SCARLET FINANCE HOLDINGS LIMITED
Overview
| Company Name | SCARLET FINANCE HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05169672 |
| 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 SCARLET FINANCE HOLDINGS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SCARLET FINANCE HOLDINGS LIMITED located?
| Registered Office Address | 20 Churchill Place Canary Wharf E14 5HJ London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SCARLET FINANCE HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for SCARLET FINANCE HOLDINGS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for SCARLET FINANCE HOLDINGS 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) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Jul 02, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Steven Antony Scally on Oct 26, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Neville Duncan Scott on Oct 26, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for State Street Secretaries (Uk) Limited on Oct 26, 2012 | 2 pages | CH04 | ||||||||||
Registered office address changed from * 1St Floor Phoenix House 18 King William Street London EC4N 7BP* on Nov 09, 2012 | 2 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Jul 02, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr Neville Duncan Scott as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Vincent Rapley as a director | 2 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Jul 02, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Jason Bingham as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Ahsan Zafar Iqbal as a director | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Appointment of Mr Jason Bingham as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Ahsan Zafar Iqbal as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Jul 02, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Vincent Michael Rapley on Jul 02, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for State Street Secretaries (Uk) Ltd on Jul 02, 2010 | 1 pages | CH04 | ||||||||||
Secretary's details changed for Mourant & Co Capital Secretaries Limited on Jun 02, 2010 | 3 pages | CH04 | ||||||||||
Termination of appointment of Oliver Pritchard as a director | 2 pages | TM01 | ||||||||||
Who are the officers of SCARLET FINANCE HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| STATE STREET SECRETARIES (UK) LIMITED | Secretary | Churchill Place Canary Wharf E14 5HJ London 20 England |
| 108845150006 | ||||||||||
| SCALLY, Steven Antony | Director | Churchill Place Canary Wharf E14 5HJ London 20 | United Kingdom | British | 129486460001 | |||||||||
| SCOTT, Neville Duncan | Director | Churchill Place Canary Wharf E14 5HJ London 20 | England | British | 165708200001 | |||||||||
| BINGHAM, Jason Christopher | Director | Floor Phoenix House 18 King William Street EC4N 7BP London 1st | United Kingdom | British | 139162470001 | |||||||||
| IQBAL, Ahsan Zafar | Director | Floor Phoenix House 18 King William Street EC4N 7BP London 1st | United Kingdom | British | 169580410001 | |||||||||
| PRITCHARD, Oliver Frank John | Director | Northumberland Place W2 5AS London 55 | United Kingdom | British | 98696360002 | |||||||||
| RAPLEY, Vincent Michael | Director | Floor Phoenix House 18 King William Street EC4N 7BP London 1st | England | British | 97416440001 | |||||||||
| RIGBY, Jonathan David | Director | 306 Tea Trade Wharf 26 Shad Thames SE1 2AS London | British | 89234800002 |
Does SCARLET FINANCE HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture (scarlet debenture) | Created On Nov 11, 2004 Delivered On Nov 30, 2004 | Satisfied | Amount secured All monies due or to become due from each obligor 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 By way of first legal mortgage all group shares and by way of first fixed charge all group share rights. By way of first floating charge the whole of its undertaking and all of its property and assets whatsoever and wheresoever situate. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 16, 2004 Delivered On Oct 04, 2004 | Satisfied | Amount secured All monies due or to become due from each obligor to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All of their right title interest and benefit in to under or in respect of the assigned contractual rights including all of their rights to receive payments of any amounts which may become payable. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Aug 18, 2004 Delivered On Sep 03, 2004 | Satisfied | Amount secured All monies due or to become due from each obligor to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All right title interest and benefit in to under or in respect of the assigned contractual rights. 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