FINCO CS LIMITED
Overview
Company Name | FINCO CS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04134744 |
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 CS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is FINCO CS 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 CS LIMITED?
Company Name | From | Until |
---|---|---|
DAMOVO CORPORATE SERVICES LIMITED | Mar 15, 2002 | Mar 15, 2002 |
DAMOVO UK FINANCE I LIMITED | Sep 06, 2001 | Sep 06, 2001 |
ENTERPRISE SOLUTIONS UK FINANCE I LIMITED | Mar 29, 2001 | Mar 29, 2001 |
DAMSONDALE LIMITED | Jan 03, 2001 | Jan 03, 2001 |
What are the latest accounts for FINCO CS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 31, 2017 |
What are the latest filings for FINCO CS 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) | ||||||||||
Confirmation statement made on Jan 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2017 | 44 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Jan 31, 2016 | 53 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 | 57 pages | AA | ||||||||||
Registered office address changed from C/O Lucid Issuer Services Limited 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 corporate services LIMITED\certificate issued on 02/04/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to Jan 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Salim Sarwar Alam 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 | 28 pages | AA | ||||||||||
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 | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jan 31, 2013 | 29 pages | AA | ||||||||||
Annual return made up to Jan 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Jan 31, 2012 | 30 pages | AA | ||||||||||
Annual return made up to Jan 31, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Jan 31, 2011 | 28 pages | AA | ||||||||||
Memorandum and Articles of Association | 7 pages | MEM/ARTS | ||||||||||
Who are the officers of FINCO CS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ALAM, Salim Sarwar | Secretary | Speldhurst Road W4 1BZ London 44 England | 195535740001 | |||||||
MCCUSKER, Helen Bernadette | Director | Calabar Court Cathkin G73 5RL Glasgow 9 Scotland | Scotland | British | Group Financial Controller | 158086570001 | ||||
BOOTH, Rachel Sarah | Secretary | 91 Harrison Road EH11 1LS Edinburgh | British | 43448790001 | ||||||
HYND, Robert Graham | Secretary | Dunglass Avenue G14 9ED Glasgow 27 Scotland | British | Solicitor | 31887890001 | |||||
MCMELLON, Christopher John | Secretary | 12 Grovehill Crescent TR11 3HR Falmouth Cornwall | British | 43249730003 | ||||||
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 | Director | 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 | Company 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 | 55 Ridgway Place SW19 4SP London | England | Irish | Director | 141363290001 | ||||
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 | ||||||
MCCUSKER, Helen Bernadette | Director | 2-42 Glasgow Road FG71 7BA Uddingston Glasgow Glasgow | British | Chartered Accountant | 126380710001 | |||||
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 | |||||
SLOAN, Michael Robert William, Mr. | Director | Kingsford Avenue G44 3EU Glasgow 43 | United Kingdom | British | Head Of Treasury | 138578730001 | ||||
STATHOPOULOS, Nikolaos | Director | Flat B 6 Redcliffe Place SW10 9DD London | Greek | Assistant Director | 75198270001 |
Who are the persons with significant control of FINCO CS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Finco Ii Sarl | Apr 06, 2016 | Boulevard Royal L-2449 25a Luxembourg | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does FINCO CS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
An equitable mortgage | Created On Apr 22, 2005 Delivered On Apr 29, 2005 | Satisfied | Amount secured All monies due or to become due from the issuer and each guarantor to the secured creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed charge the mortgaged assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Equitable mortgage of shares | Created On Mar 18, 2005 Delivered On Mar 23, 2005 | Satisfied | Amount secured All monies due or to become due from the company or any obligor to the secured creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The mortgaged assets being the mortgaged shares and the related assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jun 11, 2004 Delivered On Jun 30, 2004 | Satisfied | Amount secured All monies due or to become due from the company or any obligor to the lenders (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
| ||||
Debenture | Created On May 14, 2004 Delivered On May 20, 2004 | Satisfied | Amount secured All monies due or to become due from the company or any obligor to the secured creditors (or any 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
| ||||
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 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
| ||||
Equitable mortgage of shares | 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 company 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 The company charges with full title guarantee the mortgaged assets being the mortgaged shares and the related assets and all other shares held in the future by it and/or any nominee on its behalf to the security agent by way of first fixed charge. 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