London
EC2Y 9HD
LLP Designated Member Name | World D&F Investment (UK) Co. Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 March 2006(same day as company formation) |
Correspondence Address | 13 Approach Road Approach Road London SW20 8BA |
LLP Designated Member Name | Standard Chartered Leasing (UK) 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Correspondence Address | 1 Aldermanbury Square London EC2V 7SB |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £232,324 |
Gross Profit | £232,324 |
Net Worth | £88,790,895 |
Cash | £17,127 |
Current Liabilities | £9,016,981 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 March 2006 | Delivered on: 3 April 2006 Persons entitled: Shinhan Finance Limited Classification: First assignment of insurances and requisition proceeds Secured details: All monies due or to become due from the owner and of the investment limited liability partnership to the chargee and the other lenders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its interest both present and future in the investment LLP's assigned property. See the mortgage charge document for full details. Outstanding |
---|---|
14 March 2006 | Delivered on: 3 April 2006 Persons entitled: Shinhan Finance Limited Classification: First assignment of insurances and requisition proceeds Secured details: All monies due or to become due from the owner and of the investment limited liability partnership to the assignee and the other lenders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its interest both present and future in the investment LLP's assigned property. See the mortgage charge document for full details. Outstanding |
14 March 2006 | Delivered on: 3 April 2006 Persons entitled: Shinhan Finance Limited Classification: First assignment of insurances and requisition proceeds Secured details: All monies due or to become due from the owner and of the investment limited liability partnership to the chargee and the other lenders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its interest both present and future in the investment LLP's assigned property. See the mortgage charge document for full details. Outstanding |
14 March 2006 | Delivered on: 3 April 2006 Persons entitled: Anzef Limited Classification: An investment LLP deed of assignment Secured details: All monies due or to become due from the borrower to the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee all of its right, title and interest, present and future, in, under and to the a distribution property and the certificate of deposit. See the mortgage charge document for full details. Outstanding |
14 March 2006 | Delivered on: 3 April 2006 Persons entitled: Anzef Limited Classification: An investment LLP deed of assignment Secured details: All monies due or to become due from the borrower to the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee all of its right, title and interest, present and future, in, under and to the a distribution property together with all present and future claims and causes of action in respect thereof. Outstanding |
14 March 2006 | Delivered on: 3 April 2006 Persons entitled: Anzef Limited Classification: An investment LLP deed of assignment Secured details: All monies due or to become due from the borrower to the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee all of its right, title and interest, present and future, in, under and to the a distribution property together with all present and future claims and causes of action in respect thereof. Outstanding |
14 March 2006 | Delivered on: 30 March 2006 Persons entitled: Standard Chartered Bank (Hong Kong) Limited Classification: Second assignment of insurances and requisition proceeds Secured details: All monies due or to become due from the limited liability partnership to the class a member on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigns with full guarantee all its interest both present and future in the assigned property. See the mortgage charge document for full details. Outstanding |
14 March 2006 | Delivered on: 29 March 2006 Persons entitled: Standard Chartered Bank (Hong Kong) Limited Classification: Second assignment of insurances and requisition proceeds Secured details: All monies due or to become due from the limited liability partnership to the class a member on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee all interest both present and future in the assigned property being the insurances in relation to the vessel being one 149,297 dwt bulk carrier named 'new joy' and registered under the panama flag,. See the mortgage charge document for full details. Outstanding |
14 March 2006 | Delivered on: 28 March 2006 Persons entitled: Standard Chartered Bank (Hong Kong) Limited Classification: Second assignment of insurances and requisition proceeds Secured details: All monies due or to become due from the limited liability partnership to the class a member on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property being all right title and interest in to and under the insurances (other than any liability insurances) and the requisition proceeds. See the mortgage charge document for full details. Outstanding |
26 January 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 October 2018 | Return of final meeting in a members' voluntary winding up (6 pages) |
19 December 2017 | Appointment of a voluntary liquidator (2 pages) |
4 December 2017 | Registered office address changed from C/O Kpy Phillips Young Llp 13 Approach Road London SW20 8BA to 15 Canada Square London E14 5GL on 4 December 2017 (2 pages) |
4 December 2017 | Registered office address changed from C/O Kpy Phillips Young Llp 13 Approach Road London SW20 8BA to 15 Canada Square London E14 5GL on 4 December 2017 (2 pages) |
29 November 2017 | Declaration of solvency (6 pages) |
29 November 2017 | Determination (1 page) |
29 November 2017 | Declaration of solvency (6 pages) |
29 November 2017 | Determination (1 page) |
10 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
10 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
17 July 2017 | Notification of World D&F Investment (Uk) Co. Limited as a person with significant control on 21 December 2016 (1 page) |
17 July 2017 | Notification of World D&F Investment (Uk) Co. Limited as a person with significant control on 21 December 2016 (1 page) |
17 July 2017 | Confirmation statement made on 30 April 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 30 April 2017 with no updates (3 pages) |
17 July 2017 | Notification of World D&F Investment (Uk) Co. Limited as a person with significant control on 17 July 2017 (1 page) |
4 January 2017 | Member's details changed for World D&F Investment (Uk) Co. Limited on 21 December 2016 (3 pages) |
4 January 2017 | Termination of appointment of Standard Chartered Leasing (Uk) 2 Limited as a member on 21 December 2016 (2 pages) |
4 January 2017 | Termination of appointment of Standard Chartered Leasing (Uk) 2 Limited as a member on 21 December 2016 (2 pages) |
4 January 2017 | Registered office address changed from 1 Basinghall Avenue London EC2V 5DD to C/O Kpy Phillips Young Llp 13 Approach Road London SW20 8BA on 4 January 2017 (2 pages) |
4 January 2017 | Member's details changed for World D&F Investment (Uk) Co. Limited on 21 December 2016 (3 pages) |
4 January 2017 | Registered office address changed from 1 Basinghall Avenue London EC2V 5DD to C/O Kpy Phillips Young Llp 13 Approach Road London SW20 8BA on 4 January 2017 (2 pages) |
25 May 2016 | Full accounts made up to 31 December 2015 (16 pages) |
25 May 2016 | Full accounts made up to 31 December 2015 (16 pages) |
23 May 2016 | Annual return made up to 30 April 2016 (4 pages) |
23 May 2016 | Annual return made up to 30 April 2016 (4 pages) |
13 May 2016 | Resignation of an auditor (1 page) |
13 May 2016 | Resignation of an auditor (1 page) |
28 April 2016 | Resignation of an auditor (1 page) |
28 April 2016 | Resignation of an auditor (1 page) |
13 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
2 October 2015 | Registered office address changed from 1 Basinghall Avenue London EC2V 5DD England to 1 Basinghall Avenue London EC2V 5DD on 2 October 2015 (2 pages) |
2 October 2015 | Registered office address changed from 1 Basinghall Avenue London EC2V 5DD England to 1 Basinghall Avenue London EC2V 5DD on 2 October 2015 (2 pages) |
24 September 2015 | Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD to 1 Basinghall Avenue London EC2V 5DD on 24 September 2015 (1 page) |
24 September 2015 | Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD to 1 Basinghall Avenue London EC2V 5DD on 24 September 2015 (1 page) |
22 May 2015 | Annual return made up to 30 April 2015 (4 pages) |
22 May 2015 | Annual return made up to 30 April 2015 (4 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
27 May 2014 | Annual return made up to 30 April 2014 (4 pages) |
27 May 2014 | Annual return made up to 30 April 2014 (4 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
23 May 2013 | Annual return made up to 30 April 2013 (4 pages) |
23 May 2013 | Annual return made up to 30 April 2013 (4 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
22 May 2012 | Annual return made up to 30 April 2012 (3 pages) |
22 May 2012 | Annual return made up to 30 April 2012 (3 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
13 May 2011 | Annual return made up to 30 April 2011 (3 pages) |
13 May 2011 | Annual return made up to 30 April 2011 (3 pages) |
21 March 2011 | Member's details changed for Macquarie Gp2 Limited on 15 March 2011 (3 pages) |
21 March 2011 | Registered office address changed from Level 25 Citypoint One Ropemaker Street London EC2Y 9HD on 21 March 2011 (2 pages) |
21 March 2011 | Member's details changed for Macquarie Gp2 Limited on 15 March 2011 (3 pages) |
21 March 2011 | Registered office address changed from Level 25 Citypoint One Ropemaker Street London EC2Y 9HD on 21 March 2011 (2 pages) |
16 March 2011 | Annual return made up to 9 March 2011 (3 pages) |
16 March 2011 | Annual return made up to 9 March 2011 (3 pages) |
16 March 2011 | Annual return made up to 9 March 2011 (3 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
23 March 2010 | Annual return made up to 9 March 2010 (9 pages) |
23 March 2010 | Annual return made up to 9 March 2010 (9 pages) |
23 March 2010 | Annual return made up to 9 March 2010 (9 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
6 April 2009 | Annual return made up to 09/03/09 (3 pages) |
6 April 2009 | Annual return made up to 09/03/09 (3 pages) |
9 February 2009 | Annual return made up to 09/03/07 (3 pages) |
9 February 2009 | Annual return made up to 09/03/08 (3 pages) |
9 February 2009 | Annual return made up to 09/03/08 (3 pages) |
9 February 2009 | Annual return made up to 09/03/07 (3 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
27 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
27 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
3 March 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
3 March 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
3 April 2006 | Particulars of mortgage/charge (6 pages) |
3 April 2006 | Particulars of mortgage/charge (6 pages) |
3 April 2006 | Particulars of mortgage/charge (6 pages) |
3 April 2006 | Particulars of mortgage/charge (6 pages) |
3 April 2006 | Particulars of mortgage/charge (5 pages) |
3 April 2006 | Particulars of mortgage/charge (6 pages) |
3 April 2006 | Particulars of mortgage/charge (7 pages) |
3 April 2006 | Particulars of mortgage/charge (6 pages) |
3 April 2006 | Particulars of mortgage/charge (6 pages) |
3 April 2006 | Particulars of mortgage/charge (5 pages) |
3 April 2006 | Particulars of mortgage/charge (6 pages) |
3 April 2006 | Particulars of mortgage/charge (7 pages) |
30 March 2006 | Particulars of mortgage/charge (23 pages) |
30 March 2006 | Particulars of mortgage/charge (23 pages) |
29 March 2006 | Particulars of mortgage/charge (22 pages) |
29 March 2006 | Particulars of mortgage/charge (22 pages) |
28 March 2006 | Particulars of mortgage/charge (22 pages) |
28 March 2006 | Particulars of mortgage/charge (22 pages) |
9 March 2006 | Incorporation (4 pages) |
9 March 2006 | Incorporation (4 pages) |