53 DAVIES STREET LIMITED
Overview
| Company Name | 53 DAVIES STREET LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04157156 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of 53 DAVIES STREET LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is 53 DAVIES STREET LIMITED located?
| Registered Office Address | 55 Baker Street W1U 7EU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of 53 DAVIES STREET LIMITED?
| Company Name | From | Until |
|---|---|---|
| BASICDETAIL LIMITED | Feb 09, 2001 | Feb 09, 2001 |
What are the latest accounts for 53 DAVIES STREET LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for 53 DAVIES STREET LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to Feb 07, 2013 | 4 pages | 4.68 | ||||||||||
Return of final meeting in a members' voluntary winding up | 4 pages | 4.71 | ||||||||||
Termination of appointment of Peter Robert Allport as a director on Sep 30, 2012 | 1 pages | TM01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Registered office address changed from 33 st. James's Square London SW1Y 4JS on Jun 13, 2012 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Declaration of solvency | 4 pages | 4.70 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Feb 09, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Robert Carl Friedrich Simon as a director on Jan 09, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Alastair Cameron as a secretary on Nov 21, 2011 | 1 pages | AP03 | ||||||||||
Appointment of Alastair Cameron as a director on Nov 21, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Graham Kenneth Butler as a director on Nov 21, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Graham Kenneth Butler as a secretary on Nov 21, 2011 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2010 | 15 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Dec 24, 2010
| 3 pages | SH01 | ||||||||||
Annual return made up to Feb 09, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 15 pages | AA | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 9 pages | MG01 | ||||||||||
legacy | 25 pages | MG01 | ||||||||||
Appointment of Mr Robert Carl Friedrich Simon as a director | 2 pages | AP01 | ||||||||||
Who are the officers of 53 DAVIES STREET LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAMERON, Alastair | Secretary | Baker Street W1U 7EU London 55 | 164943450001 | |||||||
| CAMERON, Alastair | Director | Baker Street W1U 7EU London 55 | United Kingdom | British | 164757990001 | |||||
| FALLS, Robert Richard William | Director | Baker Street W1U 7EU London 55 | United Kingdom | British | 16501250009 | |||||
| BUTLER, Graham Kenneth | Secretary | 33 St. James's Square London SW1Y 4JS | British | 7412880001 | ||||||
| MACDONALD, Duncan John Tuson | Secretary | 12 Abbotswood Road SW16 1AP London | British | 37942470001 | ||||||
| WALTERS, Nicholas John | Secretary | White House Farm Holnest DT9 6HX Sherborne Dorset | British | 53862530001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ALLPORT, Peter Robert | Director | Baker Street W1U 7EU London 55 | United Kingdom | British | 154297690001 | |||||
| BISHOP, Christopher David | Director | Lovegroves Farm Long Wittenham Abingdon OX14 4QQ Oxford | England | British | 112233350001 | |||||
| BREEN, Mark Robin | Director | 2 Honeywell Road SW11 6EG London | England | British | 39314280002 | |||||
| BUTLER, Graham Kenneth | Director | 33 St. James's Square London SW1Y 4JS | England | British | 7412880001 | |||||
| CUNNINGHAM, Antony Paul | Director | Forest Lodge High Street Balcombe RH17 6JZ Haywards Heath West Sussex | United Kingdom | British | 44992380001 | |||||
| FISHER, Tiffanie | Director | Loft E 87 Paul Street EC2A 4NQ London | American | 113839170001 | ||||||
| GRYGER, Gabriela | Director | 33 St. James's Square London SW1Y 4JS | United Kingdom | Polish | 113019990002 | |||||
| KALLEVIG, Karsten August | Director | 111 Belgrave Road SW1V 2BH London | British | 90005170001 | ||||||
| KERSHAW, Peter John Coombs | Director | Green Court 14 Sandown Avenue KT10 9NT Esher Surrey | Barbados | British | 51322410002 | |||||
| SIMON, Robert Carl Friedrich | Director | 33 St. James's Square London SW1Y 4JS | England | German | 150307400001 | |||||
| SOUTHERGILL, Bryan Taft | Director | Flat 9 10 Bramham Gardens SW5 0JQ London | American | 102356230002 | ||||||
| WALTERS, Nicholas John | Director | White House Farm Holnest DT9 6HX Sherborne Dorset | England | British | 53862530001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does 53 DAVIES STREET LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jul 19, 2010 Delivered On Jul 26, 2010 | Satisfied | 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 For details of property charged please refer to form MG01. 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 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jul 19, 2010 Delivered On Jul 26, 2010 | Satisfied | 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 53 davies street and 66 brook street london t/no NGL799184 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security agreement | Created On Jul 01, 2005 Delivered On Jul 20, 2005 | Outstanding | Amount secured All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The trust property, land, securities, plant and machinery, credit balances, book debts, insurances, floating charge all its assets; 1) 33 st jame's square, london SW1, t/n NGL703549, 2) 6-8 the square, stockley park, uxbridge, middlesex, unregistered, 3) 18B charles street, london W1J 5DU, t/n NGL835411. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On May 14, 2004 Delivered On May 20, 2004 | 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 l/h property k/a 53 davies street & 66 brook street, london t/n NGL799184. 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
| ||||
| Legal charge of agreement for lease | Created On May 25, 2001 Delivered On Jun 12, 2001 | Satisfied | Amount secured All monies and liabilities which shall from time to time (and whether on or at any time after any demand or judgment) due owing or incurred from each and all of the artesian property partnership, artesian challenger PLC, artesian competitor PLC, artesian performer PLC, artesian performer ii PLC, artesian select PLC, artesian select ii PLC, artesian developer PLC, rangeflat limited and 53 davies street limited (together and individually the "obligors") to the chargee (including it's successors in title and assigns) on any account whatsoever or under the legal charge | |
Short particulars By way of fixed charge each of the following including all rights of enforcement of the same: (1) the company's interest in the agreements for lease (as and when entered into) and the occupational leases including all rents, monies or other sums including vat (if any) payable under them and the benefit of all covenants and agreements of a personal nature and any guarantees entered into under the terms of them; and (2) all present and future easements and other rights at any time vested in, or conferred on, the company in connection with or otherwise for the benefit of the occupational leases. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On May 18, 2001 Delivered On Jun 04, 2001 | 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 on any account whatsoever | |
Short particulars The l/h property k/a 53 davies street and 66-68 brook street london. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does 53 DAVIES STREET LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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