PALLASADES ONE LIMITED

PALLASADES ONE LIMITED

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

    Company NamePALLASADES ONE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03944715
    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 PALLASADES ONE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PALLASADES ONE LIMITED located?

    Registered Office Address
    Meridien House
    42 Upper Berkeley Street
    W1H 5EP London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PALLASADES ONE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAPITAL & REGIONAL (PALLASADES ONE) LIMITEDMar 07, 2000Mar 07, 2000

    What are the latest accounts for PALLASADES ONE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for PALLASADES ONE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Mar 07, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 10, 2013

    Statement of capital on May 10, 2013

    • Capital: GBP 250,002
    SH01

    Director's details changed for Mr Mark William Keogh on Feb 01, 2013

    2 pagesCH01

    Director's details changed for Sir Philip Courtenay Thomas Warner on Feb 01, 2013

    2 pagesCH01

    Appointment of Cargil Management Services Limited as a secretary on Feb 01, 2013

    2 pagesAP04

    Termination of appointment of David James Lanchester as a secretary on Jan 29, 2013

    1 pagesTM02

    Registered office address changed from Nations House 103 Wigmore Street London W1U 1AE on Jan 03, 2013

    1 pagesAD01

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

    6 pagesAA

    Director's details changed for Sir Philip Courtenay Thomas Warner on Jun 11, 2012

    3 pagesCH01

    Annual return made up to Mar 07, 2012 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Vinod Bachulal Vaghela as a director on Dec 21, 2011

    1 pagesTM01

    Appointment of Sir Philip Courtenay Thomas Warner as a director on Nov 23, 2011

    2 pagesAP01

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

    6 pagesAA

    Annual return made up to Mar 07, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Mar 07, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2008

    6 pagesAA

    legacy

    3 pagesMG02

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Total exemption full accounts made up to Dec 31, 2007

    6 pagesAA

    Who are the officers of PALLASADES ONE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARGIL MANAGEMENT SERVICES LIMITED
    Melton Street
    NW1 2EP London
    22
    United Kingdom
    Secretary
    Melton Street
    NW1 2EP London
    22
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02601236
    38636470004
    KEOGH, Mark William
    House
    42 Upper Berkeley Street
    W1H 5EP London
    Meridien
    United Kingdom
    Director
    House
    42 Upper Berkeley Street
    W1H 5EP London
    Meridien
    United Kingdom
    EnglandIrish62140690001
    WARNER, Philip Courtenay Thomas, Sir
    House
    42 Upper Berkeley Street
    W1H 5EP London
    Meridien
    United Kingdom
    Director
    House
    42 Upper Berkeley Street
    W1H 5EP London
    Meridien
    United Kingdom
    United KingdomBritish7356840001
    DESAI, Falguni
    113a Burdon Lane
    Cheam
    SM2 7DB Surrey
    Secretary
    113a Burdon Lane
    Cheam
    SM2 7DB Surrey
    British77755390003
    LANCHESTER, David James
    1 Holly Close
    IG9 6HT Buckhurst Hill
    Essex
    Secretary
    1 Holly Close
    IG9 6HT Buckhurst Hill
    Essex
    British7014460002
    BARBER, Martin
    8 Highfields Grove
    N6 6HN London
    Director
    8 Highfields Grove
    N6 6HN London
    British35534320006
    BOYLAND, Roger Michael
    Flat 5 Wellesley House
    Lower Sloane Street
    SW1W 8AL London
    Director
    Flat 5 Wellesley House
    Lower Sloane Street
    SW1W 8AL London
    British33984480006
    CLARK, Philip John
    26 Bourne Avenue
    Southgate
    N14 6PD London
    Director
    26 Bourne Avenue
    Southgate
    N14 6PD London
    United KingdomBritish101932350001
    COLLINS, Peter William
    The Oaks
    23 Croft Road
    RG40 3HX Wokingham
    Berkshire
    Director
    The Oaks
    23 Croft Road
    RG40 3HX Wokingham
    Berkshire
    United KingdomBritish26086560001
    CORAL, Lynda Sharon
    Westacre
    1a Sandy Lodge Road
    WD3 1LP Moor Park
    Hertfordshire
    Director
    Westacre
    1a Sandy Lodge Road
    WD3 1LP Moor Park
    Hertfordshire
    British34029880004
    FORD, Kenneth Charles
    43 Hans Place
    SW1X 0JZ London
    Director
    43 Hans Place
    SW1X 0JZ London
    EnglandBritish52710005
    HODGSON, Paul Andrew
    37b Forge End
    AL2 3EQ St Albans
    Hertfordshire
    Director
    37b Forge End
    AL2 3EQ St Albans
    Hertfordshire
    United KingdomBritish109512150001
    JONES, Richard Peter
    Tudor House
    11 Lower Street
    CM24 8LN Stansted
    Director
    Tudor House
    11 Lower Street
    CM24 8LN Stansted
    EnglandBritish76584200002
    LAXTON, Christopher James Wentworth, Mr
    High House Ranworth Road
    Hemblington
    NR13 4PJ Norwich
    Norfolk
    Director
    High House Ranworth Road
    Hemblington
    NR13 4PJ Norwich
    Norfolk
    United KingdomBritish62939740001
    LEWIS PRATT, Andrew
    Westacre
    1a Sandy Lodge Road
    WD3 1LP Moor Park
    Hertfordhire
    Director
    Westacre
    1a Sandy Lodge Road
    WD3 1LP Moor Park
    Hertfordhire
    British60050050003
    MEADE, Karl Robert
    Holly Mount
    Penn Road
    HP9 2TS Beaconsfield
    Buckinghamshire
    Director
    Holly Mount
    Penn Road
    HP9 2TS Beaconsfield
    Buckinghamshire
    EnglandBritish118074370001
    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
    EnglandBritish105566370001
    PATTERSON, Christopher Lindsay
    17 Chatsworth Avenue
    SW20 8JZ London
    Director
    17 Chatsworth Avenue
    SW20 8JZ London
    British86029780001
    PULLEN, Xavier
    65 Southway
    NW11 6SB London
    Director
    65 Southway
    NW11 6SB London
    British78912170001
    STEVENS, Michael John
    32 Woodfield Park
    HP6 5QH Amersham
    Buckinghamshire
    Director
    32 Woodfield Park
    HP6 5QH Amersham
    Buckinghamshire
    United KingdomBritish60348780002
    SUNNUCKS, William D'Urban
    East Gores Farm
    Salmons Lane
    CO6 1RZ Coggeshall
    Essex
    Director
    East Gores Farm
    Salmons Lane
    CO6 1RZ Coggeshall
    Essex
    EnglandBritish32866350001
    VAGHELA, Vinod Bachulal
    99 Cathles Road
    Balham
    SW12 9LF London
    Director
    99 Cathles Road
    Balham
    SW12 9LF London
    EnglandBritish5689250001
    VAGHELA, Vinod Bachulal
    99 Cathles Road
    Balham
    SW12 9LF London
    Director
    99 Cathles Road
    Balham
    SW12 9LF London
    EnglandBritish5689250001
    WARNER, Philip Courtenay Thomas, Sir
    Marden Grange
    Marden
    SN10 3RQ Devizes
    Wiltshire
    Director
    Marden Grange
    Marden
    SN10 3RQ Devizes
    Wiltshire
    United KingdomBritish7356840001
    WOMACK, Ian Bryan
    Fetherston House
    Walnut Hill Surlingham
    NR14 7DQ Norwich
    Norfolk
    Director
    Fetherston House
    Walnut Hill Surlingham
    NR14 7DQ Norwich
    Norfolk
    British33902000001

    Does PALLASADES ONE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Mar 07, 2006
    Delivered On Mar 24, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any a finance party and any b finance party to the security provider on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Legal mortgage its interest in the pallasades,fixed charge all its interests in buildings and other structures fixed charge all plant,machinery and other items. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 24, 2006Registration of a charge (395)
    • Oct 09, 2009Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Oct 24, 2005
    Delivered On Nov 09, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to any a finance party or ant b finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Irs interest in the property interest in the buildings and other structures. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 09, 2005Registration of a charge (395)
    • Apr 06, 2006Statement of satisfaction of a charge in full or part (403a)
    Accession deed
    Created On May 06, 2005
    Delivered On May 20, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the obligors, the limited obligors and/or the c & r sellers to each of or all of the obligor secured creditors or any of them under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H property at pallasades shopping centre new street birmingham (formerly k/a the birmingham shopping centre ladywood house and car parks connected therewith) t/no WM25699. Assigns the insurance policies and all claims, and obligor transaction documents the net rental income any agreement relating to the acquisition of any interest in any additional mortgaged property. See the mortgage charge document for full details.
    Persons Entitled
    • J.P. Morgan Corporate Trustee Services Limited (For Itself as Trustee for the Obligor Securedcreditors (the Obligor Security Trustee)
    Transactions
    • May 20, 2005Registration of a charge (395)
    • Apr 06, 2006Statement of satisfaction of a charge in full or part (403a)
    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 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)
    Charge
    Created On Mar 20, 2000
    Delivered On Mar 30, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company and capital and regional properties PLC to each finance party (as defined) under each finance document (as defined) on any account whatsoever
    Short particulars
    The l/h property k/a the pallasades shopping centre (formerly k/a the birmingham shopping centre) birmingham t/n WM25699 and all plant and machinery benefits of insurances book and other debts benefit of licences and all rental income.
    Persons Entitled
    • Bayerische Hypo-Und Vereinsbank Aktiengesellschaft(As Agent and Trustee for the Finance Parties)
    Transactions
    • Mar 30, 2000Registration 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