PALLASADES ONE LIMITED
Overview
| Company Name | PALLASADES ONE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03944715 |
| 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 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 Address | No |
What were the previous names of PALLASADES ONE LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAPITAL & REGIONAL (PALLASADES ONE) LIMITED | Mar 07, 2000 | Mar 07, 2000 |
What are the latest accounts for PALLASADES ONE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for PALLASADES ONE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Mar 07, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Mark William Keogh on Feb 01, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Sir Philip Courtenay Thomas Warner on Feb 01, 2013 | 2 pages | CH01 | ||||||||||
Appointment of Cargil Management Services Limited as a secretary on Feb 01, 2013 | 2 pages | AP04 | ||||||||||
Termination of appointment of David James Lanchester as a secretary on Jan 29, 2013 | 1 pages | TM02 | ||||||||||
Registered office address changed from Nations House 103 Wigmore Street London W1U 1AE on Jan 03, 2013 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Director's details changed for Sir Philip Courtenay Thomas Warner on Jun 11, 2012 | 3 pages | CH01 | ||||||||||
Annual return made up to Mar 07, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Vinod Bachulal Vaghela as a director on Dec 21, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Sir Philip Courtenay Thomas Warner as a director on Nov 23, 2011 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Mar 07, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Mar 07, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 6 pages | AA | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Total exemption full accounts made up to Dec 31, 2007 | 6 pages | AA | ||||||||||
Who are the officers of PALLASADES ONE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CARGIL MANAGEMENT SERVICES LIMITED | Secretary | Melton Street NW1 2EP London 22 United Kingdom |
| 38636470004 | ||||||||||
| KEOGH, Mark William | Director | House 42 Upper Berkeley Street W1H 5EP London Meridien United Kingdom | England | Irish | 62140690001 | |||||||||
| WARNER, Philip Courtenay Thomas, Sir | Director | House 42 Upper Berkeley Street W1H 5EP London Meridien United Kingdom | United Kingdom | British | 7356840001 | |||||||||
| DESAI, Falguni | Secretary | 113a Burdon Lane Cheam SM2 7DB Surrey | British | 77755390003 | ||||||||||
| LANCHESTER, David James | Secretary | 1 Holly Close IG9 6HT Buckhurst Hill Essex | British | 7014460002 | ||||||||||
| BARBER, Martin | Director | 8 Highfields Grove N6 6HN London | British | 35534320006 | ||||||||||
| BOYLAND, Roger Michael | Director | Flat 5 Wellesley House Lower Sloane Street SW1W 8AL London | British | 33984480006 | ||||||||||
| CLARK, Philip John | Director | 26 Bourne Avenue Southgate N14 6PD London | United Kingdom | British | 101932350001 | |||||||||
| COLLINS, Peter William | Director | The Oaks 23 Croft Road RG40 3HX Wokingham Berkshire | United Kingdom | British | 26086560001 | |||||||||
| CORAL, Lynda Sharon | Director | Westacre 1a Sandy Lodge Road WD3 1LP Moor Park Hertfordshire | British | 34029880004 | ||||||||||
| FORD, Kenneth Charles | Director | 43 Hans Place SW1X 0JZ London | England | British | 52710005 | |||||||||
| HODGSON, Paul Andrew | Director | 37b Forge End AL2 3EQ St Albans Hertfordshire | United Kingdom | British | 109512150001 | |||||||||
| JONES, Richard Peter | Director | Tudor House 11 Lower Street CM24 8LN Stansted | England | British | 76584200002 | |||||||||
| LAXTON, Christopher James Wentworth, Mr | Director | High House Ranworth Road Hemblington NR13 4PJ Norwich Norfolk | United Kingdom | British | 62939740001 | |||||||||
| LEWIS PRATT, Andrew | Director | Westacre 1a Sandy Lodge Road WD3 1LP Moor Park Hertfordhire | British | 60050050003 | ||||||||||
| MEADE, Karl Robert | Director | Holly Mount Penn Road HP9 2TS Beaconsfield Buckinghamshire | England | British | 118074370001 | |||||||||
| NELL, Philip John Payton | Director | Bury Lodge Bury Lane Elmdon CB11 4NQ Saffron Walden Essex | England | British | 105566370001 | |||||||||
| PATTERSON, Christopher Lindsay | Director | 17 Chatsworth Avenue SW20 8JZ London | British | 86029780001 | ||||||||||
| PULLEN, Xavier | Director | 65 Southway NW11 6SB London | British | 78912170001 | ||||||||||
| STEVENS, Michael John | Director | 32 Woodfield Park HP6 5QH Amersham Buckinghamshire | United Kingdom | British | 60348780002 | |||||||||
| SUNNUCKS, William D'Urban | Director | East Gores Farm Salmons Lane CO6 1RZ Coggeshall Essex | England | British | 32866350001 | |||||||||
| VAGHELA, Vinod Bachulal | Director | 99 Cathles Road Balham SW12 9LF London | England | British | 5689250001 | |||||||||
| VAGHELA, Vinod Bachulal | Director | 99 Cathles Road Balham SW12 9LF London | England | British | 5689250001 | |||||||||
| WARNER, Philip Courtenay Thomas, Sir | Director | Marden Grange Marden SN10 3RQ Devizes Wiltshire | United Kingdom | British | 7356840001 | |||||||||
| WOMACK, Ian Bryan | Director | Fetherston House Walnut Hill Surlingham NR14 7DQ Norwich Norfolk | British | 33902000001 |
Does PALLASADES ONE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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 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
| ||||
| 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
| ||||
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