FOUR BROADGATE LIMITED
Overview
| Company Name | FOUR BROADGATE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01881634 |
| 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 FOUR BROADGATE LIMITED?
- Development of building projects (41100) / Construction
Where is FOUR BROADGATE LIMITED located?
| Registered Office Address | York House 45 Seymour Street W1H 7LX London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FOUR BROADGATE LIMITED?
| Company Name | From | Until |
|---|---|---|
| BROADGATE (PHASE 1) PUBLIC LIMITED COMPANY | Jun 26, 1985 | Jun 26, 1985 |
| FLINTBRONZE PUBLIC LIMITED COMPANY | Jan 30, 1985 | Jan 30, 1985 |
What are the latest accounts for FOUR BROADGATE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for FOUR BROADGATE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Charles John Middleton as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||
Statement of capital on Mar 18, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Nick Taunt as a director on Mar 10, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gavin Bergin as a director on Mar 09, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Josephine Hayman as a director on Mar 09, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Bruce Michael James as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 4 pages | AA | ||||||||||
Appointment of Mr Gavin Bergin as a director on Mar 29, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Nick Taunt as a director on Oct 05, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 4 pages | AA | ||||||||||
Appointment of Josephine Hayman as a director on Jan 31, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 3 pages | AA | ||||||||||
Satisfaction of charge 8 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 10 in full | 4 pages | MR04 | ||||||||||
Who are the officers of FOUR BROADGATE LIMITED?
| 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 | |||||||||
| BRAINE, Anthony | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom | British | 32809000002 | ||||||||||
| FORSHAW, Christopher Michael John | Secretary | 44 Kerris Way Lower Earley RG6 5UW Reading Berkshire | British | 1898090001 | ||||||||||
| HALLAM, Jonathan Paul | Secretary | 11 Trinity Road SW19 8QT London | British | 36631180001 | ||||||||||
| HUGHES, Paul | Secretary | Lark Rise 5 Greville Park Avenue KT21 2QS Ashtead Surrey | British | 23950030001 | ||||||||||
| MORKEL, Alan Gaunson | Secretary | Bramble Cottage 1 Churn Lane Horsmonden TN12 8HL Tonbridge Kent | British | 2068470001 | ||||||||||
| PENRICE, Victoria Margaret | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom | 190034350001 | |||||||||||
| ADAM, Shenol | Director | 13 Beech Drive N2 9NX London | British | 2068480001 | ||||||||||
| 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 Joseph | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 251327820001 | |||||||||
| BERRY, David Charles | Director | Portland Dene Valley Way SL9 7PN Gerrards Cross Buckinghamshire | British | 166550001 | ||||||||||
| BLACKBURN, David Michael | Director | Lansdowne Road W11 3AL London 7 | England | British | 67601540001 | |||||||||
| BOWDEN, Robert Edward | Director | The Chase Ongar Road CM15 0DG Kelvedon Hatch Essex | United Kingdom | British | 152497530001 | |||||||||
| BRADMAN, Godfrey Michael | Director | 15 Hanover Terrace NW1 4RJ London | British | 2068500001 | ||||||||||
| CAMP, David John | Director | 11 Walham Grove SW6 London | British | 4807190002 | ||||||||||
| 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 | |||||||||
| DANTZIC, Roy Matthew | Director | 65 Springfield Road St Johns Wood NW8 0QJ London | British | 52294450003 | ||||||||||
| DOYLE, Eugene Francis | Director | 2 Gombards AL3 5NW St. Albans Hertfordshire | United Kingdom | Irish | 73961570001 | |||||||||
| GROSE, Benjamin Toby | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 146546000001 | |||||||||
| HALLAM, Jonathan Paul | Director | 11 Trinity Road SW19 8QT London | British | 36631180001 | ||||||||||
| HAYMAN, Josephine | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 266797860001 | |||||||||
| 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 | |||||||||
| KERSHAW, Peter | Director | 34 Esher Park Avenue KT10 9NX Esher Surrey | British | 51322410001 | ||||||||||
| LIPTON, Stuart Anthony, Sir | Director | 40 Queens Grove NW8 6HH London | England | British | 2068540001 | |||||||||
| MANNION, Michael John Francis | Director | 32 Acacia Way The Hollies DA15 8WW Sidcup Kent | United Kingdom | British | 57126040001 | |||||||||
| 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 |
Who are the persons with significant control of FOUR BROADGATE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Broadgate City Limited | Apr 06, 2016 | 45 Seymour Street W1H 7LX London York House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does FOUR BROADGATE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Charge | Created On Jul 15, 1993 Delivered On Jul 16, 1993 | Satisfied | Amount secured All monies due or to become due from the company to county natwest limited, as agent and trustee for the banks (as defined), under or pursuant to the loan agreement dated 29TH december 1988 as varied by the override agreement dated 23RD november 1992 and otherwise as identified in the charge | |
Short particulars Each and every interest rate hedging agreement, however described. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Group debenture | Created On Nov 23, 1992 Delivered On Dec 01, 1992 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the override agreement dated 23 november 1992 and this charge | |
Short particulars See form 395 ref M97. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On Nov 23, 1992 Delivered On Nov 25, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the term loan agreement dated 29/12/88 | |
Short particulars Fixed equitable charge over the benefit of each and every interest hedging agreement, however describedn now or from time to time entered into by the company pursuant to clause 7 of the override agreement dated 23/11/92 and all monies payable under or pursuant to their respective terms and the benefit of account no: 66622501 (see form 395 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On Dec 29, 1988 Delivered On Jan 03, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a loan agreement of even date | |
Short particulars F/H land to the south east of finsbury avenue hackney under being 4 broadgate london title no EGL158115 (see form for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Dec 29, 1986 Delivered On Jan 06, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee (as agent for the banks) under the terms of the principal charge dated 25/6/85 | |
Short particulars The rights easements in respect of the property now known as phase 1 broadgate development london EC2 (see form 395 for furter details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Sep 19, 1986 Delivered On Oct 07, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee supplmental to a legal charge dated 25/6/86. | |
Short particulars The rights easements and priviledges over land forming part of the forme r broad street station london EC2 granted by a deed of grant dated 31/7/86. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Sep 19, 1986 Delivered On Oct 03, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee supplemental to the principal charge dated 25/6/859 | |
Short particulars Easements and other rights of grant dated 31/7086 in respect of property k/a phase 1 broadgate development london EC2,. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| First fixed charge | Created On Jun 25, 1985 Delivered On Jul 09, 1985 | Satisfied | Amount secured All monies due or to become due from the and/or roselaugh stanhope development PLC,pursuant to a agreement dated 2/4/85 and a deed of covenant dated 25/6/85 company to the chargee | |
Short particulars The principal sum for the time being maintained in the account in the name of the company at national westminster bank PLC, being account number 0110751726 and all other rights,titles and benefits whatsoever present and future of thecompany therein or in respect thereof other than entitlement to interest acruin g to such principal sum). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed charge | Created On Jun 25, 1985 Delivered On Jul 09, 1985 | Satisfied | Amount secured All monies due or to become due from the and/or rosehaugh stanhope developments PLC pursuant to an agreement dated 2/4/85 and a deed of covenant dated 2 5/6/85 company to the chargee on any account whatsoever. | |
Short particulars The aggregate of all monies (including interest) from time to time standing to the credit of the account in the name of the company at national westminster bank PLC being account no 0110751734 and all other rights titles and benefitswhatsoever present a future of the company therein or in respect thereof. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jun 25, 1985 Delivered On Jul 09, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on and/orrosehaugh stanhope developments PLC, pursuant to an agreement dated 2/4/85 and a deed of covenant dated 25/6/85 | |
Short particulars All that land forming part of the former goods yard to the west of broad street station london EC2 (see doc M20 for further details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jun 25, 1985 Delivered On Jun 27, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee as agent for the bank named therein pursoant to the laon agreement dated 25TH june 1985 and deeds supplemental thereto | |
Short particulars Land at or by broad street station bishopsgate london EC2 full benefit of the agreements floating charge over the undertaking andall proeprty and assets presentand future including goodwill uncalled capital. For full details see doc M19. | ||||
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