SAPPHIRE (HIGH WYCOMBE) (NO.2) NOMINEE LIMITED

SAPPHIRE (HIGH WYCOMBE) (NO.2) NOMINEE LIMITED

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

    Company NameSAPPHIRE (HIGH WYCOMBE) (NO.2) NOMINEE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04299748
    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 SAPPHIRE (HIGH WYCOMBE) (NO.2) NOMINEE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SAPPHIRE (HIGH WYCOMBE) (NO.2) NOMINEE LIMITED located?

    Registered Office Address
    4th Floor
    Millbank Tower 21-24 Millbank
    SW1P 4QP London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SAPPHIRE (HIGH WYCOMBE) (NO.2) NOMINEE LIMITED?

    Previous Company Names
    Company NameFromUntil
    G.P.E. (HIGH WYCOMBE) (NO.2) NOMINEE LIMITEDNov 07, 2001Nov 07, 2001
    SHELFCO (NO.2582) LIMITEDOct 05, 2001Oct 05, 2001

    What are the latest accounts for SAPPHIRE (HIGH WYCOMBE) (NO.2) NOMINEE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for SAPPHIRE (HIGH WYCOMBE) (NO.2) NOMINEE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

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

    2 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Resolve to wind up company voluntarily and company secretary authorised to deal all matters thereto 22/06/2018
    RES13

    Director's details changed for Mr Stephane Abraham Joseph Nahum on Mar 15, 2017

    2 pagesCH01

    Confirmation statement made on Oct 05, 2017 with updates

    4 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Oct 05, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Annual return made up to Oct 05, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 06, 2015

    Statement of capital on Oct 06, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Annual return made up to Oct 05, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 06, 2014

    Statement of capital on Oct 06, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Appointment of Mr Patrick Colin O'driscoll as a director

    2 pagesAP01

    Annual return made up to Oct 05, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 07, 2013

    Statement of capital on Oct 07, 2013

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    2 pagesAA

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Oct 05, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Stephane Abraham Joseph Nahum on Mar 15, 2011

    2 pagesCH01

    Annual return made up to Oct 05, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Director's details changed for Mr Malcolm Robin Turner on Jun 27, 2011

    2 pagesCH01

    Termination of appointment of Ross Mcdiven as a director

    1 pagesTM01

    Termination of appointment of Alan Peach as a director

    1 pagesTM01

    Who are the officers of SAPPHIRE (HIGH WYCOMBE) (NO.2) NOMINEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LANGRIDGE, Megan Joy
    Everest Drive
    Hoo St Werburgh
    ME3 9AW Rochester
    42
    Kent
    United Kingdom
    Secretary
    Everest Drive
    Hoo St Werburgh
    ME3 9AW Rochester
    42
    Kent
    United Kingdom
    157794380001
    NAHUM, Stephane Abraham Joseph
    Millbank Tower
    21-24 Millbank
    SW1P 4QP London
    4th Floor
    Director
    Millbank Tower
    21-24 Millbank
    SW1P 4QP London
    4th Floor
    EnglandFrenchPrivate Equity99292580035
    O'DRISCOLL, Patrick Colin
    Floor
    Millbank Tower 21-24 Millbank
    SW1P 4QP London
    4th
    England
    England
    Director
    Floor
    Millbank Tower 21-24 Millbank
    SW1P 4QP London
    4th
    England
    England
    EnglandIrishAccountant75571770002
    TURNER, Malcolm Robin
    Millbank
    SW1P 4QP London
    4th Floor Millbank Tower 21-24
    Director
    Millbank
    SW1P 4QP London
    4th Floor Millbank Tower 21-24
    United KingdomBritishCompany Director60293070008
    BLAIR, James Don
    9 Rosebank Grove
    EH5 3QN Edinburgh
    Midlothian
    Secretary
    9 Rosebank Grove
    EH5 3QN Edinburgh
    Midlothian
    BritishSolicitor85605320001
    MARTIN, Desna Lee
    72 Thurleigh Road
    SW12 8UD London
    Secretary
    72 Thurleigh Road
    SW12 8UD London
    British62162550003
    E L SERVICES LIMITED
    25 Harley Street
    W1G 9BR London
    Secretary
    25 Harley Street
    W1G 9BR London
    78638580003
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    67339580001
    BARROTT, Ronald Stephen
    Foxborough
    Drovers Hill
    GL55 6UW Chipping Campden
    Gloucestershire
    Director
    Foxborough
    Drovers Hill
    GL55 6UW Chipping Campden
    Gloucestershire
    EnglandBritishCompany Director9892700002
    BRADLEY, Pauline Anne
    Spruce Tree House
    By Gleneagles
    PH4 1RG Auchterarder
    Perthshire
    Director
    Spruce Tree House
    By Gleneagles
    PH4 1RG Auchterarder
    Perthshire
    BritishSolicitor122926460001
    CORCORAN, John Anthony
    7 Milton Avenue
    Mosman
    New South Wales 2088
    Australia
    Director
    7 Milton Avenue
    Mosman
    New South Wales 2088
    Australia
    AustralianDirector79804100001
    CUMMINGS, Peter Joseph
    Glen View
    6 Barloan Crescent
    G82 2AT Dumbarton
    Dunbartonshire
    Director
    Glen View
    6 Barloan Crescent
    G82 2AT Dumbarton
    Dunbartonshire
    ScotlandBritishBank Executive68241910003
    GITTENS, Paul Alexander
    29 Woodland Way
    Woodford Wells
    IG8 0QQ Woodford
    Essex
    Director
    29 Woodland Way
    Woodford Wells
    IG8 0QQ Woodford
    Essex
    BritishChartered Surveyor14920090001
    KERR, Donald
    28 Burnbank
    EH20 9NE Straiton
    Midlothian
    Director
    28 Burnbank
    EH20 9NE Straiton
    Midlothian
    BritishBanker84247450001
    MACKINTOSH, Iain Stewart
    9 Greenbank Terrace
    EH10 6ER Edinburgh
    Midlothian
    Director
    9 Greenbank Terrace
    EH10 6ER Edinburgh
    Midlothian
    BritishChartered Accountant94163020001
    MACLEOD, Alan Donald Ewen
    12 Violet Terrace
    EH11 1NZ Edinburgh
    Midlothian
    Director
    12 Violet Terrace
    EH11 1NZ Edinburgh
    Midlothian
    ScotlandBritishChartered Accountant107116780001
    MCDIVEN, Ross Arnold
    U 9 38 Bay Street
    NSW 2028 Double Bay
    New South Wales
    Australia
    Director
    U 9 38 Bay Street
    NSW 2028 Double Bay
    New South Wales
    Australia
    AustralianCompany Director108719480001
    MIDDLETON, Douglas Alister
    16 Wesley Crescent
    Bonnyrigg
    EH19 3RT Edinburgh
    Director
    16 Wesley Crescent
    Bonnyrigg
    EH19 3RT Edinburgh
    BritishChartered Accountant73738070001
    MURPHY, Kevin Joseph John
    77b Home Park Road
    Wimbledon
    SW19 7HS London
    Director
    77b Home Park Road
    Wimbledon
    SW19 7HS London
    BritishSurveyor106832380002
    NATHAN, Timothy Paul
    19 Elms Avenue
    N10 2JN London
    Director
    19 Elms Avenue
    N10 2JN London
    United KingdomBritishFinance Director104162560001
    PEACH, Alan John
    Hanover Square
    W1S 1JB London
    23
    Director
    Hanover Square
    W1S 1JB London
    23
    United KingdomBritishChartered Surveyor54797630003
    PESKIN, Richard Martin
    41 Circus Road
    St Johns Wood
    NW8 9JH London
    Director
    41 Circus Road
    St Johns Wood
    NW8 9JH London
    EnglandBritishCompany Director35018930001
    SHAW, Peter David Marley
    Worth Cottage
    9 Batchworth Heath
    WD3 1QB Rickmansworth
    Hertfordshire
    Director
    Worth Cottage
    9 Batchworth Heath
    WD3 1QB Rickmansworth
    Hertfordshire
    BritishChartered Surveyor74197750001
    WATTERS, Michael John
    51b Chesham Road
    Bryanston
    South Africa
    Director
    51b Chesham Road
    Bryanston
    South Africa
    South AfricanManaging Director79419220001
    WHITELEY, John Howard
    14 Fallows Green
    AL5 4HD Harpenden
    Hertfordshire
    Director
    14 Fallows Green
    AL5 4HD Harpenden
    Hertfordshire
    EnglandBritishChartered Accountant48980090002
    MIKJON LIMITED
    Lacon House 84 Theobald's Road
    WC1X 8RW London
    Director
    Lacon House 84 Theobald's Road
    WC1X 8RW London
    72341560001

    Who are the persons with significant control of SAPPHIRE (HIGH WYCOMBE) (NO.2) NOMINEE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Millbank Tower
    21-24 Millbank
    SW1P 4QP London
    4th Floor
    England
    England
    Apr 06, 2016
    Millbank Tower
    21-24 Millbank
    SW1P 4QP London
    4th Floor
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05646757
    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 SAPPHIRE (HIGH WYCOMBE) (NO.2) NOMINEE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite debenture
    Created On Mar 06, 2009
    Delivered On Mar 10, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the wider obligors to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Landesbank Hessen-Thuringen Girozentrale (Helaba), London Branch as Security Trustee for the Finance Parties (Security Trustee)
    Transactions
    • Mar 10, 2009Registration of a charge (395)
    Supplemental charge
    Created On Jun 25, 2007
    Delivered On Jun 28, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H 14 octagon parade high wycombe.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Jun 28, 2007Registration of a charge (395)
    • Mar 17, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 22, 2006
    Delivered On Jun 03, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h land k/a 4 paul's row, high wycombe t/no BM138455, and the f/h property k/a 14 octagon parade, high wycombe t/no BM261391 and the l/h land k/a the octagon shopping centre, high wycombe t/no BM153513 for further property charged please refer to the form 395 including buildings, fixtures (including trade fixtures) and fixed plant and machinery and other structures. See the mortgage charge document for full details.
    Persons Entitled
    • Wycombe District Council
    Transactions
    • Jun 03, 2006Registration of a charge (395)
    • Feb 27, 2009Statement of satisfaction of a charge in full or part (403a)
    Supplemental charge
    Created On May 22, 2006
    Delivered On May 24, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H property k/a eden centre high wycombe,l/h land k/a two existing levels of car parking above the tesco store high wycombe including all buildings,fixtures (including trade fixtures) and fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 24, 2006Registration of a charge (395)
    • Mar 17, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 05, 2006
    Delivered On May 12, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties 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 Royal Bank of Scotland PLC
    Transactions
    • May 12, 2006Registration of a charge (395)
    • Mar 17, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 31, 2005
    Delivered On Sep 03, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties (or any of them) 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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 03, 2005Registration of a charge (395)
    • Jun 08, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 31, 2005
    Delivered On Sep 03, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever
    Short particulars
    F/H land k/a 14 octagon parade high wycombe t/no BM261391. L/h land k/a the octagon shopping centre high wycombe t/no BM153513. F/h land k/a 4 st paul's row high wycombe t/no BM138455.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 03, 2005Registration of a charge (395)
    • Jun 08, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 29, 2002
    Delivered On Dec 05, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company and sapphire (high wycombe) nominee to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Freehold property known as 14 octagon parade high wycombe title number BM261391. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland(As Security Trustee for the Lenders)
    Transactions
    • Dec 05, 2002Registration of a charge (395)
    • Jun 08, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge between the company and the governor and company of the bank of scotland (as security trustee for the lenders (the "security trustee")
    Created On Nov 16, 2001
    Delivered On Nov 26, 2001
    Satisfied
    Amount secured
    All present and future obligations and liabilities of the company to the lenders (or any of them) whether actual, contingent, sole, joint and/or several or otherwise
    Short particulars
    The l/h property k/a the octagon centre high wycombe t/n BM153513 and 4 pauls row high wycombe t/n BM138455 plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 26, 2001Registration of a charge (395)
    • Jun 08, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 16, 2001
    Delivered On Nov 22, 2001
    Satisfied
    Amount secured
    All obligations and liabilities due or to become due from the company (the "chargor") to the lenders (as defined)
    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
    • Nov 22, 2001Registration of a charge (395)
    • Jun 08, 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