METRO NOMINEES (NOTTING HILL NO. 2) LIMITED

METRO NOMINEES (NOTTING HILL NO. 2) LIMITED

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

    Company NameMETRO NOMINEES (NOTTING HILL NO. 2) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04165985
    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 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 AddressNo

    What were the previous names of METRO NOMINEES (NOTTING HILL NO. 2) LIMITED?

    Previous Company Names
    Company NameFromUntil
    NOTTING HILL (SOUTH WEST) (NO.2) LIMITEDMar 05, 2001Mar 05, 2001
    SHELFCO (NO.2349) LIMITEDFeb 22, 2001Feb 22, 2001

    What are the latest accounts for METRO NOMINEES (NOTTING HILL NO. 2) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for METRO NOMINEES (NOTTING HILL NO. 2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Application for strike off 19/09/2017
    RES13

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

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

    4 pagesAA

    Termination of appointment of Timothy Haden Scott as a director on Feb 02, 2017

    1 pagesTM01

    Termination of appointment of Despina Don-Wauchope as a director on Feb 02, 2017

    1 pagesTM01

    Termination of appointment of Paul Jonathan Goswell as a director on Feb 02, 2017

    1 pagesTM01

    Appointment of Ls Director Limited as a director on Feb 02, 2017

    2 pagesAP02

    Termination of appointment of Ailish Martina Christian-West as a director on Feb 02, 2017

    1 pagesTM01

    Termination of appointment of Scott Cameron Parsons as a director on Feb 02, 2017

    1 pagesTM01

    Appointment of Land Securities Management Services Limited as a director on Feb 02, 2017

    2 pagesAP02

    Appointment of Mr Martin Richard Worthington as a director on Feb 02, 2017

    2 pagesAP01

    Confirmation statement made on Jan 13, 2017 with updates

    6 pagesCS01

    Director's details changed for Ailish Martina Christian West on Jan 12, 2017

    2 pagesCH01

    Director's details changed for Mrs Despina Don-Wauchope on Jan 11, 2017

    2 pagesCH01

    Director's details changed for Mr Scott Cameron Parsons on Jan 10, 2017

    2 pagesCH01

    Secretary's details changed for Ls Company Secretaries Limited on Jan 10, 2017

    1 pagesCH04

    Registered office address changed from 5 the Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on Jan 10, 2017

    1 pagesAD01

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

    4 pagesAA

    Annual return made up to Jan 01, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2016

    Statement of capital on Jan 27, 2016

    • Capital: GBP 2
    SH01

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

    4 pagesAA

    Director's details changed for Ailish Martina Christian West on Jun 01, 2015

    2 pagesCH01

    Director's details changed for Ailish Martina Christian on Oct 24, 2014

    3 pagesCH01

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

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2015

    Statement of capital on Jan 28, 2015

    • Capital: GBP 2
    SH01

    Who are the officers of METRO NOMINEES (NOTTING HILL NO. 2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LS COMPANY SECRETARIES LIMITED
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Secretary
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4365193
    159674790001
    WORTHINGTON, Martin Richard
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandBritish209653060001
    LAND SECURITIES MANAGEMENT SERVICES LIMITED
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4156575
    74974580001
    LS DIRECTOR LIMITED
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04299372
    133814600001
    DE SOUZA, Adrian Michael
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Secretary
    Strand
    WC2N 5AF London
    5
    United Kingdom
    160406580001
    DUDGEON, Peter Maxwell
    41 Links Road
    KT17 3PP Epsom
    Surrey
    Secretary
    41 Links Road
    KT17 3PP Epsom
    Surrey
    British14674480002
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    67339580001
    AKERS, Richard John
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    United Kingdom
    United KingdomEnglish73246590001
    ASHTON, Mark Arthur
    Oakfield
    Hollycombe Close
    GU30 7HR Liphook
    Hants
    Director
    Oakfield
    Hollycombe Close
    GU30 7HR Liphook
    Hants
    United KingdomBritish110886440001
    BLAKE, Ashley Peter
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    United Kingdom
    EnglandBritish83319540002
    CHRISTIAN-WEST, Ailish Martina
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    United KingdomIrish139461680005
    DE BARR, Robert Henry
    Watermark Thames Lawn
    St Peter Street
    SL7 1QA Marlow
    Buckinghamshire
    Director
    Watermark Thames Lawn
    St Peter Street
    SL7 1QA Marlow
    Buckinghamshire
    EnglandBritish14885390006
    DON-WAUCHOPE, Despina
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    United KingdomBritish172870040001
    GOSWELL, Paul Jonathan
    Mulberry Lodge
    Mill Hill Barnes
    SW13 0HS London
    Director
    Mulberry Lodge
    Mill Hill Barnes
    SW13 0HS London
    United KingdomBritish60475780002
    HADEN SCOTT, Timothy
    17 Woodcote Lane
    CR8 3HB Purley
    Surrey
    Director
    17 Woodcote Lane
    CR8 3HB Purley
    Surrey
    United KingdomBritish112246680001
    LANCASTER, Anna Louise
    3 Manor Mansions
    Belzise Grove
    NW3 4NB London
    Director
    3 Manor Mansions
    Belzise Grove
    NW3 4NB London
    British100215320002
    LEUNG, Stephen Sui Sang
    West Barn Elses Farm
    Morleys Road
    TN14 6QX Sevenoaks Weald
    Kent
    Director
    West Barn Elses Farm
    Morleys Road
    TN14 6QX Sevenoaks Weald
    Kent
    United KingdomBritish196161690001
    MARTIN, Herbert William
    Disraeli Road
    Putney
    SW15 2DS London
    64
    Director
    Disraeli Road
    Putney
    SW15 2DS London
    64
    United KingdomBritish131189890001
    PARSONS, Scott Cameron
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandCanadian111671230001
    PARSONS, Scott Cameron
    82 Chelverton Road
    Putney
    SW15 1RL London
    Director
    82 Chelverton Road
    Putney
    SW15 1RL London
    British98187650001
    LAND SECURITIES MANAGEMENT SERVICES LIMITED
    5 Strand
    WC2N 5AF London
    Director
    5 Strand
    WC2N 5AF London
    74974580001
    LAND SECURITIES MANAGEMENT SERVICES LIMITED
    5 Strand
    WC2N 5AF London
    Director
    5 Strand
    WC2N 5AF London
    74974580001
    MIKJON LIMITED
    Lacon House 84 Theobald's Road
    WC1X 8RW London
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Victoria Street
    SW1E 5JL London
    100
    Apr 06, 2016
    Victoria Street
    SW1E 5JL London
    100
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3874007
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does METRO NOMINEES (NOTTING HILL NO. 2) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 31, 2006Registration of a charge (395)
    • Oct 25, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Bradford & Bingley PLC
    Transactions
    • Jul 19, 2004Registration of a charge (395)
    • Oct 25, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • The Prudential Assurance Company Limited
    Transactions
    • Feb 25, 2002Registration of a charge (395)
    • May 28, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • Jul 17, 2004Statement of satisfaction of a charge in full or part (403a)

    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