DORMANT COMPANY 04401645 LIMITED

DORMANT COMPANY 04401645 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameDORMANT COMPANY 04401645 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04401645
    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 DORMANT COMPANY 04401645 LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is DORMANT COMPANY 04401645 LIMITED located?

    Registered Office Address
    4th Floor Cumberland House
    15-17 Cumberland Place
    SO15 2BG Southampton
    Undeliverable Registered Office AddressNo

    What were the previous names of DORMANT COMPANY 04401645 LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRUSTMARQUE INTERMEDIARY LIMITEDApr 04, 2002Apr 04, 2002
    BROOMCO (2861) LIMITEDMar 22, 2002Mar 22, 2002

    What are the latest accounts for DORMANT COMPANY 04401645 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for DORMANT COMPANY 04401645 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 13, 2016

    8 pages4.68

    Registered office address changed from Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT to 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on Dec 05, 2016

    2 pagesAD01

    Satisfaction of charge 044016450008 in full

    1 pagesMR04

    Statement of capital following an allotment of shares on Dec 14, 2015

    • Capital: GBP 6,707,659
    3 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of varying share rights or name

    RES12

    Registered office address changed from 1st Floor 100 Wood Street London EC2V 7AN to Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT on Jan 04, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 14, 2015

    LRESSP

    Declaration of solvency

    3 pages4.70

    Termination of appointment of Martin John Trainer as a director on Dec 14, 2015

    1 pagesTM01

    Termination of appointment of Dermot James Joyce as a director on Dec 14, 2015

    1 pagesTM01

    Termination of appointment of Peter Charles Mills as a secretary on Dec 14, 2015

    1 pagesTM02

    Certificate of change of name

    Company name changed trustmarque intermediary LIMITED\certificate issued on 11/12/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 11, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 10, 2015

    RES15

    Termination of appointment of James Christopher Michael Woolley as a director on Dec 03, 2015

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Termination of appointment of Neil Martin Simpson as a director on May 26, 2015

    1 pagesTM01

    Annual return made up to Mar 22, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 17, 2015

    Statement of capital on Apr 17, 2015

    • Capital: GBP 2
    SH01

    Director's details changed for Mr James Christopher Michael Woolley on Feb 01, 2015

    2 pagesCH01

    Director's details changed for Mr Dermot James Joyce on Feb 01, 2015

    2 pagesCH01

    Director's details changed for Mr Martin John Trainer on Feb 01, 2015

    2 pagesCH01

    Miscellaneous

    Section 519
    2 pagesMISC

    Secretary's details changed for Mr Peter Charles Mills on Feb 02, 2015

    1 pagesCH03

    Memorandum and Articles of Association

    8 pagesMA

    Who are the officers of DORMANT COMPANY 04401645 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FERGUSON, Paul John
    31 Strensall Road
    Huntington
    YO32 9SH York
    North Yorkshire
    Secretary
    31 Strensall Road
    Huntington
    YO32 9SH York
    North Yorkshire
    British84739280002
    GODLIMAN, Victoria
    Triune Court
    Monks Cross Drive Huntington
    YO32 9GZ York
    Trustmarque House
    Yorkshire
    England
    Secretary
    Triune Court
    Monks Cross Drive Huntington
    YO32 9GZ York
    Trustmarque House
    Yorkshire
    England
    167818470001
    METCALFE, Richard Crosby, Mr.
    Ryehill Cottage
    Lyndhurst Road
    SO42 7YE Beaulieu
    Hampshire
    Secretary
    Ryehill Cottage
    Lyndhurst Road
    SO42 7YE Beaulieu
    Hampshire
    British73646130001
    MILLS, Peter Charles
    100 Wood Street
    EC2V 7AN London
    1st Floor
    England
    Secretary
    100 Wood Street
    EC2V 7AN London
    1st Floor
    England
    191203180001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    BLOW, Bridget Penelope
    Flat 119 B Central
    38 Paradise Street
    B1 2AF Birmingham
    West Midlands
    Director
    Flat 119 B Central
    38 Paradise Street
    B1 2AF Birmingham
    West Midlands
    EnglandBritish115125670001
    COOKE, Ursula
    70 Bootham
    YO30 7DF York
    Director
    70 Bootham
    YO30 7DF York
    British115125770002
    FERGUSON, Paul John
    31 Strensall Road
    Huntington
    YO32 9SH York
    North Yorkshire
    Director
    31 Strensall Road
    Huntington
    YO32 9SH York
    North Yorkshire
    EnglandBritish84739280002
    FINLAYSON, David John Mcintosh
    8 Greenfields
    New Barn Lane Prestbury
    GL52 3LG Cheltenham
    Gloucestershire
    Director
    8 Greenfields
    New Barn Lane Prestbury
    GL52 3LG Cheltenham
    Gloucestershire
    British33124430005
    GODLIMAN, Victoria
    Triune Court
    Monks Cross Drive Huntington
    YO32 9GZ York
    Trustmarque House
    Yorkshire
    England
    Director
    Triune Court
    Monks Cross Drive Huntington
    YO32 9GZ York
    Trustmarque House
    Yorkshire
    England
    EnglandBritish83684440003
    HADDOW, Scott William
    Chelford Road
    WA16 8LY Knutsford
    Spinney End
    Cheshire
    United Kingdom
    Director
    Chelford Road
    WA16 8LY Knutsford
    Spinney End
    Cheshire
    United Kingdom
    EnglandBritish121651070002
    JOYCE, Dermot James
    100 Wood Street
    EC2V 7AN London
    1st Floor
    England
    Director
    100 Wood Street
    EC2V 7AN London
    1st Floor
    England
    United KingdomIrish181301350001
    LIGERTWOOD, Mark Murray
    Castle Terrace
    EH1 2EN Edinburgh
    Saltire Court
    Midlothian
    Scotland
    Director
    Castle Terrace
    EH1 2EN Edinburgh
    Saltire Court
    Midlothian
    Scotland
    United KingdomUk179214640001
    LLOYD, Colin Thomas
    Fawke Common
    Underriver
    TN15 0JX Sevenoaks
    Fawke House
    Kent
    Director
    Fawke Common
    Underriver
    TN15 0JX Sevenoaks
    Fawke House
    Kent
    United KingdomBritish3616430001
    METCALFE, Richard Crosby, Mr.
    Ryehill Cottage
    Lyndhurst Road
    SO42 7YE Beaulieu
    Hampshire
    Director
    Ryehill Cottage
    Lyndhurst Road
    SO42 7YE Beaulieu
    Hampshire
    United KingdomBritish73646130001
    MILLER, Ross Charles
    Primrose Farm
    Hagg Lane Dunnington
    YO19 5PE York
    Yorkshire
    Director
    Primrose Farm
    Hagg Lane Dunnington
    YO19 5PE York
    Yorkshire
    EnglandBritish84739210001
    ROGERS, Christine Margaret
    The Old Granary
    Chilton Road
    HP18 0DN Chearsley
    Buckinghamshire
    Director
    The Old Granary
    Chilton Road
    HP18 0DN Chearsley
    Buckinghamshire
    United KingdomBritish66374680002
    SIMPSON, Neil Martin
    100 Wood Street
    EC2V 7AN London
    1st Floor
    England
    Director
    100 Wood Street
    EC2V 7AN London
    1st Floor
    England
    United KingdomBritish183192810001
    TRAINER, Martin John
    100 Wood Street
    EC2V 7AN London
    1st Floor
    England
    Director
    100 Wood Street
    EC2V 7AN London
    1st Floor
    England
    EnglandBritish124180840001
    WOOLLEY, James Christopher Michael
    100 Wood Street
    EC2V 7AN London
    1st Floor
    England
    Director
    100 Wood Street
    EC2V 7AN London
    1st Floor
    England
    EnglandBritish156851530001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016450001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001

    Does DORMANT COMPANY 04401645 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 17, 2014
    Delivered On Dec 19, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC as Security Trustee for the Secured Parties (Security Agent)
    Transactions
    • Dec 19, 2014Registration of a charge (MR01)
    • Jun 01, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 17, 2013
    Delivered On Jul 19, 2013
    Satisfied
    Brief description
    As more particularly described in clause 3 of the debenture, a debenture taking fixed and floating charges over all the assets and undertaking (present and future) of trustmarque intermediary limited.. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited as Senior Security Agent
    Transactions
    • Jul 19, 2013Registration of a charge (MR01)
    • Oct 09, 2014Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 07, 2013
    Delivered On Jun 14, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Dcg Nominees Limited (As Security Trustee)
    Transactions
    • Jun 14, 2013Registration of a charge (MR01)
    • Oct 09, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 12, 2006
    Delivered On Aug 18, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • National Westminster Bank PLC
    Transactions
    • Aug 18, 2006Registration of a charge (395)
    • Aug 29, 2014Satisfaction of a charge (MR04)
    Charge of securities
    Created On Aug 12, 2006
    Delivered On Aug 18, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Its whole right title and benefit to the securities and all income derived from the securities and all rights attaching to the securities.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 18, 2006Registration of a charge (395)
    • Aug 29, 2014Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On Jun 25, 2002
    Delivered On Jul 09, 2002
    Satisfied
    Amount secured
    All monies due or to become due from any group company to the chargee 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 Investments Limited
    Transactions
    • Jul 09, 2002Registration of a charge (395)
    • Jul 30, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Aug 23, 2006Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Jun 05, 2002
    Delivered On Jun 11, 2002
    Satisfied
    Amount secured
    All monies due or to become from each group company to the chargee 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 Investments Limited
    Transactions
    • Jun 11, 2002Registration of a charge (395)
    • Jul 30, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Aug 23, 2006Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Apr 05, 2002
    Delivered On Apr 17, 2002
    Satisfied
    Amount secured
    All monies due or to become due from each group company to the chargee 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.
    Persons Entitled
    • Royal Bank Investments Limited
    Transactions
    • Apr 17, 2002Registration of a charge (395)
    • Jul 30, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Aug 23, 2006Statement of satisfaction of a charge in full or part (403a)

    Does DORMANT COMPANY 04401645 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 14, 2015Commencement of winding up
    Apr 10, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen John Adshead
    Smith & Williamson Llp Imperial House
    18-21 Kings Park Road
    SO15 2AT Southampton
    practitioner
    Smith & Williamson Llp Imperial House
    18-21 Kings Park Road
    SO15 2AT Southampton
    Gregory Andrew Palfrey
    Imperial House 18-21 Kings Park Road
    SO15 2AT Southampton
    Hampshire
    practitioner
    Imperial House 18-21 Kings Park Road
    SO15 2AT Southampton
    Hampshire

    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