DE FACTO 779 LIMITED

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

    Company NameDE FACTO 779 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02566340
    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 DE FACTO 779 LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is DE FACTO 779 LIMITED located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What were the previous names of DE FACTO 779 LIMITED?

    Previous Company Names
    Company NameFromUntil
    PAGE GROUP LIMITEDAug 16, 1991Aug 16, 1991
    HURRYLINK LIMITEDDec 07, 1990Dec 07, 1990

    What are the latest accounts for DE FACTO 779 LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2012

    What is the status of the latest annual return for DE FACTO 779 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DE FACTO 779 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 27, 2014

    LRESSP

    Declaration of solvency

    4.70

    Insolvency resolution

    Resolution insolvency:res re statement of account
    1 pagesLIQ MISC RES

    Register inspection address has been changed to Claverham Limited Bishops Road Claverham BS49 4NF

    2 pagesAD02

    Registered office address changed from Forge Lane Sunbury on Thames Middlesex TW16 6EQ to Hill House 1 Little New Street London EC4A 3TR on Sep 05, 2014

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Declaration of solvency

    5 pages4.70

    Termination of appointment of James Scott Erickson as a director on Jun 10, 2014

    2 pagesTM01

    Termination of appointment of Robert Andrew Fulton as a director on Jun 16, 2014

    2 pagesTM01

    Termination of appointment of Mark Alexander Lipyeat as a director on Jun 10, 2014

    2 pagesTM01

    Termination of appointment of Scott Robert Anderson as a director on Jun 10, 2014

    2 pagesTM01

    Appointment of Rajinder Singh Kullar as a director

    3 pagesAP01

    Appointment of Christian Bruno Jean Idczak as a director

    3 pagesAP01

    Appointment of Evan Francis Smith as a director

    3 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Resolution of capitalisation or a bonus issue of shares

    £55760992.55 capitalised 30/05/2014
    RES14

    Statement of capital following an allotment of shares on May 30, 2014

    • Capital: GBP 2.00
    4 pagesSH01

    legacy

    1 pagesSH20

    Statement of capital on Jun 05, 2014

    • Capital: GBP 2
    6 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled 03/06/2014
    RES13

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Statement of capital on May 28, 2014

    • Capital: GBP 2
    4 pagesSH19

    Who are the officers of DE FACTO 779 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDWIN COE SECRETARIES LIMITED
    2 Stone Buildings
    Lincolns Inn
    WC2A 3TH London
    Secretary
    2 Stone Buildings
    Lincolns Inn
    WC2A 3TH London
    98679750001
    IDCZAK, Christian Bruno Jean
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    EnglandFrench129935690010
    KULLAR, Rajinder Singh
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    Untied KingdomBritish74999290008
    SMITH, Evan Francis
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    EnglandAmerican,Irish73647690004
    HAYES, Alan Newton
    31 Rivermead
    KT8 9AZ East Molesey
    Surrey
    Secretary
    31 Rivermead
    KT8 9AZ East Molesey
    Surrey
    British50244440001
    JOHNSON, Stephen
    55 New Inn Lane
    Burpham
    GU4 7HT Guildford
    Surrey
    Secretary
    55 New Inn Lane
    Burpham
    GU4 7HT Guildford
    Surrey
    British87153000001
    ANDERSON, Scott Robert
    S 7th Street
    Phoenix
    Suite 100 3420
    Arizona Az 85040
    Usa
    Director
    S 7th Street
    Phoenix
    Suite 100 3420
    Arizona Az 85040
    Usa
    UsaUsa179893610001
    BROOKS, Peter John
    Reads Cottage
    Main Road Vellow
    PO41 0TE Yarmouth
    Isle Of Wight
    Director
    Reads Cottage
    Main Road Vellow
    PO41 0TE Yarmouth
    Isle Of Wight
    UkBritish38936100002
    BUCKWALTER, Vint William
    319
    North Highland Avenue
    Rockford
    Illinois 61107
    United States
    Director
    319
    North Highland Avenue
    Rockford
    Illinois 61107
    United States
    United StatesUnited States155716410001
    CLAY, John Earl
    S Maize Road
    Wichita
    1643
    Kansas Ks67209
    Usa
    Director
    S Maize Road
    Wichita
    1643
    Kansas Ks67209
    Usa
    UsaUsa179893780001
    ERICKSON, James Scott
    3414 South 5th Street
    Phoenix
    Arizona Az85040
    United States Of America
    Director
    3414 South 5th Street
    Phoenix
    Arizona Az85040
    United States Of America
    United States Of AmericaAmerican186117700001
    FULTON, Robert Andrew
    The Green
    Stratford Road
    B90 4LA Solihull
    C/O Goodrich Control Systems 3
    West Midlands
    England
    Director
    The Green
    Stratford Road
    B90 4LA Solihull
    C/O Goodrich Control Systems 3
    West Midlands
    England
    United KingdomBritish90652480001
    GIBBS, Paul Richard
    St Julians House
    Ford Road
    GU24 8SS Chobham
    Director
    St Julians House
    Ford Road
    GU24 8SS Chobham
    United KingdomBritish24933430003
    HAYES, Alan Newton
    31 Rivermead
    KT8 9AZ East Molesey
    Surrey
    Director
    31 Rivermead
    KT8 9AZ East Molesey
    Surrey
    British50244440001
    HILL, Steven William
    7 Ellwood Gardens
    WD25 0DR Watford
    Hertfordshire
    Director
    7 Ellwood Gardens
    WD25 0DR Watford
    Hertfordshire
    United KingdomBritish86799890001
    JACOBS, Clifton Dale
    4209 Martina Drive
    Loves Park
    Illinois 61111
    Usa
    Director
    4209 Martina Drive
    Loves Park
    Illinois 61111
    Usa
    American117893050001
    JOHN, Ian Clive
    Tynwald
    23a Longfield Drive
    HP6 5HD Amersham
    Buckinghamshire
    Director
    Tynwald
    23a Longfield Drive
    HP6 5HD Amersham
    Buckinghamshire
    EnglandBritish114024160001
    JOHNSON, Stephen
    55 New Inn Lane
    Burpham
    GU4 7HT Guildford
    Surrey
    Director
    55 New Inn Lane
    Burpham
    GU4 7HT Guildford
    Surrey
    United KingdomBritish87153000001
    KNIGHT, Michael William Patrick, Sir
    Craigwell
    Mortehoe
    EX34 7ED Woolacombe
    North Devon
    Director
    Craigwell
    Mortehoe
    EX34 7ED Woolacombe
    North Devon
    British65873590001
    LEGG, John Robert
    Boat House Flat
    Bridge Mews Bridge Barn Lane
    GU21 1NL Woking
    Surrey
    Director
    Boat House Flat
    Bridge Mews Bridge Barn Lane
    GU21 1NL Woking
    Surrey
    British24933440002
    LIPYEAT, Mark Alexander
    Forge Lane
    Sunbury On Thames
    Middlesex
    Tw16 6eq
    Director
    Forge Lane
    Sunbury On Thames
    Middlesex
    Tw16 6eq
    United KingdomBritish87359810001
    LIPYEAT, Mark Alexander
    4 Yew Tree Close
    GU14 0QR Farnborough
    Hampshire
    Director
    4 Yew Tree Close
    GU14 0QR Farnborough
    Hampshire
    United KingdomBritish87359810001
    LYE, Raymond John
    Enstone Manor Farm Windy Hill
    Enstone
    OX7 4HN Oxford
    Oxfordshire
    Director
    Enstone Manor Farm Windy Hill
    Enstone
    OX7 4HN Oxford
    Oxfordshire
    British13687320001
    MARKS, Nigel William
    Am Reisblick 10
    86751
    Moenchsdeggingen
    Germany
    Director
    Am Reisblick 10
    86751
    Moenchsdeggingen
    Germany
    GermanyBritish157482810001
    SCHELL, Andreas
    4747
    Harrison Avenue
    Rockford
    Illinois
    United States
    Director
    4747
    Harrison Avenue
    Rockford
    Illinois
    United States
    UsaGerman155716080001
    SPANA, Mark David
    Burgess Trail
    Stillman Valley
    6780 E
    61084 Illinois
    United States
    Director
    Burgess Trail
    Stillman Valley
    6780 E
    61084 Illinois
    United States
    United States134506380001
    WICKS, Eve
    Shirland Road
    Rockton
    6203
    61072 Illinois
    United States
    Director
    Shirland Road
    Rockton
    6203
    61072 Illinois
    United States
    United States134505750001

    Does DE FACTO 779 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 05, 1996
    Delivered On Nov 15, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 15, 1996Registration of a charge (395)
    • Dec 20, 2006Statement of satisfaction of a charge in full or part (403a)
    Series of debentures
    Created On May 09, 1991
    Delivered On May 09, 1991
    Satisfied
    Transactions
    • May 09, 1991Registration of a charge
    • Aug 05, 2006Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment
    Created On Apr 27, 1991
    Delivered On May 16, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a facilities agreement of even date and the charge
    Short particulars
    The whole rights to and in the benefit of the company in and to the key man insurance policies including all profits & proceeds thereof (for full details see form 395).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 16, 1991Registration of a charge
    • Oct 16, 1999Statement of satisfaction of a charge in full or part (403a)
    Letter of set off
    Created On Apr 27, 1991
    Delivered On May 16, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or page aerospace LTD page engineering (holdings) LTD to the chargee on any account whatsoever
    Short particulars
    All sums & interest (if any) thereon standing or which may stand to the credit of any bank accounts in the companys name of maintained on the companys behalf or maintained in the name of a designated company in the banks books.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 16, 1991Registration of a charge
    • Oct 16, 1999Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Apr 27, 1981
    Delivered On May 16, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company or any other group company (as defined) under the terms of the facilities agreement of even date and under the terms of the debenture and other security documents (as defined ) on any account whatsoever
    Short 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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 16, 1991Registration of a charge
    • Oct 16, 1999Statement of satisfaction of a charge in full or part (403a)

    Does DE FACTO 779 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 27, 2014Commencement of winding up
    Jun 20, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ 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