FINCO UK II LIMITED
Overview
Company Name | FINCO UK II LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04134714 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FINCO UK II LIMITED?
- Financial management (70221) / Professional, scientific and technical activities
Where is FINCO UK II LIMITED located?
Registered Office Address | c/o LUCID ISSUER SERVICES LIMITED Tankerton Works 12 Argyle Walk WC1H 8HA London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FINCO UK II LIMITED?
Company Name | From | Until |
---|---|---|
DAMOVO UK FINANCE II LIMITED | Sep 06, 2001 | Sep 06, 2001 |
ENTERPRISE SOLUTIONS UK FINANCE II LIMITED | Mar 29, 2001 | Mar 29, 2001 |
CHESTNUTDRIVE LIMITED | Jan 03, 2001 | Jan 03, 2001 |
What are the latest accounts for FINCO UK II LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 31, 2017 |
What are the latest filings for FINCO UK II LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jan 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2017 | 17 pages | AA | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jan 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2016 | 18 pages | AA | ||||||||||
Annual return made up to Jan 31, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jan 31, 2015 | 20 pages | AA | ||||||||||
Registered office address changed from C/O Lucid Issuer Services Leroy House 436 Essex Road London N1 3QP to C/O Lucid Issuer Services Limited Tankerton Works 12 Argyle Walk London WC1H 8HA on Nov 25, 2015 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed damovo uk finance ii LIMITED\certificate issued on 27/03/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to Jan 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Helen Bernadette Mccusker as a secretary on Feb 26, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Robert Graham Hynd as a secretary on Feb 26, 2015 | 1 pages | TM02 | ||||||||||
Full accounts made up to Jan 31, 2014 | 19 pages | AA | ||||||||||
Appointment of Mr Colm Smith as a director on Oct 16, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Salim Alam as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 31, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jan 31, 2013 | 20 pages | AA | ||||||||||
Annual return made up to Jan 31, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Jan 31, 2012 | 22 pages | AA | ||||||||||
Annual return made up to Jan 31, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Jan 31, 2011 | 20 pages | AA | ||||||||||
Who are the officers of FINCO UK II LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCCUSKER, Helen Bernadette | Secretary | Calabar Court Rutherglen G73 5RL Glasgow 9 Scotland | 195537470001 | |||||||
SMITH, Colm | Director | Boulevard Royal Luxembourg City L-2449 25a Luxembourg | Luxembourg | Irish | Chartered Accountant | 191865290001 | ||||
BOOTH, Rachel Sarah | Secretary | 91 Harrison Road EH11 1LS Edinburgh | British | 43448790001 | ||||||
HYND, Robert Graham | Secretary | Dunglass Avenue G14 9ED Glasgow 27 | British | 31887890001 | ||||||
CLIFFORD CHANCE SECRETARIES LIMITED | Secretary | 10 Upper Bank Street E14 5JJ London | 38508390004 | |||||||
MASONS SECRETARIAL SERVICES LIMITED | Secretary | 30 Aylesbury Street EC1R 0ER London | 32643220001 | |||||||
PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||
ALAM, Salim Sarwar | Director | 44 Speldhurst Road W4 1BZ London | England | British | Businessman | 122506270001 | ||||
BISSETT, Graeme | Director | 123 Saint Vincent Street G2 5EA Glasgow | British | Company Director | 79800380001 | |||||
BOOTH, Rachel Sarah | Director | 123 St Vincent Street G2 5EA Glasgow | British | Solicitor | 79930170001 | |||||
BOYLE, Joseph Anthony | Director | 12 Huntly Avenue G46 6LW Glasgow | Scotland | British | Director | 96947560001 | ||||
COLLINS, Michael David | Director | 2 Alexandra House Queenshill Close London Road SL5 7EQ Ascot Berkshire | United Kingdom | British | Company Director | 122053370001 | ||||
CONTRERAS, Robert Leonard | Director | 9 Thorp Arch Park LS23 7AP Wetherby West Yorkshire | United Kingdom | British | Chief Financial Officer | 93499270001 | ||||
FITZGERALD, David James | Director | Beechwood House RH12 4SD Faygate West Sussex | Irish | Director | 75198210003 | |||||
FLYNN, Pearse | Director | Greystones Houston Road PA13 4NY Kilmacolm Renfrewshire | Irish | Chief Executive | 75749140001 | |||||
LAYTON, Matthew Robert | Nominee Director | Flat 49 8 New Crane Wharf New Crane Place E1W 3TX London | British | 900019870001 | ||||||
RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||
SAMUEL, John | Director | Little Quebb Farm Eardisley HR3 6LP Hereford | British | Director | 92480690001 | |||||
STATHOPOULOS, Nikolaos | Director | Flat B 6 Redcliffe Place SW10 9DD London | Greek | Assistant Director | 75198270001 |
Who are the persons with significant control of FINCO UK II LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Finco Cs Limited | Apr 06, 2016 | C/O Lucid Issuer Services Limited, Tankerton Works 12 Argyle Walk WC1H 8HA London 12 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does FINCO UK II LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Charge of deposit | Created On Nov 24, 2008 Delivered On Nov 28, 2008 | 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 deposits now and in the future credited to the following account with the bank: acc ref nxnfmplv-EUR00; acc name natwest re damovo corporate service sort code 60-30-21. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jan 11, 2007 Delivered On Jan 25, 2007 | Satisfied | Amount secured All monies due or to become due from the company or any obligor to the secured parties (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
| ||||
Transactions
| ||||
Assignment by way of security of intercompany loans | Created On May 04, 2001 Delivered On May 19, 2001 | Satisfied | Amount secured All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally and whether as principal or surety or in any capacity whatsoever) of the assignor or any obligor to the secured creditors (or any of them) under or in relation to any one or more of the senior finance documents and/or the mezzanine finance documents all terms as defined | |
Short particulars All of the right title and interest present and future of the assignor in,to and under the intergroup loans together with all claims rights and remedies of the assignor and sums due to it in respect thereof. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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