CONISTON DAC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCONISTON DAC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05207570
    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 CONISTON DAC LIMITED?

    • Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64921) / Financial and insurance activities

    Where is CONISTON DAC LIMITED located?

    Registered Office Address
    Kroll Advisory Ltd The Shard
    32 London Bridge Street
    SE1 9SG London
    Undeliverable Registered Office AddressNo

    What were the previous names of CONISTON DAC LIMITED?

    Previous Company Names
    Company NameFromUntil
    COMMERCIAL FIRST DAC LTDSep 29, 2004Sep 29, 2004
    CHELTRADING 387 LIMITEDAug 17, 2004Aug 17, 2004

    What are the latest accounts for CONISTON DAC LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2019

    What are the latest filings for CONISTON DAC LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Registered office address changed from Jessop House Jessop Avenue Cheltenham Glos GL50 3WG to Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on Jul 01, 2021

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 22, 2021

    LRESSP

    Satisfaction of charge 052075700012 in full

    1 pagesMR04

    Satisfaction of charge 052075700013 in full

    4 pagesMR04

    Confirmation statement made on Aug 17, 2020 with no updates

    3 pagesCS01

    Change of details for Commercial First Group Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Accounts for a dormant company made up to Nov 30, 2019

    6 pagesAA

    Confirmation statement made on Aug 17, 2019 with no updates

    3 pagesCS01

    Termination of appointment of John Fraser Stewart Barbour as a director on Jul 01, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Nov 30, 2018

    11 pagesAA

    Confirmation statement made on Aug 17, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Nov 30, 2017

    13 pagesAA

    Confirmation statement made on Aug 17, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Nov 30, 2016

    15 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 19, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 06, 2016

    RES15

    Confirmation statement made on Aug 17, 2016 with updates

    6 pagesCS01

    Full accounts made up to Nov 30, 2015

    12 pagesAA

    Annual return made up to Aug 17, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 17, 2015

    Statement of capital on Aug 17, 2015

    • Capital: GBP 3
    SH01

    Full accounts made up to Nov 30, 2014

    15 pagesAA

    Termination of appointment of Anuj Nehra as a director on Jun 30, 2014

    1 pagesTM01

    Satisfaction of charge 052075700014 in full

    4 pagesMR04

    Who are the officers of CONISTON DAC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THEOBALD, Timothy Paul
    Jessop Avenue
    GL50 3WG Cheltenham
    Jessop House
    Glos
    United Kingdom
    Secretary
    Jessop Avenue
    GL50 3WG Cheltenham
    Jessop House
    Glos
    United Kingdom
    165594800001
    NEPTUNE SECRETARIES LIMITED
    Jessop Avenue
    GL50 3WG Cheltenham
    Jessop House
    Glos
    Secretary
    Jessop Avenue
    GL50 3WG Cheltenham
    Jessop House
    Glos
    84239630002
    THEOBALD, Timothy Paul
    Jessop Avenue
    GL50 3WG Cheltenham
    Jessop House
    Glos
    United Kingdom
    Director
    Jessop Avenue
    GL50 3WG Cheltenham
    Jessop House
    Glos
    United Kingdom
    United KingdomBritishChartered Accountant164213700002
    MILLWARD, Keith Roger
    The Promenade
    GL50 1WG Cheltenham
    95
    Glos
    United Kingdom
    Secretary
    The Promenade
    GL50 1WG Cheltenham
    95
    Glos
    United Kingdom
    158221160001
    RUSHBROOK, Daniel James
    The Promenade
    GL50 1WG Cheltenham
    95
    Glos
    United Kingdom
    Secretary
    The Promenade
    GL50 1WG Cheltenham
    95
    Glos
    United Kingdom
    British101042310002
    RUSHBROOK, Daniel James
    28 Broadwater Avenue
    SG6 3HF Letchworth
    Hertfordshire
    Secretary
    28 Broadwater Avenue
    SG6 3HF Letchworth
    Hertfordshire
    British101042310001
    SCALES, Eugene Patrick
    10 Fisher Court
    Rhapsody Crescent
    CM14 5GE Brentwood
    Essex
    Secretary
    10 Fisher Court
    Rhapsody Crescent
    CM14 5GE Brentwood
    Essex
    Other124193970001
    BARBOUR, John Fraser Stewart
    Jessop Avenue
    GL50 3WG Cheltenham
    Jessop House
    Glos
    United Kingdom
    Director
    Jessop Avenue
    GL50 3WG Cheltenham
    Jessop House
    Glos
    United Kingdom
    EnglandEnglishOperations Director160906180001
    GEORGE, Philip Anthony
    The Promenade
    GL50 1WG Cheltenham
    95
    Glos
    United Kingdom
    Director
    The Promenade
    GL50 1WG Cheltenham
    95
    Glos
    United Kingdom
    United KingdomBritishDirector131304410001
    JOHNSON, Alec David
    The Promenade
    GL50 1WG Cheltenham
    95
    Glos
    United Kingdom
    Director
    The Promenade
    GL50 1WG Cheltenham
    95
    Glos
    United Kingdom
    United KingdomBritishCompany Director103446140001
    MILLWARD, Keith Roger
    The Promenade
    GL50 1WG Cheltenham
    95
    Glos
    United Kingdom
    Director
    The Promenade
    GL50 1WG Cheltenham
    95
    Glos
    United Kingdom
    United KingdomBritishChartered Accountant80388420001
    NEHRA, Anuj
    Jessop Avenue
    GL50 3WG Cheltenham
    Jessop House
    Glos
    United Kingdom
    Director
    Jessop Avenue
    GL50 3WG Cheltenham
    Jessop House
    Glos
    United Kingdom
    EnglandBritishDirector119449420001
    PARROTT, Marc Richard
    The Promenade
    GL50 1WG Cheltenham
    95
    Glos
    United Kingdom
    Director
    The Promenade
    GL50 1WG Cheltenham
    95
    Glos
    United Kingdom
    United KingdomBritishDirector30126180002
    STOORNE INCORPORATIONS LIMITED
    95 The Promenade
    GL50 1WG Cheltenham
    Gloucestershire
    Nominee Director
    95 The Promenade
    GL50 1WG Cheltenham
    Gloucestershire
    900002940001
    STOORNE SERVICES LIMITED
    95 The Promenade
    GL50 1WG Cheltenham
    Gloucestershire
    Nominee Director
    95 The Promenade
    GL50 1WG Cheltenham
    Gloucestershire
    900002930001

    Who are the persons with significant control of CONISTON DAC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Commercial First Group Limited
    Jessop Avenue
    GL50 3WG Cheltenham
    Jessop House
    Glos
    Apr 06, 2016
    Jessop Avenue
    GL50 3WG Cheltenham
    Jessop House
    Glos
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom
    Place RegisteredThe Registar Of Companies In The United Kingdom
    Registration Number04461471
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CONISTON DAC LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 20, 2014
    Delivered On Nov 03, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Cvic Lux Master S.a R.L.
    • Cvf Lux Master S.a R.L
    • Cvi Cvf Ii Master S.a R.L.
    Transactions
    • Nov 03, 2014Registration of a charge (MR01)
    • Dec 18, 2014Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 24, 2014
    Delivered On May 02, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Trustee Company Limited (As Security Trustee)
    Transactions
    • May 02, 2014Registration of a charge (MR01)
    • Mar 31, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 13, 2013
    Delivered On Nov 20, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Trustee Company Limited (As Security Trustee)
    Transactions
    • Nov 20, 2013Registration of a charge (MR01)
    • Jun 17, 2021Satisfaction of a charge (MR04)
    Deed of charge
    Created On Jan 21, 2011
    Delivered On Feb 04, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company and ilford funding limited to the secured creditors on any account whatsoever
    Short particulars
    All rights, claims, title, benefit and interest present and future in each securitisation document and each custody agreement and all rights, title and interest in and to the detachable a coupons, the mercs and the residual revenue see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 04, 2011Registration of a charge (MG01)
    • Feb 07, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On May 13, 2008
    Delivered On May 16, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the parent and each chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 16, 2008Registration of a charge (395)
    • Feb 07, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On May 13, 2008
    Delivered On May 16, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Skipton Building Society
    Transactions
    • May 16, 2008Registration of a charge (395)
    • Feb 07, 2014Satisfaction of a charge (MR04)
    Overriding deed of amendment and guarantee
    Created On Nov 23, 2007
    Delivered On Dec 06, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the chargors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Bmf 2 deed of charge, bmf 3 deed of charge, bmf 4 deed of charge by way of security. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 06, 2007Registration of a charge (395)
    • Feb 07, 2014Satisfaction of a charge (MR04)
    Deed of charge
    Created On Nov 23, 2007
    Delivered On Dec 06, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the chargors to the finance parties on any account whatsoever
    Short particulars
    All of the rights claims title benefit and interest present and future in each of the securitisation documents and the custody agreement together with the right to all monies. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 06, 2007Registration of a charge (395)
    • Feb 07, 2014Satisfaction of a charge (MR04)
    Overriding deed of amendment and guarantee
    Created On Oct 12, 2007
    Delivered On Oct 24, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the chargors to the chargee on any account whatsover under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Bmf 2 deed of charge, bmf 3 deed of charge, bmf 4 deed of charge, each being provided as security. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 24, 2007Registration of a charge (395)
    • Feb 07, 2014Satisfaction of a charge (MR04)
    Deed of charge
    Created On Oct 18, 2006
    Delivered On Oct 26, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All rights, claims, title, benefit and interest present and future in each of the securitisation documents and the custody agreement. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 26, 2006Registration of a charge (395)
    • Feb 07, 2014Satisfaction of a charge (MR04)
    Deed of charge
    Created On Apr 12, 2006
    Delivered On Apr 25, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All rights claims title benefit and interest present and future in each of the securitisation documents and the custody agreement together with the right to all monies payable and all the rights of action thereunder. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 25, 2006Registration of a charge (395)
    • Feb 07, 2014Satisfaction of a charge (MR04)
    Deed of charge
    Created On Jul 19, 2005
    Delivered On Jul 26, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All rights title benefit and interest in each of the securitisation documents the custody agreement together with all monies payable to the borrower the dacs the mercs the residual revenue the collaterral account. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 26, 2005Registration of a charge (395)
    • Feb 07, 2014Satisfaction of a charge (MR04)
    Pledge agreement
    Created On Nov 15, 2004
    Delivered On Nov 18, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The pledgor pledged the securities being the detachable a coupons and the mercs. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 18, 2004Registration of a charge (395)
    • Feb 07, 2014Satisfaction of a charge (MR04)
    Deed of charge
    Created On Nov 15, 2004
    Delivered On Nov 19, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All rights,claims,title,benefit and interest present and future in each of the securitisation documents and the custody agreement together with the right to all monies. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 19, 2004Registration of a charge (395)
    • Feb 07, 2014Satisfaction of a charge (MR04)

    Does CONISTON DAC LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 22, 2021Commencement of winding up
    Aug 04, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Edward Robert Bines
    The Shard 32 London Bridge Street
    SE1 9SG London
    practitioner
    The Shard 32 London Bridge Street
    SE1 9SG London
    Matthew Ingram
    35 Newhall Street
    B3 3PU Birmingham
    practitioner
    35 Newhall Street
    B3 3PU Birmingham

    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