Dissolved 2015-08-27
Company Information for INTL HOLDING (UK) LIMITED
7-12 TAVISTOCK SQUARE, LONDON, WC1H,
|
Company Registration Number
05156802
Private Limited Company
Dissolved Dissolved 2015-08-27 |
Company Name | ||
---|---|---|
INTL HOLDING (UK) LIMITED | ||
Legal Registered Office | ||
7-12 TAVISTOCK SQUARE LONDON | ||
Previous Names | ||
|
Company Number | 05156802 | |
---|---|---|
Date formed | 2004-06-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-09-30 | |
Date Dissolved | 2015-08-27 | |
Type of accounts | FULL |
Last Datalog update: | 2015-09-22 11:24:06 |
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 | ||
---|---|---|---|---|
INTL HOLDING (UK) LIMITED | Singapore | Active | Company formed on the 2008-12-16 |
Officer | Role | Date Appointed |
---|---|---|
CATHERINE OSAYANDE ODIGIE |
||
STEPHEN RICHARD BAILEY |
||
SCOTT JULIAN BRANCH |
||
SEAN O'CONNOR |
||
PHILIP ANDREW SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN RICHARD BAILEY |
Company Secretary | ||
CHARLOTTE JOSEPHINE HAWKSWORTH |
Company Secretary | ||
STEPHEN RICHARD BAILEY |
Company Secretary | ||
CARSTEN HILS |
Director | ||
LINDSAY JAMES MCNEILE |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRX FUTURES LIMITED | Director | 2012-04-30 | CURRENT | 1938-05-19 | Dissolved 2014-11-05 | |
STONEX FINANCIAL LTD | Director | 2011-08-31 | CURRENT | 2005-11-09 | Active | |
FCSTONE COMMODITY SERVICES (EUROPE) LIMITED | Director | 2010-07-09 | CURRENT | 2010-07-07 | Converted / Closed | |
INTL GLOBAL CURRENCIES LTD | Director | 2005-10-03 | CURRENT | 2004-06-17 | Dissolved 2016-07-08 | |
INTL COMMODITIES, INC. | Director | 2006-11-21 | CURRENT | 2006-09-07 | Active | |
INTL FCSTONE FINANCIAL INC. | Director | 2005-04-01 | CURRENT | 2005-02-01 | Converted / Closed | |
INTL COMMODITIES, INC. | Director | 2006-11-21 | CURRENT | 2006-09-07 | Active | |
INTL FCSTONE FINANCIAL INC. | Director | 2005-04-01 | CURRENT | 2005-02-01 | Converted / Closed | |
111 GLOUCESTER AVENUE LIMITED | Director | 2015-09-02 | CURRENT | 1981-05-11 | Active | |
STONEX FINANCIAL LTD | Director | 2011-08-31 | CURRENT | 2005-11-09 | Active | |
INTL ASSETS LIMITED | Director | 2004-12-01 | CURRENT | 2004-06-24 | Dissolved 2014-01-28 | |
INTL GLOBAL CURRENCIES LTD | Director | 2004-07-09 | CURRENT | 2004-06-17 | Dissolved 2016-07-08 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/2014 FROM 1ST FLOOR MOOR HOUSE 120 LONDON WALL LONDON EC2Y 5ET | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 14/07/14 STATEMENT OF CAPITAL;USD 6534376 | |
AR01 | 17/06/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 17/06/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 17/06/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/2011 FROM PHOENIX HOUSE 18 KING WILLIAM STREET LONDON EC4N 7BP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN BAILEY | |
AP03 | SECRETARY APPOINTED MISS CATHERINE OSAYANDE ODIGIE | |
AP03 | SECRETARY APPOINTED MR STEPHEN RICHARD BAILEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHARLOTTE HAWKSWORTH | |
AR01 | 17/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN O'CONNOR / 17/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT JULIAN BRANCH / 17/06/2011 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09 | |
AR01 | 17/06/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS CHARLOTTE JOSEPHINE HAWKSWORTH / 17/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT JULIAN BRANCH / 15/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN O'CONNOR / 15/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP SMITH / 15/01/2010 | |
288a | SECRETARY APPOINTED MISS CHARLOTTE JOSEPHINE HAWKSWORTH | |
288b | APPOINTMENT TERMINATED SECRETARY STEPHEN BAILEY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS | |
88(2)R | AD 28/09/06--------- US$ SI 650000000@.01=6500000 US$ IC 34376/6534376 | |
123 | US$ NC 1000000/10000000 27/09/06 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05 | |
287 | REGISTERED OFFICE CHANGED ON 25/01/06 FROM: NEDBANK HOUSE 20 ABCHURCH LANE LONDON | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/09/05 | |
288b | DIRECTOR RESIGNED | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 23/06/04--------- US$ SI 3437575@.01=34375 US$ IC 1/34376 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
122 | S-DIV 22/06/04 | |
RES13 | SUB DIVISION 22/06/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED GLOBAL CURRENCIES (HOLDINGS) LIM ITED CERTIFICATE ISSUED ON 12/07/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-04-02 |
Appointment of Liquidators | 2014-09-01 |
Notices to Creditors | 2014-09-01 |
Resolutions for Winding-up | 2014-09-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
|
|
|
|
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 INTL HOLDING (UK) LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as INTL HOLDING (UK) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | INTL HOLDING (UK) LIMITED | Event Date | 2015-03-30 |
A final general meeting of the members of the above named Company has been summoned by the Joint Liquidators under Section 94 of the Insolvency Act 1986 for the purpose of having an account laid before them, and to receive the report of the Liquidator showing how the winding-up has been conducted, and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meeting will be held at Lynton House, 7-12 Tavistock Square, London WC1H 9LT on 12 May 2015 at 11.00 am. A proxy form must be lodged with the Joint Liquidators no later than 12.00 noon on 11 May 2015. A member is entitled to appoint another person as his proxy to exercise all or any of his rights to attend, speak and vote at the above meeting. In the case of a company having a share capital, a member may appoint more than one proxy in relation to the meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of Appointment: 26 August 2014. Office Holder details: Robert Harry Pick, (IP No. 8745) and Simon James Underwood, (IP No. 2603) both of Menzies Business Recovery LLP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT Further details contact: Craig OKeefe, Email: cokeefe@menziesbr.co.uk Tel: 020 7387 5868. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | INTL HOLDING (UK) LIMITED | Event Date | 2014-08-28 |
Notice is hereby given pursuant to the Insolvency Rules 1986, that the Joint Liquidators of the above named Company intend to declare and distribute a first and final dividend to creditors within the period of two months from the last date for proving mentioned below. Every person claiming to be a creditor of the above named Company is required, on or before 23 October 2014, which is the last date for proving, to submit his proof of debt to the Joint Liquidators of the above named company at Menzies Business Recovery LLP, Lynton House, 7-12 Tavistock Square, London WC1H 9LT and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before the last date for proving mentioned above is not entitled to disturb, by reason that he has not participated in the dividend, the distribution of that dividend or any other dividend declared before his debt is proved. The winding up of the Company is a members voluntary winding up. The distribution proposed to be made is to be the final distribution in the winding up of the above named Company and, accordingly, the Liquidator may make the distribution without regard to the claim of any person in respect of a debt not already proved. Date of Appointment: 26 August 2014 Office Holder details: Simon James Underwood (IP No. 2603) and Robert Pick (IP No: 8745) of Menzies Business Recovery LLP, Lynton House, 7-12 Tavistock Square, London WC1H 9LT. Further details contact: Craig OKeefe, Email: cokeefe@menziesbr.co.uk Tel: 020 7387 5868 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | INTL HOLDING (UK) LIMITED | Event Date | 2014-08-26 |
Simon James Underwood and Robert Harry Pick , both of Menzies Business Recovery LLP , Lynton House, 7-12 Tavistock Square, London, WC1H 9LT : Further details contact: Craig OKeefe, Email: cokeefe@menziesbr.co.uk Tel: 020 7387 5868 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | INTL HOLDING (UK) LIMITED | Event Date | 2014-08-26 |
At a general meeting of the above named Company, duly convened and held at 1st Floor Moor House, 120 London Wall, London, EC2Y 5ET on 26 August 2014 , at 2.00 pm the following Special Resolution and Ordinary Resolution were passed: That the Company be wound up voluntarily and that Simon James Underwood and Robert Harry Pick , both of Menzies Business Recovery LLP , Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, (IP Nos: 2603 and 8745) be and are hereby appointed Joint Liquidators for the purposes of such winding up. Further details contact: Craig OKeefe, Email: cokeefe@menziesbr.co.uk Tel: 020 7387 5868 | |||
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. |