BASEPRAISE LIMITED
Overview
Company Name | BASEPRAISE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04222793 |
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 BASEPRAISE LIMITED?
- Renting and operating of Housing Association real estate (68201) / Real estate activities
Where is BASEPRAISE LIMITED located?
Registered Office Address | 180 Great Portland Street W1W 5QZ London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BASEPRAISE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for BASEPRAISE 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 | 3 pages | DS01 | ||||||||||
Satisfaction of charge 042227930003 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 042227930004 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on May 24, 2019 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on May 24, 2018 with updates | 5 pages | CS01 | ||||||||||
Change of details for Quintain Limited as a person with significant control on Dec 01, 2017 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr. James Michael Edward Saunders on Dec 01, 2017 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Frances Victoria Heazell on Dec 01, 2017 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr. Michael Ben Jenkins on Dec 01, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr. Angus Alexander Dodd on Dec 01, 2017 | 2 pages | CH01 | ||||||||||
Registered office address changed from 43-45 Portman Square London W1H 6LY to 180 Great Portland Street London W1W 5QZ on Dec 03, 2017 | 1 pages | AD01 | ||||||||||
Registration of charge 042227930004, created on Nov 03, 2017 | 134 pages | MR01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 16 pages | AA | ||||||||||
Confirmation statement made on May 24, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Michael Ben Jenkins as a director on Jan 13, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr James Michael Edward Saunders as a director on Jan 13, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Geoffrey Carter as a director on Jan 13, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 15 pages | AA | ||||||||||
Registration of charge 042227930003, created on Nov 03, 2016 | 157 pages | MR01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 30 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Sandra Judith Odell as a secretary on Oct 05, 2016 | 1 pages | TM02 | ||||||||||
Who are the officers of BASEPRAISE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HEAZELL, Frances Victoria | Secretary | Great Portland Street W1W 5QZ London 180 United Kingdom | 215868420001 | |||||||
DODD, Angus Alexander | Director | Great Portland Street W1W 5QZ London 180 United Kingdom | England | British | Senior Managing Director | 201606390001 | ||||
JENKINS, Michael Ben | Director | Great Portland Street W1W 5QZ London 180 United Kingdom | United Kingdom | British | Company Director | 221017630001 | ||||
SAUNDERS, James Michael Edward | Director | Great Portland Street W1W 5QZ London 180 United Kingdom | England | British | Company Director | 192568400002 | ||||
BYROM, Philip Martin | Secretary | Lane End Cottage Aldersey Lane, Handley, Tattenhall CH3 9EQ Chester Cheshire | British | Chartered Accountant | 108768790002 | |||||
DEXTER, Graeme Peter Andrew | Secretary | 72 Gorwel LL33 0DT Llanfairfechan Gwynedd | British | 76695610001 | ||||||
DIXON, Susan Elizabeth | Secretary | Flat 1 29-31 Dingley Place EC1 8BR London | British | Company Secretary | 90007990001 | |||||
ODELL, Sandra Judith | Secretary | Portman Square W1H 6LY London 43-45 United Kingdom | 174827030001 | |||||||
STEPHENS, Michael Patrick | Secretary | 98 Cambridge Road L23 7UA Crosby Merseyside | British | 84295350001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BYROM, Philip Martin | Director | Lane End Cottage Aldersey Lane, Handley, Tattenhall CH3 9EQ Chester Cheshire | United Kingdom | British | Chartered Accountant | 108768790002 | ||||
CARTER, Simon Geoffrey | Director | Portman Square W1H 6LY London 43-45 United Kingdom | United Kingdom | British | Chartered Accountant | 184444990001 | ||||
DWYER, Tonianne | Director | 170 Bishops Road Fulham SW6 7JG London | United Kingdom | Australian | Property Fund Manager | 94124780001 | ||||
GAVAGHAN, David Nicholas | Director | Grosvenor Street W1K 4QF London 16 | United Kingdom | British | Fund Manager | 151855940001 | ||||
HAIGH, David William | Director | 11c Fforddlas LL19 9SG Prestatyn Denbighshire | British | Director | 141349220001 | |||||
JAMES, Maxwell David Shaw | Director | Portman Square W1H 6LY London 43-45 United Kingdom | England | British | Company Director | 164108510003 | ||||
JONES, Pamela | Director | The Old Vicarage Vicarage Lane Little Budworth CW6 9BP Tarporley Cheshire | England | British | Solicitor | 36432510001 | ||||
KEMPNER, Nigel Justin | Director | Portman Square W1H 6LY London 43-45 United Kingdom | England | British | Director | 170036770003 | ||||
SHATTOCK, Nicholas Simon Keith | Director | 1 Court Lane Dulwich SE21 7DH London | England | British | Deputy Chief Executive | 43632680001 | ||||
SHAW, Maxwell | Director | 16 Grosvenor Street London W1K 4QF | United Kingdom | British | Company Director | 164601140001 | ||||
STEARN, Richard James | Director | Portman Square W1H 6LY London 43-45 United Kingdom | United Kingdom | British | Chartered Accountant | 94050800002 | ||||
WATKIN JONES, Glyn | Director | Y Glyn Holyhead Road LL57 2HX Bangor Gwynedd | Wales | Welsh | Company Director | 77892600001 | ||||
WATKIN JONES, Mark | Director | Bwthyn Y Cei LL56 4JP Y Felinheli Gwynedd | Wales | British | Company Director | 73218710002 | ||||
WORTHINGTON, Rebecca Jane | Director | The Old Cottage 97 The High Street RG10 8DD Wargrave Berkshire | England | British | Finance Director | 130493170001 | ||||
WYATT, Adrian Roger | Director | Broom Manor Cottered SG9 9QE Buntingford Hertfordshire | England | British | Chief Executive | 42858810002 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of BASEPRAISE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Quintain Limited | Apr 06, 2016 | Great Portland Street W1W 5QZ London 180 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does BASEPRAISE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Nov 03, 2017 Delivered On Nov 07, 2017 | Satisfied | ||
Brief description None. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Nov 03, 2016 Delivered On Nov 16, 2016 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jun 27, 2005 Delivered On Jul 08, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a 191-199 upper allen street sheffield t/no SYK425794. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jun 27, 2005 Delivered On Jul 08, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever 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
|
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