METRO NOMINEES (NOTTING HILL NO. 2) LIMITED
Overview
| Company Name | METRO NOMINEES (NOTTING HILL NO. 2) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04165985 |
| 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 METRO NOMINEES (NOTTING HILL NO. 2) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is METRO NOMINEES (NOTTING HILL NO. 2) LIMITED located?
| Registered Office Address | 100 Victoria Street SW1E 5JL London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of METRO NOMINEES (NOTTING HILL NO. 2) LIMITED?
| Company Name | From | Until |
|---|---|---|
| NOTTING HILL (SOUTH WEST) (NO.2) LIMITED | Mar 05, 2001 | Mar 05, 2001 |
| SHELFCO (NO.2349) LIMITED | Feb 22, 2001 | Feb 22, 2001 |
What are the latest accounts for METRO NOMINEES (NOTTING HILL NO. 2) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for METRO NOMINEES (NOTTING HILL NO. 2) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 4 pages | AA | ||||||||||
Termination of appointment of Timothy Haden Scott as a director on Feb 02, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Despina Don-Wauchope as a director on Feb 02, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Jonathan Goswell as a director on Feb 02, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Ls Director Limited as a director on Feb 02, 2017 | 2 pages | AP02 | ||||||||||
Termination of appointment of Ailish Martina Christian-West as a director on Feb 02, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Scott Cameron Parsons as a director on Feb 02, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Land Securities Management Services Limited as a director on Feb 02, 2017 | 2 pages | AP02 | ||||||||||
Appointment of Mr Martin Richard Worthington as a director on Feb 02, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 13, 2017 with updates | 6 pages | CS01 | ||||||||||
Director's details changed for Ailish Martina Christian West on Jan 12, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Despina Don-Wauchope on Jan 11, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Scott Cameron Parsons on Jan 10, 2017 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ls Company Secretaries Limited on Jan 10, 2017 | 1 pages | CH04 | ||||||||||
Registered office address changed from 5 the Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on Jan 10, 2017 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Jan 01, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Director's details changed for Ailish Martina Christian West on Jun 01, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Ailish Martina Christian on Oct 24, 2014 | 3 pages | CH01 | ||||||||||
Annual return made up to Jan 01, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of METRO NOMINEES (NOTTING HILL NO. 2) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LS COMPANY SECRETARIES LIMITED | Secretary | Victoria Street SW1E 5JL London 100 United Kingdom |
| 159674790001 | ||||||||||
| WORTHINGTON, Martin Richard | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 209653060001 | |||||||||
| LAND SECURITIES MANAGEMENT SERVICES LIMITED | Director | Victoria Street SW1E 5JL London 100 United Kingdom |
| 74974580001 | ||||||||||
| LS DIRECTOR LIMITED | Director | Victoria Street SW1E 5JL London 100 United Kingdom |
| 133814600001 | ||||||||||
| DE SOUZA, Adrian Michael | Secretary | Strand WC2N 5AF London 5 United Kingdom | 160406580001 | |||||||||||
| DUDGEON, Peter Maxwell | Secretary | 41 Links Road KT17 3PP Epsom Surrey | British | 14674480002 | ||||||||||
| EPS SECRETARIES LIMITED | Secretary | Lacon House Theobalds Road WC1X 8RW London | 67339580001 | |||||||||||
| AKERS, Richard John | Director | Strand WC2N 5AF London 5 United Kingdom | United Kingdom | English | 73246590001 | |||||||||
| ASHTON, Mark Arthur | Director | Oakfield Hollycombe Close GU30 7HR Liphook Hants | United Kingdom | British | 110886440001 | |||||||||
| BLAKE, Ashley Peter | Director | Strand WC2N 5AF London 5 United Kingdom | England | British | 83319540002 | |||||||||
| CHRISTIAN-WEST, Ailish Martina | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | Irish | 139461680005 | |||||||||
| DE BARR, Robert Henry | Director | Watermark Thames Lawn St Peter Street SL7 1QA Marlow Buckinghamshire | England | British | 14885390006 | |||||||||
| DON-WAUCHOPE, Despina | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | 172870040001 | |||||||||
| GOSWELL, Paul Jonathan | Director | Mulberry Lodge Mill Hill Barnes SW13 0HS London | United Kingdom | British | 60475780002 | |||||||||
| HADEN SCOTT, Timothy | Director | 17 Woodcote Lane CR8 3HB Purley Surrey | United Kingdom | British | 112246680001 | |||||||||
| LANCASTER, Anna Louise | Director | 3 Manor Mansions Belzise Grove NW3 4NB London | British | 100215320002 | ||||||||||
| LEUNG, Stephen Sui Sang | Director | West Barn Elses Farm Morleys Road TN14 6QX Sevenoaks Weald Kent | United Kingdom | British | 196161690001 | |||||||||
| MARTIN, Herbert William | Director | Disraeli Road Putney SW15 2DS London 64 | United Kingdom | British | 131189890001 | |||||||||
| PARSONS, Scott Cameron | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | Canadian | 111671230001 | |||||||||
| PARSONS, Scott Cameron | Director | 82 Chelverton Road Putney SW15 1RL London | British | 98187650001 | ||||||||||
| LAND SECURITIES MANAGEMENT SERVICES LIMITED | Director | 5 Strand WC2N 5AF London | 74974580001 | |||||||||||
| LAND SECURITIES MANAGEMENT SERVICES LIMITED | Director | 5 Strand WC2N 5AF London | 74974580001 | |||||||||||
| MIKJON LIMITED | Director | Lacon House 84 Theobald's Road WC1X 8RW London | 72341560001 |
Who are the persons with significant control of METRO NOMINEES (NOTTING HILL NO. 2) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Land Securities Partnerships Limited | Apr 06, 2016 | Victoria Street SW1E 5JL London 100 | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does METRO NOMINEES (NOTTING HILL NO. 2) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Oct 20, 2006 Delivered On Oct 31, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee or to the other finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars F/H property k/a 92-164(even) notting hill gate united house pembridge road camden hill towers notting hill gate and gate hill house notting hill gate london the hoop public house 83 to 85 notting hill gate london t/no BGL40520 NGL370602 NGL426782 for details of further properties charged please refer to the form 395. 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
| ||||
| Debenture | Created On Jul 09, 2004 Delivered On Jul 19, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee (whether on its own account or on behalf of any of the security beneficiaries) or to the other security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
Transactions
| ||||
| Eighth supplemental trust deed made between land securities PLC; ravenside investments limited, ravenseft properties limited ("ravenseft"), the company , certain subsidiary companies and the prudential assurance company limited ("the trustee") (the "deed") | Created On Feb 21, 2002 Delivered On Feb 25, 2002 | Satisfied | Amount secured Payment of the principal and interest on the £200,000, 000 10 per cent. First mortgage debenture stock 2027 of land securities PLC and all other monies intended to be secured by the deed, by the trust deed dated 01.10.91 (the "trust deed") and by the deeds supplemental thereto (as defined) | |
Short particulars F/H land k/a 69 (odd) notting hill gate 161 to 237 (odd) kensington church street t/no: NGL370602 (part). | ||||
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