FREEPORT (NOMINEE 2) LIMITED

FREEPORT (NOMINEE 2) LIMITED

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

    Company NameFREEPORT (NOMINEE 2) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04310588
    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 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 AddressNo

    What were the previous names of FREEPORT (NOMINEE 2) LIMITED?

    Previous Company Names
    Company NameFromUntil
    IBIS (719) LIMITEDOct 24, 2001Oct 24, 2001

    What are the latest accounts for FREEPORT (NOMINEE 2) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for FREEPORT (NOMINEE 2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Application for strike off/company business 22/11/2019
    RES13

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2019

    6 pagesAA

    Confirmation statement made on Aug 06, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    5 pagesAA

    Confirmation statement made on Aug 06, 2018 with updates

    4 pagesCS01

    Termination of appointment of Louise Miller as a director on Jan 01, 2018

    1 pagesTM01

    Appointment of Mrs Elizabeth Miles as a director on Jan 01, 2018

    2 pagesAP01

    Current accounting period extended from Dec 31, 2017 to Mar 31, 2018

    1 pagesAA01

    Confirmation statement made on Sep 12, 2017 with updates

    5 pagesCS01

    Change of details for Hermes Freeport Gp Limited as a person with significant control on May 26, 2017

    2 pagesPSC05

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

    5 pagesAA

    Termination of appointment of Hermes Secretariat Limited as a secretary on May 15, 2017

    1 pagesTM02

    Termination of appointment of Matthew James Torode as a director on May 15, 2017

    1 pagesTM01

    Termination of appointment of Kirsty Ann-Marie Wilman as a director on May 15, 2017

    1 pagesTM01

    Termination of appointment of David Leonard Grose as a director on May 15, 2017

    1 pagesTM01

    Appointment of Land Securities Management Services Limited as a director on May 15, 2017

    2 pagesAP02

    Appointment of Ls Company Secretaries Limited as a secretary on May 15, 2017

    2 pagesAP04

    Appointment of Ls Director Limited as a director on May 15, 2017

    2 pagesAP02

    Appointment of Louise Miller as a director on May 15, 2017

    2 pagesAP01

    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 pagesAD01

    Director's details changed for Mr Matthew James Torode on Nov 25, 2016

    2 pagesCH01

    Confirmation statement made on Oct 24, 2016 with updates

    5 pagesCS01

    Who are the officers of FREEPORT (NOMINEE 2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LS COMPANY SECRETARIES LIMITED
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Secretary
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4365193
    159674790001
    MILES, Elizabeth
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    United KingdomBritishSolicitor235498150001
    LAND SECURITIES MANAGEMENT SERVICES LIMITED
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4156575
    74974580001
    LS DIRECTOR LIMITED
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04299372
    133814600001
    BROWNSTEIN, Ian Jeffrey
    Conifers 59 Deacons Hill Road
    Elstree
    WD6 3HZ Borehamwood
    Hertfordshire
    Secretary
    Conifers 59 Deacons Hill Road
    Elstree
    WD6 3HZ Borehamwood
    Hertfordshire
    BritishChartered Accountant44779830001
    DECHERT SECRETARIES LIMITED
    2 Serjeants Inn
    EC4Y 1LT London
    Nominee Secretary
    2 Serjeants Inn
    EC4Y 1LT London
    900021440001
    HERMES SECRETARIAT LIMITED
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    United Kingdom
    Secretary
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3717842
    93700910001
    ADAMS, Elizabeth Ann
    10 Sunlight Square
    Bethnal Green
    E2 6LD London
    Director
    10 Sunlight Square
    Bethnal Green
    E2 6LD London
    BritishAccountant83483930001
    ALLEN, Stephen
    Walden Way
    RM11 2LB Hornchurch
    9
    Essex
    United Kingdom
    Director
    Walden Way
    RM11 2LB Hornchurch
    9
    Essex
    United Kingdom
    EnglandBritishChartered Accountant109415360002
    BROWNSTEIN, Ian Jeffrey
    Conifers 59 Deacons Hill Road
    Elstree
    WD6 3HZ Borehamwood
    Hertfordshire
    Director
    Conifers 59 Deacons Hill Road
    Elstree
    WD6 3HZ Borehamwood
    Hertfordshire
    BritishChartered Accountant44779830001
    BURROWES, David William
    60 Westwater Way
    OX11 7TY Didcot
    Oxfordshire
    Director
    60 Westwater Way
    OX11 7TY Didcot
    Oxfordshire
    United KingdomBritishDirector - Taxation100504300001
    COLLIDGE, Sean Mervyn
    Apartment 4a4 Block B L' Hersilia
    33 Rue Du Portier
    98000 Monaco
    Director
    Apartment 4a4 Block B L' Hersilia
    33 Rue Du Portier
    98000 Monaco
    BritishCompany Director38994860002
    DEWHIRST, Andrew David
    59 Old Park View
    EN2 7EQ Enfield
    Middlesex
    Director
    59 Old Park View
    EN2 7EQ Enfield
    Middlesex
    United KingdomBritishAccountant29539910003
    FRANKLIN, Jennifer Ann
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    United Kingdom
    Director
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    United Kingdom
    EnglandBritishReal Estate Finance Manager154430800001
    GROSE, David Leonard
    Victoria Street
    SW1E 5JL London
    100
    England
    Director
    Victoria Street
    SW1E 5JL London
    100
    England
    United KingdomBritishAccountant120479020004
    MILLER, Louise
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    United KingdomBritishChartered Secretary199935770001
    MOUSLEY, Emily Ann
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    United Kingdom
    Director
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    United Kingdom
    United KingdomBritishChartered Accountant155262770001
    MOUSLEY, Emily Ann
    Flat C, 1
    Cranley Gardens, Muswell Hill
    N10 3AA London
    Director
    Flat C, 1
    Cranley Gardens, Muswell Hill
    N10 3AA London
    United KingdomBritishChartered Accountant155262770001
    PIERCE, Graham Charles
    66 Lausanne Road
    SE15 2JB London
    Director
    66 Lausanne Road
    SE15 2JB London
    United KingdomUkAccountant123665160001
    RUSSELL, Gary Allan Mason
    Apartment 1181 4th Floor, Palais De
    La Scala 1 Avenue Henri Dunnant
    98000 Monaco
    Director
    Apartment 1181 4th Floor, Palais De
    La Scala 1 Avenue Henri Dunnant
    98000 Monaco
    BritishSolicitor57226640002
    TORODE, Matthew James, Mr.
    Victoria Street
    SW1E 5JL London
    100
    England
    Director
    Victoria Street
    SW1E 5JL London
    100
    England
    EnglandBritishFinance Manager196412900002
    WILMAN, Kirsty Ann-Marie
    Victoria Street
    SW1E 5JL London
    100
    England
    Director
    Victoria Street
    SW1E 5JL London
    100
    England
    United KingdomBritishChartered Accountant155163600003
    WOOLLEY, Peter Thomas Griffith
    Apartment 5a2 Block A Le Montaigne
    2 Avenue De La Madone
    98000 Monaco
    Director
    Apartment 5a2 Block A Le Montaigne
    2 Avenue De La Madone
    98000 Monaco
    BritishCompany Director39676720009
    DECHERT NOMINEES LIMITED
    2 Serjeants Inn
    EC4Y 1LT London
    Nominee Director
    2 Serjeants Inn
    EC4Y 1LT London
    900021430001

    Who are the persons with significant control of FREEPORT (NOMINEE 2) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ls Braintree And Castleford Gp Limited
    Victoria Street
    SW1E 5JL London
    100
    England
    Apr 06, 2016
    Victoria Street
    SW1E 5JL London
    100
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number04996908
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does FREEPORT (NOMINEE 2) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Britel Fund Trustees Limited (As Trustee for the Finance Parties the Security Agent)
    Transactions
    • Dec 30, 2004Registration of a charge (395)
    • Mar 17, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Britel Fund Trustees Limited (As Security Trustee for the Benefit of the Lenders)
    Transactions
    • Mar 25, 2004Registration of a charge (395)
    • Mar 17, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC (The Security Trustee)
    Transactions
    • Jun 22, 2002Registration of a charge (395)
    • Mar 12, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Mar 26, 2002Registration of a charge (395)
    • Jun 22, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Mar 27, 2002Registration of an acquisition (400)
    • Jun 14, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Mar 27, 2002Registration of an acquisition (400)
    • Jun 14, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Mar 27, 2002Registration of an acquisition (400)
    • Jun 14, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Mar 27, 2002Registration of an acquisition (400)
    • Jun 14, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Mar 27, 2002Registration of an acquisition (400)
    • Jun 14, 2003Statement 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