PROPCO (BELFAST NO.1) LIMITED

PROPCO (BELFAST NO.1) LIMITED

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

    Company NamePROPCO (BELFAST NO.1) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04304672
    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 (BELFAST NO.1) LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is PROPCO (BELFAST NO.1) LIMITED located?

    Registered Office Address
    129-137 Marylebone Road
    NW1 5QD London
    Undeliverable Registered Office AddressNo

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

    Previous Company Names
    Company NameFromUntil
    IBIS (686) LIMITEDOct 15, 2001Oct 15, 2001

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

    Last Accounts
    Last Accounts Made Up ToAug 31, 2016

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

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    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

    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

    Memorandum and Articles of Association

    38 pagesMA

    Resolutions

    Resolutions
    39 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Darren Lee Topp as a director on May 06, 2016

    2 pagesAP01

    Termination of appointment of Dominic Joseph Andrew Chappell as a director on May 06, 2016

    1 pagesTM01

    Termination of appointment of Lenart David Henningson as a director on May 06, 2016

    1 pagesTM01

    Termination of appointment of Dominic Leonard Mark Chandler as a director on May 06, 2016

    1 pagesTM01

    Annual return made up to Oct 15, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 28, 2015

    Statement of capital on Oct 28, 2015

    • Capital: GBP 1
    SH01

    Current accounting period extended from Mar 31, 2015 to Aug 31, 2015

    1 pagesAA01

    Appointment of Mrs Emma Ann Reid as a secretary on May 15, 2015

    2 pagesAP03

    Registered office address changed from C/O Bellrock Property & Facilities Management Enterprise House Sunningdale Road Leicester LE3 1UR to 129-137 Marylebone Road London NW1 5QD on Jul 22, 2015

    1 pagesAD01

    Appointment of Mr Dominic Leonard Mark Chandler as a director on Apr 17, 2015

    2 pagesAP01

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

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

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PYE, Tracey Lee
    18 Westway
    Holmes Chapel
    CW4 7DH Crewe
    Storm Advisory Limited
    Cheshire
    England
    Director
    18 Westway
    Holmes Chapel
    CW4 7DH Crewe
    Storm Advisory Limited
    Cheshire
    England
    United KingdomBritishAccountant200582850001
    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
    BritishPurchasing Manager79601130001
    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
    Woodside House
    166 Knighton Church Road
    LE2 3JL Leicester
    Secretary
    Woodside House
    166 Knighton Church Road
    LE2 3JL Leicester
    United Kingdom98350390001
    REID, Emma Ann
    Marylebone Road
    NW1 5QD London
    129-137
    England
    Secretary
    Marylebone Road
    NW1 5QD London
    129-137
    England
    199590710001
    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
    EnglandBritishAccountant69334980003
    CHANDLER, Dominic Leonard Mark
    Marylebone Road
    NW1 5QD London
    129-137
    England
    Director
    Marylebone Road
    NW1 5QD London
    129-137
    England
    United KingdomBritishDirector189507470001
    CHAPPELL, Dominic Joseph Andrew
    Marylebone Road
    NW1 5QD London
    129-137
    England
    Director
    Marylebone Road
    NW1 5QD London
    129-137
    England
    United KingdomBritishNone193569160001
    COACKLEY, Paul
    Garden House
    1 Tudor Road
    BR3 6QR Beckenham
    Kent
    Director
    Garden House
    1 Tudor Road
    BR3 6QR Beckenham
    Kent
    BritishAccountant69335100001
    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 KingdomBritishPurchasing Manager79601130001
    HENNINGSON, Lenart David
    Marylebone Road
    NW1 5QD London
    129-137
    England
    Director
    Marylebone Road
    NW1 5QD London
    129-137
    England
    SwedenSwedishCompany Director197037750001
    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 KingdomBritishCompany Director119991730003
    TOPP, Darren Lee
    Marylebone Road
    NW1 5QD London
    129-137
    Director
    Marylebone Road
    NW1 5QD London
    129-137
    United KingdomBritishChief Executive208060210001
    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 KingdomBritishBuilding Surveyor69373460001
    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 (BELFAST NO.1) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Carmen Properties Ltd
    Nautilus House
    La Cour Des Casernes
    JE1 3NH Jersey
    Nautilus House
    Apr 06, 2016
    Nautilus House
    La Cour Des Casernes
    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 (BELFAST NO.1) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 15, 2015
    Delivered On Apr 21, 2015
    Outstanding
    Brief description
    3-9 cornmarket belfast and 6-12 castle arcade belfast: 24-36 castle place belfast: 11-15 castle arcade belfast for further details of property charged please refer to instrument.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 21, 2015Registration of a charge (MR01)
    First specific charge
    Created On May 01, 2007
    Delivered On May 15, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the land and premises conveyed and assigned by an indenture of conveyance and assignment made 8 december 2001 being premises 3-9 cornmarket belfast and 6-12 castle arcade belfast and all the land and premises assigned by a further indenture of assignment made 8 december 2001 being premises 24-26 castle place belfast 11-15 castle arcade belfast and 13-15 castle lane belfast. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 15, 2007Registration of a charge (395)
    • Apr 30, 2015Satisfaction of a charge (MR04)
    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.
    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)
    Security agreement
    Created On Dec 20, 2001
    Delivered On Jan 09, 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 first legal mortgage l/h 24-26 castle arcade bridge over castle arcade and 13/15 castle lane belfast. F/h and long l/h k/a 3-9 cornmarket and 6-12 castle arcade belfast.. 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)
    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 northern irish security agreement between the chargor,carmen properties limited and various other charging companies and cristina stuart green (the "lender")
    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 on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All those leasehold premises known as 24-26 castle place,11/15 castle arcade,bridge over castle arcade and 13/15 castle lane belfast all those freehold and long leasehold premises known as 3-9 cornmarket and 6-12 castle arcade belfast all its interest in rental income and any guarantee of rental income contained in or relating to any occupational lease all buildings and fixtures on that property the proceeds of sale of any part of that property for further details of the property charged please refer to the form 395. 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)
    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