EXTERION HOLDINGS II (UK) LIMITED

EXTERION HOLDINGS II (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameEXTERION HOLDINGS II (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02942115
    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 EXTERION HOLDINGS II (UK) LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is EXTERION HOLDINGS II (UK) LIMITED located?

    Registered Office Address
    7th Floor, Lacon House
    84 Theobald's Road
    WC1X 8NL London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EXTERION HOLDINGS II (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LDI LIMITEDAug 11, 1994Aug 11, 1994
    IBIS (260) LIMITEDJun 23, 1994Jun 23, 1994

    What are the latest accounts for EXTERION HOLDINGS II (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for EXTERION HOLDINGS II (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 04, 2017

    LRESSP

    legacy

    51 pagesPARENT_ACC

    legacy

    1 pagesGUARANTEE2

    legacy

    3 pagesGUARANTEE2

    legacy

    4 pagesRP04CS01

    legacy

    7 pagesCS01
    Annotations
    DateAnnotation
    Mar 01, 2017Clarification A second filed CS01 (statement of capital change) was registered on 01/03/2017

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company entire holding of shares 11/11/2016
    RES13

    Registered office address changed from 7th Floor Lacon London 84 Theobald's Road London WC1X 8NL England to 7th Floor, Lacon House 84 Theobald's Road London WC1X 8NL on Dec 07, 2016

    1 pagesAD01

    Statement of capital following an allotment of shares on Nov 07, 2016

    • Capital: GBP 3.500001
    4 pagesSH01

    Registered office address changed from Lacon London 84 Theobald's Road London WC1X 8NL England to 7th Floor Lacon London 84 Theobald's Road London WC1X 8NL on Nov 23, 2016

    1 pagesAD01

    Registered office address changed from 28 Jamestown Road Camden Wharf Camden London NW1 7AD to Lacon London 84 Theobald's Road London WC1X 8NL on Nov 21, 2016

    1 pagesAD01

    legacy

    1 pagesSH20

    Statement of capital on Nov 08, 2016

    • Capital: GBP 3.500000
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account reduced to nil 07/11/2016
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    legacy

    1 pagesSH20

    Statement of capital on Nov 03, 2016

    • Capital: GBP 3.50
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 029421150002 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2015

    18 pagesAA

    Who are the officers of EXTERION HOLDINGS II (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHAW, Helen Sarah
    84 Theobald's Road
    WC1X 8NL London
    7th Floor, Lacon House
    England
    Secretary
    84 Theobald's Road
    WC1X 8NL London
    7th Floor, Lacon House
    England
    204170770001
    BOOKER, Anthony John
    84 Theobald's Road
    WC1X 8NL London
    7th Floor, Lacon House
    England
    Director
    84 Theobald's Road
    WC1X 8NL London
    7th Floor, Lacon House
    England
    United KingdomBritishFinance Director123183570001
    SHAW, Helen Sarah
    84 Theobald's Road
    WC1X 8NL London
    7th Floor, Lacon House
    England
    Director
    84 Theobald's Road
    WC1X 8NL London
    7th Floor, Lacon House
    England
    EnglandBritishGeneral Counsel189453380001
    BROSNAN, Lucy
    Flat C
    2 Oakford Road
    NW5 1AH London
    Secretary
    Flat C
    2 Oakford Road
    NW5 1AH London
    British92858970001
    DUNNING, Aiden John
    Jamestown Road
    Camden Wharf
    NW1 7AD Camden
    28
    London
    Secretary
    Jamestown Road
    Camden Wharf
    NW1 7AD Camden
    28
    London
    BritishLawyer135116960001
    EMBLEY, Deborah Jayne
    Flat 1
    64 Cromwell Avenue Highgate
    N6 5HQ London
    Secretary
    Flat 1
    64 Cromwell Avenue Highgate
    N6 5HQ London
    BritishDirector75933680001
    GOLDBERG, Helen Judith
    22 Fitzwarren Gardens
    N19 3TP London
    Secretary
    22 Fitzwarren Gardens
    N19 3TP London
    BritishDirector121169150001
    GOODHIND, Geoffrey William David
    159 Marine Parade
    SS9 2RB Leigh On Sea
    Essex
    Secretary
    159 Marine Parade
    SS9 2RB Leigh On Sea
    Essex
    BritishChartered Secretary8826440001
    HASLEGRAVE, Ian Peter
    7 Chesilton Road
    Fulham
    SW6 5AA London
    Secretary
    7 Chesilton Road
    Fulham
    SW6 5AA London
    British116914060001
    KESSLER, Samuel Robert
    Jamestown Road
    Camden Wharf
    NW1 7AD Camden
    28
    London
    Secretary
    Jamestown Road
    Camden Wharf
    NW1 7AD Camden
    28
    London
    189613320001
    RATHOUSE, Brigit
    95 St Mark's Road
    W10 6JW London
    Secretary
    95 St Mark's Road
    W10 6JW London
    BritishSolicitor59534980002
    SWAINSON, John Frederick
    15 Chaldon Way
    CR5 1DG Coulsdon
    Surrey
    Secretary
    15 Chaldon Way
    CR5 1DG Coulsdon
    Surrey
    BritishFinance Director114617510001
    TSD SECRETARIES LIMITED
    2 Serjeants Inn
    EC4Y 1LT London
    Nominee Secretary
    2 Serjeants Inn
    EC4Y 1LT London
    900007450001
    APPELBAUM, William Michael
    143 Byram Shore Road
    06830 Greenwich
    Connecticut
    Usa
    Director
    143 Byram Shore Road
    06830 Greenwich
    Connecticut
    Usa
    AmericanExecutive62764870002
    BRANKIN, Grainne
    Jamestown Road
    Camden Wharf
    NW1 7AD Camden
    28
    London
    Director
    Jamestown Road
    Camden Wharf
    NW1 7AD Camden
    28
    London
    EnglandBritishInternational Legal Director247653500001
    DUNNING, Aiden John
    Jamestown Road
    Camden Wharf
    NW1 7AD Camden
    28
    London
    Director
    Jamestown Road
    Camden Wharf
    NW1 7AD Camden
    28
    London
    EnglandBritishLegal Director182433970001
    ELLIS, Timothy John
    8 West Square
    SE11 4SN London
    Director
    8 West Square
    SE11 4SN London
    EnglandBritishVp Tax43237950002
    EMBLEY, Deborah Jayne
    Flat 1
    64 Cromwell Avenue Highgate
    N6 5HQ London
    Director
    Flat 1
    64 Cromwell Avenue Highgate
    N6 5HQ London
    EnglandBritishDirector75933680001
    GODDARD, Thomas Christopher
    Fernacres
    Fulmer Common Road, Fulmer
    SL3 6JN Slough
    Berkshire
    Director
    Fernacres
    Fulmer Common Road, Fulmer
    SL3 6JN Slough
    Berkshire
    IrishChief Executive71447220002
    HAUT, Tina Sue
    15 Westerleigh Road
    Purchase
    New York 10577
    Usa
    Director
    15 Westerleigh Road
    Purchase
    New York 10577
    Usa
    AmericanAttorney70191380001
    KARMAZIN, Mel
    106 Central Park South
    New York 10019
    FOREIGN Usa
    Director
    106 Central Park South
    New York 10019
    FOREIGN Usa
    UsChief Executive47516050001
    MAY, John Michael
    Hill House
    Arkesden
    CB11 4EX Saffron Walden
    Essex
    Director
    Hill House
    Arkesden
    CB11 4EX Saffron Walden
    Essex
    EnglandBritishBanker4877650012
    NABARRO, William John Nunes
    Bishopton Grange
    HG4 2QL Ripon
    North Yorkshire
    Director
    Bishopton Grange
    HG4 2QL Ripon
    North Yorkshire
    United KingdomBritishBanker61240120001
    OLDHAM, Andrew
    3 Hollycroft Avenue
    Hampstead
    NW3 7QG London
    Director
    3 Hollycroft Avenue
    Hampstead
    NW3 7QG London
    BritishDirector55620910005
    PUNTER, Clive Anthony
    Woodspeen Grange
    Woodspeen
    RG20 8BT Newbury
    Berkshire
    Director
    Woodspeen Grange
    Woodspeen
    RG20 8BT Newbury
    Berkshire
    EnglandBritishDirector151362910001
    SULEMAN, Farid
    36 Alden Road
    Greenwich Connecticut 06831
    FOREIGN Usa
    Director
    36 Alden Road
    Greenwich Connecticut 06831
    FOREIGN Usa
    UsFinance47515770001
    THOMAS, Nicholas Paul
    Jamestown Road
    NW1 7BY London
    28
    England
    Director
    Jamestown Road
    NW1 7BY London
    28
    England
    EnglandBritishDirector140299870007
    TSD NOMINEES LIMITED
    2 Serjeants Inn
    EC4Y 1LT London
    Nominee Director
    2 Serjeants Inn
    EC4Y 1LT London
    900007440001

    Who are the persons with significant control of EXTERION HOLDINGS II (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Exterion Holdings I (Uk)
    84 Theobald's Road
    WC1X 8NL London
    7th Floor, Lacon House
    England
    Apr 06, 2016
    84 Theobald's Road
    WC1X 8NL London
    7th Floor, Lacon House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Register
    Registration Number3696712
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does EXTERION HOLDINGS II (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 29, 2013
    Delivered On Nov 08, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wilmington Trust (London) Limited (as Security Agent)
    Transactions
    • Nov 08, 2013Registration of a charge (MR01)
    • Oct 06, 2016Satisfaction of a charge (MR04)
    Charge over shares
    Created On Aug 15, 1994
    Delivered On Aug 24, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the loan agreement or under the other loan documents (as defined)
    Short particulars
    650,000 ordinary shares £1 each in lta advertising limited and all dividends interest or other distributions and all allotments. See the mortgage charge document for full details.
    Persons Entitled
    • The First National Bank of Boston
    Transactions
    • Aug 24, 1994Registration of a charge (395)
    • Apr 02, 1996Statement of satisfaction of a charge in full or part (403a)

    Does EXTERION HOLDINGS II (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 04, 2017Commencement of winding up
    Mar 21, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    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