CONVENT STATION EURO INVESTMENTS FOUR COMPANY

CONVENT STATION EURO INVESTMENTS FOUR COMPANY

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

    Company NameCONVENT STATION EURO INVESTMENTS FOUR COMPANY
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 03846685
    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 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 AddressNo

    What are the latest accounts for CONVENT STATION EURO INVESTMENTS FOUR COMPANY?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for CONVENT STATION EURO INVESTMENTS FOUR 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 Dec 10, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    24 pagesAA

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    4 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 21/12/2017
    RES13

    Full accounts made up to Dec 31, 2016

    20 pagesAA

    Confirmation statement made on Nov 14, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2015

    20 pagesAA

    Confirmation statement made on Nov 14, 2016 with updates

    5 pagesCS01

    Annual return made up to Nov 14, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 09, 2015

    Statement of capital on Dec 09, 2015

    • Capital: GBP 52,865,992.22
    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

    Full accounts made up to Dec 31, 2014

    16 pagesAA

    Annual return made up to Nov 14, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 05, 2014

    Statement of capital on Dec 05, 2014

    • Capital: GBP 52,865,992.22
    SH01

    Full accounts made up to Dec 31, 2013

    16 pagesAA

    Annual return made up to Nov 14, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 29, 2013

    Statement of capital on Nov 29, 2013

    • Capital: GBP 52,865,992.22
    SH01

    Full accounts made up to Dec 31, 2012

    16 pagesAA

    Who are the officers of CONVENT STATION EURO INVESTMENTS FOUR 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
    YORK, Michael
    Park Avenue
    Morristown
    Met Life 10
    Morris
    United States
    Director
    Park Avenue
    Morristown
    Met Life 10
    Morris
    United States
    United StatesAmerican160702710001
    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 CONVENT STATION EURO INVESTMENTS FOUR COMPANY?

    Persons with significant controls
    NameNotified OnAddressCeased
    13 Kensington Square
    W8 5HD London
    St. James House
    United Kingdom
    Apr 06, 2016
    13 Kensington Square
    W8 5HD London
    St. James House
    United Kingdom
    No
    Legal FormUnlimited With Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number3845917
    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 CONVENT STATION EURO INVESTMENTS FOUR 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) 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 UK4 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 Park Twenty Threeinvestments 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 UK4 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 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
    • Jp Morgan Chase Bank and Park Twenty Three Investments 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)
    • May 15, 2018Satisfaction of a charge (MR04)
    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
    • Jp Morgan Chase Bank and Park Twenty Three Investments 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)
    • May 15, 2018Satisfaction of a charge (MR04)
    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
    • Jpmorgan Chase Bank (As Collateral Agent) (Together with Any Successors Thereto in Such Capacity) and Park Twenty Three Investments Company
    Transactions
    • May 17, 2002Registration of a charge (395)
    • May 15, 2018Satisfaction of a charge (MR04)
    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
    • The Chase Manhattan 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