LIVERPOOL EXCHANGE COMPANY LIMITED(THE)
Overview
| Company Name | LIVERPOOL EXCHANGE COMPANY LIMITED(THE) |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00490255 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LIVERPOOL EXCHANGE COMPANY LIMITED(THE)?
- Development of building projects (41100) / Construction
Where is LIVERPOOL EXCHANGE COMPANY LIMITED(THE) located?
| Registered Office Address | York House 45 Seymour Street W1H 7LX London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LIVERPOOL EXCHANGE COMPANY LIMITED(THE)?
| Company Name | From | Until |
|---|---|---|
| PERRYDALE LIMITED | Jan 05, 1951 | Jan 05, 1951 |
What are the latest accounts for LIVERPOOL EXCHANGE COMPANY LIMITED(THE)?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for LIVERPOOL EXCHANGE COMPANY LIMITED(THE)?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Sep 02, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Gavin Bergin as a director on Aug 17, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 5 pages | AA | ||||||||||
Termination of appointment of Charles John Middleton as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Nick Taunt as a director on Mar 18, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Bruce Michael James as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Gavin Bergin as a director on Mar 29, 2021 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2019 | 15 pages | AA | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 206 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Satisfaction of charge 6 in full | 4 pages | MR04 | ||||||||||
Who are the officers of LIVERPOOL EXCHANGE COMPANY LIMITED(THE)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRITISH LAND COMPANY SECRETARIAL LIMITED | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom |
| 187856670001 | ||||||||||
| MCNUFF, Jonathan Charles | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | United Kingdom | British | 205624050001 | |||||||||
| TAUNT, Nicholas Henry | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 275050860001 | |||||||||
| CLARKE, Peter Courtenay | Secretary | Langkawi 2 Ashlea Road SL9 8NY Chalfont St Peter Buckinghamshire | British | 78691990001 | ||||||||||
| EKPO, Ndiana | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom | Other | 138446320001 | ||||||||||
| SCUDAMORE, Rebecca Jane | Secretary | 40 Canbury Avenue KT2 6JP Kingston Upon Thames Surrey | Other | 72249480003 | ||||||||||
| BARZYCKI, Sarah Morrell | Director | York House 45 Seymour Street W1H 7LX London | United Kingdom | British | 58016770004 | |||||||||
| BELL, Lucinda Margaret | Director | York House 45 Seymour Street W1H 7LX London | England | British | 32809050044 | |||||||||
| BERGIN, Gavin | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 251327820001 | |||||||||
| BERRY, David Charles | Director | Portland Dene Valley Way SL9 7PN Gerrards Cross Buckinghamshire | British | 166550001 | ||||||||||
| BOWDEN, Robert Edward | Director | The Chase Ongar Road CM15 0DG Kelvedon Hatch Essex | United Kingdom | British | 152497530001 | |||||||||
| CARTER, Simon Geoffrey | Director | York House 45 Seymour Street W1H 7LX London | United Kingdom | British | 170891060001 | |||||||||
| CLARKE, Peter Courtenay | Director | Oakmeade Park Road SL2 4PG Stoke Poges Berkshire | United Kingdom | British | 78691990003 | |||||||||
| GROSE, Benjamin Toby | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 146546000001 | |||||||||
| GUNSTON, Michael Ian | Director | Larchmont Hambledon Road, Denmead PO7 6HB Waterlooville Hampshire | United Kingdom | British | 3079890002 | |||||||||
| HESTER, Stephen Alan Michael | Director | 3 Ilchester Place W14 8AA London | British | 51688320001 | ||||||||||
| JAMES, Bruce Michael | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 226746900001 | |||||||||
| JONES, Andrew Marc | Director | Hazlewell Road Putney SW15 6LH London 2 | England | British | 82020730004 | |||||||||
| KALMAN, Stephen Lionel | Director | 81 Eastbury Road HA6 3AP Northwood Middlesex | England | British | 1188110001 | |||||||||
| METLISS, Cyril | Director | 25 Foscote Road Hendon NW4 3SE London | British | 3079600001 | ||||||||||
| MIDDLETON, Charles John | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | United Kingdom | British | 79841030002 | |||||||||
| RITBLAT, John, Sir | Director | The Doric Villa 20 York Terrace East Regents Park NW1 4PT London | England | British | 41694870001 | |||||||||
| RITBLAT, Nicholas Simon Jonathan | Director | 37 Queens Grove NW8 6HN London | United Kingdom | British | 35758050004 | |||||||||
| ROBERTS, Graham Charles | Director | 6a Lower Belgrave Street SW1W 0LJ London | England | British | 79807180002 | |||||||||
| ROBERTS, Timothy Andrew | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | England | British | 63986410004 | |||||||||
| SMITH, Stephen Paul | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 148183670001 | |||||||||
| VANDEVIVERE, Jean-Marc | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | French | 170947050001 | |||||||||
| WEBB, Nigel Mark | Director | York House 45 Seymour Street W1H 7LX London | England | British | 58059360001 | |||||||||
| WESTON SMITH, John Harry | Director | 10 Eldon Grove Hampstead NW3 5PT London | England | British | 13547380001 | |||||||||
| WILSON, Alan James | Director | 30 Broxbourne Road BR6 0AY Orpington Kent | England | British | 3078220001 |
Who are the persons with significant control of LIVERPOOL EXCHANGE COMPANY LIMITED(THE)?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| British Land Superstores (Non Securitised) Number 2 Limited | Dec 31, 2016 | 45 Seymour Street W1H 7LX London York House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LIVERPOOL EXCHANGE COMPANY LIMITED(THE) have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Feb 27, 1987 Delivered On Mar 13, 1987 | Satisfied | Amount secured All monies due or to become due from the british land company PLC to the chargee on any account whatsoever and from the company under the terms of the charge | |
Short particulars F/H property k/a 416A and 416/430 (even numbers inclusive) bitterne road bitterne southampton t/no hp 40330. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Oct 02, 1986 Delivered On Oct 16, 1986 | Satisfied | Amount secured All moneys due or to become due from the british land company PLC to the chargee on any account whatsoever and from the company under the provisions of the charge. | |
Short particulars All that f/h property k/a 2A, 6 to 18 (even nos.) st. Peter's square. 1 to 11 (odd nos) oxford street. 18 dickinson street and land on the north side of george street know k/a elizabeth house st. Peters square T.N. la 120100. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental trust deed & deeds supplemental thereto (see doc M73) | Created On Mar 21, 1978 Acquired On Mar 21, 1978 Delivered On May 25, 1978 | Satisfied | Amount secured £5,000 | |
Short particulars F/H cator house, 57/67 (odd nos) fratton road, portsmouth, hamps. Title no HP309301 together with all buidlings & erections, fixtures & fittings fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Jul 18, 1975 Acquired On Dec 06, 1976 Delivered On Feb 28, 1977 | Satisfied | Amount secured £3,615,000 | |
Short particulars 1) f/h land abutting on exchange passage east. Exchange street east. Tithebarn street. Chapel street, rumford street, and exchange passage west, liverpool. Together with office premises and other buildings erected thereon and known as exchange buildings derby house & sefton house. 2) all other (if any) the lands & buildings vested in the co by the liverpool exchange acts 1859 to 1937 or any of them or otherwise and now belonging to the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of variation of covenant | Created On Jun 08, 1973 Acquired On Dec 06, 1976 Delivered On Feb 02, 1977 | Satisfied | Amount secured £2,108,455 | |
Short particulars 1) f/h land abutting on exchange passage east, exchange st. East, tithebarn st., Chapel st., Romford st., & exchange passage west, liverpool together with with office premises & other buidings erected thereon & k/as exchange buildings, derby house & sefton house. 2) all other (if any) the lands & buildings vested in the co. By the liverpool exchange acts 1859 to 1937 or any of them or otherwise & now belonging to the co. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On May 04, 1956 Delivered On May 08, 1956 | Satisfied | Amount secured £32,000 | |
Short particulars Part of leasehold property known as granville arcade brixton, london. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0