PARIBAS SPT LIMITED

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

    Company NamePARIBAS SPT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01639509
    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 PARIBAS SPT LIMITED?

    • (6523) /

    Where is PARIBAS SPT LIMITED located?

    Registered Office Address
    150 Aldersgate Street
    EC1A 4AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of PARIBAS SPT LIMITED?

    Previous Company Names
    Company NameFromUntil
    SECURITY PACIFIC TRUST LIMITEDFeb 18, 1983Feb 18, 1983
    INTERCEDE EIGHTY-EIGHT LIMITEDJun 01, 1982Jun 01, 1982

    What are the latest accounts for PARIBAS SPT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for PARIBAS SPT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Apr 05, 2012

    10 pages4.68

    Return of final meeting in a members' voluntary winding up

    10 pages4.71

    Liquidators' statement of receipts and payments to Dec 16, 2011

    9 pages4.68

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 10 Harewood Avenue London NW1 6AA on Jan 06, 2011

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 17, 2010

    LRESSP

    Director's details changed for Mr Yves Drieux on Oct 01, 2009

    2 pagesCH01

    Termination of appointment of Louis Deglaire as a director

    1 pagesTM01

    Appointment of Mrs Hannah Beswick Dickinson as a director

    2 pagesAP01

    Appointment of Mr John Michael Deriaz as a director

    2 pagesAP01

    Annual return made up to Jun 22, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2010

    Statement of capital on Jun 29, 2010

    • Capital: GBP 21,000,002
    SH01

    Director's details changed for Yves Drieux on Nov 02, 2009

    2 pagesCH01

    Director's details changed for Louis Deglaire on Nov 02, 2009

    2 pagesCH01

    Secretary's details changed for Adrienne Graham on Nov 02, 2009

    1 pagesCH03

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2008

    21 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2007

    21 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages288a

    Who are the officers of PARIBAS SPT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAHAM, Adrienne
    Aldersgate Street
    EC1A 4AB London
    150
    Secretary
    Aldersgate Street
    EC1A 4AB London
    150
    British125234920001
    DERIAZ, John Michael
    Aldersgate Street
    EC1A 4AB London
    150
    Director
    Aldersgate Street
    EC1A 4AB London
    150
    EnglandBritish89908380001
    DICKINSON, Hannah Beswick
    Aldersgate Street
    EC1A 4AB London
    150
    Director
    Aldersgate Street
    EC1A 4AB London
    150
    United KingdomBritish103251390001
    DRIEUX, Yves
    Aldersgate Street
    EC1A 4AB London
    150
    Director
    Aldersgate Street
    EC1A 4AB London
    150
    EnglandFrench131844290002
    BAKER, Robert John
    10 Aspen Close
    Ealing
    W5 4YG London
    Secretary
    10 Aspen Close
    Ealing
    W5 4YG London
    British30049770001
    HUDSON, Andrea Francine
    3 Chapel Row
    Matfield
    TN12 7LD Tonbridge
    Kent
    Secretary
    3 Chapel Row
    Matfield
    TN12 7LD Tonbridge
    Kent
    British30873680001
    OATWAY, Keith Mark
    38 Furze Lane
    CR8 3EG Purley
    Surrey
    Secretary
    38 Furze Lane
    CR8 3EG Purley
    Surrey
    British7604750002
    ROSTRON, Lyn Frances
    41 Gipsy Lane
    RG11 2BN Wokingham
    Berkshire
    Secretary
    41 Gipsy Lane
    RG11 2BN Wokingham
    Berkshire
    British12665430001
    ABRAHAM, Ashley Richard
    Flat 1 39 Platts Lane
    NW3 7NN London
    Director
    Flat 1 39 Platts Lane
    NW3 7NN London
    British23387970001
    ANTOINE, Denis Aristide
    80 Palace Court
    Moscow Road
    W2 4JE London
    Director
    80 Palace Court
    Moscow Road
    W2 4JE London
    French27528910004
    AUSTERBERRY, Elizabeth Mary Susan
    6 Ulundi Road
    Blackheath
    SE3 7UG London
    Director
    6 Ulundi Road
    Blackheath
    SE3 7UG London
    EnglandBritish33901980001
    BAKER, Robert John
    10 Aspen Close
    Ealing
    W5 4YG London
    Director
    10 Aspen Close
    Ealing
    W5 4YG London
    British30049770001
    BORIS, Pascal Albert
    10 Prince Edward Mansions
    Hereford Road
    W2 4WB London
    Director
    10 Prince Edward Mansions
    Hereford Road
    W2 4WB London
    French33272290001
    BRUCE, James Andrew
    143 The Street
    Puttenham
    GU3 1AT Guildford
    Surrey
    Director
    143 The Street
    Puttenham
    GU3 1AT Guildford
    Surrey
    Australian40812590002
    DEGLAIRE, Louis
    10 Harewood Avenue
    London
    NW1 6AA
    Director
    10 Harewood Avenue
    London
    NW1 6AA
    EnglandFrench89473100004
    DRAVENY, Francois
    27 Elm Grove Road
    Ealing
    W5 3JH London
    Director
    27 Elm Grove Road
    Ealing
    W5 3JH London
    French75472520003
    GREENWOOD, Charles Duncan
    6 Melrose Gardens
    W6 7RW London
    Director
    6 Melrose Gardens
    W6 7RW London
    British17218180001
    HANCOCK, Paul Colin
    Flat 3 Hamilton Mansions
    BN3 2PR Hove
    East Sussex
    Director
    Flat 3 Hamilton Mansions
    BN3 2PR Hove
    East Sussex
    British66510270001
    HURDELBRINK, Michael Lynn
    Flat 7
    98 Mount Street
    W1Y 5HF London
    Director
    Flat 7
    98 Mount Street
    W1Y 5HF London
    British26265920001
    LEPICARD, Jean-Marie
    32 Maple Lodge
    Abbots Walk Marloes Road
    W8 5UN London
    Director
    32 Maple Lodge
    Abbots Walk Marloes Road
    W8 5UN London
    French60223930001
    METCALF, Phillip James
    12 Elwill Way
    BR3 3AD Beckenham
    Kent
    Director
    12 Elwill Way
    BR3 3AD Beckenham
    Kent
    EnglandBritish59985980001
    REYNAUD, Herve Jean Marie
    8 St Lukes Mews
    W11 1DF London
    Director
    8 St Lukes Mews
    W11 1DF London
    French99517600002
    ROSTRON, Lyn Frances
    41 Gipsy Lane
    RG11 2BN Wokingham
    Berkshire
    Director
    41 Gipsy Lane
    RG11 2BN Wokingham
    Berkshire
    British12665430001
    TUMIM, Paul
    60 Bishops Mansions
    SW6 6DZ London
    Director
    60 Bishops Mansions
    SW6 6DZ London
    British126772640001
    WYNN, Andrew Charles
    2 Grangely Close
    Calcot
    RG3 7DR Reading
    Berkshire
    Director
    2 Grangely Close
    Calcot
    RG3 7DR Reading
    Berkshire
    United KingdomBritish12665470001

    Does PARIBAS SPT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of sub-charge and assignment
    Created On Oct 31, 1988
    Delivered On Nov 03, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the mortgage portfolio agreement of even date all under the terms of the charge
    Short particulars
    A first fixed equitable sub-charge of the mortgages and each of them and all spt.s right title interest and benefit present and future therein (see form 395 for further details).
    Persons Entitled
    • Security Pacific National Bank
    Transactions
    • Nov 03, 1988Registration of a charge
    • Dec 10, 1994Statement of satisfaction of a charge in full or part (403a)
    Deed of sub-charge & assignment
    Created On Aug 17, 1988
    Delivered On Aug 19, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the sterling pounds 15000000 portfolio agreement of even date and under the sub-charge
    Short particulars
    A first fixed equitable sub-charge of the mortgages and each of them and all the company's right title interest and benefit present and future therein (see form 395 for full details).
    Persons Entitled
    • Security Pacific National Bank
    Transactions
    • Aug 19, 1988Registration of a charge
    • Dec 10, 1994Statement of satisfaction of a charge in full or part (403a)
    Deed of sub-charge and assignment
    Created On May 25, 1988
    Delivered On May 27, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the sterling pounds 30000000 mortgage portfolio agreement dated 25/5/88 & under the terms of the sub-charge
    Short particulars
    A first fixed equitable sub-charge of the mortgages and each of them and all the company's right title interest and benefit present and future therein (see form 395 for full details).
    Persons Entitled
    • Security Pacific National Bank
    Transactions
    • May 27, 1988Registration of a charge
    • Dec 10, 1994Statement of satisfaction of a charge in full or part (403a)
    Deed of sub-charge and assignment
    Created On Mar 28, 1988
    Delivered On Apr 08, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the portlolio agreement dated 28 march 1988 and the sub-charge
    Short particulars
    A first fixed equitable sub-charge of the mortgages and each of them and all the company's right title interest and benefit present and future therein. (See form 395 for further details).
    Persons Entitled
    • Security Pacific National Bank
    Transactions
    • Apr 08, 1988Registration of a charge
    • Dec 10, 1994Statement of satisfaction of a charge in full or part (403a)
    Delter of set-off
    Created On Mar 23, 1983
    Delivered On Apr 02, 1983
    Satisfied
    Amount secured
    All monies due or to become from the company and/or all or any of the other companies named therein to the chargee
    Short particulars
    All sums standing to the credit of any present/future account of the company.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 02, 1983Registration of a charge

    Does PARIBAS SPT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 16, 2012Dissolved on
    Dec 17, 2010Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jeremy Mark Willmont
    Moore Stephens Llp 150 Aldersgate Street
    EC1A 4AB London
    practitioner
    Moore Stephens Llp 150 Aldersgate Street
    EC1A 4AB London
    Phillip Rodney Sykes
    150 Aldersgate Street
    EC1A 4AB London
    practitioner
    150 Aldersgate Street
    EC1A 4AB 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