SOUTH AYLESFORD RETAIL PARK (NOMINEE NO. 2) LIMITED

SOUTH AYLESFORD RETAIL PARK (NOMINEE NO. 2) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSOUTH AYLESFORD RETAIL PARK (NOMINEE NO. 2) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04274413
    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 SOUTH AYLESFORD RETAIL PARK (NOMINEE NO. 2) LIMITED?

    • Development of building projects (41100) / Construction

    Where is SOUTH AYLESFORD RETAIL PARK (NOMINEE NO. 2) LIMITED located?

    Registered Office Address
    52 Grosvenor Gardens
    SW1W 0AU London
    Undeliverable Registered Office AddressNo

    What were the previous names of SOUTH AYLESFORD RETAIL PARK (NOMINEE NO. 2) LIMITED?

    Previous Company Names
    Company NameFromUntil
    NERVEPEAK LIMITEDAug 21, 2001Aug 21, 2001

    What are the latest accounts for SOUTH AYLESFORD RETAIL PARK (NOMINEE NO. 2) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for SOUTH AYLESFORD RETAIL PARK (NOMINEE NO. 2) 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

    4 pagesDS01

    Annual return made up to Aug 21, 2012 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 06, 2012

    Statement of capital on Sep 06, 2012

    • Capital: GBP 1
    SH01

    Appointment of Will Gowanloch Westbrook as a director on Jul 10, 2012

    3 pagesAP01

    Termination of appointment of Krysto Archibald Milan Nikolic as a director on Jul 10, 2012

    2 pagesTM01

    Total exemption full accounts made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Aug 21, 2011 with full list of shareholders

    10 pagesAR01

    Total exemption full accounts made up to Dec 31, 2010

    6 pagesAA

    Resolutions

    Resolutions
    30 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to Aug 21, 2010 with full list of shareholders

    10 pagesAR01

    Termination of appointment of Jonathan Robson as a director

    1 pagesTM01

    Termination of appointment of Russell Black as a director

    1 pagesTM01

    Appointment of Corin Leonard Thoday as a director

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2009

    6 pagesAA

    Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on Mar 02, 2010

    2 pagesAD01

    Total exemption full accounts made up to Dec 31, 2008

    7 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175 30/04/2009
    RES13

    legacy

    4 pages363a

    legacy

    2 pages288a

    legacy

    14 pages288a

    legacy

    3 pages288a

    legacy

    6 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Who are the officers of SOUTH AYLESFORD RETAIL PARK (NOMINEE NO. 2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DESAI, Falguni Rameshchandra
    Apartment 108
    20 Palace Street
    SW1E 5BA London
    Secretary
    Apartment 108
    20 Palace Street
    SW1E 5BA London
    British77755390004
    APPLEYARD, Andrew Charles
    55 Eton Rise
    Eton College Road
    NW5 2DQ London
    Director
    55 Eton Rise
    Eton College Road
    NW5 2DQ London
    United KingdomBritishFund Manager124838360001
    FORD, Kenneth Charles
    43 Hans Place
    SW1X 0JZ London
    Director
    43 Hans Place
    SW1X 0JZ London
    EnglandBritishDirector52710005
    HAMILL, Luke
    Crystal Palace Road
    East Dulwich
    SE22 9JQ London
    227
    Director
    Crystal Palace Road
    East Dulwich
    SE22 9JQ London
    227
    United KingdomBritishAccountant114139360002
    JONES, Richard Peter
    Tudor House
    11 Lower Street
    CM24 8LN Stansted
    Director
    Tudor House
    11 Lower Street
    CM24 8LN Stansted
    EnglandBritishChartered Surveyor76584200002
    STAVELEY, Charles Andrew Rover
    Riverdale Gardens
    TW1 2BZ Twickenham
    17
    United Kingdom
    Director
    Riverdale Gardens
    TW1 2BZ Twickenham
    17
    United Kingdom
    EnglandBritishChartered Accountant133771640001
    THODAY, Corin Leonard
    Norwich Road
    NR21 8AU Fakenham
    21
    Norfolk
    United Kingdom
    Director
    Norwich Road
    NR21 8AU Fakenham
    21
    Norfolk
    United Kingdom
    United KingdomBritishFund Manager138095630001
    WESTBROOK, Will Gowanloch
    St. Marys Grove
    W4 3LL London
    3
    Uk
    Director
    St. Marys Grove
    W4 3LL London
    3
    Uk
    UkBritishFund Manager170744070001
    CGNU COMPANY SECRETARIAL SERVICES LIMITED
    St. Helen's
    1 Undershaft
    EC3P 3DQ London
    Secretary
    St. Helen's
    1 Undershaft
    EC3P 3DQ London
    1278390003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BLACK, Russell Norman
    Meadow Way
    Boxmoor
    HP3 0AT Hemel Hempstead
    9
    Hertfordshire
    United Kingdom
    Director
    Meadow Way
    Boxmoor
    HP3 0AT Hemel Hempstead
    9
    Hertfordshire
    United Kingdom
    United KingdomBritishInvestment Manager97983900003
    CLARK, Philip John
    26 Bourne Avenue
    Southgate
    N14 6PD London
    Director
    26 Bourne Avenue
    Southgate
    N14 6PD London
    United KingdomBritishCompany Director101932350001
    CORAL, Lynda Sharon
    Westacre
    1a Sandy Lodge Road
    WD3 1LP Moor Park
    Hertfordshire
    Director
    Westacre
    1a Sandy Lodge Road
    WD3 1LP Moor Park
    Hertfordshire
    BritishChartered Accountant34029880004
    JONES, Richard Peter
    Tudor House
    11 Lower Street
    CM24 8LN Stansted
    Director
    Tudor House
    11 Lower Street
    CM24 8LN Stansted
    EnglandBritishChartered Surveyor76584200002
    LAXTON, Christopher James Wentworth, Mr
    High House Ranworth Road
    Hemblington
    NR13 4PJ Norwich
    Norfolk
    Director
    High House Ranworth Road
    Hemblington
    NR13 4PJ Norwich
    Norfolk
    United KingdomBritishInsurance Company Official62939740001
    LEWIS PRATT, Andrew
    61 Blandford Street
    W1U 7HR London
    Director
    61 Blandford Street
    W1U 7HR London
    BritishChartered Surveyor60050050008
    MANSLEY, Nicholas John Fermor
    4 Willis Road
    CB1 2AQ Cambridge
    Director
    4 Willis Road
    CB1 2AQ Cambridge
    EnglandBritishEconomist73817060002
    NELL, Philip John Payton
    Bury Lodge
    Bury Lane Elmdon
    CB11 4NQ Saffron Walden
    Essex
    Director
    Bury Lodge
    Bury Lane Elmdon
    CB11 4NQ Saffron Walden
    Essex
    EnglandBritishFund Manager105566370001
    NIKOLIC, Krysto Archibald Milan
    47-51 Gillingham Street
    SW1V 1HS London
    Flat 2 Sovereign Court
    Director
    47-51 Gillingham Street
    SW1V 1HS London
    Flat 2 Sovereign Court
    UkBritishFund Manager138589710001
    PULLEN, Xavier
    65 Studdridge Street
    SW6 3SL London
    Director
    65 Studdridge Street
    SW6 3SL London
    EnglandBritishCompany Director78912170008
    ROBSON, Jonathan
    151 Gladstone Road
    Wimbledon
    SW19 1QS London
    Director
    151 Gladstone Road
    Wimbledon
    SW19 1QS London
    United KingdomBritishChartered Surveyor109313040002
    SUNNUCKS, William D'Urban
    East Gores Farm
    Salmons Lane
    CO6 1RZ Coggeshall
    Essex
    Director
    East Gores Farm
    Salmons Lane
    CO6 1RZ Coggeshall
    Essex
    EnglandBritishChartered Accountant32866350001
    WOMACK, Ian Bryan
    6 Southwood Lawn Road
    Highgate
    N6 5SF London
    Director
    6 Southwood Lawn Road
    Highgate
    N6 5SF London
    EnglandBritishChartered Surveyor33902000006
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does SOUTH AYLESFORD RETAIL PARK (NOMINEE NO. 2) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jan 03, 2002
    Delivered On Jan 21, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the finance parties on any account whatsoever
    Short particulars
    F/H aylesford retail park, london road, aylesford, kent t/no. K649835. by way of fixed charge the plant machinery, fixtures, fittings, furniture and equipment at the property. The goodwill of any business carried on at the property and the proceeds of any insurance from time to time affecting the property or charged assets.
    Persons Entitled
    • The Royal Bank of Scotland Plcas Agent for the Banks and as Security Trustee for the Finance Parties (The "Agent")
    Transactions
    • Jan 21, 2002Registration of a charge (395)
    Debenture
    Created On Jan 03, 2002
    Delivered On Jan 21, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the finance parties on any account whatsoever
    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.
    Persons Entitled
    • The Royal Bank of Scotland Plcas Agent for the Banks and as Security Trustee for the Finance Parties (The "Agent")
    Transactions
    • Jan 21, 2002Registration of a charge (395)

    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