SEDAMIS PPP UK LIMITED

SEDAMIS PPP UK LIMITED

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

    Company NameSEDAMIS PPP UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04906231
    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 SEDAMIS PPP UK LIMITED?

    • (7487) /

    Where is SEDAMIS PPP UK LIMITED located?

    Registered Office Address
    St.Martins House
    1 Gresham Street
    EC2V 7BX London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SEDAMIS PPP UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRILLIUM PPP UK LIMITEDSep 17, 2007Sep 17, 2007
    SMIF UK LIMITEDDec 09, 2003Dec 09, 2003
    3344TH SINGLE MEMBER SHELF TRADING COMPANY LIMITEDSep 21, 2003Sep 21, 2003

    What are the latest accounts for SEDAMIS PPP UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2008

    What are the latest filings for SEDAMIS PPP UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Jan 28, 2011

    5 pages4.68

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 29, 2010

    LRESSP

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Appointment of a voluntary liquidator

    1 pages600

    Appointment of Andrew Charles Mutch Rhodes as a director

    2 pagesAP01

    Termination of appointment of William Doughty as a director

    1 pagesTM01

    Registered office address changed from 140 London Wall London EC2Y 5DN on Dec 02, 2009

    1 pagesAD01

    Secretary's details changed for Semperian Secretariat Services Limited on Nov 30, 2009

    1 pagesCH04

    legacy

    4 pages363a

    Certificate of change of name

    Company name changed trillium ppp uk LIMITED\certificate issued on 11/02/09
    2 pagesCERTNM

    legacy

    1 pages288c

    legacy

    1 pages288b

    Full accounts made up to Mar 31, 2008

    10 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages225

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    5 pages288a

    legacy

    1 pages288c

    legacy

    2 pages363a

    Certificate of change of name

    Company name changed smif uk LIMITED\certificate issued on 17/09/07
    2 pagesCERTNM

    legacy

    1 pages288b

    Who are the officers of SEDAMIS PPP UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEMPERIAN SECRETARIAT SERVICES LIMITED
    1 Gresham Street
    EC2V 7BX London
    St.Martins House
    United Kingdom
    Secretary
    1 Gresham Street
    EC2V 7BX London
    St.Martins House
    United Kingdom
    107624260005
    BIRCH, Alan Edward
    7 Silsbury Grove
    Standish
    WN6 0EY Wigan
    Lancashire
    Director
    7 Silsbury Grove
    Standish
    WN6 0EY Wigan
    Lancashire
    United KingdomBritish90700330001
    GETHIN, Ian Richard
    3 Lyncroft Gardens
    NW6 1LB London
    Director
    3 Lyncroft Gardens
    NW6 1LB London
    UkBritish91224510002
    RHODES, Andrew Charles Mutch
    Providence Tower
    Bermondsey Wall West
    SE16 4US London
    13
    United Kingdom
    Director
    Providence Tower
    Bermondsey Wall West
    SE16 4US London
    13
    United Kingdom
    United KingdomBritish119437220002
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    900024810001
    BHALLA, Uniti
    44 Queen Of Denmark Court
    SE16 7TB London
    Director
    44 Queen Of Denmark Court
    SE16 7TB London
    EnglandBritish94876550001
    DOUGHTY, William Robert
    10 Brookmans Avenue
    Brookmans Park
    AL9 7QJ Hatfield
    Hertfordshire
    Director
    10 Brookmans Avenue
    Brookmans Park
    AL9 7QJ Hatfield
    Hertfordshire
    United KingdomBritish141397620001
    ELLIS, David James
    Batts Row Cottage
    Laverstoke Lane, Laverstoke
    RG28 7PA Whitchurch
    Hampshire
    Director
    Batts Row Cottage
    Laverstoke Lane, Laverstoke
    RG28 7PA Whitchurch
    Hampshire
    EnglandBritish113760650001
    ELLIS, Ian David
    Oak Lodge, Moor Road
    Great Tey
    CO6 1JJ Colchester
    Essex
    Director
    Oak Lodge, Moor Road
    Great Tey
    CO6 1JJ Colchester
    Essex
    EnglandBritish68191870001
    LYONS, Martina
    34 Rusthall Avenue
    W4 1BP London
    Director
    34 Rusthall Avenue
    W4 1BP London
    EnglandIrish119139860001
    WILLIAMS, Barry Simon, Mr.
    208 Worple Road
    Wimbledon
    SW20 8RH London
    Director
    208 Worple Road
    Wimbledon
    SW20 8RH London
    United KingdomBritish94341160001
    LOVITING LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Director
    21 Holborn Viaduct
    EC1A 2DY London
    900024790001
    SERJEANTS' INN NOMINEES LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Director
    21 Holborn Viaduct
    EC1A 2DY London
    900024800001

    Does SEDAMIS PPP UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On Sep 11, 2006
    Delivered On Sep 14, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each smif party (other than tagus infrastructure assets limited) and each investco member to the beneficiaries 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
    • Banco Espirito Santo De Investimento S.A., London Branch (As Security Trustee for Thebeneficiaries)
    Transactions
    • Sep 14, 2006Registration of a charge (395)
    • Jul 04, 2007Statement of satisfaction of a charge in full or part (403a)
    Security agreement
    Created On May 27, 2005
    Delivered On Jun 17, 2005
    Satisfied
    Amount secured
    All monies due or to become due from secondary market infrastructure fund UK LP under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge all of its rights in respect of any amount standing to the credit of the collateral account and the debt represented by it floating charge all of its rights in respect of any amount standing to the credit of the collateral account. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (The Security Trustee)
    Transactions
    • Jun 17, 2005Registration of a charge (395)
    • Mar 13, 2008Statement of satisfaction of a charge in full or part (403a)
    Security agreement
    Created On May 27, 2005
    Delivered On Jun 17, 2005
    Satisfied
    Amount secured
    All monies due or to become due from secondary market infrastructure fund UK LLP to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge all of its rights in respect of any amount standing to the credit of the collateral account and the debt represented by it floating charge all of its rights in respect of any amount standing to the credit of the collateral account. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (The Security Trustee)
    Transactions
    • Jun 17, 2005Registration of a charge (395)
    • Mar 13, 2008Statement of satisfaction of a charge in full or part (403a)
    Sub-charge over shares
    Created On Feb 08, 2005
    Delivered On Feb 15, 2005
    Satisfied
    Amount secured
    All monies due or to become due of the obligors and the chargor to each and every financing party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The security interests. See the mortgage charge document for full details.
    Persons Entitled
    • Banco Espirito Santo De Investimento S.A. London Branch
    Transactions
    • Feb 15, 2005Registration of a charge (395)
    • Mar 11, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 07, 2005
    Delivered On Jan 24, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee 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
    • Banco Espirito Santo De Investimento S.a (The Security Trustee)
    Transactions
    • Jan 24, 2005Registration of a charge (395)
    • Jul 07, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Jul 04, 2007Statement of satisfaction of a charge in full or part (403a)
    Supplemental debenture supplemental to a debenture dated 10 december 2003
    Created On Apr 08, 2004
    Delivered On Apr 27, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the chargors to each and every financing party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    (A) the noble smif partnership interest; (b) the noble smif partnership loan; and (c) the nt general partner share, all of its rights title and interest in and under any smif UK partnerships interests or smif UK partnership loans including all income, capital and proceeds. See the mortgage charge document for full details.
    Persons Entitled
    • Banco Espirito Santo De Investimento S.A., London Branch (Acting as Trustee for the Securedparties)
    Transactions
    • Apr 27, 2004Registration of a charge (395)
    • Mar 11, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 10, 2003
    Delivered On Dec 30, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the comapny and secondary market infrastructure fund UK LP to each and every financing party 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
    • Banco Espirito Santo De Investimento S.A., London Branch Acting as Trustee for the Securedparties
    Transactions
    • Dec 30, 2003Registration of a charge (395)
    • Mar 11, 2005Statement of satisfaction of a charge in full or part (403a)

    Does SEDAMIS PPP UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 13, 2011Dissolved on
    Jan 29, 2010Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy Gerard Walsh
    Pricewaterhousecoopers Llp
    Cornwall Court
    B3 2DT 19 Cornwall Street
    Birmingham
    practitioner
    Pricewaterhousecoopers Llp
    Cornwall Court
    B3 2DT 19 Cornwall Street
    Birmingham
    Richard Victor Yerburgh Setchim
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    practitioner
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London

    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