ARBINET-THEXCHANGE LTD

ARBINET-THEXCHANGE LTD

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

    Company NameARBINET-THEXCHANGE LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04007729
    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 ARBINET-THEXCHANGE LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ARBINET-THEXCHANGE LTD located?

    Registered Office Address
    C/O Frp Advisory Llp
    4 Beaconsfield Road
    AL1 3RD St Albans
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ARBINET-THEXCHANGE LTD?

    Previous Company Names
    Company NameFromUntil
    ALNERY NO.2047 LIMITEDJun 05, 2000Jun 05, 2000

    What are the latest accounts for ARBINET-THEXCHANGE LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for ARBINET-THEXCHANGE LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Liquidators' statement of receipts and payments to Aug 06, 2020

    12 pagesLIQ03

    Registered office address changed from Ptgi-Ics, Ltd 04-121 1 Poultry London EC2R 8EJ United Kingdom to C/O Frp Advisory Llp 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on Aug 27, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 07, 2019

    LRESSP

    Director's details changed for Craig Denson on May 30, 2019

    2 pagesCH01

    Director's details changed for Craig Denson on May 30, 2019

    2 pagesCH01

    Registered office address changed from 63 st. Mary Axe Office Number 104 London EC3A 8AA England to Ptgi-Ics, Ltd 04-121 1 Poultry London EC2R 8EJ on Oct 16, 2018

    1 pagesAD01

    Full accounts made up to Dec 31, 2017

    14 pagesAA

    Confirmation statement made on Jun 05, 2018 with updates

    4 pagesCS01

    Registered office address changed from 55 Old Broad Street, 4th Floor London EC2M 1RX to 63 st. Mary Axe Office Number 104 London EC3A 8AA on Nov 13, 2017

    1 pagesAD01

    Full accounts made up to Dec 31, 2016

    13 pagesAA

    Notification of Hc2 Holdings Inc as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Jun 05, 2017 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2015

    13 pagesAA

    Termination of appointment of Mesfin Demise as a director on Aug 12, 2016

    1 pagesTM01

    Annual return made up to Jun 05, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2016

    Statement of capital on Jul 29, 2016

    • Capital: GBP 1
    SH01

    Director's details changed for Craig Denson on Mar 31, 2015

    2 pagesCH01

    Director's details changed for Mesfin Demise on Mar 31, 2015

    2 pagesCH01

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Annual return made up to Jun 05, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2015

    Statement of capital on Jun 09, 2015

    • Capital: GBP 1
    SH01

    Director's details changed for Craig Denson on May 01, 2015

    2 pagesCH01

    Director's details changed for Mesfin Demise on May 01, 2015

    2 pagesCH01

    Who are the officers of ARBINET-THEXCHANGE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DENSON, Craig
    4 Beaconsfield Road
    AL1 3RD St Albans
    C/O Frp Advisory Llp
    Hertfordshire
    Director
    4 Beaconsfield Road
    AL1 3RD St Albans
    C/O Frp Advisory Llp
    Hertfordshire
    United StatesCanadianCompany President180659680003
    ENG, Chi
    43 Knight Road
    FOREIGN Wayne
    New Jersey 07470
    Usa
    Secretary
    43 Knight Road
    FOREIGN Wayne
    New Jersey 07470
    Usa
    Us CitizenAttorney82753600001
    HILL, Christie
    Jones Branch Drive
    Suite 900
    22102 Mclean
    7901
    Virginia
    Usa
    Secretary
    Jones Branch Drive
    Suite 900
    22102 Mclean
    7901
    Virginia
    Usa
    153392290001
    SACH, Peter Philip
    5 Maple Leaf Drive
    Holmdel
    New Jersey 07733
    Usa
    Secretary
    5 Maple Leaf Drive
    Holmdel
    New Jersey 07733
    Usa
    AmericanSenior Vice President Chief Ad78331470001
    TORPEY, Neil Anthony
    20 Beekman Place
    New York
    New York 10022
    Usa
    Secretary
    20 Beekman Place
    New York
    New York 10022
    Usa
    Us CitizenGeneral Counsel71721110001
    WINGFIELD, William Terrell
    13120 Luvie Lane
    Potomac
    Maryland 20854
    U S A
    Secretary
    13120 Luvie Lane
    Potomac
    Maryland 20854
    U S A
    U S CitizenDirector123856800001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Secretary
    9 Cheapside
    EC2V 6AD London
    900002920001
    BRANDT, Gary George
    44 Gutter Lane
    EC2V 6BR London
    Saddlers House
    United Kingdom
    Director
    44 Gutter Lane
    EC2V 6BR London
    Saddlers House
    United Kingdom
    UsaUs CitizenChief Financial Officer146613640001
    DEMISE, Mesfin
    Coppermine Road
    Suite 224
    20171 Herndon
    13800
    Virginia
    Usa
    Director
    Coppermine Road
    Suite 224
    20171 Herndon
    13800
    Virginia
    Usa
    UsaAmericanChief Financial Officer183727720001
    DEROSA, Michael
    225 Shelbourne Lane
    Phoenixville
    Pennsylvania 19460
    Usa
    Director
    225 Shelbourne Lane
    Phoenixville
    Pennsylvania 19460
    Usa
    AmericanPrivate Equity Professional86359400001
    ENG, Chi
    43 Knight Road
    FOREIGN Wayne
    New Jersey 07470
    Usa
    Director
    43 Knight Road
    FOREIGN Wayne
    New Jersey 07470
    Usa
    Us CitizenAttorney82753600001
    FREEMAN, William Marion
    Spring Street 1 Spring Street
    08901 New Brunswick
    1
    New Jersey
    Usa
    Director
    Spring Street 1 Spring Street
    08901 New Brunswick
    1
    New Jersey
    Usa
    Us CitizenDirector131423450001
    HILL, Christie
    c/o C/O Primus Telecommunications Limited
    Old Street
    EC1V 9PS London
    211
    United Kingdom
    Director
    c/o C/O Primus Telecommunications Limited
    Old Street
    EC1V 9PS London
    211
    United Kingdom
    UsaUs CitizenAttorney153401390001
    HOCKEMEIER, John Curtis
    8 Coldstream Court
    NI08558 Skillman
    Usa
    Director
    8 Coldstream Court
    NI08558 Skillman
    Usa
    AmericanPresident And Chief Operating118292500001
    KEELEY, James
    Jones Branch Drive
    Suite 900
    22102 Mclean
    7901
    Virginia
    Usa
    Director
    Jones Branch Drive
    Suite 900
    22102 Mclean
    7901
    Virginia
    Usa
    UsaU.S. CitizenCfo, Corporate Controller,Treasurer162448250001
    MOORE, Roger H
    462 3rd Avenue
    Fox Island
    Washington 98333
    U S A
    Director
    462 3rd Avenue
    Fox Island
    Washington 98333
    U S A
    U S CitizenDirector123901830001
    O'DONNELL, Shawn Francis, Director
    44 Gutter Lane
    EC2V 6BR London
    Saddlers House
    United Kingdom
    Director
    44 Gutter Lane
    EC2V 6BR London
    Saddlers House
    United Kingdom
    UsaUnited States CitizenChief Executive Officer139939820002
    ROBERTS, John
    48 Oakland Place
    FOREIGN Summit
    New Jersey 07901
    Usa
    Director
    48 Oakland Place
    FOREIGN Summit
    New Jersey 07901
    Usa
    UsaUnited StatesDirector127836230001
    SACH, Peter Philip
    54 Gentry Drive
    Fair Haven
    FOREIGN New Jersey
    07704
    Usa
    Director
    54 Gentry Drive
    Fair Haven
    FOREIGN New Jersey
    07704
    Usa
    AmericanDirector78331470002
    TORPEY, Neil Anthony
    20 Beekman Place
    New York
    New York 10022
    Usa
    Director
    20 Beekman Place
    New York
    New York 10022
    Usa
    Us CitizenGeneral Counsel71721110001
    VATERS, Robert Sylvester
    7 Barnsdale Road
    Short Hills
    New Jersey 07078
    Usa
    Director
    7 Barnsdale Road
    Short Hills
    New Jersey 07078
    Usa
    AmericanChief Financial Officer71721020002
    WINGFIELD, William Terrell
    13120 Luvie Lane
    Potomac
    Maryland 20854
    U S A
    Director
    13120 Luvie Lane
    Potomac
    Maryland 20854
    U S A
    U S CitizenDirector123856800001
    WYNNE, JR., John Bernard, Director
    Richmond Street 1 Richmond Street
    08901 New Brunswick
    1
    New Jersey
    United States Of America
    Director
    Richmond Street 1 Richmond Street
    08901 New Brunswick
    1
    New Jersey
    United States Of America
    United StatesChief Financial Officer139939840001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002920001
    ALNERY INCORPORATIONS NO 2 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002910001

    Who are the persons with significant control of ARBINET-THEXCHANGE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hc2 Holdings Inc
    Park Avenue South
    10016 New York
    450
    New York
    United States
    Apr 06, 2016
    Park Avenue South
    10016 New York
    450
    New York
    United States
    No
    Legal FormCorporate
    Country RegisteredUnited States
    Legal AuthorityUnited States
    Place RegisteredNyse
    Registration Number54-1708481
    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 ARBINET-THEXCHANGE LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit charge
    Created On Sep 10, 2009
    Delivered On Sep 16, 2009
    Outstanding
    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 moneys standing to the credit of the deposit account see image for full details.
    Persons Entitled
    • Atkins Limited
    Transactions
    • Sep 16, 2009Registration of a charge (395)
    Bond and floating charge
    Created On Sep 24, 2004
    Delivered On Oct 15, 2004
    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
    The equipment owned by the chargor and located from time to time within the site at scolocate, the clock tower industrial estate south gyle crescent edinburgh or other such site.
    Persons Entitled
    • Scottish Enterprise
    Transactions
    • Oct 15, 2004Registration of a charge (395)
    • Jul 31, 2006Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Aug 13, 2002
    Delivered On Aug 23, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the principal debtors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed charge over all right,title and interest in all stocks,shares,bonds,debentures,loan notes,bills,warrants,etc and any other securities or investments whatsoever; all deposits with all entitlements to interest and other rights and benefits thereon; the uncalled capital,goodwill,contracts or policies of insurance and assurance; floating charge over all undertaking,property,assets and rights. See the mortgage charge document for full details.
    Persons Entitled
    • Orix Usa Corporation
    Transactions
    • Aug 23, 2002Registration of a charge (395)
    • Oct 26, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge over deposit account
    Created On Apr 04, 2001
    Delivered On Apr 18, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All sums from time to time standing to the credit of account number 140/02/08616493 at national westminster bank PLC and all interest accruing.
    Persons Entitled
    • Lombard Network Services Limited
    Transactions
    • Apr 18, 2001Registration of a charge (395)
    • Oct 26, 2005Statement of satisfaction of a charge in full or part (403a)

    Does ARBINET-THEXCHANGE LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 07, 2019Commencement of winding up
    Dec 04, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sarah Cook
    4 Beaconsfield Road
    AL1 3RD St Albans
    Hertfordshire
    practitioner
    4 Beaconsfield Road
    AL1 3RD St Albans
    Hertfordshire
    Miles Needham
    4 Beaconsfield Road
    AL1 3RD St Albans
    Hertfordshire
    practitioner
    4 Beaconsfield Road
    AL1 3RD St Albans
    Hertfordshire

    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