DE FACTO 1152 LIMITED

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

    Company NameDE FACTO 1152 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05210779
    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 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 AddressNo

    What were the previous names of DE FACTO 1152 LIMITED?

    Previous Company Names
    Company NameFromUntil
    JOHN BROWN MEDIA GROUP LIMITEDNov 04, 2008Nov 04, 2008
    JOHN BROWN HOLDINGS LIMITEDOct 08, 2004Oct 08, 2004
    DE FACTO 1152 LIMITEDAug 20, 2004Aug 20, 2004

    What are the latest accounts for DE FACTO 1152 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What are the latest filings for DE FACTO 1152 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pages4.71

    Termination of appointment of Kashmir Singh Sohi as a director on Oct 30, 2015

    2 pagesTM01

    Termination of appointment of Polani Carstens as a director on Oct 30, 2015

    2 pagesTM01

    Termination of appointment of David Lawrence Wilkinson as a director on Oct 30, 2015

    2 pagesTM01

    Termination of appointment of Elizabeth Kay as a director on Oct 30, 2015

    2 pagesTM01

    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

    Declaration of solvency

    3 pages4.70

    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

    Special resolution to wind up on Jul 01, 2015

    LRESSP

    Certificate of change of name

    Company name changed john brown media group 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 052107790002 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Termination of appointment of John Francis Patrick Farrell as a director on May 14, 2015

    1 pagesTM01

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

    2 pagesAP01

    Annual return made up to Aug 22, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2014

    Statement of capital on Aug 28, 2014

    • Capital: GBP 21,638.9813
    SH01

    Group of companies' accounts made up to Mar 31, 2014

    33 pagesAA

    Termination of appointment of Alex Silcox as a secretary

    1 pagesTM02

    Termination of appointment of Alex Silcox as a director

    1 pagesTM01

    Termination of appointment of Geoffrey Stevens as a director

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2013

    32 pagesAA

    Director's details changed for Mr David Lawrence Wilkinson on Dec 16, 2013

    2 pagesCH01

    Annual return made up to Aug 22, 2013 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 17, 2013

    Statement of capital on Sep 17, 2013

    • Capital: GBP 21,638.981
    SH01

    Who are the officers of DE FACTO 1152 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
    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
    175849700001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Secretary
    10 Snow Hill
    EC1A 2AL London
    38590450001
    BLACK, Michael Norman
    48 Sheffield Terrace
    W8 7NA London
    Director
    48 Sheffield Terrace
    W8 7NA London
    EnglandEnglish76973430002
    CARSTENS, Polani
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    South AfricaSouth African171982810001
    FARRELL, John Francis Patrick
    136-142 Bramley Road
    London
    W10 6SR
    Director
    136-142 Bramley Road
    London
    W10 6SR
    United KingdomBritish152775230001
    FITZPATRICK, Dean Marvin
    26 Cranbourne Road
    N10 2BT London
    Director
    26 Cranbourne Road
    N10 2BT London
    EnglandBritish81553650001
    FREEMAN, Benjamin Elliot
    136-142 Bramley Road
    London
    W10 6SR
    Director
    136-142 Bramley Road
    London
    W10 6SR
    EnglandBritish71797090003
    GILBERTSON, David Stuart
    Casa Maria
    Spaniard's End Hampstead
    NW3 7JG London
    Director
    Casa Maria
    Spaniard's End Hampstead
    NW3 7JG London
    United KingdomBritish10921820004
    JAGO, Francis Hilary
    58 Thurleigh Road
    SW12 8UD London
    Director
    58 Thurleigh Road
    SW12 8UD London
    British62496130002
    JARVIS, Andrew Calmson
    8 West Hill Court Millfield Lane
    N6 6JJ London
    Director
    8 West Hill Court Millfield Lane
    N6 6JJ London
    United KingdomBritish10930910002
    KAY, Elizabeth
    122 George Street
    SE10 8PX London
    Director
    122 George Street
    SE10 8PX London
    United KingdomBritish102967000001
    ODOM, Phillip Isaac
    Flat 1, 23 Kensington Park Road
    W11 2EU London
    Director
    Flat 1, 23 Kensington Park Road
    W11 2EU London
    United KingdomUnited States121632440001
    REYNOLDS, Kevin Paul
    Warwick Street
    W1B 5AL London
    30
    United Kingdom
    Director
    Warwick Street
    W1B 5AL London
    30
    United Kingdom
    UkBritish101625190004
    REYNOLDS, Kevin Paul
    19 York Street
    Harborne
    B17 0HG Birmingham
    West Midlands
    Director
    19 York Street
    Harborne
    B17 0HG Birmingham
    West Midlands
    British101625190001
    SHAH, Samir
    42 Roderick Road
    NW3 2NL London
    Director
    42 Roderick Road
    NW3 2NL London
    United KingdomBritish106937280001
    SILCOX, Alexander David
    Underhill Road
    SE22 0QR London
    99
    Director
    Underhill Road
    SE22 0QR London
    99
    EnglandBritish186834220001
    SOHI, Kashmir Singh
    Bramley Road
    W10 6SR London
    136-142
    England
    Director
    Bramley Road
    W10 6SR London
    136-142
    England
    EnglandBritish45116130003
    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
    WILKINSON, David Lawrence
    Wigmore Street
    W1U 1FB London
    95
    United Kingdom
    Director
    Wigmore Street
    W1U 1FB London
    95
    United Kingdom
    EnglandBritish94928390002
    WYATT, James Richard
    Warwick Street
    W1B 5AL London
    30
    Director
    Warwick Street
    W1B 5AL London
    30
    United KingdomBritish141150760002
    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 1152 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC
    Transactions
    • May 08, 2013Registration of a charge (MR01)
    • May 15, 2015Satisfaction of a charge (MR04)
    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 1152 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 01, 2015Commencement of winding up
    Dec 13, 2016Dissolved on
    Members 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