PCV HP LIMITED
Overview
| Company Name | PCV HP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03296331 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of PCV HP LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PCV HP LIMITED located?
| Registered Office Address | KPMG LLP 15 Canada Square Canary Wharf E14 5GL London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PCV HP LIMITED?
| Company Name | From | Until |
|---|---|---|
| FREEHOLD PORTFOLIOS HP LIMITED | Dec 24, 1996 | Dec 24, 1996 |
What are the latest accounts for PCV HP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for PCV HP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Sep 22, 2018 | 6 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 22, 2017 | 6 pages | LIQ03 | ||||||||||
Insolvency filing Insolvency:secretary of state's release of liquidator | 1 pages | LIQ MISC | ||||||||||
Liquidators' statement of receipts and payments to Sep 22, 2016 | 4 pages | 4.68 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Insolvency court order Court order insolvency:court order - removal/ replacement of liquidator | 30 pages | LIQ MISC OC | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Liquidators' statement of receipts and payments to Sep 22, 2015 | 4 pages | 4.68 | ||||||||||
Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on Apr 12, 2015 | 2 pages | AD01 | ||||||||||
Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ to 8 Salisbury Square London EC4Y 8BB on Oct 16, 2014 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 7 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Oct 25, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Oct 25, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Director's details changed for Mr Nicholas Mark Leslau on Sep 17, 2012 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Oct 25, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2010 | 9 pages | AA | ||||||||||
Appointment of Mr David Leonard Grose as a director | 3 pages | AP01 | ||||||||||
Who are the officers of PCV HP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GUMM, Sandra Louise | Secretary | Canada Square Canary Wharf E14 5GL London 15 | Australian | 57113450003 | ||||||
| GROSE, David Leonard | Director | Cavendish Square W1G 0PJ London Cavendish House 18 | United Kingdom | British | 120479020002 | |||||
| GUMM, Sandra Louise | Director | Canada Square Canary Wharf E14 5GL London 15 | England | Australian | 57113450003 | |||||
| LESLAU, Nicholas Mark | Director | Canada Square Canary Wharf E14 5GL London 15 | United Kingdom | British | 6815470021 | |||||
| MOUSLEY, Emily Ann | Director | Flat C, 1 Cranley Gardens, Muswell Hill N10 3AA London | United Kingdom | British | 155262770001 | |||||
| LINEOBTAIN LIMITED | Secretary | Mountcliff House 154 Brent Street NW4 2DR London | 87536870003 | |||||||
| BRADY, James Michael | Director | 1 Cromwell Close AL4 9YE St Albans Hertfordshire | England | British | 3769730001 | |||||
| BURROWES, David William | Director | 60 Westwater Way OX11 7TY Didcot Oxfordshire | United Kingdom | British | 100504300001 | |||||
| EAST, Stephen John | Director | White Ladies Birch Hill Shirley Hills CR0 5HT Surrey | England | British | 108586450001 | |||||
| EVANS, Alasdair David | Director | 8 Copsem Lane KT10 9EU Esher Treaton Mill Surrey | United Kingdom | British | 130019430001 | |||||
| HARROLD, Richard Anthony | Director | Hill House Farm Brandon Parva NR9 4DL Norwich Norfolk | British | 33048780001 | ||||||
| LEWIS, Gavin Andrew | Director | 10 Penners Gardens KT6 6JW Surbiton Surrey | British | 93017010002 | ||||||
| RITBLAT, James William Jeremy | Director | 24 St Petersburgh Place W2 4LB London | England | British | 38424950003 | |||||
| WAGMAN, Colin Barry | Director | North Lodge 25 Ringwood Avenue N2 9NT London | United Kingdom | British | 39329840001 | |||||
| WARE, Robert Thomas Ernest | Director | Woodley Lodge Duffield Road RG5 4RL Woodley Berkshire | United Kingdom | British | 4779170003 | |||||
| FP FINANCIAL LDC | Director | Caledonian House Mary Street Georgetown Grand Cayman Cayman Islands | 49335910001 |
Does PCV HP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Supplemental debenture | Created On Mar 28, 2003 Delivered On Apr 15, 2003 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars All shares held by the company and/or any nominee on it's behalf and all related rights. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 30, 2001 Delivered On Aug 02, 2001 | Satisfied | Amount secured All monies due or to become due from each obligor to each finance party under each finance document (all terms as defined) | |
Short particulars The f/h property k/a 73 and 75 high street,rhyl title absolute under t/n WA493457 for further details of all property charged please refer to form 395. 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
| ||||
| Debenture between the company (formerly known as freehold portfolios hp limited) each chargor and the security trustee | Created On Feb 09, 2000 Delivered On Feb 21, 2000 | Satisfied | Amount secured All present and future obligations and liabilities whather actual or contingent and whether owed jointly or severally or in any other capacity whatsoever of each obligor to a). Each senior finance party under each senior finance document; or b). Each mezzanine finance party under each mezzanine finance document except for any obligation which, if it were so included, would result in the debenture contravening section 151 of the companies act 1985. | |
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
| ||||
| Deed of assignment | Created On Jun 22, 1999 Delivered On Jul 08, 1999 | Satisfied | Amount secured All monies due or to become due from touchdown co.limited and any company from time to time which is a holding company or subsidiary of touchdown co.limited and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, norwich union mortgage finance limited any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever | |
Short particulars Assigned by way of charge all the rights titles benefits and interests of the company to all monies from time to time due owing or incurred to the company under the occupational lease/s in respect of: 53 high street newcastle under lyme,64 high street and black swan yard andover,53/55 high street goldaming,2/3 west street farnham,41 fore street trowbridge.for further details of property charged please refer to form 395.other than sums due to the company by way of insurance rent service charge or any vat payable to the company thereon including the right to receive the same and the full benefit of any guarantee or security and any proceeds of the forgoing. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of legal charge | Created On Jun 22, 1999 Delivered On Jul 08, 1999 | Satisfied | Amount secured All monies due or to become due from touchdown co.limited and any company from time to time which is a holding company or subsidiary of touchdown co.limited and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, norwich union mortgage finance limited any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever | |
Short particulars 53 high street newcastle under lyme-SF260136;53/55 high street godalming-SY287174;2/3 west street farnham-SY149465 and SY494929 for further details of property charged please refer to form 395.together with all buildings and erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fitting thereon and all improvements and additions thereto and all easements rights and licences appurtenant thereto, all monies deposited with the trustee on the terms set out in schedule 6 to the deed, floating charge the whole of the property, assets, rights and revenues including the uncalled share capital (if any). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental deed | Created On Jan 12, 1999 Delivered On Jan 27, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee supplemental to the legal charge dated 4TH february 1997 | |
Short particulars 41 fore street trowbridge wiltshire WT145469,11 exchange walk nottingham NT304339,8 high street banbury t/n ON132306 and other properties with all buildings erection fixtures fittings underleases and agreement please refer to form 395 for details of further chrged properties and assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental deed | Created On Oct 31, 1997 Delivered On Nov 19, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee as trustee for itself and any other lender or any lender supplemental to the legal charge dated 4TH february 1997 | |
Short particulars F/H land being 48/50 south street romford egl 207769 with all buildings erections and fixtures (inc, trade fixtures) fixed plant & machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of assignment and release | Created On Oct 31, 1997 Delivered On Nov 19, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee as trustee for itself and any other lender or any lender supplemental to the legal charge dated 4TH february 1997 | |
Short particulars The rents arising in respect of 48/50 south street romford egl 207769. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignation of rents | Created On Feb 17, 1997 Delivered On Feb 26, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee or any lender (as defined) or for or in respect of which the company may be liable to the chargee or any lender on any account whatsoever | |
Short particulars The whole right title and interest in the assigned rights being all the rights titles benefits and interests of the company to the rents including the rights to receive the same and the full benefit of any guarantee or security for the performance thereof. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of legal charge | Created On Feb 04, 1997 Delivered On Feb 20, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The properties being 76/76A high street, newmarket-SKJ154736 and the other properties described on the schedule attached to the form M395 with all buildings and erections and fixtures (including trade fixtures but excluding tenants' fixtures) and fittings thereon, rights, licences, leases and a floating charge over all property, assets, rights and revenues including uncalled capital. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignment by way of charge | Created On Feb 04, 1997 Delivered On Feb 20, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars By clause 2 of the assignment all rights, titles, benefits and interests to all monies incurred to the company under occupational lease/s in respect of 76/76A high street, newmarket-SKJ154736 and the other properties described in the schedule attached to the form M395. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security presented for registration in scotland on 13TH february 1997 | Created On Feb 03, 1997 Delivered On Feb 25, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All and whole those shop premises with ancillary storage and office accomodation on basement ground and first floors in the burgh of falkirk and county of stirling now generally known as numbers one hundred and eighteen to one hundred and twenty high street falkirk t/n stg 10222. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does PCV HP LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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