WEATHERLY INTERNATIONAL PUBLIC LIMITED COMPANY

WEATHERLY INTERNATIONAL PUBLIC LIMITED COMPANY

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

    Company NameWEATHERLY INTERNATIONAL PUBLIC LIMITED COMPANY
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 03954224
    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 WEATHERLY INTERNATIONAL PUBLIC LIMITED COMPANY?

    • Mining of other non-ferrous metal ores (07290) / Mining and Quarrying

    Where is WEATHERLY INTERNATIONAL PUBLIC LIMITED COMPANY located?

    Registered Office Address
    Fti Consulting Llp
    200 Aldersgate Street
    EC1A 4HD London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WEATHERLY INTERNATIONAL PUBLIC LIMITED COMPANY?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for WEATHERLY INTERNATIONAL PUBLIC LIMITED COMPANY?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    23 pagesAM23

    Administrator's progress report

    24 pagesAM10

    Administrator's progress report

    23 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    23 pagesAM10

    Administrator's progress report

    23 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    22 pagesAM10

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    32 pagesAM03

    Statement of affairs with form AM02SOA

    11 pagesAM02

    Statement of affairs with form AM02SOA/AM02SOC

    8 pagesAM02

    Statement of administrator's proposal

    30 pagesAM03

    Appointment of an administrator

    3 pagesAM01

    Registered office address changed from Orion House Bessemer Road Welwyn Garden City Hertfordshire AL7 1HH England to Fti Consulting Llp 200 Aldersgate Street London EC1A 4HD on Jun 21, 2018

    2 pagesAD01

    Termination of appointment of Kevin Stewart Ellis as a secretary on Jun 15, 2018

    1 pagesTM02

    Confirmation statement made on Mar 17, 2018 with no updates

    3 pagesCS01

    Register inspection address has been changed from Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA England to 34 Beckenham Road Link Asset Services Beckenham Kent BR3 4TU

    1 pagesAD02

    Termination of appointment of Edwin Webster Bennett as a director on Feb 06, 2018

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Re-appointed of directors 09/01/2018
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Jun 30, 2017

    73 pagesAA

    Notification of Orion Mine Finance as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Termination of appointment of Roderick John Webster as a director on Jun 30, 2017

    1 pagesTM01

    Termination of appointment of Krysztof Szymczak as a director on Dec 07, 2016

    1 pagesTM01

    Who are the officers of WEATHERLY INTERNATIONAL PUBLIC LIMITED COMPANY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRYANT, John
    105 Home Park Road
    Wimbledon
    SW19 7HT London
    Director
    105 Home Park Road
    Wimbledon
    SW19 7HT London
    EnglandBritish16812800002
    STEPHENS, Alan Jarvis
    Greyfriars
    1 Gravelye Lane
    RH16 2RX Lindfield
    West Sussex
    Director
    Greyfriars
    1 Gravelye Lane
    RH16 2RX Lindfield
    West Sussex
    United KingdomBritish88357910002
    THOMAS, Craig Raymond
    200 Aldersgate Street
    EC1A 4HD London
    Fti Consulting Llp
    Director
    200 Aldersgate Street
    EC1A 4HD London
    Fti Consulting Llp
    NamibiaAustralian199032840001
    BUTTERFIELD, James Montford Victor
    Bridge House Lyndhurst Road
    SO42 7TR Brockenhurst
    Hampshire
    Secretary
    Bridge House Lyndhurst Road
    SO42 7TR Brockenhurst
    Hampshire
    British4122400001
    ELLIS, Kevin Stewart
    Piccadilly
    W1J 9HF London
    180
    Secretary
    Piccadilly
    W1J 9HF London
    180
    British183782570001
    HERBERT, Maxwell Glyn
    Sheepwalk House
    38a Ridgway Wimbledon Village
    SW19 4QW London
    Secretary
    Sheepwalk House
    38a Ridgway Wimbledon Village
    SW19 4QW London
    British104536030001
    NORRIS, John Anderson
    32 Park Steps
    St Georges Fields
    W2 2YQ London
    Secretary
    32 Park Steps
    St Georges Fields
    W2 2YQ London
    British108841470001
    SPEER, Philip Richard
    4 Vicarage Fields
    Hemingford Grey
    PE28 9BY Huntingdon
    Cambridgeshire
    Secretary
    4 Vicarage Fields
    Hemingford Grey
    PE28 9BY Huntingdon
    Cambridgeshire
    British69287420001
    STOCKS, Timothy Edward
    38 West Common Way
    AL5 2LG Harpenden
    Hertfordshire
    Secretary
    38 West Common Way
    AL5 2LG Harpenden
    Hertfordshire
    British43135190002
    CARGIL MANAGEMENT SERVICES LIMITED
    22 Melton Street
    NW1 2BW London
    Secretary
    22 Melton Street
    NW1 2BW London
    38636470004
    ARMSTRONG, Richard James
    8 Hazlewell Road
    SW15 6LH London
    Director
    8 Hazlewell Road
    SW15 6LH London
    EnglandBritish69869290001
    BENNETT, Edwin Webster
    Bessemer Road
    AL7 1HH Welwyn Garden City
    Orion House
    Hertfordshire
    England
    Director
    Bessemer Road
    AL7 1HH Welwyn Garden City
    Orion House
    Hertfordshire
    England
    UsaAmerican206391850001
    BOCCAFOLA, Andrea Lee
    215 West 88th Street
    Apartment 3d
    New York
    Ny 10024
    New York
    Director
    215 West 88th Street
    Apartment 3d
    New York
    Ny 10024
    New York
    American70117220001
    BUGLIONE, Fred J
    323 Gilmore Street
    Mineola
    Ny 11501
    Usa
    Director
    323 Gilmore Street
    Mineola
    Ny 11501
    Usa
    American77639810001
    CRAVEN, Paul Gerard
    Brook Cottage
    Lower Stanton St Quintin
    SN14 6BY Chippenham
    Wiltshire
    Director
    Brook Cottage
    Lower Stanton St Quintin
    SN14 6BY Chippenham
    Wiltshire
    EnglandBritish102862920001
    CRAVEN, Paul Gerard
    Brook Cottage
    Lower Stanton St Quintin
    SN14 6BY Chippenham
    Wiltshire
    Director
    Brook Cottage
    Lower Stanton St Quintin
    SN14 6BY Chippenham
    Wiltshire
    EnglandBritish102862920001
    DEAN, Stephen
    311 Portland House
    Glacis Road
    FOREIGN Gibraltar
    Director
    311 Portland House
    Glacis Road
    FOREIGN Gibraltar
    British76827800002
    JENNER, Raymond Wayne
    Fleet Street
    EC4A 2AB London
    107-111
    England
    Director
    Fleet Street
    EC4A 2AB London
    107-111
    England
    UsaCanadian199040920001
    MARTINICK, Wolf Gerhard
    Bessemer Road
    AL7 1HH Welwyn Garden City
    Orion House
    Hertfordshire
    England
    Director
    Bessemer Road
    AL7 1HH Welwyn Garden City
    Orion House
    Hertfordshire
    England
    AustraliaAustralian103444690001
    MATTHEWS, John Scott
    99 Battery Place
    Apartment 26g
    New York
    New York 10280
    United States Of America
    Director
    99 Battery Place
    Apartment 26g
    New York
    New York 10280
    United States Of America
    American69881890001
    NAJARIAN, Jack George
    219 West 81st Street
    Apartment 12d
    New York
    10024
    America
    Director
    219 West 81st Street
    Apartment 12d
    New York
    10024
    America
    American70117260001
    ODENTHAL, William
    70 Battery Place
    Apt 720
    New York
    New York
    United States
    Director
    70 Battery Place
    Apt 720
    New York
    New York
    United States
    United States83188330001
    REDMOND, Peter
    27 Devonshire Road
    N13 4QU London
    Director
    27 Devonshire Road
    N13 4QU London
    EnglandBritish84787130001
    SIMPSON, John William Sills
    25 Common Road
    Claygate
    KT10 0HG Esher
    Surrey
    Director
    25 Common Road
    Claygate
    KT10 0HG Esher
    Surrey
    United KingdomIrish776550001
    SINGER, Steven Frederic
    219 West 81st Street
    Apartment 11f
    New York
    10024
    America
    Director
    219 West 81st Street
    Apartment 11f
    New York
    10024
    America
    American70117410001
    SPEER, Philip Richard
    4 Vicarage Fields
    Hemingford Grey
    PE28 9BY Huntingdon
    Cambridgeshire
    Director
    4 Vicarage Fields
    Hemingford Grey
    PE28 9BY Huntingdon
    Cambridgeshire
    EnglandBritish69287420001
    STAVRAKIS, Charilaos
    29
    Gladstone Street
    Nicosia
    Cyprus
    Director
    29
    Gladstone Street
    Nicosia
    Cyprus
    CyprusCypriot175921750001
    STECYK, Adrian Zenon
    21 South End Avenue
    New York
    New York 10280
    Usa
    Director
    21 South End Avenue
    New York
    New York 10280
    Usa
    American72599350001
    SWEETING, Julien Dyfrig
    8 Primrose Street
    CB4 3EH Cambridge
    Cambridgeshire
    Director
    8 Primrose Street
    CB4 3EH Cambridge
    Cambridgeshire
    British68653790001
    SZYMCZAK, Krysztof
    Bessemer Road
    AL7 1HH Welwyn Garden City
    Orion House
    Hertfordshire
    England
    Director
    Bessemer Road
    AL7 1HH Welwyn Garden City
    Orion House
    Hertfordshire
    England
    South AfricaPolish199091060001
    WEBSTER, Roderick John
    Bessemer Road
    AL7 1HH Welwyn Garden City
    Orion House
    Hertfordshire
    England
    Director
    Bessemer Road
    AL7 1HH Welwyn Garden City
    Orion House
    Hertfordshire
    England
    AustraliaAustralian103444450005

    Who are the persons with significant control of WEATHERLY INTERNATIONAL PUBLIC LIMITED COMPANY?

    Persons with significant controls
    NameNotified OnAddressCeased
    Orion Mine Finance
    Avenue Of The Americas
    Suite 3000
    New York
    1211
    New York State
    United States
    Apr 06, 2016
    Avenue Of The Americas
    Suite 3000
    New York
    1211
    New York State
    United States
    No
    Legal FormPrivate Equity Fund
    Legal AuthorityBermuda
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does WEATHERLY INTERNATIONAL PUBLIC LIMITED COMPANY have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 07, 2015
    Delivered On May 09, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Orion Mine Finance (Master) Fund I LP
    Transactions
    • May 09, 2015Registration of a charge (MR01)
    A registered charge
    Created On Oct 28, 2013
    Delivered On Oct 31, 2013
    Outstanding
    Brief description
    None. Notification of addition to or amendment of charge.
    Persons Entitled
    • Orion Mine Finance (Master) Fund 1LP
    Transactions
    • Oct 31, 2013Registration of a charge (MR01)
    A registered charge
    Created On Oct 17, 2013
    Delivered On Oct 24, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Orion Mine Finance (Master) Fund I LP
    Transactions
    • Oct 24, 2013Registration of a charge (MR01)
    Deed of charge over deposit
    Created On Feb 17, 2011
    Delivered On Feb 23, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All sums outstanding at the credit of account number 47077ZAR see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Feb 23, 2011Registration of a charge (MG01)
    • Aug 22, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On May 15, 2008
    Delivered On Jun 04, 2008
    Satisfied
    Amount secured
    Us$3,000,000 and all other 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
    Persons Entitled
    • Rab Special Situations (Master) Fund Limited
    Transactions
    • Jun 04, 2008Registration of a charge (395)
    • Jun 09, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On May 15, 2008
    Delivered On May 30, 2008
    Satisfied
    Amount secured
    Us$550,000 and all other 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Hsbc Global Custody Nominee (UK) Limited
    Transactions
    • May 30, 2008Registration of a charge (395)
    • Nov 26, 2008
    • Jun 09, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On May 15, 2008
    Delivered On May 30, 2008
    Satisfied
    Amount secured
    Us$200,000 and all other 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Hsbc Global Custody Nominee (UK) Limited
    Transactions
    • May 30, 2008Registration of a charge (395)
    • Nov 26, 2008
    • Jun 09, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On May 15, 2008
    Delivered On May 30, 2008
    Satisfied
    Amount secured
    Us$3,000,000 and all other 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Breithorn Master Fund
    Transactions
    • May 30, 2008Registration of a charge (395)
    • Jun 09, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On May 15, 2008
    Delivered On May 30, 2008
    Satisfied
    Amount secured
    Us$3,000,000 and all other 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Rab Special Solution (Master) Fund Limited
    Transactions
    • May 30, 2008Registration of a charge (395)
    • Jun 09, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On May 15, 2008
    Delivered On May 30, 2008
    Satisfied
    Amount secured
    Us$1,000,000 and all other 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Scobie D Ward
    Transactions
    • May 30, 2008Registration of a charge (395)
    • Jun 09, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On May 15, 2008
    Delivered On May 30, 2008
    Satisfied
    Amount secured
    Us$1,500,000 and all other 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Gersec Trust Reg
    Transactions
    • May 30, 2008Registration of a charge (395)
    • Jun 09, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On May 15, 2008
    Delivered On May 29, 2008
    Satisfied
    Amount secured
    Us$750,000 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Hillbrow Investments LTD
    Transactions
    • May 29, 2008Registration of a charge (395)
    • Jun 09, 2010Statement of satisfaction of a charge in full or part (MG02)
    Deed of charge over credit balances
    Created On Jun 19, 2007
    Delivered On Jun 26, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Barclays bank PLC re weatherly international public limited company usd current account, account number 62042266. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 26, 2007Registration of a charge (395)
    • Apr 24, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 29, 2007
    Delivered On Jun 05, 2007
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 05, 2007Registration of a charge (395)
    • Nov 28, 2008Statement of satisfaction of a charge in full or part (403a)

    Does WEATHERLY INTERNATIONAL PUBLIC LIMITED COMPANY have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 23, 2004Date of meeting to approve CVA
    Jun 18, 2004Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Paul Howard Finn
    George House
    48 George Street
    M1 4HF Manchester
    practitioner
    George House
    48 George Street
    M1 4HF Manchester
    2
    DateType
    May 24, 2021Administration ended
    Jun 01, 2018Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Andrew Johnson
    200 Aldersgate
    Aldersgate Street
    EC1A 4HD London
    practitioner
    200 Aldersgate
    Aldersgate Street
    EC1A 4HD London
    Simon Kirkhope
    Fti Consulting Llp 200 Aldersgate
    Aldersgate Street
    EC1A 4HD London
    practitioner
    Fti Consulting Llp 200 Aldersgate
    Aldersgate Street
    EC1A 4HD 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