CONVENT STATION EURO INVESTMENTS FOUR COMPANY
Overview
| Company Name | CONVENT STATION EURO INVESTMENTS FOUR COMPANY |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 03846685 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CONVENT STATION EURO INVESTMENTS FOUR COMPANY?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CONVENT STATION EURO INVESTMENTS FOUR COMPANY located?
| Registered Office Address | Saint James House 13 Kensington Square W8 5HD London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CONVENT STATION EURO INVESTMENTS FOUR COMPANY?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for CONVENT STATION EURO INVESTMENTS FOUR COMPANY?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Dec 10, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 24 pages | AA | ||||||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 6 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 7 in full | 5 pages | MR04 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2016 | 20 pages | AA | ||||||||||||||
Confirmation statement made on Nov 14, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 20 pages | AA | ||||||||||||||
Confirmation statement made on Nov 14, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Annual return made up to Nov 14, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Ms Lisa Longino as a director on Sep 11, 2015 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Joseph Mazon as a director on Sep 10, 2015 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2014 | 16 pages | AA | ||||||||||||||
Annual return made up to Nov 14, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2013 | 16 pages | AA | ||||||||||||||
Annual return made up to Nov 14, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2012 | 16 pages | AA | ||||||||||||||
Who are the officers of CONVENT STATION EURO INVESTMENTS FOUR COMPANY?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GOODWILLE LIMITED | Secretary | St James House 13 Kensington Square W8 5HD London | 78363800011 | |||||||
| LONGINO, Lisa | Director | 10 Park Avenue 07962 Morristown Metlife Morris United States | United States | American | 201796560001 | |||||
| YORK, Michael | Director | Park Avenue Morristown Met Life 10 Morris United States | United States | American | 160702710001 | |||||
| BARON, Roberto | Director | 28 Stonehenge Road Manhasset 11030 New York Usa | Us | 91094770001 | ||||||
| DUNN, Joseph Leslie | Director | 18 Fenimore Road Scarsdale New York 10583 Usa | American | 66131840002 | ||||||
| MAZON, Joseph | Director | Park Avenue Morristown Met Life 10 Morris United States | Usa | United States | 160702310001 | |||||
| MCCALLION, John | Director | 44 Silverwhite Road Little Silver 07739 New Jersey Usa | United States | 138073960001 | ||||||
| ROSE, Kenneth | Director | 28 Cromwell Drive Morris Township Nj 07960 New Jersey United States | American | 109173380001 | ||||||
| SAVI, Erik Vello | Director | 586 Prospect Avenue FOREIGN West Orange Nj 07052 New Jersey United States | United States | 109173660001 | ||||||
| WHITE, Andrew Dennis | Director | Tulip Street Summit Nj Union County 137 07901 United States | United States | 138441140001 |
Who are the persons with significant control of CONVENT STATION EURO INVESTMENTS FOUR COMPANY?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Park Twenty Three Investments Company | Apr 06, 2016 | 13 Kensington Square W8 5HD London St. James House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CONVENT STATION EURO INVESTMENTS FOUR COMPANY have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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) 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
| ||||
Transactions
| ||||
| 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 UK4 collateral. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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 UK4 collateral. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Amendment no.1 | Created On Oct 09, 2003 Delivered On Oct 16, 2003 | Satisfied | Amount secured All obligations of UK4 to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars UK4 assigned and pledged to the collateral agent and for the sole and exclusive benefit of UK3 a security interest in all of the UK4 collateral with all rights and remedies thereunder; see form 395 for details. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Additional omnibus security agreement | Created On Oct 09, 2003 Delivered On Oct 16, 2003 | Satisfied | Amount secured All obligations of UK4 to the chargee under the terms of the aforementioned instrument creating or evidencing the chargege | |
Short particulars UK4 assigned and pledged to the collateral agent and for the sole and exclusive benefit of UK3 a security interest in all of the UK4 collateral with all rights and remedies thereunder; see form 395 for details. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Omnibus security agreement | Created On May 09, 2002 Delivered On May 17, 2002 | Satisfied | Amount secured All obligations of the company to perform under or pursuant to or arising out of the UK4/UK3 forward transfer and payment agreement (the "UK4 obligations") | |
Short particulars A security interest in all of the UK4 collateral. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Omnibus security agreement | Created On Sep 21, 1999 Delivered On Oct 08, 1999 | Satisfied | Amount secured All obligations of the company (UK4) to perform under or pursuant to or arising out of the UK4/UK3 forward transfer and payment agreement (the "UK4 obligations") | |
Short particulars "UK4 collateral" all rioghts, title and interest to the cayco original preference shares, including without limitation, (a) all certificates evidencing such cayco original preference shares UK4's right to receive and retain any and all payments or other distributions on such cayco original preference shares (including, without limitation, any dividend or redemption payment in respect thereof) and any and all management, voting and other consensual rights pertaining to such cayco original preference shares and. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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