NONPAREIL SECURITIES LIMITED

NONPAREIL SECURITIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameNONPAREIL SECURITIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00624242
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of NONPAREIL SECURITIES LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is NONPAREIL SECURITIES LIMITED located?

    Registered Office Address
    1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    Berkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NONPAREIL SECURITIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for NONPAREIL SECURITIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Registered office address changed from No 1 Dorset Street Southampton Hampshire SO15 2DP to 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS on May 08, 2017

    2 pagesAD01

    Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ to No 1 Dorset Street Southampton Hampshire SO15 2DP on Oct 20, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 29, 2016

    LRESSP

    Appointment of Mrs Kirsty Ann-Marie Wilman as a director on Jun 23, 2016

    2 pagesAP01

    Termination of appointment of Emily Ann Mousley as a director on Jul 08, 2016

    1 pagesTM01

    Annual return made up to Dec 19, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2016

    Statement of capital on Jan 13, 2016

    • Capital: GBP 5,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Dec 19, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 22, 2014

    Statement of capital on Dec 22, 2014

    • Capital: GBP 5,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Director's details changed for Mr David Leonard Grose on Jan 29, 2014

    2 pagesCH01

    Annual return made up to Dec 19, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2014

    Statement of capital on Jan 06, 2014

    • Capital: GBP 5,000
    SH01

    Director's details changed for Ms Emily Ann Mousley on Jan 11, 2013

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Dec 19, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Registered office address changed from * 4Th Floor Lloyds Chambers 1 Portsoken Street London E1 8LW* on Dec 22, 2011

    2 pagesAD01

    Annual return made up to Dec 19, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2010

    11 pagesAA

    Annual return made up to Dec 19, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr David Leonard Grose on Dec 20, 2010

    2 pagesCH01

    Termination of appointment of Stephen Allen as a director

    1 pagesTM01

    Who are the officers of NONPAREIL SECURITIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MEPC SECRETARIES LIMITED
    Floor Lloyds Chambers
    1 Portsoken Street
    E1 8LW London
    4th
    United Kingdom
    Secretary
    Floor Lloyds Chambers
    1 Portsoken Street
    E1 8LW London
    4th
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4290683
    79708020003
    GROSE, David Leonard
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    Berkshire
    Director
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    Berkshire
    United KingdomBritishAccountant120479020004
    WILMAN, Kirsty Ann-Marie
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    Berkshire
    Director
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    Berkshire
    United KingdomBritishChartered Accountant155163600003
    LEE, John Philip Macarthur
    Flat 9 14 Marylebone Street
    W1M 7PR London
    Secretary
    Flat 9 14 Marylebone Street
    W1M 7PR London
    British32509900003
    PRICE, John Dewi Brychan
    12 The Rise
    RH16 2TA Lindfield
    West Sussex
    Secretary
    12 The Rise
    RH16 2TA Lindfield
    West Sussex
    British3041640002
    ALLEN, Stephen
    Walden Way
    RM11 2LB Hornchurch
    9
    Essex
    United Kingdom
    Director
    Walden Way
    RM11 2LB Hornchurch
    9
    Essex
    United Kingdom
    EnglandBritishChartered Accountant109415360002
    BRADY, James Michael
    1 Cromwell Close
    AL4 9YE St Albans
    Hertfordshire
    Director
    1 Cromwell Close
    AL4 9YE St Albans
    Hertfordshire
    EnglandBritishChartered Accountant3769730001
    BURROWES, David William
    60 Westwater Way
    OX11 7TY Didcot
    Oxfordshire
    Director
    60 Westwater Way
    OX11 7TY Didcot
    Oxfordshire
    United KingdomBritishDirector Taxation100504300001
    EAST, Stephen John
    White Ladies
    Birch Hill Shirley Hills
    CR0 5HT Surrey
    Director
    White Ladies
    Birch Hill Shirley Hills
    CR0 5HT Surrey
    EnglandBritishChartered Accountant108586450001
    HARROLD, Richard Anthony
    Hill House Farm
    Brandon Parva
    NR9 4DL Norwich
    Norfolk
    Director
    Hill House Farm
    Brandon Parva
    NR9 4DL Norwich
    Norfolk
    BritishChartered Surveyor33048780001
    JOHNSON, Edward John
    57 Park Road
    Chiswick
    W4 3EY London
    Director
    57 Park Road
    Chiswick
    W4 3EY London
    BritishChartered Surveyor76145820001
    LEWIS, Gavin Andrew
    38 Victoria Avenue
    KT6 5DW Surbiton
    Surrey
    Director
    38 Victoria Avenue
    KT6 5DW Surbiton
    Surrey
    United KingdomBritishChartered Accountant93017010003
    MCGARRITY, Stewart
    Clearwell Cottage
    Boulters Lane
    SL6 8TJ Maidenhead
    Berkshire
    Director
    Clearwell Cottage
    Boulters Lane
    SL6 8TJ Maidenhead
    Berkshire
    BritishChartered Accountant65801380001
    MOUSLEY, Emily Ann
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    Director
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    EnglandBritishChartered Accountant155262770003
    NICHOLSON, Carole Julia
    Hammerfield
    Cansiron Lane
    RH19 3SE Ashurst Wood
    West Sussex
    Director
    Hammerfield
    Cansiron Lane
    RH19 3SE Ashurst Wood
    West Sussex
    BritishFinance Manager22334290001
    STRATTON, Carol Ann
    127 Maidstone Road
    Ruxley Corner Foots Cray
    DA14 5HX Sidcup
    Kent
    Director
    127 Maidstone Road
    Ruxley Corner Foots Cray
    DA14 5HX Sidcup
    Kent
    United KingdomBritishCompany Secretary79680570001
    THOMPSON, Nathan James
    No 1 Elsynge Road
    Wandsworth
    SW18 2HW London
    Director
    No 1 Elsynge Road
    Wandsworth
    SW18 2HW London
    BritishChartered Surveyor43320980004
    TUCKEY, James Lane
    95 Elgin Crescent
    W11 2JF London
    Director
    95 Elgin Crescent
    W11 2JF London
    United KingdomBritishChartered Surveyor35019240001
    WATTERS, Iain Russell
    Laurel Bank
    Poyle Lane
    SL1 8LA Burnham Slough
    Buckinghamshire
    Director
    Laurel Bank
    Poyle Lane
    SL1 8LA Burnham Slough
    Buckinghamshire
    United KingdomBritishChartered Surveyor3717820002

    Does NONPAREIL SECURITIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of assurance
    Created On Aug 30, 1988
    Delivered On Aug 31, 1988
    Satisfied
    Amount secured
    The principal of & interest on the outstanding £2,500,000 7% first mortgage debenture stock 1985/90 £500,000 7. 3/4% first mortgage debenture stock 1985/90 of town investments LTD & all other moneys intended to be secured by the above deed & deeds supplemental thereto
    Short particulars
    F/H 167 & 169 wardour street london W1 T.n ln 123511 with all buildings, erections fixed plant fixed machinery & all fixtures thereon, & all rights powers easements & appurtenances thereto.
    Persons Entitled
    • The Prudential Assurance Company Limited.
    Transactions
    • Aug 31, 1988Registration of a charge
    Trust deed.
    Created On Jan 12, 1984
    Delivered On Jan 13, 1984
    Satisfied
    Amount secured
    £30,000,000 12%, first debenture stock 2017 of mepc PLC & £70,000,000 10 34% first debenture stock 2024 of mepc PLC.
    Short particulars
    L/H land bounded by north st. Onslow st. Woodbridge rd & commercial rd. Guildford. Surrey k/a the friary site sy 474266. f/h - 63 queen victoria st london EC4 ngl 233262 & buildings, fixed plant machinery & fixtures.
    Persons Entitled
    • Eagle Star Trust Company Limited
    Transactions
    • Jan 13, 1984Registration of a charge
    • Jun 15, 2000Statement of satisfaction of a charge in full or part (403a)
    Trust deed
    Created On Sep 14, 1982
    Delivered On Sep 16, 1982
    Satisfied
    Amount secured
    £30,000,000 first mortgage debenture stock 2017 of mepc PLC
    Short particulars
    L/H land bounded by north st, onslow st, woodbridge rd and commercial rd, guildford, surrey known as the friary site title no sy 474266 any moneys of the company forming part of the mortgage premises.
    Persons Entitled
    • Eagle Star Trust Company Limited
    Transactions
    • Sep 16, 1982Registration of a charge
    • Jun 15, 2000Statement of satisfaction of a charge in full or part (403a)
    Deed of assurance
    Created On Apr 14, 1982
    Delivered On Apr 15, 1982
    Satisfied
    Amount secured
    For securing debenture stock 1997/2002 of mepc plcc & all other monies intended to be secured thereby & deeds supplemental thereto
    Short particulars
    F/H 167 & 169 wardour street london W1 title no: ln 123511. together with all buildings & erections & fixtures, fittings, fixed plant and machinery.
    Persons Entitled
    • The Prudential Assurance Company Limited
    Transactions
    • Apr 15, 1982Registration of a charge
    • Mar 11, 2000Statement of satisfaction of a charge in full or part (403a)
    Further charge
    Created On Sep 19, 1978
    Delivered On Oct 02, 1978
    Satisfied
    Amount secured
    Interest due on a loan of £20,000,000 from mepc limited to the trustee under the terms of a principal charge dated 7TH jan 74 and deeds supplemental thereto.
    Short particulars
    27 duke street st marylebone city of westminster london title no. 26003.
    Persons Entitled
    • N M Rothschild & Sons Limited.
    Transactions
    • Oct 02, 1978Registration of a charge
    • Mar 11, 2000Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Mar 04, 1977
    Acquired On Nov 23, 1977
    Delivered On Dec 14, 1977
    Satisfied
    Amount secured
    £1,833,530
    Short particulars
    16,18,29,35,37 and 39, kensington church street, london W8. Title no- NGL95060, ln 27617,322912,322911,322910.
    Persons Entitled
    • The Eagle Star Insurance Company Limited.
    Transactions
    • Dec 14, 1977Registration of a charge
    Charge
    Created On Sep 19, 1974
    Acquired On Nov 23, 1977
    Delivered On Dec 14, 1977
    Satisfied
    Amount secured
    £20 million
    Short particulars
    27 duke street. London. W.1. title no - 26003.
    Persons Entitled
    • N.M. Rothschild & Sons LTD.
    Transactions
    • Dec 14, 1977Registration of a charge
    • Aug 26, 2000Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Aug 16, 1974
    Acquired On Nov 23, 1977
    Delivered On Dec 14, 1977
    Satisfied
    Amount secured
    £3,375,000
    Short particulars
    18 upper brook street and 20 wood's mews, london W.1. title no-LN106237.
    Persons Entitled
    • Bank of America National Trust & Savings Association.
    Transactions
    • Dec 14, 1977Registration of a charge
    • Mar 11, 2000Statement of satisfaction of a charge in full or part (403a)

    Does NONPAREIL SECURITIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 29, 2016Commencement of winding up
    Dec 21, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    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