REFCO OVERSEAS LIMITED

REFCO OVERSEAS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameREFCO OVERSEAS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00754862
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of REFCO OVERSEAS LIMITED?

    • (6523) /

    Where is REFCO OVERSEAS LIMITED located?

    Registered Office Address
    C/O Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of REFCO OVERSEAS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GOLDSCHMIDT & CHARTERIS LIMITED Mar 25, 1963Mar 25, 1963

    What are the latest accounts for REFCO OVERSEAS LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2005

    What are the latest filings for REFCO OVERSEAS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Liquidators' statement of receipts and payments to Jul 28, 2017

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 28, 2017

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 28, 2016

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 28, 2016

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 28, 2015

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 28, 2015

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 28, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 28, 2014

    5 pages4.68

    Insolvency filing

    Insolvency:order confirming liquidators
    2 pagesLIQ MISC

    Liquidators' statement of receipts and payments to Jan 28, 2013

    6 pages4.68

    Liquidators' statement of receipts and payments to Jul 28, 2013

    6 pages4.68

    Restoration by order of the court

    4 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Dec 31, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 28, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 28, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 28, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 28, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 28, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 28, 2009

    12 pages4.68

    Liquidators' statement of receipts and payments to Jan 28, 2010

    11 pages4.68

    Insolvency filing

    Insolvency:form 4.68 to 28/07/09 us dollars
    5 pagesLIQ MISC

    Who are the officers of REFCO OVERSEAS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLYNN, William Bernard
    41 Atlantic Avenue
    Cohasset
    Massachusetts
    Ma 02025
    United States
    Director
    41 Atlantic Avenue
    Cohasset
    Massachusetts
    Ma 02025
    United States
    Usa/Rep Of IrelandDirector112750400001
    MARTIN, William Scott
    Langdale
    Legh Road
    WA16 8NT Knutsford
    Cheshire
    Director
    Langdale
    Legh Road
    WA16 8NT Knutsford
    Cheshire
    EnglandUnited KingdomAccountant96167170001
    EDWARDS, Nigel Richard
    Flat 1 30 Holland Park Gardens
    W14 8EA London
    Secretary
    Flat 1 30 Holland Park Gardens
    W14 8EA London
    British60650530001
    SAYER, Christopher Andrew
    Penthouse B
    103-121 Barkston Gardens
    SW5 0EX London
    Secretary
    Penthouse B
    103-121 Barkston Gardens
    SW5 0EX London
    British19591260002
    AUSTEN, Robert Nigel
    128 Sandy Lane
    SM2 7ES Cheam
    Surrey
    Director
    128 Sandy Lane
    SM2 7ES Cheam
    Surrey
    BritishChartered Accountant92060620001
    BENNETT, Phillip Roger
    125 Colt Lane
    Gladstone
    New Jersey 07934 Usa
    Director
    125 Colt Lane
    Gladstone
    New Jersey 07934 Usa
    BritishFinancier45097010001
    CAMPBELL, David Alistair
    2 Riverdale Road
    TW1 2BS Twickenham
    Middlesex
    Director
    2 Riverdale Road
    TW1 2BS Twickenham
    Middlesex
    BritishDirector60653150003
    COURTNEY, Julian Morgan
    9 Donnafields
    Clews Lane
    GU24 9DP Bisley
    Surrey
    Director
    9 Donnafields
    Clews Lane
    GU24 9DP Bisley
    Surrey
    BritishChartered Accountant55730800001
    GRANT, Tone North
    111 West Jackson Boulevard
    Chicago
    Illinois 1800
    Usa
    Director
    111 West Jackson Boulevard
    Chicago
    Illinois 1800
    Usa
    AmericanLawyer26539870003
    HANNEY, Mark
    Downsgate
    17 Epson Lane South
    KT20 5SX Tadworth
    Surrey
    Director
    Downsgate
    17 Epson Lane South
    KT20 5SX Tadworth
    Surrey
    EnglandBritishChartered Accountant65695920002
    KOPPEL, Lanie Vivienne
    9 Salisbury House
    3 Drummond Gate
    SW1V 2HJ London
    Director
    9 Salisbury House
    3 Drummond Gate
    SW1V 2HJ London
    BritishChartered Accountant/Complianc33411590002
    PICKLES, James Francis
    80 Ulleswater Road
    N14 7BT London
    Director
    80 Ulleswater Road
    N14 7BT London
    United KingdomBritishChartered Accountant95878760001
    PRENTICE, Gavin Hamilton
    37 Smith Street
    SW3 4EP London
    Director
    37 Smith Street
    SW3 4EP London
    United KingdomBritishBroker85313610001
    REINERT, Richard Arnim
    47 Bedford Gardens
    W8 7EF London
    Director
    47 Bedford Gardens
    W8 7EF London
    BritishDirector66586830001
    RHODES, Kevin John
    11 Beaumont Court
    25 Frant Road
    TN2 5GT Tunbridge Wells
    Kent
    Director
    11 Beaumont Court
    25 Frant Road
    TN2 5GT Tunbridge Wells
    Kent
    BritishChartered Accountant51972130002
    SADLER, David Victor
    19 Kingsclear Park
    GU15 2LS Camberley
    Surrey
    Director
    19 Kingsclear Park
    GU15 2LS Camberley
    Surrey
    United KingdomBritishCommodity Broker92249320001
    SAYER, Christopher Andrew
    Penthouse B
    103-121 Barkston Gardens
    SW5 0EX London
    Director
    Penthouse B
    103-121 Barkston Gardens
    SW5 0EX London
    United KingdomBritishFinancial Controller19591260002
    SLADE, Mark Andrew
    Gillhams Farm
    French Street
    TN16 1PN Westerham
    Kent
    Director
    Gillhams Farm
    French Street
    TN16 1PN Westerham
    Kent
    EnglandBritishDirector63197620002
    SMITH, Amanda
    Flat 19 Millers Wharf
    St Katherines Way
    E1 London
    Director
    Flat 19 Millers Wharf
    St Katherines Way
    E1 London
    BritishCommodity Trader7916380002
    SPINELLI, Franco
    Flat 20 Leeward Court
    Kennet Street Wapping
    E1 9JY London
    Director
    Flat 20 Leeward Court
    Kennet Street Wapping
    E1 9JY London
    United KingdomBritishOperations Manager149004290001
    THOMPSON, Ray
    11 The Cloisters
    Rectory Road, North Fambridge
    CM3 6NG Chelmsford
    Essex
    Director
    11 The Cloisters
    Rectory Road, North Fambridge
    CM3 6NG Chelmsford
    Essex
    BritishDirector60651480002

    Does REFCO OVERSEAS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Master novation agreement
    Created On May 02, 2006
    Delivered On May 15, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The participant charges all its right, title and interest to and in all deposited instruments. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • May 15, 2006Registration of a charge (395)
    • Mar 17, 2007Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On May 26, 1995
    Delivered On May 31, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the terms of a lease dated 25/5/95
    Short particulars
    £3,000 together with any increase thereon and any retained interest thereon.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 31, 1995Registration of a charge (395)
    • Apr 10, 2000Statement of satisfaction of a charge in full or part (403a)
    Agreement for lease
    Created On Feb 10, 1995
    Delivered On Feb 14, 1995
    Satisfied
    Amount secured
    The observance and performance of the obligations on the part of the tenant to the landlord contained in the agreement for lease
    Short particulars
    £3,000 together with any increase therein and any retained interest thereon.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 14, 1995Registration of a charge (395)
    • Apr 10, 2000Statement of satisfaction of a charge in full or part (403a)
    Charge over deposits
    Created On Sep 02, 1992
    Delivered On Sep 17, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All sums of money held in account no 238058 us$D7DN1.
    Persons Entitled
    • Union Bank of Switzerland
    Transactions
    • Sep 17, 1992Registration of a charge (395)
    • Apr 10, 2000Statement of satisfaction of a charge in full or part (403a)
    Letter of agreement
    Created On Jun 12, 1990
    Delivered On Jul 02, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the letter of agreement
    Short particulars
    Charge over deposits with the bank under account nos 11097169 and/or 15063399 plus any further sums which the company may deposit with the bank.
    Persons Entitled
    • The Chase Manhattan Bank N.A.
    Transactions
    • Jul 02, 1990Registration of a charge
    • Apr 10, 2000Statement of satisfaction of a charge in full or part (403a)

    Does REFCO OVERSEAS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 29, 2007Commencement of winding up
    May 01, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Alan Robert Bloom
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    Patrick Joseph Brazzill
    Ernst & Young
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young
    1 More London Place
    SE1 2AF London

    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