SHOPPING CENTRES LIMITED
Overview
Company Name | SHOPPING CENTRES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02230056 |
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 SHOPPING CENTRES LIMITED?
- Development of building projects (41100) / Construction
Where is SHOPPING CENTRES LIMITED located?
Registered Office Address | York House 45 Seymour Street W1H 7LX London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SHOPPING CENTRES LIMITED?
Company Name | From | Until |
---|---|---|
SIDEPLOY LIMITED | Mar 14, 1988 | Mar 14, 1988 |
What are the latest accounts for SHOPPING CENTRES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for SHOPPING CENTRES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Mar 17, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Darren Windsor Richards as a director on Mar 11, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2019 | 15 pages | AA | ||||||||||
legacy | 206 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Jun 05, 2019 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Charles Sheridan Alexander Maudsley as a director on Mar 31, 2019 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Darren Windsor Richards on Mar 21, 2019 | 2 pages | CH01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2018 | 14 pages | AA | ||||||||||
legacy | 186 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Jun 05, 2018 with updates | 4 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2017 | 15 pages | AA | ||||||||||
Who are the officers of SHOPPING CENTRES 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 | ||||||||||
BARZYCKI, Sarah Morrell | Director | 45 Seymour Street W1H 7LX London York House | United Kingdom | British | None | 58016770004 | ||||||||
LEWIS, Bryan | Director | 45 Seymour Street W1H 7LX London York House | United Kingdom | British | None | 58257940002 | ||||||||
BAILEY, John Anthony | Secretary | Games Road EN4 9HX Barnet Ludgrove Hall 61-65 Hertfordshire | British | 134568600001 | ||||||||||
DERRETT, Sarah | Secretary | 161a Conway Road Southgate N14 7BH London | British | Company Secretary | 50906270001 | |||||||||
DINGLEY, Nigel Albert | Secretary | 22 Lyon Meadow Steeple Bumpstead CB9 7BY Haverhill Suffolk | British | 49198220001 | ||||||||||
EKPO, Ndiana | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom | 161590760001 | |||||||||||
FIELD, Martin John | Secretary | 1 Hole Farm Cottages Albury Hall Park Albury SG11 2JE Ware Hertfordshire | British | 71986450002 | ||||||||||
FIELD, Martin John | Secretary | 6 Jeffries Road SG12 7BB Ware Hertfordshire | British | 71986450001 | ||||||||||
FIELD, Martin John | Secretary | 1 Hole Farm Cottages Albury Hall Park Albury SG11 2JE Ware Hertfordshire | British | 71986450002 | ||||||||||
O'KEEFE, Helen Jane | Secretary | New Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | British | Company Secretary | 96031250001 | |||||||||
SANKAR, Nadine Amanda | Secretary | 90 Ebury Road WD17 2SB Watford | British | 72917320001 | ||||||||||
AGER, Rowley Stuart | Director | Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | United Kingdom | British | Company Director | 72555850002 | ||||||||
BENJAMIN, Victor Woolf | Director | The End House Sandy Lane Colemans Hatch TN7 4ER Hartfield East Sussex | British | Director | 35534960001 | |||||||||
BURTON, Nigel | Director | Farfield Farm Farfield Lane Cricklade SN6 6HZ Swindon Wiltshire | British | Director | 38714610001 | |||||||||
CAREY, Roger William | Director | Instow Burtons Way HP8 4BP Chalfont St Giles Buckinghamshire | United Kingdom | British | Director | 6069370001 | ||||||||
CLARK, Alistair Ewan, Mr. | Director | Delamare Road Cheshunt EN8 9SL Waltham Cross Tesco House Herts. United Kingdom | United Kingdom | British | Corporate Treasurer | 160520990001 | ||||||||
EADE, Graham Peter | Director | Delamare Road EN8 9SL Cheshunt Tesco House Hertfordshire United Kingdom | England | New Zealander | Director | 160597430001 | ||||||||
EARP, Neil Timothy | Director | Tesco Plc Tesco House, Delamare Road EN8 9SL Cheshunt Herts. | British | Chartered Surveyor | 83045240002 | |||||||||
EGGS, Anthony John | Director | Beechwood House 15 Royse Grove SG8 9EP Royston Hertfordshire | British | Property Acquisition Director | 51584220001 | |||||||||
FORSHAW, Christopher Michael John | Director | 45 Seymour Street W1H 7LX London York House | England | British | Company Director | 1898090001 | ||||||||
GIBNEY, John | Director | Kitsbury Terrace HP4 3EE Berkhamstead 9 Hertfordshire United Kingdom | United Kingdom | Irish | Assets And Estates Director | 194216530001 | ||||||||
HEAWOOD, John Anthony Nicholas | Director | South View Road HA5 3YB Pinner Gateway Middlesex | United Kingdom | British | Chartered Surveyor | 133123780001 | ||||||||
HOWELL, Robert | Director | 30 Beech Drive N2 9NY London | British | Treasurer | 67469070001 | |||||||||
KINGSTON, Richard David | Director | 4 Rookes Little Walden Road CB10 2EP Saffron Walden Essex | British | Accountant | 10789160001 | |||||||||
LU, Hongyan Echo | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | Chinese | Uk & Roi Property Director | 171720380001 | ||||||||
MAUDSLEY, Charles Sheridan Alexander | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | Company Director | 58478890003 | ||||||||
MERCER, Paul Vincent | Director | Clearwater Chapel Road Rowledge GU10 4AN Farnham Surrey | British | Director | 50858220001 | |||||||||
MOURANT, Nicholas Claud | Director | Tesco House Delamare Road Cheshunt EN8 9SL Waltham Cross Hertfordshire | United Kingdom | British | Accountant | 67463160002 | ||||||||
OSBORN, Gareth John | Director | 2 Orchard Coombe RG8 7QL Whitchurch Hill Oxfordshire | British | Chartered Surveyor | 91257750001 | |||||||||
PENFOLD, Julia | Director | 33 Gurney Drive N2 0DF London | British | Chartered Surveyor | 67318640001 | |||||||||
POTTS, Anthony Bernard Joseph | Director | 18 Oaklands Rise AL6 0RN Welwyn Hertfordshire | British | Company Director | 13384100001 | |||||||||
REID, David Edward | Director | Butler House Trinity Lane EN8 7EQ Waltham Cross Hertfordshire | British | Director | 1485630002 | |||||||||
RICHARDS, Darren Windsor | Director | 45 Seymour Street W1H 7LX London York House | United Kingdom | British | Head Of Real Estate | 108462010003 | ||||||||
RIGBY, Steven Andrew | Director | Delamare Road EN8 9SL Cheshunt Tesco House Waltham Cross | United Kingdom | British | Director | 161159630001 |
Who are the persons with significant control of SHOPPING CENTRES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tbl Properties Limited | Apr 06, 2016 | 45 Seymour Street W1H 7LX London York House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SHOPPING CENTRES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Sep 10, 2014 Delivered On Sep 12, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Jan 22, 2001 Delivered On Jan 25, 2001 | Satisfied | Amount secured All present and future obligations and liabilities of the company to the chargee under the finance documents (as defined) and/or any hedging agreement (as defined) except for any obligation which if it were so included would result in a contravention of section 151 of the company act 1985 | |
Short particulars Charged by way of a floating charge all its undertaking property (including real property) assets and rights present and future (including uncalled capital) wherever situated. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental charge | Created On Jan 09, 1996 Delivered On Jan 18, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee and/or the banks (or any of them) on any account whatsoever under the terms of the loan agreement and/or the debenture both dated 20TH january 1989 | |
Short particulars The new property being f/h land and buildings situate on the eastern side of bennion road, leicester k/a the beaumont shopping centre, beaumont leys, leicester. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Trust deed | Created On Jan 20, 1989 Delivered On Feb 09, 1989 | Satisfied | Amount secured £15,000,000 "a" mortgage debenture stock 2001, £20,000,000 "b" mortgage debenture stock 2001 and £8,000,000 "c"mortgage debenture stock 2001 and all other monies intended to be secured by the trust deed. | |
Short particulars L/H surrey quays shopping redriff road, london SE16. F/h, clifton moor shopping centre, york. L/h, the beaumont centre, beaumont leys, leicester title no lt 153023 (for details see form 395 and continuation sheet relevant to this charge). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Jan 20, 1989 Delivered On Jan 27, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a loan agreement and mortgage both dated 20/1/89 and this charge. | |
Short particulars By way of fixed charge, by way of legal mortgage ranking first in order of priority each and every part of the properties indicated on the continuation sheets attached to the form 395 ref: M224 together with all buildings, erections or structures at any time thereon and all landlords fixtures, fittings, fixtures, plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jan 20, 1989 Delivered On Jan 27, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a loan agreement and mortgage both dated 20/1/89 and this charge. | |
Short particulars 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
|
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