STRIKEBACK C LIMITED

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

    Company NameSTRIKEBACK C LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05860309
    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 STRIKEBACK C LIMITED?

    • Television programme production activities (59113) / Information and communication

    Where is STRIKEBACK C LIMITED located?

    Registered Office Address
    1 Bridgewater Place
    Water Lane
    LS11 5QR Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of STRIKEBACK C LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALL3MEDIA INTERMEDIATE LIMITEDOct 12, 2006Oct 12, 2006
    HAVANA MIDCO LIMITEDJul 25, 2006Jul 25, 2006
    PLINTHCLOSE LIMITEDJun 28, 2006Jun 28, 2006

    What are the latest accounts for STRIKEBACK C LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for STRIKEBACK C LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Satisfaction of charge 058603090006 in full

    1 pagesMR04

    Register(s) moved to registered inspection location Berkshire House 168-173 High Holborn London WC1V 7AA

    2 pagesAD03

    Register inspection address has been changed to Berkshire House 168-173 High Holborn London WC1V 7AA

    2 pagesAD02

    Liquidators' statement of receipts and payments to Oct 01, 2020

    10 pagesLIQ03

    Registered office address changed from Berkshire House 168-173 High Holborn London WC1V 7AA to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on Oct 17, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 02, 2019

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 02, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 01, 2019

    RES15

    Appointment of Dr Mimi Ajibade as a secretary on Sep 19, 2019

    2 pagesAP03

    Registration of charge 058603090006, created on Aug 23, 2019

    37 pagesMR01

    legacy

    1 pagesSH20

    Statement of capital on Aug 16, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jul 29, 2019 with updates

    4 pagesCS01

    Satisfaction of charge 058603090005 in full

    1 pagesMR04

    Confirmation statement made on Jul 17, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    25 pagesAA

    Confirmation statement made on Jul 17, 2017 with updates

    4 pagesCS01

    Notification of All3Media Capital Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Full accounts made up to Dec 31, 2016

    23 pagesAA

    Full accounts made up to Dec 31, 2015

    24 pagesAA

    Who are the officers of STRIKEBACK C LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AJIBADE, Mimi, Dr
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    Secretary
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    262557970001
    MCMULLEN, Angela
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    Secretary
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    202628400001
    GEATER, Sara Kate
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    Director
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    EnglandBritish98319220002
    MCMULLEN, Angela
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    Director
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    EnglandBritish202627200001
    TURTON, Victoria Jane
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    Director
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    EnglandBritish46116480001
    BRIGHT, Neil Irvine
    Berkshire House
    168-173 High Holborn
    WC1V 7AA London
    Secretary
    Berkshire House
    168-173 High Holborn
    WC1V 7AA London
    180993480001
    BROWN, Robert John Johnston
    Berkshire House
    168-173 High Holborn
    WC1V 7AA London
    Secretary
    Berkshire House
    168-173 High Holborn
    WC1V 7AA London
    197751890001
    JONES, Adam Maxwell
    Berkshire House
    168-173 High Holborn
    WC1V 7AA London
    Secretary
    Berkshire House
    168-173 High Holborn
    WC1V 7AA London
    156782760001
    PFEIL, John Christopher
    Berkshire House
    168-173 High Holborn
    WC1V 7AA London
    Secretary
    Berkshire House
    168-173 High Holborn
    WC1V 7AA London
    British93412530001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    BELL JONES, Robin
    Flat 2
    16 Grenville Place
    SW7 4RW London
    Director
    Flat 2
    16 Grenville Place
    SW7 4RW London
    United KingdomBritish114593800001
    BRIGHT, Neil Irvine
    Berkshire House
    168-173 High Holborn
    WC1V 7AA London
    Director
    Berkshire House
    168-173 High Holborn
    WC1V 7AA London
    United KingdomBritish180993450001
    BROWN, Robert John Johnston
    Berkshire House
    168-173 High Holborn
    WC1V 7AA London
    Director
    Berkshire House
    168-173 High Holborn
    WC1V 7AA London
    United KingdomBritish120406860001
    BURNS, Julian Delisle
    Berkshire House
    168-173 High Holborn
    WC1V 7AA London
    Director
    Berkshire House
    168-173 High Holborn
    WC1V 7AA London
    United KingdomBritish17986720005
    ELLIOTT, Derek James
    50 Wilton Crescent
    Wimbledon
    SW19 3QS London
    Director
    50 Wilton Crescent
    Wimbledon
    SW19 3QS London
    British72275690002
    JONES, Adam Maxwell
    Berkshire House
    168-173 High Holborn
    WC1V 7AA London
    Director
    Berkshire House
    168-173 High Holborn
    WC1V 7AA London
    United KingdomBritish124674500006
    LEVY, Adrian Joseph Morris
    2 Carlisle Gardens
    HA3 0JX Harrow
    Middlesex
    Director
    2 Carlisle Gardens
    HA3 0JX Harrow
    Middlesex
    United KingdomBritish147682410001
    MORRISON, Stephen Roger
    Berkshire House
    168-173 High Holborn
    WC1V 7AA London
    Director
    Berkshire House
    168-173 High Holborn
    WC1V 7AA London
    United KingdomBritish63326820002
    PARKER, Carl Henry
    82 Alleyn Road
    Dulwich
    SE21 8AH London
    Director
    82 Alleyn Road
    Dulwich
    SE21 8AH London
    United KingdomBritish53480410003
    PFEIL, John Christopher
    Berkshire House
    168-173 High Holborn
    WC1V 7AA London
    Director
    Berkshire House
    168-173 High Holborn
    WC1V 7AA London
    EnglandBritish93412530001
    PUDGE, David John
    20 Herondale Avenue
    SW18 3JL London
    Nominee Director
    20 Herondale Avenue
    SW18 3JL London
    British900028170001
    RAMZAN GOLANT, Farah
    Berkshire House
    168-173 High Holborn
    WC1V 7AA London
    Director
    Berkshire House
    168-173 High Holborn
    WC1V 7AA London
    EnglandBritish43119280004
    SELLARS, Ian
    1 Ranelagh Avenue
    SW6 3PJ London
    Director
    1 Ranelagh Avenue
    SW6 3PJ London
    United KingdomBritish107731430001

    Who are the persons with significant control of STRIKEBACK C LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    168-173 High Holborn
    WC1V 7AA London
    Berkshire House
    England
    Apr 06, 2016
    168-173 High Holborn
    WC1V 7AA London
    Berkshire House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05879286
    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 STRIKEBACK C LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 23, 2019
    Delivered On Sep 02, 2019
    Satisfied
    Brief description
    N/A.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 02, 2019Registration of a charge (MR01)
    • Apr 06, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 26, 2014
    Delivered On Jun 30, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC(As Security Agent)
    Transactions
    • Jun 30, 2014Registration of a charge (MR01)
    • Jul 10, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 22, 2011
    Delivered On Jan 07, 2012
    Satisfied
    Amount secured
    All monies due or to become due from any member of the group to the chargee and/or any receiver and/or the secured parties (or any of them) 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 see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Jan 07, 2012Registration of a charge (MG01)
    • Aug 18, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 28, 2007
    Delivered On Mar 17, 2007
    Satisfied
    Amount secured
    All monies due or to become due of the borrowers (or any of them) to the chargee and/or any receiver on any account whatsoever 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
    • The Royal Bank of Scotland PLC and the Governor and Company of the Bank of Scotland
    Transactions
    • Mar 17, 2007Registration of a charge (395)
    • Sep 03, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 28, 2006
    Delivered On Oct 06, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any member of the group to the security trustee and/or any receiver on any account whatsoever 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
    • The Royal Bank of Scotland (The "Security Trustee")
    Transactions
    • Oct 06, 2006Registration of a charge (395)
    • Sep 03, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 31, 2006
    Delivered On Aug 17, 2006
    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 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
    • The Royal Bank of Scotland PLC and the Governor and Company of the Bank of Scotland
    Transactions
    • Aug 17, 2006Registration of a charge (395)
    • Jan 23, 2007Statement of satisfaction of a charge in full or part (403a)

    Does STRIKEBACK C LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 02, 2019Commencement of winding up
    Dec 07, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Derek Hyslop
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    Colin Peter Dempster
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire

    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