DORMANT COMPANY 04401645 LIMITED
SOUTHAMPTON TRUSTMARQUE INTERMEDIARY LIMITED BROOMCO (2861) LIMITED

Hellopages » Hampshire » Southampton » SO15 2BG

Company number 04401645
Status Liquidation
Incorporation Date 22 March 2002
Company Type Private Limited Company
Address 4TH FLOOR CUMBERLAND HOUSE, 15-17 CUMBERLAND PLACE, SOUTHAMPTON, SO15 2BG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Liquidators statement of receipts and payments to 13 December 2016; Registered office address changed from Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT to 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 5 December 2016; Satisfaction of charge 044016450008 in full. The most likely internet sites of DORMANT COMPANY 04401645 LIMITED are www.dormantcompany04401645.co.uk, and www.dormant-company-04401645.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Redbridge Rail Station is 2.8 miles; to Swanwick Rail Station is 6.6 miles; to Romsey Rail Station is 6.8 miles; to Shawford Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dormant Company 04401645 Limited is a Private Limited Company. The company registration number is 04401645. Dormant Company 04401645 Limited has been working since 22 March 2002. The present status of the company is Liquidation. The registered address of Dormant Company 04401645 Limited is 4th Floor Cumberland House 15 17 Cumberland Place Southampton So15 2bg. . Secretary FERGUSON, Paul John has been resigned. Secretary GODLIMAN, Victoria has been resigned. Secretary METCALFE, Richard Crosby has been resigned. Secretary MILLS, Peter Charles has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Director BLOW, Bridget Penelope has been resigned. Director COOKE, Ursula has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director FERGUSON, Paul John has been resigned. Director FINLAYSON, David John Mcintosh has been resigned. Director GODLIMAN, Victoria has been resigned. Director HADDOW, Scott William has been resigned. Director JOYCE, Dermot James has been resigned. Director LIGERTWOOD, Mark Murray has been resigned. Director LLOYD, Colin Thomas has been resigned. Director METCALFE, Richard Crosby has been resigned. Director MILLER, Ross Charles has been resigned. Director ROGERS, Christine Margaret has been resigned. Director SIMPSON, Neil Martin has been resigned. Director TRAINER, Martin John has been resigned. Director WOOLLEY, James Christopher Michael has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Resigned Directors

Secretary
FERGUSON, Paul John
Resigned: 21 February 2012
Appointed Date: 24 January 2003

Secretary
GODLIMAN, Victoria
Resigned: 01 July 2014
Appointed Date: 21 February 2012

Secretary
METCALFE, Richard Crosby
Resigned: 09 January 2003
Appointed Date: 05 April 2002

Secretary
MILLS, Peter Charles
Resigned: 14 December 2015
Appointed Date: 11 September 2014

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 05 April 2002
Appointed Date: 22 March 2002

Director
BLOW, Bridget Penelope
Resigned: 07 June 2013
Appointed Date: 12 August 2006
76 years old

Director
COOKE, Ursula
Resigned: 30 June 2007
Appointed Date: 12 August 2006
61 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 05 April 2002
Appointed Date: 22 March 2002

Director
FERGUSON, Paul John
Resigned: 21 February 2012
Appointed Date: 12 August 2006
55 years old

Director
FINLAYSON, David John Mcintosh
Resigned: 18 October 2002
Appointed Date: 05 April 2002
83 years old

Director
GODLIMAN, Victoria
Resigned: 01 July 2014
Appointed Date: 21 February 2012
53 years old

Director
HADDOW, Scott William
Resigned: 11 September 2014
Appointed Date: 18 March 2009
52 years old

Director
JOYCE, Dermot James
Resigned: 14 December 2015
Appointed Date: 11 September 2014
60 years old

Director
LIGERTWOOD, Mark Murray
Resigned: 11 September 2014
Appointed Date: 27 August 2014
53 years old

Director
LLOYD, Colin Thomas
Resigned: 12 August 2006
Appointed Date: 05 April 2002
83 years old

Director
METCALFE, Richard Crosby
Resigned: 09 January 2003
Appointed Date: 05 April 2002
75 years old

Director
MILLER, Ross Charles
Resigned: 24 October 2008
Appointed Date: 05 April 2002
65 years old

Director
ROGERS, Christine Margaret
Resigned: 12 August 2006
Appointed Date: 05 April 2002
73 years old

Director
SIMPSON, Neil Martin
Resigned: 26 May 2015
Appointed Date: 11 December 2014
65 years old

Director
TRAINER, Martin John
Resigned: 14 December 2015
Appointed Date: 11 September 2014
62 years old

Director
WOOLLEY, James Christopher Michael
Resigned: 03 December 2015
Appointed Date: 11 September 2014
47 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 05 April 2002
Appointed Date: 22 March 2002

DORMANT COMPANY 04401645 LIMITED Events

20 Feb 2017
Liquidators statement of receipts and payments to 13 December 2016
05 Dec 2016
Registered office address changed from Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT to 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 5 December 2016
01 Jun 2016
Satisfaction of charge 044016450008 in full
11 Jan 2016
Statement of capital following an allotment of shares on 14 December 2015
  • GBP 6,707,659

11 Jan 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name

...
... and 114 more events
09 May 2002
Director resigned
09 May 2002
Director resigned
17 Apr 2002
Particulars of mortgage/charge
04 Apr 2002
Company name changed broomco (2861) LIMITED\certificate issued on 04/04/02
22 Mar 2002
Incorporation

DORMANT COMPANY 04401645 LIMITED Charges

17 December 2014
Charge code 0440 1645 0008
Delivered: 19 December 2014
Status: Satisfied on 1 June 2016
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties (Security Agent)
Description: Contains fixed charge…
17 July 2013
Charge code 0440 1645 0007
Delivered: 19 July 2013
Status: Satisfied on 9 October 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Senior Security Agent
Description: As more particularly described in clause 3 of the…
7 June 2013
Charge code 0440 1645 0006
Delivered: 14 June 2013
Status: Satisfied on 9 October 2014
Persons entitled: Dcg Nominees Limited (As Security Trustee)
Description: Notification of addition to or amendment of charge…
12 August 2006
Debenture
Delivered: 18 August 2006
Status: Satisfied on 29 August 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 August 2006
Charge of securities
Delivered: 18 August 2006
Status: Satisfied on 29 August 2014
Persons entitled: National Westminster Bank PLC
Description: Its whole right title and benefit to the securities and all…
25 June 2002
Composite guarantee and debenture
Delivered: 9 July 2002
Status: Satisfied on 23 August 2006
Persons entitled: Royal Bank Investments Limited
Description: Fixed and floating charges over the undertaking and all…
5 June 2002
Composite guarantee and debenture
Delivered: 11 June 2002
Status: Satisfied on 23 August 2006
Persons entitled: Royal Bank Investments Limited
Description: Fixed and floating charges over the undertaking and all…
5 April 2002
Composite guarantee and debenture
Delivered: 17 April 2002
Status: Satisfied on 23 August 2006
Persons entitled: Royal Bank Investments Limited
Description: Fixed and floating charges over the undertaking and all…