PCV HP NOMINEE LIMITED
Overview
| Company Name | PCV HP NOMINEE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03309232 |
| 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 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 Address | No |
What were the previous names of PCV HP NOMINEE LIMITED?
| Company Name | From | Until |
|---|---|---|
| FREEHOLD PORTFOLIOS HP NOMINEE LIMITED | Jan 23, 1997 | Jan 23, 1997 |
What are the latest accounts for PCV HP NOMINEE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for PCV HP NOMINEE 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 London E14 5GL on Oct 17, 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 Jan 08, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Jan 08, 2013 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 | ||||||||||
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 Jan 08, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Who are the officers of PCV HP NOMINEE 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 E14 5GL London 15 | Australian | 57113450003 | ||||||
| GROSE, David Leonard | Director | 18 Cavendish Square W1G 0PJ London Cavendish House | United Kingdom | British | 120479020002 | |||||
| GUMM, Sandra Louise | Director | Canada Square E14 5GL London 15 | England | Australian | 57113450003 | |||||
| LESLAU, Nicholas Mark | Director | Canada Square 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 | |||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| 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 | |||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Does PCV HP NOMINEE 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 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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 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
| ||||
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 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
| ||||
Transactions
| ||||
Does PCV HP NOMINEE 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