FREEPORT (NOMINEE 2) LIMITED
Overview
Company Name | FREEPORT (NOMINEE 2) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04310588 |
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 FREEPORT (NOMINEE 2) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is FREEPORT (NOMINEE 2) LIMITED located?
Registered Office Address | 100 Victoria Street SW1E 5JL London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FREEPORT (NOMINEE 2) LIMITED?
Company Name | From | Until |
---|---|---|
IBIS (719) LIMITED | Oct 24, 2001 | Oct 24, 2001 |
What are the latest accounts for FREEPORT (NOMINEE 2) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for FREEPORT (NOMINEE 2) 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) | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 06, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 06, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Louise Miller as a director on Jan 01, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Elizabeth Miles as a director on Jan 01, 2018 | 2 pages | AP01 | ||||||||||
Current accounting period extended from Dec 31, 2017 to Mar 31, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Sep 12, 2017 with updates | 5 pages | CS01 | ||||||||||
Change of details for Hermes Freeport Gp Limited as a person with significant control on May 26, 2017 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Termination of appointment of Hermes Secretariat Limited as a secretary on May 15, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Matthew James Torode as a director on May 15, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kirsty Ann-Marie Wilman as a director on May 15, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Leonard Grose as a director on May 15, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Land Securities Management Services Limited as a director on May 15, 2017 | 2 pages | AP02 | ||||||||||
Appointment of Ls Company Secretaries Limited as a secretary on May 15, 2017 | 2 pages | AP04 | ||||||||||
Appointment of Ls Director Limited as a director on May 15, 2017 | 2 pages | AP02 | ||||||||||
Appointment of Louise Miller as a director on May 15, 2017 | 2 pages | AP01 | ||||||||||
Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ to 100 Victoria Street London SW1E 5JL on May 18, 2017 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Matthew James Torode on Nov 25, 2016 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 24, 2016 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of FREEPORT (NOMINEE 2) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LS COMPANY SECRETARIES LIMITED | Secretary | Victoria Street SW1E 5JL London 100 United Kingdom |
| 159674790001 | ||||||||||
MILES, Elizabeth | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | Solicitor | 235498150001 | ||||||||
LAND SECURITIES MANAGEMENT SERVICES LIMITED | Director | Victoria Street SW1E 5JL London 100 United Kingdom |
| 74974580001 | ||||||||||
LS DIRECTOR LIMITED | Director | Victoria Street SW1E 5JL London 100 United Kingdom |
| 133814600001 | ||||||||||
BROWNSTEIN, Ian Jeffrey | Secretary | Conifers 59 Deacons Hill Road Elstree WD6 3HZ Borehamwood Hertfordshire | British | Chartered Accountant | 44779830001 | |||||||||
DECHERT SECRETARIES LIMITED | Nominee Secretary | 2 Serjeants Inn EC4Y 1LT London | 900021440001 | |||||||||||
HERMES SECRETARIAT LIMITED | Secretary | 1 Portsoken Street E1 8HZ London Lloyds Chambers United Kingdom |
| 93700910001 | ||||||||||
ADAMS, Elizabeth Ann | Director | 10 Sunlight Square Bethnal Green E2 6LD London | British | Accountant | 83483930001 | |||||||||
ALLEN, Stephen | Director | Walden Way RM11 2LB Hornchurch 9 Essex United Kingdom | England | British | Chartered Accountant | 109415360002 | ||||||||
BROWNSTEIN, Ian Jeffrey | Director | Conifers 59 Deacons Hill Road Elstree WD6 3HZ Borehamwood Hertfordshire | British | Chartered Accountant | 44779830001 | |||||||||
BURROWES, David William | Director | 60 Westwater Way OX11 7TY Didcot Oxfordshire | United Kingdom | British | Director - Taxation | 100504300001 | ||||||||
COLLIDGE, Sean Mervyn | Director | Apartment 4a4 Block B L' Hersilia 33 Rue Du Portier 98000 Monaco | British | Company Director | 38994860002 | |||||||||
DEWHIRST, Andrew David | Director | 59 Old Park View EN2 7EQ Enfield Middlesex | United Kingdom | British | Accountant | 29539910003 | ||||||||
FRANKLIN, Jennifer Ann | Director | 1 Portsoken Street E1 8HZ London Lloyds Chambers United Kingdom | England | British | Real Estate Finance Manager | 154430800001 | ||||||||
GROSE, David Leonard | Director | Victoria Street SW1E 5JL London 100 England | United Kingdom | British | Accountant | 120479020004 | ||||||||
MILLER, Louise | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | Chartered Secretary | 199935770001 | ||||||||
MOUSLEY, Emily Ann | Director | 1 Portsoken Street E1 8HZ London Lloyds Chambers United Kingdom | United Kingdom | British | Chartered Accountant | 155262770001 | ||||||||
MOUSLEY, Emily Ann | Director | Flat C, 1 Cranley Gardens, Muswell Hill N10 3AA London | United Kingdom | British | Chartered Accountant | 155262770001 | ||||||||
PIERCE, Graham Charles | Director | 66 Lausanne Road SE15 2JB London | United Kingdom | Uk | Accountant | 123665160001 | ||||||||
RUSSELL, Gary Allan Mason | Director | Apartment 1181 4th Floor, Palais De La Scala 1 Avenue Henri Dunnant 98000 Monaco | British | Solicitor | 57226640002 | |||||||||
TORODE, Matthew James, Mr. | Director | Victoria Street SW1E 5JL London 100 England | England | British | Finance Manager | 196412900002 | ||||||||
WILMAN, Kirsty Ann-Marie | Director | Victoria Street SW1E 5JL London 100 England | United Kingdom | British | Chartered Accountant | 155163600003 | ||||||||
WOOLLEY, Peter Thomas Griffith | Director | Apartment 5a2 Block A Le Montaigne 2 Avenue De La Madone 98000 Monaco | British | Company Director | 39676720009 | |||||||||
DECHERT NOMINEES LIMITED | Nominee Director | 2 Serjeants Inn EC4Y 1LT London | 900021430001 |
Who are the persons with significant control of FREEPORT (NOMINEE 2) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ls Braintree And Castleford Gp Limited | Apr 06, 2016 | Victoria Street SW1E 5JL London 100 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does FREEPORT (NOMINEE 2) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Security agreement | Created On Dec 20, 2004 Delivered On Dec 30, 2004 | Satisfied | Amount secured All monies due or to become due from the company to each finance party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The f/h land k/a land lying to the north west of charter way braintree t/no's EX632902 and EX603735 the f/h land k/a freeport retails village tomahawk trail castleford t/n WYK708788 and WYK710458 the l/h land k/a freeport village amounderness way fleetwood t/n LA845311 all buildings fixtures fixed plant and machinery its goodwill uncalled capital its book and other debts by way of a first floating charge all its assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed and floating security document | Created On Mar 23, 2004 Delivered On Mar 25, 2004 | Satisfied | Amount secured All monies due or to become due from the company or freeport (nominee 1) limited to the security trustee as agent or the security trustee and/or possfund custodian trustee limited (together "the lenders") under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Freeport village braintree braintree essex t/ns EX603735 and EX632902 freeport village fleetwood fleetwood lancashire t/n LA845311 freeport village castleford yorkshire t/ns WYK708788 and WYK710458. 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
| ||||
Fixed and floating charge between (1) freeport limited partnership (acting by its general partner), (2) freeport (general partner) limited, (3) freeport (nominee 1) limited, (4) freeport (nominee 2) limited in favour of (5) barclays bank PLC | Created On Jun 05, 2002 Delivered On Jun 22, 2002 | Satisfied | Amount secured All monies due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The property k/a freeport village braintree, braintree, essex t/no. EX603735 and EX632902, freeport village hornsea, hornsea, east yorkshire t/no. HS237817, freeport village fleetwood, fleetwood, lancashire t/no. LA845311 (for full details of property charged please see schedule 3 to form 395). 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
| ||||
Floating charge | Created On Mar 08, 2002 Delivered On Mar 26, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Its undertaking and assets both present and future. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jun 26, 2001 Acquired On Mar 08, 2002 Delivered On Mar 27, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars Fixed charge over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On May 22, 2001 Acquired On Mar 08, 2002 Delivered On Mar 27, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars The l/h property k/a freeport village, amounderness way, fleetwood, t/no LA845311. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Development debenture | Created On Aug 24, 1999 Acquired On Mar 08, 2002 Delivered On Mar 27, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars By way of fixed charge the property k/a freeport village braintree, braintree, essex, t/no EX603735. The other property and the future property and all rights relating to the property.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jun 28, 1999 Acquired On Mar 08, 2002 Delivered On Mar 27, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars The l/h property k/a freeport village, amounderness way, fleetwood, t/no LA845311. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jun 28, 1996 Acquired On Mar 08, 2002 Delivered On Mar 27, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars F/H property k/a land and buildings on the west side of rolston road, hornsea, t/no HS237817. | ||||
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