35 BASINGHALL STREET FIRST LIMITED

35 BASINGHALL STREET FIRST LIMITED

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

    Company Name35 BASINGHALL STREET FIRST LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03902915
    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 35 BASINGHALL STREET FIRST LIMITED?

    • Development of building projects (41100) / Construction

    Where is 35 BASINGHALL STREET FIRST LIMITED located?

    Registered Office Address
    York House
    45 Seymour Street
    W1H 7LX London
    Undeliverable Registered Office AddressNo

    What were the previous names of 35 BASINGHALL STREET FIRST LIMITED?

    Previous Company Names
    Company NameFromUntil
    VIOLETFORD LIMITEDJan 06, 2000Jan 06, 2000

    What are the latest accounts for 35 BASINGHALL STREET FIRST LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for 35 BASINGHALL STREET FIRST 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

    Satisfaction of charge 7 in full

    23 pagesMR04

    Confirmation statement made on Jan 06, 2017 with updates

    5 pagesCS01

    Termination of appointment of Philip John Martin as a director on Oct 31, 2016

    1 pagesTM01

    Termination of appointment of Philip John Martin as a secretary on Oct 31, 2016

    1 pagesTM02

    Appointment of British Land Company Secretarial Limited as a secretary on Oct 31, 2016

    2 pagesAP04

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

    3 pagesAA

    Appointment of Mr Charles John Middleton as a director on Jul 13, 2016

    2 pagesAP01

    Appointment of Jonathan Charles Mcnuff as a director on Jul 13, 2016

    2 pagesAP01

    Annual return made up to Jan 06, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2016

    Statement of capital on Jan 19, 2016

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Jan 06, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 13, 2015

    Statement of capital on Feb 13, 2015

    • Capital: GBP 1
    SH01

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

    3 pagesAA

    Termination of appointment of Andrew Smith as a director

    1 pagesTM01

    Annual return made up to Jan 06, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 22, 2014

    Statement of capital on Jan 22, 2014

    • Capital: GBP 1
    SH01

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

    3 pagesAA

    Annual return made up to Jan 06, 2013 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Director's details changed for Mr Philip John Martin on Aug 02, 2012

    2 pagesCH01

    Appointment of Andrew David Smith as a director

    2 pagesAP01

    Annual return made up to Jan 06, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    3 pagesAA

    Annual return made up to Jan 06, 2011 with full list of shareholders

    5 pagesAR01

    Who are the officers of 35 BASINGHALL STREET FIRST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRITISH LAND COMPANY SECRETARIAL LIMITED
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Secretary
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number8992198
    187856670001
    GROSE, Benjamin Toby
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritishChartered Surveyor146546000001
    MCNUFF, Jonathan Charles
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    Director
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    United KingdomBritishChartered Accountant205624050001
    MIDDLETON, Charles John
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    Director
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    United KingdomBritishCorporate Tax Executive79841030002
    MARTIN, Philip John
    Runwick Hill
    Runwick Lane
    GU10 5EE Farnham
    Surrey
    Secretary
    Runwick Hill
    Runwick Lane
    GU10 5EE Farnham
    Surrey
    British35118050001
    WILSON, Michael Anthony
    4 Alleyn Road
    SE21 8AL London
    Secretary
    4 Alleyn Road
    SE21 8AL London
    BritishCompany Secretary68971270001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    BERESFORD, Valentine Tristram
    3 Smith Terrace
    SW3 4DL London
    Director
    3 Smith Terrace
    SW3 4DL London
    EnglandBritishCompany Director40766290003
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Nominee Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British900005610001
    CLUTTON, Rodney
    Grange Farm
    CV23 8DJ Grandborough
    Warwickshire
    Director
    Grange Farm
    CV23 8DJ Grandborough
    Warwickshire
    BritishDirector4388360001
    DOYLE, Eugene Francis
    2 Gombards
    AL3 5NW St. Albans
    Hertfordshire
    Director
    2 Gombards
    AL3 5NW St. Albans
    Hertfordshire
    United KingdomIrishChartered Surveyor73961570001
    JONES, Andrew Marc
    Hazlewell Road
    Putney
    SW15 6LH London
    2
    Director
    Hazlewell Road
    Putney
    SW15 6LH London
    2
    EnglandBritishCompany Director82020730004
    MARTIN, Philip John
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritishChartered Accountant35118050001
    MCGANN, Martin Francis
    10 Westcombe Park Road
    SE3 7RB Blackheath
    London
    Director
    10 Westcombe Park Road
    SE3 7RB Blackheath
    London
    BritishChartered Accountant109383240001
    NETTLETON, John Dering
    Newington House
    OX10 7AG Warborough
    Oxfordshire
    Director
    Newington House
    OX10 7AG Warborough
    Oxfordshire
    EnglandEnglishDirector1866530002
    PRICE, Humphrey James Montgomery
    Deaks
    Deaks Lane
    RH17 5JA Cuckfield
    West Sussex
    Director
    Deaks
    Deaks Lane
    RH17 5JA Cuckfield
    West Sussex
    UkBritishChartered Accountant14448630001
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    SMITH, Andrew David
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritishSurveyor108214880002
    STIRLING, Mark Andrew
    Great Oak House
    Essendon Place, Essendon
    AL9 6GZ Hatfield
    Hertfordshire
    Director
    Great Oak House
    Essendon Place, Essendon
    AL9 6GZ Hatfield
    Hertfordshire
    EnglandBritishSurveyor106882210001
    TYLER, Michael Peters
    Haydon Park Road
    SW19 8JH London
    99
    Director
    Haydon Park Road
    SW19 8JH London
    99
    BritishChartered Surveyor108051840001
    VAUGHAN, Patrick Lionel
    June Farm
    Trumpet Hill Road
    RH2 8QY Reigate
    Surrey
    Director
    June Farm
    Trumpet Hill Road
    RH2 8QY Reigate
    Surrey
    United KingdomBritishCompany Director73972350001
    WATES, Paul Christopher Ronald
    Bellasis House
    Headley Heath Approach Mickleham
    RH5 6DH Dorking
    Surrey
    Director
    Bellasis House
    Headley Heath Approach Mickleham
    RH5 6DH Dorking
    Surrey
    EnglandBritishCompany Director2119440001

    Who are the persons with significant control of 35 BASINGHALL STREET FIRST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Basinghall Street Unit Trust
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Jan 06, 2017
    45 Seymour Street
    W1H 7LX London
    York House
    England
    No
    Legal FormUnit Trust
    Country RegisteredJersey
    Legal AuthorityTrusts (Jersey) Law 1984
    Place RegisteredJersey
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does 35 BASINGHALL STREET FIRST LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On Mar 24, 2005
    Delivered On Apr 07, 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
    F/H property k/a basinghall house 35 basinghall street london. Its interest in all investments, all plant and machinery, all book debts and other debts, any benefit in any pension fund, its goodwill and benefit of any authorisation. Floating charge all assets. See the mortgage charge document for full details.
    Persons Entitled
    • Aareal Bank Ag (The Agent) as Agent and Security Trustee for the Finance Parties
    Transactions
    • Apr 07, 2005Registration of a charge (395)
    • Mar 27, 2017Satisfaction of a charge (MR04)
    Security agreement
    Created On Jul 05, 2004
    Delivered On Jul 14, 2004
    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
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 14, 2004Registration of a charge (395)
    • Jan 19, 2005Statement of satisfaction of a charge in full or part (403a)
    Security agreement between each chargor (as defined) and the agent
    Created On Jul 02, 2001
    Delivered On Jul 16, 2001
    Satisfied
    Amount secured
    All present and future obligations (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor (as defined) to any finance party (as defined) under each finance document (as defined)
    Short particulars
    Freehold land k/a city point (formerly k/a britannic tower) moor lane london EC2 t/n NGL745546 for 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.
    Persons Entitled
    • Lloyds Tsb Bank PLC as Agent and Trustee for the Finance Parties (The Agent)
    Transactions
    • Jul 16, 2001Registration of a charge (395)
    • Aug 14, 2004Statement of satisfaction of a charge in full or part (403a)
    Security agent
    Created On Apr 18, 2001
    Delivered On May 03, 2001
    Satisfied
    Amount secured
    All obligations and liabilities of the company to any finance party (as defined) under each finance document (as defined)
    Short particulars
    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
    • Lloyds Tsb Bank PLC (The Facility Agent)
    Transactions
    • May 03, 2001Registration of a charge (395)
    • Aug 10, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 24, 2000
    Delivered On Dec 08, 2000
    Satisfied
    Amount secured
    All money and liabilities due or to become due from wates city of london properties PLC (borrower) to the chargee under the finance documents (as definedtherein)
    Short particulars
    The f/h property k/a basinghall house, basinghall street comprising 31-36 basinghall street, 1 & 2 basinghall avenue and guildhall chambers london t/n LN191861. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 08, 2000Registration of a charge (395)
    • Apr 09, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 18, 2000
    Delivered On Oct 25, 2000
    Satisfied
    Amount secured
    All present and future obligations and liabilities whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever of each obligor (as defined) to the chargee as agent and trustee for itself and each of the finance party (or any of them) under each of the finance documents to which such obligor is a party except for any obligation which, if it were so included, would result in the debenture contravening section 151 of the companies act 1985
    Short particulars
    F/H property k/a basinghall house basinghall street comprising 31-36 basinghall street, 1 & 2 basinghall avenue and guildhall chambers london EC2 t/n LN191861. 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
    • Hsbc Investment Bank PLC
    Transactions
    • Oct 25, 2000Registration of a charge (395)
    • Nov 29, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 20, 2000
    Delivered On Mar 30, 2000
    Satisfied
    Amount secured
    All present and future obligations and liabilities due or to become due from each obligor to the finance parties or any of them under each of the finance documents (all defined therein)
    Short particulars
    F/H property k/a basinghall house, basinghall street comprising 31-36 basinghall street, 1&2 basinghall avenue and guildhall chambers, london EC2. T/no. Ln 191861. 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
    • Hsbc Investment Bank PLC
    Transactions
    • Mar 30, 2000Registration of a charge (395)
    • Nov 01, 2000Statement 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