ADRIATIC LAND 1 (GR5) LIMITED

ADRIATIC LAND 1 (GR5) LIMITED

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

    Company NameADRIATIC LAND 1 (GR5) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03748225
    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 ADRIATIC LAND 1 (GR5) LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities
    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is ADRIATIC LAND 1 (GR5) LIMITED located?

    Registered Office Address
    Asticus Building 2nd Floor 21 Palmer Street
    SW1H 0AD London
    Undeliverable Registered Office AddressNo

    What were the previous names of ADRIATIC LAND 1 (GR5) LIMITED?

    Previous Company Names
    Company NameFromUntil
    UK GROUND RENT ESTATES (LEEDS) LIMITEDJun 09, 2008Jun 09, 2008
    UKGRE(LEEDS) LIMITEDMay 15, 2008May 15, 2008
    K W LINFOOT SOUTH PARADE LIMITEDApr 29, 1999Apr 29, 1999
    SPEED 7618 LIMITEDApr 08, 1999Apr 08, 1999

    What are the latest accounts for ADRIATIC LAND 1 (GR5) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for ADRIATIC LAND 1 (GR5) 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

    Total exemption small company accounts made up to Mar 31, 2016

    8 pagesAA

    Annual return made up to Mar 16, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 13, 2016

    Statement of capital on Apr 13, 2016

    • Capital: GBP 2
    SH01

    Secretary's details changed for Sanne Group Secretaries (Uk) Limited on Jul 20, 2015

    1 pagesCH04

    Total exemption full accounts made up to Mar 31, 2015

    10 pagesAA

    Registered office address changed from C/O Sanne Group 2nd Floor, Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on Jul 31, 2015

    1 pagesAD01

    Annual return made up to Mar 16, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 10, 2015

    Statement of capital on Apr 10, 2015

    • Capital: GBP 2
    SH01

    Full accounts made up to Mar 31, 2014

    11 pagesAA

    Annual return made up to Mar 16, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 24, 2014

    Statement of capital on Apr 24, 2014

    • Capital: GBP 2
    SH01

    Secretary's details changed for Sanne Group Secretaries (Uk) Limited on Mar 31, 2014

    1 pagesCH04

    Registered office address changed from * 1 Berkeley Street London W1J 8DJ England* on Apr 11, 2014

    1 pagesAD01

    Full accounts made up to Mar 31, 2013

    14 pagesAA

    Appointment of Sanne Group Secretaries (Uk) Limited as a secretary

    2 pagesAP04

    Appointment of Mr Jason Bingham as a director

    2 pagesAP01

    Appointment of Mr Martin Charles Schnaier as a director

    2 pagesAP01

    Termination of appointment of James Aumonier as a director

    1 pagesTM01

    Termination of appointment of William Astor as a director

    1 pagesTM01

    Registered office address changed from * 52 New Inn Hall Street Oxford OX1 2DN England* on Dec 06, 2013

    1 pagesAD01

    Director's details changed for The Honorable William Waldorf Astor on Oct 04, 2013

    2 pagesCH01

    Director's details changed for Mr James Stacy Aumonier on Oct 04, 2013

    2 pagesCH01

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    2 pagesMR04

    Registered office address changed from * Devonshire House 1 Devonshire Street London W1W 5DR England* on Oct 10, 2013

    1 pagesAD01

    Who are the officers of ADRIATIC LAND 1 (GR5) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SANNE GROUP SECRETARIES (UK) LIMITED
    21 Palmer Street
    SW1H 0AD London
    The Asticus Building
    England
    Secretary
    21 Palmer Street
    SW1H 0AD London
    The Asticus Building
    England
    Identification TypeEuropean Economic Area
    Registration Number08334728
    175738460001
    BINGHAM, Jason Christopher
    Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor 21
    Director
    Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor 21
    United KingdomBritishChartered Secretary139162470001
    SCHNAIER, Martin Charles
    Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor 21
    Director
    Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor 21
    United KingdomBritishChartered Accountant166481410002
    BROOK, John Anthony
    2 Coggan Way
    Bishopthorpe
    YO23 2QX York
    Secretary
    2 Coggan Way
    Bishopthorpe
    YO23 2QX York
    BritishDirector38922990001
    FLETCHER, Diane Maria
    Maling Court
    Union Street
    NE2 1BP Newcastle Upon Tyne
    5
    England
    Secretary
    Maling Court
    Union Street
    NE2 1BP Newcastle Upon Tyne
    5
    England
    154173480001
    JOHNSTON, Alan Duncan
    5 Millfield Close
    DH2 3HZ Chester Le Street
    Durham
    Secretary
    5 Millfield Close
    DH2 3HZ Chester Le Street
    Durham
    BritishSecretary99214480001
    MITTON, Charles Donald
    3 Buttacre Lane
    Askham Richard
    YO23 3PE York
    Secretary
    3 Buttacre Lane
    Askham Richard
    YO23 3PE York
    BritishAccountant94342250002
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    ADAMS, Stephen Edward
    Moor Court
    Westfield
    NE3 4YD Newcastle Upon Tyne
    23
    Tyne And Wear
    United Kingdom
    Director
    Moor Court
    Westfield
    NE3 4YD Newcastle Upon Tyne
    23
    Tyne And Wear
    United Kingdom
    United KingdomBritishAccountant138620680001
    ASTOR, William Waldorf, The Honourable
    New Inn Hall Street
    OX1 2DN Oxford
    52
    England
    Director
    New Inn Hall Street
    OX1 2DN Oxford
    52
    England
    United KingdomBritishDirector149873260002
    AUMONIER, James Stacy
    New Inn Hall Street
    OX1 2DN Oxford
    52
    England
    Director
    New Inn Hall Street
    OX1 2DN Oxford
    52
    England
    United KingdomBritishDirector141686210001
    BAGGETT, Ian Robert, Dr
    Maling Court
    Union Street
    NE2 1BP Newcastle Upon Tyne
    5
    England
    Director
    Maling Court
    Union Street
    NE2 1BP Newcastle Upon Tyne
    5
    England
    United KingdomBritishDirector127727710002
    BARDY, Beverley Dawn
    The Laurels Monk Stray
    Malton Road
    YO3 9TD York
    Director
    The Laurels Monk Stray
    Malton Road
    YO3 9TD York
    BritishSales Director45298430001
    BROOK, John Anthony
    2 Coggan Way
    Bishopthorpe
    YO23 2QX York
    Director
    2 Coggan Way
    Bishopthorpe
    YO23 2QX York
    BritishDirector38922990001
    FORTH, Michael
    19 Lilac Avenue
    Hull Road
    YO10 3AS York
    Director
    19 Lilac Avenue
    Hull Road
    YO10 3AS York
    BritishTechnical Director45298630001
    HUTTON, Paul Marcus
    Maling Court
    Union Street
    NE2 1BP Newcastle Upon Tyne
    5
    England
    Director
    Maling Court
    Union Street
    NE2 1BP Newcastle Upon Tyne
    5
    England
    EnglandBritishSolicitor113546040003
    LINFOOT, Kevin William
    Bishopthorpe Garth
    Sim Balk Lane Bishopthorpe
    YO23 2UE York
    North Yorkshire
    Director
    Bishopthorpe Garth
    Sim Balk Lane Bishopthorpe
    YO23 2UE York
    North Yorkshire
    EnglandBritishDirector51219600001
    LUSCOMBE, Michael
    The Gables
    79 Main Street Escrick
    YO19 6JP York
    North Yorkshire
    Director
    The Gables
    79 Main Street Escrick
    YO19 6JP York
    North Yorkshire
    United KingdomBritishCompany Director54350120005
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Does ADRIATIC LAND 1 (GR5) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On May 02, 2008
    Delivered On May 09, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H whitehall waterfront, riverside way, leeds t/no WYK717283 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • May 09, 2008Registration of a charge (395)
    • Oct 15, 2013Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On May 02, 2008
    Delivered On May 09, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • May 09, 2008Registration of a charge (395)
    • Oct 15, 2013Satisfaction of a charge (MR04)
    Third party legal charge
    Created On Nov 13, 2002
    Delivered On Nov 29, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company and k w linfoot PLC to the chargee
    Short particulars
    15 south parade leeds.
    Persons Entitled
    • Heritable Bank Limited
    Transactions
    • Nov 29, 2002Registration of a charge (395)
    • Feb 14, 2008Statement of satisfaction of a charge in full or part (403a)
    Development debenture
    Created On Jun 01, 1999
    Delivered On Jun 18, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the facility documents
    Short particulars
    F/H property k/a 15 south parade leeds west yorkshire by way of first fixed charge the other property and the future property all rights relating to the other property and the future property and all rights relating to the charged property. See the mortgage charge document for full details.
    Persons Entitled
    • Plt Limited
    Transactions
    • Jun 18, 1999Registration of a charge (395)
    • Nov 14, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 01, 1999
    Delivered On Jun 18, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the facility documents
    Short particulars
    F/H property k/a 15 south parade leeds west yorkshire together with the assets income and undertaking of the company from time to time all the rights title and interest from time to time in any lease licence or occupational right whatsoever together with the entire benefit of all the borrowers rights title and interest from time to time in any renewal of replacement of or variation to any such lease licence or occupational right. See the mortgage charge document for full details.
    Persons Entitled
    • Plt Limited
    Transactions
    • Jun 18, 1999Registration of a charge (395)
    • Nov 14, 2002Statement 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