NO PROBLEM LIMITED
Overview
Company Name | NO PROBLEM LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04223213 |
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 NO PROBLEM LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is NO PROBLEM LIMITED located?
Registered Office Address | 4th Floor, 30 Market Place W1W 8AP London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for NO PROBLEM LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for NO PROBLEM 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 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 15 pages | AA | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 15 pages | AA | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on May 25, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 17 pages | AA | ||||||||||
Previous accounting period shortened from Dec 30, 2016 to Dec 29, 2016 | 1 pages | AA01 | ||||||||||
Registered office address changed from 30 Market Place London W1W 8AP England to 4th Floor, 30 Market Place London W1W 8AP on Sep 05, 2017 | 1 pages | AD01 | ||||||||||
Appointment of Noe Group (Corporate Services) Limited as a director on Aug 30, 2017 | 2 pages | AP02 | ||||||||||
Registered office address changed from 3rd Floor 5 Wigmore Street London W1U 1PB to 30 Market Place London W1W 8AP on Aug 30, 2017 | 1 pages | AD01 | ||||||||||
Termination of appointment of F & C Reit (Corporate Services) Limited as a secretary on Aug 08, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on May 25, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 16 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2015 to Dec 30, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to May 25, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Christopher George White as a director on Apr 11, 2016 | 2 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 14 pages | AA | ||||||||||
Annual return made up to May 25, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 13 pages | AA | ||||||||||
Annual return made up to May 25, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of NO PROBLEM LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BENADY, Maurice Moses | Director | Line Wall Road Gibraltar 57/63 Gibraltar | Gibraltar | British | Solicitor | 69435160001 | ||||||||
NOE GROUP (CORPORATE SERVICES) LIMITED | Director | Market Place W1W 8AP London 30 England |
| 235013180001 | ||||||||||
JACOBS, Adrian Mark | Secretary | 13 Beaufort Gardens Hendon NW4 3QN London | British | 59392140001 | ||||||||||
F&C REIT (CORPORATE SERVICES) LIMITED | Secretary | 5 Wigmore Street W1U 1PB London |
| 79571870006 | ||||||||||
THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | Leonard Street EC2A 4QS London 83 | 900013740001 | |||||||||||
BENJAMIN, William Stephen | Director | 44 Campden Hill Square Holland Park W8 7JR London | United Kingdom | British | Company Director | 71600980002 | ||||||||
PASHLEY, Michael | Director | 31 Saint Michaels Road MK40 2LZ Bedford | British | Finance Director | 77493420001 | |||||||||
WHITE, Christopher George | Director | Line Wall Road Gibraltar 57/63 Gibraltar | Gibraltar | British | Barrister At Law | 80132540006 | ||||||||
LUCIENE JAMES LIMITED | Nominee Director | 83 Leonard Street EC2A 4QS London | 900003210001 | |||||||||||
REIT(CORPORATE DIRECTORS) LIMITED | Director | 5 Wigmore Street W1U 1PB London | 74030120002 | |||||||||||
TRAFALGAR OFFICERS LIMITED | Director | 5 Wigmore Street W1U 1PB London 3rd Floor |
| 135767250001 |
Who are the persons with significant control of NO PROBLEM LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Line Trust Corporation Limited (As Trustee Of The Riverbrook Settlement) | Apr 06, 2016 | Line Wall Road Gibraltar 57/63 Spain | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does NO PROBLEM LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Deed of assignment | Created On Dec 16, 2004 Delivered On Dec 31, 2004 | Satisfied | Amount secured All moneys due or to become due from lionsgate properties L.P. to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of valley centertainment watersmeetng road bolton greater manchester; GM761305 and waters meeting road bolton gt.manchester; part t/no GM884303. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of assignment | Created On Dec 16, 2004 Delivered On Dec 31, 2004 | Satisfied | Amount secured All moneys due or to become due from lionsgate properties L.P to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of valley centertainment watersmeetng road bolton greater manchester; GM761305 and waters meeting road bolton gt.manchester; part t/no GM884303. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental deed | Created On Dec 16, 2004 Delivered On Dec 31, 2004 | Satisfied | Amount secured All moneys due or to become due from lionsgate properties L.P. to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The valley centertainment watersmeeting road bolton greater manchester;GM761305 and land on east side of watersmeeting road bolton gt.manchester;part t/no GM884303;together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance fixed charge all moneys from time to time deposited with the trustee on the terms set out in schedule 6 floating charge the property assets rights and revenues whatsoever and wheresoever present and future including the uncalled capital. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental deed | Created On Dec 16, 2004 Delivered On Dec 31, 2004 | Satisfied | Amount secured All moneys due or to become due from lionsgate properties L.P. to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The valley centertainment watersmeeting road bolton greater manchester;GM761305 and land on east side of watersmeeting road bolton gt.manchester;part t/no GM884303;together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance fixed charge all moneys from time to time deposited with the trustee on the terms set out in schedule 6 floating charge the property assets rights and revenues whatsoever and wheresoever present and future including the uncalled capital. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Eleventh supplemental trust deed ashpol PLC (1) the company (2) optioncorp limited (3) the exclusive corporation limited (4) and law debenture trustees limited (the "trustee") (5) (the "eleventh supplemental trust deed") | Created On Oct 16, 2001 Delivered On Oct 17, 2001 | Satisfied | Amount secured The principal of and interest on the £75,000,000 10 > per cent. First mortgage debenture stock 2025 of ashpol PLC and all other moneys intended to be secured by the eleventh supplemental trust deed and the trust deed dated 6.12.85 (the "principal trust deed") and also the deeds of various dates as defined to which the eleventh supplemental trust deed is supplemental | |
Short particulars The freehold property known as valley leisure park watersmeeting road bolton greater manchester title number GM767305 together with all buildings erections and fixtures (including tenants and trade fixtures belonging to the company) and fixed plant and machinery for the time being thereon and all improvements and additions thereto subject to and with the benefit of all existing leases underleases tenancies agreements for lease rights covenants and conditions affecting the same. 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