CANADA SQUARE OPERATIONS NO. 4 LIMITED

CANADA SQUARE OPERATIONS NO. 4 LIMITED

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

    Company NameCANADA SQUARE OPERATIONS NO. 4 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03403963
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CANADA SQUARE OPERATIONS NO. 4 LIMITED?

    • Financial leasing (64910) / Financial and insurance activities

    Where is CANADA SQUARE OPERATIONS NO. 4 LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of CANADA SQUARE OPERATIONS NO. 4 LIMITED?

    Previous Company Names
    Company NameFromUntil
    CANADA SQUARE OPERATIONS LIMITEDDec 06, 2011Dec 06, 2011
    EGG INVESTMENTS LIMITEDOct 12, 1999Oct 12, 1999
    GS TWELVE LIMITEDJul 16, 1997Jul 16, 1997

    What are the latest accounts for CANADA SQUARE OPERATIONS NO. 4 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for CANADA SQUARE OPERATIONS NO. 4 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Mar 07, 2019

    15 pagesLIQ03

    Return of final meeting in a members' voluntary winding up

    15 pagesLIQ13

    Registered office address changed from Citigroup Centre Canada Square Canary Wharf London E14 5LB to 55 Baker Street London W1U 7EU on Jun 25, 2018

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 31, 2018

    LRESSP

    Statement of capital following an allotment of shares on Nov 27, 2017

    • Capital: GBP 70,870,001
    4 pagesSH01

    Cessation of Canada Square Operations Limited as a person with significant control on Dec 11, 2017

    3 pagesPSC07

    Notification of Citigroup Inc as a person with significant control on Dec 11, 2017

    4 pagesPSC02

    Resolutions

    Resolutions
    20 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    1 pagesSH20

    Statement of capital on Nov 28, 2017

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Aug 12, 2017 with updates

    12 pagesCS01

    Full accounts made up to Dec 31, 2016

    9 pagesAA

    Confirmation statement made on Aug 12, 2016 with updates

    29 pagesCS01

    Full accounts made up to Dec 31, 2015

    9 pagesAA

    Full accounts made up to Dec 31, 2014

    9 pagesAA

    Annual return made up to Aug 12, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 14, 2015

    Statement of capital on Aug 14, 2015

    • Capital: GBP 70,000,001
    SH01

    Annual return made up to Aug 12, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 13, 2014

    Statement of capital on Aug 13, 2014

    • Capital: GBP 70,000,001
    SH01

    Full accounts made up to Dec 31, 2013

    9 pagesAA

    Miscellaneous

    Section 519
    7 pagesMISC

    Full accounts made up to Dec 31, 2012

    8 pagesAA

    Who are the officers of CANADA SQUARE OPERATIONS NO. 4 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUMMINGS, Simon James
    Baker Street
    W1U 7EU London
    55
    Secretary
    Baker Street
    W1U 7EU London
    55
    British130260430001
    CUMMING, Simon James
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    EnglandBritishCompany Secretary108590800001
    ROBSON, Jill Denise
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    EnglandBritishChartered Secretary76243490002
    BUTLER, James Thomas Gaunt
    14 Mount Park Crescent
    W5 2RN London
    Secretary
    14 Mount Park Crescent
    W5 2RN London
    British69987400001
    GAULTER, Andrew Martin
    Willows End
    39 Linden Grove
    KT12 1EY Walton On Thames
    Surrey
    Secretary
    Willows End
    39 Linden Grove
    KT12 1EY Walton On Thames
    Surrey
    British3751650002
    GRIFFITH, Shan Mary
    Mulberry House Waterhouse Lane
    Kingswood
    KT20 6HU Tadworth
    Surrey
    Secretary
    Mulberry House Waterhouse Lane
    Kingswood
    KT20 6HU Tadworth
    Surrey
    British13512230002
    WALKER, Robert
    6 Albion Road
    RH2 7JY Reigate
    Surrey
    Secretary
    6 Albion Road
    RH2 7JY Reigate
    Surrey
    British61132230001
    WINDRIDGE, Susan Doreen
    The Ferns
    157 Southwood Lane
    N6 5TA London
    Secretary
    The Ferns
    157 Southwood Lane
    N6 5TA London
    British6617760002
    BENTON, Amanda Jane Carey
    34 Queens Road
    SG13 8AZ Hertford
    Hertfordshire
    Director
    34 Queens Road
    SG13 8AZ Hertford
    Hertfordshire
    BritishDirector63972730002
    BENTON, Amanda Jane Carey
    34 Queens Road
    SG13 8AZ Hertford
    Hertfordshire
    Director
    34 Queens Road
    SG13 8AZ Hertford
    Hertfordshire
    BritishLegal & Compliance Director63972730002
    CARTWRIGHT, Stacey Lee
    34 Roedean Crescent
    SW15 5JU London
    Director
    34 Roedean Crescent
    SW15 5JU London
    United KingdomBritishCheif Financial Officer150700660001
    CASEY, John Anthony
    4 Chadwick Manor
    Warwick Road, Knowle
    B93 0AT Solihull
    West Midlands
    Director
    4 Chadwick Manor
    Warwick Road, Knowle
    B93 0AT Solihull
    West Midlands
    BritishCompany Director63972790001
    CAWLEY, Neil Geoffrey
    21 Allergill Park
    Upperthong, Holmforth
    HD9 3XH West Yorkshire
    Director
    21 Allergill Park
    Upperthong, Holmforth
    HD9 3XH West Yorkshire
    BritishRetail Credit Director119084700001
    COLEMAN, Kieran Mark
    13 Chelverton Road
    Putney
    SW15 1RN London
    Director
    13 Chelverton Road
    Putney
    SW15 1RN London
    IrishDirector111282900001
    DELLER, Andrew Michael
    The Old Rectory
    Grafton
    WR7 4PG Flyford
    Worcestershire
    Director
    The Old Rectory
    Grafton
    WR7 4PG Flyford
    Worcestershire
    EnglandBritishDirector184200370001
    DOYLE, David Colin
    19 Belsize Park Gardens
    NW3 4JG London
    Director
    19 Belsize Park Gardens
    NW3 4JG London
    AustralianChief Financial Officer70583800002
    DRAYTON, Roger Clinton
    9 The Hollies
    New Barn
    DA3 7HU Longfield
    Kent
    Director
    9 The Hollies
    New Barn
    DA3 7HU Longfield
    Kent
    BritishBanker40577970002
    FIRTH, Andrew Charles
    Clearwell House
    Whitley Hill
    B95 5DL Henley In Arden
    West Midlands
    Director
    Clearwell House
    Whitley Hill
    B95 5DL Henley In Arden
    West Midlands
    United KingdomBritishFinancial Services Manager85621770001
    GAULTER, Andrew Martin
    Willows End
    39 Linden Grove
    KT12 1EY Walton On Thames
    Surrey
    Director
    Willows End
    39 Linden Grove
    KT12 1EY Walton On Thames
    Surrey
    United KingdomBritishSolicitor3751650002
    GRATTON, Paul Robert
    The Hall
    Somersal Herbert
    DE6 5PD Ashbourne
    Derbyshire
    Director
    The Hall
    Somersal Herbert
    DE6 5PD Ashbourne
    Derbyshire
    United KingdomBritishBanker47117090003
    GREEN, David George
    Weatherby House
    20 Morgan Gardens
    WD2 8BF Aldenham
    Hertfordshire
    Director
    Weatherby House
    20 Morgan Gardens
    WD2 8BF Aldenham
    Hertfordshire
    EnglandBritishSolicitor6484240005
    HARRIS, Michael John
    Appleford Meadows
    School Lane
    OX14 4NY Appleford
    Oxfordshire
    Director
    Appleford Meadows
    School Lane
    OX14 4NY Appleford
    Oxfordshire
    EnglandBritishChief Executive174529110001
    HAYES, Christine Mary
    47 Cambridge Road
    TW1 2TJ Twickenham
    Director
    47 Cambridge Road
    TW1 2TJ Twickenham
    EnglandBritishBanker74129620001
    HEAD, Robert Michael
    33 Links Road
    KT17 3PP Epsom
    Surrey
    Director
    33 Links Road
    KT17 3PP Epsom
    Surrey
    United KingdomBritishAccountant10962510002
    JACKSON, Simon Paul
    Shanklin Drive
    LE2 3RG Leicester
    7
    Director
    Shanklin Drive
    LE2 3RG Leicester
    7
    EnglandBritishDirector128766890001
    JONES, William Richard
    Lavender House
    Vauxhall Lane, Ardens Graften
    B49 6DN Alcester
    Warwickshire
    Director
    Lavender House
    Vauxhall Lane, Ardens Graften
    B49 6DN Alcester
    Warwickshire
    United KingdomBritishCompany Director86613250001
    KERR, Ian David
    2/5 Drumsheugh Gardens
    EH3 7QT Edinburgh
    Director
    2/5 Drumsheugh Gardens
    EH3 7QT Edinburgh
    BritishDirector117069040001
    MILNE, Alistair Graham
    14 Chalfont Crescent
    Wychwood Park
    CM2 5QT Weston Hall
    Cheshire
    Director
    14 Chalfont Crescent
    Wychwood Park
    CM2 5QT Weston Hall
    Cheshire
    BritishCompany Director81711760001
    NANCARROW, Mark James St John
    Tetley House
    Marchington
    ST14 8LG Uttoxeter
    Staffordshire
    Director
    Tetley House
    Marchington
    ST14 8LG Uttoxeter
    Staffordshire
    BritishDirector105319950001
    RYAN, Gerard Jude
    Cove Cottage
    11 Ashley Drive
    KT12 1JL Walton On Thames
    Surrey
    Director
    Cove Cottage
    11 Ashley Drive
    KT12 1JL Walton On Thames
    Surrey
    IrishCfo Emea Consumer121738300001

    Who are the persons with significant control of CANADA SQUARE OPERATIONS NO. 4 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Citigroup Inc
    53rd Street
    NY 1022 New York
    153 East Street
    United States
    Dec 11, 2017
    53rd Street
    NY 1022 New York
    153 East Street
    United States
    No
    Legal FormCorporation
    Country RegisteredUnited States Of America
    Legal AuthorityDelawaree, Usa
    Place RegisteredUnited States Of America
    Registration Number2154254
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Canada Square Operations Limited
    Canada Square
    Canary Wharf
    E14 5LB London
    Citigroup Centre
    England
    Apr 06, 2016
    Canada Square
    Canary Wharf
    E14 5LB London
    Citigroup Centre
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House Cardiff
    Registration Number2999842
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CANADA SQUARE OPERATIONS NO. 4 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 31, 2018Commencement of winding up
    Jun 22, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London
    Edward Terence Kerr
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU 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