FREEPORT (NOMINEE 3) LIMITED
Overview
| Company Name | FREEPORT (NOMINEE 3) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02920193 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FREEPORT (NOMINEE 3) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is FREEPORT (NOMINEE 3) LIMITED located?
| Registered Office Address | Lansdowne House 57 Berkeley Square W1J 6ER London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FREEPORT (NOMINEE 3) LIMITED?
| Company Name | From | Until |
|---|---|---|
| FREEPORT VILLAGE FLEETWOOD LIMITED | Oct 25, 1994 | Oct 25, 1994 |
| TESTVINYL LIMITED | Jun 09, 1994 | Jun 09, 1994 |
| FREEPORT LEISURE LIMITED | May 04, 1994 | May 04, 1994 |
| TESTVINYL LIMITED | Apr 19, 1994 | Apr 19, 1994 |
What are the latest accounts for FREEPORT (NOMINEE 3) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2013 |
What is the status of the latest annual return for FREEPORT (NOMINEE 3) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for FREEPORT (NOMINEE 3) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Hafiz Mohamed Ali as a director on Aug 31, 2014 | 2 pages | TM01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Apr 19, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from 100 Pall Mall London SW1Y 5HP to Lansdowne House 57 Berkeley Square London W1J 6ER | 1 pages | AD02 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 6 pages | AA | ||||||||||
Appointment of Hafiz Mohamed Ali as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Robert Hodges as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Robert Konigsberg as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Eric Sasson as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Robert Hodges as a secretary | 2 pages | TM02 | ||||||||||
Appointment of Matthew Lo Russo as a director | 3 pages | AP01 | ||||||||||
Annual return made up to Apr 19, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Apr 19, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2011 | 6 pages | AA | ||||||||||
legacy | 15 pages | MG01 | ||||||||||
Annual return made up to Apr 19, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Total exemption full accounts made up to Jun 30, 2010 | 8 pages | AA | ||||||||||
Director's details changed for Robert Konigsberg on May 11, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Eric Sasson on May 11, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Robert Edward Hodges on May 11, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of FREEPORT (NOMINEE 3) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LO RUSSO, Matthew Joseph | Director | Lansdowne House 57 Berkeley Square W1J 6ER London | United Kingdom | American | 180444800001 | |||||
| BROWNSTEIN, Ian Jeffrey | Secretary | Conifers 59 Deacons Hill Road Elstree WD6 3HZ Borehamwood Hertfordshire | British | 44779830001 | ||||||
| COLLIDGE, Sean Mervyn | Secretary | Zermatt 50 Leighton Beck Road LA7 7AZ Beetham Cumbria | British | 38994860001 | ||||||
| HODGES, Robert Edward | Secretary | Lansdowne House 57 Berkeley Square W1J 6ER London | British | 92265800002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ALI, Hafiz Mohamed | Director | Lansdowne House 57 Berkeley Square W1J 6ER London | Uk | Canadian | 160037050001 | |||||
| COLLIDGE, Sean Mervyn | Director | Apartment 4a4 Block B L' Hersilia 33 Rue Du Portier 98000 Monaco | British | 38994860002 | ||||||
| COLLIDGE, Susan | Director | Zermatt Leighton Beck Road LA7 7AZ Beetham Cumbria | British | 69122500001 | ||||||
| HODGES, Robert Edward | Director | Lansdowne House 57 Berkeley Square W1J 6ER London | United Kingdom | British | 92265800002 | |||||
| KONIGSBERG, Robert Charles | Director | Lansdowne House 57 Berkeley Square W1J 6ER London | United States | American | 157527950001 | |||||
| NEWMAN, Richard Henry | Director | 59 Hendon Wood Lane Mill Hill NW7 4HT London | United Kingdom | British | 21881120001 | |||||
| RUSSELL, Gary Allan Mason | Director | Apartment 1181 4th Floor, Palais De La Scala 1 Avenue Henri Dunnant 98000 Monaco | British | 57226640002 | ||||||
| SASSON, Eric | Director | Lansdowne House 57 Berkeley Square W1J 6ER London | France | French | 133392700002 | |||||
| SWANN, David Sydney | Director | Greenfield Lane DA123LD Shorne Green Acre Kent | United Kingdom | British | 141368200001 | |||||
| WOOLLEY, Peter Thomas Griffith | Director | Apartment 5a2 Block A Le Montaigne 2 Avenue De La Madone 98000 Monaco | British | 39676720009 | ||||||
| YATES, Robert Joseph | Director | The Square House Main Street Burton In Kendal LA6 1LX Carnforth Lancashire | British | 79333850002 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does FREEPORT (NOMINEE 3) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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 each 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| Legal charge | Created On May 22, 2001 Delivered On May 31, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The property k/a freeport village amounderness way fleetwood lancashire t/n LA845311. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jun 28, 1999 Delivered On Jul 14, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Freeport village fleetwood amounderness way fleetwood lancashire. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Feb 11, 1997 Delivered On Feb 24, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land and premises at fleetwood docks, lancashire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Oct 02, 1995 Delivered On Oct 16, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Undertaking and all property and assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge and assignment | Created On Apr 18, 1995 Delivered On May 02, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Schedule an agreement dted 27/10/94 between the company and abp property development company limited relating to land and premises at fleetwood docks lancashire. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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