FAIRBAIRN U.K. LIMITED
Overview
| Company Name | FAIRBAIRN U.K. LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00447698 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FAIRBAIRN U.K. LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is FAIRBAIRN U.K. LIMITED located?
| Registered Office Address | 5th Floor Millennium Bridge House 2 Lambeth Hill EC4V 4GG London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FAIRBAIRN U.K. LIMITED?
| Company Name | From | Until |
|---|---|---|
| OMFS COMPANY 1 LIMITED | Apr 29, 2003 | Apr 29, 2003 |
| GERRARD & KING LIMITED | Jan 06, 1997 | Jan 06, 1997 |
| GERRARD & NATIONAL LIMITED | Dec 31, 1981 | Dec 31, 1981 |
| GERRARD & NATIONAL DISCOUNT COMPANY LIMITED | Jan 08, 1948 | Jan 08, 1948 |
What are the latest accounts for FAIRBAIRN U.K. LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for FAIRBAIRN U.K. LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Cessation of Omfs (Ggp) Limited as a person with significant control on Sep 15, 2017 | 2 pages | PSC07 | ||||||||||||||
Notification of Om Seed Investments (Uk) Limited as a person with significant control on Sep 15, 2017 | 4 pages | PSC02 | ||||||||||||||
Satisfaction of charge 3 in full | 5 pages | MR04 | ||||||||||||||
Satisfaction of charge 5 in full | 5 pages | MR04 | ||||||||||||||
Satisfaction of charge 2 in full | 5 pages | MR04 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 13 pages | AA | ||||||||||||||
Confirmation statement made on Feb 05, 2017 with updates | 9 pages | CS01 | ||||||||||||||
Termination of appointment of Martin Charles Murray as a director on May 26, 2016 | 2 pages | TM01 | ||||||||||||||
Appointment of Colin Robert Campbell as a director on May 27, 2016 | 3 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 14 pages | AA | ||||||||||||||
Annual return made up to Feb 05, 2016 with full list of shareholders | 17 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2014 | 14 pages | AA | ||||||||||||||
Annual return made up to Feb 05, 2015 with full list of shareholders | 16 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Martin Charles Murray on Oct 01, 2014 | 3 pages | CH01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Aug 13, 2014
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Miscellaneous Section 519 | 2 pages | MISC | ||||||||||||||
Miscellaneous Section 519 | 2 pages | MISC | ||||||||||||||
Who are the officers of FAIRBAIRN U.K. LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FORSYTHE, Paul | Secretary | 2 Lambeth Hill EC4V 4GG London 5th Floor Millennium Bridge House United Kingdom | British | 112400030002 | ||||||
| CAMPBELL, Colin Robert | Director | 2 Lambeth Hill EC4V 4GG London 5th Floor Millennium Bridge House United Kingdom | United Kingdom | British | 209094790001 | |||||
| COXON, Robert Harold | Director | 2 Lambeth Hill EC4V 4GG London 5th Floor Millennium Bridge House United Kingdom | United Kingdom | Australian | 65171530001 | |||||
| PEARCE, Iain Anthony | Director | 2 Lambeth Hill EC4V 4GG London 5th Floor Millennium Bridge House United Kingdom | England | British | 168163420001 | |||||
| TELFER, Miranda Lauraine | Secretary | Lingfield House East Grinstead RH7 6ES Lingfield | British | 80083220001 | ||||||
| WALLIS, Nicholas Charles | Secretary | 35 Woodstock Road North AL1 4QD St Albans Hertfordshire | British | 4190770001 | ||||||
| WALLIS, Nicholas Charles | Secretary | 35 Woodstock Road North AL1 4QD St Albans Hertfordshire | British | 4190770001 | ||||||
| WARR, Mark Robert | Secretary | Flat 17, Yew Tree House 19-23 Hook Road KT6 5AA Surbiton Surrey | British | 68147240001 | ||||||
| ZENTNER, Laurence | Secretary | 6 Wyatt Road N5 2JU London | British | 43891140001 | ||||||
| ABSALOM, David | Director | 6 Westfield Raglan Road RH2 0DZ Reigate Surrey | British | 44013110001 | ||||||
| ANSTEE, Eric Edward | Director | Whitethorns Weydown Road GU27 1DS Haslemere Surrey | United Kingdom | British | 76479900001 | |||||
| ASKEW, Henry John | Director | 77 Chester Row SW1W 8JL London | British | 530770001 | ||||||
| AVEY, Nigel Anthony Bruce | Director | 34 Kendal Avenue CM16 4PR Epping Essex | British | 46157050001 | ||||||
| BAILES, Raymond Gene | Director | 36 Greenheys Drive E18 2HB South Woodford London | British | 57688100001 | ||||||
| BEEVOR, Anthony Romer | Director | 20 Radipole Road SW6 5DL London | England | British | 14269200002 | |||||
| BOULTON, Paul | Director | 17 Springfields EN10 7LX Broxbourne Hertfordshire | British | 38532730001 | ||||||
| BRAYSHAW, David Arthur | Director | 25 Avenue Road CM23 5NT Bishop's Stortford Hertfordshire | United Kingdom | British | 119697400001 | |||||
| BREISLIN, Richard John Henry | Director | 9 Blackthorn Close AL4 9RP St. Albans Hertfordshire | United Kingdom | British | 167444170001 | |||||
| BROOKS, Mark Allan | Director | 81 Eastbury Road BR5 1JW Orpington Kent | British | 44013180001 | ||||||
| DAVIES, Mark Edward Trehearne | Director | 26 Chester Street SW1X 7BL London | England | British | 82536300001 | |||||
| DAVIES, Stephen Arthur James | Director | Iverwood 43 Oatlands Chase KT13 9RP Weybridge Surrey | British | 73623020001 | ||||||
| DUGDALE, David John | Director | Icomb Bank Icomb GL54 1JD Cheltenham Gloucestershire | British | 98118020001 | ||||||
| ELKINGTON, Robert John | Director | Cranbourne Grange Sutton Scotney SO21 3NA Winchester Hampshire | British | 3175220001 | ||||||
| FELLOWES, Thomas William | Director | The Old Rectory Barking IP6 8HH Ipswich Suffolk | British | 9854990001 | ||||||
| FRANKLIN, David | Director | 85 Hawkwell Chase SS5 4NE Hawkwell Essex | British | 52439310001 | ||||||
| GEIGER, Christoph | Director | The White House Ottershaw Park Mansions KT16 0QS Chertsey Surrey | Swiss | 36738220001 | ||||||
| HARRIS, Rosemary | Director | The Mount GU2 4JB Guildford 74 Surrey | England | British | 228468970001 | |||||
| HOPE, Donald Ian | Director | 92 Copse Hill SW20 0NN London | United Kingdom | Uk And New Zealand | 65171640001 | |||||
| JONES, Andrew Stewart Ross | Director | Church Road PE28 0PA Catworth Glebe House Cambridgeshire | United Kingdom | British | 136052260001 | |||||
| KENT, John Christian William | Director | 48 Stradella Road Dulwich SE24 9HA London | United Kingdom | British | 79544930001 | |||||
| LENTON, John Michael Babington | Director | 3 Kings Avenue BR1 4HN Bromley Kent | British | 77897640001 | ||||||
| MOSS, Nicholas James | Director | 3 Cranbrook Drive KT10 8DL Esher Surrey | Uk | British | 83498750001 | |||||
| MURRAY, Katie | Director | Highbury Crescent Islington N5 1RN London 8a | Britain | British | 136222180001 | |||||
| MURRAY, Martin Charles | Director | 2 Lambeth Hill EC4V 4GG London 5th Floor Millennium Bridge House United Kingdom | United Kingdom | British | 34484270004 | |||||
| PERKINS, Ian Richard Brice | Director | Moth House Brown Candover SO24 9TT Alresford Hampshire | United Kingdom | British | 24289520001 |
Who are the persons with significant control of FAIRBAIRN U.K. LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Om Seed Investments (Uk) Limited | Sep 15, 2017 | 2 Lambeth Hill EC4V 4GG London 5th Floor Millenium Bridge House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Omfs (Ggp) Limited | Apr 06, 2016 | 2 Lambeth Hill EC4V 4GG London 5th Floor Millennium Bridge House | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does FAIRBAIRN U.K. LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Security deed | Created On Jun 22, 2000 Delivered On Jul 05, 2000 | Outstanding | Amount secured All debts, obligations and liabilities whatsoever on the date of the security deed and from time to time thereafter (whether before or after the service of a default notice) due, owing or incurred by the company to the chargee (whether solely or jointly or jointly or severally with another or others and whether as principal or surely and whether actual or contingent present and future) including (whether before or after any judgement) all interest, costs and other charges whatsover and including without limitation, any such debts, obligations and liabilities which arise out of or in connection with the provision of crest settlement bank facilities (as defined in the security deed) | |
Short particulars Fixed and floating charges all sums and payments on the date of the security deed and from time to time thereafter receivable by or for the account of the company referable to the crest member in crest or any transfer by the company or the crest member of any of its right title or interest to and in stock represented by any credit balance on any such eligible account. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental security deed dated 10 january 2000 (supplemental to a security deed ated 25 september 1996 (the "principal deed") | Created On Jan 10, 2000 Delivered On Jan 24, 2000 | Outstanding | Amount secured All debts, obligations and liabilities due or to become due from the company to the chargee on any account whatsoever under the facility agreement (as defined in the principal deed) any assured payment (as defined in the principal deed) by the bank, or any transfer of stock to the company by means of crest any agreement to transfer stock to the company by means of crest, or any issue of stock to the company by means of crest | |
Short particulars The principal deed was amended to include a first fixed charge on all sums and payments from time to time after the date of the supplemental security deed receivable by or for the account of the company by reason of or in respect of the closing out or liquidation of any unsettled contract relating to any stocks in crest.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental security deed (the "supplemental security deed") which is supplemental to a security deed dated 7TH november 1997 (the "principal deed") | Created On May 24, 1999 Delivered On Jun 02, 1999 | Outstanding | Amount secured All debts, obligations and liabilities whatsoever now and from time to time thereafter due, owing or incurred by the company to the chargee | |
Short particulars By way of first fixed charge all sums payments monies interests rights and remedies (charged by clause 3.1 of the principal deed)..by way of first floating charge all stock money property assets benefits interests rights and remedies (charged by clause 3.2 of the principal deed).. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Letter of fixed charge | Created On Jan 11, 1999 Delivered On Jan 16, 1999 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All the company's right title and interest in and to the designated securities being all bonds certificates of deposit promissory notes treasury bills bill of exchange negotiable instruments stocks and shares (in bearer or registered form) gilt edged securities (including any such described by certificates or chits issued by the bank of england central gilts office, bank of england central moneymarkets office instruments local authority bills sterling bills commercial paper and medium term notes issued compliant to regulation 13 banking act 1987 (as amended) deposited with the company by the chargee. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security deed | Created On Jan 14, 1998 Delivered On Jan 29, 1998 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under or in connection with A. the security deed, B. the settlement bank services agreement or otherwise, C. any transfer of cmo instruments or property rights to the company by means of the cmo service, or D. any agreement to make a transfer of the kind specified in paragraph c | |
Short particulars By way of first fixed charge (a) all sums and payments now and from time to time hereafter receivable by or for the account of the company or directly or indirectly on its behalf by reason or in respect of any transfer or debit of, or any agreement to transfer or debit, cmo instruments from any eligible cmo instrument account of or in the name of or otherwise referable to the company in the cmo service or of any transfer by the company of any of its right, title or interest to and in cmo instruments represented or to be represented by any credit balance for the time being on any such eligible cmo instrument account in the cmo service (the debts), together with all rights and interests in such sums and payments;. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security deed | Created On Nov 07, 1997 Delivered On Nov 17, 1997 | Outstanding | Amount secured All debts, obligations and liabilities whatsoever on the date of the security deed and from time to time thereafter (whether before or after the service of a default notice) due, owing or incurred from the company to the chargee (whether solely or jointly, or jointly and severally with another or others and whether as principal or surety and whether actual or contingent present or future) including (whether before or after any judgement) all interest, costs and other charges whatsoever and including without limitation any such debts obligations and liabilities which arise out of or in connection with the provision of cgo settlement bank facilities (as more particularly described in the security deed). | |
Short particulars All sums and payments on the date of the security deed and from time to time thereafter receivable by or on behalf of or for the account of the company by reason or in respect of any transfer or debit of any agreement to transfer or debit, stock from any eligible stock account. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security deed | Created On Sep 25, 1996 Delivered On Oct 03, 1996 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under or in conection with the provision of crest settlement bank facilities (as more particularly described in the security deed) | |
Short particulars All sums and payments on the date of the security deed and from time to time thereafter receivable by or for the account of the company by reason or in respect of any transfer or debit of, or any agreement to transfer or debit stock from eligible stock account of or in the name of or otherwise referable to the crest member in crest or any transfer by the company or the crest member of any of its right title or interest to and in stock represented or to be represented by any credit balance on any such eligible account together with all rights and interest in such sums and payments.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security deed | Created On Aug 13, 1996 Delivered On Aug 23, 1996 | Outstanding | Amount secured All debts, obligations and liabilities whatsoever on the date of the security deed and from time to time thereafter (whether before or after the service of a default notice) due, owing or incurred by the company to the chargee (whther solely or jointly or jointly or severally with another or others and whether as principal or surely and whether actual or contingent present and future) including (whether before or after any judgement) all interest, costs and other charges whatsover and including without limitation, any such debts, obligations and liabilities which arise out of or in connection with the provision of crest settlement bank facilities (as defined in the security deed) | |
Short particulars Fixed and floating charges all sums and payments on the date of the security deed and from time to time thereafter receivable by or for the account of the company referable to the crest member in crest or any transfer by the company or the crest member of any of its right title or interest to and in stock represented by any credit balance on any such eligible account. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge pursuant to the ap facility agreement dated 22/11/95 between the bank and the company | Created On Dec 12, 1995 Delivered On Dec 20, 1995 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever now and from time to time hereafter (whether before or after the service of a default notice) | |
Short particulars Fixed charge all sums now and from time to time hereafter receivable by the company by reason or in respect of any transfer or debit stock or other securities from any stock account in the name of the company at the cgo. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed charge | Created On Sep 25, 1995 Delivered On Oct 11, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All right, title and interest in and to all designated securities and designated cmo securities by way of first fixed charge. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of fixed charge | Created On Jul 01, 1991 Delivered On Jul 20, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All the company's right, title and interest in all designated securities by way of fixed charge. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed charge | Created On Jul 01, 1991 Delivered On Jul 17, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Stocks of shares, certificates of deposit, bills of exchange and instruments. (See 395 for details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jul 01, 1991 Delivered On Jul 15, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee. | |
Short particulars All the company's rights title and interest to and in all designated securities. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of subordination | Created On Feb 20, 1991 Delivered On Feb 28, 1991 | Satisfied | Amount secured All monies due or to become due from seawillow limited under the terms of any of the security documents (as defined) up to the bank maximum of £12,500,000 to the chargee. | |
Short particulars The company as subordinated creditor agrees and declares it will hold anysums received in respect of any realisation of the property in respect of the subordinated liabilities (as defined) of seawillow prior to the bank liabilities up to the bank maximum being paid and satisfied in full, upon trust for the bank and forthwith pay the same to the bank. (Please see doc M395 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Letter of hypothecation | Created On Mar 26, 1990 Delivered On Apr 13, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Securities include, but not be limited to stocks (including gilt-edged securities) and shares, certificates of deposit, bills of exchange and investmentsof every description and documents concerning title thereto and shall include the right to delivery of investments held in a clearing system. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of subordination | Created On Feb 22, 1990 Delivered On Mar 02, 1990 | Satisfied | Amount secured All monies due or to become due from seawillow limited to the chargee. Under the terms of any of the security documents (as defined) whether arising before or after the date of the winding-up (as defined) of seawillow limited or the commencement thereof up to a maximum amount of £ 9,063,000 in respect of principal plus costs and interest thereon | |
Short particulars Interchange warehouse chalk farm road, london NW7. (Please see doc 395 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge | Created On Oct 23, 1986 Delivered On Oct 30, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the banking services agreement | |
Short particulars A fixed and floating charge over stock or other securities (see form 395 for details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Collateral agreement | Created On Oct 17, 1984 Delivered On Oct 23, 1984 | Outstanding | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars All "collateral" including in particular cash and securities clearance accounts opened in connection with the euro-clear system by the brussels office off morgan guaranty on its books in the name of the company. The collateral agreement prohibits the creation or subsistence of any other "lien" (as defined) over the collateral. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0