Lake Forest
Illinois
60045
Director Name | Clyde David Watson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 December 2013(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 27 September 2016) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 1900 West Field Court Lake Forrest Illinois 60045 |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 March 2008(2 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 27 September 2016) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Director Name | Mr Gregory Alan Cole |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Role | Business Executive |
Country of Residence | New Zealand |
Correspondence Address | C/O Rank Group Limited Level 9 148 Quay Street Auckland 1010 |
Director Name | Helen Dorothy Golding |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | Australia |
Correspondence Address | C/O Rank Group Limited Level 9 148 Quay Street Auckland 1010 |
Secretary Name | Helen Dorothy Golding |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Role | Solicitor |
Correspondence Address | 40 Albert Road Devonport North Shore City 0624 Nz New Zealand |
Director Name | Lawrence Michael Tuskey |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 July 2013(5 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 December 2013) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 6641 West Broad Street Richmond Virginia 23230 |
Director Name | Sandra Gleason |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 July 2013(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2015) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1900 West Field Court Lake Forest Illinois 60045 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Registered Address | 1 Park Row Leeds LS1 5AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£4,105,000 |
Current Liabilities | £4,105,000 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 September 2011 | Delivered on: 16 September 2011 Satisfied on: 13 January 2014 Persons entitled: The Bank of New York Mellon Classification: Deed of confirmation and amendment Secured details: All monies due or to become due from each loan party and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, see image for full details. Fully Satisfied |
---|---|
1 February 2011 | Delivered on: 11 February 2011 Satisfied on: 13 January 2014 Persons entitled: The Bank of New York Mellon Classification: Deed of confirmation and amendment pursuant to the debenture dated 2 december 2009 and Secured details: All monies due or to become due from the company and each loan party and each grantor of a security interest to the chargee (whether for its own account or as security trustee for the secured parties)and the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details. Fully Satisfied |
16 November 2010 | Delivered on: 29 November 2010 Satisfied on: 13 January 2014 Persons entitled: The Bank of New York Mellon (The 'Collateral Agent') Classification: Deed of confirmation and amendment Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all the right, title and interest in and to the accounts, the tangible moveable property, the intellectual property, any goodwill and rights, the investments, the shares, all dividends, see image for full details. Fully Satisfied |
2 December 2009 | Delivered on: 10 December 2009 Satisfied on: 13 January 2014 Persons entitled: The Bank of New York Mellon Classification: Debenture Secured details: 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. 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. Fully Satisfied |
22 February 2008 | Delivered on: 5 March 2008 Satisfied on: 17 November 2009 Persons entitled: Credit Suisse,Acting Through Its Sydney Branch as Security Trustee Classification: Debenture Secured details: 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. Particulars: First fixed charge all the chargor's right,title and interest from time to time in and to the accounts,the intellectual property,any goodwill and rights in relation to the uncalled capital see image for full details. Fully Satisfied |
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2016 | Application to strike the company off the register (3 pages) |
29 June 2016 | Application to strike the company off the register (3 pages) |
13 April 2016 | Appointment of Victor Lance Mitchell as a director on 17 July 2013 (2 pages) |
13 April 2016 | Appointment of Victor Lance Mitchell as a director on 17 July 2013 (2 pages) |
18 March 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
30 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
30 September 2015 | Resolutions
|
30 September 2015 | Statement by Directors (1 page) |
30 September 2015 | Solvency Statement dated 30/09/15 (1 page) |
30 September 2015 | Solvency Statement dated 30/09/15 (1 page) |
30 September 2015 | Statement of capital on 30 September 2015
|
30 September 2015 | Statement by Directors (1 page) |
30 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
30 September 2015 | Resolutions
|
30 September 2015 | Statement of capital on 30 September 2015
|
15 September 2015 | Termination of appointment of Sandra Gleason as a director on 31 August 2015 (1 page) |
15 September 2015 | Termination of appointment of Sandra Gleason as a director on 31 August 2015 (1 page) |
17 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-17
|
17 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-17
|
6 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
24 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
13 January 2014 | Satisfaction of charge 4 in full (8 pages) |
13 January 2014 | Satisfaction of charge 3 in full (8 pages) |
13 January 2014 | Satisfaction of charge 4 in full (8 pages) |
13 January 2014 | Satisfaction of charge 2 in full (8 pages) |
13 January 2014 | Satisfaction of charge 5 in full (8 pages) |
13 January 2014 | Satisfaction of charge 3 in full (8 pages) |
13 January 2014 | Satisfaction of charge 2 in full (8 pages) |
13 January 2014 | Satisfaction of charge 5 in full (8 pages) |
31 December 2013 | Termination of appointment of Lawrence Tuskey as a director (1 page) |
31 December 2013 | Appointment of Clyde David Watson as a director (2 pages) |
31 December 2013 | Termination of appointment of Lawrence Tuskey as a director (1 page) |
31 December 2013 | Appointment of Clyde David Watson as a director (2 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
18 July 2013 | Appointment of Sandra Gleason as a director (2 pages) |
18 July 2013 | Appointment of Lawrence Michael Tuskey as a director (2 pages) |
18 July 2013 | Appointment of Lawrence Michael Tuskey as a director (2 pages) |
18 July 2013 | Appointment of Sandra Gleason as a director (2 pages) |
17 July 2013 | Appointment of Mr Timothy Mitchell as a director (2 pages) |
17 July 2013 | Termination of appointment of Gregory Cole as a director (1 page) |
17 July 2013 | Termination of appointment of Helen Golding as a director (1 page) |
17 July 2013 | Termination of appointment of Gregory Cole as a director (1 page) |
17 July 2013 | Termination of appointment of Helen Golding as a director (1 page) |
21 February 2013 | Statement of capital following an allotment of shares on 13 February 2013
|
21 February 2013 | Statement of capital following an allotment of shares on 13 February 2013
|
18 February 2013 | Statement of capital following an allotment of shares on 13 February 2013
|
18 February 2013 | Statement of capital following an allotment of shares on 13 February 2013
|
16 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
17 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
9 December 2011 | Director's details changed for Gregory Alan Cole on 5 December 2011 (2 pages) |
9 December 2011 | Director's details changed for Helen Dorothy Golding on 5 December 2011 (2 pages) |
9 December 2011 | Director's details changed for Helen Dorothy Golding on 5 December 2011 (2 pages) |
9 December 2011 | Director's details changed for Helen Dorothy Golding on 5 December 2011 (2 pages) |
9 December 2011 | Director's details changed for Gregory Alan Cole on 5 December 2011 (2 pages) |
9 December 2011 | Director's details changed for Gregory Alan Cole on 5 December 2011 (2 pages) |
5 December 2011 | Full accounts made up to 31 December 2010 (13 pages) |
5 December 2011 | Full accounts made up to 31 December 2010 (13 pages) |
16 September 2011 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
16 September 2011 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
25 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
20 December 2010 | Full accounts made up to 31 December 2009 (13 pages) |
20 December 2010 | Full accounts made up to 31 December 2009 (13 pages) |
29 November 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
29 November 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
10 August 2010 | Director's details changed for Helen Dorothy Golding on 9 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Gregory Alan Cole on 9 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Gregory Alan Cole on 9 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Helen Dorothy Golding on 9 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Gregory Alan Cole on 9 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Helen Dorothy Golding on 9 August 2010 (2 pages) |
6 April 2010 | Director's details changed for Helen Dorothy Golding on 11 February 2010 (2 pages) |
6 April 2010 | Director's details changed for Helen Dorothy Golding on 11 February 2010 (2 pages) |
6 February 2010 | Full accounts made up to 31 December 2008 (10 pages) |
6 February 2010 | Full accounts made up to 31 December 2008 (10 pages) |
20 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
10 December 2009 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
10 December 2009 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
18 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages) |
18 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages) |
27 October 2009 | Resolutions
|
27 October 2009 | Resolutions
|
16 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
16 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
13 October 2008 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
13 October 2008 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
13 October 2008 | Director's change of particulars / helen golding / 10/10/2008 (1 page) |
13 October 2008 | Director's change of particulars / helen golding / 10/10/2008 (1 page) |
15 April 2008 | Appointment terminated secretary helen golding (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from, 14TH floor tower 42, old broad street, london, EC2N 1HQ (1 page) |
15 April 2008 | Appointment terminated secretary helen golding (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from 14TH floor tower 42 old broad street london EC2N 1HQ (1 page) |
15 April 2008 | Secretary appointed pinsent masons secretarial LIMITED (1 page) |
15 April 2008 | Secretary appointed pinsent masons secretarial LIMITED (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from, 14TH floor tower 42, old broad street, london, EC2N 1HQ (1 page) |
28 March 2008 | Ad 27/02/08\gbp si 3711989@1=3711989\gbp ic 1/3711990\ (2 pages) |
28 March 2008 | Ad 27/02/08\gbp si 3711989@1=3711989\gbp ic 1/3711990\ (2 pages) |
20 March 2008 | Gbp nc 1000/3711990\15/02/08 (2 pages) |
20 March 2008 | Gbp nc 1000/3711990\15/02/08 (2 pages) |
12 March 2008 | Resolutions
|
12 March 2008 | Resolutions
|
5 March 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
17 January 2008 | New director appointed (1 page) |
17 January 2008 | New director appointed (1 page) |
17 January 2008 | New secretary appointed (1 page) |
17 January 2008 | Secretary resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | New director appointed (1 page) |
17 January 2008 | New director appointed (1 page) |
17 January 2008 | New secretary appointed (1 page) |
17 January 2008 | Secretary resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
15 January 2008 | Incorporation (20 pages) |
15 January 2008 | Incorporation (20 pages) |