DE FACTO 1152 LIMITED
Overview
| Company Name | DE FACTO 1152 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05210779 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of DE FACTO 1152 LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is DE FACTO 1152 LIMITED located?
| Registered Office Address | 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DE FACTO 1152 LIMITED?
| Company Name | From | Until |
|---|---|---|
| JOHN BROWN MEDIA GROUP LIMITED | Nov 04, 2008 | Nov 04, 2008 |
| JOHN BROWN HOLDINGS LIMITED | Oct 08, 2004 | Oct 08, 2004 |
| DE FACTO 1152 LIMITED | Aug 20, 2004 | Aug 20, 2004 |
What are the latest accounts for DE FACTO 1152 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2014 |
What are the latest filings for DE FACTO 1152 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | 4.71 | ||||||||||
Termination of appointment of Kashmir Singh Sohi as a director on Oct 30, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Polani Carstens as a director on Oct 30, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of David Lawrence Wilkinson as a director on Oct 30, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Elizabeth Kay as a director on Oct 30, 2015 | 2 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Insolvency resolution Resolution insolvency:resolution on the matter of remuneration | 1 pages | LIQ MISC RES | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed john brown media group LIMITED\certificate issued on 27/05/15 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Satisfaction of charge 052107790002 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Termination of appointment of John Francis Patrick Farrell as a director on May 14, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Kashmir Singh Sohi as a director on Sep 05, 2014 | 2 pages | AP01 | ||||||||||
Annual return made up to Aug 22, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Mar 31, 2014 | 33 pages | AA | ||||||||||
Termination of appointment of Alex Silcox as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Alex Silcox as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Geoffrey Stevens as a director | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2013 | 32 pages | AA | ||||||||||
Director's details changed for Mr David Lawrence Wilkinson on Dec 16, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Aug 22, 2013 with full list of shareholders | 11 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of DE FACTO 1152 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HIRSCH, Andrew Mark | Director | 64 Parliament Hill NW3 2TL London | England | British | 107066560001 | |||||
| FITZPATRICK, Dean Marvin | Secretary | 26 Cranbourne Road N10 2BT London | British | 81553650001 | ||||||
| SILCOX, Alex David | Secretary | 136-142 Bramley Road London W10 6SR | 175849700001 | |||||||
| TRAVERS SMITH SECRETARIES LIMITED | Secretary | 10 Snow Hill EC1A 2AL London | 38590450001 | |||||||
| BLACK, Michael Norman | Director | 48 Sheffield Terrace W8 7NA London | England | English | 76973430002 | |||||
| CARSTENS, Polani | Director | More London Place SE1 2AF London 1 | South Africa | South African | 171982810001 | |||||
| FARRELL, John Francis Patrick | Director | 136-142 Bramley Road London W10 6SR | United Kingdom | British | 152775230001 | |||||
| FITZPATRICK, Dean Marvin | Director | 26 Cranbourne Road N10 2BT London | England | British | 81553650001 | |||||
| FREEMAN, Benjamin Elliot | Director | 136-142 Bramley Road London W10 6SR | England | British | 71797090003 | |||||
| GILBERTSON, David Stuart | Director | Casa Maria Spaniard's End Hampstead NW3 7JG London | United Kingdom | British | 10921820004 | |||||
| JAGO, Francis Hilary | Director | 58 Thurleigh Road SW12 8UD London | British | 62496130002 | ||||||
| JARVIS, Andrew Calmson | Director | 8 West Hill Court Millfield Lane N6 6JJ London | United Kingdom | British | 10930910002 | |||||
| KAY, Elizabeth | Director | 122 George Street SE10 8PX London | United Kingdom | British | 102967000001 | |||||
| ODOM, Phillip Isaac | Director | Flat 1, 23 Kensington Park Road W11 2EU London | United Kingdom | United States | 121632440001 | |||||
| REYNOLDS, Kevin Paul | Director | Warwick Street W1B 5AL London 30 United Kingdom | Uk | British | 101625190004 | |||||
| REYNOLDS, Kevin Paul | Director | 19 York Street Harborne B17 0HG Birmingham West Midlands | British | 101625190001 | ||||||
| SHAH, Samir | Director | 42 Roderick Road NW3 2NL London | United Kingdom | British | 106937280001 | |||||
| SILCOX, Alexander David | Director | Underhill Road SE22 0QR London 99 | England | British | 186834220001 | |||||
| SOHI, Kashmir Singh | Director | Bramley Road W10 6SR London 136-142 England | England | British | 45116130003 | |||||
| STEVENS, Geoffrey Robert | Director | Beech House 3 Millhouses Court S11 9HZ Sheffield South Yorkshire | United Kingdom | British | 57380020001 | |||||
| WILKINSON, David Lawrence | Director | Wigmore Street W1U 1FB London 95 United Kingdom | England | British | 94928390002 | |||||
| WYATT, James Richard | Director | Warwick Street W1B 5AL London 30 | United Kingdom | British | 141150760002 | |||||
| TRAVERS SMITH LIMITED | Director | 10 Snow Hill EC1A 2AL London | 47670880001 | |||||||
| TRAVERS SMITH SECRETARIES LIMITED | Director | 10 Snow Hill EC1A 2AL London | 38590450001 |
Does DE FACTO 1152 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On May 03, 2013 Delivered On May 08, 2013 | Satisfied | ||
Brief description N/A. notification of addition to or amendment of charge. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does DE FACTO 1152 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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