Dissolved
Dissolved 2017-01-31
Company Information for FIRST LONDON SECURITIES LIMITED
LONDON, E11 4PA,
|
Company Registration Number
04619306
Private Limited Company
Dissolved Dissolved 2017-01-31 |
Company Name | ||||
---|---|---|---|---|
FIRST LONDON SECURITIES LIMITED | ||||
Legal Registered Office | ||||
LONDON E11 4PA Other companies in E11 | ||||
Previous Names | ||||
|
Company Number | 04619306 | |
---|---|---|
Date formed | 2002-12-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-03-31 | |
Date Dissolved | 2017-01-31 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-24 09:14:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FIRST LONDON SECURITIES (UK) LLC | 100 SOUTH POINTE DRIVE TOWNHOUSE II MIAMI BEACH FL 33139 | Inactive | Company formed on the 2007-11-26 | |
FIRST LONDON SECURITIES CORPORATION | 2603 FAIRMOUNT ST DALLAS TX 75201 | Active | Company formed on the 1991-11-18 |
Officer | Role | Date Appointed |
---|---|---|
ALMS LIMITED |
||
ANDREW TURNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GUY SAXTON |
Director | ||
SECRETARIAL SOLUTIONS LIMITED |
Company Secretary | ||
GRAHAM CHARLES BISHOP BROWN |
Director | ||
MICHAEL JOHN MILLS |
Director | ||
JOHN KEITH TENCONI |
Director | ||
LESLIE JOHN BRADY |
Director | ||
LAURA MURIEL FRASER |
Director | ||
PETER CRAWFORD FRASER |
Director | ||
ANDREW STEWART ROSS JONES |
Director | ||
CATHERINE ELIZABETH MORRIS |
Director | ||
CHRISTOPHER LORNE DENNIS JOHNATHON THEIS |
Director | ||
CLP DIRECTORS LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ MISC | INSOLVENCY:LIQUIDATORS FINAL PROGRESS REPORT TO 19/10/2016 | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
LIQ MISC | INSOLVENCY:ANNUAL PROGRESS REPORT BROUGHT DOWN DATE 31/03/16 COMPULSORY LIQUIDATION | |
LIQ MISC | INSOLVENCY:PROGRESS REPORT ENDS 31/03/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/2014 FROM CANTIUM HOUSE RAILWAY APPROACH WALLINGTON SURREY SM6 0DZ | |
LIQ MISC | INSOLVENCY:RE PROGRES REPORT TO 31/03/2014 | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
LIQ MISC | INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE 31/03/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/2012 FROM NORFOLK HOUSE 31 ST JAMES'S SQUARE LONDON SW1Y 4JR | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUY SAXTON | |
AP04 | CORPORATE SECRETARY APPOINTED ALMS LIMITED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
LATEST SOC | 17/12/09 STATEMENT OF CAPITAL;GBP 290109 | |
AR01 | 17/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TURNER / 17/12/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY SECRETARIAL SOLUTIONS LIMITED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED ATHANOR CAPITAL PARTNERS LIMITED CERTIFICATE ISSUED ON 16/07/08 | |
287 | REGISTERED OFFICE CHANGED ON 10/04/2008 FROM ONE LONDON WALL LONDON EC2Y 5AB | |
363a | RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
88(2)R | AD 29/03/07--------- £ SI 2000000@.05=100000 £ IC 352593/452593 | |
363a | RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
88(2)R | AD 29/12/06--------- £ SI 2000000@.05=100000 £ IC 252593/352593 | |
288b | DIRECTOR RESIGNED | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 10/10/06--------- £ SI 1100000@.005=5500 £ IC 247093/252593 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 28/09/06--------- £ SI 1000000@.005=5000 £ IC 242093/247093 | |
288b | DIRECTOR RESIGNED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 10/07/06--------- £ SI 16586866@.005=82934 £ IC 159159/242093 | |
88(2)R | AD 18/07/06--------- £ SI 13400000@.005=67000 £ IC 92159/159159 | |
122 | S-DIV 10/07/06 | |
RES04 | £ NC 150000/500000 10/07 | |
123 | NC INC ALREADY ADJUSTED 10/07/06 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 31/10/05--------- £ SI 7500@1=7500 | |
88(2)R | AD 31/01/06--------- £ SI 1625@1=1625 £ IC 90534/92159 | |
363s | RETURN MADE UP TO 17/12/05; CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/01/06 FROM: 5 OLD BAILEY, LONDON, EC4M 7JX | |
88(2)R | AD 29/09/05--------- £ SI 22875@1=22875 £ IC 67658/90533 | |
88(2)R | AD 29/07/05-31/08/05 £ SI 18000@1=18000 £ IC 49658/67658 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 07/10/05 | |
RES04 | £ NC 100000/150000 07/10 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
122 | £ NC 10050000/100000 02/08/04 | |
RES13 | CANCELLATION OF SHARES 02/08/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 26/03/04 |
Appointment of Liquidators | 2011-04-27 |
Winding-Up Orders | 2010-08-24 |
Petitions to Wind Up (Companies) | 2010-07-15 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FIRST LONDON SECURITIES LIMITED
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as FIRST LONDON SECURITIES LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | 3. FIRST LONDON SECURITIES LIMITED | Event Date | 2016-09-09 |
In the High Court of Justice case number 0028 Date of Winding-Up Order: 3 January 2007 Date of Appointment: 18 January 2007 Date of Winding-Up Order: 18 October 2010 Date of Appointment: 24 November 2010 Date of Winding-Up Order: 28 June 2010 Date of Appointment: 1 April 2011 Date of Winding-Up Order: 3 March 2014 Date of Appointment: 3 March 2014 AND IN THE MATTER OF THE INSOLVENCY ACT 1986 COMPULSORY WINDING UP Notice is hereby given, pursuant to Section 146 of the Insolvency Act 1986 that a Final Meeting of creditors of the above named companies will be held at the offices of Ashcrofts, 601 High Road Leytonstone, London, E11 4PA on 19 October 2016 at (1) 10.00 a.m. (2) 10.15 a.m. (3) 10.30 a.m. (4) 10.45 a.m. respectively for the purpose of having an account laid before them, showing the manner in which the winding up has been conducted and the property of the companies disposed of, and of hearing any explanation that may be given by the liquidator. Proxies to be used at the meeting must be lodged with the liquidator no later than 12 noon on the preceding day. Office Holder Details: Harjinder Johal (IP Number 9175 ) of Ashcrofts , 601 High Road Leytonstone, London, E11 4PA Dated this 7 September 2016 Harjinder Johal , Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FIRST LONDON SECURITIES LIMITED | Event Date | 2011-04-01 |
In the Guildford County Court case number 53 Principal Trading Address: Norfolk House, 31 St Jamess Square, London, SW1Y 4JR Notice is hereby given that I, Hasan Mirza , of AGAssociates , Cantium House, Railway Approach, Wallington, Surrey, SM6 0HB , was appointed liquidator of the above named Company on 01 April 2011 , by the Secretary of State. For further details, please contact Luke Holtom, Email: l.holtom@agassociates.org.uk, Tel: 020 8544 4147. Hasan Mirza , Liquidator (IP No. 8970) : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | FIRST LONDON SECURITIES LIMITED | Event Date | 2010-08-11 |
In the High Court Of Justice case number 005264 Previous Registered Names in 12 Months Prior to Petition: N/a Principal Trading Address: As Registered Office R Peck, 2nd Floor, Sunley House, Bedford Park, Croydon, CR9 1TX. Tel 0208 681 5166, Email Croydonb.or@insolvency.gsi.gov.uk. : Capacity in which Appointed: Liquidator Date of Appointment: 11 August 2010 | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | FIRST LONDON SECURITIES LIMITED | Event Date | 2010-06-28 |
In the High Court of Justice (Chancery Division) Companies Court case number 5264 A Petition to wind up the above-named Company, First London Securities Limited, of Norfolk House, 31 St James Square, London SW1 4JR , presented on 28 June 2010 , by BAKER TILLY TAX AND ACCOUNTING LIMITED AND BAKER TILLY UK AUDIT LIMITED , of 12 Gleneagles Court, Brighton Road, Crawley, West Sussex RH10 6AD , claiming to be a Creditor of the Company, will be heard at the High Court of Justice sitting at Royal Courts of Justice, Strand, London WC2A 2LL , on 11 August 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the undersigned in accordance with Rule 4.16 by 1600 hours on Tuesday 10 August 2010. A copy of the Petition will be supplied by the undersigned on payment of the prescribed charge. The Petitioner’s Solicitors are Cumberland Ellis LLP , Atrium Court, 15 Jockey’s Fields, London WC1R 4QR . (Ref TM/BAK/1/2422.) : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |