PATHFINDER REPOSSESSIONS II LIMITED

PATHFINDER REPOSSESSIONS II LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePATHFINDER REPOSSESSIONS II LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02735743
    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 PATHFINDER REPOSSESSIONS II LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is PATHFINDER REPOSSESSIONS II LIMITED located?

    Registered Office Address
    Grove Lodge 287 Regents Park Road
    Finchley
    N3 3JY London
    Undeliverable Registered Office AddressNo

    What were the previous names of PATHFINDER REPOSSESSIONS II LIMITED?

    Previous Company Names
    Company NameFromUntil
    LYONSDOWN PROPERTIES 17 PLCJul 30, 1992Jul 30, 1992

    What are the latest accounts for PATHFINDER REPOSSESSIONS II LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for PATHFINDER REPOSSESSIONS II LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jul 30, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2017

    4 pagesAA

    Confirmation statement made on Jul 30, 2017 with no updates

    3 pagesCS01

    Secretary's details changed for Mr Enrique Elliott on Apr 25, 2017

    1 pagesCH03

    Full accounts made up to Mar 31, 2016

    10 pagesAA

    Confirmation statement made on Jul 30, 2016 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2015

    11 pagesAA

    Annual return made up to Jul 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 13, 2015

    Statement of capital on Aug 13, 2015

    • Capital: GBP 2,510,469
    SH01

    Full accounts made up to Mar 31, 2014

    12 pagesAA

    Annual return made up to Jul 30, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 17, 2014

    Statement of capital on Sep 17, 2014

    • Capital: GBP 2,510,469
    SH01

    Secretary's details changed for Mr Enrique Elliott on Apr 01, 2014

    1 pagesCH03

    Full accounts made up to Mar 31, 2013

    12 pagesAA

    Annual return made up to Jul 30, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 16, 2013

    Statement of capital on Oct 16, 2013

    • Capital: GBP 2,510,469
    SH01

    Full accounts made up to Mar 31, 2012

    12 pagesAA

    Annual return made up to Jul 30, 2012 with full list of shareholders

    4 pagesAR01

    Previous accounting period extended from Dec 31, 2011 to Mar 31, 2012

    3 pagesAA01

    Annual return made up to Jul 30, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2010

    11 pagesAA

    Full accounts made up to Dec 31, 2009

    11 pagesAA

    Director's details changed for Mr Gerard Alan Lee on Dec 13, 2010

    3 pagesCH01

    Director's details changed for Gerard Alan Lee on Dec 13, 2010

    2 pagesCH01

    Full accounts made up to Dec 31, 2008

    12 pagesAA

    Annual return made up to Jul 31, 2010 with full list of shareholders

    13 pagesAR01

    Who are the officers of PATHFINDER REPOSSESSIONS II LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLIOTT, Enrique
    287 Regents Park Road
    Finchley
    N3 3JY London
    Grove Lodge
    Secretary
    287 Regents Park Road
    Finchley
    N3 3JY London
    Grove Lodge
    BritishCo Director42910280002
    LEE, Gerard Alan
    287 Regents Park Road
    N3 3JY London
    Grove Lodge
    Director
    287 Regents Park Road
    N3 3JY London
    Grove Lodge
    EnglandBritishCo Director5674600002
    DIMENT, Peter Charles Michael
    4 Westfield Close
    CM23 2RD Bishops Stortford
    Hertfordshire
    Secretary
    4 Westfield Close
    CM23 2RD Bishops Stortford
    Hertfordshire
    British32770400001
    ROONEY, June Kay
    Chelsea Reach
    Molember Road
    KT8 9NH East Molesey
    Surrey
    Nominee Secretary
    Chelsea Reach
    Molember Road
    KT8 9NH East Molesey
    Surrey
    British900006120001
    BADGER HAKIM SECRETARIES LIMITED
    10 Dover Street
    W1S 4LQ London
    Secretary
    10 Dover Street
    W1S 4LQ London
    58083440001
    JOHNSON FRY SECRETARIES LTD
    Dorland House
    20 Regent Street
    SW1Y 4PZ London
    Secretary
    Dorland House
    20 Regent Street
    SW1Y 4PZ London
    33216460001
    AZOUZ, Edward
    Ferncroft Avenue
    Hampstead
    NW3 7PH London
    30
    Director
    Ferncroft Avenue
    Hampstead
    NW3 7PH London
    30
    United KingdomBritishChartered Accountant50527240001
    AZOUZ, Jeffrey
    110 Clarendon Court
    33 Maida Vale
    W9 1AJ London
    Director
    110 Clarendon Court
    33 Maida Vale
    W9 1AJ London
    United KingdomBritishChartered Surveyor36689260002
    BACCHUS, Malcolm Graham
    92 Jerningham Road
    Telegraph Hill
    SE14 5NW London
    Director
    92 Jerningham Road
    Telegraph Hill
    SE14 5NW London
    EnglandBritishChartered Accountant53857330001
    BOASE, Martin
    12 Bishopsbridge Road
    W2 6AA London
    Director
    12 Bishopsbridge Road
    W2 6AA London
    BritishDirector1460150002
    DAVIES, John Guy, Doctor
    Little Hodgkins
    Bury Ramsey
    PE26 2NQ Huntingdon
    Cambridgeshire
    Director
    Little Hodgkins
    Bury Ramsey
    PE26 2NQ Huntingdon
    Cambridgeshire
    SwitzerlandBritishConsutlant96017340001
    DAWKINS, Simon Patrick
    214 Rosebay Avenue
    CM12 0YB Billericay
    Essex
    Director
    214 Rosebay Avenue
    CM12 0YB Billericay
    Essex
    EnglandBritishCompany Director9739790001
    DE CANDOLE, Mark Andrew Vully
    25 Burnsall Street
    SW3 3SR London
    Director
    25 Burnsall Street
    SW3 3SR London
    BritishDirector49425220001
    FRY, Charles Anthony
    48 Cadogan Place
    SW1X 9RS London
    Nominee Director
    48 Cadogan Place
    SW1X 9RS London
    British900005410001
    GREEN, Marc Jason
    63 Broadwalk
    South Woodford
    E18 2DN London
    Director
    63 Broadwalk
    South Woodford
    E18 2DN London
    BritishChartered Accountant51573980002
    HEGGIE, George Annan
    15 Green Lane
    GU1 2LZ Guildford
    Surrey
    Director
    15 Green Lane
    GU1 2LZ Guildford
    Surrey
    United KingdomBritishAccountant2903030001
    LEAVER, Christopher, Sir
    52 Old Church Street
    SW3 5DB London
    Director
    52 Old Church Street
    SW3 5DB London
    BritishDirector8763140001
    LO, Robert Anthony
    113 Arthur Road
    Wimbledon
    SW19 7DR London
    Nominee Director
    113 Arthur Road
    Wimbledon
    SW19 7DR London
    British900005400001
    WOODROW, Peter Alastair
    Tylers Croft
    Hitchen Hatch Lane
    TN13 3AY Sevenoaks
    Kent
    Director
    Tylers Croft
    Hitchen Hatch Lane
    TN13 3AY Sevenoaks
    Kent
    BritishBusiness Consultant22426500001

    Who are the persons with significant control of PATHFINDER REPOSSESSIONS II LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Merchant City Ltd
    Regents Park Road
    N3 3JY London
    287
    England
    Apr 06, 2016
    Regents Park Road
    N3 3JY London
    287
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies House Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does PATHFINDER REPOSSESSIONS II LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Nov 27, 1997
    Delivered On Nov 28, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility agreement dated 5 april 1995 as amended on 1 april 1997 and 7 july 1997 and as may be futher amended or replaced
    Short particulars
    56 honeybrook road balham london t/n LN215594 under the terms of a facility agreement dated 5 april 1995 as amended on 1 april 1997 and 7 july 1997 and as may be futher amended or replaced.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Nov 28, 1997Registration of a charge (395)
    Legal charge
    Created On Nov 27, 1997
    Delivered On Dec 01, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility agreement dated 5 april 1995 as amended on 1 april 1997 and 7 july 1997 and as may be futher amended or replaced
    Short particulars
    Lower ground floor flat 103 randolph avenue london t/n NGL572551 together with all buildings fixtures fixed plant and machinery thereon.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Dec 01, 1997Registration of a charge (395)
    Legal charge
    Created On Nov 27, 1997
    Delivered On Dec 01, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility agreement dated 5 april 1995 as amended on 1 april 1997 and 7 july 1997 and as may be futher amended or replaced
    Short particulars
    Flat 6 and garage 6 ealing court mansions st mary's road london t/n NGL33264 together with all buildings fixtures fixed plant and machinery thereon.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Dec 01, 1997Registration of a charge (395)
    Legal charge
    Created On Nov 27, 1997
    Delivered On Dec 01, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility agreement dated 5 april 1995 as amended on 1 april 1997 and 7 july 1997 and as may be futher amended or replaced
    Short particulars
    14 beaconsfield road london t/n NGL523511 together with all buildings fixtures fixed plant and machinery thereon.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Dec 01, 1997Registration of a charge (395)
    Legal charge
    Created On Nov 27, 1997
    Delivered On Dec 01, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility agreement dated 5 april 1995 as amended on 1 april 1997 and 7 july 1997 and as may be futher amended or replaced
    Short particulars
    Flat 14 and garage 14 ealing court mansions st mary's road london t/n AGL33264 together with all buildings fixtures fixed plant and machinery thereon.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Dec 01, 1997Registration of a charge (395)
    Legal charge
    Created On Nov 27, 1997
    Delivered On Dec 01, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility agreement dated 5 april 1995 as amended on 1 april 1997 and 7 july 1997 and as may be futher amended or replaced
    Short particulars
    Flat 3 (first floor) 63 belsize avenue london NGL331178 together with all buildings fixtures fixed plant and machinery thereon.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Dec 01, 1997Registration of a charge (395)
    Legal charge
    Created On Nov 27, 1997
    Delivered On Dec 01, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility agreement dated 5 april 1995 as amended on 1 april 1997 and 7 july 1997 and as may be futher amended or replaced
    Short particulars
    Flat 7 and garage 7 ealing court mansions st mary's road london t/n AGL33264 together with all buildings fixtures fixed plant and machinery thereon.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Dec 01, 1997Registration of a charge (395)
    Legal charge
    Created On Nov 27, 1997
    Delivered On Dec 01, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility agreement dated 5 april 1995 as amended on 1 april 1997 and 7 july 1997 and as may be futher amended or replaced
    Short particulars
    42 weir road balham london t/n TGL70567 together with all buildings fixtures fixed plant and machinery thereon.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Dec 01, 1997Registration of a charge (395)
    Legal charge
    Created On Nov 27, 1997
    Delivered On Dec 01, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility agreement dated 5 april 1995 as amended on 1 april 1997 and 7 july 1997 and as may be futher amended or replaced
    Short particulars
    178 (ground floor flat) casewick road london t/n LN99496 together with all buildings fixtures fixed plant and machinery thereon.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Dec 01, 1997Registration of a charge (395)
    Legal charge
    Created On Oct 11, 1995
    Delivered On Oct 11, 1995
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the legal charge (as defined in clause 5)
    Short particulars
    F/Hold property- 16 aulton place,london SE11; t/no.sgl 478056; all buildings/fixtures/plant/machinery thereon.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Oct 11, 1995Registration of a charge (395)
    Legal charge
    Created On Sep 28, 1995
    Delivered On Oct 04, 1995
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the legal charge
    Short particulars
    F/H property k/a 15 aulton place london t/no SGL478056 together with buildings & fixtures fixed plant & machinery.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Oct 04, 1995Registration of a charge (395)
    Legal charge
    Created On Aug 23, 1995
    Delivered On Sep 07, 1995
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the legal charge
    Short particulars
    F/H property k/a 17 and 18 aulton place london SE11 t/n SGL478056 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Sep 07, 1995Registration of a charge (395)
    Legal charge
    Created On Apr 28, 1995
    Delivered On May 01, 1995
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H k/a 101 warwick avenue maida vale t/n ngl 279986 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • May 01, 1995Registration of a charge (395)
    Debenture
    Created On Apr 05, 1995
    Delivered On Apr 12, 1995
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility agreement and this debenture
    Short particulars
    Varios properties including all that l/h property known as flat 4, 58 gleneagle road, streatham, london, t/n SGL384717: all that l/h property known as flat 4, drewstead road, streatham, london t/n tgl 40556.. 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
    • Nationwide Building Society
    Transactions
    • Apr 12, 1995Registration of a charge (395)
    Legal charge
    Created On Nov 29, 1993
    Delivered On Dec 01, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    73 grange road ealing london.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 01, 1993Registration of a charge (395)
    • Apr 21, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 25, 1993
    Delivered On Nov 26, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Flat 9 chancellors wharf crisp road hammersmith london.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 26, 1993Registration of a charge (395)
    • Apr 21, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 25, 1993
    Delivered On Nov 26, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Flat 21 chancellors wharf crisp road hammersmith london.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 26, 1993Registration of a charge (395)
    • Apr 21, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 25, 1993
    Delivered On Nov 26, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Flat 13 chancellors wharf crisp road hammersmith london.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 26, 1993Registration of a charge (395)
    • Apr 21, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 25, 1993
    Delivered On Nov 26, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Flat 19 chancellors wharf crisp road hammersmith london W6.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 26, 1993Registration of a charge (395)
    • Apr 21, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 25, 1993
    Delivered On Nov 26, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Flat 15 chancellors wharf crisp road hammersmith london W6.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 26, 1993Registration of a charge (395)
    • Apr 21, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 25, 1993
    Delivered On Nov 26, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Flat 17 chancellors wharf crisp road hammersmith london W6.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 26, 1993Registration of a charge (395)
    • Apr 21, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 20, 1993
    Delivered On Sep 22, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Flat 4 58 gleneagle road streatham london SW16.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 22, 1993Registration of a charge (395)
    • Apr 21, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 20, 1993
    Delivered On Sep 22, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    41 st mary's road london W10.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 22, 1993Registration of a charge (395)
    • Apr 21, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 20, 1993
    Delivered On Sep 22, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    78B barmouth road london SW18.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 22, 1993Registration of a charge (395)
    • Apr 21, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 20, 1993
    Delivered On Sep 22, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    3 caldervale road london SW4.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 22, 1993Registration of a charge (395)
    • Apr 21, 1995Statement 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