FREEPORT (NOMINEE 3) LIMITED

FREEPORT (NOMINEE 3) LIMITED

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

    Company NameFREEPORT (NOMINEE 3) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02920193
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of FREEPORT (NOMINEE 3) LIMITED?

    Previous Company Names
    Company NameFromUntil
    FREEPORT VILLAGE FLEETWOOD LIMITEDOct 25, 1994Oct 25, 1994
    TESTVINYL LIMITEDJun 09, 1994Jun 09, 1994
    FREEPORT LEISURE LIMITEDMay 04, 1994May 04, 1994
    TESTVINYL LIMITEDApr 19, 1994Apr 19, 1994

    What are the latest accounts for FREEPORT (NOMINEE 3) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2013

    What is the status of the latest annual return for FREEPORT (NOMINEE 3) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for FREEPORT (NOMINEE 3) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    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

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Apr 19, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 26, 2014

    Statement of capital on Sep 26, 2014

    • Capital: GBP 50,000
    SH01

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

    1 pagesAD02

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    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 Apr 19, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 30, 2013

    Statement of capital on Apr 30, 2013

    • Capital: GBP 50,000
    SH01

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

    5 pagesAA

    Annual return made up to Apr 19, 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 Apr 19, 2011 with full list of shareholders

    5 pagesAR01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175 18/01/2011
    RES13

    Total exemption full accounts made up to Jun 30, 2010

    8 pagesAA

    Director's details changed for Robert Konigsberg on May 11, 2010

    2 pagesCH01

    Director's details changed for Eric Sasson on May 11, 2010

    2 pagesCH01

    Director's details changed for Mr Robert Edward Hodges on May 11, 2010

    2 pagesCH01

    Who are the officers of FREEPORT (NOMINEE 3) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LO RUSSO, Matthew Joseph
    Lansdowne House
    57 Berkeley Square
    W1J 6ER London
    Director
    Lansdowne House
    57 Berkeley Square
    W1J 6ER London
    United KingdomAmerican180444800001
    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
    COLLIDGE, Sean Mervyn
    Zermatt
    50 Leighton Beck Road
    LA7 7AZ Beetham
    Cumbria
    Secretary
    Zermatt
    50 Leighton Beck Road
    LA7 7AZ Beetham
    Cumbria
    British38994860001
    HODGES, Robert Edward
    Lansdowne House
    57 Berkeley Square
    W1J 6ER London
    Secretary
    Lansdowne House
    57 Berkeley Square
    W1J 6ER London
    British92265800002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALI, Hafiz Mohamed
    Lansdowne House
    57 Berkeley Square
    W1J 6ER London
    Director
    Lansdowne House
    57 Berkeley Square
    W1J 6ER London
    UkCanadian160037050001
    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
    British38994860002
    COLLIDGE, Susan
    Zermatt
    Leighton Beck Road
    LA7 7AZ Beetham
    Cumbria
    Director
    Zermatt
    Leighton Beck Road
    LA7 7AZ Beetham
    Cumbria
    British69122500001
    HODGES, Robert Edward
    Lansdowne House
    57 Berkeley Square
    W1J 6ER London
    Director
    Lansdowne House
    57 Berkeley Square
    W1J 6ER London
    United KingdomBritish92265800002
    KONIGSBERG, Robert Charles
    Lansdowne House
    57 Berkeley Square
    W1J 6ER London
    Director
    Lansdowne House
    57 Berkeley Square
    W1J 6ER London
    United StatesAmerican157527950001
    NEWMAN, Richard Henry
    59 Hendon Wood Lane
    Mill Hill
    NW7 4HT London
    Director
    59 Hendon Wood Lane
    Mill Hill
    NW7 4HT London
    United KingdomBritish21881120001
    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
    British57226640002
    SASSON, Eric
    Lansdowne House
    57 Berkeley Square
    W1J 6ER London
    Director
    Lansdowne House
    57 Berkeley Square
    W1J 6ER London
    FranceFrench133392700002
    SWANN, David Sydney
    Greenfield Lane
    DA123LD Shorne
    Green Acre
    Kent
    Director
    Greenfield Lane
    DA123LD Shorne
    Green Acre
    Kent
    United KingdomBritish141368200001
    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
    British39676720009
    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
    British79333850002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does FREEPORT (NOMINEE 3) 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 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
    • 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)
    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
    • Barclays Bank PLC
    Transactions
    • May 31, 2001Registration of a charge (395)
    • Jun 22, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jul 14, 1999Registration of a charge (395)
    • Jun 22, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Feb 24, 1997Registration of a charge (395)
    • Feb 11, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Oct 16, 1995Registration of a charge (395)
    • Feb 11, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • May 02, 1995Registration of a charge (395)
    • Sep 27, 1997Statement of satisfaction of a charge in full or part (403a)

    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