SIX BROADGATE LIMITED
Overview
Company Name | SIX BROADGATE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01881641 |
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 SIX BROADGATE LIMITED?
- Development of building projects (41100) / Construction
Where is SIX 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 SIX BROADGATE LIMITED?
Company Name | From | Until |
---|---|---|
BROADGATE (PHASE 4) PUBLIC LIMITED COMPANY | Jul 03, 1986 | Jul 03, 1986 |
JORDANS 214 PUBLIC LIMITED COMPANY | Jan 30, 1985 | Jan 30, 1985 |
What are the latest accounts for SIX BROADGATE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for SIX 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 Josephine Hayman as a director on Mar 09, 2022 | 1 pages | TM01 | ||||||||||
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 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 Tom Robson as a director on Sep 11, 2020 | 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 | ||||||||||
Appointment of Mr Tom Robson 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 3 in full | 4 pages | MR04 | ||||||||||
Who are the officers of SIX 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 | Chartered Accountant | 205624050001 | ||||||||
BRAINE, Anthony | Secretary | 21 Woodville Road Ealing W5 2SE London | 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 | 190034800001 | |||||||||||
ADAM, Shenol | Director | 13 Beech Drive N2 9NX London | British | Director Of Companies | 2068480001 | |||||||||
BARZYCKI, Sarah Morrell | Director | York House 45 Seymour Street W1H 7LX London | United Kingdom | British | Head Of Finance | 58016770004 | ||||||||
BELL, Lucinda Margaret | Director | York House 45 Seymour Street W1H 7LX London | England | British | Chartered Accountant | 32809050044 | ||||||||
BERGIN, Gavin | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | Chartered Secretary | 251327820001 | ||||||||
BERRY, David Charles | Director | Portland Dene Valley Way SL9 7PN Gerrards Cross Buckinghamshire | British | Chartered Accountant | 166550001 | |||||||||
BLACKBURN, David Michael | Director | Lansdowne Road W11 3AL London 7 | England | British | Director Of Companies | 67601540001 | ||||||||
BOWDEN, Robert Edward | Director | The Chase Ongar Road CM15 0DG Kelvedon Hatch Essex | United Kingdom | British | Chartered Surveyor | 152497530001 | ||||||||
BRADMAN, Godfrey Michael | Director | 15 Hanover Terrace NW1 4RJ London | British | Chairman & Chief Executive-The Rosehaugh Grp | 2068500001 | |||||||||
CAMP, David John | Director | 11 Walham Grove SW6 London | British | New Business Director | 4807190002 | |||||||||
CARTER, Simon Geoffrey | Director | York House 45 Seymour Street W1H 7LX London | United Kingdom | British | Treasury Executive | 170891060001 | ||||||||
CLARKE, Peter Courtenay | Director | Oakmeade Park Road SL2 4PG Stoke Poges Berkshire | United Kingdom | British | Chartered Secretary | 78691990003 | ||||||||
DANTZIC, Roy Matthew | Director | 65 Springfield Road St Johns Wood NW8 0QJ London | British | Financial Director | 52294450003 | |||||||||
DOYLE, Eugene Francis | Director | 2 Gombards AL3 5NW St. Albans Hertfordshire | United Kingdom | Irish | Associate Director | 73961570001 | ||||||||
GROSE, Benjamin Toby | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | Chartered Surveyor | 146546000001 | ||||||||
HALLAM, Jonathan Paul | Director | 11 Trinity Road SW19 8QT London | British | Solicitor | 36631180001 | |||||||||
HAYMAN, Josephine | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | Accountant | 266797860001 | ||||||||
HESTER, Stephen Alan Michael | Director | 3 Ilchester Place W14 8AA London | British | Chief Executive | 51688320001 | |||||||||
JAMES, Bruce Michael | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | Head Of Secretariat | 226746900001 | ||||||||
JONES, Andrew Marc | Director | Hazlewell Road Putney SW15 6LH London 2 | England | British | Company Director | 82020730004 | ||||||||
KALMAN, Stephen Lionel | Director | 81 Eastbury Road HA6 3AP Northwood Middlesex | England | British | Chartered Surveyor | 1188110001 | ||||||||
KERSHAW, Peter | Director | 34 Esher Park Avenue KT10 9NX Esher Surrey | British | Director Of Companies | 51322410001 | |||||||||
LIPTON, Stuart Anthony, Sir | Director | 40 Queens Grove NW8 6HH London | England | British | Director Of Companies | 2068540001 | ||||||||
MANNION, Michael John Francis | Director | 32 Acacia Way The Hollies DA15 8WW Sidcup Kent | United Kingdom | British | Civil Engineer | 57126040001 | ||||||||
METLISS, Cyril | Director | 25 Foscote Road Hendon NW4 3SE London | British | Chartered Accountant | 3079600001 | |||||||||
MIDDLETON, Charles John | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | United Kingdom | British | Corporate Tax Executive | 79841030002 | ||||||||
RITBLAT, John, Sir | Director | The Doric Villa 20 York Terrace East Regents Park NW1 4PT London | England | British | Chairman And Managing Director | 41694870001 | ||||||||
RITBLAT, Nicholas Simon Jonathan | Director | 37 Queens Grove NW8 6HN London | United Kingdom | British | Company Director | 35758050004 |
Who are the persons with significant control of SIX 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 SIX BROADGATE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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 "overide agreement" dated 23RD november 1992 and this charge | |
Short particulars See doc ref M99 for full details. 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 debenture dated 8/7/87 as supplemented by an agreement dated 29/10/92 and under the loan agreement dated 8/7/87 | |
Short particulars Fixed equitable charge over the benefit and every interest hedging agreement pursuant to clause 7 of the override agreement dated 23/11/92 , the benefit of account no: 1133018 and all monies due in respect of the interest hedging account, the benefit of account no: 1115680 (see form 395 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jul 08, 1987 Delivered On Jul 16, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of an agreement dated 2/4/85 and a deed of covenant dated 8/7/87 and under the terms of the charge. | |
Short particulars Moneys standing to the credit of account number 70200239 held by the company with barclays bank PLC and all other rights titles & benefits whatsoever present and future of the compnay therein or inrespect thereof (other than entitlement to interest accruing to such principal sum). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jul 08, 1987 Delivered On Jul 14, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the loan agreement dated 8/7/87 and the deed of priority dated 8/7/87 and under the terms of the debenture. | |
Short particulars First all that f/h land comprised in a transfer dated 8/7/87 and secondly the land and airspace demised by a lease dated 8/7/87. (see form 395 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
First fixed charge | Created On Jul 08, 1987 Delivered On Jul 10, 1987 | Satisfied | Amount secured All monies due or to become due from the company and/or rosehaugh stanhope developments PLC to the chargee under the terms of an agreement dated 2/4/85 and a deed of covenant dated 8/7/87 and under the terms of this charge | |
Short particulars The principal sum for the time being maintained in the account in the name of the company at barclays bank PLC account no. 30200220 and all other rights titles and benefits whatsoever present and future of the company theron or in respect thereof (other than entitlement to interest accruing to such principal sum. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jul 08, 1987 Delivered On Jul 10, 1987 | Satisfied | Amount secured All monies due or to become due from the company and/or rosehaugh stanhope developments PLC to the chargee under the terms of an agreement dated 2/4/85 and a deed of covenant dated 8/7/87 and under the terms of this charge. | |
Short particulars All that land on the site of the former broad street station, london EC2. | ||||
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