1 King's Arms Yard
London
EC2R 7AF
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 July 2014(7 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 9 months (closed 30 April 2020) |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Secretary Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 July 2014(7 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 9 months (closed 30 April 2020) |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr Mark Howard Filer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(7 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mrs Mignon Clarke-Whelan |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(7 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 October 2018) |
Role | Head Of Corporate Management |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mr Robert Sutton |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2018(4 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 March 2019) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Ms Eileen Marie Hughes |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 March 2019(5 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2013(same day as company formation) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Registered Address | The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
50k at £1 | Auburn 4 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,077 |
Cash | £12,501 |
Current Liabilities | £4,424 |
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
31 July 2015 | Delivered on: 7 August 2015 Persons entitled: Citicorp Trustee Company Limited as Trustee for Itself and for the Secured Creditors Classification: A registered charge Outstanding |
---|
30 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 January 2020 | Return of final meeting in a members' voluntary winding up (14 pages) |
1 October 2019 | Termination of appointment of Eileen Marie Hughes as a director on 30 September 2019 (1 page) |
31 July 2019 | Registered office address changed from Third Floor 1 Kings Arms Yard London EC2R 7AF to The Shard 32 London Bridge Street London SE1 9SG on 31 July 2019 (2 pages) |
30 July 2019 | Declaration of solvency (5 pages) |
30 July 2019 | Appointment of a voluntary liquidator (3 pages) |
30 July 2019 | Resolutions
|
27 March 2019 | Termination of appointment of Robert Sutton as a director on 26 March 2019 (1 page) |
27 March 2019 | Appointment of Ms Eileen Marie Hughes as a director on 26 March 2019 (2 pages) |
26 March 2019 | Satisfaction of charge 088019440001 in full (1 page) |
9 January 2019 | Confirmation statement made on 20 December 2018 with updates (4 pages) |
10 October 2018 | Appointment of Mr Robert Sutton as a director on 1 October 2018 (2 pages) |
2 October 2018 | Termination of appointment of Mignon Clarke-Whelan as a director on 1 October 2018 (1 page) |
3 July 2018 | Full accounts made up to 31 December 2017 (42 pages) |
27 December 2017 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
27 December 2017 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
11 December 2017 | Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages) |
11 December 2017 | Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (37 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (37 pages) |
25 April 2017 | Termination of appointment of Mark Howard Filer as a director on 7 April 2017 (2 pages) |
25 April 2017 | Termination of appointment of Mark Howard Filer as a director on 7 April 2017 (2 pages) |
18 April 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 20 March 2017 (3 pages) |
18 April 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 20 March 2017 (3 pages) |
21 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 20 December 2016 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) |
28 June 2016 | Full accounts made up to 31 December 2015 (36 pages) |
28 June 2016 | Full accounts made up to 31 December 2015 (36 pages) |
13 May 2016 | Auditor's resignation (1 page) |
13 May 2016 | Auditor's resignation (1 page) |
7 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 August 2015 | Registration of charge 088019440001, created on 31 July 2015 (43 pages) |
7 August 2015 | Registration of charge 088019440001, created on 31 July 2015 (43 pages) |
9 July 2015 | Full accounts made up to 31 December 2014 (22 pages) |
9 July 2015 | Full accounts made up to 31 December 2014 (22 pages) |
26 June 2015 | Resolutions
|
26 June 2015 | Resolutions
|
26 June 2015 | Memorandum and Articles of Association (70 pages) |
26 June 2015 | Memorandum and Articles of Association (70 pages) |
23 June 2015 | Company name changed auburn securities 8 PLC\certificate issued on 23/06/15
|
23 June 2015 | Change of name notice (2 pages) |
23 June 2015 | Company name changed auburn securities 8 PLC\certificate issued on 23/06/15
|
23 June 2015 | Change of name notice (2 pages) |
27 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
7 November 2014 | Commence business and borrow (1 page) |
7 November 2014 | Trading certificate for a public company
|
7 November 2014 | Trading certificate for a public company (3 pages) |
7 November 2014 | Statement of capital following an allotment of shares on 3 November 2014
|
7 November 2014 | Statement of capital following an allotment of shares on 3 November 2014
|
7 November 2014 | Statement of capital following an allotment of shares on 3 November 2014
|
20 August 2014 | Resolutions
|
20 August 2014 | Resolutions
|
12 August 2014 | Appointment of Wilmington Trust Sp Services (London) Limited as a director on 31 July 2014 (3 pages) |
12 August 2014 | Termination of appointment of David John Pudge as a director on 31 July 2014 (2 pages) |
12 August 2014 | Appointment of Miss Mignon Clarke as a director on 31 July 2014 (3 pages) |
12 August 2014 | Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom to Third Floor 1 Kings Arms Yard London EC2R 7AF on 12 August 2014 (2 pages) |
12 August 2014 | Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom to Third Floor 1 Kings Arms Yard London EC2R 7AF on 12 August 2014 (2 pages) |
12 August 2014 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 31 July 2014 (2 pages) |
12 August 2014 | Appointment of Miss Mignon Clarke as a director on 31 July 2014 (3 pages) |
12 August 2014 | Termination of appointment of Adrian Joseph Morris Levy as a director on 31 July 2014 (2 pages) |
12 August 2014 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 31 July 2014 (2 pages) |
12 August 2014 | Appointment of Wilmington Trust Sp Services (London) Limited as a director on 31 July 2014 (3 pages) |
12 August 2014 | Appointment of Mr Mark Howard Filer as a director on 31 July 2014 (3 pages) |
12 August 2014 | Termination of appointment of David John Pudge as a director on 31 July 2014 (2 pages) |
12 August 2014 | Appointment of Wilmington Trust Sp Services (London) Limited as a secretary on 31 July 2014 (3 pages) |
12 August 2014 | Termination of appointment of Adrian Joseph Morris Levy as a director on 31 July 2014 (2 pages) |
12 August 2014 | Appointment of Mr Mark Howard Filer as a director on 31 July 2014 (3 pages) |
12 August 2014 | Appointment of Wilmington Trust Sp Services (London) Limited as a secretary on 31 July 2014 (3 pages) |
31 July 2014 | Company name changed teddygrange PLC\certificate issued on 31/07/14 (2 pages) |
31 July 2014 | Change of name notice (2 pages) |
31 July 2014 | Change of name notice (2 pages) |
31 July 2014 | Company name changed teddygrange PLC\certificate issued on 31/07/14
|
4 December 2013 | Incorporation Statement of capital on 2013-12-04
|
4 December 2013 | Incorporation Statement of capital on 2013-12-04
|