PARDEV (LUTON) LIMITED
Overview
| Company Name | PARDEV (LUTON) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02849784 |
| 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 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 Address | No |
What were the previous names of PARDEV (LUTON) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ONETRADE LIMITED | Sep 01, 1993 | Sep 01, 1993 |
What are the latest accounts for PARDEV (LUTON) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for PARDEV (LUTON) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2019 | 14 pages | AA | ||||||||||
legacy | 206 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Sep 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 15, 2018 with updates | 4 pages | CS01 | ||||||||||
Second filing for the termination of Benjamin Toby Grose as a director | 5 pages | RP04TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 3 pages | AA | ||||||||||
Termination of appointment of Benjamin Toby Grose as a director on Apr 10, 2018 | 2 pages | TM01 | ||||||||||
| ||||||||||||
Appointment of Mr Bruce Michael James as a director on Apr 10, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 15, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 3 pages | AA | ||||||||||
Termination of appointment of Philip John Martin as a director on Oct 31, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Philip John Martin as a secretary on Oct 31, 2016 | 1 pages | TM02 | ||||||||||
Appointment of British Land Company Secretarial Limited as a secretary on Oct 31, 2016 | 2 pages | AP04 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Charles John Middleton as a director on Jul 13, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Jonathan Charles Mcnuff as a director on Jul 13, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Sep 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Who are the officers of PARDEV (LUTON) 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 | ||||||||||
| JAMES, Bruce Michael | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 226746900001 | |||||||||
| MCNUFF, Jonathan Charles | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | United Kingdom | British | 205624050001 | |||||||||
| MIDDLETON, Charles John | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | United Kingdom | British | 79841030002 | |||||||||
| MARTIN, Philip John | Secretary | York House 45 Seymour Street W1H 7LX London | British | 35118050001 | ||||||||||
| PEARSON, William | Secretary | 12 Hamilton Close SE16 1QJ London | British | 206426340001 | ||||||||||
| NORTON ROSE LIMITED | Nominee Secretary | Kempson House P.O. Box 570, Camomile Street EC3A 7AN London | 900006420001 | |||||||||||
| BERESFORD, Valentine Tristram | Director | 3 Smith Terrace SW3 4DL London | England | British | 40766290003 | |||||||||
| GROSE, Benjamin Toby | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 146546000001 | |||||||||
| JONES, Andrew Marc | Director | Hazlewell Road Putney SW15 6LH London 2 | England | British | 82020730004 | |||||||||
| MARTIN, Philip John | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 35118050001 | |||||||||
| MAXTED, Robert David | Director | Vanhurst Thorncombe Street GU5 0ND Bramley Surrey | British | 37177990001 | ||||||||||
| MCGANN, Martin Francis | Director | 10 Westcombe Park Road SE3 7RB Blackheath London | British | 109383240001 | ||||||||||
| MOULD, Harold Raymond | Director | 40 Hasker Street SW3 2LQ London | England | British | 35576350006 | |||||||||
| PEARSON, William | Director | 12 Hamilton Close SE16 1QJ London | England | British | 206426340001 | |||||||||
| PRICE, Humphrey James Montgomery | Director | Deaks Deaks Lane RH17 5JA Cuckfield West Sussex | Uk | British | 14448630001 | |||||||||
| SHEEN, Richard Keith | Director | 53 Elystan Place SW3 3JY London | British | 49750560001 | ||||||||||
| SMITH, Andrew David | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 108214880002 | |||||||||
| STIRLING, Mark Andrew | Director | Great Oak House Essendon Place, Essendon AL9 6GZ Hatfield Hertfordshire | United Kingdom | British | 106882210001 | |||||||||
| VAUGHAN, Patrick Lionel | Director | June Farm Trumpet Hill Road RH2 8QY Reigate Surrey | United Kingdom | British | 73972350001 | |||||||||
| NOROSE LIMITED | Nominee Director | Kempson House P.O. Box 570, Camomile Street EC3A 7AN London | 900006410001 | |||||||||||
| NORTON ROSE LIMITED | 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?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Pillar Property Group Limited | Apr 06, 2016 | 45 Seymour Street W1H 7LX London York House England | No | ||||
| |||||||
Natures of Control
| |||||||
Does PARDEV (LUTON) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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