PARDEV (LUTON) LIMITED

PARDEV (LUTON) LIMITED

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

    Company NamePARDEV (LUTON) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02849784
    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 PARDEV (LUTON) LIMITED?

    • Development of building projects (41100) / Construction

    Where is PARDEV (LUTON) LIMITED located?

    Registered Office Address
    York House
    45 Seymour Street
    W1H 7LX London
    Undeliverable Registered Office AddressNo

    What were the previous names of PARDEV (LUTON) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ONETRADE LIMITEDSep 01, 1993Sep 01, 1993

    What are the latest accounts for PARDEV (LUTON) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for PARDEV (LUTON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Audit exemption subsidiary accounts made up to Mar 31, 2019

    14 pagesAA

    legacy

    206 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Sep 15, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 15, 2018 with updates

    4 pagesCS01

    Second filing for the termination of Benjamin Toby Grose as a director

    5 pagesRP04TM01

    Accounts for a dormant company made up to Mar 31, 2018

    3 pagesAA

    Termination of appointment of Benjamin Toby Grose as a director on Apr 10, 2018

    2 pagesTM01
    Annotations
    DateAnnotation
    May 14, 2018Clarification A second filed TM01 was registered on 14/05/2018

    Appointment of Mr Bruce Michael James as a director on Apr 10, 2018

    2 pagesAP01

    Confirmation statement made on Sep 15, 2017 with updates

    4 pagesCS01

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

    3 pagesAA

    Termination of appointment of Philip John Martin as a director on Oct 31, 2016

    1 pagesTM01

    Termination of appointment of Philip John Martin as a secretary on Oct 31, 2016

    1 pagesTM02

    Appointment of British Land Company Secretarial Limited as a secretary on Oct 31, 2016

    2 pagesAP04

    Accounts for a dormant company made up to Mar 31, 2016

    3 pagesAA

    Confirmation statement made on Sep 01, 2016 with updates

    5 pagesCS01

    Appointment of Mr Charles John Middleton as a director on Jul 13, 2016

    2 pagesAP01

    Appointment of Jonathan Charles Mcnuff as a director on Jul 13, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2015

    3 pagesAA

    Annual return made up to Sep 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 22, 2015

    Statement of capital on Sep 22, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    3 pagesAA

    Who are the officers of PARDEV (LUTON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRITISH LAND COMPANY SECRETARIAL LIMITED
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Secretary
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number8992198
    187856670001
    JAMES, Bruce Michael
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritish226746900001
    MCNUFF, Jonathan Charles
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    Director
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    United KingdomBritish205624050001
    MIDDLETON, Charles John
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    Director
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    United KingdomBritish79841030002
    MARTIN, Philip John
    York House
    45 Seymour Street
    W1H 7LX London
    Secretary
    York House
    45 Seymour Street
    W1H 7LX London
    British35118050001
    PEARSON, William
    12 Hamilton Close
    SE16 1QJ London
    Secretary
    12 Hamilton Close
    SE16 1QJ London
    British206426340001
    NORTON ROSE LIMITED
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    Nominee Secretary
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    900006420001
    BERESFORD, Valentine Tristram
    3 Smith Terrace
    SW3 4DL London
    Director
    3 Smith Terrace
    SW3 4DL London
    EnglandBritish40766290003
    GROSE, Benjamin Toby
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish146546000001
    JONES, Andrew Marc
    Hazlewell Road
    Putney
    SW15 6LH London
    2
    Director
    Hazlewell Road
    Putney
    SW15 6LH London
    2
    EnglandBritish82020730004
    MARTIN, Philip John
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish35118050001
    MAXTED, Robert David
    Vanhurst
    Thorncombe Street
    GU5 0ND Bramley
    Surrey
    Director
    Vanhurst
    Thorncombe Street
    GU5 0ND Bramley
    Surrey
    British37177990001
    MCGANN, Martin Francis
    10 Westcombe Park Road
    SE3 7RB Blackheath
    London
    Director
    10 Westcombe Park Road
    SE3 7RB Blackheath
    London
    British109383240001
    MOULD, Harold Raymond
    40 Hasker Street
    SW3 2LQ London
    Director
    40 Hasker Street
    SW3 2LQ London
    EnglandBritish35576350006
    PEARSON, William
    12 Hamilton Close
    SE16 1QJ London
    Director
    12 Hamilton Close
    SE16 1QJ London
    EnglandBritish206426340001
    PRICE, Humphrey James Montgomery
    Deaks
    Deaks Lane
    RH17 5JA Cuckfield
    West Sussex
    Director
    Deaks
    Deaks Lane
    RH17 5JA Cuckfield
    West Sussex
    UkBritish14448630001
    SHEEN, Richard Keith
    53 Elystan Place
    SW3 3JY London
    Director
    53 Elystan Place
    SW3 3JY London
    British49750560001
    SMITH, Andrew David
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish108214880002
    STIRLING, Mark Andrew
    Great Oak House
    Essendon Place, Essendon
    AL9 6GZ Hatfield
    Hertfordshire
    Director
    Great Oak House
    Essendon Place, Essendon
    AL9 6GZ Hatfield
    Hertfordshire
    United KingdomBritish106882210001
    VAUGHAN, Patrick Lionel
    June Farm
    Trumpet Hill Road
    RH2 8QY Reigate
    Surrey
    Director
    June Farm
    Trumpet Hill Road
    RH2 8QY Reigate
    Surrey
    United KingdomBritish73972350001
    NOROSE LIMITED
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    Nominee Director
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    900006410001
    NORTON ROSE LIMITED
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    Nominee Director
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    900006420001

    Who are the persons with significant control of PARDEV (LUTON) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pillar Property Group Limited
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Apr 06, 2016
    45 Seymour Street
    W1H 7LX London
    York House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does PARDEV (LUTON) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over rent deposit account
    Created On Jan 23, 1998
    Delivered On Feb 03, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company and schildvink B.V. (together the borrower) to the chargee and their respective successors and assigns and those deriving title through or under them (together the "lender") or for which the borrower might be or become liable on any account or in any manner
    Short particulars
    All sims from time to time standing to the credit of the borrower in the account number 00214912 in the name of the borrower held with the governor and company of the bank of scotland please refer to form 395 for full details. See the mortgage charge document for full details.
    Persons Entitled
    • Rheinische Hypothekenbank Ag
    • Wurttembergische Hypothekenbank Ag(As Agent and Trustee for the Lender as Defined)
    Transactions
    • Feb 03, 1998Registration of a charge (395)
    • Jul 05, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 23, 1998
    Delivered On Feb 03, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company and schildvink B.V.(together the borrower) to the chargee and their respective sucessors and assigns and those deriving title through or under them (together the "lender") or for which the borrower might be or become liable on any account or in any manner
    Short particulars
    The f/h property k/a units 400,450 and 475 capability green luton t/n BD164321 with all machinery buildings or other erections any sum paid under any insurance policy any deposit paid of any estate or interest in whole or in part of the property & other assets please refer to form 395 for full details and by way of floating charge all undertaking property and assets of the company.
    Persons Entitled
    • Rheinische Hypothekenbank Ag
    • Wurttembergische Hypothekenbank Ag(As Agent and Trustee for the Lender as Defined)
    Transactions
    • Feb 03, 1998Registration of a charge (395)
    • Jul 05, 2000Statement of satisfaction of a charge in full or part (403a)
    Charge over acv deposit account
    Created On Jan 23, 1998
    Delivered On Feb 03, 1998
    Satisfied
    Amount secured
    The provisions of clause 12.1.17 of the facility agreement dated 21ST december 1993 made between pillar property PLC,pardev (luton) limited and wurttembergische hypothekenbank ag (as agent and trustee for the lender as defined)and their respective successors and assigns and to those deriving title through or under them (together the "lender") as varied by a first variation agreement dated 10TH june 1994 and as amended and restated by a second variation agreement dated 21ST january 1998 and any subsequent variation and amendment to that agreement provides that it will be an event of default under the facility agreement if certain loan-to-loan requirements are not met unless the company repays part of the loan or provides further security or pays money into the account
    Short particulars
    All sums standing to the credit of the company in an account numbered 00214920 held in the name of the company with the governor and company of the bank of scotland please refer to form 395 for full details. See the mortgage charge document for full details.
    Persons Entitled
    • Wurttembergische Hypothekenbank Ag(As Agent and Trustee for the Lender as Defined)
    • Rheinische Hypothekenbank Ag
    Transactions
    • Feb 03, 1998Registration of a charge (395)
    • Jul 05, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 23, 1993
    Delivered On Jan 06, 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 units 1,100,400,450 and 475 capability green luton t/NOSBD145653,BD132562 and BD164321 and all rents receivable and by way of floating charge all undertaking and property of the borrower. See the mortgage charge document for full details.
    Persons Entitled
    • Wurrtembergische Hypothekenbank Ag
    Transactions
    • Jan 06, 1994Registration of a charge (395)
    • Aug 10, 2000Statement of satisfaction of a charge in full or part (403a)
    Charge over acv deposit account
    Created On Dec 23, 1993
    Delivered On Jan 06, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the provisions of clause 12.1.17 of a facility agreement dated 21ST december 1993
    Short particulars
    Assignment of all sums from time to time standing to the credit of the company in the acxcount numbered 1528002 at the bank of scotland. See the mortgage charge document for full details.
    Persons Entitled
    • Wurrtembergische Hypothekenbank Ag (As Agent)
    Transactions
    • Jan 06, 1994Registration of a charge (395)
    • Aug 10, 2000Statement of satisfaction of a charge in full or part (403a)
    Charge over rent deposit
    Created On Dec 23, 1993
    Delivered On Jan 06, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as defined in a facility agreement dated 21ST december 1993
    Short particulars
    Assignment by way of security of all sums from time to time standing to the credit of the company in current account number 623461. see the mortgage charge document for full details.
    Persons Entitled
    • Wurrtembergische Hypothekenbank Ag
    Transactions
    • Jan 06, 1994Registration of a charge (395)
    • Aug 10, 2000Statement 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