1 King's Arms Yard
London
EC2R 7AF
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 March 2017(same day as company formation) |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Secretary Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 March 2017(same day as company formation) |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Registered Address | Duff & Phelps Ltd 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 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 February 2018 | Delivered on: 20 February 2018 Persons entitled: Fce Bank PLC Classification: A registered charge Outstanding |
---|---|
22 January 2018 | Delivered on: 22 January 2018 Persons entitled: Fce Bank PLC Classification: A registered charge Outstanding |
20 December 2017 | Delivered on: 20 December 2017 Persons entitled: Fce Bank PLC Classification: A registered charge Outstanding |
20 November 2017 | Delivered on: 20 November 2017 Persons entitled: Fce Bank PLC Classification: A registered charge Outstanding |
20 October 2017 | Delivered on: 20 October 2017 Persons entitled: Fce Bank PLC Classification: A registered charge Outstanding |
20 September 2017 | Delivered on: 20 September 2017 Persons entitled: Fce Bank PLC Classification: A registered charge Outstanding |
21 August 2017 | Delivered on: 26 August 2017 Persons entitled: Fce Bank PLC Classification: A registered charge Outstanding |
20 July 2017 | Delivered on: 25 July 2017 Persons entitled: U.S. Bank Trustees Limited (In Its Capacity as Security Trustee for the Secured Parties) Classification: A registered charge Outstanding |
20 July 2018 | Delivered on: 30 July 2018 Persons entitled: Fce Bank PLC Classification: A registered charge Outstanding |
20 June 2018 | Delivered on: 3 July 2018 Persons entitled: Fce Bank PLC Classification: A registered charge Outstanding |
21 May 2018 | Delivered on: 21 May 2018 Persons entitled: Fce Bank PLC Classification: A registered charge Outstanding |
20 April 2018 | Delivered on: 20 April 2018 Persons entitled: Fce Bank PLC Classification: A registered charge Outstanding |
20 March 2018 | Delivered on: 20 March 2018 Persons entitled: Fce Bank PLC Classification: A registered charge Outstanding |
20 July 2017 | Delivered on: 24 July 2017 Persons entitled: U.S. Bank Trustees Limited (As Security Trustee) Classification: A registered charge Outstanding |
5 August 2020 | Registered office address changed from The Shard 32 London Bridge Street London SE1 9SG to The Shard 32 London Bridge Street London SE1 9SG on 5 August 2020 (2 pages) |
---|---|
28 July 2020 | Declaration of solvency (5 pages) |
3 July 2020 | Appointment of a voluntary liquidator (3 pages) |
30 June 2020 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF to The Shard 32 London Bridge Street London SE1 9SG on 30 June 2020 (2 pages) |
29 June 2020 | Resolutions
|
26 March 2020 | Satisfaction of charge 106484760010 in full (1 page) |
26 March 2020 | Satisfaction of charge 106484760004 in full (1 page) |
26 March 2020 | Satisfaction of charge 106484760009 in full (1 page) |
26 March 2020 | Satisfaction of charge 106484760006 in full (1 page) |
26 March 2020 | Satisfaction of charge 106484760003 in full (1 page) |
26 March 2020 | Satisfaction of charge 106484760005 in full (1 page) |
26 March 2020 | Satisfaction of charge 106484760007 in full (1 page) |
26 March 2020 | Satisfaction of charge 106484760008 in full (1 page) |
26 March 2020 | Satisfaction of charge 106484760012 in full (1 page) |
26 March 2020 | Satisfaction of charge 106484760013 in full (1 page) |
26 March 2020 | Satisfaction of charge 106484760001 in full (1 page) |
26 March 2020 | Satisfaction of charge 106484760014 in full (1 page) |
26 March 2020 | Satisfaction of charge 106484760011 in full (1 page) |
25 March 2020 | Satisfaction of charge 106484760002 in full (1 page) |
2 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
9 July 2019 | Full accounts made up to 31 December 2018 (31 pages) |
1 March 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
30 July 2018 | Registration of charge 106484760014, created on 20 July 2018 (7 pages) |
23 July 2018 | Full accounts made up to 31 December 2017 (28 pages) |
3 July 2018 | Registration of charge 106484760013, created on 20 June 2018 (8 pages) |
21 May 2018 | Registration of charge 106484760012, created on 21 May 2018 (7 pages) |
20 April 2018 | Registration of charge 106484760011, created on 20 April 2018 (7 pages) |
20 March 2018 | Registration of charge 106484760010, created on 20 March 2018 (7 pages) |
13 March 2018 | Confirmation statement made on 1 March 2018 with updates (5 pages) |
20 February 2018 | Registration of charge 106484760009, created on 20 February 2018 (7 pages) |
22 January 2018 | Registration of charge 106484760008, created on 22 January 2018 (7 pages) |
20 December 2017 | Registration of charge 106484760007, created on 20 December 2017 (7 pages) |
20 December 2017 | Registration of charge 106484760007, created on 20 December 2017 (7 pages) |
13 December 2017 | Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages) |
13 December 2017 | Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages) |
20 November 2017 | Registration of charge 106484760006, created on 20 November 2017 (7 pages) |
20 November 2017 | Registration of charge 106484760006, created on 20 November 2017 (7 pages) |
20 October 2017 | Registration of charge 106484760005, created on 20 October 2017 (7 pages) |
20 October 2017 | Registration of charge 106484760005, created on 20 October 2017 (7 pages) |
20 September 2017 | Registration of charge 106484760004, created on 20 September 2017 (7 pages) |
20 September 2017 | Registration of charge 106484760004, created on 20 September 2017 (7 pages) |
26 August 2017 | Registration of charge 106484760003, created on 21 August 2017 (7 pages) |
26 August 2017 | Registration of charge 106484760003, created on 21 August 2017 (7 pages) |
25 July 2017 | Registration of charge 106484760002, created on 20 July 2017 (45 pages) |
25 July 2017 | Registration of charge 106484760002, created on 20 July 2017 (45 pages) |
24 July 2017 | Registration of charge 106484760001, created on 20 July 2017 (6 pages) |
24 July 2017 | Registration of charge 106484760001, created on 20 July 2017 (6 pages) |
7 June 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (3 pages) |
7 June 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (3 pages) |
26 May 2017 | Trading certificate for a public company (3 pages) |
26 May 2017 | Trading certificate for a public company
|
26 May 2017 | Commence business and borrow (1 page) |
2 March 2017 | Incorporation
Statement of capital on 2017-03-02
|
2 March 2017 | Incorporation
Statement of capital on 2017-03-02
|