85FOUR (HOLDINGS) LIMITED

85FOUR (HOLDINGS) LIMITED

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

    Company Name85FOUR (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03560931
    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 85FOUR (HOLDINGS) LIMITED?

    • (7499) /

    Where is 85FOUR (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 85FOUR (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    C & F D (HOLDINGS) LIMITEDMay 08, 1998May 08, 1998

    What are the latest accounts for 85FOUR (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2006

    What are the latest filings for 85FOUR (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

    2 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

    9 pagesAA

    legacy

    1 pages287

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    legacy

    3 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2005

    11 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288c

    legacy

    1 pages353

    Full accounts made up to Dec 31, 2004

    11 pagesAA

    legacy

    1 pages287

    legacy

    3 pages363a

    legacy

    1 pages287

    Certificate of change of name

    Company name changed c & f d (holdings) LIMITED\certificate issued on 01/12/04
    2 pagesCERTNM

    Who are the officers of 85FOUR (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
    JAWA, Sanjay
    68 Netheravon Road
    Chiswick
    W4 2NB London
    Director
    68 Netheravon Road
    Chiswick
    W4 2NB London
    United KingdomBritishAccountant82214300001
    LEMAN, Adrianne
    72 Ripplevale Grove
    N1 1HT London
    Director
    72 Ripplevale Grove
    N1 1HT London
    BritishCompany Chairman58432280001
    WATSON, Charles Basil Lucas
    30 Vardens Road
    SW11 1RH London
    Director
    30 Vardens Road
    SW11 1RH London
    United KingdomBritishCompany Director159996960001
    CLARK, Gregory James
    4 Hampden Hill
    HP9 1BP Beaconsfield
    Buckinghamshire
    Secretary
    4 Hampden Hill
    HP9 1BP Beaconsfield
    Buckinghamshire
    BritishBusiness Advisor50238480003
    CULLEN, Amy
    28 Francis Close
    E14 3DE London
    Secretary
    28 Francis Close
    E14 3DE London
    BritishAccountant79778830001
    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
    BritishCounsel75539330001
    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
    BritishCompany Secretary24311940004
    JPCORS LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    Nominee Secretary
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    900001430001
    BOLAND, Andrew Kenneth
    25 Chessfield Park
    Little Chalfont
    HP6 6RU Amersham
    Buckinghamshire
    Director
    25 Chessfield Park
    Little Chalfont
    HP6 6RU Amersham
    Buckinghamshire
    BritishAccountant71264540005
    BUSS, Jeremy David
    34 Goddington Road
    SL8 5TZ Bourne End
    Buckinghamshire
    Director
    34 Goddington Road
    SL8 5TZ Bourne End
    Buckinghamshire
    United Kingdom British Accountant26720550002
    CLARK, Gregory James
    4 Hampden Hill
    HP9 1BP Beaconsfield
    Buckinghamshire
    Director
    4 Hampden Hill
    HP9 1BP Beaconsfield
    Buckinghamshire
    BritishBusiness Advisor50238480003
    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
    UsaAmericanAccountant72254570001
    GRAUNKE, Terence Michael
    461 Oak Knoll Road
    Barrington Hills
    60010 Illinois
    Usa
    Director
    461 Oak Knoll Road
    Barrington Hills
    60010 Illinois
    Usa
    AmericanDirector63226590001
    HAM, David Fenton
    25 Chestnut Avenue
    TN4 0BT Tunbridge Wells
    Kent
    Director
    25 Chestnut Avenue
    TN4 0BT Tunbridge Wells
    Kent
    EnglandBritishChartered Accountant103819950001
    SCOTT, Mark Coleridge
    44f Bramham Gardens
    SW5 0HQ London
    Director
    44f Bramham Gardens
    SW5 0HQ London
    BritishDirector61045260001
    WILLIAMS, Denise
    Marie Cottage
    Holmbury Lane
    RH5 6ND Holmbury St Mary
    Surrey
    Director
    Marie Cottage
    Holmbury Lane
    RH5 6ND Holmbury St Mary
    Surrey
    BritishCompany Secretary24311940004
    WILSON, Stephen Michael
    9 Boulters Lock
    Giffard Park
    MK14 5QR Milton Keynes
    Director
    9 Boulters Lock
    Giffard Park
    MK14 5QR Milton Keynes
    BritishCorporate Treasurer81144620001
    JPCORD LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    Nominee Director
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    900001420001

    Does 85FOUR (HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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)
    Mortgage debenture
    Created On Aug 03, 1998
    Delivered On Aug 15, 1998
    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
    • Aib Group (UK) PLC
    Transactions
    • Aug 15, 1998Registration of a charge (395)
    • Jan 25, 2000Statement of satisfaction of a charge in full or part (403a)

    Does 85FOUR (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