BRITISH LAND HERCULES NO.4 LIMITED

BRITISH LAND HERCULES NO.4 LIMITED

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

    Company NameBRITISH LAND HERCULES NO.4 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03108851
    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 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 AddressNo

    What were the previous names of BRITISH LAND HERCULES NO.4 LIMITED?

    Previous Company Names
    Company NameFromUntil
    PILLARGUN LIMITEDAug 01, 1996Aug 01, 1996
    PILLAR (ST JAMES'S) LIMITEDNov 03, 1995Nov 03, 1995
    PILLAR (SHELFCO 1) LIMITEDOct 02, 1995Oct 02, 1995

    What are the latest accounts for BRITISH LAND HERCULES NO.4 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for BRITISH LAND HERCULES NO.4 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Oct 02, 2017 with updates

    4 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    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

    Confirmation statement made on Oct 02, 2016 with updates

    5 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2016

    12 pagesAA

    legacy

    210 pagesPARENT_ACC

    legacy

    4 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    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

    Audit exemption subsidiary accounts made up to Mar 31, 2015

    12 pagesAA

    legacy

    199 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Annual return made up to Oct 02, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 19, 2015

    Statement of capital on Oct 19, 2015

    • Capital: GBP 1
    SH01

    Audit exemption subsidiary accounts made up to Mar 31, 2014

    15 pagesAA

    legacy

    184 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Annual return made up to Oct 02, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 09, 2014

    Statement of capital on Oct 09, 2014

    • Capital: GBP 1
    SH01

    Termination of appointment of Andrew Smith as a director

    1 pagesTM01

    Who are the officers of BRITISH LAND HERCULES NO.4 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
    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 KingdomBritishChartered Surveyor146546000001
    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 KingdomBritishChartered Accountant205624050001
    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 KingdomBritishCorporate Tax Executive79841030002
    MARTIN, Philip John
    York House
    45 Seymour Street
    W1H 7LX London
    Secretary
    York House
    45 Seymour Street
    W1H 7LX London
    British35118050001
    BARZYCKI, Sarah Morrell
    10 Cromford Way
    KT3 3AZ New Malden
    Surrey
    Director
    10 Cromford Way
    KT3 3AZ New Malden
    Surrey
    United KingdomBritishHead Of Finance58016770001
    BELL, Lucinda Margaret
    6 Priory Gardens
    Chiswick
    W4 1TT London
    Director
    6 Priory Gardens
    Chiswick
    W4 1TT London
    EnglandBritishChartered Accountant32809050004
    BERESFORD, Valentine Tristram
    3 Smith Terrace
    SW3 4DL London
    Director
    3 Smith Terrace
    SW3 4DL London
    EnglandBritishCompany Director40766290003
    BRAINE, Anthony
    21 Woodville Road
    Ealing
    W5 2SE London
    Director
    21 Woodville Road
    Ealing
    W5 2SE London
    United KingdomBritishChartered Secretary32809000002
    CLARKE, Peter Courtenay
    Oakmeade
    Park Road
    SL2 4PG Stoke Poges
    Berkshire
    Director
    Oakmeade
    Park Road
    SL2 4PG Stoke Poges
    Berkshire
    United KingdomBritishChartered Secretary78691990003
    FORSHAW, Christopher Michael John
    44 Kerris Way
    Lower Earley
    RG6 5UW Reading
    Berkshire
    Director
    44 Kerris Way
    Lower Earley
    RG6 5UW Reading
    Berkshire
    EnglandBritishCompany Director1898090001
    JONES, Andrew Marc
    Hazlewell Road
    Putney
    SW15 6LH London
    2
    Director
    Hazlewell Road
    Putney
    SW15 6LH London
    2
    EnglandBritishCompany Director82020730004
    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 KingdomBritishChartered Accountant35118050001
    MCGANN, Martin Francis
    10 Westcombe Park Road
    SE3 7RB Blackheath
    London
    Director
    10 Westcombe Park Road
    SE3 7RB Blackheath
    London
    BritishChartered Accountant109383240001
    MOULD, Harold Raymond
    40 Hasker Street
    SW3 2LQ London
    Director
    40 Hasker Street
    SW3 2LQ London
    EnglandBritishSolicitor35576350006
    PRICE, Humphrey James Montgomery
    Deaks
    Deaks Lane
    RH17 5JA Cuckfield
    West Sussex
    Director
    Deaks
    Deaks Lane
    RH17 5JA Cuckfield
    West Sussex
    UkBritishChartered Accountant14448630001
    ROBERTS, Timothy Andrew
    Lorne House
    Oxshott Way
    KT11 2RU Cobham
    Surrey
    Director
    Lorne House
    Oxshott Way
    KT11 2RU Cobham
    Surrey
    United KingdomBritishChartered Surveyor63986410003
    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 KingdomBritishSurveyor108214880002
    STIRLING, Mark Andrew
    Great Oak House
    Essendon Place, Essendon
    AL9 6GZ Hatfield
    Hertfordshire
    Director
    Great Oak House
    Essendon Place, Essendon
    AL9 6GZ Hatfield
    Hertfordshire
    EnglandBritishSurveyor106882210001
    VAUGHAN, Patrick Lionel
    June Farm
    Trumpet Hill Road
    RH2 8QY Reigate
    Surrey
    Director
    June Farm
    Trumpet Hill Road
    RH2 8QY Reigate
    Surrey
    United KingdomBritishCompany Director73972350001
    WEBB, Nigel Mark
    Beech Lodge
    53 Crouch Hall Lane Redbourn
    AL3 7EU St Albans
    Hertfordshire
    Director
    Beech Lodge
    53 Crouch Hall Lane Redbourn
    AL3 7EU St Albans
    Hertfordshire
    EnglandBritishChartered Surveyor58059360001

    Who are the persons with significant control of BRITISH LAND HERCULES NO.4 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.

    Does BRITISH LAND HERCULES NO.4 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 19, 2004Registration of a charge (395)
    • Sep 14, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 13, 2003Registration of a charge (395)
    • Sep 14, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Bayerische Hypo-Und Vereinsbank Aktiengesellschaft, London Branch (The Facility Agent)
    Transactions
    • Aug 30, 2002Registration of a charge (395)
    • Sep 14, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Bayerische Hypo-Und Vereinsbank Aktiengesellschaft,London Branch
    Transactions
    • Aug 30, 2002Registration of a charge (395)
    • Sep 14, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Credit Lyonnaisas Trustees for and on Behalf of the Beneficiaries
    Transactions
    • Aug 18, 1999Registration of a charge (395)
    • Dec 11, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Credit Lyonnais (As Agent for the Banks)
    Transactions
    • Aug 07, 1998Registration of a charge (395)
    • Sep 05, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Solicitor to the Secretary of State for Scotland
    Transactions
    • Apr 09, 1998Registration of a charge (395)
    • Sep 05, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Credit Lyonnais(As Trustee for and on Behalf of the Beneficiaries)
    Transactions
    • Oct 10, 1997Registration of a charge (395)
    • Oct 22, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Credit Lyonnais
    Transactions
    • Apr 28, 1997Registration of a charge (395)
    • Oct 22, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Credit Lyonnaise(As Agent and Trustee for Itself and the Beneficiaries (as Defined))
    Transactions
    • Feb 25, 1997Registration of a charge (395)
    • Oct 22, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Credit Lyonnais
    Transactions
    • Feb 07, 1997Registration of a charge (395)
    • Oct 22, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Credit Lyonnais(As Trustee for and on Behalf of the Beneficiaries (as Defined))
    Transactions
    • Jan 20, 1997Registration of a charge (395)
    • Oct 22, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Credit Lyonnais
    Transactions
    • Jan 28, 1997Registration of a charge (395)
    • Apr 02, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Credit Lyonnais
    Transactions
    • Jan 21, 1997Registration of a charge (395)
    • Apr 23, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • Credit Lyonnais (As Trustee for an on Behalf of the Beneficiaries)
    Transactions
    • Jan 15, 1997Registration of a charge (395)
    • Oct 22, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Credit Lyonnais (As Trustee for and on Behalf of the Beneficiaries)
    Transactions
    • Aug 27, 1996Registration of a charge (395)
    • Dec 11, 2001Statement 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