POTTERPLACE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NamePOTTERPLACE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03588417
    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 POTTERPLACE LIMITED?

    • Development of building projects (41100) / Construction

    Where is POTTERPLACE LIMITED located?

    Registered Office Address
    5 Strand
    WC2N 5AF London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for POTTERPLACE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for POTTERPLACE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for POTTERPLACE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2015

    4 pagesAA

    Annual return made up to Nov 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 16, 2015

    Statement of capital on Dec 16, 2015

    • Capital: GBP 100
    SH01

    Previous accounting period extended from Dec 31, 2014 to Mar 31, 2015

    1 pagesAA01

    Annual return made up to Nov 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 04, 2014

    Statement of capital on Dec 04, 2014

    • Capital: GBP 100
    SH01

    Director's details changed for Olivia Clare Troughton on Dec 04, 2014

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Termination of appointment of Dominic O'rourke as a director

    1 pagesTM01

    Appointment of Olivia Clare Troughton as a director

    2 pagesAP01

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Annual return made up to Nov 30, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 16, 2013

    Statement of capital on Dec 16, 2013

    • Capital: GBP 100
    SH01

    Appointment of Ls Company Secretaries Limited as a secretary

    2 pagesAP04

    Termination of appointment of Tmf Corporate Administration Services Limited as a secretary

    1 pagesTM02

    Registered office address changed from * 400 Capability Green Luton England and Wales LU1 3AE United Kingdom* on Oct 15, 2013

    1 pagesAD01

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

    7 pagesAA

    Appointment of Dominic James O'rourke as a director

    2 pagesAP01

    Termination of appointment of Pierre Gerbeau as a director

    1 pagesTM01

    Termination of appointment of Xavier Pullen as a director

    1 pagesTM01

    Appointment of Land Securities Management Services Limited as a director

    2 pagesAP02

    Appointment of Ls Director Limited as a director

    2 pagesAP02

    Who are the officers of POTTERPLACE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LS COMPANY SECRETARIES LIMITED
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Secretary
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4365193
    159674790001
    TROUGHTON, Olivia Clare
    Strand
    WC2N 5AF London
    5
    Greater London
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    Greater London
    United Kingdom
    United KingdomBritish175229250001
    LAND SECURITIES MANAGEMENT SERVICES LIMITED
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04156575
    74974580001
    LS DIRECTOR LIMITED
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04299372
    133814600001
    ANGLISS, Katerina
    20 Thayer Street
    W1M 6DD London
    Secretary
    20 Thayer Street
    W1M 6DD London
    British53783450001
    DESAI, Falguni Rameshchandra
    Apartment 108
    20 Palace Street
    SW1E 5BA London
    Secretary
    Apartment 108
    20 Palace Street
    SW1E 5BA London
    British77755390004
    NICHOLSON, Patricia Anne Mary
    30 Fitzwarren Gardens
    N19 3TP London
    Secretary
    30 Fitzwarren Gardens
    N19 3TP London
    British96969630001
    WHITE, Teresa Catherine
    28 Saint Marks Road
    Olde Hanwell
    W7 2PW London
    Secretary
    28 Saint Marks Road
    Olde Hanwell
    W7 2PW London
    Irish65724350010
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    HERMES SECRETARIAT LIMITED
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    United Kingdom
    Secretary
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3717842
    93700910001
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    6 St Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Secretary
    6 St Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    ANDERSON, Randolph John
    Flat 5 Spanish Place Mansions
    6 Spanish Place
    W1U 3HZ London
    Director
    Flat 5 Spanish Place Mansions
    6 Spanish Place
    W1U 3HZ London
    United KingdomBritish65745670002
    ANDERSON, Randolph John
    Flat 5 Spanish Place Mansions
    6 Spanish Place
    W1U 3HZ London
    Director
    Flat 5 Spanish Place Mansions
    6 Spanish Place
    W1U 3HZ London
    United KingdomBritish65745670002
    BARBER, Martin
    1a Norfolk Road
    NW8 6AX London
    Director
    1a Norfolk Road
    NW8 6AX London
    EnglandBritish35534320007
    BLACK, Russell Norman
    Meadow Way
    Boxmoor
    HP3 0AT Hemel Hempstead
    9
    Hertfordshire
    United Kingdom
    Director
    Meadow Way
    Boxmoor
    HP3 0AT Hemel Hempstead
    9
    Hertfordshire
    United Kingdom
    United KingdomBritish97983900003
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Nominee Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British900005610001
    CORAL, Lynda Sharon
    Westacre
    1a Sandy Lodge Road
    WD3 1LP Moor Park
    Hertfordshire
    Director
    Westacre
    1a Sandy Lodge Road
    WD3 1LP Moor Park
    Hertfordshire
    British34029880004
    EVANS, Alasdair David
    8 Copsem Lane
    KT10 9EU Esher
    Treaton Mill
    Surrey
    Director
    8 Copsem Lane
    KT10 9EU Esher
    Treaton Mill
    Surrey
    United KingdomBritish130019430001
    GERBEAU, Pierre Yves
    Capability Green
    LU1 3AE Luton
    400
    England And Wales
    United Kingdom
    Director
    Capability Green
    LU1 3AE Luton
    400
    England And Wales
    United Kingdom
    United KingdomFrench78416670007
    GLEEK, Julian
    47 Gloucester Square
    W2 2TQ London
    Director
    47 Gloucester Square
    W2 2TQ London
    EnglandBritish112192210001
    MOSS, Duncan John Bernard
    Denbie
    Victoria Road
    BA14 7LA Trowbridge
    Wiltshire
    Director
    Denbie
    Victoria Road
    BA14 7LA Trowbridge
    Wiltshire
    EnglandBritish71134110003
    O'ROURKE, Dominic James
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    United Kingdom
    United KingdomBritish102844710001
    PULLEN, Xavier
    Capability Green
    LU1 3AE Luton
    400
    England And Wales
    United Kingdom
    Director
    Capability Green
    LU1 3AE Luton
    400
    England And Wales
    United Kingdom
    EnglandBritish78912170008
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001

    Does POTTERPLACE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A confirmatory property trustee security agreement
    Created On Jul 31, 2009
    Delivered On Aug 07, 2009
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery (for details of properties charged please refer to the form 395) see image for full details.
    Persons Entitled
    • Hsbc Bank PLC (The Facility Agent)
    Transactions
    • Aug 07, 2009Registration of a charge (395)
    • Dec 24, 2013Satisfaction of a charge (MR04)
    Security agreement
    Created On Mar 31, 2005
    Delivered On Apr 15, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company and each other chargor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of floating charge all assets not otherwise effectively mortgaged charged or assigned. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC (As Agent and Trustee for the Finance Parties)
    Transactions
    • Apr 15, 2005Registration of a charge (395)
    • Dec 24, 2013Satisfaction of a charge (MR04)
    Security agreement
    Created On Mar 31, 2005
    Delivered On Apr 15, 2005
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Site bounded by broad street bishopgate street tennant street and st martin's street k/a phases 1 and 2 fiveways birmingham t/nos WM770518 & WM680112, parrs wood high school wilmslow road and parrs wood leisure park kingsway road didsbury manchester t/no GM809828, finchley leisure complex high road finchley t/no NGL719397. For details of further properties 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
    • Hsbc Bank PLC (As Agent and Trustee for the Finance Parties)
    Transactions
    • Apr 15, 2005Registration of a charge (395)
    • Dec 24, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 22, 2004
    Delivered On Aug 02, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the borrower, general partner or the chargor to all or any of them secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All that l/h property k/a the O2 retail and leisure centre finchley road finchley london NW3 title absolute t/n NGL771477. 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
    • Societe Generale London Branch as Security Trustee for the Secured Parties
    Transactions
    • Aug 02, 2004Registration of a charge (395)
    • Dec 05, 2005Statement 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