FULTON PREBON GROUP LIMITED
Overview
| Company Name | FULTON PREBON GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02637272 |
| 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 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 Address | No |
What were the previous names of FULTON PREBON GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| MAWLAW 123 LIMITED | Aug 13, 1991 | Aug 13, 1991 |
What are the latest accounts for FULTON PREBON GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for FULTON PREBON GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Sep 27, 2017 | 10 pages | LIQ03 | ||||||||||
Insolvency filing Insolvency:LIQ12 - Notice of release of former liquidator by Secretary of State. | 3 pages | LIQ MISC | ||||||||||
Appointment of a voluntary liquidator | 14 pages | 600 | ||||||||||
Removal of liquidator by court order | 17 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Sep 27, 2016 | 7 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Sep 27, 2015 | 9 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Sep 27, 2014 | 9 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Sep 27, 2013 | 7 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Sep 27, 2012 | 7 pages | 4.68 | ||||||||||
Termination of appointment of Nicola Challen as a secretary | 1 pages | TM02 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Annual return made up to Aug 13, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Barry Ward as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 13, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Paul Richard Mainwaring on Sep 12, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Barry Charles Bernard Ward on Sep 12, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Nicola Challen on Sep 12, 2010 | 2 pages | CH03 | ||||||||||
Termination of appointment of Andrew Evans as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Robin James Stewart as a director | 2 pages | AP01 | ||||||||||
Director's details changed for Paul Richard Mainwaring on Jun 29, 2010 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 12 pages | AA | ||||||||||
Who are the officers of FULTON PREBON GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MAINWARING, Paul Richard | Director | Level 37 25 Old Broad Street EC2N 1HQ London Tower 42 United Kingdom | England | British | 116302540002 | |||||
| STEWART, Robin James | Director | Level 37 25 Old Broad Street EC2N 1HQ London Tower 42 United Kingdom | England | British | 161299680001 | |||||
| ANKERS, Peter | Secretary | 104 Meridian Place Marsh Wall E14 9FF London | British | 56413750001 | ||||||
| ANKERS, Peter | Secretary | 104 Meridian Place Marsh Wall E14 9FF London | British | 56413750001 | ||||||
| CHALLEN, Nicola | Secretary | Park Avenue N22 7EX London 46 England | Other | 119903660002 | ||||||
| DE FREITAS, Maria Teresa | Secretary | Flat 1 47 Lloyd Baker Street WC1X 9AA London | British | 95153090009 | ||||||
| DEARLOVE, Juliet Mary | Secretary | Churchgate House 15 Churchgate Street CM17 0JT Old Harlow Essex | British | 72784040001 | ||||||
| PEEL, Alistair Charles | Secretary | Deep Acres HP6 5NX Amersham 6 Bucks England | Other | 132896170001 | ||||||
| SHAW, Gary Allan | Secretary | 63a Cambray Road SW12 0ER London | British | 67579830001 | ||||||
| COLLIS, Sarah Ann | Director | 53 The Avenue West Ealing W13 8JR London | England | British | 35447290002 | |||||
| COLLIS, Sarah Ann | Director | 120 Bassett Gardens Osterley TW7 4QY Isleworth Middlesex | British | 35447290001 | ||||||
| COWAN, Christopher Ian | Director | Ballards Ballards Lane RH8 0SN Limpsfield Surrey | British | 54679190001 | ||||||
| EVANS, Andrew Keith | Director | 177 Burtons Road Hampton Hill TW12 1DX Hampton Middlesex | England | British | 124021620001 | |||||
| FARR, Richard Eric | Director | Kingston House Vicarage Way SL9 8AS Gerrards Cross Buckinghamshire | British | 40864220002 | ||||||
| HIGAKI, Keiji | Director | 3-43-4 Uehara Shibuya-Ku Tokyo 151-0064 Japan | Japanese | 53144490002 | ||||||
| HOLMES, Deborah Ann | Director | 87 Carrara Wharf Ranelagh Gardens Putney Bridge SW6 3UE London | Australian | 113674080001 | ||||||
| HUGHES, Arthur Mcquade | Director | Miran San 11 Windlesham Court Snows Ride GU20 6LA Windlesham Surrey | United Kingdom | British | 1458920002 | |||||
| JACK, Stephen Andrew | Director | 1 Hunter Road West Wimbledon SW20 8NZ London | England | British | 13013280001 | |||||
| KEENAN, Patrick Michael | Director | 10 Plane Tree House Duchess Of Bedfords Walk W8 7QT London | Australian | 42704380002 | ||||||
| PLASCO, Joel Darren | Director | Flat 5 1 Chepstow Place W2 4TE London | British | 78522900003 | ||||||
| RUTTER, David Edward | Director | 232 Oak Ridge Avenue Summit New Jersey Nj07901 FOREIGN Usa | Usa | 53144530001 | ||||||
| STEVENS, Robert Brian | Director | Nettleden Road Little Gaddesden HP4 1PN Berkhamsted Garden Cottage Hertfordshire | England | British | 129608370001 | |||||
| TAYLOR, Kim Michael | Director | Firholm 16 St Marys Road KT6 5EY Long Ditton Surrey | British | 34697370003 | ||||||
| TERASKIEWICZ, Edward Arnold | Director | The Palms No 3 Seven Mile Beach FOREIGN PO BOX 31367 Grand Cayman Islands British West Indies | Saint Kitts And Nevis | 55785870002 | ||||||
| TERASKIEWICZ, Edward Arnold | Director | The Palms No 3 Seven Mile Beach FOREIGN PO BOX 31367 Grand Cayman Islands British West Indies | Saint Kitts And Nevis | 55785870002 | ||||||
| VAN DER LUGT, Peter Corney | Director | Leidsegracht 55 1017 NB Amsterdam The Netherlands | Dutch | 55046860001 | ||||||
| WALDRON, John Joseph | Director | 7111 Pinehurst Circle Nevillewood 15106 FOREIGN Pennsylvannia Usa | Usa | 53144580001 | ||||||
| WARD, Barry Charles Bernard | Director | Level 37 25 Old Broad Street EC2N 1HQ London Tower 42 United Kingdom | England | British | 126732970001 |
Does FULTON PREBON GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does FULTON PREBON GROUP 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