FULTON PREBON GROUP LIMITED

FULTON PREBON GROUP LIMITED

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

    Company NameFULTON PREBON GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02637272
    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 FULTON PREBON GROUP LIMITED?

    • (7415) /

    Where is FULTON PREBON GROUP LIMITED located?

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

    What were the previous names of FULTON PREBON GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAWLAW 123 LIMITEDAug 13, 1991Aug 13, 1991

    What are the latest accounts for FULTON PREBON GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for FULTON PREBON GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 27, 2017

    10 pagesLIQ03

    Insolvency filing

    Insolvency:LIQ12 - Notice of release of former liquidator by Secretary of State.
    3 pagesLIQ MISC

    Appointment of a voluntary liquidator

    14 pages600

    Removal of liquidator by court order

    17 pagesLIQ10

    Liquidators' statement of receipts and payments to Sep 27, 2016

    7 pages4.68

    Liquidators' statement of receipts and payments to Sep 27, 2015

    9 pages4.68

    Liquidators' statement of receipts and payments to Sep 27, 2014

    9 pages4.68

    Liquidators' statement of receipts and payments to Sep 27, 2013

    7 pages4.68

    Liquidators' statement of receipts and payments to Sep 27, 2012

    7 pages4.68

    Termination of appointment of Nicola Challen as a secretary

    1 pagesTM02

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to Aug 13, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 12, 2011

    Statement of capital on Sep 12, 2011

    • Capital: GBP 131.9
    SH01

    Termination of appointment of Barry Ward as a director

    1 pagesTM01

    Annual return made up to Aug 13, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Paul Richard Mainwaring on Sep 12, 2010

    2 pagesCH01

    Director's details changed for Barry Charles Bernard Ward on Sep 12, 2010

    2 pagesCH01

    Secretary's details changed for Nicola Challen on Sep 12, 2010

    2 pagesCH03

    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

    Full accounts made up to Dec 31, 2009

    12 pagesAA

    Who are the officers of FULTON PREBON GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAINWARING, Paul Richard
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    Director
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    EnglandBritish116302540002
    STEWART, Robin James
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    Director
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    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
    CHALLEN, Nicola
    Park Avenue
    N22 7EX London
    46
    England
    Secretary
    Park Avenue
    N22 7EX London
    46
    England
    Other119903660002
    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
    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
    COLLIS, Sarah Ann
    53 The Avenue
    West Ealing
    W13 8JR London
    Director
    53 The Avenue
    West Ealing
    W13 8JR London
    EnglandBritish35447290002
    COLLIS, Sarah Ann
    120 Bassett Gardens
    Osterley
    TW7 4QY Isleworth
    Middlesex
    Director
    120 Bassett Gardens
    Osterley
    TW7 4QY Isleworth
    Middlesex
    British35447290001
    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
    HIGAKI, Keiji
    3-43-4 Uehara
    Shibuya-Ku
    Tokyo
    151-0064
    Japan
    Director
    3-43-4 Uehara
    Shibuya-Ku
    Tokyo
    151-0064
    Japan
    Japanese53144490002
    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
    PLASCO, Joel Darren
    Flat 5
    1 Chepstow Place
    W2 4TE London
    Director
    Flat 5
    1 Chepstow Place
    W2 4TE London
    British78522900003
    RUTTER, David Edward
    232 Oak Ridge Avenue
    Summit New Jersey Nj07901
    FOREIGN Usa
    Director
    232 Oak Ridge Avenue
    Summit New Jersey Nj07901
    FOREIGN Usa
    Usa53144530001
    STEVENS, Robert Brian
    Nettleden Road
    Little Gaddesden
    HP4 1PN Berkhamsted
    Garden Cottage
    Hertfordshire
    Director
    Nettleden Road
    Little Gaddesden
    HP4 1PN Berkhamsted
    Garden Cottage
    Hertfordshire
    EnglandBritish129608370001
    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
    TERASKIEWICZ, Edward Arnold
    The Palms No 3
    Seven Mile Beach
    FOREIGN PO BOX 31367
    Grand Cayman Islands
    British West Indies
    Director
    The Palms No 3
    Seven Mile Beach
    FOREIGN PO BOX 31367
    Grand Cayman Islands
    British West Indies
    Saint Kitts And Nevis55785870002
    TERASKIEWICZ, Edward Arnold
    The Palms No 3
    Seven Mile Beach
    FOREIGN PO BOX 31367
    Grand Cayman Islands
    British West Indies
    Director
    The Palms No 3
    Seven Mile Beach
    FOREIGN PO BOX 31367
    Grand Cayman Islands
    British West Indies
    Saint Kitts And Nevis55785870002
    VAN DER LUGT, Peter Corney
    Leidsegracht 55
    1017 NB Amsterdam
    The Netherlands
    Director
    Leidsegracht 55
    1017 NB Amsterdam
    The Netherlands
    Dutch55046860001
    WALDRON, John Joseph
    7111 Pinehurst Circle
    Nevillewood 15106
    FOREIGN Pennsylvannia Usa
    Director
    7111 Pinehurst Circle
    Nevillewood 15106
    FOREIGN Pennsylvannia Usa
    Usa53144580001
    WARD, Barry Charles Bernard
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    Director
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    EnglandBritish126732970001

    Does FULTON PREBON GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On May 28, 1999
    Delivered On Jun 16, 1999
    Satisfied
    Amount secured
    In favour of the chargee each and every liability arising under the finance documents which the company may have had at the time the debenture was entered into or thereafter have to the security trustee or any of the beneficiaries and pay to the security trustee every sum now or thereafter owing due or incurred by the company to the security trustee or any of the beneficiaries in respect of any such liabilities
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Investment Bank PLC (As Trustee for the Beneficiaries)
    Transactions
    • Jun 16, 1999Registration of a charge (395)
    • May 18, 2005Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Sep 08, 1991
    Delivered On Sep 27, 1991
    Satisfied
    Amount secured
    All moneys due or to become due from the company to samuel montagu & co limited as trustee for the security beneficiaries (as defined) under a facility agreement dated 8/9/91 (as amended, varied, novated or supplemented) and any other relevant document as defined.
    Short particulars
    (See doc M395 - ref M110 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. Limitedfined)as Trustee for the Security Beneficiaries (As De
    Transactions
    • Sep 27, 1991Registration of a charge
    • Oct 31, 2001Statement of satisfaction of a charge in full or part (403a)

    Does FULTON PREBON GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 28, 2011Commencement of winding up
    Jan 01, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robert Nicholas Lewis
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Laura May Waters
    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