1 Kings Arms Yard
London
EC2R 7AF
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 April 2015(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 | 09 April 2015(same day as company formation) |
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 | 09 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Wilmington Trust Sp Services (London) Limited 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 | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
12 December 2018 | Delivered on: 19 December 2018 Persons entitled: Bny Mellon Corporate Trustee Services Limited, Whose Registered Office is at One Canada Square, London E14 5AL in Its Capacity as Security Trustee on Behalf of Itself and Other Issuer Secured Creditors. Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
15 May 2018 | Delivered on: 21 May 2018 Persons entitled: Bny Mellon Corporate Trustee Services Limited (As Security Trustee) Classification: A registered charge Outstanding |
16 November 2017 | Delivered on: 30 November 2017 Persons entitled: Bny Mellon Corporate Trustee Services Limited (As Security Trustee) Classification: A registered charge Outstanding |
19 June 2015 | Delivered on: 25 June 2015 Persons entitled: Bny Mellon Corporate Trustee Services Limited (As "Security Trustee") Classification: A registered charge Outstanding |
15 September 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 June 2022 | Return of final meeting in a members' voluntary winding up (16 pages) |
4 July 2021 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor, 1 Kings Arms Yard London EC2R 7AF to 7th Floor 21 Lombard Street London EC3V 9AH on 4 July 2021 (2 pages) |
1 July 2021 | Appointment of a voluntary liquidator (3 pages) |
1 July 2021 | Declaration of solvency (5 pages) |
1 July 2021 | Resolutions
|
9 June 2021 | Satisfaction of charge 095340900004 in full (1 page) |
9 June 2021 | Satisfaction of charge 095340900001 in full (1 page) |
9 June 2021 | Satisfaction of charge 095340900002 in full (1 page) |
9 June 2021 | Satisfaction of charge 095340900003 in full (1 page) |
9 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
30 December 2020 | Full accounts made up to 31 March 2020 (28 pages) |
9 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
9 December 2019 | Full accounts made up to 31 March 2019 (30 pages) |
10 April 2019 | Confirmation statement made on 9 April 2019 with updates (4 pages) |
19 December 2018 | Registration of charge 095340900004, created on 12 December 2018 (50 pages) |
9 October 2018 | Full accounts made up to 31 March 2018 (30 pages) |
21 May 2018 | Registration of charge 095340900003, created on 15 May 2018
|
10 April 2018 | Confirmation statement made on 9 April 2018 with updates (4 pages) |
11 December 2017 | Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages) |
30 November 2017 | Registration of charge 095340900002, created on 16 November 2017 (50 pages) |
3 November 2017 | Full accounts made up to 31 March 2017 (26 pages) |
3 November 2017 | Full accounts made up to 31 March 2017 (26 pages) |
28 April 2017 | Termination of appointment of Mark Howard Filer as a director on 12 April 2017 (2 pages) |
28 April 2017 | Termination of appointment of Mark Howard Filer as a director on 12 April 2017 (2 pages) |
24 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
19 April 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 28 March 2017 (3 pages) |
19 April 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 28 March 2017 (3 pages) |
12 September 2016 | Full accounts made up to 31 March 2016 (26 pages) |
12 September 2016 | Full accounts made up to 31 March 2016 (26 pages) |
12 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
3 October 2015 | Current accounting period shortened from 30 April 2016 to 31 March 2016 (3 pages) |
3 October 2015 | Current accounting period shortened from 30 April 2016 to 31 March 2016 (3 pages) |
25 June 2015 | Registration of charge 095340900001, created on 19 June 2015 (49 pages) |
25 June 2015 | Registration of charge 095340900001, created on 19 June 2015 (49 pages) |
9 April 2015 | Incorporation Statement of capital on 2015-04-09
|
9 April 2015 | Incorporation Statement of capital on 2015-04-09
|