PROPCO (ST. ALBANS NO.1) LIMITED
Overview
| Company Name | PROPCO (ST. ALBANS NO.1) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04304665 |
| 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 PROPCO (ST. ALBANS NO.1) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is PROPCO (ST. ALBANS NO.1) LIMITED located?
| Registered Office Address | The Shard Duff & Phelps Ltd., Level 14 32 London Bridge Street SE1 9SG London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PROPCO (ST. ALBANS NO.1) LIMITED?
| Company Name | From | Until |
|---|---|---|
| IBIS (700) LIMITED | Oct 15, 2001 | Oct 15, 2001 |
What are the latest accounts for PROPCO (ST. ALBANS NO.1) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2017 |
What are the latest filings for PROPCO (ST. ALBANS NO.1) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Oct 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 129-137 Marylebone Road London NW1 5QD to The Shard Duff & Phelps Ltd., Level 14 32 London Bridge Street London SE1 9SG on Nov 15, 2018 | 1 pages | AD01 | ||||||||||
Termination of appointment of Tracey Lee Pye as a director on Oct 22, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Declan Mckelvey as a director on Oct 17, 2018 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2017 | 2 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Oct 15, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2016 | 2 pages | AA | ||||||||||
Appointment of Ms Tracey Pye as a director on Feb 20, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Darren Lee Topp as a director on Feb 20, 2017 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Oct 15, 2016 with updates | 9 pages | CS01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Emma Ann Reid as a secretary on Jun 03, 2016 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2015 | 2 pages | AA | ||||||||||
Who are the officers of PROPCO (ST. ALBANS NO.1) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCKELVEY, Declan | Director | Marylebone Road NW1 5QD London 129 - 137 England | England | British | 252242430001 | |||||
| CASH, Daphne Valerie | Secretary | 20 Chichester Mews SE27 0NS London | British | 59646330004 | ||||||
| ELLIOTT, Kevin Paul | Secretary | Oakham House 10b Leicester Road LE65 1DE Ashby De La Zouch Leicestershire | British | 79601130001 | ||||||
| HAZELL, Dawn Elaine | Secretary | c/o Bellrock Property & Facilities Management Sunningdale Road LE3 1UR Leicester Enterprise House England | British | 112851320001 | ||||||
| OGG, Gary Mark | Secretary | 166 Knighton Church Road LE2 3JL Leicester | British | 98350500001 | ||||||
| REID, Emma Ann | Secretary | Marylebone Road NW1 5QD London 129-137 England | 199593350001 | |||||||
| DECHERT SECRETARIES LIMITED | Secretary | 2 Serjeants Inn EC4Y 1LT London | 78403190002 | |||||||
| ALLKINS, Ian Mark | Director | 35 Brentham Way W5 1BE London | England | British | 69334980003 | |||||
| CHANDLER, Dominic Leonard Mark | Director | Marylebone Road NW1 5QD London 129-137 England | United Kingdom | British | 189507470001 | |||||
| CHAPPELL, Dominic Joseph Andrew | Director | Marylebone Road NW1 5QD London 129-137 England | United Kingdom | British | 193569160001 | |||||
| COACKLEY, Paul | Director | Garden House 1 Tudor Road BR3 6QR Beckenham Kent | British | 69335100001 | ||||||
| ELLIOTT, Kevin Paul | Director | Oakham House 10b Leicester Road LE65 1DE Ashby De La Zouch Leicestershire | United Kingdom | British | 79601130001 | |||||
| HENNINGSON, Lennart David | Director | Marylebone Road NW1 5QD London 129-137 England | Sweden | Swedish | 195757530001 | |||||
| PYE, Tracey Lee | Director | 18 Westway Holmes Chapel CW4 7DH Crewe Storm Advisory Limited England | United Kingdom | British | 200582850001 | |||||
| READMAN, John Paul | Director | c/o Bellrock Property & Facilities Management Sunningdale Road LE3 1UR Leicester Enterprise House England | United Kingdom | British | 119991730003 | |||||
| TOPP, Darren Lee | Director | Marylebone Road NW1 5QD London 129-137 | United Kingdom | British | 208060210001 | |||||
| WALL, Mark Stuart | Director | Stonepits Farm, Pickards Lane Main Street, Wycombe LE14 4QH Melton Mowbray Leicestershire | United Kingdom | British | 69373460001 | |||||
| DECHERT NOMINEES LIMITED | Director | 2 Serjeants Inn EC4Y 1LT London | 73625410001 |
Who are the persons with significant control of PROPCO (ST. ALBANS NO.1) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Carmen Properties Ltd | Apr 06, 2016 | La Cour Des Casernes St Hellier JE1 3NH Jersey Nautilus House | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PROPCO (ST. ALBANS NO.1) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Apr 15, 2015 Delivered On Apr 21, 2015 | Outstanding | ||
Brief description Land and buildings at 51-57 st peters street st albans t/no.HD302409. Land and buildings at london westside of st peters street t/no.HD116182 for further details of property charged please refer to instrument. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jan 05, 2007 Delivered On Jan 18, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee 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
| ||||
| Legal charge | Created On Jan 05, 2007 Delivered On Jan 19, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a 51-57 st peter's street st albans together with land on the west side of st peter's street t/no's HD302409 and HD116182. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security agreement | Created On Dec 20, 2001 Delivered On Jan 09, 2002 | Satisfied | Amount secured All monies due or to become due from the chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of first legal mortgage l/h property k/a store a broadway shopping centre bexleyheath t/n-SGL585951. F/h 9, 11, 13 and 15 parliament row hanley SF291303. F/h land and buildings on the west side of goodson street hanley t/n-SF80902 (see form 395 for further property details). By way of first fixed charge all plant and machinery, goodwill & uncalled capital; by way of first floating charge all its assets not otherwise effectively mortgaged charged or assigned by way of fixed mortgage or charge.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A security agreement | Created On Dec 20, 2001 Delivered On Jan 04, 2002 | 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 By way of legal mortgage l/h store a broadway shopping centre bexleyheath t/n-SGL58951. F/h 9, 11, 13 and 15 parliament row hanley t/n-SF291303. F/h land and buildings on the west side of goodson street hanley t/n-SF80902 (see form 395 for further details of properties charged). By way of fixed charge all plant and machinery goodwill uncalled capital. By way of loating charge all its assets not otherwise effectively mortgaged or charged or assigned by way of fixed mortgage or charge or assignment.. 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