FAIRFIELD GREENWICH (UK) LIMITED

FAIRFIELD GREENWICH (UK) LIMITED

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

    Company NameFAIRFIELD GREENWICH (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03440032
    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 FAIRFIELD GREENWICH (UK) LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is FAIRFIELD GREENWICH (UK) LIMITED located?

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

    What were the previous names of FAIRFIELD GREENWICH (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    APPLYFIX LIMITEDSep 26, 1997Sep 26, 1997

    What are the latest accounts for FAIRFIELD GREENWICH (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2011

    What is the status of the latest annual return for FAIRFIELD GREENWICH (UK) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for FAIRFIELD GREENWICH (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Jun 04, 2014

    6 pages4.68

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Registered office address changed from * C/O the London Law Agency the Old Exchange 12 Compton Road London SW19 7QD* on Nov 20, 2013

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Satisfaction of charge 2 in full

    6 pagesMR04

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Sep 26, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 13, 2012

    Statement of capital on Nov 13, 2012

    • Capital: GBP 150,000
    SH01

    Accounts for a dormant company made up to Jun 30, 2011

    2 pagesAA

    Annual return made up to Sep 26, 2011 with full list of shareholders

    5 pagesAR01

    Current accounting period extended from Dec 31, 2010 to Jun 30, 2011

    3 pagesAA01

    Termination of appointment of Richard Landsberger as a director

    1 pagesTM01

    Termination of appointment of Andrew Hersant as a director

    1 pagesTM01

    Annual return made up to Sep 26, 2010 with full list of shareholders

    7 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Director's details changed for Andrew Eric Hersant on Sep 25, 2010

    2 pagesCH01

    Director's details changed for Mr Richard Bruce Landsberger on Nov 01, 2009

    2 pagesCH01

    Register inspection address has been changed

    1 pagesAD02

    Group of companies' accounts made up to Dec 31, 2009

    21 pagesAA

    Annual return made up to Sep 26, 2009 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2008

    24 pagesAA

    legacy

    1 pages287

    Who are the officers of FAIRFIELD GREENWICH (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DELLAPINA FENMAN, Ornella
    28 Powys Lane
    N14 7JG London
    Secretary
    28 Powys Lane
    N14 7JG London
    British103732680001
    MCKEEFRY, Mark Joseph, Director
    202 Round Hill Road
    Connecticut 06831
    Usa
    Director
    202 Round Hill Road
    Connecticut 06831
    Usa
    UsaUnited States109427770002
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    SECRETARIAL SERVICES LIMITED
    Russet Tiles
    Mill Lane
    TN11 9LX Hildenborough
    Kent
    Secretary
    Russet Tiles
    Mill Lane
    TN11 9LX Hildenborough
    Kent
    15476480011
    HERSANT, Andrew Eric
    49 Calico Quay
    Canal Point
    Grand Cayman
    Director
    49 Calico Quay
    Canal Point
    Grand Cayman
    Grand CaymanBritish117852980001
    HORNE, Adam Ronald
    14 Eaton Terrace
    SW1 8EZ London
    Director
    14 Eaton Terrace
    SW1 8EZ London
    United KingdomCanadian108183190001
    LANDSBERGER, Richard Bruce
    Brompton Square
    SW3 2AD London
    22
    United Kingdom
    Director
    Brompton Square
    SW3 2AD London
    22
    United Kingdom
    United KingdomUnited States95698360002
    PIEDRAHITA, Andres
    C/O Pollen House
    10-12 Cork Street
    W1S 3NP London
    Director
    C/O Pollen House
    10-12 Cork Street
    W1S 3NP London
    British55268600005
    PIEDRAHITA, Corina
    63 Chester Square
    SW1W 9EA London
    Director
    63 Chester Square
    SW1W 9EA London
    American59227430002
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Does FAIRFIELD GREENWICH (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On May 27, 2004
    Delivered On Jun 05, 2004
    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
    The sum of £58,559.65.
    Persons Entitled
    • Pontsarn Investments Limited
    Transactions
    • Jun 05, 2004Registration of a charge (395)
    • Aug 28, 2013Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Feb 01, 2000
    Delivered On Feb 18, 2000
    Satisfied
    Amount secured
    £15,000 and all other monies due or to become due from the company to the chargee under the terms of the deed and lease of even date
    Short particulars
    All right title benefit and interest in and to the deposit of £15,000 placed in deposit in the account by the landlords solicitors.
    Persons Entitled
    • Crown Dilmun (Dover St) Limited
    Transactions
    • Feb 18, 2000Registration of a charge (395)
    • Nov 20, 2004Statement of satisfaction of a charge in full or part (403a)

    Does FAIRFIELD GREENWICH (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 30, 2014Dissolved on
    Nov 04, 2013Commencement of winding up
    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

    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