PREBON INVESTMENTS LIMITED

PREBON INVESTMENTS LIMITED

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

    Company NamePREBON INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02627770
    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 PREBON INVESTMENTS LIMITED?

    • (7415) /

    Where is PREBON INVESTMENTS LIMITED located?

    Registered Office Address
    Tower 42 Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Undeliverable Registered Office AddressNo

    What were the previous names of PREBON INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    F.P. INVESTMENTS LIMITEDSep 05, 1991Sep 05, 1991
    MAWLAW 118 LIMITEDJul 09, 1991Jul 09, 1991

    What are the latest accounts for PREBON INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for PREBON INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 29, 2011

    LRESSP

    Declaration of solvency

    3 pages4.70

    Accounts for a dormant company made up to Dec 31, 2009

    3 pagesAA

    Termination of appointment of Andrew Evans as a director

    1 pagesTM01

    Appointment of Mr Robin James Stewart as a director

    2 pagesAP01

    Director's details changed for Paul Richard Mainwaring on Jun 29, 2010

    2 pagesCH01

    Annual return made up to Jul 09, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 09, 2010

    Statement of capital on Aug 09, 2010

    • Capital: GBP 100
    SH01

    Secretary's details changed for Nicola Challen on Aug 06, 2010

    1 pagesCH03

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Remove s/cap clause 18/06/2010
    RES13

    Accounts made up to Dec 31, 2008

    3 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2007

    3 pagesAA

    legacy

    1 pages287

    legacy

    1 pages288c

    legacy

    2 pages288a

    Who are the officers of PREBON INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHALLEN, Nicola
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    Secretary
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    Other119903660002
    MAINWARING, Paul Richard
    7 Woodlands Park
    Merrow
    GU1 2TH Guildford
    Surrey
    Director
    7 Woodlands Park
    Merrow
    GU1 2TH Guildford
    Surrey
    EnglandBritish116302540002
    STEWART, Robin James
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    Director
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    EnglandBritish161299680001
    ANKERS, Peter
    104 Meridian Place
    Marsh Wall
    E14 9FF London
    Secretary
    104 Meridian Place
    Marsh Wall
    E14 9FF London
    British56413750001
    ANKERS, Peter
    104 Meridian Place
    Marsh Wall
    E14 9FF London
    Secretary
    104 Meridian Place
    Marsh Wall
    E14 9FF London
    British56413750001
    DE FREITAS, Maria Teresa
    Flat 1 47 Lloyd Baker Street
    WC1X 9AA London
    Secretary
    Flat 1 47 Lloyd Baker Street
    WC1X 9AA London
    British95153090009
    DEARLOVE, Juliet Mary
    Churchgate House
    15 Churchgate Street
    CM17 0JT Old Harlow
    Essex
    Secretary
    Churchgate House
    15 Churchgate Street
    CM17 0JT Old Harlow
    Essex
    British72784040001
    MAYHILL, Geoffrey Ronald
    27 Redmore Road
    W6 0HZ London
    Secretary
    27 Redmore Road
    W6 0HZ London
    New Zealander812670001
    PEEL, Alistair Charles
    Deep Acres
    HP6 5NX Amersham
    6
    Bucks
    England
    Secretary
    Deep Acres
    HP6 5NX Amersham
    6
    Bucks
    England
    Other132896170001
    SHAW, Gary Allan
    63a Cambray Road
    SW12 0ER London
    Secretary
    63a Cambray Road
    SW12 0ER London
    British67579830001
    MAWLAW SECRETARIES LIMITED
    Black Friars Lane
    EC4V 6HD London
    20
    Secretary
    Black Friars Lane
    EC4V 6HD London
    20
    39182980001
    PREBON SECRETARIES LIMITED
    Second Floor
    155 Bishopsgate
    EC2N 3DA London
    Secretary
    Second Floor
    155 Bishopsgate
    EC2N 3DA London
    37859290001
    COLLIS, Sarah Ann
    53 The Avenue
    West Ealing
    W13 8JR London
    Director
    53 The Avenue
    West Ealing
    W13 8JR London
    EnglandBritish35447290002
    COWAN, Christopher Ian
    Ballards
    Ballards Lane
    RH8 0SN Limpsfield
    Surrey
    Director
    Ballards
    Ballards Lane
    RH8 0SN Limpsfield
    Surrey
    British54679190001
    EVANS, Andrew Keith
    177 Burtons Road
    Hampton Hill
    TW12 1DX Hampton
    Middlesex
    Director
    177 Burtons Road
    Hampton Hill
    TW12 1DX Hampton
    Middlesex
    EnglandBritish124021620001
    FARR, Richard Eric
    Kingston House
    Vicarage Way
    SL9 8AS Gerrards Cross
    Buckinghamshire
    Director
    Kingston House
    Vicarage Way
    SL9 8AS Gerrards Cross
    Buckinghamshire
    British40864220002
    HOLMES, Deborah Ann
    87 Carrara Wharf
    Ranelagh Gardens Putney Bridge
    SW6 3UE London
    Director
    87 Carrara Wharf
    Ranelagh Gardens Putney Bridge
    SW6 3UE London
    Australian113674080001
    HUGHES, Arthur Mcquade
    Miran San
    11 Windlesham Court Snows Ride
    GU20 6LA Windlesham
    Surrey
    Director
    Miran San
    11 Windlesham Court Snows Ride
    GU20 6LA Windlesham
    Surrey
    United KingdomBritish1458920002
    JACK, Stephen Andrew
    1 Hunter Road
    West Wimbledon
    SW20 8NZ London
    Director
    1 Hunter Road
    West Wimbledon
    SW20 8NZ London
    EnglandBritish13013280001
    KEENAN, Patrick Michael
    10 Plane Tree House
    Duchess Of Bedfords Walk
    W8 7QT London
    Director
    10 Plane Tree House
    Duchess Of Bedfords Walk
    W8 7QT London
    Australian42704380002
    KEENAN, Patrick Michael
    84 Iverna Court
    Iverna Gardens Wrights Lane
    W8 6TU London
    Director
    84 Iverna Court
    Iverna Gardens Wrights Lane
    W8 6TU London
    Australia42704380001
    MAYHILL, Geoffrey Ronald
    33 Lawn Crescent
    TW9 3NS Richmond
    Surrey
    Director
    33 Lawn Crescent
    TW9 3NS Richmond
    Surrey
    British812670012
    NEVILLE, Simon Andrew
    2 Woodman Waye
    GU21 5SW Woking
    Surrey
    Director
    2 Woodman Waye
    GU21 5SW Woking
    Surrey
    United KingdomBritish118361370001
    OLDALE, John Keith
    Little Coopers Coopers Hill
    Eversley
    RG27 0QA Basingstoke
    Hampshire
    Director
    Little Coopers Coopers Hill
    Eversley
    RG27 0QA Basingstoke
    Hampshire
    British2038950001
    PLASCO, Joel Darren
    Flat 5
    1 Chepstow Place
    W2 4TE London
    Director
    Flat 5
    1 Chepstow Place
    W2 4TE London
    British78522900003
    SMETHURST, Geoffrey Brian
    7 Birchwood Avenue
    Southborough
    TN4 0UD Tunbridge Wells
    Kent
    Director
    7 Birchwood Avenue
    Southborough
    TN4 0UD Tunbridge Wells
    Kent
    British156520001
    TAYLOR, Kim Michael
    Firholm
    16 St Marys Road
    KT6 5EY Long Ditton
    Surrey
    Director
    Firholm
    16 St Marys Road
    KT6 5EY Long Ditton
    Surrey
    British34697370003

    Does PREBON INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of assignment
    Created On Aug 03, 1995
    Delivered On Aug 17, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or fulton prebon group limited to the chargee under the non-care restated agreement
    Short particulars
    All the company's right title and interest present and future in and to the assigned account and the assigned monies and all rights to require repayment of the assigned monies. See the mortgage charge document for full details.
    Persons Entitled
    • Samuel Montagu & Co. Limited
    Transactions
    • Aug 17, 1995Registration of a charge (395)
    • Oct 31, 2001Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Sep 08, 1991
    Delivered On Sep 27, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as trustee for the security beneficiaries (as defined) under the terms of the relevant documents (as defined)
    Short particulars
    (See form 395 for full details). 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
    • Samuel Montagu & Co. Limited
    Transactions
    • Sep 27, 1991Registration of a charge
    • Oct 31, 2001Statement of satisfaction of a charge in full or part (403a)
    Share charge
    Created On Sep 08, 1991
    Delivered On Sep 27, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as trustee for the lenders (as defined) under the terms of the relevant documents (as defined)
    Short particulars
    All dividends, interests and other moneys paid or payable in relation to any shares in the capital of lcf limited, babcock fulton prebon (financial futures) limited, babcock & brown limited. (See form 395 for full details).
    Persons Entitled
    • Samuel Montagu & Co Limited
    Transactions
    • Sep 27, 1991Registration of a charge
    • Oct 31, 2001Statement of satisfaction of a charge in full or part (403a)
    Security agreement.
    Created On Sep 08, 1991
    Delivered On Sep 27, 1991
    Satisfied
    Amount secured
    All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargee under the agreements and other security documents as defined in this charge.
    Short particulars
    All of the company's right,title and interest in and to the following detailed particulars as detailed on doc M395-ref M664.see clauses 1(a) to 1(u) inclusive detailed on schedules attached to doc M395.
    Persons Entitled
    • Samuel Montagu & Co. Limited
    • As Trustee for the Security Beneficiaries (As Defined)
    Transactions
    • Sep 27, 1991Registration of a charge
    • Oct 31, 2001Statement of satisfaction of a charge in full or part (403a)

    Does PREBON INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 29, 2011Commencement of winding up
    Sep 13, 2012Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Timothy Gerard Walsh
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT 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