PCV BRACKNELL LIMITED

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

    Company NamePCV BRACKNELL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03439399
    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 PCV BRACKNELL LIMITED?

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

    Where is PCV BRACKNELL LIMITED located?

    Registered Office Address
    Cavendish House
    18 Cavendish Square
    W1G 0PJ London
    Undeliverable Registered Office AddressNo

    What were the previous names of PCV BRACKNELL LIMITED?

    Previous Company Names
    Company NameFromUntil
    FREEHOLD PORTFOLIOS BRACKNELL LIMITEDSep 19, 1997Sep 19, 1997

    What are the latest accounts for PCV BRACKNELL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for PCV BRACKNELL 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

    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 Aug 02, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 03, 2012

    Statement of capital on Aug 03, 2012

    • Capital: GBP 2
    SH01

    Annual return made up to Aug 02, 2011 with full list of shareholders

    5 pagesAR01

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

    6 pagesAA

    Director's details changed for Mr David Leonard Grose on Jan 18, 2011

    2 pagesCH01

    Appointment of David Leonard Grose as a director

    3 pagesAP01

    Termination of appointment of Alasdair Evans as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Aug 02, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Miss Sandra Louise Gumm on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr Nicholas Mark Leslau on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Miss Sandra Louise Gumm on Oct 01, 2009

    1 pagesCH03

    Director's details changed for Mr Nicholas Mark Leslau on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Miss Sandra Louise Gumm on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Miss Sandra Louise Gumm on Oct 01, 2009

    1 pagesCH03

    legacy

    4 pages363a

    Total exemption full accounts made up to Dec 31, 2008

    6 pagesAA

    Total exemption full accounts made up to Dec 31, 2007

    6 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    legacy

    4 pages288a

    Who are the officers of PCV BRACKNELL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GUMM, Sandra Louise
    Cavendish House
    18 Cavendish Square
    W1G 0PJ London
    Secretary
    Cavendish House
    18 Cavendish Square
    W1G 0PJ London
    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
    Cavendish House
    18 Cavendish Square
    W1G 0PJ London
    Director
    Cavendish House
    18 Cavendish Square
    W1G 0PJ London
    EnglandAustralian57113450003
    LESLAU, Nicholas Mark
    Cavendish House
    18 Cavendish Square
    W1G 0PJ London
    Director
    Cavendish House
    18 Cavendish Square
    W1G 0PJ London
    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
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    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

    Does PCV BRACKNELL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture between the company (formerly known as freehold portfolios bracknell 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)
    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)
    Supplemental debenture
    Created On Mar 30, 1999
    Delivered On Apr 20, 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) (the "agent") under each finance document (as defined) and on any account whatsoever
    Short particulars
    L/H land k/a westerly point market street bracknell t/no: 3439399. see the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Hypo-Und Vereinsbank Aktiengesellschaft
    Transactions
    • Apr 20, 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
    L/H land k/a westerly point market street bracknell t/no: BK231197 .. 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)
    • Aug 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Assignment by way of charge
    Created On Nov 03, 1997
    Delivered On Nov 18, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All rights title benefit and interest to all monies payable under the occupational lease/s in respect of westerly point market street bracknell berkshire. See the mortgage charge document for full details.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited(As Trustee for Itself and the Other Lenders)
    Transactions
    • Nov 18, 1997Registration of a charge (395)
    • Mar 27, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 03, 1997
    Delivered On Nov 18, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Westerly point market street bracknell berkshire t/n BK231197 together with all buildings and fixtures the benefit of all leases and covenants affecting the same all monies deposited with the trustee. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited(As Trustee for Itself and the Other Lenders)
    Transactions
    • Nov 18, 1997Registration of a charge (395)
    • Mar 27, 1999Statement 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