5 Cheapside
London
EC2V 6AA
Secretary Name | Jamestown Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 December 2007(3 months after company formation) |
Appointment Duration | 10 years, 12 months (closed 29 November 2018) |
Correspondence Address | 4 Felstead Gardens Ferry Street London E14 3BS |
Director Name | Kathryn Ada Jones |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(3 weeks, 4 days after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 24 April 2008) |
Role | Investment Associate |
Country of Residence | United Kingdom |
Correspondence Address | 11b Osward Road London SW17 7SS |
Director Name | Mr Adam David Robson |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(3 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 12 April 2015) |
Role | Operating Partner |
Country of Residence | England |
Correspondence Address | 1st Floor Cayzer House 30 Buckingham Gate London SW1E 6NN |
Director Name | David Simon Williamson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(3 weeks, 4 days after company formation) |
Appointment Duration | 8 years, 8 months (resigned 15 June 2016) |
Role | Managing Partner |
Country of Residence | United Kingdom |
Correspondence Address | Octagon Point Suite 301 5 Cheapside London EC2V 6AA |
Secretary Name | Mr John George Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(3 weeks, 4 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 December 2007) |
Role | Fund Accountant |
Country of Residence | England |
Correspondence Address | 13 Fermoy Road Southend On Sea Essex SS1 3HA |
Director Name | Michael Eric Nevin |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 07 July 2015) |
Role | Investment Partner |
Country of Residence | United Kingdom |
Correspondence Address | Portland House Suite 1924 Bressenden Place London SW1E 5RS |
Director Name | Travers Smith Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2007(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2007(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2007(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Registered Address | PO Box 500 2 Hardman Street Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | -£2,461,813 |
Cash | £7,001,918 |
Current Liabilities | £213,604 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
2 July 2012 | Delivered on: 6 July 2012 Satisfied on: 4 November 2015 Persons entitled: Hsbc Bank PLC (As Agent and Trustee for the Finance Parties) Classification: Charge over deposit Secured details: All monies due or to become due from the company to any one or more of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right title benefit and interest in and to any blocked account and the deposit by way of first fixed charge. Blocked account means the account with sort code 40-38-04 and account number 53887596 see image for full details. Fully Satisfied |
---|---|
14 July 2010 | Delivered on: 15 July 2010 Satisfied on: 7 June 2011 Persons entitled: Hsbc Asset Finance (UK) LTD, Hsbc Equipment Finance (UK) LTD, Together ‘Hsbc’ Classification: Debenture Secured details: All monies due or to become due from the company to the finance company on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
25 October 2007 | Delivered on: 5 March 2010 Satisfied on: 9 November 2015 Persons entitled: Hsbc Bank PLC (As Agent and Security Trustee) Classification: Debenture Secured details: All monies due or to become due from any obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets and all receivables see image for full details. Fully Satisfied |
25 October 2007 | Delivered on: 16 May 2008 Satisfied on: 4 November 2015 Persons entitled: Hsbc Bank PLC as Agent and Security Trustee for the Finance Parties (The Security Trustee) Classification: Debenture Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed and floating charges over all assets and undertaking and in particular by way of fixed charge over all present and future receivables meaning all present and future book and other debts, see image for full details. Fully Satisfied |
30 November 2007 | Delivered on: 14 December 2007 Satisfied on: 4 November 2015 Persons entitled: Hsbc Bank PLC as Agent and Security Trustee for the Finance Parties (The Security Trustee) Classification: Policy of pledge over stakes of spain bidco, S.L.U. Secured details: All monies due or to become due from the obligors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (I) the 192,500 stakes of spain bidco, S.L.U. (the spanish company) (ii) any economic rights of the spanish company (iii) any economical rights, including the right to receive dividends (iv) any other assets rights stakes securities of funds. See the mortgage charge document for full details. Fully Satisfied |
25 October 2007 | Delivered on: 1 November 2007 Satisfied on: 9 November 2015 Persons entitled: Hsbc Bank PLC as Agent and Security Trustee for the Finance Parties (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
29 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 August 2018 | Return of final meeting in a members' voluntary winding up (16 pages) |
6 November 2017 | Liquidators' statement of receipts and payments to 30 August 2017 (16 pages) |
6 November 2017 | Liquidators' statement of receipts and payments to 30 August 2017 (16 pages) |
13 June 2017 | Appointment of a voluntary liquidator (1 page) |
13 June 2017 | Court order insolvency:court order re. Removal/replacement of liquidator (4 pages) |
13 June 2017 | Appointment of a voluntary liquidator (1 page) |
13 June 2017 | Removal of liquidator by court order (6 pages) |
13 June 2017 | Court order insolvency:court order re. Removal/replacement of liquidator (4 pages) |
13 June 2017 | Removal of liquidator by court order (6 pages) |
15 September 2016 | Registered office address changed from 4 Felstead Gardens Ferry Street London E14 3BS to C/O Deloitte Llp PO Box 500 2 Hardman Street Manchester M60 2AT on 15 September 2016 (2 pages) |
15 September 2016 | Registered office address changed from 4 Felstead Gardens Ferry Street London E14 3BS to C/O Deloitte Llp PO Box 500 2 Hardman Street Manchester M60 2AT on 15 September 2016 (2 pages) |
13 September 2016 | Appointment of a voluntary liquidator (1 page) |
13 September 2016 | Appointment of a voluntary liquidator (1 page) |
13 September 2016 | Declaration of solvency (4 pages) |
13 September 2016 | Declaration of solvency (4 pages) |
13 September 2016 | Resolutions
|
13 September 2016 | Resolutions
|
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2016 | Termination of appointment of David Simon Williamson as a director on 15 June 2016 (1 page) |
20 June 2016 | Termination of appointment of David Simon Williamson as a director on 15 June 2016 (1 page) |
24 May 2016 | Director's details changed for David Simon Williamson on 20 May 2016 (2 pages) |
24 May 2016 | Director's details changed for David Simon Williamson on 20 May 2016 (2 pages) |
24 May 2016 | Director's details changed for Mr Thomas William Leader on 20 May 2016 (2 pages) |
24 May 2016 | Director's details changed for Mr Thomas William Leader on 20 May 2016 (2 pages) |
9 November 2015 | Satisfaction of charge 4 in full (1 page) |
9 November 2015 | Satisfaction of charge 4 in full (1 page) |
9 November 2015 | Satisfaction of charge 1 in full (1 page) |
9 November 2015 | Satisfaction of charge 1 in full (1 page) |
4 November 2015 | Satisfaction of charge 6 in full (1 page) |
4 November 2015 | Satisfaction of charge 3 in full (1 page) |
4 November 2015 | Satisfaction of charge 2 in full (1 page) |
4 November 2015 | Satisfaction of charge 2 in full (1 page) |
4 November 2015 | Satisfaction of charge 3 in full (1 page) |
4 November 2015 | Satisfaction of charge 6 in full (1 page) |
22 October 2015 | Statement of capital following an allotment of shares on 14 October 2015
|
22 October 2015 | Statement of capital following an allotment of shares on 14 October 2015
|
17 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
24 July 2015 | Termination of appointment of Michael Eric Nevin as a director on 7 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Michael Eric Nevin as a director on 7 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Michael Eric Nevin as a director on 7 July 2015 (1 page) |
22 July 2015 | Appointment of Thomas William Leader as a director on 7 July 2015 (2 pages) |
22 July 2015 | Appointment of Thomas William Leader as a director on 7 July 2015 (2 pages) |
22 July 2015 | Appointment of Thomas William Leader as a director on 7 July 2015 (2 pages) |
3 July 2015 | Full accounts made up to 30 September 2014 (15 pages) |
3 July 2015 | Full accounts made up to 30 September 2014 (15 pages) |
1 June 2015 | Director's details changed for David Simon Williamson on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Michael Eric Nevin on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Michael Eric Nevin on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Michael Eric Nevin on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for David Simon Williamson on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for David Simon Williamson on 1 June 2015 (2 pages) |
23 April 2015 | Termination of appointment of Adam David Robson as a director on 12 April 2015 (1 page) |
23 April 2015 | Termination of appointment of Adam David Robson as a director on 12 April 2015 (1 page) |
29 January 2015 | Director's details changed for Michael Eric Nevin on 9 October 2014 (2 pages) |
29 January 2015 | Director's details changed for David Simon Williamson on 9 October 2014 (2 pages) |
29 January 2015 | Director's details changed for David Simon Williamson on 9 October 2014 (2 pages) |
29 January 2015 | Director's details changed for Michael Eric Nevin on 9 October 2014 (2 pages) |
29 January 2015 | Director's details changed for David Simon Williamson on 9 October 2014 (2 pages) |
29 January 2015 | Director's details changed for Michael Eric Nevin on 9 October 2014 (2 pages) |
30 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
15 July 2014 | Full accounts made up to 30 September 2013 (13 pages) |
15 July 2014 | Full accounts made up to 30 September 2013 (13 pages) |
10 October 2013 | Director's details changed for David Simon Williamson on 10 October 2013 (2 pages) |
10 October 2013 | Director's details changed for David Simon Williamson on 10 October 2013 (2 pages) |
18 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
26 July 2013 | Full accounts made up to 30 September 2012 (14 pages) |
26 July 2013 | Full accounts made up to 30 September 2012 (14 pages) |
13 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (6 pages) |
13 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (6 pages) |
13 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
2 July 2012 | Full accounts made up to 30 September 2011 (14 pages) |
2 July 2012 | Full accounts made up to 30 September 2011 (14 pages) |
28 February 2012 | Director's details changed for Adam David Robson on 15 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Adam David Robson on 15 February 2012 (2 pages) |
21 February 2012 | Director's details changed for Adam David Robson on 15 February 2012 (2 pages) |
21 February 2012 | Director's details changed for Adam David Robson on 15 February 2012 (2 pages) |
26 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (6 pages) |
26 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (6 pages) |
26 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 4 (3 pages) |
8 June 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 June 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages) |
8 June 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages) |
8 June 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 3 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 4 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 3 (3 pages) |
8 June 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 (3 pages) |
8 June 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages) |
8 April 2011 | Full accounts made up to 30 September 2010 (14 pages) |
8 April 2011 | Full accounts made up to 30 September 2010 (14 pages) |
10 December 2010 | Director's details changed for Michael Eric Nevin on 6 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Adam David Robson on 6 December 2010 (2 pages) |
10 December 2010 | Director's details changed for David Simon Williamson on 6 December 2010 (2 pages) |
10 December 2010 | Director's details changed for David Simon Williamson on 6 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Adam David Robson on 6 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Michael Eric Nevin on 6 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Michael Eric Nevin on 6 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Adam David Robson on 6 December 2010 (2 pages) |
10 December 2010 | Director's details changed for David Simon Williamson on 6 December 2010 (2 pages) |
8 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
1 July 2010 | Full accounts made up to 30 September 2009 (13 pages) |
1 July 2010 | Full accounts made up to 30 September 2009 (13 pages) |
5 March 2010 | Particulars of a charge subject to which a property has been acquired / charge no: 4 (5 pages) |
5 March 2010 | Particulars of a charge subject to which a property has been acquired / charge no: 4 (5 pages) |
15 October 2009 | Director's details changed for Adam Robson on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Eric Nevin on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Adam Robson on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Adam Robson on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Eric Nevin on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Eric Nevin on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for David Simon Williamson on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for David Simon Williamson on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for David Simon Williamson on 1 October 2009 (2 pages) |
3 September 2009 | Return made up to 03/09/09; full list of members (4 pages) |
3 September 2009 | Return made up to 03/09/09; full list of members (4 pages) |
9 July 2009 | Full accounts made up to 30 September 2008 (15 pages) |
9 July 2009 | Full accounts made up to 30 September 2008 (15 pages) |
13 October 2008 | Return made up to 03/09/08; full list of members (5 pages) |
13 October 2008 | Return made up to 03/09/08; full list of members (5 pages) |
17 September 2008 | Director's change of particulars / david williamson / 01/08/2008 (1 page) |
17 September 2008 | Director's change of particulars / david williamson / 01/08/2008 (1 page) |
16 May 2008 | Particulars of a charge subject to which a property has been acquired / charge no: 3 (4 pages) |
16 May 2008 | Particulars of a charge subject to which a property has been acquired / charge no: 3 (4 pages) |
28 April 2008 | Appointment terminated director kathryn jones (1 page) |
28 April 2008 | Appointment terminated director kathryn jones (1 page) |
18 January 2008 | New director appointed (3 pages) |
18 January 2008 | Registered office changed on 18/01/08 from: c/o nova capital management LIMITED 3RD floor 11 strand london WC2N 5HR (1 page) |
18 January 2008 | Registered office changed on 18/01/08 from: c/o nova capital management LIMITED 3RD floor 11 strand london WC2N 5HR (1 page) |
18 January 2008 | New director appointed (3 pages) |
18 December 2007 | New secretary appointed (2 pages) |
18 December 2007 | New secretary appointed (2 pages) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | Secretary resigned (1 page) |
14 December 2007 | Particulars of mortgage/charge (3 pages) |
14 December 2007 | Particulars of mortgage/charge (3 pages) |
4 November 2007 | Secretary resigned;director resigned (1 page) |
4 November 2007 | Secretary resigned;director resigned (1 page) |
2 November 2007 | Resolutions
|
2 November 2007 | Resolutions
|
1 November 2007 | Particulars of mortgage/charge (11 pages) |
1 November 2007 | Particulars of mortgage/charge (11 pages) |
31 October 2007 | Memorandum and Articles of Association (14 pages) |
31 October 2007 | Memorandum and Articles of Association (14 pages) |
30 October 2007 | New secretary appointed (2 pages) |
30 October 2007 | Registered office changed on 30/10/07 from: 10 snow hill london EC1A 2AL (1 page) |
30 October 2007 | Registered office changed on 30/10/07 from: 10 snow hill london EC1A 2AL (1 page) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | New secretary appointed (2 pages) |
30 October 2007 | New director appointed (3 pages) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | New director appointed (3 pages) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | New director appointed (2 pages) |
24 October 2007 | Company name changed de facto 1530 LIMITED\certificate issued on 24/10/07 (2 pages) |
24 October 2007 | Company name changed de facto 1530 LIMITED\certificate issued on 24/10/07 (2 pages) |
3 September 2007 | Incorporation (17 pages) |
3 September 2007 | Incorporation (17 pages) |