DE FACTO 779 LIMITED
Overview
| Company Name | DE FACTO 779 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02566340 |
| 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 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 Address | No |
What were the previous names of DE FACTO 779 LIMITED?
| Company Name | From | Until |
|---|---|---|
| PAGE GROUP LIMITED | Aug 16, 1991 | Aug 16, 1991 |
| HURRYLINK LIMITED | Dec 07, 1990 | Dec 07, 1990 |
What are the latest accounts for DE FACTO 779 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2012 |
What is the status of the latest annual return for DE FACTO 779 LIMITED?
| Annual Return |
|
|---|
What are the latest filings for DE FACTO 779 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 4 pages | 4.71 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Declaration of solvency | 4.70 | |||||||||||
Insolvency resolution Resolution insolvency:res re statement of account | 1 pages | LIQ MISC RES | ||||||||||
Register inspection address has been changed to Claverham Limited Bishops Road Claverham BS49 4NF | 2 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | 4.70 | ||||||||||
Termination of appointment of James Scott Erickson as a director on Jun 10, 2014 | 2 pages | TM01 | ||||||||||
Termination of appointment of Robert Andrew Fulton as a director on Jun 16, 2014 | 2 pages | TM01 | ||||||||||
Termination of appointment of Mark Alexander Lipyeat as a director on Jun 10, 2014 | 2 pages | TM01 | ||||||||||
Termination of appointment of Scott Robert Anderson as a director on Jun 10, 2014 | 2 pages | TM01 | ||||||||||
Appointment of Rajinder Singh Kullar as a director | 3 pages | AP01 | ||||||||||
Appointment of Christian Bruno Jean Idczak as a director | 3 pages | AP01 | ||||||||||
Appointment of Evan Francis Smith as a director | 3 pages | AP01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on May 30, 2014
| 4 pages | SH01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jun 05, 2014
| 6 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Statement of capital on May 28, 2014
| 4 pages | SH19 | ||||||||||
Who are the officers of DE FACTO 779 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EDWIN COE SECRETARIES LIMITED | Secretary | 2 Stone Buildings Lincolns Inn WC2A 3TH London | 98679750001 | |||||||
| IDCZAK, Christian Bruno Jean | Director | 1 Little New Street EC4A 3TR London Hill House | England | French | 129935690010 | |||||
| KULLAR, Rajinder Singh | Director | 1 Little New Street EC4A 3TR London Hill House | Untied Kingdom | British | 74999290008 | |||||
| SMITH, Evan Francis | Director | 1 Little New Street EC4A 3TR London Hill House | England | American,Irish | 73647690004 | |||||
| HAYES, Alan Newton | Secretary | 31 Rivermead KT8 9AZ East Molesey Surrey | British | 50244440001 | ||||||
| JOHNSON, Stephen | Secretary | 55 New Inn Lane Burpham GU4 7HT Guildford Surrey | British | 87153000001 | ||||||
| ANDERSON, Scott Robert | Director | S 7th Street Phoenix Suite 100 3420 Arizona Az 85040 Usa | Usa | Usa | 179893610001 | |||||
| BROOKS, Peter John | Director | Reads Cottage Main Road Vellow PO41 0TE Yarmouth Isle Of Wight | Uk | British | 38936100002 | |||||
| BUCKWALTER, Vint William | Director | 319 North Highland Avenue Rockford Illinois 61107 United States | United States | United States | 155716410001 | |||||
| CLAY, John Earl | Director | S Maize Road Wichita 1643 Kansas Ks67209 Usa | Usa | Usa | 179893780001 | |||||
| ERICKSON, James Scott | Director | 3414 South 5th Street Phoenix Arizona Az85040 United States Of America | United States Of America | American | 186117700001 | |||||
| FULTON, Robert Andrew | Director | The Green Stratford Road B90 4LA Solihull C/O Goodrich Control Systems 3 West Midlands England | United Kingdom | British | 90652480001 | |||||
| GIBBS, Paul Richard | Director | St Julians House Ford Road GU24 8SS Chobham | United Kingdom | British | 24933430003 | |||||
| HAYES, Alan Newton | Director | 31 Rivermead KT8 9AZ East Molesey Surrey | British | 50244440001 | ||||||
| HILL, Steven William | Director | 7 Ellwood Gardens WD25 0DR Watford Hertfordshire | United Kingdom | British | 86799890001 | |||||
| JACOBS, Clifton Dale | Director | 4209 Martina Drive Loves Park Illinois 61111 Usa | American | 117893050001 | ||||||
| JOHN, Ian Clive | Director | Tynwald 23a Longfield Drive HP6 5HD Amersham Buckinghamshire | England | British | 114024160001 | |||||
| JOHNSON, Stephen | Director | 55 New Inn Lane Burpham GU4 7HT Guildford Surrey | United Kingdom | British | 87153000001 | |||||
| KNIGHT, Michael William Patrick, Sir | Director | Craigwell Mortehoe EX34 7ED Woolacombe North Devon | British | 65873590001 | ||||||
| LEGG, John Robert | Director | Boat House Flat Bridge Mews Bridge Barn Lane GU21 1NL Woking Surrey | British | 24933440002 | ||||||
| LIPYEAT, Mark Alexander | Director | Forge Lane Sunbury On Thames Middlesex Tw16 6eq | United Kingdom | British | 87359810001 | |||||
| LIPYEAT, Mark Alexander | Director | 4 Yew Tree Close GU14 0QR Farnborough Hampshire | United Kingdom | British | 87359810001 | |||||
| LYE, Raymond John | Director | Enstone Manor Farm Windy Hill Enstone OX7 4HN Oxford Oxfordshire | British | 13687320001 | ||||||
| MARKS, Nigel William | Director | Am Reisblick 10 86751 Moenchsdeggingen Germany | Germany | British | 157482810001 | |||||
| SCHELL, Andreas | Director | 4747 Harrison Avenue Rockford Illinois United States | Usa | German | 155716080001 | |||||
| SPANA, Mark David | Director | Burgess Trail Stillman Valley 6780 E 61084 Illinois United States | United States | 134506380001 | ||||||
| WICKS, Eve | Director | Shirland Road Rockton 6203 61072 Illinois United States | United States | 134505750001 |
Does DE FACTO 779 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| Series of debentures | Created On May 09, 1991 Delivered On May 09, 1991 | Satisfied | ||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does DE FACTO 779 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