment of shares on 9 May 2011
|
24 March 2011 | Incorporation (25 pages) |
24 March 2011 | Incorporation (25 pages) |