140 PARK LANE LIMITED

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

    Company Name140 PARK LANE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03312458
    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 140 PARK LANE LIMITED?

    • (7011) /

    Where is 140 PARK LANE LIMITED located?

    Registered Office Address
    179 Great Portland Street
    London
    W1W 5LS
    Undeliverable Registered Office AddressNo

    What were the previous names of 140 PARK LANE LIMITED?

    Previous Company Names
    Company NameFromUntil
    PARTYCORP LIMITEDFeb 04, 1997Feb 04, 1997

    What are the latest accounts for 140 PARK LANE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for 140 PARK LANE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Feb 02, 2011

    • Capital: GBP 1,276.70
    4 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 31/12/2010
    RES13

    Annual return made up to Nov 30, 2010 with full list of shareholders

    6 pagesAR01

    Auditor's resignation

    5 pagesAUD

    Full accounts made up to Dec 31, 2009

    16 pagesAA

    Termination of appointment of Andrew Blurton as a director

    1 pagesTM01

    Annual return made up to Nov 30, 2009 with full list of shareholders

    16 pagesAR01

    Director's details changed for Andrew Francis Blurton on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Ms Gail Robson on Oct 01, 2009

    1 pagesCH03

    Full accounts made up to Dec 31, 2008

    17 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2007

    18 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2006

    20 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages225

    legacy

    4 pages288a

    legacy

    1 pages288b

    Full accounts made up to Jun 30, 2005

    20 pagesAA

    legacy

    3 pages363a

    Who are the officers of 140 PARK LANE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBSON, Gail
    Great Portland Street
    W1W 5LS London
    179
    England
    Secretary
    Great Portland Street
    W1W 5LS London
    179
    England
    British100895090001
    FILEX SERVICES LIMITED
    179 Great Portland Street
    W1W 5LS London
    Secretary
    179 Great Portland Street
    W1W 5LS London
    3620420001
    BIBRING, Michael Albert
    Conifers
    Hive Road
    WD23 1JG Bushey Heath
    Hertfordshire
    Director
    Conifers
    Hive Road
    WD23 1JG Bushey Heath
    Hertfordshire
    EnglandBritish9320160002
    MA, Philip King Huen
    A1 7/F South Bay Garden
    33 South Bay Close
    FOREIGN Hong Kong
    Director
    A1 7/F South Bay Garden
    33 South Bay Close
    FOREIGN Hong Kong
    Hong KongCanadian36532980002
    ABOGADO CUSTODIANS LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Secretary
    100 New Bridge Street
    EC4V 6JA London
    900021140001
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Secretary
    100 New Bridge Street
    EC4V 6JA London
    900021150001
    THE COMPANY REGISTRATION AGENTS LIMITED
    Leonard Street
    EC2A 4QS London
    83
    Nominee Secretary
    Leonard Street
    EC2A 4QS London
    83
    900013740001
    BALFOUR-LYNN, Richard Gary
    Connaught Square
    W2 2HG London
    6
    Director
    Connaught Square
    W2 2HG London
    6
    United KingdomBritish34251500001
    BIBRING, Michael Albert
    Conifers
    Hive Road
    WD23 1JG Bushey Heath
    Hertfordshire
    Director
    Conifers
    Hive Road
    WD23 1JG Bushey Heath
    Hertfordshire
    EnglandBritish9320160002
    BLURTON, Andrew Francis
    Great Portland Street
    W1W 5LS London
    179
    England
    Director
    Great Portland Street
    W1W 5LS London
    179
    England
    EnglandBritish53724380001
    MA, Walter King Wah
    18 Blacks Link
    Hong Kong
    Director
    18 Blacks Link
    Hong Kong
    Hong KongAustralian36532930001
    SINGH, Jagtar
    6 Paines Lane
    HA5 3DQ Pinner
    Middlesex
    Director
    6 Paines Lane
    HA5 3DQ Pinner
    Middlesex
    United KingdomBritish121710890001
    ABOGADO CUSTODIANS LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Director
    100 New Bridge Street
    EC4V 6JA London
    900021140001
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Director
    100 New Bridge Street
    EC4V 6JA London
    900021150001
    LUCIENE JAMES LIMITED
    83 Leonard Street
    EC2A 4QS London
    Nominee Director
    83 Leonard Street
    EC2A 4QS London
    900003210001

    Does 140 PARK LANE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of debenture
    Created On Oct 31, 2003
    Delivered On Nov 13, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the obligors (or any of them) to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property 140 park lane and 535 to 539 oxford street london t/n 420074. l/h property part of basement and ground and first floors 527 to 533 (odd numbers) oxford street and 68 to 70 north row and the airspace abovet/n NGL784069. 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
    • The Governor and Company of the Bank Scotland (The Security Agent)
    Transactions
    • Nov 13, 2003Registration of a charge (395)
    Security interest agreement
    Created On Oct 31, 2003
    Delivered On Nov 13, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee and/or the finance parties
    Short particulars
    Assigns title to the collateral being the shares in flatford limited including all derivative assets and all the company's right title and interest from time to time in all such securities and derivative assets. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank Scotland (The Agent)
    Transactions
    • Nov 13, 2003Registration of a charge (395)
    Security interest agreement
    Created On Oct 31, 2003
    Delivered On Nov 13, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee and/or the finance parties
    Short particulars
    Assigns title to the collateral being the shares in flatford (no. 2) limited including all derivative assets and all the company's right title and interest from time to time in all such securities and derivative assets. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank Scotland (The Agent)
    Transactions
    • Nov 13, 2003Registration of a charge (395)
    Debenture
    Created On Jan 08, 2002
    Delivered On Jan 25, 2002
    Outstanding
    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
    By way of second legal mortgage the mortgaged property and shares, by way of assignment A. 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
    • Marriott Hotels Limited
    Transactions
    • Jan 25, 2002Registration of a charge (395)
    Security interest agreement
    Created On Jan 08, 2002
    Delivered On Jan 11, 2002
    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 under each of the finance documents as defined in the credit agreement
    Short particulars
    All the company's right title and interest in and to the securities being £10 ordinary shares of £1 each issued in the share capital of flatford limited together with all securities accruing therefrom (inclusive of devidends interest and other income). See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 11, 2002Registration of a charge (395)
    • Nov 18, 2003Statement of satisfaction of a charge in full or part (403a)
    Security interest agreement
    Created On Jan 08, 2002
    Delivered On Jan 11, 2002
    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 under each of the finance documents as defined in the credit agreement
    Short particulars
    All the company's right title benefit and interest in and to the securities being 10 ordinary shares of £1 each issued in the share capital of flatford (no.2) limited and all securities deriving therefrom (inclusive of dividends interest and other income). See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 11, 2002Registration of a charge (395)
    • Nov 18, 2003Statement of satisfaction of a charge in full or part (403a)
    Third party general security assignment
    Created On Jan 08, 2002
    Delivered On Jan 10, 2002
    Outstanding
    Amount secured
    All monies due or to become due from 140 park lane (no.3) limited (as borrower) to the bank
    Short particulars
    All the company's right title benefit and interest in and to a £7,000,000 secured subordinated loan agreement dated 7TH january 2002 between the chargor flatford limited and flatford (no.2) limited international hotel licencing S.A.R.L. marriott international inc. And marylebone balfour group PLC.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 10, 2002Registration of a charge (395)
    Debenture
    Created On Feb 26, 2001
    Delivered On Mar 14, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to clause 5.3 (guaranty payment) of the management agreement of even date or the debenture
    Short particulars
    F/H land and buildings k/a 140 park lane and 535 to 539 oxford street london W1 t/no: 420074 land and buildings being part basement ground and first floors of maryon house 527 to 533 (odd numbers) oxford street and 68 to 70 north row london W1 with the air space thereof. See the mortgage charge document for full details.
    Persons Entitled
    • Marriott Hotels Limited
    Transactions
    • Mar 14, 2001Registration of a charge (395)
    • Apr 13, 2002Statement of satisfaction of a charge in full or part (403a)
    Deed of charge over credit balances
    Created On Jun 12, 2000
    Delivered On Jun 20, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Business premium account no.40082090. The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 20, 2000Registration of a charge (395)
    • Apr 13, 2002Statement of satisfaction of a charge in full or part (403a)
    Security interest agreement
    Created On Apr 14, 2000
    Delivered On Apr 25, 2000
    Satisfied
    Amount secured
    All present and future obligations and liabilities due or to become due from the obligors and the parents to the finance parties (or any of them) under each of the finance documents (all as defined)
    Short particulars
    Without affecting and in addition to the agent's other rights under or pursuant to the security interest agreement,the company to the intent that the agent shall have a security interest in accordance with the law: assigned,transferred and otherwise made over to the agent title to the securities;and agreed that,to the extent that the company has not assigned,transferred or otherwise made over to the agent or perfected in favour of the agent,title to any securities the agent shall have possession of the certificates of title thereto.
    Persons Entitled
    • Barclays Bank PLC as Agent and Trustee for the Finance Parties
    Transactions
    • Apr 25, 2000Registration of a charge (395)
    • Apr 13, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 14, 2000
    Delivered On Apr 20, 2000
    Satisfied
    Amount secured
    All present and future obligations and liabilities of the obligors and the parents to the finance parties (or any of them) under each of the finance documents (all as defined)
    Short particulars
    The mortgaged property and all its present and future investments in any subsidiary of the company.assignment by way of security.fixed charges.floating charge.real property.. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC as Agent and Trustee for Each of the Finance Parties
    Transactions
    • Apr 20, 2000Registration of a charge (395)
    • Apr 13, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 30, 1997
    Delivered On Jul 08, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under any finance document (the "secured obligations")
    Short particulars
    Freehold property known as 139 and 140 park lane and 535, 537 and 539 oxford street title number 420074 and leasehold property known as park lane garages, 68 north row, london W1. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
    Persons Entitled
    • Bhf-Bank Ag(The "Agent")
    Transactions
    • Jul 08, 1997Registration of a charge (395)
    • May 12, 2000Statement 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