FINCO CS LIMITED

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

    Company NameFINCO CS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04134744
    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 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 AddressNo

    What were the previous names of FINCO CS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DAMOVO CORPORATE SERVICES LIMITEDMar 15, 2002Mar 15, 2002
    DAMOVO UK FINANCE I LIMITEDSep 06, 2001Sep 06, 2001
    ENTERPRISE SOLUTIONS UK FINANCE I LIMITEDMar 29, 2001Mar 29, 2001
    DAMSONDALE LIMITEDJan 03, 2001Jan 03, 2001

    What are the latest accounts for FINCO CS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2017

    What are the latest filings for FINCO CS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Confirmation statement made on Jan 31, 2018 with no updates

    3 pagesCS01

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Jan 31, 2017

    44 pagesAA

    Confirmation statement made on Jan 31, 2017 with updates

    5 pagesCS01

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Total exemption full accounts made up to Jan 31, 2016

    53 pagesAA

    Annual return made up to Jan 31, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 29, 2016

    Statement of capital on Mar 29, 2016

    • Capital: GBP 686,973
    SH01

    Full accounts made up to Jan 31, 2015

    57 pagesAA

    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 pagesAD01

    Certificate of change of name

    Company name changed damovo corporate services LIMITED\certificate issued on 02/04/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 02, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 30, 2015

    RES15

    Annual return made up to Jan 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 04, 2015

    Statement of capital on Mar 04, 2015

    • Capital: GBP 686,973
    SH01

    Appointment of Mr Salim Sarwar Alam as a secretary on Feb 26, 2015

    2 pagesAP03

    Termination of appointment of Robert Graham Hynd as a secretary on Feb 26, 2015

    1 pagesTM02

    Full accounts made up to Jan 31, 2014

    28 pagesAA

    Termination of appointment of Salim Alam as a director

    1 pagesTM01

    Annual return made up to Jan 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 28, 2014

    Statement of capital on Feb 28, 2014

    • Capital: GBP 686,973
    SH01

    Full accounts made up to Jan 31, 2013

    29 pagesAA

    Annual return made up to Jan 31, 2013 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Jan 31, 2012

    30 pagesAA

    Annual return made up to Jan 31, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Jan 31, 2011

    28 pagesAA

    Memorandum and Articles of Association

    7 pagesMEM/ARTS

    Who are the officers of FINCO CS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALAM, Salim Sarwar
    Speldhurst Road
    W4 1BZ London
    44
    England
    Secretary
    Speldhurst Road
    W4 1BZ London
    44
    England
    195535740001
    MCCUSKER, Helen Bernadette
    Calabar Court
    Cathkin
    G73 5RL Glasgow
    9
    Scotland
    Director
    Calabar Court
    Cathkin
    G73 5RL Glasgow
    9
    Scotland
    ScotlandBritishGroup Financial Controller158086570001
    BOOTH, Rachel Sarah
    91 Harrison Road
    EH11 1LS Edinburgh
    Secretary
    91 Harrison Road
    EH11 1LS Edinburgh
    British43448790001
    HYND, Robert Graham
    Dunglass Avenue
    G14 9ED Glasgow
    27
    Scotland
    Secretary
    Dunglass Avenue
    G14 9ED Glasgow
    27
    Scotland
    BritishSolicitor31887890001
    MCMELLON, Christopher John
    12 Grovehill Crescent
    TR11 3HR Falmouth
    Cornwall
    Secretary
    12 Grovehill Crescent
    TR11 3HR Falmouth
    Cornwall
    British43249730003
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Secretary
    10 Upper Bank Street
    E14 5JJ London
    38508390004
    MASONS SECRETARIAL SERVICES LIMITED
    30 Aylesbury Street
    EC1R 0ER London
    Secretary
    30 Aylesbury Street
    EC1R 0ER London
    32643220001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    ALAM, Salim Sarwar
    44 Speldhurst Road
    W4 1BZ London
    Director
    44 Speldhurst Road
    W4 1BZ London
    EnglandBritishDirector122506270001
    BISSETT, Graeme
    123 Saint Vincent Street
    G2 5EA Glasgow
    Director
    123 Saint Vincent Street
    G2 5EA Glasgow
    BritishCompany Director79800380001
    BOOTH, Rachel Sarah
    123 St Vincent Street
    G2 5EA Glasgow
    Director
    123 St Vincent Street
    G2 5EA Glasgow
    BritishSolicitor79930170001
    BOYLE, Joseph Anthony
    12 Huntly Avenue
    G46 6LW Glasgow
    Director
    12 Huntly Avenue
    G46 6LW Glasgow
    ScotlandBritishCompany Director96947560001
    COLLINS, Michael David
    2 Alexandra House
    Queenshill Close London Road
    SL5 7EQ Ascot
    Berkshire
    Director
    2 Alexandra House
    Queenshill Close London Road
    SL5 7EQ Ascot
    Berkshire
    United KingdomBritishCompany Director122053370001
    CONTRERAS, Robert Leonard
    9 Thorp Arch Park
    LS23 7AP Wetherby
    West Yorkshire
    Director
    9 Thorp Arch Park
    LS23 7AP Wetherby
    West Yorkshire
    United KingdomBritishChief Financial Officer93499270001
    FITZGERALD, David James
    55 Ridgway Place
    SW19 4SP London
    Director
    55 Ridgway Place
    SW19 4SP London
    EnglandIrishDirector141363290001
    FITZGERALD, David James
    Beechwood House
    RH12 4SD Faygate
    West Sussex
    Director
    Beechwood House
    RH12 4SD Faygate
    West Sussex
    IrishDirector75198210003
    FLYNN, Pearse
    Greystones
    Houston Road
    PA13 4NY Kilmacolm
    Renfrewshire
    Director
    Greystones
    Houston Road
    PA13 4NY Kilmacolm
    Renfrewshire
    IrishChief Executive75749140001
    LAYTON, Matthew Robert
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    Nominee Director
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    British900019870001
    MCCUSKER, Helen Bernadette
    2-42 Glasgow Road
    FG71 7BA Uddingston
    Glasgow
    Glasgow
    Director
    2-42 Glasgow Road
    FG71 7BA Uddingston
    Glasgow
    Glasgow
    BritishChartered Accountant126380710001
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    SAMUEL, John
    Little Quebb Farm
    Eardisley
    HR3 6LP Hereford
    Director
    Little Quebb Farm
    Eardisley
    HR3 6LP Hereford
    BritishDirector92480690001
    SLOAN, Michael Robert William, Mr.
    Kingsford Avenue
    G44 3EU Glasgow
    43
    Director
    Kingsford Avenue
    G44 3EU Glasgow
    43
    United KingdomBritishHead Of Treasury138578730001
    STATHOPOULOS, Nikolaos
    Flat B
    6 Redcliffe Place
    SW10 9DD London
    Director
    Flat B
    6 Redcliffe Place
    SW10 9DD London
    GreekAssistant Director75198270001

    Who are the persons with significant control of FINCO CS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Finco Ii Sarl
    Boulevard Royal
    L-2449
    25a
    Luxembourg
    Apr 06, 2016
    Boulevard Royal
    L-2449
    25a
    Luxembourg
    No
    Legal FormLuxembourg Holding Company
    Country RegisteredLuxembourg
    Legal AuthorityLuxembourg Law On Commerial Companies 1915
    Place RegisteredLuxembourg Company Registry
    Registration NumberB 81 250
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does FINCO CS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Equity Trust Services (UK) Limited
    Transactions
    • Jan 25, 2007Registration of a charge (395)
    • Apr 12, 2017Satisfaction of a charge (MR04)
    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
    • Deutsche Trustee Company Limited
    Transactions
    • Apr 29, 2005Registration of a charge (395)
    • Apr 12, 2017Satisfaction of a charge (MR04)
    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
    • Deutsche Bank Ag London (As Trustee for and on Behalf of the Secured Creditors)
    Transactions
    • Mar 23, 2005Registration of a charge (395)
    • May 21, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Apax Europe Iv G.P. Co. Limited as Trustee for and on Behalf of the Lenders (The Security Agent)
    Transactions
    • Jun 30, 2004Registration of a charge (395)
    • Mar 31, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Cibc World Markets PLC
    Transactions
    • May 20, 2004Registration of a charge (395)
    • Mar 31, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Cibc World Markets PLC (The "Security Agent")
    Transactions
    • May 19, 2001Registration of a charge (395)
    • Mar 31, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Cibc World Markets PLC (The "Security Agent")
    Transactions
    • May 19, 2001Registration of a charge (395)
    • Mar 31, 2005Statement of satisfaction of a charge in full or part (403a)

    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