INTU SHOPPING CENTRES PLC

INTU SHOPPING CENTRES PLC

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

    Company NameINTU SHOPPING CENTRES PLC
    Company StatusIn Administration
    Legal FormPublic limited company
    Company Number 02893329
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of INTU SHOPPING CENTRES PLC?

    Previous Company Names
    Company NameFromUntil
    CAPITAL SHOPPING CENTRES PLCJan 26, 1994Jan 26, 1994

    What are the latest accounts for INTU SHOPPING CENTRES PLC?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2019
    Next Accounts Due OnSep 30, 2020
    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What is the status of the latest confirmation statement for INTU SHOPPING CENTRES PLC?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 10, 2021
    Next Confirmation Statement DueMay 24, 2021
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 10, 2020
    OverdueYes

    What are the latest filings for INTU SHOPPING CENTRES PLC?

    Filings
    DateDescriptionDocumentType

    Notice of resignation of an administrator

    4 pagesAM15

    Administrator's progress report

    63 pagesAM10

    Administrator's progress report

    62 pagesAM10

    Administrator's progress report

    65 pagesAM10

    Administrator's progress report

    79 pagesAM10

    Satisfaction of charge 028933290020 in full

    4 pagesMR04

    Satisfaction of charge 11 in full

    7 pagesMR04

    Satisfaction of charge 028933290021 in full

    4 pagesMR04

    Satisfaction of charge 10 in full

    7 pagesMR04

    Administrator's progress report

    94 pagesAM10

    Notice of extension of period of Administration

    4 pagesAM19

    Notice of ceasing to act as receiver or manager

    5 pagesRM02

    Notice of ceasing to act as receiver or manager

    5 pagesRM02

    Administrator's progress report

    51 pagesAM10

    Receiver's abstract of receipts and payments to Nov 17, 2022

    4 pagesREC2

    Receiver's abstract of receipts and payments to May 17, 2022

    4 pagesREC2

    Registered office address changed from 10 Fleet Place London EC4M 7QS to 10 Fleet Place London EC4M 7RB on Aug 05, 2022

    2 pagesAD01

    Administrator's progress report

    57 pagesAM10

    Administrator's progress report

    60 pagesAM10

    Receiver's abstract of receipts and payments to Nov 17, 2021

    4 pagesREC2

    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 pagesAD01

    Administrator's progress report

    63 pagesAM10

    Notice of extension of period of Administration

    4 pagesAM19

    Termination of appointment of Susan Marsden as a secretary on Dec 31, 2020

    1 pagesTM02

    Administrator's progress report

    52 pagesAM10

    Who are the officers of INTU SHOPPING CENTRES PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INTU SECRETARIAT LIMITED
    Broadway
    SW1H 0BT London
    40
    United Kingdom
    Secretary
    Broadway
    SW1H 0BT London
    40
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number8363581
    261859510001
    ALLEN, Robert Lee
    Fleet Place
    EC4M 7RB London
    10
    Director
    Fleet Place
    EC4M 7RB London
    10
    United KingdomBritish132793870003
    FORD, Hugh Michael
    Fleet Place
    EC4M 7RB London
    10
    Director
    Fleet Place
    EC4M 7RB London
    10
    EnglandBritish165108940002
    BOTTLE, Jeremy Stephen
    39 Farnaby Road
    Shortlands
    BR1 4BL Bromley
    Kent
    Secretary
    39 Farnaby Road
    Shortlands
    BR1 4BL Bromley
    Kent
    British14465210001
    MARSDEN, Susan
    15 Canada Square
    E14 5GL London
    C/O Kpmg Llp
    Secretary
    15 Canada Square
    E14 5GL London
    C/O Kpmg Llp
    British68599110004
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    ABEL, John George
    40 Broadway
    London
    SW1H 0BU
    Director
    40 Broadway
    London
    SW1H 0BU
    UkBritish14465220002
    ABEL, John George
    9 Hutton Gate
    Hutton Mount
    CM13 2XA Brentwood
    Essex
    Director
    9 Hutton Gate
    Hutton Mount
    CM13 2XA Brentwood
    Essex
    UkBritish14465220002
    BADCOCK, Peter Colin
    Wilsley Oast
    Wilsley Green, Angley Road
    TN17 2LE Cranbrook
    Kent
    Director
    Wilsley Oast
    Wilsley Green, Angley Road
    TN17 2LE Cranbrook
    Kent
    EnglandBritish545530002
    BARTON, Peter Charles
    Warren House
    Shire Lane
    WD3 5NH Chorleywood
    Hertfordshire
    Director
    Warren House
    Shire Lane
    WD3 5NH Chorleywood
    Hertfordshire
    EnglandBritish165160480001
    BOWYER, Katharine Ann
    40 Broadway
    London
    SW1H 0BU
    Director
    40 Broadway
    London
    SW1H 0BU
    United KingdomBritish190760710001
    BURGESS, David Patrick Henry
    40 Broadway
    London
    SW1H 0BU
    Director
    40 Broadway
    London
    SW1H 0BU
    United KingdomBritish124903940005
    BUTTERWORTH, Michael George
    40 Broadway
    London
    SW1H 0BU
    Director
    40 Broadway
    London
    SW1H 0BU
    EnglandBritish48160080002
    CABLE, Richard Malcolm
    47 Peterborough Road
    Castor
    PE5 7AX Peterborough
    The Old Smithy
    United Kingdom
    Director
    47 Peterborough Road
    Castor
    PE5 7AX Peterborough
    The Old Smithy
    United Kingdom
    EnglandBritish65264230002
    CHALDECOTT, Kay Elizabeth
    40 Broadway
    London
    SW1H 0BU
    Director
    40 Broadway
    London
    SW1H 0BU
    EnglandBritish68694110002
    CHALKER OF WALLASEY, Lynda, The Rt Hon Baroness
    11 The Winery
    Regents Bridge Gardens
    SW8 1JR London
    Director
    11 The Winery
    Regents Bridge Gardens
    SW8 1JR London
    British54341460001
    CROSBY, Sean
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    Director
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    United KingdomCanadian261481480001
    ELLIS, Martin David
    40 Broadway
    London
    SW1H 0BU
    Director
    40 Broadway
    London
    SW1H 0BU
    United KingdomBritish108375330002
    FINCH, Robert Gerard, Sir
    Murray Road
    Wimbledon
    SW19 4PB London
    18
    Director
    Murray Road
    Wimbledon
    SW19 4PB London
    18
    EnglandBritish18568680001
    FISCHEL, David Andrew
    40 Broadway
    London
    SW1H 0BU
    Director
    40 Broadway
    London
    SW1H 0BU
    United KingdomBritish8845220002
    GALPIN, Rodney Desmond
    Aldermans Cottage
    Lutmans Haven Knowl Hill
    RG10 9YN Reading
    Berkshire
    Director
    Aldermans Cottage
    Lutmans Haven Knowl Hill
    RG10 9YN Reading
    Berkshire
    British37514210001
    GIBBES, Barbara
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    Director
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    United KingdomBritish204716830001
    GORDON, Donald
    Flat 6
    22 Cadogan Square
    SW1X 0JP London
    Director
    Flat 6
    22 Cadogan Square
    SW1X 0JP London
    South African9522100001
    GORDON, Graeme John
    80 Drayton Gardens
    SW10 9SB London
    Director
    80 Drayton Gardens
    SW10 9SB London
    South AfricaSouth African27058320002
    GORDON, Richard Michael
    18 Addison Road
    W14 8DJ London
    Director
    18 Addison Road
    W14 8DJ London
    South African64117560001
    JOLLY, Brian Anthony
    14 Links Road
    KT17 3PS Epsom
    Surrey
    Director
    14 Links Road
    KT17 3PS Epsom
    Surrey
    United KingdomBritish14465250001
    KIDIA, Minakshi
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    Director
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    United KingdomBritish261482420001
    KIRBY, Caroline
    40 Broadway
    London
    SW1H 0BU
    Director
    40 Broadway
    London
    SW1H 0BU
    EnglandBritish108375400001
    LESLIE, Douglas Ross
    8 Faircourt
    113-115 Haverstock Hill
    NW3 4RY London
    Director
    8 Faircourt
    113-115 Haverstock Hill
    NW3 4RY London
    British40685970002
    MANSER, Peter John
    1 Airlie Gardens
    W8 7AJ London
    Director
    1 Airlie Gardens
    W8 7AJ London
    British71263200001
    PEREIRA, Trevor
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    Director
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    United KingdomBritish125130130001
    RAPP, Michael
    40 Broadway
    London
    SW1H 0BU
    Director
    40 Broadway
    London
    SW1H 0BU
    United KingdomBritish7609660008
    ROBERTS, Edward Matthew Giles, Dr
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    Director
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    United KingdomBritish154029500001
    SHEPHERD, Daniel Ian
    40 Broadway
    London
    SW1H 0BU
    Director
    40 Broadway
    London
    SW1H 0BU
    EnglandBritish176564360001
    SMITH, Aidan Christopher
    50 Wavendon Avenue
    Chiswick
    W4 4NS London
    Director
    50 Wavendon Avenue
    Chiswick
    W4 4NS London
    United KingdomBritish31140320001

    Who are the persons with significant control of INTU SHOPPING CENTRES PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Broadway
    SW1H 0BT London
    40
    England
    Apr 06, 2016
    Broadway
    SW1H 0BT London
    40
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3685527
    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.

    Does INTU SHOPPING CENTRES PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 26, 2020Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    James Robert Tucker
    15 Canada Square
    Canary Wharf
    E14 5GL London
    practitioner
    15 Canada Square
    Canary Wharf
    E14 5GL London
    David John Pike
    15 Canada Square
    Canary Wharf
    E14 5GL London
    practitioner
    15 Canada Square
    Canary Wharf
    E14 5GL London
    Michael Robert Pink
    15 Canada Square
    Canary Wharf
    E14 5GL London
    practitioner
    15 Canada Square
    Canary Wharf
    E14 5GL London
    2Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Richard Dixon Fleming
    Park House, 16-18 Finsbury Circus
    EC2M 7EB London
    receiver manager
    Park House, 16-18 Finsbury Circus
    EC2M 7EB London
    Robert Andrew Croxen
    Park House, 16-18 Finsbury Circus
    EC2M 7EB London
    receiver manager
    Park House, 16-18 Finsbury Circus
    EC2M 7EB London

    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