EXECUTION HOLDINGS LIMITED

EXECUTION HOLDINGS LIMITED

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

    Company NameEXECUTION HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04916295
    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 EXECUTION HOLDINGS LIMITED?

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

    Where is EXECUTION HOLDINGS LIMITED located?

    Registered Office Address
    10 Paternoster Square
    EC4M 7AZ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EXECUTION HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FORMATENERGY LIMITEDSep 30, 2003Sep 30, 2003

    What are the latest accounts for EXECUTION HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for EXECUTION HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Nov 08, 2012 with full list of shareholders

    16 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 13, 2012

    Statement of capital on Nov 13, 2012

    • Capital: GBP 2,758,533.8
    SH01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Termination of appointment of Jennifer Anne Owens as a secretary on Oct 08, 2012

    1 pagesTM02

    Appointment of Samantha Guthrie as a secretary on Oct 08, 2012

    1 pagesAP03

    Termination of appointment of Garreth Hodgson as a director on Oct 08, 2012

    1 pagesTM01

    Termination of appointment of Damien Devine as a director on Oct 08, 2012

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    19 pagesAA

    Termination of appointment of Rupert Angus Macpherson as a director on May 31, 2012

    1 pagesTM01

    Annual return made up to Sep 30, 2011 with full list of shareholders

    11 pagesAR01

    Director's details changed for Mr Nicholas Mark Finegold on Jun 01, 2011

    2 pagesCH01

    Director's details changed for Mr Damien Devine on Jun 01, 2011

    2 pagesCH01

    Full accounts made up to Dec 31, 2010

    20 pagesAA

    Termination of appointment of Keith Jones as a director

    1 pagesTM01

    Auditor's resignation

    3 pagesAUD

    Annual return made up to Sep 30, 2010 with full list of shareholders

    35 pagesAR01

    Termination of appointment of Stephen Curran as a director

    1 pagesTM01

    Termination of appointment of David Potter as a director

    1 pagesTM01

    Termination of appointment of Polly Williams as a director

    1 pagesTM01

    Statement of capital following an allotment of shares on Nov 29, 2010

    • Capital: GBP 2,511,074.2
    3 pagesSH01

    Who are the officers of EXECUTION HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GUTHRIE, Samantha
    Paternoster Square
    EC4M 7AZ London
    10
    England
    Secretary
    Paternoster Square
    EC4M 7AZ London
    10
    England
    172670180001
    ASHTON, Charles James
    Paternoster Square
    EC4M 7AZ London
    10
    England
    Director
    Paternoster Square
    EC4M 7AZ London
    10
    England
    United KingdomBritish139012420002
    FINEGOLD, Nicholas Mark
    Paternoster Square
    EC4M 7AZ London
    10
    England
    Director
    Paternoster Square
    EC4M 7AZ London
    10
    England
    United KingdomBritish74031980002
    LUNA VAZ, Luis Miguel Pina Alves
    Paternoster Square
    EC4M 7AZ London
    10
    England
    Director
    Paternoster Square
    EC4M 7AZ London
    10
    England
    PortugalPortuguese156054810001
    LI, Susanna
    HA8
    Secretary
    HA8
    British137617010001
    OWENS, Jennifer Anne
    Paternoster Square
    EC4M 7AZ London
    10
    England
    Secretary
    Paternoster Square
    EC4M 7AZ London
    10
    England
    British149091720001
    WOLPERT, Evan Jerome
    Elm Close
    Hendon
    NW4 2PH London
    16
    Secretary
    Elm Close
    Hendon
    NW4 2PH London
    16
    British72510850002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BROOKHOUSE, Simon Douglas
    Southways
    White Lane
    GU4 8PS Guildford
    Surrey
    Director
    Southways
    White Lane
    GU4 8PS Guildford
    Surrey
    British94746330001
    CURRAN, Stephen William
    Paternoster Square
    EC4M 7AZ London
    10
    England
    Director
    Paternoster Square
    EC4M 7AZ London
    10
    England
    United KingdomBritish35547040001
    DEVINE, Damien
    Paternoster Square
    EC4M 7AZ London
    10
    England
    Director
    Paternoster Square
    EC4M 7AZ London
    10
    England
    United KingdomBritish72832350002
    HODGSON, Garreth
    Fitzroy Road
    NW1 8TU London
    11
    England
    Director
    Fitzroy Road
    NW1 8TU London
    11
    England
    EnglandBritish152435630001
    JONES, Keith
    Downside Crescent
    NW3 2AN London
    15
    Director
    Downside Crescent
    NW3 2AN London
    15
    EnglandBritish67184140002
    MACPHERSON, Rupert Angus
    Paternoster Square
    EC4M 7AZ London
    10
    England
    Director
    Paternoster Square
    EC4M 7AZ London
    10
    England
    United KingdomBritish131326520001
    PAWLE, Oliver John Woodforde
    33 Blenkarne Road
    SW11 6HZ London
    Director
    33 Blenkarne Road
    SW11 6HZ London
    EnglandBritish18017220001
    POTTER, David Roger William
    Paternoster Square
    EC4M 7AZ London
    10
    England
    Director
    Paternoster Square
    EC4M 7AZ London
    10
    England
    United KingdomBritish17680200002
    THOMSON, Benjamin John Paget
    The Old Truman Brewery
    91 Brick Lane
    E1 6QL London
    Block D
    Director
    The Old Truman Brewery
    91 Brick Lane
    E1 6QL London
    Block D
    ScotlandBritish44243290004
    WILLIAMS, Polly Ann
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    Director
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    British104639470001
    WOLPERT, Evan Jerome
    Elm Close
    Hendon
    NW4 2PH London
    16
    Director
    Elm Close
    Hendon
    NW4 2PH London
    16
    British72510850002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does EXECUTION HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 21, 2007
    Delivered On Jan 09, 2008
    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
    • Bank of Scotland PLC
    Transactions
    • Jan 09, 2008Registration of a charge (395)
    • Oct 11, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On May 12, 2006
    Delivered On May 27, 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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 27, 2006Registration of a charge (395)
    • Oct 11, 2012Statement of satisfaction of a charge in full or part (MG02)
    Charge of securities (UK)
    Created On May 12, 2006
    Delivered On May 27, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge any stocks shares bonds or warrants or securities (certificated or uncertificated) which are from time to time named in any schedule supplied by or on behalf of the company to the bank by reference to the charge of securities or in respect of which title or the relevant account entries is/are held in the name of or to the order of the bank or its nominee or in respect of which the relevant certificates or other title documents are deposited with or held to the order of the bank or its nominee together with all income derived from and rights attaching to the same.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 27, 2006Registration of a charge (395)
    • Oct 11, 2012Statement of satisfaction of a charge in full or part (MG02)
    Assignment of life assurance policy
    Created On May 12, 2006
    Delivered On May 27, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The policy and all money that may become payable under the policy subject to re-assignment on redemption. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 27, 2006Registration of a charge (395)
    • Oct 11, 2012Statement of satisfaction of a charge in full or part (MG02)

    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