PARIBAS SPT LIMITED
Overview
| Company Name | PARIBAS SPT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01639509 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PARIBAS SPT LIMITED?
| Company Name | From | Until |
|---|---|---|
| SECURITY PACIFIC TRUST LIMITED | Feb 18, 1983 | Feb 18, 1983 |
| INTERCEDE EIGHTY-EIGHT LIMITED | Jun 01, 1982 | Jun 01, 1982 |
What are the latest accounts for PARIBAS SPT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2008 |
What are the latest filings for PARIBAS SPT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to Apr 05, 2012 | 10 pages | 4.68 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Dec 16, 2011 | 9 pages | 4.68 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from 10 Harewood Avenue London NW1 6AA on Jan 06, 2011 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Yves Drieux on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Termination of appointment of Louis Deglaire as a director | 1 pages | TM01 | ||||||||||
Appointment of Mrs Hannah Beswick Dickinson as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr John Michael Deriaz as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 22, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Yves Drieux on Nov 02, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Louis Deglaire on Nov 02, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Adrienne Graham on Nov 02, 2009 | 1 pages | CH03 | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Full accounts made up to Dec 31, 2008 | 21 pages | AA | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Full accounts made up to Dec 31, 2007 | 21 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Who are the officers of PARIBAS SPT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRAHAM, Adrienne | Secretary | Aldersgate Street EC1A 4AB London 150 | British | 125234920001 | ||||||
| DERIAZ, John Michael | Director | Aldersgate Street EC1A 4AB London 150 | England | British | 89908380001 | |||||
| DICKINSON, Hannah Beswick | Director | Aldersgate Street EC1A 4AB London 150 | United Kingdom | British | 103251390001 | |||||
| DRIEUX, Yves | Director | Aldersgate Street EC1A 4AB London 150 | England | French | 131844290002 | |||||
| BAKER, Robert John | Secretary | 10 Aspen Close Ealing W5 4YG London | British | 30049770001 | ||||||
| HUDSON, Andrea Francine | Secretary | 3 Chapel Row Matfield TN12 7LD Tonbridge Kent | British | 30873680001 | ||||||
| OATWAY, Keith Mark | Secretary | 38 Furze Lane CR8 3EG Purley Surrey | British | 7604750002 | ||||||
| ROSTRON, Lyn Frances | Secretary | 41 Gipsy Lane RG11 2BN Wokingham Berkshire | British | 12665430001 | ||||||
| ABRAHAM, Ashley Richard | Director | Flat 1 39 Platts Lane NW3 7NN London | British | 23387970001 | ||||||
| ANTOINE, Denis Aristide | Director | 80 Palace Court Moscow Road W2 4JE London | French | 27528910004 | ||||||
| AUSTERBERRY, Elizabeth Mary Susan | Director | 6 Ulundi Road Blackheath SE3 7UG London | England | British | 33901980001 | |||||
| BAKER, Robert John | Director | 10 Aspen Close Ealing W5 4YG London | British | 30049770001 | ||||||
| BORIS, Pascal Albert | Director | 10 Prince Edward Mansions Hereford Road W2 4WB London | French | 33272290001 | ||||||
| BRUCE, James Andrew | Director | 143 The Street Puttenham GU3 1AT Guildford Surrey | Australian | 40812590002 | ||||||
| DEGLAIRE, Louis | Director | 10 Harewood Avenue London NW1 6AA | England | French | 89473100004 | |||||
| DRAVENY, Francois | Director | 27 Elm Grove Road Ealing W5 3JH London | French | 75472520003 | ||||||
| GREENWOOD, Charles Duncan | Director | 6 Melrose Gardens W6 7RW London | British | 17218180001 | ||||||
| HANCOCK, Paul Colin | Director | Flat 3 Hamilton Mansions BN3 2PR Hove East Sussex | British | 66510270001 | ||||||
| HURDELBRINK, Michael Lynn | Director | Flat 7 98 Mount Street W1Y 5HF London | British | 26265920001 | ||||||
| LEPICARD, Jean-Marie | Director | 32 Maple Lodge Abbots Walk Marloes Road W8 5UN London | French | 60223930001 | ||||||
| METCALF, Phillip James | Director | 12 Elwill Way BR3 3AD Beckenham Kent | England | British | 59985980001 | |||||
| REYNAUD, Herve Jean Marie | Director | 8 St Lukes Mews W11 1DF London | French | 99517600002 | ||||||
| ROSTRON, Lyn Frances | Director | 41 Gipsy Lane RG11 2BN Wokingham Berkshire | British | 12665430001 | ||||||
| TUMIM, Paul | Director | 60 Bishops Mansions SW6 6DZ London | British | 126772640001 | ||||||
| WYNN, Andrew Charles | Director | 2 Grangely Close Calcot RG3 7DR Reading Berkshire | United Kingdom | British | 12665470001 |
Does PARIBAS SPT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does PARIBAS SPT LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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