PARK TWENTY THREE INVESTMENTS COMPANY

PARK TWENTY THREE INVESTMENTS COMPANY

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePARK TWENTY THREE INVESTMENTS COMPANY
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 03845917
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PARK TWENTY THREE INVESTMENTS COMPANY?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is PARK TWENTY THREE INVESTMENTS COMPANY located?

    Registered Office Address
    Saint James House
    13 Kensington Square
    W8 5HD London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PARK TWENTY THREE INVESTMENTS COMPANY?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for PARK TWENTY THREE INVESTMENTS COMPANY?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Sep 15, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    20 pagesAA

    Satisfaction of charge 3 in full

    5 pagesMR04

    Satisfaction of charge 4 in full

    5 pagesMR04

    Satisfaction of charge 2 in full

    5 pagesMR04

    Satisfaction of charge 6 in full

    5 pagesMR04

    Satisfaction of charge 5 in full

    5 pagesMR04

    Satisfaction of charge 7 in full

    5 pagesMR04

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account reduced 27/12/2017
    RES13

    Full accounts made up to Dec 31, 2016

    18 pagesAA

    Confirmation statement made on Sep 15, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2015

    19 pagesAA

    Confirmation statement made on Sep 15, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2014

    16 pagesAA

    Annual return made up to Sep 15, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 14, 2015

    Statement of capital on Oct 14, 2015

    • Capital: GBP 52,859,990.79
    SH01

    Appointment of Ms Lisa Longino as a director on Sep 11, 2015

    2 pagesAP01

    Termination of appointment of Joseph Mazon as a director on Sep 10, 2015

    1 pagesTM01

    Annual return made up to Sep 15, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2014

    Statement of capital on Oct 01, 2014

    • Capital: GBP 52,847,559
    SH01

    Full accounts made up to Dec 31, 2013

    17 pagesAA

    Annual return made up to Sep 15, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 16, 2013

    Statement of capital on Oct 16, 2013

    • Capital: GBP 52,847,559
    SH01

    Full accounts made up to Dec 31, 2012

    17 pagesAA

    Who are the officers of PARK TWENTY THREE INVESTMENTS COMPANY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOODWILLE LIMITED
    St James House
    13 Kensington Square
    W8 5HD London
    Secretary
    St James House
    13 Kensington Square
    W8 5HD London
    78363800011
    LONGINO, Lisa
    10 Park Avenue
    07962 Morristown
    Metlife
    Morris
    United States
    Director
    10 Park Avenue
    07962 Morristown
    Metlife
    Morris
    United States
    United StatesAmerican201796560001
    YICK, Michael
    Park Avenue
    Morristown
    Met Life 10
    Morris
    United States
    Director
    Park Avenue
    Morristown
    Met Life 10
    Morris
    United States
    United StatesAmerican160702450001
    BARON, Roberto
    28 Stonehenge Road
    Manhasset
    11030 New York
    Usa
    Director
    28 Stonehenge Road
    Manhasset
    11030 New York
    Usa
    Us91094770001
    DUNN, Joseph Leslie
    18 Fenimore Road
    Scarsdale
    New York 10583
    Usa
    Director
    18 Fenimore Road
    Scarsdale
    New York 10583
    Usa
    American66131840002
    MAZON, Joseph
    Park Avenue
    Morristown
    Met Life 10
    Morris
    United States
    Director
    Park Avenue
    Morristown
    Met Life 10
    Morris
    United States
    UsaUnited States160702310001
    MCCALLION, John
    44 Silverwhite Road
    Little Silver 07739
    New Jersey
    Usa
    Director
    44 Silverwhite Road
    Little Silver 07739
    New Jersey
    Usa
    United States138073960001
    ROSE, Kenneth
    28 Cromwell Drive
    Morris Township
    Nj 07960 New Jersey
    United States
    Director
    28 Cromwell Drive
    Morris Township
    Nj 07960 New Jersey
    United States
    American109173380001
    SAVI, Erik Vello
    586 Prospect Avenue
    FOREIGN West Orange
    Nj 07052 New Jersey
    United States
    Director
    586 Prospect Avenue
    FOREIGN West Orange
    Nj 07052 New Jersey
    United States
    United States109173660001
    WHITE, Andrew Dennis
    Tulip Street
    Summit
    Nj Union County
    137
    07901
    United States
    Director
    Tulip Street
    Summit
    Nj Union County
    137
    07901
    United States
    United States138441140001

    Who are the persons with significant control of PARK TWENTY THREE INVESTMENTS COMPANY?

    Persons with significant controls
    NameNotified OnAddressCeased
    Metlife, Inc.
    1209 Orange Street
    19801 Wilmington
    C/O Corporate Trust Center
    Delaware
    United States
    Apr 06, 2016
    1209 Orange Street
    19801 Wilmington
    C/O Corporate Trust Center
    Delaware
    United States
    No
    Legal FormCorporate
    Country RegisteredDelaware
    Legal AuthorityGeneral Corp Law Of The State Of Delaware
    Place RegisteredDelaware, Usa
    Registration Number13-4075851
    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 PARK TWENTY THREE INVESTMENTS COMPANY have any charges?

    Charges
    ClassificationDatesStatusDetails
    Second amended and restated collateral agency agreement
    Created On Dec 20, 2006
    Delivered On Jan 08, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company and all monies due or to become due from st. James fleet investments two limited (UK2) to metropolitan life insurance company (us parent) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Any cash held by or on behalf of the collateral agent and all cash proceeds received by or on behalf of the collateral agent in respect of any collection from or other realisation upon all or any part of the defaulted collateral. See the mortgage charge document for full details.
    Persons Entitled
    • Jpmorgan Chase Bank, National Association (As Collateral Agent) (Together with Any Successorsthereto in Such Capacity)
    Transactions
    • Jan 08, 2007Registration of a charge (395)
    • May 15, 2018Satisfaction of a charge (MR04)
    Amended and restated omnibus security agreement
    Created On Dec 20, 2006
    Delivered On Jan 08, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the UK3/us parent collateral. See the mortgage charge document for full details.
    Persons Entitled
    • Jpmorgan Chase Bank, National Association (As Collateral Agent) (Together with Any Successorsthereto in Such Capacity) and Metropolitan Lifeinsurance Company
    Transactions
    • Jan 08, 2007Registration of a charge (395)
    • May 15, 2018Satisfaction of a charge (MR04)
    Amended and restated additional omnibus security agreement
    Created On Dec 20, 2006
    Delivered On Jan 08, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the additional UK3/us parent collateral. See the mortgage charge document for full details.
    Persons Entitled
    • Jpmorgan Chase Bank, National Association (As Collateral Agent) (Together with Any Successorsthereto in Such Capacity) and Metropolitan Lifeinsurance Company
    Transactions
    • Jan 08, 2007Registration of a charge (395)
    • May 15, 2018Satisfaction of a charge (MR04)
    Amendment no.1
    Created On Oct 09, 2003
    Delivered On Oct 16, 2003
    Satisfied
    Amount secured
    All monies from time to time due or to become due from UK3 to UK2 and all obligations of UK3 to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All benefit of UK2 a security interest in all of the UK3 collateral with all related rights and remedies thereon; see form 395 for details. See the mortgage charge document for full details.
    Persons Entitled
    • Jp Morgan Chase Bank,St.James Fleet Investments Two and Metropolitan Life Insurance Company
    Transactions
    • Oct 16, 2003Registration of a charge (395)
    • Apr 04, 2009Statement that part or whole of property from a floating charge has been released (403b)
    • Apr 04, 2009Statement that part or whole of property from a floating charge has been released (403b)
    • Apr 14, 2009
    • Jul 14, 2018Satisfaction of a charge (MR04)
    Additional omnibus security agreement
    Created On Oct 09, 2003
    Delivered On Oct 16, 2003
    Satisfied
    Amount secured
    All monies from time to time due or to become due from UK3 to UK2 and all obligations of UK3 to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    A security interest in all of the UK3 collateral with all rights and remedies thereunder; see form 395 for details. See the mortgage charge document for full details.
    Persons Entitled
    • Jp Morgan Chase Bank,St.James Fleet Investments Two and Metropolitan Life Insurance Company
    Transactions
    • Oct 16, 2003Registration of a charge (395)
    • Apr 04, 2009Statement that part or whole of property from a floating charge has been released (403b)
    • Jul 14, 2018Satisfaction of a charge (MR04)
    Omnibus security agreement
    Created On May 09, 2002
    Delivered On May 17, 2002
    Satisfied
    Amount secured
    All monies from time to time being due or owing by the company to UK2 and all obligations of the company to perform under or pursuant to or arising out of the UK3 note and the UK3 instrument (including all monies that may be or become due or owing as a result of any modification to the UK3 note or the UK3 instrument) (the "UK3 obligations") and all obligations of the company to perform under or pursuant to or arising out of the UK3/us parent forward transfer and payment agreement (the "UK3/us parent obligations")
    Short particulars
    A security interest in all of the UK3 collateral and a security interest in all of the UK3/us parent collateral. See the mortgage charge document for full details.
    Persons Entitled
    • Jpmorgan Chase Bank (As Collateral Agent) (Together with Any Successors Thereto in Such Capacity); St. James Fleet Investments Two Limited Andmetropolitan Life Insurance Company
    Transactions
    • May 17, 2002Registration of a charge (395)
    • Apr 04, 2009Statement that part or whole of property from a floating charge has been released (403b)
    • Apr 14, 2009
    • May 15, 2018Satisfaction of a charge (MR04)
    Omnibus security agreement
    Created On Sep 21, 1999
    Delivered On Oct 08, 1999
    Satisfied
    Amount secured
    All monies from time to time being due or owing by the company (UK3) to st james fleet investments two limited (UK2) and all obligations of the company (UK3) to perform under or pursuant to or arising out of the UK3 note and the UK3 instrument and all obligations of the company (UK3) to perform under or pursuant to or arising out of the UK3/us parent forward transfer and payment agreement
    Short particulars
    All rights, title and interest to, under and pursuant to the UK3/us parent forward transfer and payment agreement, including rights to receive moneys due and to become due under or pursuant to the UK3/us parent forward transfer and payment agreement and all rights, title and interest in the us parent collateral, rights, title and interest in the UK2 notes and the usd/jpy swap confirmation the usd/gbp swap confirmation and the master swap agreement pursuant to the pledge assignment. See the mortgage charge document for full details.
    Persons Entitled
    • The Chase Manattan Bank (As Collateral Agent)
    Transactions
    • Oct 08, 1999Registration of a charge (395)
    • May 14, 2002Statement of satisfaction of a charge in full or part (403a)

    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