ASHLEY CENTRE TWO LIMITED

ASHLEY CENTRE TWO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameASHLEY CENTRE TWO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03840768
    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 ASHLEY CENTRE TWO LIMITED?

    • Development of building projects (41100) / Construction

    Where is ASHLEY CENTRE TWO LIMITED located?

    Registered Office Address
    22 Chapter Street
    SW1P 4NP London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ASHLEY CENTRE TWO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for ASHLEY CENTRE TWO 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 full accounts made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Sep 08, 2018 with no updates

    3 pagesCS01

    Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU to 22 Chapter Street London SW1P 4NP on Feb 07, 2018

    1 pagesAD01

    Termination of appointment of Kenneth Charles Ford as a director on Dec 20, 2017

    1 pagesTM01

    Confirmation statement made on Sep 08, 2017 with no updates

    3 pagesCS01

    Notification of The Mall (General Partner) Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Cessation of Ashley Epsom Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Total exemption full accounts made up to Dec 31, 2016

    6 pagesAA

    Director's details changed for Mr Charles Andrew Rover Staveley on Jun 12, 2017

    2 pagesCH01

    Director's details changed for Mr Kenneth Charles Ford on Jun 12, 2017

    2 pagesCH01

    Appointment of Mr James Maltby Ryman as a director on Dec 22, 2016

    2 pagesAP01

    Termination of appointment of Mark Richard Bourgeois as a director on Dec 22, 2016

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2015

    6 pagesAA

    Confirmation statement made on Sep 08, 2016 with updates

    5 pagesCS01

    Annual return made up to Sep 08, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 08, 2015

    Statement of capital on Sep 08, 2015

    • Capital: GBP 2
    SH01

    Total exemption full accounts made up to Dec 31, 2014

    6 pagesAA

    Termination of appointment of Ian Bryan Womack as a director on Oct 15, 2014

    1 pagesTM01

    Annual return made up to Sep 08, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 08, 2014

    Statement of capital on Sep 08, 2014

    • Capital: GBP 2
    SH01

    Total exemption full accounts made up to Dec 31, 2013

    6 pagesAA

    Appointment of Mr Mark Richard Bourgeois as a director

    2 pagesAP01

    Termination of appointment of Xavier Pullen as a director

    1 pagesTM01

    Annual return made up to Sep 08, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 09, 2013

    Statement of capital on Sep 09, 2013

    • Capital: GBP 2
    SH01

    Who are the officers of ASHLEY CENTRE TWO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WETHERLY, Stuart Andrew
    Chapter Street
    SW1P 4NP London
    22
    England
    Secretary
    Chapter Street
    SW1P 4NP London
    22
    England
    177484510001
    RYMAN, James Maltby
    Chapter Street
    SW1P 4NP London
    22
    England
    Director
    Chapter Street
    SW1P 4NP London
    22
    England
    United KingdomBritishChartered Surveyor218328080001
    STAVELEY, Charles Andrew Rover
    Chapter Street
    SW1P 4NP London
    22
    England
    Director
    Chapter Street
    SW1P 4NP London
    22
    England
    EnglandBritishChartered Accountant133771640001
    CORAL, Lynda Sharon
    26 Dene Road
    HA6 2BT Northwood
    Middlesex
    Secretary
    26 Dene Road
    HA6 2BT Northwood
    Middlesex
    BritishChartered Accountant34029880002
    DESAI, Falguni Rameshchandra
    Apartment 108
    20 Palace Street
    SW1E 5BA London
    Secretary
    Apartment 108
    20 Palace Street
    SW1E 5BA London
    British77755390004
    FETTER SECRETARIES LIMITED
    C/O Kendall Freeman
    43 Fetter Lane
    EC4A 1JU London
    Secretary
    C/O Kendall Freeman
    43 Fetter Lane
    EC4A 1JU London
    71203580001
    BARBER, Martin
    8 Highfields Grove
    N6 6HN London
    Director
    8 Highfields Grove
    N6 6HN London
    BritishCompany Director35534320006
    BOURGEOIS, Mark Richard
    Grosvenor Gardens
    SW1W 0AU London
    52
    Director
    Grosvenor Gardens
    SW1W 0AU London
    52
    EnglandBritishChartered Surveyor60776880004
    BOYLAND, Roger Michael
    Flat 5 Wellesley House
    Lower Sloane Street
    SW1W 8AL London
    Director
    Flat 5 Wellesley House
    Lower Sloane Street
    SW1W 8AL London
    BritishChartered Accountant33984480006
    CLARK, Philip John
    26 Bourne Avenue
    Southgate
    N14 6PD London
    Director
    26 Bourne Avenue
    Southgate
    N14 6PD London
    United KingdomBritishCompany Director101932350001
    COPELAND, Anne Marie
    3 The Manor House
    Roxwell Road
    CM1 3RY Writtle
    Essex
    Director
    3 The Manor House
    Roxwell Road
    CM1 3RY Writtle
    Essex
    United KingdomBritishChartered Surveyor87679960001
    CORAL, Lynda Sharon
    Westacre
    1a Sandy Lodge Road
    WD3 1LP Moor Park
    Hertfordshire
    Director
    Westacre
    1a Sandy Lodge Road
    WD3 1LP Moor Park
    Hertfordshire
    BritishChartered Accountant34029880004
    FORD, Kenneth Charles
    Grosvenor Gardens
    SW1W 0AU London
    52
    Director
    Grosvenor Gardens
    SW1W 0AU London
    52
    EnglandBritishChartered Surveyor52710005
    FOX, Karen Julia
    The Roost
    Chinnor Road
    OX9 3QY Towersey
    Oxfordshire
    Director
    The Roost
    Chinnor Road
    OX9 3QY Towersey
    Oxfordshire
    BritishFund Manager116116000001
    JONES, Richard Peter
    Tudor House
    11 Lower Street
    CM24 8LN Stansted
    Director
    Tudor House
    11 Lower Street
    CM24 8LN Stansted
    EnglandBritishChartered Surveyor76584200002
    LAXTON, Chris James Wentworth
    The Green
    Saxlingham
    NR15 1TH Nethergate
    Grove Farm House
    Norfolk
    Director
    The Green
    Saxlingham
    NR15 1TH Nethergate
    Grove Farm House
    Norfolk
    United KingdomBritishInsurance Company Official198871760001
    LEWIS PRATT, Andrew
    Westacre
    1a Sandy Lodge Road
    WD3 1LP Moor Park
    Hertfordhire
    Director
    Westacre
    1a Sandy Lodge Road
    WD3 1LP Moor Park
    Hertfordhire
    BritishChartered Surveyor60050050003
    NELL, Philip John Payton
    Bury Lodge
    Bury Lane Elmdon
    CB11 4NQ Saffron Walden
    Essex
    Director
    Bury Lodge
    Bury Lane Elmdon
    CB11 4NQ Saffron Walden
    Essex
    EnglandBritishFund Manager105566370001
    PATTERSON, Christopher Lindsay
    17 Chatsworth Avenue
    SW20 8JZ London
    Director
    17 Chatsworth Avenue
    SW20 8JZ London
    BritishFund Manager86029780001
    PULLEN, Xavier
    65 Studdridge Street
    SW6 3SL London
    Director
    65 Studdridge Street
    SW6 3SL London
    EnglandBritishCompany Director78912170008
    SUNNUCKS, William D'Urban
    East Gores Farm
    Salmons Lane
    CO6 1RZ Coggeshall
    Essex
    Director
    East Gores Farm
    Salmons Lane
    CO6 1RZ Coggeshall
    Essex
    EnglandBritishChart Accountant32866350001
    WOMACK, Ian Bryan
    6 Southwood Lawn Road
    Highgate
    N6 5SF London
    Director
    6 Southwood Lawn Road
    Highgate
    N6 5SF London
    EnglandBritishChartered Surveyor33902000006
    FETTER INCORPORATIONS LIMITED
    C/O Kendall Freeman
    43 Fetter Lane
    EC4A 1JU London
    Director
    C/O Kendall Freeman
    43 Fetter Lane
    EC4A 1JU London
    71203570001

    Who are the persons with significant control of ASHLEY CENTRE TWO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ashley Epsom Limited
    The Esplanade
    St. Helier
    JE2 3QA Jersey
    One
    Channel Islands
    Apr 06, 2016
    The Esplanade
    St. Helier
    JE2 3QA Jersey
    One
    Channel Islands
    Yes
    Legal FormLimited Liability Company
    Country RegisteredJersey
    Legal AuthorityJersey Law
    Place RegisteredJfsc
    Registration Number80728
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Grosvenor Gardens
    SW1W 0AU London
    52
    England
    Apr 06, 2016
    Grosvenor Gardens
    SW1W 0AU London
    52
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number04331119
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ASHLEY CENTRE TWO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge (security and intercreditor deed)
    Created On May 05, 2005
    Delivered On May 23, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company the borrower or any other obligor or any limited obligor to the obligor security trustee or any of the other obligor secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H and l/h property, specified assets, book debts, obligor security group shares, intellectual property, insurances, obligor transaction documents, net rental income, agreements floating charge all undertaking property assets and rights. See the mortgage charge document for full details.
    Persons Entitled
    • J.P. Morgan Corporate Trustee Services Limited (For Itself and as Trustee for the Obligorsecured Creditors)
    Transactions
    • May 23, 2005Registration of a charge (395)
    Obligor/issuer floating charge agreement
    Created On May 05, 2005
    Delivered On May 18, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company, the borrower or (in the case of the obligors only)any other obligor or any limited obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first floating charge, the whole of its undertaking and all property assets and rights present and future (including all stock in trade f/h and l/h property and balance standing to the credit of any client accounts),. See the mortgage charge document for full details.
    Persons Entitled
    • The Mall Funding PLC
    Transactions
    • May 18, 2005Registration of a charge (395)
    Debenture
    Created On Apr 06, 2004
    Delivered On Apr 16, 2004
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to the chargee and each of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land and buildings to the south of main road romford (now k/a the dolphin centre) havering t/n EGL416981. L/h land and buildings lying to the north of western road romford (now k/a liberty ii shopping centre) havering t/n EGL347983. L/h land the upper deck car park mercury gardens romford t/n EGL435359 for details of further property 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
    • The Governor and Company of the Bank of Scotland for Itself and as Security Trustee and Agentfor the Finance Parties
    Transactions
    • Apr 16, 2004Registration of a charge (395)
    • May 14, 2005Statement of satisfaction of a charge in full or part (403a)
    Supplemental deed
    Created On Oct 20, 2003
    Delivered On Nov 07, 2003
    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 and each of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All assets rights and property. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland for Itself and as Security Trustee for Itselfand as Agent for the Finance Parties
    Transactions
    • Nov 07, 2003Registration of a charge (395)
    • May 14, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 08, 2003
    Delivered On Oct 25, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and each of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All that f/h land being 93-95A high street, epsom in the county of surrey t/n SY720308. 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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland for Itself and as Agent and Security Trusteefor the Finance Parties (The "Security Trustee")
    Transactions
    • Oct 25, 2003Registration of a charge (395)
    • May 14, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 14, 2003
    Delivered On Mar 05, 2003
    Satisfied
    Amount secured
    All of its present and future obligations and liabilities of the company to the security trustee and each of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All that f/h land being 109,111 and 113 high street epsom surrey t/n SY490462. 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 of Scotland for Itself and as Agent and Security Trusteefor the Finance Parties
    Transactions
    • Mar 05, 2003Registration of a charge (395)
    • May 14, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 28, 2002
    Delivered On Mar 20, 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 and each of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All that leasehold land being broadway shopping centre broadway bexleyheath in the london borough of bexley t/n SGL553179, all that freehold land being land and buildings to the south of main road romford (now known as the dolphin centre) havering t/n EGL416981 and all that leasehold land being land and buildings lying to the north of western road romford (known as liberty ii shopping centre) havering EGL347983 (for further details of property charged see schedule 3 of 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
    • The Governor and Company of the Bank of Scotland for Itself and as Security Trustee for Thefinance Parties (The Security Trustee) and (Theagent)
    Transactions
    • Mar 20, 2002Registration of a charge (395)
    • May 14, 2005Statement of satisfaction of a charge in full or part (403a)
    Supplemental legal charge pursuant to a mortgage debenture dated 4 october 1999
    Created On Dec 23, 1999
    Delivered On Jan 07, 2000
    Satisfied
    Amount secured
    All moneys obligations and liabilities due or to become due from ashley centre limited partnership (acting by its general partner meaning ashley centre gp limited) and/or the company to the chargee on any account whatsoever in relation to the debenture or the loan agreement constituted by the company's acceptance on 30 september 1999 of the lender's facility letter dated 29 september 1999 (the "loan agreement")
    Short particulars
    (I) l/hold land being the ashley centre epsom; t/no sy 547501; (ii) l/hold land being 120 car parking spaces at the ashley centre ashley avenue epsom; sy 549664; (iii) f/hold land being king's shade walk high street epsom; t/no sy 155051 and (iv) f/hold land being the white hart high street epsom; sy 473553. see the mortgage charge document for full details.
    Persons Entitled
    • Halifax PLC
    Transactions
    • Jan 07, 2000Registration of a charge (395)
    • Mar 14, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 04, 1999
    Delivered On Oct 12, 1999
    Satisfied
    Amount secured
    All moneys, obligations and liabilities due or to become due from the company and/or ashley centre limited partnership (acting by its general partner being ashley centre gp limited) to the chargee on any account whatsoever under the terms of the debenture or any other finance document
    Short particulars
    All that l/h land being the ashley centre epsom. T/no.sy 547501. the l/h land being 120 car parking spaces at the ashley centre ashley avenue epsom. T/no. SY549664. F/h land being king's shade walk high street epsom. T/no.SY155051. F/h land being the white hart high street epsom. T/no.SY473553.. 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.
    Persons Entitled
    • Halifax PLC
    Transactions
    • Oct 12, 1999Registration of a charge (395)
    • Mar 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