DRIFT ST BARTHS LIMITED

DRIFT ST BARTHS LIMITED

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

    Company NameDRIFT ST BARTHS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04005573
    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 DRIFT ST BARTHS LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is DRIFT ST BARTHS LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of DRIFT ST BARTHS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARKETSHOP LIMITEDJun 01, 2000Jun 01, 2000

    What are the latest accounts for DRIFT ST BARTHS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for DRIFT ST BARTHS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DRIFT ST BARTHS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Sep 16, 2015

    11 pages4.68

    Return of final meeting in a members' voluntary winding up

    11 pages4.71

    Declaration of solvency

    5 pages4.70

    Registered office address changed from 6Th Floor 77 Gracechurch Street London EC3V 0AS to 55 Baker Street London W1U 7EU on Oct 13, 2014

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 24, 2014

    LRESSP

    Annual return made up to Jun 01, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2014

    Statement of capital on Jun 27, 2014

    • Capital: EUR 7,234,490
    • Capital: GBP 100
    • Capital: USD 5,555,000
    SH01

    Full accounts made up to Dec 31, 2013

    18 pagesAA

    Statement of capital following an allotment of shares on Mar 26, 2014

    • Capital: USD 5,555,000
    • Capital: GBP 100
    • Capital: EUR 7,234,490
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Resolutions

    Resolutions
    14 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Change of share class name or designation

    2 pagesSH08

    Previous accounting period extended from Sep 30, 2013 to Dec 31, 2013

    3 pagesAA01

    Appointment of Mr Christophe Pierre Claude Vlieghe as a director

    2 pagesAP01

    Appointment of Castlegate Secretaries Limited as a secretary

    3 pagesAP04

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Articles varied for the purpose of redemption 30/07/2013
    RES13

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Articles varied for the purpose of redemption 30/07/2013
    RES13

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Articles varied for the purpose of redemption 30/07/2013
    RES13

    Statement of capital on Jul 30, 2013

    • Capital: USD 5,555,000
    • Capital: GBP 100
    5 pagesSH02

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Miscellaneous

    Res of aud
    1 pagesMISC

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Who are the officers of DRIFT ST BARTHS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CASTLEGATE SECRETARIES LIMITED
    Castle Meadow Road
    NG2 1BJ Nottingham
    Mowbray House
    Nottinghamshire
    England
    Secretary
    Castle Meadow Road
    NG2 1BJ Nottingham
    Mowbray House
    Nottinghamshire
    England
    Identification TypeEuropean Economic Area
    Registration Number3730056
    128872830001
    GUIONY, Jean-Jacques
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    FranceFrench180380040001
    PEROUSE, Olivier
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    FranceFrench180377410001
    VLIEGHE, Christophe Pierre Claude
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    EnglandFrench155081440001
    BUSH, Michael James Stewart
    Whitchurch Road
    LU7 0LP Cublington
    14
    Buckinghamshire
    United Kingdom
    Secretary
    Whitchurch Road
    LU7 0LP Cublington
    14
    Buckinghamshire
    United Kingdom
    British98685610003
    GORDON, Joanna Rachael
    Manor Cottage
    Shalbourne
    SN8 3QD Marlborough
    Wiltshire
    Secretary
    Manor Cottage
    Shalbourne
    SN8 3QD Marlborough
    Wiltshire
    British51048070001
    MEAD, Elizabeth
    Greystone Cottage
    Holton
    BA9 8AN Wincanton
    Secretary
    Greystone Cottage
    Holton
    BA9 8AN Wincanton
    British81307940001
    WHITE, Lucy Elizabeth
    1 Middletons Close
    Eddington
    RG17 0HQ Hungerford
    Berkshire
    Secretary
    1 Middletons Close
    Eddington
    RG17 0HQ Hungerford
    Berkshire
    British73746610002
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    WALGATE SERVICES LIMITED
    25 North Row
    W1K 6DJ London
    Secretary
    25 North Row
    W1K 6DJ London
    59142480001
    ALFARO, Jasin Eric
    West Randolph Street, Suite 4
    Chicago
    621
    Il 60661
    Usa
    Director
    West Randolph Street, Suite 4
    Chicago
    621
    Il 60661
    Usa
    UsaAmerican177291280001
    CRAWLEY, Nicholas David Townsend
    Ogbourne Maizey Manor
    Ogbourne Maizey
    SN8 1RY Marlborough
    Wiltshire
    Director
    Ogbourne Maizey Manor
    Ogbourne Maizey
    SN8 1RY Marlborough
    Wiltshire
    EnglandEnglish96980780001
    SHORE, Jean Alluisi
    West Randolph Street, Suite 4
    Chicago
    621
    Il 60661
    Usa
    Director
    West Randolph Street, Suite 4
    Chicago
    621
    Il 60661
    Usa
    United StatesAmerican177288400001
    STOKES, James Patrick
    Ashvine
    Westridge Highclere
    RG20 9RY Newbury
    Berkshire
    Director
    Ashvine
    Westridge Highclere
    RG20 9RY Newbury
    Berkshire
    British77171430001
    VERE NICOLL, Charles Fiennes
    Domain Des Papillons
    Lurin St Barthelemy
    French West Indies
    Director
    Domain Des Papillons
    Lurin St Barthelemy
    French West Indies
    British33053130006
    WEPRIN, Andrew Jay
    West Randolph Street, Suite 4
    Chicago
    621
    Il 60661
    Usa
    Director
    West Randolph Street, Suite 4
    Chicago
    621
    Il 60661
    Usa
    UsaAmerican177290580001
    YATES, Christopher Mark
    26 Chapel Side
    Moscow Road
    W2 4LL London
    Director
    26 Chapel Side
    Moscow Road
    W2 4LL London
    EnglandBritish71096370002
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Does DRIFT ST BARTHS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 29, 2010
    Delivered On Nov 09, 2010
    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 see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Nov 09, 2010Registration of a charge (MG01)
    • Aug 02, 2013Satisfaction of a charge (MR04)
    Amendment no.10 To an agreement to pledge a securities account
    Created On Oct 26, 2010
    Delivered On Nov 09, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company,sbh,ifg ctsb and investissement hotelier saint barth plage des flamands sa to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The securities account as defined in the share pledge agreement see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Nov 09, 2010Registration of a charge (MG01)
    • Aug 02, 2013Satisfaction of a charge (MR04)
    Amendment no. 9 to an agreement to pledge a securities account
    Created On Jul 27, 2010
    Delivered On Aug 13, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company, st barths holding limited, isle de france group limited, ct st barths limited and investissement hotelier saint barth plage des flamands sa to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The securities account as defined in the share pledge agreement means the pledge of financial instruments account, see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Aug 13, 2010Registration of a charge (MG01)
    • Aug 02, 2013Satisfaction of a charge (MR04)
    Amendment no. 8 to an agreement to pledge a financial instruments account
    Created On Feb 04, 2008
    Delivered On Feb 19, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company, st barths holding limited, isle de france group limited, ct st barths limited and investissement hotelier saint barth plage des flamands sa to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The financial intruments account opened in the books of the company in the name of the pledgor. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Feb 19, 2008Registration of a charge (395)
    • Aug 02, 2013Satisfaction of a charge (MR04)
    Amendment no 6 to an agreement to pledge a financial instruments account
    Created On Apr 27, 2006
    Delivered On May 05, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the pledgor, of st barths holding limited, of isle de france group limited, of ct st barths limited and of the company under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The financial instruments account. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 05, 2006Registration of a charge (395)
    • Aug 02, 2013Satisfaction of a charge (MR04)
    Amendment no 5 to an agreement to pledge financial instruments account
    Created On Apr 13, 2006
    Delivered On Apr 25, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company and ct st barths limited, isle de france group limited and st barths holding limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The financial instruments account. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 25, 2006Registration of a charge (395)
    • Aug 02, 2013Satisfaction of a charge (MR04)
    Agreement to pledge financial instruments account
    Created On Dec 23, 2004
    Delivered On Jan 11, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the pledgor,of drift st barths holdings limited,st barths UK limited,drift flamands limited,st barths holding limited and of the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The finacial instruments account including the financial instruments (as defined therin). See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 11, 2005Registration of a charge (395)
    • Aug 02, 2013Satisfaction of a charge (MR04)
    Amendment no.3 To an agreement to pledge financial instruments account
    Created On Aug 16, 2004
    Delivered On Aug 27, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company of drift st barths holdings limited (dsbh), st barths UK limited (sbuk), drift flamands limited (dfl), st barths holding limited (sbhl) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The financial instruments account. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 27, 2004Registration of a charge (395)
    • Aug 02, 2013Satisfaction of a charge (MR04)
    Amendment no 2 to an agreement to pledge financial instruments account
    Created On Jan 13, 2004
    Delivered On Feb 02, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company, drift st barths holdings limited, st barths UK limited, drift flamands limited and investissement hotelier saint barth place des flamands sa to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The financial instruments account. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 02, 2004Registration of a charge (395)
    • Aug 02, 2013Satisfaction of a charge (MR04)
    Amendment to an agreement to pledge financial instruments account
    Created On Sep 05, 2002
    Delivered On Sep 18, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the pledgor of drift st barths holdings limited, st barths UK limited and of the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The financial instruments account, including the financial instruments.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 18, 2002Registration of a charge (395)
    • Aug 02, 2013Satisfaction of a charge (MR04)
    Agreement to pledge financial instruments account
    Created On Jan 26, 2001
    Delivered On Feb 13, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the pledgor, of drift st. Barths holdings limited and the company to the chargee under the terms of the financial documents (as defined therein)
    Short particulars
    The financial instruments account including the financial instruments (as defined therein). See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 13, 2001Registration of a charge (395)
    • Aug 02, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 25, 2001
    Delivered On Feb 03, 2001
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 03, 2001Registration of a charge (395)
    • Aug 02, 2013Satisfaction of a charge (MR04)

    Does DRIFT ST BARTHS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 25, 2015Dissolved on
    Sep 24, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU 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