PROLOGIS GRANGE PARK PLOT 4 ZONE A (NO.1) LIMITED
Overview
| Company Name | PROLOGIS GRANGE PARK PLOT 4 ZONE A (NO.1) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04334637 |
| 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 PROLOGIS GRANGE PARK PLOT 4 ZONE A (NO.1) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is PROLOGIS GRANGE PARK PLOT 4 ZONE A (NO.1) LIMITED located?
| Registered Office Address | Prologis House, Blythe Gate Blythe Valley Park B90 8AH Solihull England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PROLOGIS GRANGE PARK PLOT 4 ZONE A (NO.1) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for PROLOGIS GRANGE PARK PLOT 4 ZONE A (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 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Termination of appointment of Andrew Donald Grifiths as a director on Apr 10, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Paul David Weston as a director on Nov 01, 2018 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Registered office address changed from 1 Monkspath Hall Road Solihull West Midlands B90 4FY to Prologis House, Blythe Gate Blythe Valley Park Solihull B90 8AH on Aug 30, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 05, 2017 with no updates | 3 pages | CS01 | ||||||||||
Notification of Prologis Uk Limited as a person with significant control on Apr 20, 2016 | 1 pages | PSC02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Cessation of Prologis Inc as a person with significant control on Apr 20, 2016 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Dec 05, 2016 with updates | 5 pages | CS01 | ||||||||||
Secretary's details changed for Nicholas David Mayhew Smith on Sep 21, 2016 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Dec 05, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Andrew Donald Grifiths on Aug 21, 2015 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Dec 05, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Who are the officers of PROLOGIS GRANGE PARK PLOT 4 ZONE A (NO.1) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Nicholas David Mayhew | Secretary | Blythe Gate Blythe Valley Park B90 8AH Solihull Prologis House, England | British | 149077840001 | ||||||
| SMITH, Nicholas David Mayhew | Director | Blythe Gate Blythe Valley Park B90 8AH Solihull Prologis House, England | England | British | 127095010001 | |||||
| WESTON, Paul David | Director | Blythe Gate Blythe Valley Park B90 8AH Solihull Prologis House, England | England | British | 139192210001 | |||||
| STEPHENSON, Mark William | Secretary | 3 Spring Meadows Close Bilbrook WV8 1GJ Codsall Staffordshire | British | 82815550001 | ||||||
| WINFIELD, Corin Robert | Secretary | 24 Queens Avenue Shirley B90 2NT Solihull West Midlands | British | 61906590002 | ||||||
| HSE SECRETARIES LIMITED | Secretary | 7 Devonshire Square Cutlers Gardens EC2M 4YH London | 67382580006 | |||||||
| GRIFITHS, Andrew Donald | Director | Blythe Gate Blythe Valley Park B90 8AH Solihull Prologis House, England | England | British | 139219670002 | |||||
| HODGE, Paul Antony | Director | 89 Manor Road Dorridge B93 8TT Solihull West Midlands | British | 61906560002 | ||||||
| LEWIS, Mark Andrew | Director | 169 Longdon Road Knowle B93 9HY Solihull Penn Fields | England | British | 135597890002 | |||||
| READ, Jonathan Charles | Director | 6 Prospect Lane B91 1HJ Solihull West Midlands | England | British | 66338430001 | |||||
| HSE DIRECTORS LIMITED | Director | 7 Devonshire Square Cutlers Gardens EC2M 4YH London England | 73774730002 |
Who are the persons with significant control of PROLOGIS GRANGE PARK PLOT 4 ZONE A (NO.1) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Prologis Inc | Apr 20, 2016 | St Paul Street Suite 820 MD 21202 Baltimore 7 Maryland Usa | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Prologis Uk Limited | Apr 20, 2016 | Monkspath Hall Road Shirley B90 4FY Solihull 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PROLOGIS GRANGE PARK PLOT 4 ZONE A (NO.1) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A supplemental deed relating to a debenture dated 5TH march 2002 | Created On May 28, 2002 Delivered On Jun 11, 2002 | Satisfied | Amount secured All obligations and liabilities due or to become due from the legal assetco guarantor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All right,title and interest in any freehold,leasehold or imovable property and any buildings,fixtures,fittings,fixed plant and machinery thereon; the proceeds of sale and all rights under any licence,agreement for sale or agreement for lease and all other rights,benefits,claims,contracts,remedies,etc and any moneys and proceeds paid thereunder; see form 395 for details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Mar 05, 2002 Delivered On Mar 20, 2002 | Satisfied | Amount secured All monies due or to become due from the legal assetco guarantor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Part of the f/h lying to the south west of quinton road courteenhall south northamptonshire t/n NN223352 currently part of t/n NN200973 and any building fixture fittings fixed plant or machinery. By way of legal mortgage all the legal assetco guarantor's right title and interest from time to time in the mortgaged property other than any of the related rights in respect of the mortgaged property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 05, 2002 Delivered On Mar 20, 2002 | Satisfied | Amount secured All monies due or to become due from the legal assetco guarantor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of legal mortgage all the legal assetco guarantor's right title and interest from time to time in the mortgaged property other than any of the related rights in respect of the mortgaged property. All of its right title and interest from time to time in and to the proceeds of any insurance policy and all related rights and all agreements, contracts, deeds, licences, undertaking, guarantees, covenants, warranties, representations and other documents. By way of first fixed charge all its charge all its present and future rights title and interest in the accounts, intellectual property, allmonetary claims and by way of first floating charge the whole of the legal assetco guarantor's undertaking and assets present and future.. 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