FINTRUST DEBENTURE PLC

FINTRUST DEBENTURE PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameFINTRUST DEBENTURE PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 02821428
    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 FINTRUST DEBENTURE PLC?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is FINTRUST DEBENTURE PLC located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FINTRUST DEBENTURE PLC?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2018

    What are the latest filings for FINTRUST DEBENTURE PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Liquidators' statement of receipts and payments to Nov 24, 2020

    10 pagesLIQ03

    Register(s) moved to registered inspection location Allianz Global Investors Gmbh Uk Branch 199 Bishopsgate London EC2M 3TY

    2 pagesAD03

    Register inspection address has been changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU England to Allianz Global Investors Gmbh Uk Branch 199 Bishopsgate London EC2M 3TY

    2 pagesAD02

    Registered office address changed from 199 Bishopsgate London EC2M 3TY to Hill House 1 Little New Street London EC4A 3TR on Dec 10, 2019

    2 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 25, 2019

    LRESSP

    Satisfaction of charge 1 in full

    2 pagesMR04

    Satisfaction of charge 2 in full

    2 pagesMR04

    Confirmation statement made on May 20, 2019 with no updates

    3 pagesCS01

    Full accounts made up to May 31, 2018

    19 pagesAA

    Appointment of Giles Timothy Campbell Hardy as a director on Jul 06, 2018

    2 pagesAP01

    Termination of appointment of Melissa Louise Gallagher as a director on Jul 06, 2018

    1 pagesTM01

    Confirmation statement made on May 20, 2018 with no updates

    3 pagesCS01

    Full accounts made up to May 31, 2017

    16 pagesAA

    Confirmation statement made on May 20, 2017 with updates

    5 pagesCS01

    Full accounts made up to May 31, 2016

    17 pagesAA

    Annual return made up to May 20, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2016

    Statement of capital on Jun 02, 2016

    • Capital: GBP 50,000
    SH01

    Full accounts made up to May 31, 2015

    16 pagesAA

    Annual return made up to May 20, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 27, 2015

    Statement of capital on May 27, 2015

    • Capital: GBP 50,000
    SH01

    Full accounts made up to May 31, 2014

    15 pagesAA

    Annual return made up to May 20, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2014

    Statement of capital on Jun 02, 2014

    • Capital: GBP 50,000
    SH01

    Registered office address changed from * 155 Bishopsgate London EC2M 3AD* on Dec 16, 2013

    1 pagesAD01

    Who are the officers of FINTRUST DEBENTURE PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SALT, Kirsten June
    1 Little New Street
    EC4A 3TR London
    Hill House
    Secretary
    1 Little New Street
    EC4A 3TR London
    Hill House
    British38993290004
    CLARK, Lynn Janet
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    United KingdomBritish51930950001
    HARDY, Giles Timothy Campbell
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    United KingdomBritish73485570001
    ABSALOM, Gerard
    54 John Archer Way
    SW18 2TS London
    Secretary
    54 John Archer Way
    SW18 2TS London
    British67454680001
    FROST, Leonora Marian
    5 Launceston Place
    W8 5RL London
    Secretary
    5 Launceston Place
    W8 5RL London
    British4299350001
    HOUGHTON, Claire Elizabeth
    21 Gilpin Road
    SG12 9LZ Ware
    Hertfordshire
    Secretary
    21 Gilpin Road
    SG12 9LZ Ware
    Hertfordshire
    British42693490001
    LONGCROFT, Peter Leonard
    4 Lakeside Close
    Reydon
    IP18 6YA Southwold
    Suffolk
    Secretary
    4 Lakeside Close
    Reydon
    IP18 6YA Southwold
    Suffolk
    British32431030003
    MORRISON, Audrey
    20 Bliss Avenue
    SG17 5SF Shefford
    Bedfordshire
    Secretary
    20 Bliss Avenue
    SG17 5SF Shefford
    Bedfordshire
    British44972470001
    YOUNG, Lorraine Elizabeth
    3 Vaughan Avenue
    TN10 4EB Tonbridge
    Kent
    Secretary
    3 Vaughan Avenue
    TN10 4EB Tonbridge
    Kent
    British45988970001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    BLACK, Colin Hyndmarsh
    15 Tudor Close
    Fairmile Park Road
    KT11 2PH Cobham
    Surrey
    Director
    15 Tudor Close
    Fairmile Park Road
    KT11 2PH Cobham
    Surrey
    British482150001
    BRUNNER, Timothy Barnabas Hans
    Flat 4 2 Inverness Gardens
    W8 4RN London
    Director
    Flat 4 2 Inverness Gardens
    W8 4RN London
    United KingdomBritish8306310002
    COHN, Susan Juliet
    13 Spencer Drive
    N2 0QT London
    Director
    13 Spencer Drive
    N2 0QT London
    United KingdomBritish38590460001
    DORAN, Beatrice Joyce
    155 Bishopsgate
    London
    EC2M 3AD
    Director
    155 Bishopsgate
    London
    EC2M 3AD
    EnglandBritish28966120002
    FOWLER, Stuart David
    3 Parkhurst
    TW9 2RD Richmond
    Surrey
    Director
    3 Parkhurst
    TW9 2RD Richmond
    Surrey
    British41840040002
    GALLAGHER, Melissa Louise
    Bishopsgate
    EC2M 3TY London
    199
    England
    Director
    Bishopsgate
    EC2M 3TY London
    199
    England
    United KingdomBritish172644580001
    JAMIESON, Peter Lindsay Auldjo
    4 Milborne Grove
    SW10 9SN London
    Director
    4 Milborne Grove
    SW10 9SN London
    United KingdomBritish10717740001
    LANNING, Nigel James
    Meliden
    Loudhams Wood Lane
    HP8 4AP Chalfont St Giles
    Buckinghamshire
    Director
    Meliden
    Loudhams Wood Lane
    HP8 4AP Chalfont St Giles
    Buckinghamshire
    British29950680002
    LANNING, Nigel James
    Ballard Down
    Berks Hill
    WD3 5AJ Chorleywood
    Hertfordshire
    Director
    Ballard Down
    Berks Hill
    WD3 5AJ Chorleywood
    Hertfordshire
    British29950680001
    PEIRSON, Richard
    13 Kings Road
    TW10 6NN Richmond
    Surrey
    Director
    13 Kings Road
    TW10 6NN Richmond
    Surrey
    British79181710001
    SIDDONS, Benjamin Charles Reid
    Hillbrook Golf Club Road
    St Georges Hill
    KT13 0NJ Weybridge
    Surrey
    Director
    Hillbrook Golf Club Road
    St Georges Hill
    KT13 0NJ Weybridge
    Surrey
    British3909840001
    WHITE, Simon Richard Tore
    155 Bishopsgate
    London
    EC2M 3AD
    Director
    155 Bishopsgate
    London
    EC2M 3AD
    EnglandBritish21454840003
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004790001

    What are the latest statements on persons with significant control for FINTRUST DEBENTURE PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 20, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does FINTRUST DEBENTURE PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    First supplemental trust deed
    Created On Mar 19, 1998
    Delivered On Mar 31, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the deed and the trust deed dated 10TH june 1993 to which it is supplemental
    Short particulars
    First fixed charge over all the company's right title and interest in and to the brunner loan and the merchants loan as increased in amount and the proceeds of repayment thereof and all rights to recieve any moneys in relation threto all sums of money standing to the credit of each loan accountof brunner and merchants respectively. See the mortgage charge document for full details.
    Persons Entitled
    • The Prudential Assurance Company Limited
    Transactions
    • Mar 31, 1998Registration of a charge (395)
    • Nov 21, 2019Satisfaction of a charge (MR04)
    Trust deed
    Created On Jun 10, 1993
    Delivered On Jun 15, 1993
    Satisfied
    Amount secured
    £85,000,000 9.25 % several debenture stock 2023 of the company and all other monies due or to become due by the company and/or all or any of the other companies named therein under the terms of the trust deed and/or any deed supplemental thereto
    Short particulars
    All the companys right title and interest in and to each of the loans. See the mortgage charge document for full details.
    Persons Entitled
    • The Prudential Assurance Company Limited
    Transactions
    • Jun 15, 1993Registration of a charge (395)
    • Nov 21, 2019Satisfaction of a charge (MR04)

    Does FINTRUST DEBENTURE PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 25, 2019Commencement of winding up
    Jun 30, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Harvey Dean
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London
    Stephen Roland Browne
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ 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