ST. GEORGE'S RETAIL PARK (NOMINEE NO. 2) LIMITED
Overview
| Company Name | ST. GEORGE'S RETAIL PARK (NOMINEE NO. 2) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04274481 |
| 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 ST. GEORGE'S RETAIL PARK (NOMINEE NO. 2) LIMITED?
- Development of building projects (41100) / Construction
Where is ST. GEORGE'S RETAIL PARK (NOMINEE NO. 2) LIMITED located?
| Registered Office Address | 52 Grosvenor Gardens SW1W 0AU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ST. GEORGE'S RETAIL PARK (NOMINEE NO. 2) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MARKPEAK LIMITED | Aug 21, 2001 | Aug 21, 2001 |
What are the latest accounts for ST. GEORGE'S RETAIL PARK (NOMINEE NO. 2) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for ST. GEORGE'S RETAIL PARK (NOMINEE NO. 2) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Chris James Wentworth Laxton as a director on Sep 15, 2012 | 2 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Aug 21, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Aug 21, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Resolutions Resolutions | 30 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Christopher James Wentworth Laxton on Sep 01, 2010 | 3 pages | CH01 | ||||||||||
Annual return made up to Aug 21, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on Mar 02, 2010 | 2 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2008 | 7 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Total exemption full accounts made up to Dec 31, 2007 | 7 pages | AA | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Total exemption full accounts made up to Dec 31, 2006 | 7 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Who are the officers of ST. GEORGE'S RETAIL PARK (NOMINEE NO. 2) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DESAI, Falguni Rameshchandra | Secretary | Apartment 108 20 Palace Street SW1E 5BA London | British | 77755390004 | ||||||
| APPLEYARD, Andrew Charles | Director | 55 Eton Rise Eton College Road NW5 2DQ London | United Kingdom | British | 124838360001 | |||||
| PULLEN, Xavier | Director | 65 Studdridge Street SW6 3SL London | England | British | 78912170008 | |||||
| STAVELEY, Charles Andrew Rover | Director | Riverdale Gardens TW1 2BZ Twickenham 17 United Kingdom | England | British | 133771640001 | |||||
| WOMACK, Ian Bryan | Director | 6 Southwood Lawn Road Highgate N6 5SF London | England | British | 33902000006 | |||||
| CGNU COMPANY SECRETARIAL SERVICES LIMITED | Secretary | St. Helen's 1 Undershaft EC3P 3DQ London | 1278390003 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| CLARK, Philip John | Director | 26 Bourne Avenue Southgate N14 6PD London | United Kingdom | British | 101932350001 | |||||
| CORAL, Lynda Sharon | Director | Westacre 1a Sandy Lodge Road WD3 1LP Moor Park Hertfordshire | British | 34029880004 | ||||||
| JONES, Richard Peter | Director | Tudor House 11 Lower Street CM24 8LN Stansted | England | British | 76584200002 | |||||
| LAXTON, Chris James Wentworth | Director | The Green Saxlingham NR15 1TH Nethergate Grove Farm House Norfolk | United Kingdom | British | 198871760001 | |||||
| LEWIS PRATT, Andrew | Director | 61 Blandford Street W1U 7HR London | British | 60050050008 | ||||||
| MANSLEY, Nicholas John Fermor | Director | 4 Willis Road CB1 2AQ Cambridge | England | British | 73817060002 | |||||
| NELL, Philip John Payton | Director | Bury Lodge Bury Lane Elmdon CB11 4NQ Saffron Walden Essex | England | British | 105566370001 | |||||
| SUNNUCKS, William D'Urban | Director | East Gores Farm Salmons Lane CO6 1RZ Coggeshall Essex | England | British | 32866350001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does ST. GEORGE'S RETAIL PARK (NOMINEE NO. 2) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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 land on the south east side of william street, leicester t/no. LT278376. 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
| ||||
Transactions
| ||||
| 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
| ||||
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