SAPPHIRE (HIGH WYCOMBE) (NO.2) NOMINEE LIMITED
Overview
Company Name | SAPPHIRE (HIGH WYCOMBE) (NO.2) NOMINEE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04299748 |
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 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 Address | No |
What were the previous names of SAPPHIRE (HIGH WYCOMBE) (NO.2) NOMINEE LIMITED?
Company Name | From | Until |
---|---|---|
G.P.E. (HIGH WYCOMBE) (NO.2) NOMINEE LIMITED | Nov 07, 2001 | Nov 07, 2001 |
SHELFCO (NO.2582) LIMITED | Oct 05, 2001 | Oct 05, 2001 |
What are the latest accounts for SAPPHIRE (HIGH WYCOMBE) (NO.2) NOMINEE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for SAPPHIRE (HIGH WYCOMBE) (NO.2) NOMINEE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Stephane Abraham Joseph Nahum on Mar 15, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 05, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 05, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Oct 05, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Oct 05, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Appointment of Mr Patrick Colin O'driscoll as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Oct 05, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Oct 05, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Stephane Abraham Joseph Nahum on Mar 15, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Oct 05, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Director's details changed for Mr Malcolm Robin Turner on Jun 27, 2011 | 2 pages | CH01 | ||||||||||
Termination of appointment of Ross Mcdiven as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan Peach as a director | 1 pages | TM01 | ||||||||||
Who are the officers of SAPPHIRE (HIGH WYCOMBE) (NO.2) NOMINEE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LANGRIDGE, Megan Joy | Secretary | Everest Drive Hoo St Werburgh ME3 9AW Rochester 42 Kent United Kingdom | 157794380001 | |||||||
NAHUM, Stephane Abraham Joseph | Director | Millbank Tower 21-24 Millbank SW1P 4QP London 4th Floor | England | French | Private Equity | 99292580035 | ||||
O'DRISCOLL, Patrick Colin | Director | Floor Millbank Tower 21-24 Millbank SW1P 4QP London 4th England England | England | Irish | Accountant | 75571770002 | ||||
TURNER, Malcolm Robin | Director | Millbank SW1P 4QP London 4th Floor Millbank Tower 21-24 | United Kingdom | British | Company Director | 60293070008 | ||||
BLAIR, James Don | Secretary | 9 Rosebank Grove EH5 3QN Edinburgh Midlothian | British | Solicitor | 85605320001 | |||||
MARTIN, Desna Lee | Secretary | 72 Thurleigh Road SW12 8UD London | British | 62162550003 | ||||||
E L SERVICES LIMITED | Secretary | 25 Harley Street W1G 9BR London | 78638580003 | |||||||
EPS SECRETARIES LIMITED | Secretary | Lacon House Theobalds Road WC1X 8RW London | 67339580001 | |||||||
BARROTT, Ronald Stephen | Director | Foxborough Drovers Hill GL55 6UW Chipping Campden Gloucestershire | England | British | Company Director | 9892700002 | ||||
BRADLEY, Pauline Anne | Director | Spruce Tree House By Gleneagles PH4 1RG Auchterarder Perthshire | British | Solicitor | 122926460001 | |||||
CORCORAN, John Anthony | Director | 7 Milton Avenue Mosman New South Wales 2088 Australia | Australian | Director | 79804100001 | |||||
CUMMINGS, Peter Joseph | Director | Glen View 6 Barloan Crescent G82 2AT Dumbarton Dunbartonshire | Scotland | British | Bank Executive | 68241910003 | ||||
GITTENS, Paul Alexander | Director | 29 Woodland Way Woodford Wells IG8 0QQ Woodford Essex | British | Chartered Surveyor | 14920090001 | |||||
KERR, Donald | Director | 28 Burnbank EH20 9NE Straiton Midlothian | British | Banker | 84247450001 | |||||
MACKINTOSH, Iain Stewart | Director | 9 Greenbank Terrace EH10 6ER Edinburgh Midlothian | British | Chartered Accountant | 94163020001 | |||||
MACLEOD, Alan Donald Ewen | Director | 12 Violet Terrace EH11 1NZ Edinburgh Midlothian | Scotland | British | Chartered Accountant | 107116780001 | ||||
MCDIVEN, Ross Arnold | Director | U 9 38 Bay Street NSW 2028 Double Bay New South Wales Australia | Australian | Company Director | 108719480001 | |||||
MIDDLETON, Douglas Alister | Director | 16 Wesley Crescent Bonnyrigg EH19 3RT Edinburgh | British | Chartered Accountant | 73738070001 | |||||
MURPHY, Kevin Joseph John | Director | 77b Home Park Road Wimbledon SW19 7HS London | British | Surveyor | 106832380002 | |||||
NATHAN, Timothy Paul | Director | 19 Elms Avenue N10 2JN London | United Kingdom | British | Finance Director | 104162560001 | ||||
PEACH, Alan John | Director | Hanover Square W1S 1JB London 23 | United Kingdom | British | Chartered Surveyor | 54797630003 | ||||
PESKIN, Richard Martin | Director | 41 Circus Road St Johns Wood NW8 9JH London | England | British | Company Director | 35018930001 | ||||
SHAW, Peter David Marley | Director | Worth Cottage 9 Batchworth Heath WD3 1QB Rickmansworth Hertfordshire | British | Chartered Surveyor | 74197750001 | |||||
WATTERS, Michael John | Director | 51b Chesham Road Bryanston South Africa | South African | Managing Director | 79419220001 | |||||
WHITELEY, John Howard | Director | 14 Fallows Green AL5 4HD Harpenden Hertfordshire | England | British | Chartered Accountant | 48980090002 | ||||
MIKJON LIMITED | 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?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Eden (Uk) Holding Limited | Apr 06, 2016 | Millbank Tower 21-24 Millbank SW1P 4QP London 4th Floor England England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SAPPHIRE (HIGH WYCOMBE) (NO.2) NOMINEE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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