KRUPACO FINANCE (UK) LIMITED

KRUPACO FINANCE (UK) LIMITED

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

    Company NameKRUPACO FINANCE (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03123030
    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 KRUPACO FINANCE (UK) LIMITED?

    • Other credit granting n.e.c. (64929) / Financial and insurance activities

    Where is KRUPACO FINANCE (UK) LIMITED located?

    Registered Office Address
    c/o TAYLOR WESSING LLP
    5 New Street Square
    EC4A 3TW London
    Undeliverable Registered Office AddressNo

    What were the previous names of KRUPACO FINANCE (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOGANPARK LIMITEDNov 07, 1995Nov 07, 1995

    What are the latest accounts for KRUPACO FINANCE (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for KRUPACO FINANCE (UK) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for KRUPACO FINANCE (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Declaration of solvency

    7 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 31, 2014

    LRESSP

    Annual return made up to Nov 03, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 07, 2014

    Statement of capital on Nov 07, 2014

    • Capital: USD 10,000
    SH01

    Full accounts made up to Dec 31, 2013

    16 pagesAA

    Appointment of Mr. David Angel as a director

    2 pagesAP01

    Termination of appointment of Arthur Custance as a director

    1 pagesTM01

    Annual return made up to Nov 03, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2013

    Statement of capital on Nov 06, 2013

    • Capital: USD 10,000
    SH01

    Full accounts made up to Dec 31, 2012

    16 pagesAA

    legacy

    3 pagesSH20

    Statement of capital on Dec 27, 2012

    • Capital: USD 10,000
    4 pagesSH19

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Nov 03, 2012 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2011

    16 pagesAA

    Annual return made up to Nov 03, 2011 with full list of shareholders

    7 pagesAR01

    Termination of appointment of Sean Clancy as a secretary

    1 pagesTM02

    Appointment of Janet Shulist as a secretary

    2 pagesAP03

    Full accounts made up to Dec 31, 2010

    17 pagesAA

    legacy

    2 pagesSH20

    Who are the officers of KRUPACO FINANCE (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHULIST, Janet
    Bedford Road
    H3S 1G5 Montreal
    3285
    Quebec
    Canada
    Secretary
    Bedford Road
    H3S 1G5 Montreal
    3285
    Quebec
    Canada
    164777480001
    ANGEL, David, Mr.
    c/o Kruger Inc.
    Bedford Road
    H3S 1G5 Montreal
    3285
    Quebec
    Canada
    Director
    c/o Kruger Inc.
    Bedford Road
    H3S 1G5 Montreal
    3285
    Quebec
    Canada
    CanadaCanadian188887190001
    BUNZE, George John
    238 St Raphael
    Ile Bizard Montreal
    FOREIGN Quebec
    H9e 1sz
    Director
    238 St Raphael
    Ile Bizard Montreal
    FOREIGN Quebec
    H9e 1sz
    CanadaCanadian34173550002
    GELBER, David
    6 Clorane Gardens
    NW3 7IR London
    Director
    6 Clorane Gardens
    NW3 7IR London
    United KingdomCanadian9565460001
    KRUGER II, Joseph
    c/o Taylor Wessing Llp
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    c/o Taylor Wessing Llp
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    CanadaCanadian32125150003
    CLANCY, Sean Aidan
    c/o Taylor Wessing Llp
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Secretary
    c/o Taylor Wessing Llp
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    British36561400004
    SCOTT, Andrew Munro
    106 Aylmer Road
    W12 9LQ London
    Secretary
    106 Aylmer Road
    W12 9LQ London
    British67475550002
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Nominee Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British900005610001
    CUSTANCE, Arthur Brian
    c/o Taylor Wessing Llp
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    c/o Taylor Wessing Llp
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    CanadaCanadian48513480007
    GRAHAM, Kenneth
    30 Mill Lane
    Linton
    CB1 6JY Cambridge
    Director
    30 Mill Lane
    Linton
    CB1 6JY Cambridge
    British48815960003
    HUEY EVANS, Gay
    9 Eaton Mansions
    Cliveden Place
    SW1W 8HE London
    Director
    9 Eaton Mansions
    Cliveden Place
    SW1W 8HE London
    United KingdomAmerican81476710001
    JANSSEN, Claude
    7 Avenue Emile Acollas
    75007 Paris
    France
    Director
    7 Avenue Emile Acollas
    75007 Paris
    France
    French48837570001
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    STURGEON, Colin Lindsay
    44 Thames Quay
    Chelsea Harbour
    SW10 0UY Chelsea
    London
    Director
    44 Thames Quay
    Chelsea Harbour
    SW10 0UY Chelsea
    London
    British81928860002

    Does KRUPACO FINANCE (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Subordinated security agreement
    Created On Nov 08, 2004
    Delivered On Nov 11, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the subordinated beneficiaries and each of them under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest in the accounts and the collateral and the custodian agreements,. See the mortgage charge document for full details.
    Persons Entitled
    • Computershare Trust Company of Canada (Subordinated Collateral Agent)
    Transactions
    • Nov 11, 2004Registration of a charge (395)
    • Feb 09, 2015Satisfaction of a charge (MR04)
    Security agreement
    Created On Aug 03, 2004
    Delivered On Aug 09, 2004
    Outstanding
    Amount secured
    All monies due or to become due from krupaco UK to the credit agreement beneficiaries and each of them, to the other creditor beneficiaries and each of them, to the other hedging creditor beneficiaries and each of them. Under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of it rights title and interest in and to the accounts and the collateral to the senior collateral agent. All of its rights title and interest in and to the custodian agreements to the senior collateral agent. By way of first floating charge for the benefit of the beneficiaries and each of them all its assets.. See the mortgage charge document for full details.
    Persons Entitled
    • Bny Trust Corporation (The Senior Collateral Agent)
    Transactions
    • Aug 09, 2004Registration of a charge (395)
    Subordinated security agreement between the company and montreal trust company
    Created On Aug 06, 1998
    Delivered On Aug 21, 1998
    Satisfied
    Amount secured
    All liabilities and obligations of the company to the subordinated beneficiaries, and each of them, under the subordinated guarantee, under the senior and the subordinated debt intercreditor agreement and the subordinated debt intercreditor agreement, and under each agreement or instrument to which the company is a party
    Short particulars
    The cash assets the custodian agreements and all property from time to time including the loan receivables and all other securities all dividends interest and other income therefrom and all claims in respect of those amounts. See the mortgage charge document for full details.
    Persons Entitled
    • Montreal Trust Company (Subordinated Collateral Agent)
    Transactions
    • Aug 21, 1998Registration of a charge (395)
    • Feb 09, 2015Satisfaction of a charge (MR04)
    Subordinated security agreement between the company and montreal trust company
    Created On Aug 06, 1998
    Delivered On Aug 21, 1998
    Satisfied
    Amount secured
    All liabilities and obligations of the company to the subordinated beneficiaries, and each of them, under the subordinated guarantee, under the senior and the subordinated debt intercreditor agreement and the subordinated debt intercreditor agreement, and under each agreement or instrument to which the company is a party
    Short particulars
    All right title benefit and interest in and under the guernsey custodian agreement and the cash assets all property including the loan receivables and all other securities dividends interest other income and rights from or incidental to the foregoing. See the mortgage charge document for full details.
    Persons Entitled
    • Montreal Trust Company (The Subordinated Collateral Agent)
    Transactions
    • Aug 21, 1998Registration of a charge (395)
    • Feb 09, 2015Satisfaction of a charge (MR04)
    Security agreement
    Created On Aug 05, 1998
    Delivered On Aug 21, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the guarantee, each other loan document and/or the other creditor hedging contracts
    Short particulars
    By way of assignment by way of security the collateral.. See the mortgage charge document for full details.
    Persons Entitled
    • The Trust Company of Bank of Montreal(The "Senior Collateral Agent")
    Transactions
    • Aug 21, 1998Registration of a charge (395)
    Security agreement
    Created On Aug 05, 1998
    Delivered On Aug 21, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the guarantee, each other loan document and/or the other creditor hedging contracts
    Short particulars
    By way of assignment all of its rights title and interest in and to the accounts and the collateral to the senior collateral agent; all of its rights title and interest in and to the custodian agreements to the senior collateral agent; by way of first floating charge all its assets not otherwise effectively mortgaged or charged by way of fixed mortgage charge or security interest.. See the mortgage charge document for full details.
    Persons Entitled
    • The Trust Company of Bank of Montreal(The "Senior Collateral Agent")
    Transactions
    • Aug 21, 1998Registration of a charge (395)

    Does KRUPACO FINANCE (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 31, 2014Commencement of winding up
    Dec 24, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Timothy Gerard Walsh
    Benson House
    33 Wellington Street
    LS1 4JP Leeds
    practitioner
    Benson House
    33 Wellington Street
    LS1 4JP Leeds

    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