DE FACTO 1144 LIMITED

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

    Company NameDE FACTO 1144 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05183103
    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 DE FACTO 1144 LIMITED?

    • Other publishing activities (58190) / Information and communication

    Where is DE FACTO 1144 LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of DE FACTO 1144 LIMITED?

    Previous Company Names
    Company NameFromUntil
    JOHN BROWN INVESTMENTS LIMITEDOct 08, 2004Oct 08, 2004
    DE FACTO 1144 LIMITEDJul 19, 2004Jul 19, 2004

    What are the latest accounts for DE FACTO 1144 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What are the latest filings for DE FACTO 1144 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Jun 29, 2016

    10 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    10 pages4.72

    Registered office address changed from 136-142 Bramley Road London W10 6SR to 1 More London Place London SE1 2AF on Jul 21, 2015

    2 pagesAD01

    Statement of affairs with form 4.19

    13 pages4.20

    Appointment of a voluntary liquidator

    2 pages600

    Insolvency resolution

    Resolution insolvency:resolution on the matter of remuneration
    1 pagesLIQ MISC RES

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jun 30, 2015

    LRESEX

    Certificate of change of name

    Company name changed john brown investments LIMITED\certificate issued on 27/05/15
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 13, 2015

    RES15

    Change of name notice

    2 pagesCONNOT

    Satisfaction of charge 1 in full

    5 pagesMR04

    Appointment of Mr Kashmir Singh Sohi as a director on Sep 05, 2014

    2 pagesAP01

    Full accounts made up to Mar 31, 2014

    17 pagesAA

    Annual return made up to Jul 19, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 23, 2014

    Statement of capital on Jul 23, 2014

    • Capital: GBP 3,375.27
    SH01

    Termination of appointment of Alex Silcox as a director

    1 pagesTM01

    Termination of appointment of Alex Silcox as a secretary

    1 pagesTM02

    Termination of appointment of Geoffrey Stevens as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2013

    14 pagesAA

    Annual return made up to Jul 19, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 26, 2013

    Statement of capital following an allotment of shares on Jul 26, 2013

    SH01

    Appointment of Ms Elizabeth Kay as a director

    2 pagesAP01

    Termination of appointment of Dean Fitzpatrick as a secretary

    1 pagesTM02

    Appointment of Mr Alex David Silcox as a secretary

    1 pagesAP03

    Appointment of Mr Alex David Silcox as a director

    2 pagesAP01

    Termination of appointment of Dean Fitzpatrick as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2012

    14 pagesAA

    Who are the officers of DE FACTO 1144 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HIRSCH, Andrew Mark
    64 Parliament Hill
    NW3 2TL London
    Director
    64 Parliament Hill
    NW3 2TL London
    EnglandBritish107066560001
    KAY, Elizabeth
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritish176507210001
    SOHI, Kashmir Singh
    Bramley Road
    W10 6SR London
    136-142
    England
    Director
    Bramley Road
    W10 6SR London
    136-142
    England
    EnglandBritish45116130003
    FITZPATRICK, Dean Marvin
    26 Cranbourne Road
    N10 2BT London
    Secretary
    26 Cranbourne Road
    N10 2BT London
    British81553650001
    SILCOX, Alex David
    136-142 Bramley Road
    London
    W10 6SR
    Secretary
    136-142 Bramley Road
    London
    W10 6SR
    175849470001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Secretary
    10 Snow Hill
    EC1A 2AL London
    38590450001
    FITZPATRICK, Dean Marvin
    26 Cranbourne Road
    N10 2BT London
    Director
    26 Cranbourne Road
    N10 2BT London
    EnglandBritish81553650001
    JARVIS, Andrew Calmson
    8 West Hill Court Millfield Lane
    N6 6JJ London
    Director
    8 West Hill Court Millfield Lane
    N6 6JJ London
    United KingdomBritish10930910002
    SHAH, Samir
    42 Roderick Road
    NW3 2NL London
    Director
    42 Roderick Road
    NW3 2NL London
    United KingdomBritish106937280001
    SILCOX, Alexander David
    136-142 Bramley Road
    London
    W10 6SR
    Director
    136-142 Bramley Road
    London
    W10 6SR
    EnglandBritish186834220001
    STEVENS, Geoffrey Robert
    Beech House
    3 Millhouses Court
    S11 9HZ Sheffield
    South Yorkshire
    Director
    Beech House
    3 Millhouses Court
    S11 9HZ Sheffield
    South Yorkshire
    United KingdomBritish57380020001
    TRAVERS SMITH LIMITED
    10 Snow Hill
    EC1A 2AL London
    Director
    10 Snow Hill
    EC1A 2AL London
    47670880001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Director
    10 Snow Hill
    EC1A 2AL London
    38590450001

    Does DE FACTO 1144 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Oct 14, 2004
    Delivered On Oct 22, 2004
    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
    • Hsbc Bank PLC
    Transactions
    • Oct 22, 2004Registration of a charge (395)
    • May 15, 2015Satisfaction of a charge (MR04)

    Does DE FACTO 1144 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 30, 2015Commencement of winding up
    Dec 13, 2016Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Derek Hyslop
    10 George Street
    EH2 2DZ Edinburgh
    practitioner
    10 George Street
    EH2 2DZ Edinburgh
    Colin Peter Dempster
    Ten George Street
    EH2 2DZ Edinburgh
    practitioner
    Ten George Street
    EH2 2DZ Edinburgh

    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