BASEPRAISE LIMITED

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

    Company NameBASEPRAISE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04222793
    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 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 AddressNo

    What are the latest accounts for BASEPRAISE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for BASEPRAISE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 042227930003 in full

    4 pagesMR04

    Satisfaction of charge 042227930004 in full

    4 pagesMR04

    Confirmation statement made on May 24, 2019 with updates

    5 pagesCS01

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

    9 pagesAA

    Confirmation statement made on May 24, 2018 with updates

    5 pagesCS01

    Change of details for Quintain Limited as a person with significant control on Dec 01, 2017

    2 pagesPSC05

    Director's details changed for Mr. James Michael Edward Saunders on Dec 01, 2017

    2 pagesCH01

    Secretary's details changed for Frances Victoria Heazell on Dec 01, 2017

    1 pagesCH03

    Director's details changed for Mr. Michael Ben Jenkins on Dec 01, 2017

    2 pagesCH01

    Director's details changed for Mr. Angus Alexander Dodd on Dec 01, 2017

    2 pagesCH01

    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 pagesAD01

    Registration of charge 042227930004, created on Nov 03, 2017

    134 pagesMR01

    Accounts for a small company made up to Dec 31, 2016

    16 pagesAA

    Confirmation statement made on May 24, 2017 with updates

    5 pagesCS01

    Appointment of Mr Michael Ben Jenkins as a director on Jan 13, 2017

    2 pagesAP01

    Appointment of Mr James Michael Edward Saunders as a director on Jan 13, 2017

    2 pagesAP01

    Termination of appointment of Simon Geoffrey Carter as a director on Jan 13, 2017

    1 pagesTM01

    Full accounts made up to Mar 31, 2016

    15 pagesAA

    Registration of charge 042227930003, created on Nov 03, 2016

    157 pagesMR01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    30 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Sandra Judith Odell as a secretary on Oct 05, 2016

    1 pagesTM02

    Who are the officers of BASEPRAISE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEAZELL, Frances Victoria
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    Secretary
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    215868420001
    DODD, Angus Alexander
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    Director
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    EnglandBritishSenior Managing Director201606390001
    JENKINS, Michael Ben
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    Director
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    United KingdomBritishCompany Director221017630001
    SAUNDERS, James Michael Edward
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    Director
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    EnglandBritishCompany Director192568400002
    BYROM, Philip Martin
    Lane End Cottage
    Aldersey Lane, Handley, Tattenhall
    CH3 9EQ Chester
    Cheshire
    Secretary
    Lane End Cottage
    Aldersey Lane, Handley, Tattenhall
    CH3 9EQ Chester
    Cheshire
    BritishChartered Accountant108768790002
    DEXTER, Graeme Peter Andrew
    72 Gorwel
    LL33 0DT Llanfairfechan
    Gwynedd
    Secretary
    72 Gorwel
    LL33 0DT Llanfairfechan
    Gwynedd
    British76695610001
    DIXON, Susan Elizabeth
    Flat 1 29-31 Dingley Place
    EC1 8BR London
    Secretary
    Flat 1 29-31 Dingley Place
    EC1 8BR London
    BritishCompany Secretary90007990001
    ODELL, Sandra Judith
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Secretary
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    174827030001
    STEPHENS, Michael Patrick
    98 Cambridge Road
    L23 7UA Crosby
    Merseyside
    Secretary
    98 Cambridge Road
    L23 7UA Crosby
    Merseyside
    British84295350001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BYROM, Philip Martin
    Lane End Cottage
    Aldersey Lane, Handley, Tattenhall
    CH3 9EQ Chester
    Cheshire
    Director
    Lane End Cottage
    Aldersey Lane, Handley, Tattenhall
    CH3 9EQ Chester
    Cheshire
    United KingdomBritishChartered Accountant108768790002
    CARTER, Simon Geoffrey
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Director
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    United KingdomBritishChartered Accountant184444990001
    DWYER, Tonianne
    170 Bishops Road
    Fulham
    SW6 7JG London
    Director
    170 Bishops Road
    Fulham
    SW6 7JG London
    United KingdomAustralianProperty Fund Manager94124780001
    GAVAGHAN, David Nicholas
    Grosvenor Street
    W1K 4QF London
    16
    Director
    Grosvenor Street
    W1K 4QF London
    16
    United KingdomBritishFund Manager151855940001
    HAIGH, David William
    11c Fforddlas
    LL19 9SG Prestatyn
    Denbighshire
    Director
    11c Fforddlas
    LL19 9SG Prestatyn
    Denbighshire
    BritishDirector141349220001
    JAMES, Maxwell David Shaw
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Director
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    EnglandBritishCompany Director164108510003
    JONES, Pamela
    The Old Vicarage
    Vicarage Lane Little Budworth
    CW6 9BP Tarporley
    Cheshire
    Director
    The Old Vicarage
    Vicarage Lane Little Budworth
    CW6 9BP Tarporley
    Cheshire
    EnglandBritishSolicitor36432510001
    KEMPNER, Nigel Justin
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Director
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    EnglandBritishDirector170036770003
    SHATTOCK, Nicholas Simon Keith
    1 Court Lane
    Dulwich
    SE21 7DH London
    Director
    1 Court Lane
    Dulwich
    SE21 7DH London
    EnglandBritishDeputy Chief Executive43632680001
    SHAW, Maxwell
    16 Grosvenor Street
    London
    W1K 4QF
    Director
    16 Grosvenor Street
    London
    W1K 4QF
    United KingdomBritishCompany Director164601140001
    STEARN, Richard James
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Director
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    United KingdomBritishChartered Accountant94050800002
    WATKIN JONES, Glyn
    Y Glyn
    Holyhead Road
    LL57 2HX Bangor
    Gwynedd
    Director
    Y Glyn
    Holyhead Road
    LL57 2HX Bangor
    Gwynedd
    WalesWelshCompany Director77892600001
    WATKIN JONES, Mark
    Bwthyn Y Cei
    LL56 4JP Y Felinheli
    Gwynedd
    Director
    Bwthyn Y Cei
    LL56 4JP Y Felinheli
    Gwynedd
    WalesBritishCompany Director73218710002
    WORTHINGTON, Rebecca Jane
    The Old Cottage 97 The High Street
    RG10 8DD Wargrave
    Berkshire
    Director
    The Old Cottage 97 The High Street
    RG10 8DD Wargrave
    Berkshire
    EnglandBritishFinance Director130493170001
    WYATT, Adrian Roger
    Broom Manor
    Cottered
    SG9 9QE Buntingford
    Hertfordshire
    Director
    Broom Manor
    Cottered
    SG9 9QE Buntingford
    Hertfordshire
    EnglandBritishChief Executive42858810002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of BASEPRAISE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    Apr 06, 2016
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2694983
    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 BASEPRAISE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Homes and Communities Agency
    Transactions
    • Nov 07, 2017Registration of a charge (MR01)
    • Oct 24, 2019Satisfaction of a charge (MR04)
    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
    • Wells Fargo Bank, N.A., London Branch, 90 Long Acre, London, WC2E 9RA (As Common Security Agent for Each of the Secured Parties)
    Transactions
    • Nov 16, 2016Registration of a charge (MR01)
    • Oct 24, 2019Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 08, 2005Registration of a charge (395)
    • Sep 27, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 08, 2005Registration of a charge (395)
    • Sep 27, 2006Statement 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