PCV HP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePCV HP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03296331
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of PCV HP LIMITED?

    Previous Company Names
    Company NameFromUntil
    FREEHOLD PORTFOLIOS HP LIMITEDDec 24, 1996Dec 24, 1996

    What are the latest accounts for PCV HP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for PCV HP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 22, 2018

    6 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 22, 2017

    6 pagesLIQ03

    Insolvency filing

    Insolvency:secretary of state's release of liquidator
    1 pagesLIQ MISC

    Liquidators' statement of receipts and payments to Sep 22, 2016

    4 pages4.68

    Appointment of a voluntary liquidator

    2 pages600

    Insolvency court order

    Court order insolvency:court order - removal/ replacement of liquidator
    30 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Sep 22, 2015

    4 pages4.68

    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 pagesAD01

    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 pagesAD01

    Declaration of solvency

    7 pages4.70

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 23, 2014

    LRESSP

    Annual return made up to Oct 25, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 25, 2013

    Statement of capital on Oct 25, 2013

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Oct 25, 2012 with full list of shareholders

    5 pagesAR01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Director's details changed for Mr Nicholas Mark Leslau on Sep 17, 2012

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Oct 25, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Dec 31, 2010

    9 pagesAA

    Appointment of Mr David Leonard Grose as a director

    3 pagesAP01

    Who are the officers of PCV HP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GUMM, Sandra Louise
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    Secretary
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    Australian57113450003
    GROSE, David Leonard
    Cavendish Square
    W1G 0PJ London
    Cavendish House 18
    Director
    Cavendish Square
    W1G 0PJ London
    Cavendish House 18
    United KingdomBritish120479020002
    GUMM, Sandra Louise
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    Director
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    EnglandAustralian57113450003
    LESLAU, Nicholas Mark
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    Director
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    United KingdomBritish6815470021
    MOUSLEY, Emily Ann
    Flat C, 1
    Cranley Gardens, Muswell Hill
    N10 3AA London
    Director
    Flat C, 1
    Cranley Gardens, Muswell Hill
    N10 3AA London
    United KingdomBritish155262770001
    LINEOBTAIN LIMITED
    Mountcliff House
    154 Brent Street
    NW4 2DR London
    Secretary
    Mountcliff House
    154 Brent Street
    NW4 2DR London
    87536870003
    BRADY, James Michael
    1 Cromwell Close
    AL4 9YE St Albans
    Hertfordshire
    Director
    1 Cromwell Close
    AL4 9YE St Albans
    Hertfordshire
    EnglandBritish3769730001
    BURROWES, David William
    60 Westwater Way
    OX11 7TY Didcot
    Oxfordshire
    Director
    60 Westwater Way
    OX11 7TY Didcot
    Oxfordshire
    United KingdomBritish100504300001
    EAST, Stephen John
    White Ladies
    Birch Hill Shirley Hills
    CR0 5HT Surrey
    Director
    White Ladies
    Birch Hill Shirley Hills
    CR0 5HT Surrey
    EnglandBritish108586450001
    EVANS, Alasdair David
    8 Copsem Lane
    KT10 9EU Esher
    Treaton Mill
    Surrey
    Director
    8 Copsem Lane
    KT10 9EU Esher
    Treaton Mill
    Surrey
    United KingdomBritish130019430001
    HARROLD, Richard Anthony
    Hill House Farm
    Brandon Parva
    NR9 4DL Norwich
    Norfolk
    Director
    Hill House Farm
    Brandon Parva
    NR9 4DL Norwich
    Norfolk
    British33048780001
    LEWIS, Gavin Andrew
    10 Penners Gardens
    KT6 6JW Surbiton
    Surrey
    Director
    10 Penners Gardens
    KT6 6JW Surbiton
    Surrey
    British93017010002
    RITBLAT, James William Jeremy
    24 St Petersburgh Place
    W2 4LB London
    Director
    24 St Petersburgh Place
    W2 4LB London
    EnglandBritish38424950003
    WAGMAN, Colin Barry
    North Lodge
    25 Ringwood Avenue
    N2 9NT London
    Director
    North Lodge
    25 Ringwood Avenue
    N2 9NT London
    United KingdomBritish39329840001
    WARE, Robert Thomas Ernest
    Woodley Lodge
    Duffield Road
    RG5 4RL Woodley
    Berkshire
    Director
    Woodley Lodge
    Duffield Road
    RG5 4RL Woodley
    Berkshire
    United KingdomBritish4779170003
    FP FINANCIAL LDC
    Caledonian House
    Mary Street
    Georgetown
    Grand Cayman
    Cayman Islands
    Director
    Caledonian House
    Mary Street
    Georgetown
    Grand Cayman
    Cayman Islands
    49335910001

    Does PCV HP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bayerische Hypo-Und Vereinsbank Aktiengesellschaft London Branch,(As Agent and Trustee for the Finance Parties)
    Transactions
    • Apr 15, 2003Registration of a charge (395)
    • Oct 11, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Bayerische Hypo-Und Vereinsbank Aktiengesellschaft as Agent and Trustee Tothe Finance Parties (The Agent)
    Transactions
    • Aug 02, 2001Registration of a charge (395)
    • Oct 11, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Eurohypo Aktiengesellschaft Europaische Hypothekenbank Der Deutchen Bank, London Branch(As Agent and Trustee for the Senior Finance Parties and the Mezzanine Finance Parties)
    Transactions
    • Feb 21, 2000Registration of a charge (395)
    • Aug 15, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Norwich Union Mortgages (Life) Limited
    Transactions
    • Jul 08, 1999Registration of a charge (395)
    • Feb 16, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Norwich Union Mortgages (Life) Limited
    Transactions
    • Jul 08, 1999Registration of a charge (395)
    • Feb 16, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Norwich Union Mortgages (General) Limitedas Trustee for Itself and Any Other Lender or Any Lender
    Transactions
    • Jan 27, 1999Registration of a charge (395)
    • Feb 16, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Norwich Union Mortgages (General) Limited
    Transactions
    • Nov 19, 1997Registration of a charge (395)
    • Feb 16, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Norwich Union Mortgages (General) Limited
    Transactions
    • Nov 19, 1997Registration of a charge (395)
    • Feb 16, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Norwich Union Mortgage (General) Limitedas Trustee for Itself and the Other Lenders ("the Trustee")
    Transactions
    • Feb 26, 1997Registration of a charge (395)
    • Feb 16, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Norwich Union Mortgages (General) Limited
    Transactions
    • Feb 20, 1997Registration of a charge (395)
    • Jan 06, 1998Statement that part or whole of property from a floating charge has been released (403b)
    • Mar 27, 1999Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 08, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Norwich Union Mortgages (General) Limited
    Transactions
    • Feb 20, 1997Registration of a charge (395)
    • Jan 06, 1998Statement that part or whole of property from a floating charge has been released (403b)
    • Mar 27, 1999Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 08, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Norwich Union Mortgages (General) Limitedas Trustee for Itself and Others
    Transactions
    • Feb 25, 1997Registration of a charge (395)
    • Jan 08, 2000Statement of satisfaction of a charge in full or part (403a)

    Does PCV HP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 01, 2019Dissolved on
    Sep 23, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Jeremy Orton
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    Allan Watson Graham
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB 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