FULL MOON HOLDCO 3 LIMITED

FULL MOON HOLDCO 3 LIMITED

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

    Company NameFULL MOON HOLDCO 3 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05893847
    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 FULL MOON HOLDCO 3 LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is FULL MOON HOLDCO 3 LIMITED located?

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

    What were the previous names of FULL MOON HOLDCO 3 LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCREENGRASS LIMITEDAug 02, 2006Aug 02, 2006

    What are the latest accounts for FULL MOON HOLDCO 3 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for FULL MOON HOLDCO 3 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    18 pages4.71

    Termination of appointment of Grant David Hearn as a director on Nov 25, 2013

    1 pagesTM01

    Registered office address changed from Duff & Phelps Ltd 43-45 Portman Square London W1H 6LY on Jul 22, 2013

    2 pagesAD01

    Termination of appointment of Jon William Mortimore as a director on Mar 28, 2013

    2 pagesTM01

    Termination of appointment of Jon William Mortimore as a secretary on Mar 28, 2013

    2 pagesTM02

    Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on Dec 20, 2012

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 13, 2012

    LRESSP

    Termination of appointment of Peter Otto Jansenberger as a director on Aug 15, 2012

    1 pagesTM01

    Annual return made up to Aug 02, 2012 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 03, 2012

    Statement of capital on Aug 03, 2012

    • Capital: GBP 2,000,000
    SH01

    Termination of appointment of Keith Hamill as a director on Jun 13, 2012

    1 pagesTM01

    Termination of appointment of Guy Paul Cuthbert Parsons as a director on Apr 20, 2012

    1 pagesTM01

    Appointment of Dean Edward John Merritt as a director on Jan 18, 2012

    3 pagesAP01

    Annual return made up to Aug 02, 2011 with full list of shareholders

    10 pagesAR01

    Full accounts made up to Dec 31, 2010

    14 pagesAA

    Termination of appointment of Anand Krishnan as a director

    1 pagesTM01

    Termination of appointment of Brian Lindley as a director

    1 pagesTM01

    Appointment of Peter Otto Jansenberger as a director

    3 pagesAP01

    Annual return made up to Aug 02, 2010 with full list of shareholders

    11 pagesAR01

    Full accounts made up to Dec 31, 2009

    14 pagesAA

    Appointment of David Madison Smoot as a director

    3 pagesAP01

    Termination of appointment of Sameer Al Ansari as a director

    1 pagesTM01

    Appointment of Brian Lindley as a director

    3 pagesAP01

    Who are the officers of FULL MOON HOLDCO 3 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    HARVEY, Paul Victor
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxon
    United Kingdom
    Director
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxon
    United Kingdom
    United KingdomBritishAccountant116809270002
    MERRITT, Dean Edward John
    6 Snow Hill
    EC1A 2AY London
    Talbot Hughes Mckillop Llp
    United Kingdom
    Director
    6 Snow Hill
    EC1A 2AY London
    Talbot Hughes Mckillop Llp
    United Kingdom
    United KingdomBritishChartered Accountant141247230001
    SMOOT, David Madison
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxfordshire
    Director
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxfordshire
    United Arab EmiratesUnited StatesChief Investment Officer151754020001
    MORTIMORE, Jon William
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxon
    United Kingdom
    Secretary
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxon
    United Kingdom
    BritishCompany Director93906210001
    WRIGHT, Andrew Richard Hornagold
    Apartment 223
    Al Owais Building Al Mina Road
    Dubai
    Uae
    Secretary
    Apartment 223
    Al Owais Building Al Mina Road
    Dubai
    Uae
    BritishLawyer117689910001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AL ANSARI, Sameer Kamal Ibrahim
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxon
    United Kingdom
    Director
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxon
    United Kingdom
    United Arab EmiratesEmiratiCeo Of Investment Co109487270001
    DENIS, Sylvain Claude
    Villa No. 3, Tayeb Al Rukun Building
    54th Corner, 71 St Midriff
    Dubai
    United Arab Emirates
    Director
    Villa No. 3, Tayeb Al Rukun Building
    54th Corner, 71 St Midriff
    Dubai
    United Arab Emirates
    CanadianSnr Vp Of Investment Company109487760001
    HAMILL, Keith
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxon
    United Kingdom
    Director
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxon
    United Kingdom
    EnglandBritishCompany Director76268070004
    HEARN, Grant David
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxon
    United Kingdom
    Director
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxon
    United Kingdom
    EnglandBritishCompany Director88628480002
    JANSENBERGER, Peter Otto
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxon
    Director
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxon
    UkAustrianManaging Director122986940002
    KRISHNAN, Anand Subramaniam
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxon
    United Kingdom
    Director
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxon
    United Kingdom
    United Arab EmiratesAmericanChief Financial Officer127988190002
    KUMP, Eric John
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxon
    United Kingdom
    Director
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxon
    United Kingdom
    United KingdomAmericanInvestment Professional146489030001
    LINDLEY, Brian Richard
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxfordshire
    Director
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxfordshire
    EnglandBritishInvestment Professional126103110001
    MORTIMORE, Jon William
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxon
    United Kingdom
    Director
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxon
    United Kingdom
    United KingdomBritishCompany Director93906210001
    PARSONS, Guy Paul Cuthbert
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxon
    United Kingdom
    Director
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxon
    United Kingdom
    United KingdomBritishCompany Director102187770002
    STOREY, Mark
    11 Ripon Street
    HP20 2JP Aylesbury
    Buckinghamshire
    Director
    11 Ripon Street
    HP20 2JP Aylesbury
    Buckinghamshire
    BritishDirector Of Treasury & Corpora121960950001
    WRIGHT, Andrew Richard Hornagold
    Apartment 223
    Al Owais Building Al Mina Road
    Dubai
    Uae
    Director
    Apartment 223
    Al Owais Building Al Mina Road
    Dubai
    Uae
    BritishLawyer117689910001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does FULL MOON HOLDCO 3 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 03, 2006
    Delivered On Sep 09, 2006
    Outstanding
    Amount secured
    All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties(The Security Agent)
    Transactions
    • Sep 09, 2006Registration of a charge (395)

    Does FULL MOON HOLDCO 3 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 13, 2012Commencement of winding up
    Mar 31, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew Gordon Stoneman
    43-45 Portman Square
    W1H 6LY London
    practitioner
    43-45 Portman Square
    W1H 6LY London
    Benjamin John Wiles
    43-45 Portman Square
    W1H 6LY London
    practitioner
    43-45 Portman Square
    W1H 6LY London

    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