TRULY SPV 1 LIMITED
Overview
| Company Name | TRULY SPV 1 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06366226 |
| 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 TRULY SPV 1 LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is TRULY SPV 1 LIMITED located?
| Registered Office Address | C/O Ey 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TRULY SPV 1 LIMITED?
| Company Name | From | Until |
|---|---|---|
| EXPONENT (TRULY) SPV 1 LIMITED | Dec 06, 2007 | Dec 06, 2007 |
| ALNERY NO.2739 LIMITED | Sep 10, 2007 | Sep 10, 2007 |
What are the latest accounts for TRULY SPV 1 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2016 |
What are the latest filings for TRULY SPV 1 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Termination of appointment of Jayne Mary Worden as a director on Dec 11, 2019 | 1 pages | TM01 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jan 30, 2019 | 10 pages | LIQ03 | ||||||||||
Statement of capital following an allotment of shares on Jan 25, 2018
| 15 pages | SH01 | ||||||||||
Registered office address changed from C/O Radley, 3rd Floor Mcbeath House 310 Goswell Road London EC1V 7LW England to C/O Ey 1 More London Place London SE1 2AF on Feb 23, 2018 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 10, 2017 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Apr 30, 2016 | 41 pages | AA | ||||||||||
Confirmation statement made on Sep 10, 2016 with updates | 10 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Termination of appointment of Roger Clive Best as a director on Jun 03, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lowell Judith Harder as a director on Jun 03, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Oliver Bradley Bower as a director on Jun 03, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Philip Hugh Lenon as a director on Jun 03, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Lewis Tudor as a director on Jun 03, 2016 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Apr 30, 2015 | 27 pages | AA | ||||||||||
Appointment of Mr Justin Paul David Stead as a director on Jan 07, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Jayne Mary Worden as a director on Jan 07, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Sep 10, 2015 with full list of shareholders | 31 pages | AR01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Apr 30, 2014 | AA | |||||||||||
Annual return made up to Sep 10, 2014 with full list of shareholders | 33 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of TRULY SPV 1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STEAD, Justin Paul David | Director | 1 More London Place SE1 2AF London C/O Ey | England | American | 204126530001 | |||||
| BLANCHARD, Jonathan Neil | Secretary | Mornington Crescent NW1 7QX London Greater London House United Kingdom | British | 67243220003 | ||||||
| PRATT, Gregory | Secretary | Mornington Crescent NW1 7QX London Greater London House United Kingdom | 167187380001 | |||||||
| TUDOR, Richard Lewis | Secretary | 114 Fawe Park Road SW15 2EQ London | British | 97558180001 | ||||||
| ALNERY INCORPORATIONS NO.1 LIMITED | Secretary | One Bishops Square E1 6AO London | 116608510001 | |||||||
| ALLEN, Pelham Brian | Director | Mornington Crescent NW1 7QX London Greater London House United Kingdom | United Kingdom | British | 166398180001 | |||||
| BEST, Roger Clive | Director | c/o Radley, 3rd Floor 310 Goswell Road EC1V 7LW London Mcbeath House England | England | British | 114728210001 | |||||
| BEST, Roger Clive | Director | Stanner House Grimsargh PR2 5JE Preston | England | British | 114728210001 | |||||
| BLANCHARD, Jonathan Neil | Director | Mornington Crescent NW1 7QX London Greater London House United Kingdom | United Kingdom | British | 67243220007 | |||||
| BOWER, Oliver Bradley | Director | c/o Radley, 3rd Floor 310 Goswell Road EC1V 7LW London Mcbeath House England | United Kingdom | British | 150257390002 | |||||
| DONOGHUE, Paul | Director | Mornington Crescent NW1 7QX London Greater London House United Kingdom | England | Irish | 160645260001 | |||||
| GAEDE, Sven Willi Swithin | Director | Mornington Crescent NW1 7QX London Greater London House United Kingdom | England | British | 122640470001 | |||||
| HARDER, Lowell Judith | Director | c/o Radley, 3rd Floor 310 Goswell Road EC1V 7LW London Mcbeath House England | Uk | Australian | 26244220001 | |||||
| HARDER, Lowell Judith | Director | 101 Englefield Road N1 3LJ London | Uk | Australian | 26244220001 | |||||
| LENON, Philip Hugh | Director | c/o Radley, 3rd Floor 310 Goswell Road EC1V 7LW London Mcbeath House England | United Kingdom | British | 157995280001 | |||||
| MASON, Paul | Director | Mornington Crescent NW1 7QX London Greater London House United Kingdom | United Kingdom | British | 141310720001 | |||||
| RICHARDS, Hugh Francis | Director | Mornington Crescent NW1 7QX London Greater London House United Kingdom | United Kingdom | British | 19196220001 | |||||
| TUDOR, Richard Lewis | Director | c/o Radley, 3rd Floor 310 Goswell Road EC1V 7LW London Mcbeath House England | United Kingdom | British | 97558180002 | |||||
| WORDEN, Jayne Mary | Director | 1 More London Place SE1 2AF London C/O Ey | United Kingdom | British | 109333140001 | |||||
| ALNERY INCORPORATIONS NO. 2 LIMITED | Director | Bishops Square E1 6AD London One | 123563990001 | |||||||
| ALNERY INCORPORATIONS NO.1 LIMITED | Director | One Bishops Square E1 6AO London | 116608510001 |
Who are the persons with significant control of TRULY SPV 1 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Laddie Bidco Limited | Jun 03, 2016 | 310 Goswell Road EC1V 7LW London Mcbeath House, 3rd Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TRULY SPV 1 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A share charge and assignment of receivables | Created On Jan 20, 2012 Delivered On Jan 27, 2012 | Satisfied | Amount secured All monies due or to become due from the company to the security trustee (whether for its own account or as trustee for the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All the chargor's right title and interest from time to time in and to the shares and all related rights see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does TRULY SPV 1 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