London
EC3V 9AH
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 February 2019(3 years after company formation) |
Appointment Duration | 5 years (closed 08 March 2024) |
Correspondence Address | 1 Kings Arms Yard Third Floor London EC2R 7AF |
Secretary Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 February 2019(3 years after company formation) |
Appointment Duration | 5 years (closed 08 March 2024) |
Correspondence Address | 1 Kings Arms Yard Third Floor London EC2R 7AF |
Director Name | Mr Clark McGinn |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1.02, Eastside The Office Group King's Cross, York Way London N1C 4AX |
Director Name | Mr Chris Joseph Knott |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1.02, Eastside The Office Group King's Cross, York Way London N1C 4AX |
Director Name | Mr Thomas Patrick Kelly |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 8 Riverpoint Bishops Quay Limerick City Limerick Ireland |
Director Name | Mr Mark William Wolfson |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2018(1 year, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1.02, Eastside The Office Group King's Cross, York Way London N1C 4AX |
Director Name | Ms Noreen Mullane |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 October 2018(2 years, 7 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Alter Domus (Uk) Limited 18 St Swithin's Lane London EC4N 8AD |
Director Name | Emmett Vivien Mc Evoy |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 October 2018(2 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Alter Domus (Uk) Limited 18 St Swithin's Lane London EC4N 8AD |
Secretary Name | Alter Domus (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2016(same day as company formation) |
Correspondence Address | 18 St. Swithin's Lane 4th Floor London EC4N 8AD |
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 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 November 2018 | Delivered on: 15 November 2018 Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited as Collateral Agent for Certain Secured Parties Classification: A registered charge Outstanding |
---|---|
13 November 2018 | Delivered on: 15 November 2018 Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited as Collateral Agent for Certain Secured Parties Classification: A registered charge Outstanding |
15 November 2018 | Delivered on: 15 November 2018 Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited as Collateral Agent for Certain Secured Parties Classification: A registered charge Outstanding |
11 September 2017 | Delivered on: 18 September 2017 Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited Classification: A registered charge Particulars: N/A. Outstanding |
11 September 2017 | Delivered on: 15 September 2017 Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited Classification: A registered charge Particulars: N/A. Outstanding |
22 March 2017 | Delivered on: 4 April 2017 Persons entitled: Wells Fargo Bank, National Association Classification: A registered charge Outstanding |
22 March 2017 | Delivered on: 4 April 2017 Persons entitled: Wells Fargo Bank, National Association Classification: A registered charge Outstanding |
22 July 2016 | Delivered on: 9 August 2016 Persons entitled: Wells Fargo Bank, National Association Classification: A registered charge Outstanding |
13 November 2018 | Delivered on: 15 November 2018 Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited as Collateral Agent for Certain Secured Parties Classification: A registered charge Outstanding |
13 November 2018 | Delivered on: 15 November 2018 Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited as Collateral Agent for Certain Secured Parties Classification: A registered charge Outstanding |
13 November 2018 | Delivered on: 15 November 2018 Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited as Collateral Agent for Certain Secured Parties Classification: A registered charge Outstanding |
13 November 2018 | Delivered on: 15 November 2018 Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited as Collateral Agent for Certain Secured Parties Classification: A registered charge Outstanding |
13 November 2018 | Delivered on: 15 November 2018 Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited as Collateral Agent for Certain Secured Parties Classification: A registered charge Outstanding |
22 July 2016 | Delivered on: 9 August 2016 Persons entitled: Wells Fargo Bank, National Association Classification: A registered charge Outstanding |
8 March 2024 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 December 2023 | Return of final meeting in a members' voluntary winding up (15 pages) |
4 November 2022 | Declaration of solvency (5 pages) |
27 October 2022 | Resolutions
|
27 October 2022 | Appointment of a voluntary liquidator (3 pages) |
27 October 2022 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited 1 Kings Arms Yard Third Floor London EC2R 7AF England to 7th Floor 21 Lombard Street London EC3V 9AH on 27 October 2022 (2 pages) |
11 October 2022 | Satisfaction of charge 100171150009 in full (1 page) |
11 October 2022 | Satisfaction of charge 100171150014 in full (1 page) |
11 October 2022 | Satisfaction of charge 100171150010 in full (1 page) |
11 October 2022 | Satisfaction of charge 100171150008 in full (1 page) |
11 October 2022 | Satisfaction of charge 100171150013 in full (1 page) |
11 October 2022 | Satisfaction of charge 100171150012 in full (1 page) |
11 October 2022 | Satisfaction of charge 100171150007 in full (1 page) |
11 October 2022 | Satisfaction of charge 100171150006 in full (1 page) |
11 October 2022 | Satisfaction of charge 100171150005 in full (1 page) |
11 October 2022 | Satisfaction of charge 100171150011 in full (1 page) |
2 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
7 February 2022 | Amended full accounts made up to 31 December 2020 (22 pages) |
28 January 2022 | Full accounts made up to 31 December 2020 (19 pages) |
2 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
30 December 2020 | Full accounts made up to 31 December 2019 (26 pages) |
2 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
8 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2020 | Full accounts made up to 31 December 2018 (29 pages) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2019 | Notification of Wilmington Trust Sp Services (Dublin) Limited as a person with significant control on 28 February 2019 (2 pages) |
14 May 2019 | Withdrawal of a person with significant control statement on 14 May 2019 (2 pages) |
2 May 2019 | Registered office address changed from 1 Kings Arms Yard Third Floor London EC2R 7AF United Kingdom to C/O Wilmington Trust Sp Services (London) Limited 1 Kings Arms Yard Third Floor London EC2R 7AF on 2 May 2019 (1 page) |
4 March 2019 | Termination of appointment of Noreen Mullane as a director on 28 February 2019 (1 page) |
4 March 2019 | Termination of appointment of Thomas Patrick Kelly as a director on 28 February 2019 (1 page) |
4 March 2019 | Termination of appointment of Emmett Vivien Mc Evoy as a director on 28 February 2019 (1 page) |
1 March 2019 | Appointment of Mr Daniel Jonathan Wynne as a director on 28 February 2019 (2 pages) |
1 March 2019 | Appointment of Wilmington Trust Sp Services (London) Limited as a director on 28 February 2019 (2 pages) |
1 March 2019 | Appointment of Wilmington Trust Sp Services (London) Limited as a secretary on 28 February 2019 (2 pages) |
1 March 2019 | Termination of appointment of Alter Domus (Uk) Limited as a secretary on 28 February 2019 (1 page) |
1 March 2019 | Registered office address changed from C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom to 1 Kings Arms Yard Third Floor London EC2R 7AF on 1 March 2019 (1 page) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
1 February 2019 | Registered office address changed from Suite 1.02, Eastside the Office Group King's Cross, York Way London N1C 4AX United Kingdom to C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD on 1 February 2019 (1 page) |
23 December 2018 | Full accounts made up to 31 December 2017 (28 pages) |
15 November 2018 | Registration of charge 100171150010, created on 13 November 2018 (26 pages) |
15 November 2018 | Registration of charge 100171150007, created on 15 November 2018 (41 pages) |
15 November 2018 | Registration of charge 100171150009, created on 13 November 2018 (26 pages) |
15 November 2018 | Registration of charge 100171150012, created on 13 November 2018 (24 pages) |
15 November 2018 | Registration of charge 100171150013, created on 13 November 2018 (27 pages) |
15 November 2018 | Registration of charge 100171150014, created on 13 November 2018 (27 pages) |
15 November 2018 | Registration of charge 100171150011, created on 13 November 2018 (23 pages) |
15 November 2018 | Registration of charge 100171150008, created on 13 November 2018 (23 pages) |
6 November 2018 | Termination of appointment of Chris Joseph Knott as a director on 25 October 2018 (1 page) |
6 November 2018 | Appointment of Emmett Vivien Mc Evoy as a director on 25 October 2018 (2 pages) |
3 October 2018 | Termination of appointment of Mark William Wolfson as a director on 2 October 2018 (1 page) |
3 October 2018 | Appointment of Ms Noreen Mullane as a director on 2 October 2018 (2 pages) |
6 March 2018 | Confirmation statement made on 28 February 2018 with updates (5 pages) |
28 February 2018 | Appointment of Mr Mark William Wolfson as a director on 26 January 2018 (2 pages) |
28 February 2018 | Termination of appointment of Clark Mcginn as a director on 26 January 2018 (1 page) |
3 January 2018 | Director's details changed for Mr Clark Mcginn on 20 November 2017 (2 pages) |
3 January 2018 | Director's details changed for Mr Clark Mcginn on 20 November 2017 (2 pages) |
2 January 2018 | Registered office address changed from Suite 3.11, the Euston Office 40, Melton Street London NW1 2FD England to Suite 1.02, Eastside the Office Group King's Cross, York Way London N1C 4AX on 2 January 2018 (1 page) |
2 January 2018 | Registered office address changed from Suite 3.11, the Euston Office 40, Melton Street London NW1 2FD England to Suite 1.02, Eastside the Office Group King's Cross, York Way London N1C 4AX on 2 January 2018 (1 page) |
2 January 2018 | Director's details changed for Mr Chris Joseph Knott on 20 November 2017 (2 pages) |
2 January 2018 | Director's details changed for Mr Chris Joseph Knott on 20 November 2017 (2 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
18 September 2017 | Registration of charge 100171150006, created on 11 September 2017 (16 pages) |
18 September 2017 | Registration of charge 100171150006, created on 11 September 2017 (16 pages) |
15 September 2017 | Satisfaction of charge 100171150001 in full (1 page) |
15 September 2017 | Satisfaction of charge 100171150001 in full (1 page) |
15 September 2017 | Satisfaction of charge 100171150003 in full (1 page) |
15 September 2017 | Satisfaction of charge 100171150004 in full (1 page) |
15 September 2017 | Satisfaction of charge 100171150004 in full (1 page) |
15 September 2017 | Satisfaction of charge 100171150002 in full (1 page) |
15 September 2017 | Satisfaction of charge 100171150003 in full (1 page) |
15 September 2017 | Registration of charge 100171150005, created on 11 September 2017 (24 pages) |
15 September 2017 | Satisfaction of charge 100171150002 in full (1 page) |
15 September 2017 | Registration of charge 100171150005, created on 11 September 2017 (24 pages) |
18 April 2017 | Registered office address changed from Suite 7.06 the Euston Office, One Euston Square 40 Melton Street London NW1 2FD United Kingdom to Suite 3.11, the Euston Office 40, Melton Street London NW1 2FD on 18 April 2017 (1 page) |
18 April 2017 | Registered office address changed from Suite 7.06 the Euston Office, One Euston Square 40 Melton Street London NW1 2FD United Kingdom to Suite 3.11, the Euston Office 40, Melton Street London NW1 2FD on 18 April 2017 (1 page) |
4 April 2017 | Registration of charge 100171150003, created on 22 March 2017 (16 pages) |
4 April 2017 | Registration of charge 100171150004, created on 22 March 2017 (24 pages) |
4 April 2017 | Registration of charge 100171150004, created on 22 March 2017 (24 pages) |
4 April 2017 | Registration of charge 100171150003, created on 22 March 2017 (16 pages) |
7 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
9 August 2016 | Registration of charge 100171150002, created on 22 July 2016 (16 pages) |
9 August 2016 | Registration of charge 100171150001, created on 22 July 2016 (24 pages) |
9 August 2016 | Registration of charge 100171150002, created on 22 July 2016 (16 pages) |
9 August 2016 | Registration of charge 100171150001, created on 22 July 2016 (24 pages) |
19 April 2016 | Memorandum and Articles of Association (20 pages) |
19 April 2016 | Memorandum and Articles of Association (20 pages) |
19 April 2016 | Resolutions
|
19 April 2016 | Resolutions
|
1 March 2016 | Appointment of Alter Domus (Uk) Limited as a secretary on 20 February 2016 (2 pages) |
1 March 2016 | Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
1 March 2016 | Appointment of Alter Domus (Uk) Limited as a secretary on 20 February 2016 (2 pages) |
1 March 2016 | Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
20 February 2016 | Incorporation Statement of capital on 2016-02-20
|
20 February 2016 | Incorporation Statement of capital on 2016-02-20
|