PCV HP NOMINEE LIMITED

PCV HP NOMINEE LIMITED

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

    Company NamePCV HP NOMINEE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03309232
    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 NOMINEE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PCV HP NOMINEE LIMITED located?

    Registered Office Address
    15 Canada Square
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What were the previous names of PCV HP NOMINEE LIMITED?

    Previous Company Names
    Company NameFromUntil
    FREEHOLD PORTFOLIOS HP NOMINEE LIMITEDJan 23, 1997Jan 23, 1997

    What are the latest accounts for PCV HP NOMINEE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for PCV HP NOMINEE 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 London E14 5GL on Oct 17, 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 Jan 08, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2014

    Statement of capital on Jan 08, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    2 pagesAA

    Annual return made up to Jan 08, 2013 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

    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 Jan 08, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Who are the officers of PCV HP NOMINEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GUMM, Sandra Louise
    Canada Square
    E14 5GL London
    15
    Secretary
    Canada Square
    E14 5GL London
    15
    Australian57113450003
    GROSE, David Leonard
    18 Cavendish Square
    W1G 0PJ London
    Cavendish House
    Director
    18 Cavendish Square
    W1G 0PJ London
    Cavendish House
    United KingdomBritish120479020002
    GUMM, Sandra Louise
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    EnglandAustralian57113450003
    LESLAU, Nicholas Mark
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    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
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    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
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Does PCV HP NOMINEE 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
    All that f/h land k/a 35 broad street and 29-31 queen victoria street,reading title absolute under t/n BK115467. 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)
    A standard security which was presented for registration in scotland on the 18TH february 2000 and
    Created On Feb 09, 2000
    Delivered On Feb 29, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company (formerly known as freehold portfolios hp nominee limited) and/or any other obligor to each senior finance party under each senior finance document or each mezzanine finance party under each mezzanine finance document
    Short particulars
    All and whole those shop premises with ancillary office accommodation on the basement, ground and first floors in the burgh of falkirk and county of stirling now k/a numbers 118 to 120 high street falkirk t/no STG10222. See the mortgage charge document for full details.
    Persons Entitled
    • Eurohypo Aktiengesellschaft Europaische Hypothekenbank Der Deutschen Bank as Agent and Trusteefor Itself and the Other Finance Parties (The Security Trustee)
    Transactions
    • Feb 29, 2000Registration of a charge (395)
    • Aug 02, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture between the company (formerly known as freehold portfolios hp nominee 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)
    Assignation of rents
    Created On Feb 09, 2000
    Delivered On Feb 19, 2000
    Satisfied
    Amount secured
    All present and future obligations and liabilities of each obligor to each senior finance party under each senior finance document or each mazzanine finance party under each mezzanine finance document (all defined therein)
    Short particulars
    Right, title and interest in and to the rental income in respect of the subjects (as defined).
    Persons Entitled
    • Eurohypo Aktiengesellschaft Europaische Hypothekenbank Der Deutschen Bank, London Branch, Asagent and Trustee for Itself and the Other Finance Parties ("the Security Trustee")
    Transactions
    • Feb 19, 2000Registration of a charge (395)
    • Aug 02, 2001Statement of satisfaction of a charge in full or part (403a)
    A standard security dated 05 july 1999 which was registered in scotland on 12 july 1999
    Created On Jul 12, 1999
    Delivered On Jul 28, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or each other borrower to the agent as lender, agent one of the arrangers and original counterparty and its successors and assignees whomsoever and to each other finance party under or pursuant to a credit agreement dated 05 july 1999
    Short particulars
    Property k/a numbers one hundred and eighteen to one hundred and twenty high street falkirk t/n stg 10222.
    Persons Entitled
    • Bayerische Hypo-Und Vereinsbank Ag as Agent and Trustee for Itself and the Other Financeparties
    Transactions
    • Jul 28, 1999Registration of a charge (395)
    • Feb 16, 2000Statement of satisfaction of a charge in full or part (403a)
    Assignation of rents
    Created On Jul 07, 1999
    Delivered On Jul 15, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The companys right, title and interest in and to the rental income (as defined in the credit agreement).
    Persons Entitled
    • Bayerische Hypo-Und Vereinsbank Ag
    Transactions
    • Jul 15, 1999Registration of a charge (395)
    • Feb 16, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 05, 1999
    Delivered On Jul 20, 1999
    Satisfied
    Amount secured
    All monies whatsoever due or to become due from each borrower (as defined) and fp financial to each finance party (as defined) under each finance document (as defined)
    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
    • Bayerische Hypo-Und Vereinsbank Aktiengesellschaft,London Branch,as Agent and Trustee for Thefinance Parties
    Transactions
    • Jul 20, 1999Registration of a charge (395)
    • Feb 16, 2000Statement of satisfaction of a charge in full or part (403a)
    Assignation of rents
    Created On Jan 14, 1999
    Delivered On Jan 26, 1999
    Satisfied
    Amount secured
    All present and future obligations due or to become due from each borrower (as defined) to the chargee as agent and trustee for itself and the other finance parties (as defined in the credit agreement dated 21ST october 1998) under or pursuant to the credit agreement and any finance document referred to as such in the credit agreement
    Short particulars
    The company's right title and interest in and to the rental income (as defined in the credit agreement) payable in respect of the leases of the subjects.
    Persons Entitled
    • Bayerische Hypo- Und Vereinsbank Ag
    Transactions
    • Jan 26, 1999Registration of a charge (395)
    • Jan 08, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 12, 1999
    Delivered On Jan 19, 1999
    Satisfied
    Amount secured
    All present and future obligations and liabilities due or to become due from each borrower (as defined) to the chargee as agent and trustee for the finance parties (as defined)under each finance document (as defined) and on any account whatsoever
    Short particulars
    16 toll gavel beverley 33 parliament street york f/h property k/a 35 broad street and 29-31 queen victoria street reading t/nos: HS200862 NYK127042 BK115467 .. 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, London Branch
    Transactions
    • Jan 19, 1999Registration of a charge (395)
    • Jan 08, 2000Statement of satisfaction of a charge in full or part (403a)
    Standard security which was presented for registration in scotland on the 25 january 1999 and
    Created On Jan 05, 1999
    Delivered On Jan 30, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or each other borrower (as defined) under or pursuant to a credit agreement dated 21 october 1998
    Short particulars
    The property known as 118 to 120 high street falkirk title number STG10222.
    Persons Entitled
    • Bayerische Hypo-Und Vereinsbank Ag as Agent and Trustee for Itself and Theother Finance Parties ("Agent")
    Transactions
    • Jan 30, 1999Registration of a charge (395)
    • Jan 08, 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 189 high street, southend on sea-EX166546 and the other properties described on the schedule attached to the form M395 together 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 the property, assets, rights and revenues including uncalled capital. See the mortgage charge document for full details.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Feb 20, 1997Registration of a charge (395)
    • Mar 27, 1999Statement 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 the right, titles, benefits and interests to all monies owing or incurred to the company under the occupational lease/s in respect of 189 high street, southend on sea-EX166546 and all the other properties described in the schedule attached to the form M395. See the mortgage charge document for full details.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Feb 20, 1997Registration of a charge (395)
    • Mar 27, 1999Statement of satisfaction of a charge in full or part (403a)

    Does PCV HP NOMINEE 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