PROPCO (BELFAST NO.1) LIMITED
Overview
Company Name | PROPCO (BELFAST NO.1) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04304672 |
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 (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 Address | No |
What were the previous names of PROPCO (BELFAST NO.1) LIMITED?
Company Name | From | Until |
---|---|---|
IBIS (686) LIMITED | Oct 15, 2001 | Oct 15, 2001 |
What are the latest accounts for PROPCO (BELFAST NO.1) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2016 |
What are the latest filings for PROPCO (BELFAST NO.1) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
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 | ||||||||||
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 | ||||||||||
Memorandum and Articles of Association | 38 pages | MA | ||||||||||
Resolutions Resolutions | 39 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Darren Lee Topp as a director on May 06, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Dominic Joseph Andrew Chappell as a director on May 06, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lenart David Henningson as a director on May 06, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Dominic Leonard Mark Chandler as a director on May 06, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 15, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period extended from Mar 31, 2015 to Aug 31, 2015 | 1 pages | AA01 | ||||||||||
Appointment of Mrs Emma Ann Reid as a secretary on May 15, 2015 | 2 pages | AP03 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Dominic Leonard Mark Chandler as a director on Apr 17, 2015 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 4 pages | MR04 | ||||||||||
Who are the officers of PROPCO (BELFAST NO.1) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PYE, Tracey Lee | Director | 18 Westway Holmes Chapel CW4 7DH Crewe Storm Advisory Limited Cheshire England | United Kingdom | British | Accountant | 200582850001 | ||||
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 | Purchasing Manager | 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 | Woodside House 166 Knighton Church Road LE2 3JL Leicester | United Kingdom | 98350390001 | ||||||
REID, Emma Ann | Secretary | Marylebone Road NW1 5QD London 129-137 England | 199590710001 | |||||||
DECHERT SECRETARIES LIMITED | Secretary | 2 Serjeants Inn EC4Y 1LT London | 78403190002 | |||||||
ALLKINS, Ian Mark | Director | 35 Brentham Way W5 1BE London | England | British | Accountant | 69334980003 | ||||
CHANDLER, Dominic Leonard Mark | Director | Marylebone Road NW1 5QD London 129-137 England | United Kingdom | British | Director | 189507470001 | ||||
CHAPPELL, Dominic Joseph Andrew | Director | Marylebone Road NW1 5QD London 129-137 England | United Kingdom | British | None | 193569160001 | ||||
COACKLEY, Paul | Director | Garden House 1 Tudor Road BR3 6QR Beckenham Kent | British | Accountant | 69335100001 | |||||
ELLIOTT, Kevin Paul | Director | Oakham House 10b Leicester Road LE65 1DE Ashby De La Zouch Leicestershire | United Kingdom | British | Purchasing Manager | 79601130001 | ||||
HENNINGSON, Lenart David | Director | Marylebone Road NW1 5QD London 129-137 England | Sweden | Swedish | Company Director | 197037750001 | ||||
READMAN, John Paul | Director | c/o Bellrock Property & Facilities Management Sunningdale Road LE3 1UR Leicester Enterprise House England | United Kingdom | British | Company Director | 119991730003 | ||||
TOPP, Darren Lee | Director | Marylebone Road NW1 5QD London 129-137 | United Kingdom | British | Chief Executive | 208060210001 | ||||
WALL, Mark Stuart | Director | Stonepits Farm, Pickards Lane Main Street, Wycombe LE14 4QH Melton Mowbray Leicestershire | United Kingdom | British | Building Surveyor | 69373460001 | ||||
DECHERT NOMINEES LIMITED | Director | 2 Serjeants Inn EC4Y 1LT London | 73625410001 |
Who are the persons with significant control of PROPCO (BELFAST NO.1) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Carmen Properties Ltd | Apr 06, 2016 | Nautilus House La Cour Des Casernes JE1 3NH Jersey Nautilus House | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does PROPCO (BELFAST 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 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
| ||||
Transactions
| ||||
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
| ||||
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. | ||||
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 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
| ||||
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 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
| ||||
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