BRITISH LAND HERCULES NO.4 LIMITED
Overview
Company Name | BRITISH LAND HERCULES NO.4 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03108851 |
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 BRITISH LAND HERCULES NO.4 LIMITED?
- Development of building projects (41100) / Construction
Where is BRITISH LAND HERCULES NO.4 LIMITED located?
Registered Office Address | York House 45 Seymour Street W1H 7LX London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BRITISH LAND HERCULES NO.4 LIMITED?
Company Name | From | Until |
---|---|---|
PILLARGUN LIMITED | Aug 01, 1996 | Aug 01, 1996 |
PILLAR (ST JAMES'S) LIMITED | Nov 03, 1995 | Nov 03, 1995 |
PILLAR (SHELFCO 1) LIMITED | Oct 02, 1995 | Oct 02, 1995 |
What are the latest accounts for BRITISH LAND HERCULES NO.4 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for BRITISH LAND HERCULES NO.4 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Oct 02, 2017 with updates | 4 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
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 | ||||||||||
Confirmation statement made on Oct 02, 2016 with updates | 5 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2016 | 12 pages | AA | ||||||||||
legacy | 210 pages | PARENT_ACC | ||||||||||
legacy | 4 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
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 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2015 | 12 pages | AA | ||||||||||
legacy | 199 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Annual return made up to Oct 02, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2014 | 15 pages | AA | ||||||||||
legacy | 184 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Annual return made up to Oct 02, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Andrew Smith as a director | 1 pages | TM01 | ||||||||||
Who are the officers of BRITISH LAND HERCULES NO.4 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 | ||||||||||
GROSE, Benjamin Toby | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | Chartered Surveyor | 146546000001 | ||||||||
MCNUFF, Jonathan Charles | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | United Kingdom | British | Chartered Accountant | 205624050001 | ||||||||
MIDDLETON, Charles John | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | United Kingdom | British | Corporate Tax Executive | 79841030002 | ||||||||
MARTIN, Philip John | Secretary | York House 45 Seymour Street W1H 7LX London | British | 35118050001 | ||||||||||
BARZYCKI, Sarah Morrell | Director | 10 Cromford Way KT3 3AZ New Malden Surrey | United Kingdom | British | Head Of Finance | 58016770001 | ||||||||
BELL, Lucinda Margaret | Director | 6 Priory Gardens Chiswick W4 1TT London | England | British | Chartered Accountant | 32809050004 | ||||||||
BERESFORD, Valentine Tristram | Director | 3 Smith Terrace SW3 4DL London | England | British | Company Director | 40766290003 | ||||||||
BRAINE, Anthony | Director | 21 Woodville Road Ealing W5 2SE London | United Kingdom | British | Chartered Secretary | 32809000002 | ||||||||
CLARKE, Peter Courtenay | Director | Oakmeade Park Road SL2 4PG Stoke Poges Berkshire | United Kingdom | British | Chartered Secretary | 78691990003 | ||||||||
FORSHAW, Christopher Michael John | Director | 44 Kerris Way Lower Earley RG6 5UW Reading Berkshire | England | British | Company Director | 1898090001 | ||||||||
JONES, Andrew Marc | Director | Hazlewell Road Putney SW15 6LH London 2 | England | British | Company Director | 82020730004 | ||||||||
MARTIN, Philip John | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | Chartered Accountant | 35118050001 | ||||||||
MCGANN, Martin Francis | Director | 10 Westcombe Park Road SE3 7RB Blackheath London | British | Chartered Accountant | 109383240001 | |||||||||
MOULD, Harold Raymond | Director | 40 Hasker Street SW3 2LQ London | England | British | Solicitor | 35576350006 | ||||||||
PRICE, Humphrey James Montgomery | Director | Deaks Deaks Lane RH17 5JA Cuckfield West Sussex | Uk | British | Chartered Accountant | 14448630001 | ||||||||
ROBERTS, Timothy Andrew | Director | Lorne House Oxshott Way KT11 2RU Cobham Surrey | United Kingdom | British | Chartered Surveyor | 63986410003 | ||||||||
SMITH, Andrew David | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | Surveyor | 108214880002 | ||||||||
STIRLING, Mark Andrew | Director | Great Oak House Essendon Place, Essendon AL9 6GZ Hatfield Hertfordshire | England | British | Surveyor | 106882210001 | ||||||||
VAUGHAN, Patrick Lionel | Director | June Farm Trumpet Hill Road RH2 8QY Reigate Surrey | United Kingdom | British | Company Director | 73972350001 | ||||||||
WEBB, Nigel Mark | Director | Beech Lodge 53 Crouch Hall Lane Redbourn AL3 7EU St Albans Hertfordshire | England | British | Chartered Surveyor | 58059360001 |
Who are the persons with significant control of BRITISH LAND HERCULES NO.4 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 BRITISH LAND HERCULES NO.4 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Security interest agreement | Created On Jun 10, 2004 Delivered On Jun 19, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Assigns transfers and otherwise makes over the title to securities. The securities being the units in hut and any units added thereto and all right title benefit and interest therein including all distributions dividends interest and other income. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee and security interest agreement | Created On Feb 26, 2003 Delivered On Mar 13, 2003 | Satisfied | Amount secured All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars 183,011 units in hut registered in the name of the company and all and any units in hut in respect of which the company is the registered or beneficial owner from time to time. By way of assignment the title to the securities and possesion of the certificates of title thereto.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Jersey security agreement | Created On Aug 22, 2002 Delivered On Aug 30, 2002 | Satisfied | Amount secured All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars (A) agrees that the facility agent shall have possession of the certificates of title to the security assets (b) assigns the units described in the schedule to the form 395 (c) assigns all other units acquired from time to time by the chargor or in which the chargor has an interest (d) assigns any income, capital or other distribution paid, made, payable or distributable in relation to any of the baove; and (e) assigns any right, money or property accruing or offered at any time in relation to any of the above by way of redemption, substitution, exchange, sub-division, splitting, consolidation, bonus or preference under option rights or otherwise.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Aug 22, 2002 Delivered On Aug 30, 2002 | Satisfied | Amount secured All obligations and liabilities whatsoever due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Floating charge over all assets of the company; see form 395 for details. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A supplemental debenture | Created On Aug 11, 1999 Delivered On Aug 18, 1999 | Satisfied | Amount secured All monies, costs, charges, expenses, liabilities and obligations due or to become due from the company to the chargee under or pursuant to the finance documents | |
Short particulars The real property by way of first fixed legal mortgage being 380/402 north end road fulham t/n-NGL550915. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A security interest agreement | Created On Aug 03, 1998 Delivered On Aug 07, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee or any of the beneficiaries (as defined) under the amended facility agreement (as defined) and under the security agreement on any account whatsoever | |
Short particulars Pursuant to the security agreement the borrower to the intent that the agent shall have a security interest in accordance with the law has assigned transferred and otherwise made over to the agent title to the securities. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security presented for registration in scotland 19TH march 1998 | Created On Mar 19, 1998 Delivered On Apr 09, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars 0.208 hectares at college mains retail park dumfries. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental debenture | Created On Oct 01, 1997 Delivered On Oct 10, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under or pursuant to the finance documents (as defined in the facility agreement) | |
Short particulars Leasehold property known as fosse park south lying to the east of narborough road south, narborough, leicestershire title number LT254104 together with all fixtures thereon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A supplemental debenture | Created On Apr 25, 1997 Delivered On Apr 28, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee as trustee for and on behalf of the beneficiaries (as defined) or any of the beneficiaries under the finance documents (as defined in the facility agreement) and supplemental to a debenture dated 15 august 1996 | |
Short particulars The f/h property k/a st james retail park,knaresborough,north yorkshire part t/no.NYK178614. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deposit account charge | Created On Feb 06, 1997 Delivered On Feb 25, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to the tems of the finance documents (as defined in the facility agreement dated 15 august 1996) | |
Short particulars All monies standing to the credit of the credit of the account held with the agent at its london branch acount no. 0121 3933 10000 and all right title and interest and benefits accruing or arising in connection therewith. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental debenture | Created On Feb 06, 1997 Delivered On Feb 07, 1997 | Satisfied | Amount secured All monies costs charges expenses,liabilities and obligations due or to become due from the company to the chargee (as trustee for and on behalf of the beneficiaries and to the beneficiaries (as defined) under or pursuant to the finance documents (as defined in the facility agreement dated 15TH august 1996) | |
Short particulars F/H property k/a newport retail park newport south wales t/n WA599747. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental debenture (supplemental to a debenture dated 15 august 1996) | Created On Jan 17, 1997 Delivered On Jan 20, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under or pursuant to the finance documents (as defined in the facility agreement dated 15 august 1996) | |
Short particulars The f/h property k/a northwich retail park manchester road northwich cheshire t/n CH289431 and CH302431. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security which was presented for registration in scotland on the 16/1/97 | Created On Jan 16, 1997 Delivered On Jan 28, 1997 | Satisfied | Amount secured All obligations and liabilities now due or to become due from the company to the chargee pursuant to the terms of a debenture dated 15/8/96 | |
Short particulars Unit 1 stockwell street/osborne street glagow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A standard security which was presented for registration in scotland | Created On Jan 16, 1997 Delivered On Jan 21, 1997 | Satisfied | Amount secured The obligations (as defined in a debenture dated 15 august 1996 entered into between the company and credit lyonnais) | |
Short particulars Mercury house one dove wynd strathclyde business park bellshill in the county of lanark. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A supplemental debenture | Created On Jan 13, 1997 Delivered On Jan 15, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under or pursuant to the finance documents (as defined in the facility agreement) | |
Short particulars F/H-forte house (formerly target house) gatehouse road aylesbury buckinghamshire t/n-BM145034. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Aug 15, 1996 Delivered On Aug 27, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee or any of the beneficiaries on any account whatsoever under or pursuant to the finance documents | |
Short particulars .. 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
| ||||
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