PROPCO (ST. ALBANS NO.1) LIMITED

PROPCO (ST. ALBANS NO.1) LIMITED

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

    Company NamePROPCO (ST. ALBANS NO.1) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04304665
    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 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 AddressNo

    What were the previous names of PROPCO (ST. ALBANS NO.1) LIMITED?

    Previous Company Names
    Company NameFromUntil
    IBIS (700) LIMITEDOct 15, 2001Oct 15, 2001

    What are the latest accounts for PROPCO (ST. ALBANS NO.1) LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2017

    What are the latest filings for PROPCO (ST. ALBANS NO.1) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Oct 15, 2018 with no updates

    3 pagesCS01

    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 pagesAD01

    Termination of appointment of Tracey Lee Pye as a director on Oct 22, 2018

    1 pagesTM01

    Appointment of Mr Declan Mckelvey as a director on Oct 17, 2018

    2 pagesAP01

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

    2 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 10/07/2018
    RES13

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Accounts approved/instructions to file accounts 10/07/2018
    RES13

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Withdraw the company strike off application

    1 pagesDS02

    Withdraw the company strike off application

    1 pagesDS02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Oct 15, 2017 with no updates

    3 pagesCS01

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

    2 pagesAA

    Appointment of Ms Tracey Pye as a director on Feb 20, 2017

    2 pagesAP01

    Termination of appointment of Darren Lee Topp as a director on Feb 20, 2017

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Oct 15, 2016 with updates

    9 pagesCS01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Emma Ann Reid as a secretary on Jun 03, 2016

    1 pagesTM02

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

    2 pagesAA

    Who are the officers of PROPCO (ST. ALBANS NO.1) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCKELVEY, Declan
    Marylebone Road
    NW1 5QD London
    129 - 137
    England
    Director
    Marylebone Road
    NW1 5QD London
    129 - 137
    England
    EnglandBritish252242430001
    CASH, Daphne Valerie
    20 Chichester Mews
    SE27 0NS London
    Secretary
    20 Chichester Mews
    SE27 0NS London
    British59646330004
    ELLIOTT, Kevin Paul
    Oakham House
    10b Leicester Road
    LE65 1DE Ashby De La Zouch
    Leicestershire
    Secretary
    Oakham House
    10b Leicester Road
    LE65 1DE Ashby De La Zouch
    Leicestershire
    British79601130001
    HAZELL, Dawn Elaine
    c/o Bellrock Property & Facilities Management
    Sunningdale Road
    LE3 1UR Leicester
    Enterprise House
    England
    Secretary
    c/o Bellrock Property & Facilities Management
    Sunningdale Road
    LE3 1UR Leicester
    Enterprise House
    England
    British112851320001
    OGG, Gary Mark
    166 Knighton Church Road
    LE2 3JL Leicester
    Secretary
    166 Knighton Church Road
    LE2 3JL Leicester
    British98350500001
    REID, Emma Ann
    Marylebone Road
    NW1 5QD London
    129-137
    England
    Secretary
    Marylebone Road
    NW1 5QD London
    129-137
    England
    199593350001
    DECHERT SECRETARIES LIMITED
    2 Serjeants Inn
    EC4Y 1LT London
    Secretary
    2 Serjeants Inn
    EC4Y 1LT London
    78403190002
    ALLKINS, Ian Mark
    35 Brentham Way
    W5 1BE London
    Director
    35 Brentham Way
    W5 1BE London
    EnglandBritish69334980003
    CHANDLER, Dominic Leonard Mark
    Marylebone Road
    NW1 5QD London
    129-137
    England
    Director
    Marylebone Road
    NW1 5QD London
    129-137
    England
    United KingdomBritish189507470001
    CHAPPELL, Dominic Joseph Andrew
    Marylebone Road
    NW1 5QD London
    129-137
    England
    Director
    Marylebone Road
    NW1 5QD London
    129-137
    England
    United KingdomBritish193569160001
    COACKLEY, Paul
    Garden House
    1 Tudor Road
    BR3 6QR Beckenham
    Kent
    Director
    Garden House
    1 Tudor Road
    BR3 6QR Beckenham
    Kent
    British69335100001
    ELLIOTT, Kevin Paul
    Oakham House
    10b Leicester Road
    LE65 1DE Ashby De La Zouch
    Leicestershire
    Director
    Oakham House
    10b Leicester Road
    LE65 1DE Ashby De La Zouch
    Leicestershire
    United KingdomBritish79601130001
    HENNINGSON, Lennart David
    Marylebone Road
    NW1 5QD London
    129-137
    England
    Director
    Marylebone Road
    NW1 5QD London
    129-137
    England
    SwedenSwedish195757530001
    PYE, Tracey Lee
    18 Westway
    Holmes Chapel
    CW4 7DH Crewe
    Storm Advisory Limited
    England
    Director
    18 Westway
    Holmes Chapel
    CW4 7DH Crewe
    Storm Advisory Limited
    England
    United KingdomBritish200582850001
    READMAN, John Paul
    c/o Bellrock Property & Facilities Management
    Sunningdale Road
    LE3 1UR Leicester
    Enterprise House
    England
    Director
    c/o Bellrock Property & Facilities Management
    Sunningdale Road
    LE3 1UR Leicester
    Enterprise House
    England
    United KingdomBritish119991730003
    TOPP, Darren Lee
    Marylebone Road
    NW1 5QD London
    129-137
    Director
    Marylebone Road
    NW1 5QD London
    129-137
    United KingdomBritish208060210001
    WALL, Mark Stuart
    Stonepits Farm, Pickards Lane
    Main Street, Wycombe
    LE14 4QH Melton Mowbray
    Leicestershire
    Director
    Stonepits Farm, Pickards Lane
    Main Street, Wycombe
    LE14 4QH Melton Mowbray
    Leicestershire
    United KingdomBritish69373460001
    DECHERT NOMINEES LIMITED
    2 Serjeants Inn
    EC4Y 1LT London
    Director
    2 Serjeants Inn
    EC4Y 1LT London
    73625410001

    Who are the persons with significant control of PROPCO (ST. ALBANS NO.1) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Carmen Properties Ltd
    La Cour Des Casernes
    St Hellier
    JE1 3NH Jersey
    Nautilus House
    Apr 06, 2016
    La Cour Des Casernes
    St Hellier
    JE1 3NH Jersey
    Nautilus House
    No
    Legal FormRegistered Private Company
    Country RegisteredJersey
    Legal AuthorityJersey
    Place RegisteredJfsc Companies Registry
    Registration Number81511
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does PROPCO (ST. ALBANS NO.1) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC
    Transactions
    • Apr 21, 2015Registration of a charge (MR01)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 18, 2007Registration of a charge (395)
    • Apr 30, 2015Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 19, 2007Registration of a charge (395)
    • Apr 30, 2015Satisfaction of a charge (MR04)
    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
    • Bayerische Hypo-Und Vereinsbank Aktiengesellschaft, London Branch as Agent and Trustee for Thetransaction Parties (As Defined)
    Transactions
    • Jan 09, 2002Registration of a charge (395)
    • Feb 10, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Cristina Stuart Green
    Transactions
    • Jan 04, 2002Registration of a charge (395)
    • Feb 10, 2007Statement 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