ST. GILES INVESTMENTS LIMITED

ST. GILES INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameST. GILES INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04100228
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ST. GILES INVESTMENTS LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is ST. GILES INVESTMENTS LIMITED located?

    Registered Office Address
    88 Wood Street
    EC2V 7QF London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ST. GILES INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2011

    What are the latest filings for ST. GILES INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on Nov 05, 2013

    20 pages2.35B

    Administrator's progress report to May 19, 2013

    19 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of affairs with form 2.14B

    6 pages2.16B

    Statement of administrator's proposal

    27 pages2.17B

    Registered office address changed from C/O King Loose St John's Parade 5 South Parade Summertown Oxford OX2 7JL on Nov 30, 2012

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    legacy

    13 pagesMG01

    legacy

    6 pagesLQ01

    Annual return made up to Mar 31, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 26, 2012

    Statement of capital on Apr 26, 2012

    • Capital: GBP 1
    SH01

    Accounts for a small company made up to Jun 30, 2011

    7 pagesAA

    Director's details changed for Noel Martin Smyth on Nov 04, 2011

    2 pagesCH01

    Annual return made up to Mar 31, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a small company made up to Jun 30, 2010

    7 pagesAA

    Appointment of Alannah Smyth as a secretary

    2 pagesAP03

    Appointment of Bryan Lawlor as a director

    2 pagesAP01

    Termination of appointment of Bryan Lawlor as a secretary

    1 pagesTM02

    Termination of appointment of John Mckenna as a director

    1 pagesTM01

    Annual return made up to Mar 31, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a small company made up to Jun 30, 2009

    7 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    Accounts for a small company made up to Jun 30, 2008

    9 pagesAA

    legacy

    4 pages363a

    Who are the officers of ST. GILES INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMYTH, Alannah
    Portobello Road
    Dublin 8
    29
    Ireland
    Secretary
    Portobello Road
    Dublin 8
    29
    Ireland
    154679820001
    KINNAIRD, Nigel John
    14 Magheraconluce Lane
    BT26 6PT Hillsborough
    County Down
    Director
    14 Magheraconluce Lane
    BT26 6PT Hillsborough
    County Down
    Northern IrelandBritishCompany Director83042830001
    LAWLOR, Bryan
    Coolamber Court
    Knocklyon Road
    Dublin 16
    17
    Ireland
    Director
    Coolamber Court
    Knocklyon Road
    Dublin 16
    17
    Ireland
    IrelandIrishDirector154652750001
    SMYTH, Noel Martin
    25 Tooting Bec Road
    SW17 8BY London
    Flat 7
    England
    Director
    25 Tooting Bec Road
    SW17 8BY London
    Flat 7
    England
    IrelandIrishCompany Director91238420002
    DUDLEY, Martin Paul
    Horsebrook House
    51 Old Farm Drive
    WV8 1GF Codsall
    Wolverhampton
    Secretary
    Horsebrook House
    51 Old Farm Drive
    WV8 1GF Codsall
    Wolverhampton
    British93516350001
    GIBSON, Jacqueline
    7 Manor Court
    Beech Road Headington
    OX3 7SD Oxford
    Oxfordshire
    Secretary
    7 Manor Court
    Beech Road Headington
    OX3 7SD Oxford
    Oxfordshire
    British84250850001
    KINDER, Emily Jane Mcrae
    46 Scholars Road
    Balham
    SW12 0PG London
    London
    Secretary
    46 Scholars Road
    Balham
    SW12 0PG London
    London
    British82805500001
    LAWLOR, Bryan William
    Coolamber Court
    Knocklyon Road
    21
    Dublin 16
    Republic Of Ireland
    Secretary
    Coolamber Court
    Knocklyon Road
    21
    Dublin 16
    Republic Of Ireland
    Irish102461750031
    LONG, Phillipa Katie Victoria
    26 Halford Road
    SW6 1JT Fulham
    London
    Secretary
    26 Halford Road
    SW6 1JT Fulham
    London
    BritishCompany Secretary75810820001
    NAGHSHINEH, Ardeshir
    The Whitehouse
    Intwood
    NR4 6TQ Norwich
    Secretary
    The Whitehouse
    Intwood
    NR4 6TQ Norwich
    British60588430001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    FLETCHER, Vanessa Anne
    Wrentham House
    86 Southwold Road, Wrentham
    NR34 7JF Beccles
    Director
    Wrentham House
    86 Southwold Road, Wrentham
    NR34 7JF Beccles
    EnglandBritishChartered Accountant101139900001
    GWYN JONES, Henry Alexander
    4 Rue Desaix
    Paris
    75008
    France
    Director
    4 Rue Desaix
    Paris
    75008
    France
    BritishCompany Director69720680007
    MCKENNA, John
    34 Brighton Square Rathgar
    IRISH Dublin 6
    Republic Of Ireland
    Director
    34 Brighton Square Rathgar
    IRISH Dublin 6
    Republic Of Ireland
    IrelandIrishAccountant116525480001
    NAGHSHINEH, Ardeshir
    The Whitehouse
    Intwood
    NR4 6TQ Norwich
    Director
    The Whitehouse
    Intwood
    NR4 6TQ Norwich
    BritishProperty Consultant60588430001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Does ST. GILES INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Oct 01, 2012
    Delivered On Oct 09, 2012
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h property k/a vantage house pottergate norwich t/no NK36346.
    Persons Entitled
    • U.S. Bank Trustees Limited
    Transactions
    • Oct 09, 2012Registration of a charge (MG01)
    Debenture
    Created On Sep 28, 2007
    Delivered On Oct 06, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company and each borrower to the chargee on any account whatsoever
    Short particulars
    The f/h property known as vantage house pottergate norwich t/n NK36346,fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled share capital buildings and fixtures,. See the mortgage charge document for full details.
    Persons Entitled
    • Nm Rothschild & Sons Limited
    Transactions
    • Oct 06, 2007Registration of a charge (395)
    Legal charge
    Created On Feb 22, 2007
    Delivered On Mar 08, 2007
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The mortgaged property being vantage house pottergate norwich t/no NK36346. See the mortgage charge document for full details.
    Persons Entitled
    • Abn Amro Trustees Limited, as Security Trustee for Each of the Finance Parties
    Transactions
    • Mar 08, 2007Registration of a charge (395)
    Subordination agreement
    Created On Feb 22, 2007
    Delivered On Mar 08, 2007
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Under the subordination agreement, if: any obligor makes any payment in cash or in kind on account of, or for the purchase or other acquisition of, all or any part of the junior liabilities; or the company receives all or any amount in cash or in kind of the junior liabilities:. See the mortgage charge document for full details.
    Persons Entitled
    • N M Rothschild & Sons Limited as Agent for the Finance Parties
    Transactions
    • Mar 08, 2007Registration of a charge (395)
    Debenture with floating charge
    Created On Feb 22, 2007
    Delivered On Mar 08, 2007
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first legal mortgage the mortgaged property, assignment any rental income, insurance policies, the hedge documents, fixed charges the real property, the property account, the gic account, book and other debts, goodwill and uncalled share capital, scottish property, scottish shares, jersey shares, floating charge all assets and undertaking.
    Persons Entitled
    • Abn Amro Trustees Limited as Security Trustee for Each of the Finance Parties
    Transactions
    • Mar 08, 2007Registration of a charge (395)
    • 1May 17, 2012Appointment of a receiver or manager (LQ01)
      • Case Number 1
    Debenture with floating charge
    Created On Sep 29, 2005
    Delivered On Oct 10, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land to the back of 41, 43 and 45 st giles street norwich k/a vantage hpuse t/n NK36346 the shares and all its present and future investments rental income insurace policies goodwill by way of floating charge all present and future assets and undertaking. See the mortgage charge document for full details.
    Persons Entitled
    • Nm Rothschild & Sons Limited
    Transactions
    • Oct 10, 2005Registration of a charge (395)
    • Oct 23, 2007Statement of satisfaction of a charge in full or part (403a)
    A security agreement
    Created On Feb 01, 2005
    Delivered On Feb 04, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the borrower to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Real property being, vantage house, pottergate, norwich, being f/h land to the back of 41,43 and 45 st giles st, norwich. T/no NK36346. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (Security Agent)
    Transactions
    • Feb 04, 2005Registration of a charge (395)
    • Oct 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Feb 19, 2001
    Delivered On Feb 21, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Feb 21, 2001Registration of a charge (395)
    • Sep 30, 2005Statement of satisfaction of a charge in full or part (403a)

    Does ST. GILES INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Kevin Peter Mersh
    20 Grosvenor Hill
    Berkeley Square
    W1K 3HQ London
    United Kingdom
    receiver manager
    20 Grosvenor Hill
    Berkeley Square
    W1K 3HQ London
    United Kingdom
    Julian Marshal Clarke
    20 Grosvenor Hill
    Berkeley Square
    W1K 3HQ London
    receiver manager
    20 Grosvenor Hill
    Berkeley Square
    W1K 3HQ London
    2
    DateType
    Nov 20, 2012Administration started
    Nov 05, 2013Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Shelley Bullman
    88 Wood Street
    EC2V 7QF London
    practitioner
    88 Wood Street
    EC2V 7QF London
    Simon Robert Thomas
    88 Wood Street
    EC2V 7QF London
    practitioner
    88 Wood Street
    EC2V 7QF London

    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