THE FOUNDRY INTERMEDIATE HOLDINGS LIMITED
Overview
| Company Name | THE FOUNDRY INTERMEDIATE HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06139077 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE FOUNDRY INTERMEDIATE HOLDINGS LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is THE FOUNDRY INTERMEDIATE HOLDINGS LIMITED located?
| Registered Office Address | SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED Rutland House 148 Edmund Street B3 2JR Birmingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE FOUNDRY INTERMEDIATE HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| WYNDCREST UK HOLDINGS LIMITED | Mar 05, 2007 | Mar 05, 2007 |
What are the latest accounts for THE FOUNDRY INTERMEDIATE HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for THE FOUNDRY INTERMEDIATE HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Mar 06, 2021 with updates | 5 pages | CS01 | ||||||||||||||
Statement of capital on Jan 29, 2021
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Consolidation of shares on Dec 23, 2020 | 4 pages | SH02 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 23, 2020
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 061390770006 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 061390770007 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Mar 06, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Robert Crisci as a director on Dec 31, 2019 | 1 pages | TM01 | ||||||||||||||
Appointment of Jody Rae Madden as a director on Jul 01, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Craig Hilton Rodgerson as a director on Jul 01, 2019 | 1 pages | TM01 | ||||||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||||||
Appointment of Mr Robert Crisci as a director on Apr 18, 2019 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Jason Conley as a director on Apr 18, 2019 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr John Kenneth Stipancich as a director on Apr 18, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Karen Slatford as a director on Apr 18, 2019 | 1 pages | TM01 | ||||||||||||||
Appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on Apr 18, 2019 | 2 pages | AP04 | ||||||||||||||
Registered office address changed from 5 Golden Square London W1F 9HT to Squire Patton Boggs Secretarial Services Limited Rutland House 148 Edmund Street Birmingham England B3 2JR on Apr 25, 2019 | 1 pages | AD01 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 18 pages | AA | ||||||||||||||
Who are the officers of THE FOUNDRY INTERMEDIATE HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED | Secretary | 148 Edmund Street B3 2JR Birmingham Rutland House England |
| 73037780028 | ||||||||||
| CONLEY, Jason Phillip | Director | Professional Parkway East Suite 200 34240 Sarasota 6901 Florida United States | United States | American | 230577470001 | |||||||||
| FRANKS, Martin David | Director | 148 Edmund Street B3 2JR Birmingham Rutland House England | England | British | 173954290002 | |||||||||
| MADDEN, Jody Rae, Ms | Director | Golden Square W1F 9HT London 5 United Kingdom | United States | American | 266489530001 | |||||||||
| STIPANCICH, John Kenneth | Director | Professional Parkway East Suite 200 34240 Sarasota 6901 Florida United States | United States | American | 238124140001 | |||||||||
| ASSI, Gupinder | Secretary | 38 Sharsted Street SE17 3TN London | British | 119265180001 | ||||||||||
| BROWNLIE, Mark | Secretary | Queens Terrace KA7 1DX Ayr 20 Ayrshire United Kingdom | British | 166123430001 | ||||||||||
| FOX, Hugh Lionel Wakefield | Secretary | 48 Leicester Square WC2H 7LT London 6th Floor The Communications Building England | British | 52439540001 | ||||||||||
| GABRIEL, Joseph Michael | Secretary | Kentwood Ave Los Angeles 7017 California 90045 Usa | British | 137924850001 | ||||||||||
| TEAFORD, Jonathan | Secretary | Palm Beach Gardens Florida 33410 2365 Prosperity Bay Ct Usa | British | 133222570001 | ||||||||||
| BAINES, Peter | Director | 11 Denbigh Gardens TW10 6EN Richmond Surrey | England | British | 70827570003 | |||||||||
| CHALFEN, Michael Hilary | Director | 48 Leicester Square WC2H 7LT London 6th Floor The Communications Building England | United Kingdom | British | 132554350001 | |||||||||
| COLLIS, William Beningfield | Director | Golden Square W1F 9HT London 5 England | England | British | 110238550002 | |||||||||
| CRISCI, Robert | Director | Professional Parkway East Suite 200 34240 Sarasota 6901 Florida United States | United States | American | 257790060001 | |||||||||
| MAHON, Alexandra Rose | Director | Golden Square W1F 9HT London 5 | United Kingdom | British | 125082440001 | |||||||||
| PLUMER, Cliff Anthony | Director | Wellington Ave. 94957 Ross 19 California Usa | Us Citizen | 120206620002 | ||||||||||
| RODGERSON, Craig Hilton | Director | Golden Square W1F 9HT London 5 United Kingdom | England | British | 188334810001 | |||||||||
| SLATFORD, Karen | Director | Golden Square W1F 9HT London 5 England | United Kingdom | British | 86957300003 | |||||||||
| TEXTOR, John | Director | 150 Us Highway One Suite 500, Jupiter Florida 33447 Usa | American | 119265170001 |
Who are the persons with significant control of THE FOUNDRY INTERMEDIATE HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Foundry Holdings Limited | Apr 06, 2016 | Golden Square W1F 9HT London 5 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does THE FOUNDRY INTERMEDIATE HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On May 02, 2018 Delivered On May 16, 2018 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Dec 18, 2015 Delivered On Dec 22, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 14, 2011 Delivered On Mar 19, 2011 | Satisfied | Amount secured All monies due or to become due from each obligor to the noteholders 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
| ||||
Transactions
| ||||
| Debenture | Created On Mar 14, 2011 Delivered On Mar 21, 2011 | Satisfied | Amount secured All monies due or to become due from each obligor 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 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 19, 2010 Delivered On May 29, 2010 | Satisfied | Amount secured All monies due or to become due from the company 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 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 02, 2009 Delivered On Jun 11, 2009 | Satisfied | Amount secured All monies due or to become due from the company and the other issuers 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
| ||||
Transactions
| ||||
| Legal charge over shares | Created On May 16, 2007 Delivered On Jun 06, 2007 | 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 charge 2 a ordinary shares and 126 b ordinary shares in the capital of the foundry visionmongers limited. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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