ST. PAULS SQUARE DEVELOPMENT LIMITED

ST. PAULS SQUARE DEVELOPMENT LIMITED

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

    Company NameST. PAULS SQUARE DEVELOPMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02417150
    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 ST. PAULS SQUARE DEVELOPMENT LIMITED?

    • (7011) /

    Where is ST. PAULS SQUARE DEVELOPMENT LIMITED located?

    Registered Office Address
    C/O Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    Undeliverable Registered Office AddressNo

    What were the previous names of ST. PAULS SQUARE DEVELOPMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    PROPERTY POWER LIMITEDAug 25, 1989Aug 25, 1989

    What are the latest accounts for ST. PAULS SQUARE DEVELOPMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2009

    What are the latest filings for ST. PAULS SQUARE DEVELOPMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Registered office address changed from Chivas House 72 Chancellors Road London W6 9RS on Mar 24, 2010

    2 pagesAD01

    Accounts for a dormant company made up to Jun 30, 2009

    4 pagesAA

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 24, 2010

    LRESSP

    Declaration of solvency

    3 pages4.70

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    4 pages363a

    Accounts made up to Jun 30, 2008

    4 pagesAA

    legacy

    4 pages288a

    legacy

    1 pages288b

    legacy

    6 pages363a

    Full accounts made up to Jun 30, 2007

    11 pagesAA

    legacy

    1 pages288a

    legacy

    5 pages363a

    Full accounts made up to Jun 30, 2006

    12 pagesAA

    Auditor's resignation

    1 pagesAUD

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages287

    Who are the officers of ST. PAULS SQUARE DEVELOPMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EGAN, Jane
    11 Mccrorie Place
    PA10 2BF Kilbarchan
    Renfrewshire
    Secretary
    11 Mccrorie Place
    PA10 2BF Kilbarchan
    Renfrewshire
    British112277750001
    MACNAB, Stuart
    6 Station Rise
    PA12 4NA Lochwinnoch
    Renfrewshire
    Secretary
    6 Station Rise
    PA12 4NA Lochwinnoch
    Renfrewshire
    British77024740001
    FETTER, Herve Denis Michel
    Spear Mews
    SW5 9NA London
    6
    Director
    Spear Mews
    SW5 9NA London
    6
    EnglandFrenchFinance Director133848930001
    MACNAB, Stuart
    6 Station Rise
    PA12 4NA Lochwinnoch
    Renfrewshire
    Director
    6 Station Rise
    PA12 4NA Lochwinnoch
    Renfrewshire
    United KingdomBritishAccountant77024740001
    ARMSTRONG, Philippa
    162 Muller Road
    Horfield
    BS7 9QX Bristol
    Avon
    Secretary
    162 Muller Road
    Horfield
    BS7 9QX Bristol
    Avon
    British108400480001
    BROWN, Charles Bennett
    The Old Library
    High Street
    BS40 5QA Wrington Bristol
    Avon
    Secretary
    The Old Library
    High Street
    BS40 5QA Wrington Bristol
    Avon
    BritishChartered Secretary107840600001
    BURNS, Clive
    The Cottage
    Lamer Hill Gate Lower Gustard Wood
    AL4 8RX Wheathampstead
    Hertfordshire
    Secretary
    The Cottage
    Lamer Hill Gate Lower Gustard Wood
    AL4 8RX Wheathampstead
    Hertfordshire
    BritishChartered Secretary71073800001
    DAUNCEY, Robert Oliver
    20 Tudor Hill
    B73 6BH Sutton Coldfield
    West Midlands
    Secretary
    20 Tudor Hill
    B73 6BH Sutton Coldfield
    West Midlands
    British5135240001
    GILES, Nicholas David Martin
    Millbridge Cottage
    Redcliffe Street
    BS27 3ND Cheddar
    Somerset
    Secretary
    Millbridge Cottage
    Redcliffe Street
    BS27 3ND Cheddar
    Somerset
    British104193490001
    HUGHES, Sarah Helen
    85 Devonshire Road
    Westbury Park
    BS6 7NH Bristol
    Secretary
    85 Devonshire Road
    Westbury Park
    BS6 7NH Bristol
    British90664870001
    MAINS, Thomas Gordon
    The Meadows
    Duck Lane
    BA5 1EZ Westbury-Sub-Mendip
    Somerset
    Secretary
    The Meadows
    Duck Lane
    BA5 1EZ Westbury-Sub-Mendip
    Somerset
    British46135720001
    MAINS, Thomas Gordon
    The Meadows
    Duck Lane
    BA5 1EZ Westbury-Sub-Mendip
    Somerset
    Secretary
    The Meadows
    Duck Lane
    BA5 1EZ Westbury-Sub-Mendip
    Somerset
    British46135720001
    BHATTAY, Yusuf Mohamed
    24 Normandy Road
    Perry Barr
    B20 3BE Birmingham
    West Midlands
    Director
    24 Normandy Road
    Perry Barr
    B20 3BE Birmingham
    West Midlands
    EnglandBritishAccountant35481740001
    BROWN, Charles Bennett
    The Old Library
    High Street
    BS40 5QA Wrington Bristol
    Avon
    Director
    The Old Library
    High Street
    BS40 5QA Wrington Bristol
    Avon
    BritishChartered Secretary107840600001
    BURNS, Clive
    The Cottage
    Lamer Hill Gate Lower Gustard Wood
    AL4 8RX Wheathampstead
    Hertfordshire
    Director
    The Cottage
    Lamer Hill Gate Lower Gustard Wood
    AL4 8RX Wheathampstead
    Hertfordshire
    BritishChartered Secretary71073800001
    BUXTON, Alan
    14 Airdale Spinney
    ST15 8AZ Stone
    Staffordshire
    Director
    14 Airdale Spinney
    ST15 8AZ Stone
    Staffordshire
    BritishEstate Manager54282280001
    COLES, Bernard Osborne
    4 Foxland Close
    Cheswick Green
    B90 4HS Solihull
    West Midlands
    Director
    4 Foxland Close
    Cheswick Green
    B90 4HS Solihull
    West Midlands
    UkBritishSurveyor12391200001
    FITZSIMONS, Ian Terence
    5 Rue Gounod,
    75017
    Paris
    Director
    5 Rue Gounod,
    75017
    Paris
    BritishGeneral Counsel116030190001
    JAIN, Tej Paul
    51 Lodge Road
    WS5 3LA Walsall
    West Midlands
    Director
    51 Lodge Road
    WS5 3LA Walsall
    West Midlands
    EnglandBritishBusinessman10660510001
    JAMES, Andrew Timothy
    Bowood
    Woodlands Road Harpsden
    RG9 4AB Henley On Thames
    Oxfordshire
    Director
    Bowood
    Woodlands Road Harpsden
    RG9 4AB Henley On Thames
    Oxfordshire
    United KingdomBritishGroup Property Manager44823990004
    KAUR, Sara
    40 Shire Ridge
    Walsall Wood
    WS9 9RB Walsall
    West Midlands
    Director
    40 Shire Ridge
    Walsall Wood
    WS9 9RB Walsall
    West Midlands
    BritishCompany Secretary6056220001
    KELLEY, Russell Phelps
    206 Sussex Mansions
    71-77 Old Brompton Road
    SW7 3JZ London
    Director
    206 Sussex Mansions
    71-77 Old Brompton Road
    SW7 3JZ London
    United StatesGeneral Counsel & Company Secr68327770001
    LEECH, Paul David
    32 Bedford Road
    B75 6AB Sutton Coldfield
    West Midlands
    Director
    32 Bedford Road
    B75 6AB Sutton Coldfield
    West Midlands
    BritishAccountant12349360001
    LYSTER, Peter John
    Arch Barn
    Quarry Springs Goathurst
    TA5 2DH Bridgwater
    Somerset
    Director
    Arch Barn
    Quarry Springs Goathurst
    TA5 2DH Bridgwater
    Somerset
    EnglandBritishDirector Of Treasury & Taxatio34011420003
    MAINS, Thomas Gordon
    The Meadows
    Duck Lane
    BA5 1EZ Westbury-Sub-Mendip
    Somerset
    Director
    The Meadows
    Duck Lane
    BA5 1EZ Westbury-Sub-Mendip
    Somerset
    United KingdomBritishChartered Secretary46135720001
    MITCHELL, David Smith
    16 Walpole Gardens
    TW2 5SJ Twickenham
    Middlesex
    Director
    16 Walpole Gardens
    TW2 5SJ Twickenham
    Middlesex
    United KingdomBritishCs1970560001
    SCHOFIELD, Anthony
    Lomond House
    9 Zetland Place
    EH5 3HU Edinburgh
    Director
    Lomond House
    9 Zetland Place
    EH5 3HU Edinburgh
    United KingdomBritishFinance Director53680030002
    STEVENSON, David Robert
    3 Tweentown
    Donington Le Heath
    LE67 2GG Coalville
    Leicestershire
    Director
    3 Tweentown
    Donington Le Heath
    LE67 2GG Coalville
    Leicestershire
    BritishCompany Director40472950001

    Does ST. PAULS SQUARE DEVELOPMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jul 26, 1999
    Delivered On Aug 04, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land 27 28 29 30 32 st paul's square hockley and 38 39 unit west 11 cox street st paul's square hockley.
    Persons Entitled
    • Allied Domecq Spirits and Wine Limited
    Transactions
    • Aug 04, 1999Registration of a charge (395)
    • Feb 10, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 26, 1999
    Delivered On Jul 16, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Allied Domecq Spirits & Wine Limited
    Transactions
    • Jul 16, 1999Registration of a charge (395)
    • Feb 10, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Nov 18, 1994
    Delivered On Nov 29, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 27,28,29, 30 and 32 st paul's square hockley and 38 and 39 unit west 11 cox street st paul's square hockley birmingham west midlands t/no's WM409243 and WM411085.
    Persons Entitled
    • Allied Domecq Retailing Limited
    Transactions
    • Nov 29, 1994Registration of a charge (395)
    • Aug 04, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 18, 1994
    Delivered On Nov 21, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land being 27,28,29,30 and 32 st pauls square hockley and 38 and 39 unit west 11 cox street st pauls square hockley together with all buildings and fixtures fixed plant and machinery. 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 Domecq Retailing Limited
    Transactions
    • Nov 21, 1994Registration of a charge (395)
    • Aug 04, 1999Statement of satisfaction of a charge in full or part (403a)

    Does ST. PAULS SQUARE DEVELOPMENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 24, 2010Commencement of winding up
    Feb 22, 2011Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB 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