BUCKINGHAM VICTORIA NORTH LIMITED

BUCKINGHAM VICTORIA NORTH LIMITED

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

    Company NameBUCKINGHAM VICTORIA NORTH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02588956
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BUCKINGHAM VICTORIA NORTH LIMITED?

    • (7011) /

    Where is BUCKINGHAM VICTORIA NORTH LIMITED located?

    Registered Office Address
    Berkeley Square House
    Berkeley Square
    W1J 6DD London
    Undeliverable Registered Office AddressNo

    What were the previous names of BUCKINGHAM VICTORIA NORTH LIMITED?

    Previous Company Names
    Company NameFromUntil
    PA VICTORIA NORTH LIMITEDMar 29, 2000Mar 29, 2000
    GREYCOAT VICTORIA NORTH LIMITED Jul 09, 1991Jul 09, 1991
    LETTERDESIGN LIMITEDMar 06, 1991Mar 06, 1991

    What are the latest accounts for BUCKINGHAM VICTORIA NORTH LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for BUCKINGHAM VICTORIA NORTH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Dec 31, 2008

    3 pagesAA

    legacy

    10 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    10 pages363a

    legacy

    1 pages288c

    Accounts made up to Dec 31, 2007

    1 pagesAA

    legacy

    7 pages363s

    legacy

    1 pages287

    legacy

    2 pages288a

    legacy

    4 pages288a

    legacy

    4 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Certificate of change of name

    Company name changed pa victoria north LIMITED\certificate issued on 18/01/07
    2 pagesCERTNM

    legacy

    2 pages363a

    Full accounts made up to Dec 31, 2005

    13 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    Who are the officers of BUCKINGHAM VICTORIA NORTH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHEIKH, Kashif Zahid
    Field Street
    Cortlandt Manor
    New York
    2314
    10567
    Usa
    Secretary
    Field Street
    Cortlandt Manor
    New York
    2314
    10567
    Usa
    American105305060002
    DONNOR, Mark
    Castelnau
    SW13 9RT London
    51
    Director
    Castelnau
    SW13 9RT London
    51
    United KingdomBritish109003200002
    RICO, Diego Ernesto
    411 Summit Street
    Norwood
    New Jersey
    07648
    United States
    Director
    411 Summit Street
    Norwood
    New Jersey
    07648
    United States
    United StatesAmerican137877000001
    SHEIKH, Kashif Zahid
    Field Street
    Cortlandt Manor
    New York
    2314
    10567
    Usa
    Director
    Field Street
    Cortlandt Manor
    New York
    2314
    10567
    Usa
    United StatesAmerican105305060002
    BROWN, Norman Clifford
    56 Magnolia Dene
    Hazlemere
    HP15 7QE High Wycombe
    Buckinghamshire
    Secretary
    56 Magnolia Dene
    Hazlemere
    HP15 7QE High Wycombe
    Buckinghamshire
    British881730003
    DRABBLE, Maxine Frances
    110 Croxted Road
    Dulwich
    SE21 8NR London
    Secretary
    110 Croxted Road
    Dulwich
    SE21 8NR London
    British37494410001
    YEOMAN, Ruth
    11 Stafford Street
    ME7 5EJ Gillingham
    Kent
    Secretary
    11 Stafford Street
    ME7 5EJ Gillingham
    Kent
    British64814940001
    BROACKES, Simon Nigel
    Flat 61 The Piper Building
    Peterborough Road
    SW6 3EF London
    Director
    Flat 61 The Piper Building
    Peterborough Road
    SW6 3EF London
    British62000870001
    BUDDEN, Derek Ernest Arthur
    Elmfield 25 Batchworth Lane
    HA6 3DU Northwood
    Middlesex
    Director
    Elmfield 25 Batchworth Lane
    HA6 3DU Northwood
    Middlesex
    British605520001
    COCKERELL, Barry John
    Southlands Cottage
    Broadham Green
    RH8 9PQ Oxted
    Surrey
    Director
    Southlands Cottage
    Broadham Green
    RH8 9PQ Oxted
    Surrey
    EnglandBritish68030080001
    CONSTANTINIDI, George Xenophon
    Marsh Mills House Wargrave Road
    RG9 3HY Henley On Thames
    Oxfordshire
    Director
    Marsh Mills House Wargrave Road
    RG9 3HY Henley On Thames
    Oxfordshire
    EnglandBritish1839030001
    CRAVEN, Andrew Martin
    10 Bloomfield Road
    Highgate
    N6 4ET London
    Director
    10 Bloomfield Road
    Highgate
    N6 4ET London
    EnglandBritish75392720001
    DRABBLE, Maxine Frances
    110 Croxted Road
    Dulwich
    SE21 8NR London
    Director
    110 Croxted Road
    Dulwich
    SE21 8NR London
    United KingdomBritish37494410001
    FETTERMAN, Norman
    59 Avenue Road
    NW8 6HR London
    Director
    59 Avenue Road
    NW8 6HR London
    British3449180001
    FRANKLIN, Leonard Geoffrey
    33 Greenleas
    Pembury
    TN2 4NS Tunbridge Wells
    Kent
    Director
    33 Greenleas
    Pembury
    TN2 4NS Tunbridge Wells
    Kent
    British293820001
    FREEDMAN, Louis
    Cliveden Stud
    Taplow
    SL6 0HL Maidenhead
    Berkshire
    Director
    Cliveden Stud
    Taplow
    SL6 0HL Maidenhead
    Berkshire
    British1690490001
    GUIGNARD, Richard Charles Peter
    38a The Avenue
    WD7 7DW Radlett
    Hertfordshire
    Director
    38a The Avenue
    WD7 7DW Radlett
    Hertfordshire
    British881740001
    HEARN, Roger
    90 Edgware Way
    HA8 8JS Edgware
    Middlesex
    Director
    90 Edgware Way
    HA8 8JS Edgware
    Middlesex
    British30086680001
    JANJUAH, Kully
    Manor Way
    Croxley Green
    WD3 3LU Rickmansworth
    23
    Hertfordshire
    Director
    Manor Way
    Croxley Green
    WD3 3LU Rickmansworth
    23
    Hertfordshire
    United KingdomBritish110633060001
    KAPLAN, Jeffrey Michael
    Apartment 3w
    45e82
    New York
    Usa
    Director
    Apartment 3w
    45e82
    New York
    Usa
    American110120910005
    KUMAR, Walter Krishan
    31 West Hill Park
    N6 6ND London
    Director
    31 West Hill Park
    N6 6ND London
    United KingdomBritish70463990001
    MCALPINE, Alistair, Lord
    40 Bernard Street
    WC1N 1LG London
    Director
    40 Bernard Street
    WC1N 1LG London
    British59091900001
    MCALPINE, David Malcolm, The Hon
    40 Bernard Street
    WC1N 1LG London
    Director
    40 Bernard Street
    WC1N 1LG London
    United KingdomBritish9834560002
    MCALPINE, Malcolm Hugh Dees
    40 Bernard Street
    WC1N 1LG London
    Director
    40 Bernard Street
    WC1N 1LG London
    United KingdomBritish17907340002
    POOLE, Martin Arnold
    The Deep End
    40 Wood Street
    GU12 5JG Ashvale
    Surrey
    Director
    The Deep End
    40 Wood Street
    GU12 5JG Ashvale
    Surrey
    British38285250001
    PRAIN, Graham Lindsay
    Waverley
    Granville Road, St Georges Hill
    KT13 0QJ Weybridge
    Surrey
    Director
    Waverley
    Granville Road, St Georges Hill
    KT13 0QJ Weybridge
    Surrey
    British1234150002
    SMITH, Martin John
    Springfield Cottage
    1 Springfield Lane
    GU13 8AH Fleet
    Hampshire
    Director
    Springfield Cottage
    1 Springfield Lane
    GU13 8AH Fleet
    Hampshire
    British67761500001
    SPINNEY, Ronald Richard
    3 The Orchard
    Blackheath
    SE3 0QU London
    Director
    3 The Orchard
    Blackheath
    SE3 0QU London
    British2317690001
    STRICKLAND, Christopher Norman
    31 Gorst Road
    SW11 6JB London
    Director
    31 Gorst Road
    SW11 6JB London
    EnglandBritish881760001
    THORNTON, Peter Anthony
    Van Buren Cottage Queens Ride
    SW13 0JF London
    Director
    Van Buren Cottage Queens Ride
    SW13 0JF London
    United KingdomBritish1808300001
    WALKER, Daniel James
    30 Harrow Road
    Elvetham Heath
    GU51 1JD Fleet
    Hampshire
    Director
    30 Harrow Road
    Elvetham Heath
    GU51 1JD Fleet
    Hampshire
    United KingdomBritish113769730001
    WILSON, Geoffrey Alan
    5 Elm Walk
    West Heath Road
    NW3 7UP London
    Director
    5 Elm Walk
    West Heath Road
    NW3 7UP London
    EnglandBritish2189100001
    WOOLF, Robert Anthony
    2 Berkeley Road
    Barnes
    SW13 9LZ London
    Director
    2 Berkeley Road
    Barnes
    SW13 9LZ London
    EnglandBritish5215540002

    Does BUCKINGHAM VICTORIA NORTH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 01, 2002
    Delivered On Mar 18, 2002
    Outstanding
    Amount secured
    All monies and liabilities due or to become due from the obligors to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Including the leasehold land known as 123 buckingham palace rd,london SW1; NGL690048. 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 18, 2002Registration of a charge (395)
    Security agreement (the "security agreement") between erinvale holdings B.V., the company and the agent
    Created On Nov 24, 1999
    Delivered On Dec 02, 1999
    Satisfied
    Amount secured
    All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor and the shareholder to any finance party under each finance document
    Short particulars
    123 buckingham palace road, 1-14 colonnade walk and 1-4 fountain square london SW1. 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
    • Eurohypo Aktiengesellschaft Europaische Hypothekenbank Der Deutschen Bank, London Branchas Agent and Trustee for the Finance Parties (The "Agent")
    Transactions
    • Dec 02, 1999Registration of a charge (395)
    • May 09, 2002Statement of satisfaction of a charge in full or part (403a)
    Security agreement dated 8TH november 1999 between, amongst others, the chargor and bayerische hypo-und vereinsbank aktiengesellschaft, london branch.
    Created On Nov 08, 1999
    Delivered On Nov 18, 1999
    Satisfied
    Amount secured
    All present and future obligations and liabilities (whether actual or contigent and whether owed jointly or serverally or in any other capacity whatsoever) of each obligor to any finance party under each finance document.
    Short particulars
    The lease/hold property known as 123 buckingham palace road, london SW1 t/no: NGL690048. 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
    • Bayerische Hypo- Und Vereinsbank Aktiengesllschaft London Branch(As Agent and Trustee for the Finance Parties) (the "Agent")
    Transactions
    • Nov 18, 1999Registration of a charge (395)
    • Nov 25, 1999Registration of a charge
    • Jul 30, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 24, 1996
    Delivered On Jun 04, 1996
    Satisfied
    Amount secured
    All present and future obligations and liabilities due or to become due from the company to the chargees under the terms of each finance document (as defined)
    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
    • Europaische Hypothekenbank S.A. as Agent and Trustee for the Finance Parties (As Defined)
    Transactions
    • Jun 04, 1996Registration of a charge (395)
    • Nov 10, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage of shares
    Created On May 24, 1996
    Delivered On Jun 04, 1996
    Satisfied
    Amount secured
    All present and future obligations and liabilities due or to become due from the company to the chargees under the terms of each finance document (as defined)
    Short particulars
    Charges the shares to the agent and all dividends payable after the date of this mortgage. See the mortgage charge document for full details.
    Persons Entitled
    • Europaische Hypothekenbank S.A. as Agent and Trustee for the Finance Parties (As Defined)
    Transactions
    • Jun 04, 1996Registration of a charge (395)
    • Nov 10, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 23, 1995
    Delivered On Jan 30, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of each finance document (as defined)
    Short particulars
    123 and 151 buckingham palace road victoria london and all rental income (as defined) and "security assets" (as defined). 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
    • Bayerische Hypotheken - Und Wechsel- Bank Aktiengesellschaft, London Branchas Agent for the Finance Parties (As Defined) and to Any Finance Party
    Transactions
    • Jan 30, 1995Registration of a charge (395)
    • May 29, 1996Statement of satisfaction of a charge in full or part (403a)
    Equitable mortgage
    Created On Nov 21, 1991
    Delivered On Dec 05, 1991
    Satisfied
    Amount secured
    All moneys due or to become due from the company to the law debenture trust corporation PLC as trustee under the terms of atrust deed dated 21ST january 1988 as amended by a supplimental trust deed dated 21ST november
    Short particulars
    All right title and interest in the underlease.
    Persons Entitled
    • The Law Debenture Trust Corporation PLC
    Transactions
    • Dec 05, 1991Registration of a charge (395)
    • Jan 03, 1995Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 24, 1995Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Nov 21, 1991
    Delivered On Dec 05, 1991
    Satisfied
    Amount secured
    All moneys due or to become due from the company to the law debenture trust corporration PLC as trustee under the terms of a trust deed dated 21ST january 1988 as amended by a supplimental trust deed dated 21ST november 1991
    Short particulars
    123,Buckingham palace road tog with all buildings,appurtenances,fixtures,fitting plant machinery air conditioning etc please see doc M29 for details.
    Persons Entitled
    • The Law Debenture Trust Corporation PLC
    Transactions
    • Dec 05, 1991Registration of a charge (395)
    • Jan 03, 1995Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 02, 2004Statement of satisfaction of a charge in full or part (403a)

    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