53 DAVIES STREET LIMITED

53 DAVIES STREET LIMITED

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

    Company Name53 DAVIES STREET LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04157156
    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 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 AddressNo

    What were the previous names of 53 DAVIES STREET LIMITED?

    Previous Company Names
    Company NameFromUntil
    BASICDETAIL LIMITEDFeb 09, 2001Feb 09, 2001

    What are the latest accounts for 53 DAVIES STREET LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for 53 DAVIES STREET LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Feb 07, 2013

    4 pages4.68

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Termination of appointment of Peter Robert Allport as a director on Sep 30, 2012

    1 pagesTM01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Registered office address changed from 33 st. James's Square London SW1Y 4JS on Jun 13, 2012

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    4 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 06, 2012

    LRESSP

    Annual return made up to Feb 09, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2012

    Statement of capital on Feb 10, 2012

    • Capital: GBP 600,002
    SH01

    Termination of appointment of Robert Carl Friedrich Simon as a director on Jan 09, 2012

    1 pagesTM01

    Appointment of Alastair Cameron as a secretary on Nov 21, 2011

    1 pagesAP03

    Appointment of Alastair Cameron as a director on Nov 21, 2011

    2 pagesAP01

    Termination of appointment of Graham Kenneth Butler as a director on Nov 21, 2011

    1 pagesTM01

    Termination of appointment of Graham Kenneth Butler as a secretary on Nov 21, 2011

    1 pagesTM02

    Full accounts made up to Dec 31, 2010

    15 pagesAA

    Statement of capital following an allotment of shares on Dec 24, 2010

    • Capital: GBP 600,002
    3 pagesSH01

    Annual return made up to Feb 09, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2009

    15 pagesAA

    legacy

    3 pagesMG02

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Document 14/07/2010
    RES13

    legacy

    9 pagesMG01

    legacy

    25 pagesMG01

    Appointment of Mr Robert Carl Friedrich Simon as a director

    2 pagesAP01

    Who are the officers of 53 DAVIES STREET LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMERON, Alastair
    Baker Street
    W1U 7EU London
    55
    Secretary
    Baker Street
    W1U 7EU London
    55
    164943450001
    CAMERON, Alastair
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    United KingdomBritish164757990001
    FALLS, Robert Richard William
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    United KingdomBritish16501250009
    BUTLER, Graham Kenneth
    33 St. James's Square
    London
    SW1Y 4JS
    Secretary
    33 St. James's Square
    London
    SW1Y 4JS
    British7412880001
    MACDONALD, Duncan John Tuson
    12 Abbotswood Road
    SW16 1AP London
    Secretary
    12 Abbotswood Road
    SW16 1AP London
    British37942470001
    WALTERS, Nicholas John
    White House Farm
    Holnest
    DT9 6HX Sherborne
    Dorset
    Secretary
    White House Farm
    Holnest
    DT9 6HX Sherborne
    Dorset
    British53862530001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALLPORT, Peter Robert
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    United KingdomBritish154297690001
    BISHOP, Christopher David
    Lovegroves Farm
    Long Wittenham Abingdon
    OX14 4QQ Oxford
    Director
    Lovegroves Farm
    Long Wittenham Abingdon
    OX14 4QQ Oxford
    EnglandBritish112233350001
    BREEN, Mark Robin
    2 Honeywell Road
    SW11 6EG London
    Director
    2 Honeywell Road
    SW11 6EG London
    EnglandBritish39314280002
    BUTLER, Graham Kenneth
    33 St. James's Square
    London
    SW1Y 4JS
    Director
    33 St. James's Square
    London
    SW1Y 4JS
    EnglandBritish7412880001
    CUNNINGHAM, Antony Paul
    Forest Lodge High Street
    Balcombe
    RH17 6JZ Haywards Heath
    West Sussex
    Director
    Forest Lodge High Street
    Balcombe
    RH17 6JZ Haywards Heath
    West Sussex
    United KingdomBritish44992380001
    FISHER, Tiffanie
    Loft E 87 Paul Street
    EC2A 4NQ London
    Director
    Loft E 87 Paul Street
    EC2A 4NQ London
    American113839170001
    GRYGER, Gabriela
    33 St. James's Square
    London
    SW1Y 4JS
    Director
    33 St. James's Square
    London
    SW1Y 4JS
    United KingdomPolish113019990002
    KALLEVIG, Karsten August
    111 Belgrave Road
    SW1V 2BH London
    Director
    111 Belgrave Road
    SW1V 2BH London
    British90005170001
    KERSHAW, Peter John Coombs
    Green Court
    14 Sandown Avenue
    KT10 9NT Esher
    Surrey
    Director
    Green Court
    14 Sandown Avenue
    KT10 9NT Esher
    Surrey
    BarbadosBritish51322410002
    SIMON, Robert Carl Friedrich
    33 St. James's Square
    London
    SW1Y 4JS
    Director
    33 St. James's Square
    London
    SW1Y 4JS
    EnglandGerman150307400001
    SOUTHERGILL, Bryan Taft
    Flat 9
    10 Bramham Gardens
    SW5 0JQ London
    Director
    Flat 9
    10 Bramham Gardens
    SW5 0JQ London
    American102356230002
    WALTERS, Nicholas John
    White House Farm
    Holnest
    DT9 6HX Sherborne
    Dorset
    Director
    White House Farm
    Holnest
    DT9 6HX Sherborne
    Dorset
    EnglandBritish53862530001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does 53 DAVIES STREET LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Cb Richard Ellis Loan Servicing Limited ("Security Trustee")
    Transactions
    • Jul 26, 2010Registration of a charge (MG01)
    • Jun 19, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Cb Richard Ellis Loan Servicing Limited ("Security Trustee")
    Transactions
    • Jul 26, 2010Registration of a charge (MG01)
    • Jun 19, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Credit Suisse, London, as Agent and Trustee for the Finance Parties (The Facility Agent)
    Transactions
    • Jul 20, 2005Registration of a charge (395)
    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
    • Aib Group (UK) P.L.C.
    Transactions
    • May 20, 2004Registration of a charge (395)
    • Aug 07, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • Jun 12, 2001Registration of a charge (395)
    • Jul 14, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jun 04, 2001Registration of a charge (395)
    • Jul 14, 2004Statement of satisfaction of a charge in full or part (403a)

    Does 53 DAVIES STREET LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 21, 2013Dissolved on
    Jun 06, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU 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