INTU SHOPPING CENTRES PLC
Overview
| Company Name | INTU SHOPPING CENTRES PLC |
|---|---|
| Company Status | In Administration |
| Legal Form | Public limited company |
| Company Number | 02893329 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of INTU SHOPPING CENTRES PLC?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is INTU SHOPPING CENTRES PLC located?
| Registered Office Address | 10 Fleet Place EC4M 7RB London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INTU SHOPPING CENTRES PLC?
| Company Name | From | Until |
|---|---|---|
| CAPITAL SHOPPING CENTRES PLC | Jan 26, 1994 | Jan 26, 1994 |
What are the latest accounts for INTU SHOPPING CENTRES PLC?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2019 |
| Next Accounts Due On | Sep 30, 2020 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2018 |
What is the status of the latest confirmation statement for INTU SHOPPING CENTRES PLC?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | May 10, 2021 |
| Next Confirmation Statement Due | May 24, 2021 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 10, 2020 |
| Overdue | Yes |
What are the latest filings for INTU SHOPPING CENTRES PLC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Notice of resignation of an administrator | 4 pages | AM15 | ||
Administrator's progress report | 63 pages | AM10 | ||
Administrator's progress report | 62 pages | AM10 | ||
Administrator's progress report | 65 pages | AM10 | ||
Administrator's progress report | 79 pages | AM10 | ||
Satisfaction of charge 028933290020 in full | 4 pages | MR04 | ||
Satisfaction of charge 11 in full | 7 pages | MR04 | ||
Satisfaction of charge 028933290021 in full | 4 pages | MR04 | ||
Satisfaction of charge 10 in full | 7 pages | MR04 | ||
Administrator's progress report | 94 pages | AM10 | ||
Notice of extension of period of Administration | 4 pages | AM19 | ||
Notice of ceasing to act as receiver or manager | 5 pages | RM02 | ||
Notice of ceasing to act as receiver or manager | 5 pages | RM02 | ||
Administrator's progress report | 51 pages | AM10 | ||
Receiver's abstract of receipts and payments to Nov 17, 2022 | 4 pages | REC2 | ||
Receiver's abstract of receipts and payments to May 17, 2022 | 4 pages | REC2 | ||
Registered office address changed from 10 Fleet Place London EC4M 7QS to 10 Fleet Place London EC4M 7RB on Aug 05, 2022 | 2 pages | AD01 | ||
Administrator's progress report | 57 pages | AM10 | ||
Administrator's progress report | 60 pages | AM10 | ||
Receiver's abstract of receipts and payments to Nov 17, 2021 | 4 pages | REC2 | ||
Registered office address changed from C/O Kpmg Llp 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on Dec 14, 2021 | 2 pages | AD01 | ||
Administrator's progress report | 63 pages | AM10 | ||
Notice of extension of period of Administration | 4 pages | AM19 | ||
Termination of appointment of Susan Marsden as a secretary on Dec 31, 2020 | 1 pages | TM02 | ||
Administrator's progress report | 52 pages | AM10 | ||
Who are the officers of INTU SHOPPING CENTRES PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INTU SECRETARIAT LIMITED | Secretary | Broadway SW1H 0BT London 40 United Kingdom |
| 261859510001 | ||||||||||
| ALLEN, Robert Lee | Director | Fleet Place EC4M 7RB London 10 | United Kingdom | British | 132793870003 | |||||||||
| FORD, Hugh Michael | Director | Fleet Place EC4M 7RB London 10 | England | British | 165108940002 | |||||||||
| BOTTLE, Jeremy Stephen | Secretary | 39 Farnaby Road Shortlands BR1 4BL Bromley Kent | British | 14465210001 | ||||||||||
| MARSDEN, Susan | Secretary | 15 Canada Square E14 5GL London C/O Kpmg Llp | British | 68599110004 | ||||||||||
| HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||||||
| ABEL, John George | Director | 40 Broadway London SW1H 0BU | Uk | British | 14465220002 | |||||||||
| ABEL, John George | Director | 9 Hutton Gate Hutton Mount CM13 2XA Brentwood Essex | Uk | British | 14465220002 | |||||||||
| BADCOCK, Peter Colin | Director | Wilsley Oast Wilsley Green, Angley Road TN17 2LE Cranbrook Kent | England | British | 545530002 | |||||||||
| BARTON, Peter Charles | Director | Warren House Shire Lane WD3 5NH Chorleywood Hertfordshire | England | British | 165160480001 | |||||||||
| BOWYER, Katharine Ann | Director | 40 Broadway London SW1H 0BU | United Kingdom | British | 190760710001 | |||||||||
| BURGESS, David Patrick Henry | Director | 40 Broadway London SW1H 0BU | United Kingdom | British | 124903940005 | |||||||||
| BUTTERWORTH, Michael George | Director | 40 Broadway London SW1H 0BU | England | British | 48160080002 | |||||||||
| CABLE, Richard Malcolm | Director | 47 Peterborough Road Castor PE5 7AX Peterborough The Old Smithy United Kingdom | England | British | 65264230002 | |||||||||
| CHALDECOTT, Kay Elizabeth | Director | 40 Broadway London SW1H 0BU | England | British | 68694110002 | |||||||||
| CHALKER OF WALLASEY, Lynda, The Rt Hon Baroness | Director | 11 The Winery Regents Bridge Gardens SW8 1JR London | British | 54341460001 | ||||||||||
| CROSBY, Sean | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | United Kingdom | Canadian | 261481480001 | |||||||||
| ELLIS, Martin David | Director | 40 Broadway London SW1H 0BU | United Kingdom | British | 108375330002 | |||||||||
| FINCH, Robert Gerard, Sir | Director | Murray Road Wimbledon SW19 4PB London 18 | England | British | 18568680001 | |||||||||
| FISCHEL, David Andrew | Director | 40 Broadway London SW1H 0BU | United Kingdom | British | 8845220002 | |||||||||
| GALPIN, Rodney Desmond | Director | Aldermans Cottage Lutmans Haven Knowl Hill RG10 9YN Reading Berkshire | British | 37514210001 | ||||||||||
| GIBBES, Barbara | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | United Kingdom | British | 204716830001 | |||||||||
| GORDON, Donald | Director | Flat 6 22 Cadogan Square SW1X 0JP London | South African | 9522100001 | ||||||||||
| GORDON, Graeme John | Director | 80 Drayton Gardens SW10 9SB London | South Africa | South African | 27058320002 | |||||||||
| GORDON, Richard Michael | Director | 18 Addison Road W14 8DJ London | South African | 64117560001 | ||||||||||
| JOLLY, Brian Anthony | Director | 14 Links Road KT17 3PS Epsom Surrey | United Kingdom | British | 14465250001 | |||||||||
| KIDIA, Minakshi | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | United Kingdom | British | 261482420001 | |||||||||
| KIRBY, Caroline | Director | 40 Broadway London SW1H 0BU | England | British | 108375400001 | |||||||||
| LESLIE, Douglas Ross | Director | 8 Faircourt 113-115 Haverstock Hill NW3 4RY London | British | 40685970002 | ||||||||||
| MANSER, Peter John | Director | 1 Airlie Gardens W8 7AJ London | British | 71263200001 | ||||||||||
| PEREIRA, Trevor | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | United Kingdom | British | 125130130001 | |||||||||
| RAPP, Michael | Director | 40 Broadway London SW1H 0BU | United Kingdom | British | 7609660008 | |||||||||
| ROBERTS, Edward Matthew Giles, Dr | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | United Kingdom | British | 154029500001 | |||||||||
| SHEPHERD, Daniel Ian | Director | 40 Broadway London SW1H 0BU | England | British | 176564360001 | |||||||||
| SMITH, Aidan Christopher | Director | 50 Wavendon Avenue Chiswick W4 4NS London | United Kingdom | British | 31140320001 |
Who are the persons with significant control of INTU SHOPPING CENTRES PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Intu Properties Plc | Apr 06, 2016 | Broadway SW1H 0BT London 40 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does INTU SHOPPING CENTRES PLC have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
| |||||||||||||||||||||||||
| 2 | Receiver/Manager appointed |
|
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