ASHLEY CENTRE TWO LIMITED
Overview
Company Name | ASHLEY CENTRE TWO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03840768 |
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 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 Address | No |
What are the latest accounts for ASHLEY CENTRE TWO LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for ASHLEY CENTRE TWO LIMITED?
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 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU to 22 Chapter Street London SW1P 4NP on Feb 07, 2018 | 1 pages | AD01 | ||||||||||
Termination of appointment of Kenneth Charles Ford as a director on Dec 20, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 08, 2017 with no updates | 3 pages | CS01 | ||||||||||
Notification of The Mall (General Partner) Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Cessation of Ashley Epsom Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Director's details changed for Mr Charles Andrew Rover Staveley on Jun 12, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Kenneth Charles Ford on Jun 12, 2017 | 2 pages | CH01 | ||||||||||
Appointment of Mr James Maltby Ryman as a director on Dec 22, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Richard Bourgeois as a director on Dec 22, 2016 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 08, 2016 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Sep 08, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Termination of appointment of Ian Bryan Womack as a director on Oct 15, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 08, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Appointment of Mr Mark Richard Bourgeois as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Xavier Pullen as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 08, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of ASHLEY CENTRE TWO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WETHERLY, Stuart Andrew | Secretary | Chapter Street SW1P 4NP London 22 England | 177484510001 | |||||||
RYMAN, James Maltby | Director | Chapter Street SW1P 4NP London 22 England | United Kingdom | British | Chartered Surveyor | 218328080001 | ||||
STAVELEY, Charles Andrew Rover | Director | Chapter Street SW1P 4NP London 22 England | England | British | Chartered Accountant | 133771640001 | ||||
CORAL, Lynda Sharon | Secretary | 26 Dene Road HA6 2BT Northwood Middlesex | British | Chartered Accountant | 34029880002 | |||||
DESAI, Falguni Rameshchandra | Secretary | Apartment 108 20 Palace Street SW1E 5BA London | British | 77755390004 | ||||||
FETTER SECRETARIES LIMITED | Secretary | C/O Kendall Freeman 43 Fetter Lane EC4A 1JU London | 71203580001 | |||||||
BARBER, Martin | Director | 8 Highfields Grove N6 6HN London | British | Company Director | 35534320006 | |||||
BOURGEOIS, Mark Richard | Director | Grosvenor Gardens SW1W 0AU London 52 | England | British | Chartered Surveyor | 60776880004 | ||||
BOYLAND, Roger Michael | Director | Flat 5 Wellesley House Lower Sloane Street SW1W 8AL London | British | Chartered Accountant | 33984480006 | |||||
CLARK, Philip John | Director | 26 Bourne Avenue Southgate N14 6PD London | United Kingdom | British | Company Director | 101932350001 | ||||
COPELAND, Anne Marie | Director | 3 The Manor House Roxwell Road CM1 3RY Writtle Essex | United Kingdom | British | Chartered Surveyor | 87679960001 | ||||
CORAL, Lynda Sharon | Director | Westacre 1a Sandy Lodge Road WD3 1LP Moor Park Hertfordshire | British | Chartered Accountant | 34029880004 | |||||
FORD, Kenneth Charles | Director | Grosvenor Gardens SW1W 0AU London 52 | England | British | Chartered Surveyor | 52710005 | ||||
FOX, Karen Julia | Director | The Roost Chinnor Road OX9 3QY Towersey Oxfordshire | British | Fund Manager | 116116000001 | |||||
JONES, Richard Peter | Director | Tudor House 11 Lower Street CM24 8LN Stansted | England | British | Chartered Surveyor | 76584200002 | ||||
LAXTON, Chris James Wentworth | Director | The Green Saxlingham NR15 1TH Nethergate Grove Farm House Norfolk | United Kingdom | British | Insurance Company Official | 198871760001 | ||||
LEWIS PRATT, Andrew | Director | Westacre 1a Sandy Lodge Road WD3 1LP Moor Park Hertfordhire | British | Chartered Surveyor | 60050050003 | |||||
NELL, Philip John Payton | Director | Bury Lodge Bury Lane Elmdon CB11 4NQ Saffron Walden Essex | England | British | Fund Manager | 105566370001 | ||||
PATTERSON, Christopher Lindsay | Director | 17 Chatsworth Avenue SW20 8JZ London | British | Fund Manager | 86029780001 | |||||
PULLEN, Xavier | Director | 65 Studdridge Street SW6 3SL London | England | British | Company Director | 78912170008 | ||||
SUNNUCKS, William D'Urban | Director | East Gores Farm Salmons Lane CO6 1RZ Coggeshall Essex | England | British | Chart Accountant | 32866350001 | ||||
WOMACK, Ian Bryan | Director | 6 Southwood Lawn Road Highgate N6 5SF London | England | British | Chartered Surveyor | 33902000006 | ||||
FETTER INCORPORATIONS LIMITED | Director | C/O Kendall Freeman 43 Fetter Lane EC4A 1JU London | 71203570001 |
Who are the persons with significant control of ASHLEY CENTRE TWO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ashley Epsom Limited | Apr 06, 2016 | The Esplanade St. Helier JE2 3QA Jersey One Channel Islands | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
The Mall (General Partner) Limited | Apr 06, 2016 | Grosvenor Gardens SW1W 0AU London 52 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ASHLEY CENTRE TWO LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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