STRATOS GLOBAL HOLDINGS LIMITED

STRATOS GLOBAL HOLDINGS LIMITED

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

    Company NameSTRATOS GLOBAL HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04113448
    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 STRATOS GLOBAL HOLDINGS LIMITED?

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

    Where is STRATOS GLOBAL HOLDINGS LIMITED located?

    Registered Office Address
    99 City Road
    EC1Y 1AX London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STRATOS GLOBAL HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for STRATOS GLOBAL HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for STRATOS GLOBAL HOLDINGS 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

    Annual return made up to Nov 20, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 20, 2015

    Statement of capital on Nov 20, 2015

    • Capital: GBP 29,900,011
    SH01

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 10 in full

    1 pagesMR04

    Satisfaction of charge 9 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    2 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Termination of appointment of Rich Harris as a director on May 29, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Nov 20, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2014

    Statement of capital on Dec 23, 2014

    • Capital: GBP 29,900,011
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Appointment of Mr Rupert Edward Pearce as a director

    2 pagesAP01

    Appointment of Mr Rich Harris as a director

    2 pagesAP01

    Annual return made up to Nov 20, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 10, 2014

    Statement of capital on Jan 10, 2014

    • Capital: GBP 29,900,011
    SH01

    Termination of appointment of Rick Medlock as a director

    1 pagesTM01

    Appointment of Mr Rick Charles Medlock as a director

    2 pagesAP01

    Termination of appointment of Ian Canning as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Who are the officers of STRATOS GLOBAL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HORROCKS, Alison Claire
    City Road
    EC1Y 1AX London
    99
    Secretary
    City Road
    EC1Y 1AX London
    99
    British149532020001
    HORROCKS, Alison Claire
    City Road
    EC1Y 1AX London
    99
    Director
    City Road
    EC1Y 1AX London
    99
    EnglandBritish38922490004
    PEARCE, Rupert Edward
    City Road
    EC1Y 1AX London
    99
    Director
    City Road
    EC1Y 1AX London
    99
    United KingdomBritish141426110001
    BROUGH, Raymond Anthony
    Well House
    Wootton Drive, Petham
    CT4 5WD Canterbury
    Kent
    Secretary
    Well House
    Wootton Drive, Petham
    CT4 5WD Canterbury
    Kent
    British75383590001
    FITZPATRICK, Paul
    32 Kingswood Drive
    Conception
    Bay South
    Newfouldland A1w 5mi
    Secretary
    32 Kingswood Drive
    Conception
    Bay South
    Newfouldland A1w 5mi
    British85771850001
    HARRIS, Richard
    99 Gresham Street
    London
    EC2V 7NG
    Secretary
    99 Gresham Street
    London
    EC2V 7NG
    American117122620002
    HOLDEN, William
    107 Codroy Place
    St Johns
    Newfoundland
    A1e 4j2
    Canada
    Secretary
    107 Codroy Place
    St Johns
    Newfoundland
    A1e 4j2
    Canada
    Canadian75104300001
    KUGELMAN, Paul Michael
    3802 Charles Street
    Alexandria
    IRISH Virginia
    22305
    Usa
    Secretary
    3802 Charles Street
    Alexandria
    IRISH Virginia
    22305
    Usa
    British114468790001
    S & J REGISTRARS LIMITED
    99 Gresham Street
    EC2V 7NG London
    Secretary
    99 Gresham Street
    EC2V 7NG London
    43122090005
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BENSON, Robert
    32 Winter Avenue
    St Johns
    A1A 1T3 Newfoundland
    Canada
    Director
    32 Winter Avenue
    St Johns
    A1A 1T3 Newfoundland
    Canada
    Canadian71185940001
    BROUGH, Raymond Anthony
    Well House
    Wootton Drive, Petham
    CT4 5WD Canterbury
    Kent
    Director
    Well House
    Wootton Drive, Petham
    CT4 5WD Canterbury
    Kent
    United KingdomBritish75383590001
    CANNING, Ian Alexander
    City Road
    EC1Y 1AX London
    99
    Director
    City Road
    EC1Y 1AX London
    99
    United KingdomBritish105522030004
    CIARDULLO, John Joseph
    29 Baccarat Crescent
    Brampton
    L7A 1K7 Ontario
    Canada
    Canada
    Director
    29 Baccarat Crescent
    Brampton
    L7A 1K7 Ontario
    Canada
    Canada
    Canadian73063580001
    HARRIS, Rich
    City Road
    EC1Y 1AX London
    99
    Director
    City Road
    EC1Y 1AX London
    99
    EnglandAmerican184277130001
    HARRIS, Richard
    99 Gresham Street
    London
    EC2V 7NG
    Director
    99 Gresham Street
    London
    EC2V 7NG
    UsaAmerican117122620002
    LLOYD, Carmen
    16508 Harbour Town Drive
    Silverspring
    Maryland 20905
    Usa
    Director
    16508 Harbour Town Drive
    Silverspring
    Maryland 20905
    Usa
    Canadian75441300001
    MEDLOCK, Rick Charles
    City Road
    EC1Y 1AX London
    99
    Director
    City Road
    EC1Y 1AX London
    99
    EnglandBritish181454030001
    OAKE, David J
    11 Tracey Place
    St John's
    Nl
    A1a 4t1
    Canada
    Director
    11 Tracey Place
    St John's
    Nl
    A1a 4t1
    Canada
    Canadian92793820001
    PELTOLA, William Peltola
    48 Belsize Grove
    NW3 4TR London
    Director
    48 Belsize Grove
    NW3 4TR London
    American75805100001
    SHENK, Maury David
    City Road
    EC1Y 1AX London
    99
    Director
    City Road
    EC1Y 1AX London
    99
    United KingdomBritish153409550001
    STURGE, Paula M
    5 Kensington Drive St Johns
    Newfoundland
    A1a 5a9
    Canada
    Director
    5 Kensington Drive St Johns
    Newfoundland
    A1a 5a9
    Canada
    Canadian74592610001
    WALMSLEY, Robert, Sir
    Pagan Solicitors
    12 St Catherine Street
    KY15 4HW Cupar
    Fife
    Director
    Pagan Solicitors
    12 St Catherine Street
    KY15 4HW Cupar
    Fife
    United KingdomBritish92095590003
    WOODS, Frank Derek
    750 Bay Street
    Suite 2307, Toronto
    M5G 1N6 Ontario
    Canada
    Canada
    Director
    750 Bay Street
    Suite 2307, Toronto
    M5G 1N6 Ontario
    Canada
    Canada
    Canadian73063530001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does STRATOS GLOBAL HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of confirmation
    Created On Feb 13, 2006
    Delivered On Mar 03, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and the lenders or each of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The securities and the derivative assets. See the mortgage charge document for full details.
    Persons Entitled
    • Royal Bank of Canada Acting as Agent and as Security Trustee for Its Own Benefit as a Lenderand as Agent for the Lenders (Security Trustee)
    Transactions
    • Mar 03, 2006Registration of a charge (395)
    • Nov 20, 2015Satisfaction of a charge (MR04)
    Deed of confirmation
    Created On Feb 13, 2006
    Delivered On Mar 03, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and the lenders or each of them and all monies due or to become due from the borrowers and any of them to the lenders and the chargee or any of them 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
    • Royal Bank of Canada Acting as Agent and as Security Trustee for Its Own Benefit as a Lenderand as Agent for the Lenders (Security Trustee)
    Transactions
    • Mar 03, 2006Registration of a charge (395)
    • Nov 20, 2015Satisfaction of a charge (MR04)
    Charge over shares
    Created On Dec 03, 2004
    Delivered On Dec 18, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the borrowers (or any of them) to the security trustee and to the lenders or each of them under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The charged property proceeds of sale or other realisation, the securities and derivative assets. See the mortgage charge document for full details.
    Persons Entitled
    • Royal Bank of Canada as Agent and Security Trustee for Its Own Benefit as a Lender and as Agentfor the Lenders (Security Trustee)
    Transactions
    • Dec 18, 2004Registration of a charge (395)
    • Nov 20, 2015Satisfaction of a charge (MR04)
    Note pledge agreement
    Created On Dec 03, 2004
    Delivered On Dec 11, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and the lender parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Notes means the promissory notes described in the schedule attached to from 395 and collateral means a security interest in the notes. See the mortgage charge document for full details.
    Persons Entitled
    • Royal Bank of Canada (The Agent)
    Transactions
    • Dec 11, 2004Registration of a charge (395)
    • Nov 20, 2015Satisfaction of a charge (MR04)
    Securities pledge agreement
    Created On Dec 03, 2004
    Delivered On Dec 11, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and the lender parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The securities described in the schedule attached to form 395 being any cash dividends or other moneys. See the mortgage charge document for full details.
    Persons Entitled
    • Royal Bank of Canada (The Agent)
    Transactions
    • Dec 11, 2004Registration of a charge (395)
    • Nov 20, 2015Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Dec 03, 2004
    Delivered On Dec 11, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and the lenders or each of them 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
    • Royal Bank of Canada Acting as Agent and as Security Trustee for Its Own Benefit as a Lenderand as Agent for the Lenders (Security Trustee)
    Transactions
    • Dec 11, 2004Registration of a charge (395)
    • Nov 20, 2015Satisfaction of a charge (MR04)
    Note pledge agreement
    Created On Jan 05, 2001
    Delivered On Jan 24, 2001
    Satisfied
    Amount secured
    All debts liabilities and obligations of the company to the chargee (the agent) and the lenders pursuant to or in connection with the credit agreement and the other credit documents and all expenses costs and charges incurred in connection with the pledge the security interest or the realization of the collateral (all terms as defined)
    Short particulars
    The note which means the two promissory notes dated january 5 2001 executed by stratos global limited and the collateral means a security interest in the notes together with all right title interest and benefit of the pldgor in and to the same. See the mortgage charge document for full details.
    Persons Entitled
    • Royal Bank of Canada
    Transactions
    • Jan 24, 2001Registration of a charge (395)
    • Nov 20, 2015Satisfaction of a charge (MR04)
    Securities pledge agreement
    Created On Jan 05, 2001
    Delivered On Jan 20, 2001
    Satisfied
    Amount secured
    All debts, liabilities and obligations due or to become from the company to the chargee (as agent) and the lenders pursuant to or in connection with the guarantee; and the securities pledge agreement
    Short particulars
    The securities as defined in the pledge.
    Persons Entitled
    • Royal Bank of Canada
    Transactions
    • Jan 20, 2001Registration of a charge (395)
    • Nov 20, 2015Satisfaction of a charge (MR04)
    Charge over shares
    Created On Jan 05, 2001
    Delivered On Jan 20, 2001
    Satisfied
    Amount secured
    The payment and performance of all amounts owing under or pursuant to the guarantee and debenture as defined and all amounts owing under the charge from the company to the chargee
    Short particulars
    All stocks shares warrants or other securities rights cash dividends inteerest or other property. See the mortgage charge document for full details.
    Persons Entitled
    • Royal Bank of Canada
    Transactions
    • Jan 20, 2001Registration of a charge (395)
    • Nov 20, 2015Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Jan 05, 2001
    Delivered On Jan 20, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the debenture and the ontario law guarantee (as defined)
    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
    • Royal Bank of Canada Acting as Agent for the Lenders and as Security Trustee for Its Ownbenefit as a Lender and as Agent for the Lenders ("Security Trustee")
    Transactions
    • Jan 20, 2001Registration of a charge (395)
    • Nov 20, 2015Satisfaction of a charge (MR04)

    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