RUPERT STREET INVESTMENTS LIMITED

RUPERT STREET INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameRUPERT STREET INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02164530
    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 RUPERT STREET INVESTMENTS LIMITED?

    • (7011) /
    • (7415) /

    Where is RUPERT STREET INVESTMENTS LIMITED located?

    Registered Office Address
    Po Box 730
    20 Farringdon Street
    EC4A 4PP London
    Undeliverable Registered Office AddressNo

    What were the previous names of RUPERT STREET INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DELIGHTED (1994) ONE LIMITEDOct 28, 1994Oct 28, 1994
    POWER TROCADERO LIMITEDJun 24, 1992Jun 24, 1992
    WALKER POWER CORPORATION LIMITEDJan 20, 1988Jan 20, 1988
    BRENT WALKER PROPERTY DEVELOPMENTS LIMITEDNov 12, 1987Nov 12, 1987
    CATERFRONT LIMITEDSep 15, 1987Sep 15, 1987

    What are the latest accounts for RUPERT STREET INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 1990

    What is the status of the latest annual return for RUPERT STREET INVESTMENTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for RUPERT STREET INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Notice of ceasing to act as receiver or manager

    1 pagesRM02

    Notice of ceasing to act as receiver or manager

    1 pagesRM02

    Notice of ceasing to act as receiver or manager

    1 pagesRM02

    legacy

    1 pages405(2)

    Receiver's abstract of receipts and payments

    2 pages3.6

    Receiver's abstract of receipts and payments

    2 pages3.6

    Receiver's abstract of receipts and payments

    2 pages3.6

    Receiver's abstract of receipts and payments

    pages3.6

    Receiver's abstract of receipts and payments

    2 pages3.6

    Receiver's abstract of receipts and payments

    3 pages3.6

    Receiver's abstract of receipts and payments

    4 pages3.6

    Receiver's abstract of receipts and payments

    2 pages3.6

    legacy

    2 pages405(2)

    Receiver's abstract of receipts and payments

    4 pages3.6

    Certificate of change of name

    Company name changed delighted (1994) one LIMITED\certificate issued on 16/03/95
    4 pagesCERTNM

    Receiver's abstract of receipts and payments

    4 pages3.6

    A selection of mortgage documents registered before 1 January 1995

    186 pagesPRE95M

    Certificate of change of name

    Company name changed power trocadero LIMITED\certificate issued on 28/10/94
    pagesCERTNM

    Certificate of change of name

    Company name changed\certificate issued on 27/10/94
    2 pagesCERTNM

    Receiver's abstract of receipts and payments

    4 pages3.6

    Receiver's abstract of receipts and payments

    pages3.6

    legacy

    4 pages405(1)

    legacy

    pages405(1)

    Who are the officers of RUPERT STREET INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DIBBLE, Keith George
    8 Newcastle Avenue
    IG6 3EE Ilford
    Essex
    Secretary
    8 Newcastle Avenue
    IG6 3EE Ilford
    Essex
    British82410610001
    RUSKIN, John Brian
    14 St Georges Road
    N13 4AS London
    Secretary
    14 St Georges Road
    N13 4AS London
    British47549770001
    LEONARD, John Anthony
    105 The Rise
    IRISH Mount Merrion
    County Dublin
    Ireland
    Director
    105 The Rise
    IRISH Mount Merrion
    County Dublin
    Ireland
    IrelandIrish15503910001
    POWER, Robert Raphael
    8 Sorrento Terrace
    Dalkey
    County Dublin
    Ireland
    Director
    8 Sorrento Terrace
    Dalkey
    County Dublin
    Ireland
    Irish10060850001
    RUSKIN, John Brian
    14 St Georges Road
    N13 4AS London
    Director
    14 St Georges Road
    N13 4AS London
    British47549770001
    QUINLAN, Timothy Edward
    121 Thorpe Bay Gardens
    Thorpe Bay
    SS1 3NW Southend On Sea
    Essex
    Director
    121 Thorpe Bay Gardens
    Thorpe Bay
    SS1 3NW Southend On Sea
    Essex
    EnglandBritish49553030001
    WALKER, George Alfred
    68 Pallmall
    SW1Y 5NG London
    Director
    68 Pallmall
    SW1Y 5NG London
    British349000001

    Does RUPERT STREET INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over credit balances
    Created On Sep 29, 1993
    Delivered On Oct 11, 1993
    Outstanding
    Amount secured
    All monies due or to become due from power trocadero holdings limited to the chargee under the terms of the facility letter of even date
    Short particulars
    £1,790,000 together with interest accrued to be held by the bank on treasury reserve account no. 7803826 and earmarked or designated by reference to the company. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 11, 1993Registration of a charge (395)
    Mortgage
    Created On Mar 17, 1992
    Delivered On Mar 25, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The site of the premises k/a the trocadero centre and vernon house which is bounded by shaftesbury avenue great windmill street coventry street and rupert street london W1 comprised in the following title numbers: NGL83767; 143699; 347972; and LN120447 (see form 395 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
    • Lloyds Bank PLC
    Transactions
    • Mar 25, 1992Registration of a charge (395)
    Assignment
    Created On Mar 17, 1992
    Delivered On Mar 25, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The right to receive and the full benefit of the aggregate of the gross rents licence fees and other moneys reserved or arising out of all leases etc.. (see form 395 for full details).
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 25, 1992Registration of a charge (395)
    • Aug 02, 1994Appointment of a receiver or manager (405 (1))
    Deposit agreement
    Created On Mar 17, 1992
    Delivered On Mar 25, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All rights to the repayment of the debt or debts owing to the company in the account(s) with the bank at its treasury division in the name of the bank designated lloyds bank PLC re: island receipts (see form 395 for full details).
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 25, 1992Registration of a charge (395)
    Mortgage
    Created On Mar 17, 1992
    Delivered On Mar 25, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the premises k/a the trocadero centre and vernon house which is bounded by shaftesbury avenue great windmill street coventry street and rupert street london W1 comprised in the following title numbers: NGL83767; 143699; 347972; and LN120447 (see form 395 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
    • Lloyds Bank PLC
    Transactions
    • Mar 25, 1992Registration of a charge (395)
    • Aug 02, 1994Appointment of a receiver or manager (405 (1))
    • 3Jul 11, 2014Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 3
    Legal mortgage
    Created On Mar 05, 1991
    Delivered On Mar 22, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company and all other companies named therein to the chargee. Under the terms of the mortgage and any other security document (as defined therein)
    Short particulars
    Part of the basement area beneath great windmill street, london W1 (see form 395 full details).
    Persons Entitled
    • The Sanwa Bank, Limitedas Security Agent
    Transactions
    • Mar 22, 1991Registration of a charge
    Sub-mortgage
    Created On Dec 07, 1990
    Delivered On Dec 11, 1990
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The mortgage dated 4/12/90 securing a mortgage debt upon f/h 41/43 wardar street london W1 title no. Ngl 83768 the benefit of a deed of priorities dated 4 december 1990 (see form 395 for further details).
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 11, 1990Registration of a charge
    Debenture
    Created On Apr 18, 1990
    Delivered On Apr 19, 1990
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge over the undertaking and all property and assets present and future.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 19, 1990Registration of a charge
    • Aug 02, 1994Appointment of a receiver or manager (405 (1))
    • 1Jul 11, 2014Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 1
    Mortgage
    Created On Apr 18, 1990
    Delivered On Apr 19, 1990
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The freehold property k/a or being the island site at shaffesbury avenue, rupert street, coventry street and wardour street, london W1. By way of assignment the goodwill of the business. (See form 395 for full details of property charged).. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 19, 1990Registration of a charge
    • Aug 02, 1994Appointment of a receiver or manager (405 (1))
    • Mar 18, 1998Notice of ceasing to act as a receiver or manager (405 (2))
    • 2Jul 11, 2014Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 2
    Debenture
    Created On Apr 09, 1990
    Delivered On Apr 26, 1990
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee and walker power corporation (cinema) limited, walker power corporation (offices) limited and walker power corporation holdings limited as defined in the deficiency guarantee of even date or any of the security documents and under the terms of the charge
    Short particulars
    (See form 395 for further details of property charged). 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
    • Pils Trocadero Limited
    Transactions
    • Apr 26, 1990Registration of a charge
    Cash collateral security
    Created On Apr 09, 1990
    Delivered On Apr 25, 1990
    Outstanding
    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 deficiency guarantee dated 9TH april 1990 and other documents (as defined)
    Short particulars
    First fixed charge all monies now or at any time hereafter standing to the credit of a deposit account with the bank.(savings account no. 105997). (see form 395. rec M261 for full details).
    Persons Entitled
    • The Sanwa Bank(To Whom All Rights of the Beneficiary Have Been Assigned).
    Transactions
    • Apr 25, 1990Registration of a charge
    • Jan 14, 1993Appointment of a receiver or manager (405 (1))
    • Apr 03, 1995Notice of ceasing to act as a receiver or manager (405 (2))
      • Case Number 5
    Performance bond charge.
    Created On Apr 09, 1990
    Delivered On Apr 25, 1990
    Outstanding
    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 deficiency guarantee dated 9TH april 1990 and other documents (as defined)
    Short particulars
    All the right title of the company in and to three performance bonds. (See form 395. rec M264 for full details).
    Persons Entitled
    • The Sanwa Bank(To Whom All Rights of the Beneficiary Have Been Assigned).
    Transactions
    • Apr 25, 1990Registration of a charge
    Debenture
    Created On Dec 29, 1989
    Delivered On Jan 16, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as agent for itself and the banks (as defined) under the terms of a facility letter dated 27TH july 1988.
    Short particulars
    By way of first specific charge the debt constituted by the balance standing to the credit of the deposit account by way of first floating charge, all the specifically charged assets (as defined in the charge). (See form 395 for full details).
    Persons Entitled
    • Standard Chartered Bank
    Transactions
    • Jan 16, 1990Registration of a charge
    Cap agreement security
    Created On Dec 29, 1989
    Delivered On Jan 12, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as security agent and as trustee for the beneficiaries (as defined) under the terms of the loan facility agreement dated 29/12/89 and under the terms of the charge or any other finance documents
    Short particulars
    All monies received by the borrower pursuant to a cap agreement which provides for certain payments to be paid in respect of an amount equal to sterling pounds 170,000,000 being the term loan advance under the facility agreement so that the interest payable on that advance is capped (see form 395 for full details.
    Persons Entitled
    • The Sanwa Bank, Limited
    Transactions
    • Jan 12, 1990Registration of a charge
    Cash collateral security
    Created On Dec 29, 1989
    Delivered On Jan 12, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as security agent and as trustee for the beneficiaries (as defined) under the terms of the loan facility agreement dated 29/12/89 and under the terms of the charge or any other finance documents
    Short particulars
    First fixed charge all monies now or at any time standing to the credit of a deposit account being the account in the name of the company no: 85694 (see form 395 for full details).
    Persons Entitled
    • The Sanwa Bank, Limited
    Transactions
    • Jan 12, 1990Registration of a charge
    Performance bond assignment
    Created On Dec 29, 1989
    Delivered On Jan 12, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company and walker power corporation holdings limited to the chargee. As security agent and as trustee for the beneficiaries (as defined) under the terms of the loan facility agreement dated 29/12/89 and under the terms of the charge or any other finance documents
    Short particulars
    All the right title of the borower in and to three performance bonds each dated 30/11/89 issued by norwich union fire insurance society limited, g & t crampton (holdings) PLC and g & t crampton (N.i) limited in fauour of the borrower in the sums of sterling pounds 958,350.00, sterling pounds 107,942.50 and sterling pounds 1,083,895.00.
    Persons Entitled
    • The Sanwa Bank, Limited
    Transactions
    • Jan 12, 1990Registration of a charge
    Debenture
    Created On Dec 29, 1989
    Delivered On Jan 11, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company and walker power corporation holdings limited to the chargee. Under the terms of the loan facility agreement dated 29.12.89 and under the terms of the charge or any other finance documents
    Short particulars
    By way of charge (which so far as it relates to land vested in the borrower at the date of the debenture shall be a charge by way of legal mortgage) (see form 395 for full details of the property) (see form 395 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
    • The Sanwa Bank Limitedas Security Agent and as Trustee for the Beneficiaries (As Defined)
    Transactions
    • Jan 11, 1990Registration of a charge
    Assignment of contract
    Created On Dec 05, 1989
    Delivered On Dec 21, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a facility agreement dated 27TH july 1988.
    Short particulars
    The benefit of a jct standard form of contract private with approximate quantities (1980 edition as amended) dated 17TH august 1989 in the contract sum of sterling pounds 9,583,500.00.
    Persons Entitled
    • Standard Chartered Bank(Acting as Agent for a Syndicate of Banks).
    Transactions
    • Dec 21, 1989Registration of a charge
    Assignment of contract
    Created On Dec 05, 1989
    Delivered On Dec 21, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a facility agreement dated 27TH july 1988.
    Short particulars
    The benefit of a jct standard form of contract private with approximate quantities. (1980 edition as amended) dated 17TH august 1989 in the contract sum of sterling pounds 10,838,950.00.
    Persons Entitled
    • Standard Chartered Bank(Acting as Agent for a Syndicate of Banks)
    Transactions
    • Dec 21, 1989Registration of a charge
    Assignment of contract
    Created On Dec 05, 1989
    Delivered On Dec 21, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a facility agreement dated 27TH july 1988.
    Short particulars
    The benefit of a jct standard form of contract private with approximate quantities (1980 edition as amended) dated 17TH august 1989 in the contract sum of sterling pounds 1,079,425.00.
    Persons Entitled
    • Standard Chartered Bank(Acting as Agent for a Syndicate of Banks)
    Transactions
    • Dec 21, 1989Registration of a charge
    Assignment by way of charge
    Created On Dec 05, 1989
    Delivered On Dec 20, 1989
    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 a facility agrement
    Short particulars
    The benefit of a bond in the sum of sterling pounds 1,083,895 (see form 395 for full details).
    Persons Entitled
    • Standrad Chartered Bank
    Transactions
    • Dec 20, 1989Registration of a charge
    Assignment by way of charge
    Created On Dec 05, 1989
    Delivered On Dec 20, 1989
    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 a facility agreement
    Short particulars
    The benefit of a bond in the sum of sterling pounds 107,942.50 (see form 395 for full details).
    Persons Entitled
    • Standard Chartered Bank
    Transactions
    • Dec 20, 1989Registration of a charge
    Assignment by way of charge
    Created On Dec 05, 1989
    Delivered On Dec 20, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee agent for the banks under the terms of a facility agreement
    Short particulars
    The benefit of a bond in the sum of sterling pounds 958,350 (see form 395 for full details).
    Persons Entitled
    • Standard Chartered Bank
    Transactions
    • Dec 20, 1989Registration of a charge
    Undertaking assignment
    Created On Jul 27, 1988
    Delivered On Aug 09, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as agent and/or any of the banks under the terms of the facility agreement of even date
    Short particulars
    Sterling pounds 2,5000,000 loaned to the company by power corporation PLC (see form 395 for full details).
    Persons Entitled
    • Standard Chartered Bank
    Transactions
    • Aug 09, 1988Registration of a charge
    Debenture
    Created On Jul 27, 1988
    Delivered On Aug 09, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as agent and/or any of the banks under the terms of the facility agreement of even date
    Short particulars
    F/H property at shaftesbury avenue, wardour street coventry street and great windmill street title no's ngl 83767, 143699 347972, ln 120447, ln 207133, ngl 83768 226192 (including trade fixtures). 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
    • Standard Chartered Bank
    Transactions
    • Aug 09, 1988Registration of a charge

    Does RUPERT STREET INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 17, 1992Instrument date
    Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Paul Francis Jeffery
    Kpmg
    Po Box 730
    EC4A 4PP 20 Farringdon Street
    London
    practitioner
    Kpmg
    Po Box 730
    EC4A 4PP 20 Farringdon Street
    London
    Christopher Timothy Esmond Hayward
    20 Farringdon Street
    London
    EC4A 4PP
    practitioner
    20 Farringdon Street
    London
    EC4A 4PP
    2
    DateType
    Mar 17, 1992Instrument date
    Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Paul Francis Jeffery
    Kpmg
    Po Box 730
    EC4A 4PP 20 Farringdon Street
    London
    practitioner
    Kpmg
    Po Box 730
    EC4A 4PP 20 Farringdon Street
    London
    Christopher Timothy Esmond Hayward
    20 Farringdon Street
    London
    EC4A 4PP
    practitioner
    20 Farringdon Street
    London
    EC4A 4PP
    3
    DateType
    Apr 18, 1990Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Paul Francis Jeffery
    Kpmg
    Po Box 730
    EC4A 4PP 20 Farringdon Street
    London
    practitioner
    Kpmg
    Po Box 730
    EC4A 4PP 20 Farringdon Street
    London
    Christopher Timothy Esmond Hayward
    20 Farringdon Street
    London
    EC4A 4PP
    practitioner
    20 Farringdon Street
    London
    EC4A 4PP
    4
    DateType
    Apr 18, 1990Instrument date
    Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Paul Francis Jeffery
    Kpmg
    Po Box 730
    EC4A 4PP 20 Farringdon Street
    London
    practitioner
    Kpmg
    Po Box 730
    EC4A 4PP 20 Farringdon Street
    London
    Christopher Timothy Esmond Hayward
    20 Farringdon Street
    London
    EC4A 4PP
    practitioner
    20 Farringdon Street
    London
    EC4A 4PP
    5
    DateType
    Apr 09, 1990Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Christopher Timothy Esmond Hayward
    20 Farringdon Street
    London
    EC4A 4PP
    practitioner
    20 Farringdon Street
    London
    EC4A 4PP
    Philip Wedgwood Wallace
    P.O.Box 730
    20 Farringdon Street
    EC4A 4PP London
    practitioner
    P.O.Box 730
    20 Farringdon Street
    EC4A 4PP 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