FINANCIAL DYNAMICS HOLDINGS LIMITED

FINANCIAL DYNAMICS HOLDINGS LIMITED

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

    Company NameFINANCIAL DYNAMICS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03345319
    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 FINANCIAL DYNAMICS HOLDINGS LIMITED?

    • (7415) /

    Where is FINANCIAL DYNAMICS HOLDINGS LIMITED located?

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

    What were the previous names of FINANCIAL DYNAMICS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LATTA LIMITEDApr 04, 1997Apr 04, 1997

    What are the latest accounts for FINANCIAL DYNAMICS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2006

    What are the latest filings for FINANCIAL DYNAMICS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Sep 17, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 17, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 17, 2008

    5 pages4.68

    legacy

    3 pages88(2)R

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Full accounts made up to Dec 31, 2006

    12 pagesAA

    legacy

    1 pages287

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    3 pages4.70

    Declaration of solvency

    3 pages4.70

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2005

    11 pagesAA

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    3 pages403a

    legacy

    2 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2004

    11 pagesAA

    Who are the officers of FINANCIAL DYNAMICS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOPER, Greg William
    66 Castellain Road
    Maida Vale
    W9 1EX London
    Secretary
    66 Castellain Road
    Maida Vale
    W9 1EX London
    British111614310001
    BANNISTER, David
    3101 Blendon Road
    Owings Mills
    Maryland Md 21117
    Usa
    Director
    3101 Blendon Road
    Owings Mills
    Maryland Md 21117
    Usa
    UsaUsa77097980001
    DUNN IV, Jack Bradley
    11151 Falls Road
    21093 Lutherville
    Maryland
    Usa
    Director
    11151 Falls Road
    21093 Lutherville
    Maryland
    Usa
    United States124165240001
    JAWA, Sanjay
    68 Netheravon Road
    Chiswick
    W4 2NB London
    Director
    68 Netheravon Road
    Chiswick
    W4 2NB London
    United KingdomBritish82214300001
    SHAUGHNESSY, Dennis
    11928 Maidstone Drive
    Wellington
    Florida 33414
    Usa
    Director
    11928 Maidstone Drive
    Wellington
    Florida 33414
    Usa
    Usa116331320001
    WATSON, Charles Basil Lucas
    30 Vardens Road
    SW11 1RH London
    Director
    30 Vardens Road
    SW11 1RH London
    United KingdomBritish159996960001
    CULLEN, Amy
    28 Francis Close
    E14 3DE London
    Secretary
    28 Francis Close
    E14 3DE London
    British79778830001
    JAWA, Sanjay
    68 Netheravon Road
    Chiswick
    W4 2NB London
    Secretary
    68 Netheravon Road
    Chiswick
    W4 2NB London
    British82214300001
    JOHNSTON, Kathleen Marie
    2671 North Lincoln Avenue Number 3-S
    FOREIGN Chicago
    Illinois Il 60614
    Usa
    Secretary
    2671 North Lincoln Avenue Number 3-S
    FOREIGN Chicago
    Illinois Il 60614
    Usa
    British75539330001
    KEANY, Gerry
    Flat 6
    9/10 The Green
    W5 5DA London
    Secretary
    Flat 6
    9/10 The Green
    W5 5DA London
    Irish70478720002
    MULVIHILL, Dana Mercedes
    No 11 Saint James Mansions
    West End Lane
    NW6 2AA London
    Secretary
    No 11 Saint James Mansions
    West End Lane
    NW6 2AA London
    Irish44788800004
    MULVIHILL, Dana Mercedes
    No 11 Saint James Mansions
    West End Lane
    NW6 2AA London
    Secretary
    No 11 Saint James Mansions
    West End Lane
    NW6 2AA London
    Irish44788800004
    WILLIAMS, Denise
    Marie Cottage
    Holmbury Lane
    RH5 6ND Holmbury St Mary
    Surrey
    Secretary
    Marie Cottage
    Holmbury Lane
    RH5 6ND Holmbury St Mary
    Surrey
    British24311940004
    BOLAND, Andrew Kenneth
    25 Chessfield Park
    Little Chalfont
    HP6 6RU Amersham
    Buckinghamshire
    Director
    25 Chessfield Park
    Little Chalfont
    HP6 6RU Amersham
    Buckinghamshire
    British71264540005
    BOYD, Sharon
    1 Argyle Road
    HA2 7AL Harrow
    Middlesex
    Director
    1 Argyle Road
    HA2 7AL Harrow
    Middlesex
    Uk EnglandBritish71716400001
    BUSS, Jeremy David
    34 Goddington Road
    SL8 5TZ Bourne End
    Buckinghamshire
    Director
    34 Goddington Road
    SL8 5TZ Bourne End
    Buckinghamshire
    United Kingdom British 26720550002
    D'ANGELO, Arthur Edward
    35 Wendy Drive
    Staton Island
    New York
    Ny 10312
    Usa
    Director
    35 Wendy Drive
    Staton Island
    New York
    Ny 10312
    Usa
    UsaAmerican72254570001
    GRAUNKE, Terence Michael
    461 Oak Knoll Road
    Barrington Hills
    60010 Illinois
    Usa
    Director
    461 Oak Knoll Road
    Barrington Hills
    60010 Illinois
    Usa
    American63226590001
    HAM, David Fenton
    25 Chestnut Avenue
    TN4 0BT Tunbridge Wells
    Kent
    Director
    25 Chestnut Avenue
    TN4 0BT Tunbridge Wells
    Kent
    EnglandBritish103819950001
    HANSON-SMITH, Julian Christopher
    Market Overton House
    Market Overton
    LE15 7PL Oakham
    Leicestershire
    Director
    Market Overton House
    Market Overton
    LE15 7PL Oakham
    Leicestershire
    British12217470001
    KNOX, Anthony Douglas
    Pound Cottage The Street
    West Clandon
    GU4 7TG Guildford
    Surrey
    Director
    Pound Cottage The Street
    West Clandon
    GU4 7TG Guildford
    Surrey
    British17534760002
    LLOYD, David
    61 Ridgway Place
    Wimbledon
    SW19 4SP London
    Director
    61 Ridgway Place
    Wimbledon
    SW19 4SP London
    British5338940001
    MILES, Nicholas Charles James
    17 Routh Road
    SW18 3SP London
    Director
    17 Routh Road
    SW18 3SP London
    EnglandBritish33205890002
    MITCHELL, Andrew John Bower, Rt Hon
    30 Gibson Square
    N1 0RD London
    Director
    30 Gibson Square
    N1 0RD London
    UkBritish55191260001
    MORRISON, Hugh
    31 Sydney Street
    SW3 6PU London
    Director
    31 Sydney Street
    SW3 6PU London
    British54820540001
    MULVIHILL, Dana Mercedes
    No 11 Saint James Mansions
    West End Lane
    NW6 2AA London
    Director
    No 11 Saint James Mansions
    West End Lane
    NW6 2AA London
    Irish44788800004
    SCOTT, Mark
    3 Church Terrace
    TW10 6SE Richmond
    Surrey
    Director
    3 Church Terrace
    TW10 6SE Richmond
    Surrey
    EnglandBritish61045260002
    WILLIAMS, Denise
    Marie Cottage
    Holmbury Lane
    RH5 6ND Holmbury St Mary
    Surrey
    Director
    Marie Cottage
    Holmbury Lane
    RH5 6ND Holmbury St Mary
    Surrey
    British24311940004
    WILSON, Stephen Michael
    9 Boulters Lock
    Giffard Park
    MK14 5QR Milton Keynes
    Director
    9 Boulters Lock
    Giffard Park
    MK14 5QR Milton Keynes
    British81144620001

    Does FINANCIAL DYNAMICS HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Jul 24, 2003
    Delivered On Jul 30, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Aib Group (UK) P.L.C.
    Transactions
    • Jul 30, 2003Registration of a charge (395)
    • Oct 17, 2006Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Apr 19, 2002
    Delivered On Apr 26, 2002
    Satisfied
    Amount secured
    All monies obligations and liabilities due or to become due from the company to the finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Investment Bank PLC (And Its Successors in Title) for and on Behalf of Itself Thenoteholders and the Banks and Financial Institutions from Time to Time Parties to the Finance Documents
    Transactions
    • Apr 26, 2002Registration of a charge (395)
    • Jul 31, 2003Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Apr 04, 2002
    Delivered On Apr 12, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Investment Bank PLC for and on Behalf of Itself and the Banks Andfinancial Institutions from Time to Time Parties to the Bridge Facility Agreement
    Transactions
    • Apr 12, 2002Registration of a charge (395)
    • Jul 31, 2003Statement of satisfaction of a charge in full or part (403a)
    Supplemental mortgage debenture
    Created On Jul 29, 1999
    Delivered On Aug 06, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • First Union National Bank
    Transactions
    • Aug 06, 1999Registration of a charge (395)
    • Apr 12, 2001Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On May 15, 1998
    Delivered On May 22, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A fixed equitable charge over the company's estate or interest in all f/h and/or l/h property and all buildings fixtures (including trade fixtures) and any fixed plant and machinery owned by the company thereon from time to time and the proceeds of sale of all or any of the foregoing. A fixed charge over all book debts and other debts; all credit balances; all stocks shares and/or other securities goodwill; uncalled capital; all plant machinery vehicles computers and office and other equipment; a floating charge over the undertaking and all other property assets and rights present and future.. See the mortgage charge document for full details.
    Persons Entitled
    • Aib Group (UK) P.L.C.
    Transactions
    • May 22, 1998Registration of a charge (395)
    • Jun 08, 2000Statement of satisfaction of a charge in full or part (403a)

    Does FINANCIAL DYNAMICS HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 17, 2010Dissolved on
    Sep 18, 2007Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas James Dargan
    Deloitte & Touche
    Po Box 810, Athene Place
    EC4A 3WA 66 Shoe Lane
    London
    practitioner
    Deloitte & Touche
    Po Box 810, Athene Place
    EC4A 3WA 66 Shoe Lane
    London
    Nicholas Guy Edwards
    Deloitte Llp Po Box 810 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Deloitte Llp Po Box 810 66 Shoe Lane
    EC4A 3WA 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