LIVERPOOL EXCHANGE COMPANY LIMITED(THE)

LIVERPOOL EXCHANGE COMPANY LIMITED(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameLIVERPOOL EXCHANGE COMPANY LIMITED(THE)
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00490255
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of LIVERPOOL EXCHANGE COMPANY LIMITED(THE)?

    Previous Company Names
    Company NameFromUntil
    PERRYDALE LIMITEDJan 05, 1951Jan 05, 1951

    What are the latest accounts for LIVERPOOL EXCHANGE COMPANY LIMITED(THE)?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for LIVERPOOL EXCHANGE COMPANY LIMITED(THE)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Sep 02, 2022

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Gavin Bergin as a director on Aug 17, 2022

    1 pagesTM01

    Confirmation statement made on Jul 10, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    5 pagesAA

    Termination of appointment of Charles John Middleton as a director on Mar 31, 2022

    1 pagesTM01

    Appointment of Mr Nick Taunt as a director on Mar 18, 2022

    2 pagesAP01

    Termination of appointment of Bruce Michael James as a director on Dec 31, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2021

    5 pagesAA

    Confirmation statement made on Jul 10, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Gavin Bergin as a director on Mar 29, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2020

    5 pagesAA

    Confirmation statement made on Jul 10, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2019

    15 pagesAA

    legacy

    3 pagesGUARANTEE2

    legacy

    3 pagesGUARANTEE2

    legacy

    206 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Satisfaction of charge 6 in full

    4 pagesMR04

    Who are the officers of LIVERPOOL EXCHANGE COMPANY LIMITED(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRITISH LAND COMPANY SECRETARIAL LIMITED
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Secretary
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number8992198
    187856670001
    MCNUFF, Jonathan Charles
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    Director
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    United KingdomBritish205624050001
    TAUNT, Nicholas Henry
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritish275050860001
    CLARKE, Peter Courtenay
    Langkawi
    2 Ashlea Road
    SL9 8NY Chalfont St Peter
    Buckinghamshire
    Secretary
    Langkawi
    2 Ashlea Road
    SL9 8NY Chalfont St Peter
    Buckinghamshire
    British78691990001
    EKPO, Ndiana
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Secretary
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Other138446320001
    SCUDAMORE, Rebecca Jane
    40 Canbury Avenue
    KT2 6JP Kingston Upon Thames
    Surrey
    Secretary
    40 Canbury Avenue
    KT2 6JP Kingston Upon Thames
    Surrey
    Other72249480003
    BARZYCKI, Sarah Morrell
    York House
    45 Seymour Street
    W1H 7LX London
    Director
    York House
    45 Seymour Street
    W1H 7LX London
    United KingdomBritish58016770004
    BELL, Lucinda Margaret
    York House
    45 Seymour Street
    W1H 7LX London
    Director
    York House
    45 Seymour Street
    W1H 7LX London
    EnglandBritish32809050044
    BERGIN, Gavin
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish251327820001
    BERRY, David Charles
    Portland Dene
    Valley Way
    SL9 7PN Gerrards Cross
    Buckinghamshire
    Director
    Portland Dene
    Valley Way
    SL9 7PN Gerrards Cross
    Buckinghamshire
    British166550001
    BOWDEN, Robert Edward
    The Chase
    Ongar Road
    CM15 0DG Kelvedon Hatch
    Essex
    Director
    The Chase
    Ongar Road
    CM15 0DG Kelvedon Hatch
    Essex
    United KingdomBritish152497530001
    CARTER, Simon Geoffrey
    York House
    45 Seymour Street
    W1H 7LX London
    Director
    York House
    45 Seymour Street
    W1H 7LX London
    United KingdomBritish170891060001
    CLARKE, Peter Courtenay
    Oakmeade
    Park Road
    SL2 4PG Stoke Poges
    Berkshire
    Director
    Oakmeade
    Park Road
    SL2 4PG Stoke Poges
    Berkshire
    United KingdomBritish78691990003
    GROSE, Benjamin Toby
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish146546000001
    GUNSTON, Michael Ian
    Larchmont
    Hambledon Road, Denmead
    PO7 6HB Waterlooville
    Hampshire
    Director
    Larchmont
    Hambledon Road, Denmead
    PO7 6HB Waterlooville
    Hampshire
    United KingdomBritish3079890002
    HESTER, Stephen Alan Michael
    3 Ilchester Place
    W14 8AA London
    Director
    3 Ilchester Place
    W14 8AA London
    British51688320001
    JAMES, Bruce Michael
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritish226746900001
    JONES, Andrew Marc
    Hazlewell Road
    Putney
    SW15 6LH London
    2
    Director
    Hazlewell Road
    Putney
    SW15 6LH London
    2
    EnglandBritish82020730004
    KALMAN, Stephen Lionel
    81 Eastbury Road
    HA6 3AP Northwood
    Middlesex
    Director
    81 Eastbury Road
    HA6 3AP Northwood
    Middlesex
    EnglandBritish1188110001
    METLISS, Cyril
    25 Foscote Road
    Hendon
    NW4 3SE London
    Director
    25 Foscote Road
    Hendon
    NW4 3SE London
    British3079600001
    MIDDLETON, Charles John
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    Director
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    United KingdomBritish79841030002
    RITBLAT, John, Sir
    The Doric Villa 20 York Terrace East
    Regents Park
    NW1 4PT London
    Director
    The Doric Villa 20 York Terrace East
    Regents Park
    NW1 4PT London
    EnglandBritish41694870001
    RITBLAT, Nicholas Simon Jonathan
    37 Queens Grove
    NW8 6HN London
    Director
    37 Queens Grove
    NW8 6HN London
    United KingdomBritish35758050004
    ROBERTS, Graham Charles
    6a Lower Belgrave Street
    SW1W 0LJ London
    Director
    6a Lower Belgrave Street
    SW1W 0LJ London
    EnglandBritish79807180002
    ROBERTS, Timothy Andrew
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    Director
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    EnglandBritish63986410004
    SMITH, Stephen Paul
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritish148183670001
    VANDEVIVERE, Jean-Marc
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomFrench170947050001
    WEBB, Nigel Mark
    York House
    45 Seymour Street
    W1H 7LX London
    Director
    York House
    45 Seymour Street
    W1H 7LX London
    EnglandBritish58059360001
    WESTON SMITH, John Harry
    10 Eldon Grove
    Hampstead
    NW3 5PT London
    Director
    10 Eldon Grove
    Hampstead
    NW3 5PT London
    EnglandBritish13547380001
    WILSON, Alan James
    30 Broxbourne Road
    BR6 0AY Orpington
    Kent
    Director
    30 Broxbourne Road
    BR6 0AY Orpington
    Kent
    EnglandBritish3078220001

    Who are the persons with significant control of LIVERPOOL EXCHANGE COMPANY LIMITED(THE)?

    Persons with significant controls
    NameNotified OnAddressCeased
    British Land Superstores (Non Securitised) Number 2 Limited
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Dec 31, 2016
    45 Seymour Street
    W1H 7LX London
    York House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number06514283
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does LIVERPOOL EXCHANGE COMPANY LIMITED(THE) have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Midland Bank PLC
    Transactions
    • Mar 13, 1987Registration of a charge
    • Feb 23, 2019Satisfaction of a charge (MR04)
    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
    • Midland Bank PLC
    Transactions
    • Oct 16, 1986Registration of a charge
    • Feb 08, 2019Satisfaction of a charge (MR04)
    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
    • The Prudential Assurance Company Limited
    Transactions
    • May 25, 1978Registration of a charge
    • Feb 08, 2019Satisfaction of a charge (MR04)
    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
    • Lloyds International (France) LTD
    Transactions
    • Feb 28, 1977Registration of a charge
    • Feb 08, 2019Satisfaction of a charge (MR04)
    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
    • Legal and General Assurance Society LTD.
    Transactions
    • Feb 02, 1977Registration of a charge
    • Feb 08, 2019Satisfaction of a charge (MR04)
    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
    • The Trustees of the Royal Liver Friendly Society
    Transactions
    • May 08, 1956Registration of a charge
    • Feb 08, 2019Satisfaction of a charge (MR04)

    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