FREEPORT (NOMINEE 5) LIMITED

FREEPORT (NOMINEE 5) LIMITED

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

    Company NameFREEPORT (NOMINEE 5) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02787094
    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 FREEPORT (NOMINEE 5) LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is FREEPORT (NOMINEE 5) LIMITED located?

    Registered Office Address
    Pwc 7 More London
    Riverside
    SE1 2RT London
    Undeliverable Registered Office AddressNo

    What were the previous names of FREEPORT (NOMINEE 5) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HORNSEA FREEPORT LIMITEDMar 19, 1993Mar 19, 1993
    DAISYKIRK LIMITEDFeb 05, 1993Feb 05, 1993

    What are the latest accounts for FREEPORT (NOMINEE 5) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2013

    What are the latest filings for FREEPORT (NOMINEE 5) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    18 pages4.72

    Liquidators' statement of receipts and payments to Jul 13, 2016

    18 pages4.68

    Statement of affairs with form 4.19

    5 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jul 14, 2015

    LRESEX

    Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER to Pwc 7 More London Riverside London SE1 2RT on Aug 03, 2015

    2 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Hafiz Mohamed Ali as a director on Aug 31, 2014

    2 pagesTM01

    Annual return made up to May 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 22, 2014

    Statement of capital on Sep 22, 2014

    • Capital: GBP 2
    SH01

    Register inspection address has been changed from 100 Pall Mall London SW1Y 5HP to Lansdown House 57 Berkeley Square London W1J 6ER

    1 pagesAD02

    Accounts for a dormant company made up to Jun 30, 2013

    6 pagesAA

    Appointment of Hafiz Mohamed Ali as a director

    3 pagesAP01

    Termination of appointment of Robert Hodges as a director

    2 pagesTM01

    Termination of appointment of Robert Konigsberg as a director

    2 pagesTM01

    Termination of appointment of Eric Sasson as a director

    2 pagesTM01

    Termination of appointment of Robert Hodges as a secretary

    2 pagesTM02

    Appointment of Matthew Lo Russo as a director

    3 pagesAP01

    Annual return made up to May 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 05, 2013

    Statement of capital on Jun 05, 2013

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Jun 30, 2012

    5 pagesAA

    Annual return made up to May 31, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2011

    6 pagesAA

    legacy

    15 pagesMG01

    Annual return made up to May 31, 2011 with full list of shareholders

    5 pagesAR01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175 18/01/2011
    RES13

    Who are the officers of FREEPORT (NOMINEE 5) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LO RUSSO, Matthew Joseph
    7 More London
    Riverside
    SE1 2RT London
    Pwc
    Director
    7 More London
    Riverside
    SE1 2RT London
    Pwc
    United KingdomAmericanNone180444800001
    BROWNSTEIN, Ian Jeffrey
    Conifers 59 Deacons Hill Road
    Elstree
    WD6 3HZ Borehamwood
    Hertfordshire
    Secretary
    Conifers 59 Deacons Hill Road
    Elstree
    WD6 3HZ Borehamwood
    Hertfordshire
    British44779830001
    HODGES, Robert Edward
    Lansdowne House
    57 Berkeley Square
    W1J 6ER London
    Secretary
    Lansdowne House
    57 Berkeley Square
    W1J 6ER London
    BritishDirector92265800002
    KERSHAW, Christopher Sydney Sagar
    Woodlands Stable Cottage
    77 Sun Street
    BD22 8AH Haworth
    West Yorkshire
    Secretary
    Woodlands Stable Cottage
    77 Sun Street
    BD22 8AH Haworth
    West Yorkshire
    British1554150002
    LOVESEY, Morgan David
    6 Moriston Road
    MK41 7UG Bedford
    Bedfordshire
    Secretary
    6 Moriston Road
    MK41 7UG Bedford
    Bedfordshire
    British7991670001
    NEWMAN, Richard Henry
    59 Hendon Wood Lane
    Mill Hill
    NW7 4HT London
    Secretary
    59 Hendon Wood Lane
    Mill Hill
    NW7 4HT London
    BritishChartered Accountant21881120001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    ALI, Hafiz Mohamed
    Lansdowne House
    57 Berkeley Square
    W1J 6ER London
    Director
    Lansdowne House
    57 Berkeley Square
    W1J 6ER London
    UkCanadianPrivate Equity-Real Estate160037050001
    COLLIDGE, Sean Mervyn
    Apartment 4a4 Block B L' Hersilia
    33 Rue Du Portier
    98000 Monaco
    Director
    Apartment 4a4 Block B L' Hersilia
    33 Rue Du Portier
    98000 Monaco
    BritishCompany Director38994860002
    HODGES, Robert Edward
    Lansdowne House
    57 Berkeley Square
    W1J 6ER London
    Director
    Lansdowne House
    57 Berkeley Square
    W1J 6ER London
    United KingdomBritishDirector92265800002
    KONIGSBERG, Robert Charles
    Lansdowne House
    57 Berkeley Square
    W1J 6ER London
    Director
    Lansdowne House
    57 Berkeley Square
    W1J 6ER London
    United StatesAmericanDirector157527950001
    LISTER, Robert Stephen
    High Ash Farm West Morton
    BD20 5UP Keighley
    West Yorkshire
    Director
    High Ash Farm West Morton
    BD20 5UP Keighley
    West Yorkshire
    BritishGroup Finance Director1554190002
    NEWMAN, Richard Henry
    59 Hendon Wood Lane
    Mill Hill
    NW7 4HT London
    Director
    59 Hendon Wood Lane
    Mill Hill
    NW7 4HT London
    United KingdomBritishChartered Accountant21881120001
    RUSSELL, Gary Allan Mason
    Apartment 1181 4th Floor, Palais De
    La Scala 1 Avenue Henri Dunnant
    98000 Monaco
    Director
    Apartment 1181 4th Floor, Palais De
    La Scala 1 Avenue Henri Dunnant
    98000 Monaco
    BritishSolicitor57226640002
    SASSON, Eric
    Lansdowne House
    57 Berkeley Square
    W1J 6ER London
    Director
    Lansdowne House
    57 Berkeley Square
    W1J 6ER London
    FranceFrenchDirector133392700002
    SWANN, David Sydney
    Greenfield Lane
    DA123LD Shorne
    Green Acre
    Kent
    Director
    Greenfield Lane
    DA123LD Shorne
    Green Acre
    Kent
    United KingdomBritishCompany Director141368200001
    WOOLLEY, Peter Thomas Griffith
    Apartment 5a2 Block A Le Montaigne
    2 Avenue De La Madone
    98000 Monaco
    Director
    Apartment 5a2 Block A Le Montaigne
    2 Avenue De La Madone
    98000 Monaco
    BritishChartered Accountant39676720009
    YATES, Robert Joseph
    The Square House
    Main Street Burton In Kendal
    LA6 1LX Carnforth
    Lancashire
    Director
    The Square House
    Main Street Burton In Kendal
    LA6 1LX Carnforth
    Lancashire
    BritishCompany Director79333850002
    YEWDALL, Neil Stuart
    9 Long Meadows
    Bramhope
    LS16 9DA Leeds
    West Yorkshire
    Director
    9 Long Meadows
    Bramhope
    LS16 9DA Leeds
    West Yorkshire
    BritishGroup Financial Controller17046770001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Does FREEPORT (NOMINEE 5) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On Sep 20, 2011
    Delivered On Sep 24, 2011
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Finance Acquisition No. 1 S.a R.L
    Transactions
    • Sep 24, 2011Registration of a charge (MG01)
    Confirmatory security agreement
    Created On Sep 30, 2009
    Delivered On Oct 12, 2009
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Banc of America Securities Limited
    Transactions
    • Oct 12, 2009Registration of a charge (MG01)
    Security agreement
    Created On Oct 25, 2007
    Delivered On Nov 14, 2007
    Outstanding
    Amount secured
    All monies due or to become from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All shares stocks debentures bonds or other securities and investments, any dividend, first floating charge all assets not at any time otherwise mortgaged charged or assigned by way of fixed mortgage charge or assignment under clause 2 of the deed,. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of America Securities Limited (Facility Agent)
    Transactions
    • Nov 14, 2007Registration of a charge (395)
    Security agreement
    Created On Jul 06, 2004
    Delivered On Jul 15, 2004
    Outstanding
    Amount secured
    All monies due or to become due by any obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    1) pledge of shares: as security for the full and timely performance by the obligors of the secured obligations, the company granted a first ranking pledge in favour of the finance parties over the shares and the inherent rights, 2) pledge of shareholders' rights, as security for the full and timely performances by the obligors of the secured obligations;. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 15, 2004Registration of a charge (395)
    Debenture
    Created On Jun 26, 2001
    Delivered On Jul 10, 2001
    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
    • Barclays Bank PLC
    Transactions
    • Jul 10, 2001Registration of a charge (395)
    • Jun 22, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 28, 1996
    Delivered On Jul 10, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the west side of rolston road hornsea east riding of yorkshire t/no. HS237817.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 10, 1996Registration of a charge (395)
    • Jun 22, 2002Statement of satisfaction of a charge in full or part (403a)

    Does FREEPORT (NOMINEE 5) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 14, 2015Commencement of winding up
    Aug 25, 2017Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Zelf Hussain
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Robert Nicholas Lewis
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp
    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