WALBROOK SECURITIES I LIMITED

WALBROOK SECURITIES I LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameWALBROOK SECURITIES I LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04338055
    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 WALBROOK SECURITIES I LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is WALBROOK SECURITIES I LIMITED located?

    Registered Office Address
    31 Gresham Street
    London
    EC2V 7QA
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WALBROOK SECURITIES I LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for WALBROOK SECURITIES I LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for WALBROOK SECURITIES I LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Annual return made up to Sep 29, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 08, 2015

    Statement of capital on Oct 08, 2015

    • Capital: GBP 1
    SH01

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Sep 29, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 03, 2014

    Statement of capital on Oct 03, 2014

    • Capital: GBP 1
    SH01

    Appointment of Mrs Melinda Lu San Knatchbull as a director on Sep 17, 2014

    2 pagesAP01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Termination of appointment of Gillian Roantree as a director

    1 pagesTM01

    Termination of appointment of Peter Griffiths as a director

    1 pagesTM01

    Annual return made up to Sep 29, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 02, 2013

    Statement of capital on Oct 02, 2013

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    3 pagesAA

    Appointment of Mr Laurence John Dowling as a director

    2 pagesAP01

    Termination of appointment of Roger Lees as a director

    1 pagesTM01

    Annual return made up to Sep 29, 2012 with full list of shareholders

    6 pagesAR01

    Appointment of Schroders Corporate Secretary Limited as a secretary

    2 pagesAP04

    Termination of appointment of Melanie Stoner as a secretary

    1 pagesTM02

    Termination of appointment of Helen Horton as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Secretary's details changed for Melanie Norton on Apr 14, 2012

    1 pagesCH03

    Annual return made up to Sep 29, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    3 pagesAA

    Appointment of Mr Peter John Griffiths as a director

    3 pagesAP01

    Who are the officers of WALBROOK SECURITIES I LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCHRODERS CORPORATE SECRETARY LIMITED
    Gresham Street
    EC2V 7QA London
    31
    England
    Secretary
    Gresham Street
    EC2V 7QA London
    31
    England
    Identification TypeEuropean Economic Area
    Registration Number6390556
    169523680001
    DOWLING, Laurence John Scott
    Gresham Street
    EC2V 7QA London
    31
    England
    Director
    Gresham Street
    EC2V 7QA London
    31
    England
    EnglandBritishChartered Accountant174404330001
    KNATCHBULL, Melinda Lu San
    31 Gresham Street
    London
    EC2V 7QA
    Director
    31 Gresham Street
    London
    EC2V 7QA
    United KingdomBritishChartered Accountant183979180001
    ALLY, Bibi Rahima
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    Secretary
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    British38963210003
    ASHDOWN, Hannah Claire
    Gresham Street
    EC2V 7QA London
    31
    Secretary
    Gresham Street
    EC2V 7QA London
    31
    British98712570002
    HORTON, Helen Marie
    Gresham Street
    EC2V 7QA London
    31
    England
    Secretary
    Gresham Street
    EC2V 7QA London
    31
    England
    British62519920001
    STONER, Melanie
    Gresham Street
    EC2V 7QA London
    31
    England
    Secretary
    Gresham Street
    EC2V 7QA London
    31
    England
    British152130210002
    TOMKINS, Glenn Douglas
    2 Hillside Grove
    Mill Hill
    NW7 2LR London
    Secretary
    2 Hillside Grove
    Mill Hill
    NW7 2LR London
    BritishChief Financial Officer37725800001
    ABBOTTS, Timothy John
    5 Lynwood Avenue
    KT17 4LQ Epsom
    Surrey
    Director
    5 Lynwood Avenue
    KT17 4LQ Epsom
    Surrey
    BritishChartered Surveyor60937580003
    BAX, Peter Lewis
    3 Woodland Rise
    AL8 7LE Welwyn Garden City
    Hertfordshire
    Director
    3 Woodland Rise
    AL8 7LE Welwyn Garden City
    Hertfordshire
    EnglandBritishChartered Surveyor86327680001
    COLLETT, Brian
    254 Old Church Road
    Chingford
    E4 8BT London
    Director
    254 Old Church Road
    Chingford
    E4 8BT London
    BritishCompany Director32267100002
    FROUD, Jolyon Charles Edward
    31 Gresham Street
    London
    EC2V 7QA
    Director
    31 Gresham Street
    London
    EC2V 7QA
    United KingdomBritishFund Manager94098210001
    GRIFFITHS, Peter John
    Gresham Street
    EC2V 7QA London
    31
    England
    Director
    Gresham Street
    EC2V 7QA London
    31
    England
    United KingdomBritishChartered Accountant131089730001
    JASSAL, Avtar Pappu
    34 Sandall Road
    Ealing
    W5 1JD London
    Director
    34 Sandall Road
    Ealing
    W5 1JD London
    BritishAccountant107192870001
    LEES, Roger Alan
    Gresham Street
    EC2V 7QA London
    31
    Director
    Gresham Street
    EC2V 7QA London
    31
    United KingdomBritishChartered Accountant150439720001
    MUNDY, William Campbell John
    19 The Uplands
    AL5 2PG Harpenden
    Hertfordshire
    Director
    19 The Uplands
    AL5 2PG Harpenden
    Hertfordshire
    BritishInvestment Director72474880001
    ROANTREE, Gillian Anne
    Gresham Street
    EC2V 7QA London
    31
    England
    Director
    Gresham Street
    EC2V 7QA London
    31
    England
    EnglandIrishAccountant104671800002
    TOMKINS, Glenn Douglas
    2 Hillside Grove
    Mill Hill
    NW7 2LR London
    Director
    2 Hillside Grove
    Mill Hill
    NW7 2LR London
    United KingdomBritishChief Financial Officer37725800001

    Does WALBROOK SECURITIES I LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental security agreement
    Created On Apr 30, 2010
    Delivered On May 10, 2010
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All f/h or l/h property buildings fixtures fixed plant and machinery all rights in respect of any amount standing to the credit of any charged account any contract or policy of insurance relating to the mortgaged properties see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 10, 2010Registration of a charge (MG01)
    • Feb 04, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 28, 2006
    Delivered On Oct 09, 2006
    Satisfied
    Amount secured
    All monies due or to become due from gresham real estate fund ii LP (the borrower) or the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The walbrook building, 195 marsh wall, isle of dogs, london t/no EGL439096. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 09, 2006Registration of a charge (395)
    • Feb 04, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On May 14, 2002
    Delivered On May 16, 2002
    Satisfied
    Amount secured
    All monies and liabilities due or to become due from the companies to the chargee 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. See the mortgage charge document for full details.
    Persons Entitled
    • Kbc Bank N.V.
    Transactions
    • May 16, 2002Registration of a charge (395)
    • Sep 15, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 27, 2002
    Delivered On Apr 10, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Kbc Bank N.V.
    Transactions
    • Apr 10, 2002Registration of a charge (395)
    • Feb 04, 2014Satisfaction of a charge (MR04)

    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