FRESHNEY PLACE (NO.2) LIMITED
Overview
Company Name | FRESHNEY PLACE (NO.2) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04122783 |
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 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 Address | No |
What are the latest accounts for FRESHNEY PLACE (NO.2) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for FRESHNEY PLACE (NO.2) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Jun 25, 2020 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Appointment of Mr Richard Brian Mallett as a director on Sep 26, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sebastien Dominique Hyest as a director on Sep 26, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Richard Davis as a director on Sep 26, 2019 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr David Robert Wright on Jul 01, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Robert Wright on Jul 01, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 25, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 08, 2017 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Robert Richard Davis on May 10, 2017 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Director's details changed for Mr Sebastien Dominique Hyest on Sep 01, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 16, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Nicholas Oliver Preston as a director on Jan 31, 2016 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Sebastien Dominique Hyest on Sep 01, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Sebastien Dominique Hyest on Sep 01, 2015 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jul 01, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Who are the officers of FRESHNEY PLACE (NO.2) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SORRELL, Lisa | Secretary | Grosvenor Street W1K 3JP London 70 United Kingdom | 185868520001 | |||||||
MALLETT, Richard Brian | Director | 70 Grosvenor Street London W1K 3JP | England | British | Chartered Accountant | 102822550001 | ||||
WRIGHT, David Robert | Director | 111 47 Stockholm Arsenalsgatan 2 Sweden | Sweden | British | Accountant | 182526700002 | ||||
DUNCAN, Virginia | Secretary | Grosvenor Street W1K 3JP London 70 United Kingdom | 181494780001 | |||||||
HAYDON, Stuart John | Secretary | 156 Woodland Way BR4 9LU West Wickham Kent | British | 3175210001 | ||||||
HINCHLIFFE, Caroline | Secretary | Yukon Road SW12 9PY London 31a | British | 131590610002 | ||||||
ROBINSON, Katharine Emma | Secretary | Gipsy Hill SE19 1QL London 85a United Kingdom | 147938610001 | |||||||
TOLHURST, Caroline Mary | Secretary | Flat B 10 Oxberry Avenue SW6 5SS London | British | 65695810004 | ||||||
WATSON-BROCK, Leonie | Secretary | Grosvenor Street W1K 3JP London 70 United Kingdom | 153200790001 | |||||||
BAKER, Michael John | Director | 18 Seaton Close Lynden Gate Putney Heath SW15 3TJ London | British | Surveyor | 77729120001 | |||||
BEEVOR, Stuart Robert Hartley | Director | Yorktown Burgh Heath Road KT17 4LS Epsom Surrey | United Kingdom | British | Chartered Surveyor | 38901650004 | ||||
BULLOUGH, William John Ashworth | Director | Chailey House Heydon SG8 8PW Royston Hertfordshire | England | British | Chartered Surveyor | 69640700001 | ||||
BYWATER, John Andrew | Director | Craigens Hill Foot Lane Burn Bridge HG3 1NT Harrogate North Yorkshire | England | British | Chartered Surveyor | 71820020003 | ||||
COLE, Peter William Beaumont | Director | Walnut Tree Farm Walnut Tree Road Pirton SG5 3PX Hitchin Hertfordshire | England | British | Chartered Surveyor | 51145990001 | ||||
CURTIS, Sarah-Jane | Director | 26 Vallance Road N22 7UB London | United Kingdom | British | Chartered Surveyor | 57607200001 | ||||
DAVIS, Robert Richard | Director | 70 Grosvenor Street London W1K 3JP | England | British | Finance Director | 83730570002 | ||||
DODDS, John Andrew William | Director | South Cockerham Hacche Lane EX36 3EH South Molton Devon | England | British | Chartered Surveyor | 27325060004 | ||||
DUMBRECK, Timothy Alan | Director | 44 Mountside GU2 4JE Guildford Surrey | United Kingdom | British | Commercial Fund Manager | 146855970002 | ||||
GERMAN, John Francis | Director | Bramfield Road Battersea SW11 6RA London 39 United Kingdom | United Kingdom | British | Residential Fund Manager | 116328670001 | ||||
HANDLEY, Richard Simon | Director | The Linhay Ilsington TQ13 9RS Newton Abbot Devon | Uk | British | Chartered Accountant | 56271160005 | ||||
HARDIE, Nicholas Alan Scott | Director | Albert Square SW8 1BS London 21 | England | British | Financial Controller | 56627250001 | ||||
HARRIS, Iain Farlane Sim | Director | 1 Red Lion Cottages WD25 8BB Aldenham Hertfordshire | England | British | Accountant | 56363000001 | ||||
HOWARD, Mervyn | Director | 5 Park Avenue South N8 8LU London | United Kingdom | British | Company Executive | 52891020001 | ||||
HYEST, Sebastien Dominique | Director | Boulevard Haussmann 75008 Paris 69 France | France | French | Operations Director | 172561570018 | ||||
JUKES, Christopher James | Director | Grosvenor Street W1K 3JP London 70 England | England | British | Accountant | 186481960001 | ||||
MALLETT, Richard Brian | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | British | Chartered Accountant | 102822550001 | ||||
MALLETT, Richard Brian | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | British | Chartered Accountant | 102822550001 | ||||
MALLETT, Richard Brian | Director | 138 South Park Road SW19 8TA London | England | British | Chartered Accountant | 102822550001 | ||||
MILLARD, Christopher | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | Fund Operations Manager | 158566160001 | ||||
MUSGRAVE, Stephen Howard Rhodes | Director | 4 Haverfield Gardens Kew TW9 3DD Richmond Surrey | United Kingdom | British | Director | 6981200001 | ||||
PRESTON, Nicholas Oliver | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | Property Fund Manager | 172740620002 | ||||
ROWLAND, Scott Mark | Director | Miller Place Gerrards Cross SL9 7QQ Buckinghamshire 11 United Kingdom | United Kingdom | British | Chartered Surveyor | 123145990002 | ||||
SCARLES, Nicholas Richard | Director | Mills Folly Hawthorn Lane SL2 3TE Farnham Common Berkshire | British | Chartered Accountant | 113933450001 | |||||
WILLIAMS, Raymond Charles | Director | 5 Weldon Rise Loughton Village MK5 8BW Milton Keynes | British | Chartered Certified Accountant | 45838930003 | |||||
WRIGHT, Geoffrey Harcroft | Director | Michaelmas House 4 The Riddings CR3 6DW Caterham Surrey | British | Building Surveyor | 73295070001 |
Who are the persons with significant control of FRESHNEY PLACE (NO.2) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Grosvenor Uk Properties Limited | Apr 06, 2016 | Grosvenor Street W1K 3JP London 70 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does FRESHNEY PLACE (NO.2) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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