NORTH SQUARE PROPERTIES (UK) LIMITED

NORTH SQUARE PROPERTIES (UK) LIMITED

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

    Company NameNORTH SQUARE PROPERTIES (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02153963
    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 NORTH SQUARE PROPERTIES (UK) LIMITED?

    • Development of building projects (41100) / Construction

    Where is NORTH SQUARE PROPERTIES (UK) LIMITED located?

    Registered Office Address
    Langley House Park Road
    East Finchley
    N2 8EY London
    Undeliverable Registered Office AddressNo

    What were the previous names of NORTH SQUARE PROPERTIES (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEROKIRK LIMITEDAug 11, 1987Aug 11, 1987

    What are the latest accounts for NORTH SQUARE PROPERTIES (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for NORTH SQUARE PROPERTIES (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Liquidators' statement of receipts and payments to May 27, 2020

    15 pagesLIQ03

    Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor, 7-10 Chandos Street London W1G 9DQ to Langley House Park Road East Finchley London N2 8EY on Jun 17, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 28, 2019

    LRESSP

    Satisfaction of charge 23 in full

    1 pagesMR04

    Satisfaction of charge 22 in full

    1 pagesMR04

    Total exemption full accounts made up to Sep 30, 2018

    9 pagesAA

    Confirmation statement made on Feb 22, 2019 with updates

    10 pagesCS01

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 16 in full

    1 pagesMR04

    Satisfaction of charge 23 in full

    3 pagesMR04

    Satisfaction of charge 22 in full

    3 pagesMR04

    Satisfaction of charge 24 in full

    1 pagesMR04

    Satisfaction of charge 25 in full

    1 pagesMR04

    Satisfaction of charge 27 in full

    1 pagesMR04

    Satisfaction of charge 26 in full

    1 pagesMR04

    Satisfaction of charge 17 in full

    2 pagesMR04

    Confirmation statement made on Feb 22, 2018 with updates

    11 pagesCS01

    Statement of capital following an allotment of shares on Oct 27, 2017

    • Capital: GBP 160
    7 pagesSH01

    Resolutions

    Resolutions
    50 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Total exemption full accounts made up to Sep 30, 2017

    10 pagesAA

    Who are the officers of NORTH SQUARE PROPERTIES (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CASSON JONES, Annette Michelle
    Park Road
    East Finchley
    N2 8EY London
    Langley House
    Secretary
    Park Road
    East Finchley
    N2 8EY London
    Langley House
    243854340001
    FRANKEL POLLEN, Raena Rachel
    Park Road
    East Finchley
    N2 8EY London
    Langley House
    Director
    Park Road
    East Finchley
    N2 8EY London
    Langley House
    EnglandBritish3287860001
    FRANKEL-POLLEN, Nicholas Anthony
    c/o Shelley Stock Hutter Llp
    Chandos Street
    W1G 9DQ London
    1st Floor, 7-10
    England
    Director
    c/o Shelley Stock Hutter Llp
    Chandos Street
    W1G 9DQ London
    1st Floor, 7-10
    England
    United KingdomBritish3287840001
    TOWNLEY, Richard Alan Harvey
    c/o Shelley Stock Hutter Llp
    Chandos Street
    W1G 9DQ London
    1st Floor, 7-10
    England
    Director
    c/o Shelley Stock Hutter Llp
    Chandos Street
    W1G 9DQ London
    1st Floor, 7-10
    England
    United KingdomBritish50507670001
    ESSEX, Hettie
    9 Chessington Court
    N3 3DT London
    Secretary
    9 Chessington Court
    N3 3DT London
    British28440660001
    FRANKEL POLLEN, Raena Rachel
    c/o Shelley Stock Hutter Llp
    Chandos Street
    W1G 9DQ London
    1st Floor, 7-10
    England
    Secretary
    c/o Shelley Stock Hutter Llp
    Chandos Street
    W1G 9DQ London
    1st Floor, 7-10
    England
    British3287860001
    ESSEX, Hettie
    9 Chessington Court
    N3 3DT London
    Director
    9 Chessington Court
    N3 3DT London
    British28440660001
    ESSEX, Samuel
    9 Chessington Court
    N3 3DT London
    Director
    9 Chessington Court
    N3 3DT London
    British28440670001
    TOWNLEY, Judy Gayle
    2 Nottingham Street
    W1U 5EF London
    Director
    2 Nottingham Street
    W1U 5EF London
    United KingdomAmerican31639710002

    Who are the persons with significant control of NORTH SQUARE PROPERTIES (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Richard Alan Harvey Townley
    Park Road
    East Finchley
    N2 8EY London
    Langley House
    Apr 06, 2016
    Park Road
    East Finchley
    N2 8EY London
    Langley House
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does NORTH SQUARE PROPERTIES (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of rental income
    Created On Mar 05, 2008
    Delivered On Mar 12, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Rental income from 44 pear tree street london.
    Persons Entitled
    • Abbey National PLC
    Transactions
    • Mar 12, 2008Registration of a charge (395)
    • May 23, 2018Satisfaction of a charge (MR04)
    Deed of rental income
    Created On Mar 05, 2008
    Delivered On Mar 12, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Rental income from 29/35 st stephens street and 39/45 st nicholas street bristol.
    Persons Entitled
    • Abbey National PLC
    Transactions
    • Mar 12, 2008Registration of a charge (395)
    • May 23, 2018Satisfaction of a charge (MR04)
    Legal charge
    Created On Mar 05, 2008
    Delivered On Mar 12, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 44 pear tree street london.
    Persons Entitled
    • Abbey National PLC
    Transactions
    • Mar 12, 2008Registration of a charge (395)
    • Mar 17, 2008
    • May 23, 2018Satisfaction of a charge (MR04)
    Legal charge
    Created On Mar 05, 2008
    Delivered On Mar 12, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 29/35 st stephens street and 39/45 st nicholas street bristol.
    Persons Entitled
    • Abbey National PLC
    Transactions
    • Mar 12, 2008Registration of a charge (395)
    • May 23, 2018Satisfaction of a charge (MR04)
    Assignation of rental income
    Created On Nov 30, 2004
    Delivered On Dec 03, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All rights title and benefits and interest in and to all rent from 37 nottingham terrace marylebone london.
    Persons Entitled
    • Abbey National PLC
    Transactions
    • Dec 03, 2004Registration of a charge (395)
    • May 23, 2018Satisfaction of a charge (MR04)
    • Apr 11, 2019Satisfaction of a charge (MR04)
    Legal charge
    Created On Nov 30, 2004
    Delivered On Dec 03, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    37 nottingham terrace marylebone road london.
    Persons Entitled
    • Abbey National PLC
    Transactions
    • Dec 03, 2004Registration of a charge (395)
    • May 23, 2018Satisfaction of a charge (MR04)
    • Apr 11, 2019Satisfaction of a charge (MR04)
    Legal charge and floating charge
    Created On Apr 06, 2001
    Delivered On Apr 14, 2001
    Satisfied
    Amount secured
    £588,000.00 and all other sums due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage all that f/h property k/a friary house, 15 colston street bristol t/n BL15495 by way of first floating charge all the assets property and undertaking of the borrower whatsoever and wheresoever both present and future including all the goodwill and uncalled capital for the time being. See the mortgage charge document for full details.
    Persons Entitled
    • Allied Dunbar Assurance PLC
    Transactions
    • Apr 14, 2001Registration of a charge (395)
    • Sep 08, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge and floating charge
    Created On Feb 05, 2001
    Delivered On Feb 13, 2001
    Satisfied
    Amount secured
    £330,000.00 due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that freehold property known as 29 to 35 (odd) st stephens street and 39 to 45 (odd) st nicholas street bristol by way of first floating charge all the assets property and undertaking whatsoever and wheresoever both present and future including all the goodwill and uncalled capital for the time being by way of fixed charge all rents in respect of the property.
    Persons Entitled
    • Allied Dunbar Assurance PLC
    Transactions
    • Feb 13, 2001Registration of a charge (395)
    • Sep 08, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 01, 2000
    Delivered On Aug 02, 2000
    Satisfied
    Amount secured
    £158,000 due or to become due from the company to the chargee
    Short particulars
    Property k/a 44 peartree street london EC1 t/n NGL737203.
    Persons Entitled
    • Harold Frankel-Pollen
    Transactions
    • Aug 02, 2000Registration of a charge (395)
    • Sep 08, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage deed
    Created On Jul 14, 2000
    Delivered On Jul 25, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/Hold property known as flat 55 melcombe regis court,weymouth st,london W1,london borough of westminster; ngl 138248. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 25, 2000Registration of a charge (395)
    • Sep 08, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage deed
    Created On May 24, 2000
    Delivered On May 26, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/Hold property - 81 nottingham terrace london W1; ngl 149893, city of westminster. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 26, 2000Registration of a charge (395)
    • May 23, 2018Satisfaction of a charge (MR04)
    Legal charge and floating charge
    Created On Oct 29, 1999
    Delivered On Nov 04, 1999
    Satisfied
    Amount secured
    £230,000 and all other monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 44 peartree street london EC1 t/no.NGL737203 and by way of floating charge all assets property and undertaking present and future including goodwill uncalled capital. By way of fixed charge all rents. See the mortgage charge document for full details.
    Persons Entitled
    • Allied Dunbar Assurance PLC
    Transactions
    • Nov 04, 1999Registration of a charge (395)
    • May 23, 2018Satisfaction of a charge (MR04)
    Memorandum of deposit over shares
    Created On Mar 07, 1997
    Delivered On Mar 24, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    199 ordinary shares in chapel street developments and all dividends or interest paid or payable on the securities of the shares.
    Persons Entitled
    • Henry Ansbacher & Co Limited
    Transactions
    • Mar 24, 1997Registration of a charge (395)
    • Sep 08, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 21, 1995
    Delivered On Mar 04, 1995
    Satisfied
    Amount secured
    £50,000 due or to become due from the company to the chargee
    Short particulars
    44 peartree street london EC1.
    Persons Entitled
    • Mrs Hilda Townley
    Transactions
    • Mar 04, 1995Registration of a charge (395)
    • Sep 08, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Dec 05, 1994
    Delivered On Dec 10, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Flat 18A queens avenue muswell hill london N10 and garage and floating charge over all assets of the company.
    Persons Entitled
    • Northern Rock Building Society
    Transactions
    • Dec 10, 1994Registration of a charge (395)
    • Feb 06, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge and floating charge
    Created On Nov 02, 1994
    Delivered On Nov 17, 1994
    Satisfied
    Amount secured
    £390,000 and all other monies due or to become due from the company and/or lisburne holdings limited to the chargee under the terms of the legal charge and floating charge deed
    Short particulars
    L/H property situate at and k/a 10 and 12 all saints square bedworth warwickshire. 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. See the mortgage charge document for full details.
    Persons Entitled
    • Allied Dunbar Assurance PLC
    Transactions
    • Nov 17, 1994Registration of a charge (395)
    • May 19, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Oct 10, 1994
    Delivered On Oct 11, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    45 townsend road london NW8 and floating charge over all undertaking property and assets.
    Persons Entitled
    • Northern Rock Building Society
    Transactions
    • Oct 11, 1994Registration of a charge (395)
    • Feb 06, 2001Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Oct 10, 1994
    Delivered On Oct 11, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Flat 81 nottingham terrace london NW1 and floating charge over the undertaking of the company and all it's other properties present and future.
    Persons Entitled
    • Northern Rock Building Society
    Transactions
    • Oct 11, 1994Registration of a charge (395)
    • Mar 21, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 06, 1993
    Delivered On Jul 08, 1993
    Satisfied
    Amount secured
    £85,000 and all other moneys due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a plot WB5 cronin road industrial estate weldon south industrial estate corby northampton tog with a floating charge all the assets property and undertaking of the company including all the goodwill and uncalled capital.
    Persons Entitled
    • Allied Dunbar Assurance PLC
    Transactions
    • Jul 08, 1993Registration of a charge (395)
    • Sep 08, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 02, 1993
    Delivered On Apr 15, 1993
    Satisfied
    Amount secured
    £158,000
    Short particulars
    Property shortly k/a 84 high street halesowen.
    Persons Entitled
    • Harold Frankel-Pollen
    Transactions
    • Apr 15, 1993Registration of a charge (395)
    • Sep 08, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 02, 1993
    Delivered On Apr 09, 1993
    Satisfied
    Amount secured
    £330,000 and all other moneys due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 84 high street halesowen part title no WM316177 floating charge all the assets property and undertaking of the company including goodwill and uncalled capital.
    Persons Entitled
    • Allied Dunbar Assurance PLC
    Transactions
    • Apr 09, 1993Registration of a charge (395)
    • Sep 08, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 15, 1993
    Delivered On Feb 16, 1993
    Satisfied
    Amount secured
    £300,000 and all other monies due or to become due from the company and or herons park limited to the chargee on any account whatsoever
    Short particulars
    Leasehold property k/a plot WB5 cronin road industrial estate weldon south industrial estate corby northamptonshire. 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
    • Allied Dunbar Assurance PLC
    Transactions
    • Feb 16, 1993Registration of a charge (395)
    • Sep 08, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge and floating charge
    Created On May 12, 1992
    Delivered On May 22, 1992
    Satisfied
    Amount secured
    £875,000 and all other monies due or to become due from the company and/or herons park limited to the chargee on any account whatsoever
    Short particulars
    Plot WB5 cronin road industrial estate weldon south industrial estate corby northamptonshire together with floating charge over all the assets property and undertaking present and future including goodwill uncalled capital.
    Persons Entitled
    • Allied Dunbar Assurance PLC
    Transactions
    • May 22, 1992Registration of a charge (395)
    • Sep 08, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 08, 1989
    Delivered On Aug 11, 1989
    Satisfied
    Amount secured
    £265,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
    Short particulars
    44 peartree street london. Title no ln 242301 floating charge over undertaking and all property and assets present and future including goodwill uncalled capital.
    Persons Entitled
    • Allied Dunbar Assurance PLC
    Transactions
    • Aug 11, 1989Registration of a charge
    • Oct 29, 2018Satisfaction of a charge (MR04)
    Legal charge
    Created On May 24, 1989
    Delivered On Jun 07, 1989
    Satisfied
    Amount secured
    £135,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
    Short particulars
    F/H property 18 high street market drayton shropshire floating charge over. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Allied Dunbar Assurance PLC
    Transactions
    • Jun 07, 1989Registration of a charge
    • Sep 08, 2006Statement of satisfaction of a charge in full or part (403a)

    Does NORTH SQUARE PROPERTIES (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 28, 2019Commencement of winding up
    Jun 15, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon Renshaw
    Langley House Park Road
    N2 8EY London
    practitioner
    Langley House Park Road
    N2 8EY London

    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