BROADGATE (FUNDING) PLC
Overview
| Company Name | BROADGATE (FUNDING) PLC |
|---|---|
| Company Status | Dissolved |
| Legal Form | Public limited company |
| Company Number | 03724266 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BROADGATE (FUNDING) PLC?
- Development of building projects (41100) / Construction
Where is BROADGATE (FUNDING) PLC located?
| Registered Office Address | York House 45 Seymour Street W1H 7LX London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BROADGATE (FUNDING) PLC?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for BROADGATE (FUNDING) PLC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Sep 08, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 4 pages | AA | ||||||||||
Confirmation statement made on Feb 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 4 pages | AA | ||||||||||
Director's details changed for Mr Hursh Shah on Feb 26, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr James Michael Pinkstone on Aug 07, 2020 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Feb 25, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 3 pages | AA | ||||||||||
Appointment of Mr James Michael Pinkstone as a director on Sep 17, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Timothy Andrew Roberts as a director on Mar 31, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 25, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 25, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 25, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Ndiana Ekpo as a secretary on Dec 06, 2016 | 1 pages | TM02 | ||||||||||
Appointment of British Land Company Secretarial Limited as a secretary | 2 pages | AP04 | ||||||||||
Who are the officers of BROADGATE (FUNDING) PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRITISH LAND COMPANY SECRETARIAL LIMITED | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom |
| 187856670001 | ||||||||||
| PINKSTONE, James Michael | Director | York House 45 Seymour Street W1H 7LX London | United Kingdom | British | 241498640002 | |||||||||
| SHAH, Hursh | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 162123940003 | |||||||||
| BRAINE, Anthony | Secretary | 21 Woodville Road Ealing W5 2SE London | British | 32809000002 | ||||||||||
| CLARKE, Peter Courtenay | Secretary | Langkawi 2 Ashlea Road SL9 8NY Chalfont St Peter Buckinghamshire | British | 78691990001 | ||||||||||
| EKPO, Ndiana | Secretary | Chislehurst Road BR5 1NR Petts Wood 182 Kent United Kingdom | Other | 138446320001 | ||||||||||
| SCUDAMORE, Rebecca Jane | Secretary | 40 Canbury Avenue KT2 6JP Kingston Upon Thames Surrey | Other | 72249480003 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ADAM, Shenol | Director | 13 Beech Drive N2 9NX London | British | 2068480001 | ||||||||||
| AGARWAL, Abhishek | Director | 5 Grosvenor Square W1K 4AF London Flat 9 United Kingdom | United Kingdom | British | 162657380001 | |||||||||
| BELL, Lucinda Margaret | Director | 6 Priory Gardens Chiswick W4 1TT London | England | British | 32809050004 | |||||||||
| BINGEL, Peter | Director | 126 Bedford Hill Balham SW12 9HW London Flat 1 United Kingdom | United Kingdom | British | 153930130001 | |||||||||
| BINGEL, Peter | Director | 126 Bedford Hill Balham SW12 9HW London Flat 1 United Kingdom | United Kingdom | British | 153930130001 | |||||||||
| BOWDEN, Robert Edward | Director | The Chase Ongar Road CM15 0DG Kelvedon Hatch Essex | United Kingdom | British | 152497530001 | |||||||||
| BRAINE, Anthony | Director | 21 Woodville Road Ealing W5 2SE London | United Kingdom | British | 32809000002 | |||||||||
| CARTER, Simon Geoffrey | Director | York House 45 Seymour Street W1H 7LX London | United Kingdom | British | 170891060001 | |||||||||
| CLARKE, Peter Courtenay | Director | Oakmeade Park Road SL2 4PG Stoke Poges Berkshire | United Kingdom | British | 78691990003 | |||||||||
| HESTER, Stephen Alan Michael | Director | 3 Ilchester Place W14 8AA London | British | 51688320001 | ||||||||||
| KALMAN, Stephen Lionel | Director | 81 Eastbury Road HA6 3AP Northwood Middlesex | England | British | 1188110001 | |||||||||
| KHERA, Anil | Director | 40 Berkely Square W1J 5AL London The Blackstone Group United Kingdom | United Kingdom | British | 124358280001 | |||||||||
| LOCK, James | Director | Montrose Avenue NW6 6LB London 28 United Kingdom | United Kingdom | British | 160352770001 | |||||||||
| MAWJI-KARIM, Farhad | Director | York House 45 Seymour Street W1H 7LX London | United Kingdom | British | 166000930001 | |||||||||
| PEGLER, Michael John | Director | Gloucester Road TW9 3BT Richmond 65 Surrey United Kingdom | England | British | 113065790004 | |||||||||
| PIKE, Chad Rustan | Director | Burnsall Street SW1 3SR London 25 United Kingdom | United Kingdom | British | 87606860002 | |||||||||
| RITBLAT, John, Sir | Director | The Doric Villa 20 York Terrace East Regents Park NW1 4PT London | England | British | 41694870001 | |||||||||
| RITBLAT, Nicholas Simon Jonathan | Director | 37 Queens Grove NW8 6HN London | United Kingdom | British | 35758050004 | |||||||||
| ROBERTS, Graham Charles | Director | 6a Lower Belgrave Street SW1W 0LJ London | England | British | 79807180002 | |||||||||
| ROBERTS, Timothy Andrew | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | England | British | 63986410004 | |||||||||
| WESTON SMITH, John Harry | Director | 10 Eldon Grove Hampstead NW3 5PT London | England | British | 13547380001 |
Who are the persons with significant control of BROADGATE (FUNDING) PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The British Land Company Plc | Feb 25, 2017 | 45 Seymour Street W1H 7LX London York House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BROADGATE (FUNDING) PLC have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Borrower deed of charge | Created On May 14, 1999 Delivered On May 29, 1999 | Satisfied | Amount secured All present and future obligations and liabilities of broadgate (funding) PLC (the "borrower") to royal exchange trust company limited in its capacity as the trustee pursuant to the secured note trust deed (the "secured note trustee") on trust for itself and the other borrower secured parties (as defined) under (a) the secured note trust deed;(b) any property advisory agreement;(c) the property management agreement;(d) the borrower bank agreement;(e) the borrower cash management agreement;(f) the secured note agency agreement;(g) clause 5(e) of the note subscription agreement | |
Short particulars The borrower charges all its right,title interest and benefit present and future in to and under the borrower documents and all other contracts,agreements,deeds and documents,present and future,to which the borrower is or may become a party.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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