SYNDICATE NINE LIMITED
Overview
| Company Name | SYNDICATE NINE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02183619 |
| 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 SYNDICATE NINE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SYNDICATE NINE LIMITED located?
| Registered Office Address | 5 Howick Place SW1P 1WG London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SYNDICATE NINE LIMITED?
| Company Name | From | Until |
|---|---|---|
| HACKREMCO (NO. 356) LIMITED | Oct 26, 1987 | Oct 26, 1987 |
What are the latest accounts for SYNDICATE NINE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for SYNDICATE NINE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | pages | GAZ2(A) | ||||||||||
Confirmation statement made on Apr 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Termination of appointment of Florise Ah Fong Wan as a director on Apr 29, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Carl Sheldon Adrian as a director on Apr 29, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 05, 2019 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Florise Ah Fong Wan on Dec 07, 2018 | 2 pages | CH01 | ||||||||||
Registered office address changed from 240 Blackfriars Road London England SE1 8BF to 5 Howick Place London SW1P 1WG on Dec 06, 2018 | 1 pages | AD01 | ||||||||||
Director's details changed for Crosswall Nominees Limited on Dec 04, 2018 | 1 pages | CH02 | ||||||||||
Secretary's details changed for Crosswall Nominees Limited on Dec 04, 2018 | 1 pages | CH04 | ||||||||||
Director's details changed for Unm Investments Limited on Dec 04, 2018 | 1 pages | CH02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Mar 31, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Apr 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Crosswall Nominees Limited on Feb 16, 2015 | 1 pages | CH02 | ||||||||||
Director's details changed for Unm Investments Limited on Feb 16, 2015 | 1 pages | CH02 | ||||||||||
Secretary's details changed for Crosswall Nominees Limited on Feb 16, 2015 | 1 pages | CH04 | ||||||||||
Registered office address changed from Ludgate House. 245,Blackfriars Road. London. SE1 9UY. to 240 Blackfriars Road London England SE1 8BF on Apr 17, 2015 | 1 pages | AD01 | ||||||||||
Who are the officers of SYNDICATE NINE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CROSSWALL NOMINEES LIMITED | Secretary | Howick Place SW1P 1WG London 5 United Kingdom | 992770004 | |||||||
| ADRIAN, Carl Sheldon | Director | Howick Place SW1P 1WG London 5 United Kingdom | United Kingdom | British | 134006860001 | |||||
| CROSSWALL NOMINEES LIMITED | Director | Howick Place SW1P 1WG London 5 United Kingdom | 992770004 | |||||||
| UNM INVESTMENTS LIMITED | Director | Howick Place SW1P 1WG London 5 United Kingdom | 48157320003 | |||||||
| BURNS, John Macgregor | Secretary | 58 Wickham Hill BN6 9NP Hurstpierpoint Sussex | British | 550170001 | ||||||
| BROADLEY, Robert | Director | Abbeydale 48 Chiselhurst Road BR7 5LD Chiselhurst Kent | British | 13726050001 | ||||||
| BURNS, John Macgregor | Director | 58 Wickham Hill BN6 9NP Hurstpierpoint Sussex | United Kingdom | British | 550170001 | |||||
| STERN, Charles Roger | Director | Hunters Lodge 5 Belsize Lane NW3 5AD London | British | 4072000001 | ||||||
| WAN, Florise Ah Fong | Director | Howick Place SW1P 1WG London 5 United Kingdom | United Kingdom | British | 137152590001 | |||||
| WILSON, Graham John Stewart | Director | Mardon TQ13 8LX Moretonhampstead Devon | British | 52969380001 |
Who are the persons with significant control of SYNDICATE NINE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ubmg Holdings | Jun 30, 2016 | Blackfriars Road SE1 8BF London 240 England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SYNDICATE NINE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Nov 02, 1989 Delivered On Nov 14, 1989 | Outstanding | Amount secured £12,000,000 and all other moneys due or to become due from the company to united newspapers PLC under the terms of this charge | |
Short particulars Ludgate house, 245 blackfriars road, london SE1 freehold title no sgl 486404 and land leasehold title no tgl 4186. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Agreement | Created On Aug 08, 1988 Delivered On Aug 10, 1988 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of an agreement dated 17/3/88 | |
Short particulars All syndicate nine limited's percentage interest under the said agreement in & to all that parcel of land situate at invicta playa, 245 blackfriars road, london SE1 title no:- sgl 486404 (see form 395 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignment of rentals and other earnings | Created On Mar 17, 1988 Delivered On Mar 31, 1988 | Outstanding | Amount secured All monies due or to become due from the company and/or workyard limited to the chargee under the terms of a facility agreement of even date. | |
Short particulars All the right title & interest of the company as trustee in & to all monies due & to become due to the company under 1) an agreement for lease dated 17/03/1998) 2) the occupational lease to be entered into pursuant to the agreement for lease above mentioned 3) any & all instruments securing in favour of the company the obligations of any of the parties (other than the company & workyard LTD) under the instruments mentioned in sub-paragraphs 1 & 2 above to the company & in & to any & all claims & causes for action or money, loss or damages or compensation that may accrue or belong to the company arising part of or in any way connected with the presentor future lettings (see form M395 ref: M283/31-3/ln for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignment of building contract. | Created On Mar 17, 1988 Delivered On Mar 31, 1988 | Outstanding | Amount secured All monies due or to become due from the company and/or workyard limited to the chargee under the terms of a facility agreement of even date. | |
Short particulars All the respective rights title & interest of the company, as trustee, in or to: I) a building contract dated 29-7-1987, an amended on 23-12-1987, relative to the development of the property at 245, blackfriars road, london SE1. Ii) the benefit of any & all rights of whatsoever nature that may at any time be assigned to, or otherwise accrue for the benefit of, the company, in respect of the matters more particularly mentioned in clause 13.2 and 13.3 of an agreement dated 22-6-1987 between kings reach development company limited a workyard limited. (Please refer to form M395 for full details ref- M301/31-3/ln). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Mar 17, 1988 Delivered On Mar 31, 1988 | Outstanding | Amount secured All monies due or to become due from the company and/or workyard limited to the chargee under the terms of a facility agreement of even date. | |
Short particulars F/Hold property k/a 245 blackfriars road, london SE1 t/no- sgl 486404 all buildings & erections now or hereafter to be erected thereon. | ||||
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