FAIRBAIRN U.K. LIMITED
Überblick
| Unternehmensname | FAIRBAIRN U.K. LIMITED |
|---|---|
| Unternehmensstatus | Aufgelöst |
| Rechtsform | Gesellschaft mit beschränkter Haftung |
| Unternehmensnummer | 00447698 |
| Gerichtsbarkeit | England/Wales |
| Gründungsdatum | |
| Datum der Einstellung |
Zusammenfassung
| Hat Super Secure PSCs | Nein |
|---|---|
| Hat Belastungen | Ja |
| Hat Insolvenzgeschichte | Nein |
| Registrierte Geschäftsadresse ist umstritten | Nein |
Was ist der Zweck von FAIRBAIRN U.K. LIMITED?
- Tätigkeiten der Hauptniederlassungen (70100) / Wissenschaftliche und technische Dienstleistungen
Wo befindet sich FAIRBAIRN U.K. LIMITED?
| Adresse der eingetragenen Geschäftstelle | 5th Floor Millennium Bridge House 2 Lambeth Hill EC4V 4GG London |
|---|---|
| Nicht zustellbare Adresse der eingetragenen Geschäftstelle | Nein |
Wie lauteten die früheren Namen von FAIRBAIRN U.K. LIMITED?
| Unternehmensname | Von | Bis |
|---|---|---|
| OMFS COMPANY 1 LIMITED | 29. Apr. 2003 | 29. Apr. 2003 |
| GERRARD & KING LIMITED | 06. Jan. 1997 | 06. Jan. 1997 |
| GERRARD & NATIONAL LIMITED | 31. Dez. 1981 | 31. Dez. 1981 |
| GERRARD & NATIONAL DISCOUNT COMPANY LIMITED | 08. Jan. 1948 | 08. Jan. 1948 |
Wie lauten die letzten Jahresabschlüsse von FAIRBAIRN U.K. LIMITED?
| Letzter Jahresabschluss | |
|---|---|
| Letzter Jahresabschluss erstellt bis | 31. Dez. 2016 |
Welche sind die letzten Einreichungen für FAIRBAIRN U.K. LIMITED?
| Datum | Beschreibung | Dokument | Typ | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Letzter Bundesanzeiger aufgelöst durch freiwillige Löschung | 1 Seiten | GAZ2(A) | ||||||||||||||
Erste Bekanntmachung im Bundesanzeiger für die freiwillige Löschung | 1 Seiten | GAZ1(A) | ||||||||||||||
Antrag auf Löschung der Gesellschaft aus dem Handelsregister | 3 Seiten | DS01 | ||||||||||||||
Cessation of Omfs (Ggp) Limited as a person with significant control on 15. Sept. 2017 | 2 Seiten | PSC07 | ||||||||||||||
Notification of Om Seed Investments (Uk) Limited as a person with significant control on 15. Sept. 2017 | 4 Seiten | PSC02 | ||||||||||||||
Erfüllung der Belastung 3 vollständig | 5 Seiten | MR04 | ||||||||||||||
Erfüllung der Belastung 5 vollständig | 5 Seiten | MR04 | ||||||||||||||
Erfüllung der Belastung 2 vollständig | 5 Seiten | MR04 | ||||||||||||||
Beschlüsse Resolutions | 2 Seiten | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Hinweis auf Namensänderung | 2 Seiten | CONNOT | ||||||||||||||
Jahresabschluss erstellt bis zum 31. Dez. 2016 | 13 Seiten | AA | ||||||||||||||
Bestätigungserklärung erstellt am 05. Feb. 2017 mit Aktualisierungen | 9 Seiten | CS01 | ||||||||||||||
Beendigung der Bestellung von Martin Charles Murray als Geschäftsführer am 26. Mai 2016 | 2 Seiten | TM01 | ||||||||||||||
Ernennung von Colin Robert Campbell als Direktor am 27. Mai 2016 | 3 Seiten | AP01 | ||||||||||||||
Jahresabschluss erstellt bis zum 31. Dez. 2015 | 14 Seiten | AA | ||||||||||||||
Jahresrückblick erstellt bis 05. Feb. 2016 mit vollständiger Liste der Aktionäre | 17 Seiten | AR01 | ||||||||||||||
| ||||||||||||||||
Jahresabschluss erstellt bis zum 31. Dez. 2014 | 14 Seiten | AA | ||||||||||||||
Jahresrückblick erstellt bis 05. Feb. 2015 mit vollständiger Liste der Aktionäre | 16 Seiten | AR01 | ||||||||||||||
| ||||||||||||||||
Änderung der Details des Direktors für Mr Martin Charles Murray am 01. Okt. 2014 | 3 Seiten | CH01 | ||||||||||||||
legacy | 1 Seiten | SH20 | ||||||||||||||
Kapitalaufstellung am 13. Aug. 2014
| 5 Seiten | SH19 | ||||||||||||||
legacy | 1 Seiten | CAP-SS | ||||||||||||||
Beschlüsse Resolutions | 1 Seiten | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Verschiedenes Section 519 | 2 Seiten | MISC | ||||||||||||||
Verschiedenes Section 519 | 2 Seiten | MISC | ||||||||||||||
Wer sind die Geschäftsführer von FAIRBAIRN U.K. LIMITED?
| Name | Ernennung am | Rücktrittsdatum | Rolle | Adresse | Unternehmensidentifikation | Staatsangehörigkeit | Nationalität | Geburtsdatum | Beruf | Nummer |
|---|---|---|---|---|---|---|---|---|---|---|
| FORSYTHE, Paul | Sekretär | 2 Lambeth Hill EC4V 4GG London 5th Floor Millennium Bridge House United Kingdom | British | 112400030002 | ||||||
| CAMPBELL, Colin Robert | Geschäftsführer | 2 Lambeth Hill EC4V 4GG London 5th Floor Millennium Bridge House United Kingdom | United Kingdom | British | 209094790001 | |||||
| COXON, Robert Harold | Geschäftsführer | 2 Lambeth Hill EC4V 4GG London 5th Floor Millennium Bridge House United Kingdom | United Kingdom | Australian | 65171530001 | |||||
| PEARCE, Iain Anthony | Geschäftsführer | 2 Lambeth Hill EC4V 4GG London 5th Floor Millennium Bridge House United Kingdom | England | British | 168163420001 | |||||
| TELFER, Miranda Lauraine | Sekretär | Lingfield House East Grinstead RH7 6ES Lingfield | British | 80083220001 | ||||||
| WALLIS, Nicholas Charles | Sekretär | 35 Woodstock Road North AL1 4QD St Albans Hertfordshire | British | 4190770001 | ||||||
| WALLIS, Nicholas Charles | Sekretär | 35 Woodstock Road North AL1 4QD St Albans Hertfordshire | British | 4190770001 | ||||||
| WARR, Mark Robert | Sekretär | Flat 17, Yew Tree House 19-23 Hook Road KT6 5AA Surbiton Surrey | British | 68147240001 | ||||||
| ZENTNER, Laurence | Sekretär | 6 Wyatt Road N5 2JU London | British | 43891140001 | ||||||
| ABSALOM, David | Geschäftsführer | 6 Westfield Raglan Road RH2 0DZ Reigate Surrey | British | 44013110001 | ||||||
| ANSTEE, Eric Edward | Geschäftsführer | Whitethorns Weydown Road GU27 1DS Haslemere Surrey | United Kingdom | British | 76479900001 | |||||
| ASKEW, Henry John | Geschäftsführer | 77 Chester Row SW1W 8JL London | British | 530770001 | ||||||
| AVEY, Nigel Anthony Bruce | Geschäftsführer | 34 Kendal Avenue CM16 4PR Epping Essex | British | 46157050001 | ||||||
| BAILES, Raymond Gene | Geschäftsführer | 36 Greenheys Drive E18 2HB South Woodford London | British | 57688100001 | ||||||
| BEEVOR, Anthony Romer | Geschäftsführer | 20 Radipole Road SW6 5DL London | England | British | 14269200002 | |||||
| BOULTON, Paul | Geschäftsführer | 17 Springfields EN10 7LX Broxbourne Hertfordshire | British | 38532730001 | ||||||
| BRAYSHAW, David Arthur | Geschäftsführer | 25 Avenue Road CM23 5NT Bishop's Stortford Hertfordshire | United Kingdom | British | 119697400001 | |||||
| BREISLIN, Richard John Henry | Geschäftsführer | 9 Blackthorn Close AL4 9RP St. Albans Hertfordshire | United Kingdom | British | 167444170001 | |||||
| BROOKS, Mark Allan | Geschäftsführer | 81 Eastbury Road BR5 1JW Orpington Kent | British | 44013180001 | ||||||
| DAVIES, Mark Edward Trehearne | Geschäftsführer | 26 Chester Street SW1X 7BL London | England | British | 82536300001 | |||||
| DAVIES, Stephen Arthur James | Geschäftsführer | Iverwood 43 Oatlands Chase KT13 9RP Weybridge Surrey | British | 73623020001 | ||||||
| DUGDALE, David John | Geschäftsführer | Icomb Bank Icomb GL54 1JD Cheltenham Gloucestershire | British | 98118020001 | ||||||
| ELKINGTON, Robert John | Geschäftsführer | Cranbourne Grange Sutton Scotney SO21 3NA Winchester Hampshire | British | 3175220001 | ||||||
| FELLOWES, Thomas William | Geschäftsführer | The Old Rectory Barking IP6 8HH Ipswich Suffolk | British | 9854990001 | ||||||
| FRANKLIN, David | Geschäftsführer | 85 Hawkwell Chase SS5 4NE Hawkwell Essex | British | 52439310001 | ||||||
| GEIGER, Christoph | Geschäftsführer | The White House Ottershaw Park Mansions KT16 0QS Chertsey Surrey | Swiss | 36738220001 | ||||||
| HARRIS, Rosemary | Geschäftsführer | The Mount GU2 4JB Guildford 74 Surrey | England | British | 228468970001 | |||||
| HOPE, Donald Ian | Geschäftsführer | 92 Copse Hill SW20 0NN London | United Kingdom | Uk And New Zealand | 65171640001 | |||||
| JONES, Andrew Stewart Ross | Geschäftsführer | Church Road PE28 0PA Catworth Glebe House Cambridgeshire | United Kingdom | British | 136052260001 | |||||
| KENT, John Christian William | Geschäftsführer | 48 Stradella Road Dulwich SE24 9HA London | United Kingdom | British | 79544930001 | |||||
| LENTON, John Michael Babington | Geschäftsführer | 3 Kings Avenue BR1 4HN Bromley Kent | British | 77897640001 | ||||||
| MOSS, Nicholas James | Geschäftsführer | 3 Cranbrook Drive KT10 8DL Esher Surrey | Uk | British | 83498750001 | |||||
| MURRAY, Katie | Geschäftsführer | Highbury Crescent Islington N5 1RN London 8a | Britain | British | 136222180001 | |||||
| MURRAY, Martin Charles | Geschäftsführer | 2 Lambeth Hill EC4V 4GG London 5th Floor Millennium Bridge House United Kingdom | United Kingdom | British | 34484270004 | |||||
| PERKINS, Ian Richard Brice | Geschäftsführer | Moth House Brown Candover SO24 9TT Alresford Hampshire | United Kingdom | British | 24289520001 |
Wer sind die Personen mit maßgeblichem Einfluss bei FAIRBAIRN U.K. LIMITED?
| Name | Benachrichtigt am | Adresse | Aufgehört | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Om Seed Investments (Uk) Limited | 15. Sept. 2017 | 2 Lambeth Hill EC4V 4GG London 5th Floor Millenium Bridge House United Kingdom | Nein | ||||||||||
| |||||||||||||
Arten der Kontrolle
| |||||||||||||
| Omfs (Ggp) Limited | 06. Apr. 2016 | 2 Lambeth Hill EC4V 4GG London 5th Floor Millennium Bridge House | Ja | ||||||||||
| |||||||||||||
Arten der Kontrolle
| |||||||||||||
Hat FAIRBAIRN U.K. LIMITED Belastungen?
| Klassifizierung | Daten | Status | Details | |
|---|---|---|---|---|
| Security deed | Erstellt am 22. Juni 2000 Geliefert am 05. Juli 2000 | Ausstehend | Gesicherter Betrag All debts, obligations and liabilities whatsoever on the date of the security deed and from time to time thereafter (whether before or after the service of a default notice) due, owing or incurred by the company to the chargee (whether solely or jointly or jointly or severally with another or others and whether as principal or surely and whether actual or contingent present and future) including (whether before or after any judgement) all interest, costs and other charges whatsover and including without limitation, any such debts, obligations and liabilities which arise out of or in connection with the provision of crest settlement bank facilities (as defined in the security deed) | |
Kurze Angaben Fixed and floating charges all sums and payments on the date of the security deed and from time to time thereafter receivable by or for the account of the company referable to the crest member in crest or any transfer by the company or the crest member of any of its right title or interest to and in stock represented by any credit balance on any such eligible account. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Supplemental security deed dated 10 january 2000 (supplemental to a security deed ated 25 september 1996 (the "principal deed") | Erstellt am 10. Jan. 2000 Geliefert am 24. Jan. 2000 | Ausstehend | Gesicherter Betrag All debts, obligations and liabilities due or to become due from the company to the chargee on any account whatsoever under the facility agreement (as defined in the principal deed) any assured payment (as defined in the principal deed) by the bank, or any transfer of stock to the company by means of crest any agreement to transfer stock to the company by means of crest, or any issue of stock to the company by means of crest | |
Kurze Angaben The principal deed was amended to include a first fixed charge on all sums and payments from time to time after the date of the supplemental security deed receivable by or for the account of the company by reason of or in respect of the closing out or liquidation of any unsettled contract relating to any stocks in crest.. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Supplemental security deed (the "supplemental security deed") which is supplemental to a security deed dated 7TH november 1997 (the "principal deed") | Erstellt am 24. Mai 1999 Geliefert am 02. Juni 1999 | Ausstehend | Gesicherter Betrag All debts, obligations and liabilities whatsoever now and from time to time thereafter due, owing or incurred by the company to the chargee | |
Kurze Angaben By way of first fixed charge all sums payments monies interests rights and remedies (charged by clause 3.1 of the principal deed)..by way of first floating charge all stock money property assets benefits interests rights and remedies (charged by clause 3.2 of the principal deed).. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Letter of fixed charge | Erstellt am 11. Jan. 1999 Geliefert am 16. Jan. 1999 | Ausstehend | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben All the company's right title and interest in and to the designated securities being all bonds certificates of deposit promissory notes treasury bills bill of exchange negotiable instruments stocks and shares (in bearer or registered form) gilt edged securities (including any such described by certificates or chits issued by the bank of england central gilts office, bank of england central moneymarkets office instruments local authority bills sterling bills commercial paper and medium term notes issued compliant to regulation 13 banking act 1987 (as amended) deposited with the company by the chargee. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Security deed | Erstellt am 14. Jan. 1998 Geliefert am 29. Jan. 1998 | Ausstehend | Gesicherter Betrag All monies due or to become due from the company to the chargee under or in connection with A. the security deed, B. the settlement bank services agreement or otherwise, C. any transfer of cmo instruments or property rights to the company by means of the cmo service, or D. any agreement to make a transfer of the kind specified in paragraph c | |
Kurze Angaben By way of first fixed charge (a) all sums and payments now and from time to time hereafter receivable by or for the account of the company or directly or indirectly on its behalf by reason or in respect of any transfer or debit of, or any agreement to transfer or debit, cmo instruments from any eligible cmo instrument account of or in the name of or otherwise referable to the company in the cmo service or of any transfer by the company of any of its right, title or interest to and in cmo instruments represented or to be represented by any credit balance for the time being on any such eligible cmo instrument account in the cmo service (the debts), together with all rights and interests in such sums and payments;. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Security deed | Erstellt am 07. Nov. 1997 Geliefert am 17. Nov. 1997 | Ausstehend | Gesicherter Betrag All debts, obligations and liabilities whatsoever on the date of the security deed and from time to time thereafter (whether before or after the service of a default notice) due, owing or incurred from the company to the chargee (whether solely or jointly, or jointly and severally with another or others and whether as principal or surety and whether actual or contingent present or future) including (whether before or after any judgement) all interest, costs and other charges whatsoever and including without limitation any such debts obligations and liabilities which arise out of or in connection with the provision of cgo settlement bank facilities (as more particularly described in the security deed). | |
Kurze Angaben All sums and payments on the date of the security deed and from time to time thereafter receivable by or on behalf of or for the account of the company by reason or in respect of any transfer or debit of any agreement to transfer or debit, stock from any eligible stock account. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Security deed | Erstellt am 25. Sept. 1996 Geliefert am 03. Okt. 1996 | Ausstehend | Gesicherter Betrag All monies due or to become due from the company to the chargee under or in conection with the provision of crest settlement bank facilities (as more particularly described in the security deed) | |
Kurze Angaben All sums and payments on the date of the security deed and from time to time thereafter receivable by or for the account of the company by reason or in respect of any transfer or debit of, or any agreement to transfer or debit stock from eligible stock account of or in the name of or otherwise referable to the crest member in crest or any transfer by the company or the crest member of any of its right title or interest to and in stock represented or to be represented by any credit balance on any such eligible account together with all rights and interest in such sums and payments.. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Security deed | Erstellt am 13. Aug. 1996 Geliefert am 23. Aug. 1996 | Ausstehend | Gesicherter Betrag All debts, obligations and liabilities whatsoever on the date of the security deed and from time to time thereafter (whether before or after the service of a default notice) due, owing or incurred by the company to the chargee (whther solely or jointly or jointly or severally with another or others and whether as principal or surely and whether actual or contingent present and future) including (whether before or after any judgement) all interest, costs and other charges whatsover and including without limitation, any such debts, obligations and liabilities which arise out of or in connection with the provision of crest settlement bank facilities (as defined in the security deed) | |
Kurze Angaben Fixed and floating charges all sums and payments on the date of the security deed and from time to time thereafter receivable by or for the account of the company referable to the crest member in crest or any transfer by the company or the crest member of any of its right title or interest to and in stock represented by any credit balance on any such eligible account. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Deed of charge pursuant to the ap facility agreement dated 22/11/95 between the bank and the company | Erstellt am 12. Dez. 1995 Geliefert am 20. Dez. 1995 | Ausstehend | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever now and from time to time hereafter (whether before or after the service of a default notice) | |
Kurze Angaben Fixed charge all sums now and from time to time hereafter receivable by the company by reason or in respect of any transfer or debit stock or other securities from any stock account in the name of the company at the cgo. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Fixed charge | Erstellt am 25. Sept. 1995 Geliefert am 11. Okt. 1995 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben All right, title and interest in and to all designated securities and designated cmo securities by way of first fixed charge. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Deed of fixed charge | Erstellt am 01. Juli 1991 Geliefert am 20. Juli 1991 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben All the company's right, title and interest in all designated securities by way of fixed charge. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Fixed charge | Erstellt am 01. Juli 1991 Geliefert am 17. Juli 1991 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben Stocks of shares, certificates of deposit, bills of exchange and instruments. (See 395 for details). | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Legal charge | Erstellt am 01. Juli 1991 Geliefert am 15. Juli 1991 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee. | |
Kurze Angaben All the company's rights title and interest to and in all designated securities. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Deed of subordination | Erstellt am 20. Feb. 1991 Geliefert am 28. Feb. 1991 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from seawillow limited under the terms of any of the security documents (as defined) up to the bank maximum of £12,500,000 to the chargee. | |
Kurze Angaben The company as subordinated creditor agrees and declares it will hold anysums received in respect of any realisation of the property in respect of the subordinated liabilities (as defined) of seawillow prior to the bank liabilities up to the bank maximum being paid and satisfied in full, upon trust for the bank and forthwith pay the same to the bank. (Please see doc M395 for full details). | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Letter of hypothecation | Erstellt am 26. März 1990 Geliefert am 13. Apr. 1990 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben Securities include, but not be limited to stocks (including gilt-edged securities) and shares, certificates of deposit, bills of exchange and investmentsof every description and documents concerning title thereto and shall include the right to delivery of investments held in a clearing system. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Deed of subordination | Erstellt am 22. Feb. 1990 Geliefert am 02. März 1990 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from seawillow limited to the chargee. Under the terms of any of the security documents (as defined) whether arising before or after the date of the winding-up (as defined) of seawillow limited or the commencement thereof up to a maximum amount of £ 9,063,000 in respect of principal plus costs and interest thereon | |
Kurze Angaben Interchange warehouse chalk farm road, london NW7. (Please see doc 395 for full details). | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Deed of charge | Erstellt am 23. Okt. 1986 Geliefert am 30. Okt. 1986 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the banking services agreement | |
Kurze Angaben A fixed and floating charge over stock or other securities (see form 395 for details). | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Collateral agreement | Erstellt am 17. Okt. 1984 Geliefert am 23. Okt. 1984 | Ausstehend | Gesicherter Betrag All monies due or to become due from the company to the chargee | |
Kurze Angaben All "collateral" including in particular cash and securities clearance accounts opened in connection with the euro-clear system by the brussels office off morgan guaranty on its books in the name of the company. The collateral agreement prohibits the creation or subsistence of any other "lien" (as defined) over the collateral. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Datenquelle
- UK Companies House
Das offizielle Register für Unternehmen im Vereinigten Königreich, das öffentlichen Zugang zu Unternehmensinformationen wie Namen, Adressen, Direktoren und Finanzberichten bietet. - Lizenz: CC0