FRESHNEY PLACE (NO.2) LIMITED

FRESHNEY PLACE (NO.2) LIMITED

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

    Company NameFRESHNEY PLACE (NO.2) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04122783
    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 FRESHNEY PLACE (NO.2) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is FRESHNEY PLACE (NO.2) LIMITED located?

    Registered Office Address
    70 Grosvenor Street
    London
    W1K 3JP
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FRESHNEY PLACE (NO.2) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for FRESHNEY PLACE (NO.2) 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

    1 pagesDS01

    Confirmation statement made on Jun 25, 2020 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Appointment of Mr Richard Brian Mallett as a director on Sep 26, 2019

    2 pagesAP01

    Termination of appointment of Sebastien Dominique Hyest as a director on Sep 26, 2019

    1 pagesTM01

    Termination of appointment of Robert Richard Davis as a director on Sep 26, 2019

    1 pagesTM01

    Director's details changed for Mr David Robert Wright on Jul 01, 2019

    2 pagesCH01

    Director's details changed for Mr David Robert Wright on Jul 01, 2019

    2 pagesCH01

    Confirmation statement made on Jun 25, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on Jun 14, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Confirmation statement made on Jun 08, 2017 with updates

    5 pagesCS01

    Director's details changed for Mr Robert Richard Davis on May 10, 2017

    2 pagesCH01

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

    4 pagesAA

    Director's details changed for Mr Sebastien Dominique Hyest on Sep 01, 2016

    2 pagesCH01

    Annual return made up to Jun 16, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2016

    Statement of capital on Jun 16, 2016

    • Capital: GBP 1
    SH01

    Termination of appointment of Nicholas Oliver Preston as a director on Jan 31, 2016

    1 pagesTM01

    Director's details changed for Mr Sebastien Dominique Hyest on Sep 01, 2015

    2 pagesCH01

    Director's details changed for Mr Sebastien Dominique Hyest on Sep 01, 2015

    2 pagesCH01

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

    4 pagesAA

    Annual return made up to Jul 01, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 06, 2015

    Statement of capital on Jul 06, 2015

    • Capital: GBP 1
    SH01

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

    4 pagesAA

    Who are the officers of FRESHNEY PLACE (NO.2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SORRELL, Lisa
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Secretary
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    185868520001
    MALLETT, Richard Brian
    70 Grosvenor Street
    London
    W1K 3JP
    Director
    70 Grosvenor Street
    London
    W1K 3JP
    EnglandBritishChartered Accountant102822550001
    WRIGHT, David Robert
    111 47 Stockholm
    Arsenalsgatan 2
    Sweden
    Director
    111 47 Stockholm
    Arsenalsgatan 2
    Sweden
    SwedenBritishAccountant182526700002
    DUNCAN, Virginia
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Secretary
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    181494780001
    HAYDON, Stuart John
    156 Woodland Way
    BR4 9LU West Wickham
    Kent
    Secretary
    156 Woodland Way
    BR4 9LU West Wickham
    Kent
    British3175210001
    HINCHLIFFE, Caroline
    Yukon Road
    SW12 9PY London
    31a
    Secretary
    Yukon Road
    SW12 9PY London
    31a
    British131590610002
    ROBINSON, Katharine Emma
    Gipsy Hill
    SE19 1QL London
    85a
    United Kingdom
    Secretary
    Gipsy Hill
    SE19 1QL London
    85a
    United Kingdom
    147938610001
    TOLHURST, Caroline Mary
    Flat B
    10 Oxberry Avenue
    SW6 5SS London
    Secretary
    Flat B
    10 Oxberry Avenue
    SW6 5SS London
    British65695810004
    WATSON-BROCK, Leonie
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Secretary
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    153200790001
    BAKER, Michael John
    18 Seaton Close
    Lynden Gate Putney Heath
    SW15 3TJ London
    Director
    18 Seaton Close
    Lynden Gate Putney Heath
    SW15 3TJ London
    BritishSurveyor77729120001
    BEEVOR, Stuart Robert Hartley
    Yorktown
    Burgh Heath Road
    KT17 4LS Epsom
    Surrey
    Director
    Yorktown
    Burgh Heath Road
    KT17 4LS Epsom
    Surrey
    United KingdomBritishChartered Surveyor38901650004
    BULLOUGH, William John Ashworth
    Chailey House
    Heydon
    SG8 8PW Royston
    Hertfordshire
    Director
    Chailey House
    Heydon
    SG8 8PW Royston
    Hertfordshire
    EnglandBritishChartered Surveyor69640700001
    BYWATER, John Andrew
    Craigens
    Hill Foot Lane Burn Bridge
    HG3 1NT Harrogate
    North Yorkshire
    Director
    Craigens
    Hill Foot Lane Burn Bridge
    HG3 1NT Harrogate
    North Yorkshire
    EnglandBritishChartered Surveyor71820020003
    COLE, Peter William Beaumont
    Walnut Tree Farm
    Walnut Tree Road Pirton
    SG5 3PX Hitchin
    Hertfordshire
    Director
    Walnut Tree Farm
    Walnut Tree Road Pirton
    SG5 3PX Hitchin
    Hertfordshire
    EnglandBritishChartered Surveyor51145990001
    CURTIS, Sarah-Jane
    26 Vallance Road
    N22 7UB London
    Director
    26 Vallance Road
    N22 7UB London
    United KingdomBritishChartered Surveyor57607200001
    DAVIS, Robert Richard
    70 Grosvenor Street
    London
    W1K 3JP
    Director
    70 Grosvenor Street
    London
    W1K 3JP
    EnglandBritishFinance Director83730570002
    DODDS, John Andrew William
    South Cockerham
    Hacche Lane
    EX36 3EH South Molton
    Devon
    Director
    South Cockerham
    Hacche Lane
    EX36 3EH South Molton
    Devon
    EnglandBritishChartered Surveyor27325060004
    DUMBRECK, Timothy Alan
    44 Mountside
    GU2 4JE Guildford
    Surrey
    Director
    44 Mountside
    GU2 4JE Guildford
    Surrey
    United KingdomBritishCommercial Fund Manager146855970002
    GERMAN, John Francis
    Bramfield Road
    Battersea
    SW11 6RA London
    39
    United Kingdom
    Director
    Bramfield Road
    Battersea
    SW11 6RA London
    39
    United Kingdom
    United KingdomBritishResidential Fund Manager116328670001
    HANDLEY, Richard Simon
    The Linhay
    Ilsington
    TQ13 9RS Newton Abbot
    Devon
    Director
    The Linhay
    Ilsington
    TQ13 9RS Newton Abbot
    Devon
    UkBritishChartered Accountant56271160005
    HARDIE, Nicholas Alan Scott
    Albert Square
    SW8 1BS London
    21
    Director
    Albert Square
    SW8 1BS London
    21
    EnglandBritishFinancial Controller56627250001
    HARRIS, Iain Farlane Sim
    1 Red Lion Cottages
    WD25 8BB Aldenham
    Hertfordshire
    Director
    1 Red Lion Cottages
    WD25 8BB Aldenham
    Hertfordshire
    EnglandBritishAccountant56363000001
    HOWARD, Mervyn
    5 Park Avenue South
    N8 8LU London
    Director
    5 Park Avenue South
    N8 8LU London
    United KingdomBritishCompany Executive52891020001
    HYEST, Sebastien Dominique
    Boulevard Haussmann
    75008 Paris
    69
    France
    Director
    Boulevard Haussmann
    75008 Paris
    69
    France
    FranceFrenchOperations Director172561570018
    JUKES, Christopher James
    Grosvenor Street
    W1K 3JP London
    70
    England
    Director
    Grosvenor Street
    W1K 3JP London
    70
    England
    EnglandBritishAccountant186481960001
    MALLETT, Richard Brian
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    EnglandBritishChartered Accountant102822550001
    MALLETT, Richard Brian
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    EnglandBritishChartered Accountant102822550001
    MALLETT, Richard Brian
    138 South Park Road
    SW19 8TA London
    Director
    138 South Park Road
    SW19 8TA London
    EnglandBritishChartered Accountant102822550001
    MILLARD, Christopher
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomBritishFund Operations Manager158566160001
    MUSGRAVE, Stephen Howard Rhodes
    4 Haverfield Gardens
    Kew
    TW9 3DD Richmond
    Surrey
    Director
    4 Haverfield Gardens
    Kew
    TW9 3DD Richmond
    Surrey
    United KingdomBritishDirector6981200001
    PRESTON, Nicholas Oliver
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomBritishProperty Fund Manager172740620002
    ROWLAND, Scott Mark
    Miller Place
    Gerrards Cross
    SL9 7QQ Buckinghamshire
    11
    United Kingdom
    Director
    Miller Place
    Gerrards Cross
    SL9 7QQ Buckinghamshire
    11
    United Kingdom
    United KingdomBritishChartered Surveyor123145990002
    SCARLES, Nicholas Richard
    Mills Folly
    Hawthorn Lane
    SL2 3TE Farnham Common
    Berkshire
    Director
    Mills Folly
    Hawthorn Lane
    SL2 3TE Farnham Common
    Berkshire
    BritishChartered Accountant113933450001
    WILLIAMS, Raymond Charles
    5 Weldon Rise
    Loughton Village
    MK5 8BW Milton Keynes
    Director
    5 Weldon Rise
    Loughton Village
    MK5 8BW Milton Keynes
    BritishChartered Certified Accountant45838930003
    WRIGHT, Geoffrey Harcroft
    Michaelmas House
    4 The Riddings
    CR3 6DW Caterham
    Surrey
    Director
    Michaelmas House
    4 The Riddings
    CR3 6DW Caterham
    Surrey
    BritishBuilding Surveyor73295070001

    Who are the persons with significant control of FRESHNEY PLACE (NO.2) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Apr 06, 2016
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3219976
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does FRESHNEY PLACE (NO.2) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of confirmation
    Created On Dec 21, 2010
    Delivered On Dec 30, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the chargors 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
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery, secured assets and relevant agreements see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Agent for the Finance Parties (Security Agent)
    Transactions
    • Dec 30, 2010Registration of a charge (MG01)
    • Jan 20, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 05, 2009
    Delivered On Jun 08, 2009
    Satisfied
    Amount secured
    All monies due or to become due from each company 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
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Agent for the Finance Parties (As Security Agent for the Finance Parties)
    Transactions
    • Jun 08, 2009Registration of a charge (395)
    • Jan 20, 2014Satisfaction of a charge (MR04)
    Supplemental legal charge between the chargor, grosvenor UK properties limited on behalf of the arkle fund and the lender (as defined)
    Created On Jul 07, 2003
    Delivered On Jul 16, 2003
    Satisfied
    Amount secured
    All obligations and liabilities due or to become due from the borrower to the lender under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The property known as the dolphin centre poole freehold title numbers DT285886 and DT148422 with leasehold title numbers DT233243 and DT154567. Its right title and interest in the above. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 16, 2003Registration of a charge (395)
    • Jan 20, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 03, 2002
    Delivered On Jul 17, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The freehold property known as freshney place shopping centre grimsby t/n HS3667. 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 Royal Bank of Scotland PLC
    Transactions
    • Jul 17, 2002Registration of a charge (395)
    • Jan 20, 2014Satisfaction of a charge (MR04)

    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