VARICK AND SPRING (UK) LIMITED

VARICK AND SPRING (UK) LIMITED

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

    Company NameVARICK AND SPRING (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03971244
    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 VARICK AND SPRING (UK) LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is VARICK AND SPRING (UK) LIMITED located?

    Registered Office Address
    77 Oxford Street
    W1D 2ES London
    Undeliverable Registered Office AddressNo

    What were the previous names of VARICK AND SPRING (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MIVA (UK) LIMITEDJun 13, 2005Jun 13, 2005
    ESPOTTING MEDIA (UK) LIMITEDNov 15, 2001Nov 15, 2001
    E-SPOTTING (UK) LIMITEDApr 12, 2000Apr 12, 2000

    What are the latest accounts for VARICK AND SPRING (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for VARICK AND SPRING (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2015

    13 pagesAA

    Annual return made up to Apr 12, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 03, 2016

    Statement of capital on May 03, 2016

    • Capital: GBP 1,000
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Apr 12, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2016

    Statement of capital on Jan 12, 2016

    • Capital: GBP 1,000
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Dec 31, 2014

    12 pagesAA

    Full accounts made up to Dec 31, 2013

    13 pagesAA

    Annual return made up to Apr 12, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2014

    Statement of capital on Apr 22, 2014

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Peter Corrao as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2012

    14 pagesAA

    Termination of appointment of Peter Corrao as a director

    1 pagesTM01

    Annual return made up to Apr 12, 2013 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2011

    16 pagesAA

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Apr 12, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2010

    16 pagesAA

    legacy

    3 pagesMG02

    Registered office address changed from , Lasenby House 32 Kingly Street, London, W1B 5QQ, United Kingdom on Mar 27, 2012

    1 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Apr 12, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2009

    19 pagesAA

    Who are the officers of VARICK AND SPRING (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PISARIS, John Boyd
    1045 Bal Isle Drive
    Fort Myers
    Florida
    33919
    Usa
    Secretary
    1045 Bal Isle Drive
    Fort Myers
    Florida
    33919
    Usa
    American120337940002
    PISARIS, John Boyd
    1045 Bal Isle Drive
    Fort Myers
    Florida
    33919
    Usa
    Director
    1045 Bal Isle Drive
    Fort Myers
    Florida
    33919
    Usa
    UsaAmerican120337940002
    GEBBIE, David Alexander George
    11 Sherbrook Hill
    EX9 6DA Budleigh Salterton
    Devon
    Secretary
    11 Sherbrook Hill
    EX9 6DA Budleigh Salterton
    Devon
    British72590190003
    GOLDBERG, Stephen Jonathan
    235 St John Street
    EC1V 4NG London
    Secretary
    235 St John Street
    EC1V 4NG London
    British2227260004
    GOLDBERG, Stephen Jonathan
    103 Bridge Lane
    NW11 0EU London
    Greater London
    Secretary
    103 Bridge Lane
    NW11 0EU London
    Greater London
    British2227260001
    AA COMPANY SERVICES LIMITED
    First Floor Offices 8-10 Stamford Hill
    N16 6XZ London
    Nominee Secretary
    First Floor Offices 8-10 Stamford Hill
    N16 6XZ London
    900002630001
    ALLNER, Christopher Charles
    Childs Farm
    Woodrow
    HP7 0QQ Amersham
    Buckinghamshire
    Director
    Childs Farm
    Woodrow
    HP7 0QQ Amersham
    Buckinghamshire
    EnglandBritish78206300001
    BANCROFT COOKE, Nicholas Desmond James
    16 Ennismore Mews
    SW7 1AN London
    Director
    16 Ennismore Mews
    SW7 1AN London
    EnglandBritish70337890001
    BISHOP, Sebastian Luke
    Lennox Gardens
    Lower Ground Flat
    SW3 0DG London
    44
    Director
    Lennox Gardens
    Lower Ground Flat
    SW3 0DG London
    44
    British107286980002
    BISHOP, Sebastian Luke
    16 Randolph Road
    W9 1AN London
    Director
    16 Randolph Road
    W9 1AN London
    British70337920002
    BOCAN, Jeff
    28 Bramham Gardens
    Flat 16
    SW5 0HE London
    Director
    28 Bramham Gardens
    Flat 16
    SW5 0HE London
    British92312190002
    BUNIS, Jonathan
    Flat 10
    57 Holland Park
    W11 3RS London
    Director
    Flat 10
    57 Holland Park
    W11 3RS London
    American124727110001
    BURGE, Alan
    Home Farm Close
    BA14 6AH Steeple Ashton
    5
    Wiltshire
    Director
    Home Farm Close
    BA14 6AH Steeple Ashton
    5
    Wiltshire
    United KingdomBritish197259620001
    CORRAO, Peter
    Simsbury Rd
    06002 Bloomfield
    500
    Ct
    U S A
    Director
    Simsbury Rd
    06002 Bloomfield
    500
    Ct
    U S A
    UsaU S A115277820002
    ISHAG, Daniel
    Ground Floor Flat
    19 Queens Gate
    SW7 London
    Director
    Ground Floor Flat
    19 Queens Gate
    SW7 London
    Italian70927420002
    ISHAG, David
    Ground Floor Flat
    19 Queens Gate
    SW7 London
    Director
    Ground Floor Flat
    19 Queens Gate
    SW7 London
    British79432110002
    LINDE, Carl
    13 Highfield Gardens
    NW11 9HD London
    Director
    13 Highfield Gardens
    NW11 9HD London
    United KingdomSouth African70746870002
    MCDONNELL, Stephen
    26 Melville Avenue
    CR2 7HY Croydon
    Surrey
    Director
    26 Melville Avenue
    CR2 7HY Croydon
    Surrey
    Irish107320020001
    MCDONNELL, Stephen
    26 Melville Avenue
    CR2 7HY Croydon
    Surrey
    Director
    26 Melville Avenue
    CR2 7HY Croydon
    Surrey
    Irish107320020001
    PISARIS HENDERSON, Craig Allen
    11710 Rosemount Drive
    Fort Myers
    Florida 33913
    Usa
    Director
    11710 Rosemount Drive
    Fort Myers
    Florida 33913
    Usa
    Us Citizen99452240002
    POULTER, Adam
    Waytefield
    9 Long Wood Drive
    HP9 2SS Jordans
    Buckinghamshire
    Director
    Waytefield
    9 Long Wood Drive
    HP9 2SS Jordans
    Buckinghamshire
    British114157480001
    ROBINSON, Lowell
    470 West End Avenue
    Apartment 2e
    10024 New York
    New York 10024
    Usa
    Director
    470 West End Avenue
    Apartment 2e
    10024 New York
    New York 10024
    Usa
    American73871170001
    SEIPPEL, William
    190 Inwood Terrace
    Roswell Ga
    Fulton 30075
    U S A
    Director
    190 Inwood Terrace
    Roswell Ga
    Fulton 30075
    U S A
    U S A American115277080001
    TAYLOR, Michael Todd
    Circa Apartments
    202 Regents Park Road
    NW1 8AD London
    Director
    Circa Apartments
    202 Regents Park Road
    NW1 8AD London
    American120383420001
    THUNE, Phillip Ross
    7885 Go Canes Way
    Fort Myers
    Florida 33912
    Usa
    Director
    7885 Go Canes Way
    Fort Myers
    Florida 33912
    Usa
    Us Citizen99452160001
    BUYVIEW LTD
    1st Floor Offices
    8-10 Stamford Hill
    N16 6XZ London
    Nominee Director
    1st Floor Offices
    8-10 Stamford Hill
    N16 6XZ London
    900002620001

    Does VARICK AND SPRING (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 07, 2008
    Delivered On Nov 13, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever 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.
    Persons Entitled
    • Bridge Bank N.A.
    Transactions
    • Nov 13, 2008Registration of a charge (395)
    • Mar 15, 2010Statement of satisfaction of a charge in full or part (MG02)
    Charge of deposit
    Created On Oct 30, 2008
    Delivered On Nov 01, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All deposits now and in the future credited to account designation 20709862 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 01, 2008Registration of a charge (395)
    • Mar 23, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Oct 01, 2003
    Delivered On Oct 15, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or the parent to the chargee on any account whatsoever 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
    • Findwhat.Com
    Transactions
    • Oct 15, 2003Registration of a charge (395)
    • Oct 22, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 14, 2003
    Delivered On Sep 23, 2003
    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
    • Peter V Miller Acting for Himself and as Trustee on Behalf of the Noteholders Under Theconvertible Loan Note Instrument (Security Trustee)
    Transactions
    • Sep 23, 2003Registration of a charge (395)
    • Oct 13, 2004Statement of satisfaction of a charge in full or part (403a)
    Deed of variation and amendment to debenture
    Created On Nov 08, 2002
    Delivered On Nov 16, 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
    (For variation to charge see form 395). 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
    • Proven Private Equity Limited
    Transactions
    • Nov 16, 2002Registration of a charge (395)
    • Oct 13, 2004Statement of satisfaction of a charge in full or part (403a)
    Deed of variation and amendment to b notes debenture
    Created On Nov 08, 2002
    Delivered On Nov 16, 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
    (For variations to charge see form 395). 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
    • Proven Private Equity Limited
    Transactions
    • Nov 16, 2002Registration of a charge (395)
    • Oct 13, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 06, 2002
    Delivered On Oct 09, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All assets of the company as defined in the charge other than monies from time to time held subject to the terms of the escrow agreement.
    Persons Entitled
    • Dynamic Commercial Finance PLC
    Transactions
    • Oct 09, 2002Registration of a charge (395)
    • Oct 22, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 19, 2002
    Delivered On Sep 05, 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
    • Proven Private Equity Limited (Acting for Itself and as Trustee on Behalf of the Noteholders,the Security Trustee)
    Transactions
    • Sep 05, 2002Registration of a charge (395)
    • Oct 13, 2004Statement of satisfaction of a charge in full or part (403a)
    Deed of variation and amendment to the debenture dated 6 december 2001
    Created On Aug 19, 2002
    Delivered On Sep 05, 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
    All the proprety assets and undertaking of the chargor including book debts goodwill and uncalled capital. See the mortgage charge document for full details.
    Persons Entitled
    • Proven Private Equity Limited (Acting for Itself and as Trustee on Behalf of the Noteholders,the Security Trustee)
    Transactions
    • Sep 05, 2002Registration of a charge (395)
    • Oct 13, 2004Statement of satisfaction of a charge in full or part (403a)
    Escrow agreement
    Created On Aug 01, 2002
    Delivered On Aug 08, 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
    Subject to the provisions of clause 5 of the agreement, all its rights in the escrow account to yahoo!. See the mortgage charge document for full details.
    Persons Entitled
    • Yahoo! UK Limited
    Transactions
    • Aug 08, 2002Registration of a charge (395)
    • Sep 04, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 06, 2001
    Delivered On Dec 08, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to or as evidenced by the loan notes (as defined in the debenture) and/or the loan note instrument (as defined in the debenture) and/or the subscription agreement (as defined in the debenture) and/or this debenture
    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
    • Proven Private Equity Limited,as Security Trustee and Its Successors
    Transactions
    • Dec 08, 2001Registration of a charge (395)
    • Oct 13, 2004Statement 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