PRESCOT TWO LIMITED

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

    Company NamePRESCOT TWO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04369371
    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 PRESCOT TWO LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PRESCOT TWO LIMITED located?

    Registered Office Address
    17 Grosvenor Street
    London
    W1K 4QG
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PRESCOT TWO LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for PRESCOT TWO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Apr 11, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 08, 2012

    Statement of capital on May 08, 2012

    • Capital: GBP 1
    SH01

    Termination of appointment of Mette Geddes as a secretary on Jan 31, 2012

    1 pagesTM02

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

    7 pagesAA

    Annual return made up to Apr 11, 2011 with full list of shareholders

    4 pagesAR01

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

    7 pagesAA

    Annual return made up to Apr 11, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Glenn Maud on Oct 01, 2009

    2 pagesCH01

    Termination of appointment of Gabriel Mclaughlin as a director

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2009

    7 pagesAA

    Termination of appointment of Peter Saunders as a director

    1 pagesTM01

    legacy

    1 pages288b

    Accounts made up to Mar 31, 2008

    7 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    4 pages363a

    Accounts made up to Mar 31, 2007

    7 pagesAA

    legacy

    1 pages288c

    legacy

    1 pages288a

    Auditor's resignation

    1 pagesAUD

    legacy

    2 pages363a

    Who are the officers of PRESCOT TWO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAUD, Glenn
    Wilton Crescent
    SW1X 8RN London
    4
    United Kingdom
    Director
    Wilton Crescent
    SW1X 8RN London
    4
    United Kingdom
    EnglandBritish77818210001
    GEDDES, Mette
    St. Philips Avenue
    KT4 8LA Worcester Park
    Surrey
    Secretary
    St. Philips Avenue
    KT4 8LA Worcester Park
    Surrey
    Danish108452870002
    SCOTT, Keith
    4 Bakers Walk
    HP22 5YP Weston Turville
    Buckinghamshire
    Secretary
    4 Bakers Walk
    HP22 5YP Weston Turville
    Buckinghamshire
    British75221310001
    SOUTHERN, Timothy Robin
    56 Wood Vale
    SE23 3ED London
    Secretary
    56 Wood Vale
    SE23 3ED London
    British63884070001
    TJG SECRETARIES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Secretary
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    61729550001
    FROHNSDORFF, David
    Grosvenor Street
    W1K 4QG London
    17
    United Kingdom
    Director
    Grosvenor Street
    W1K 4QG London
    17
    United Kingdom
    British117523270003
    KASCH, Peter Carwile
    7 St Georges Road
    TN13 3ND Sevenoaks
    Kent
    Director
    7 St Georges Road
    TN13 3ND Sevenoaks
    Kent
    British61386600002
    MAUD, Patricia Ann
    17 Earls Terrace
    Kensington
    W8 6LP London
    Director
    17 Earls Terrace
    Kensington
    W8 6LP London
    British77816490001
    MCLAUGHLIN, Gabriel
    Tring Road
    Northchurch
    HP4 3TL Berkhamsted
    Hamberlins
    Hertfordshire
    Director
    Tring Road
    Northchurch
    HP4 3TL Berkhamsted
    Hamberlins
    Hertfordshire
    United KingdomBritish141889290001
    SAUNDERS, Peter John
    35 Stone Yard Plumptre Street
    NG1 1JL Nottingham
    Director
    35 Stone Yard Plumptre Street
    NG1 1JL Nottingham
    United KingdomBritish149140450001
    TRIBE, Nicholas John Grove
    Yew Tree Cottage
    Sherbourne Street, Edwardstone
    CO10 5PD Sudbury
    Suffolk
    Director
    Yew Tree Cottage
    Sherbourne Street, Edwardstone
    CO10 5PD Sudbury
    Suffolk
    United KingdomBritish141163390001
    HUNTSMOOR LIMITED
    Carmelite 50 Victoria Embankment
    Blackfriars
    EC4Y 0DX London
    Director
    Carmelite 50 Victoria Embankment
    Blackfriars
    EC4Y 0DX London
    39090660001
    HUNTSMOOR NOMINEES LIMITED
    Carmelite
    50 Victoria Embankment
    EC4Y 0DX Blackfriars
    London
    Director
    Carmelite
    50 Victoria Embankment
    EC4Y 0DX Blackfriars
    London
    41864110001

    Does PRESCOT TWO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental legal charge
    Created On Jun 09, 2006
    Delivered On Jun 12, 2006
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The property k/a prescot shopping centre, prescot, merseyside t/no MS269564 (f/h), and MS219577 (f/h), MS372823 (f/h), and MS456161 (l/h).
    Persons Entitled
    • Bayerishe Landesbank Acting Through Its London Branch as Agent and Security Trustee for Itselfand the Other Beneficiaries (Security Agent)
    Transactions
    • Jun 12, 2006Registration of a charge (395)
    Deed of debenture
    Created On Mar 16, 2006
    Delivered On Apr 05, 2006
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to the beneficiaries (or any of them) 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. See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Landesbank as Agent and Security Trustee for Itself and the Other Beneficiaries
    Transactions
    • Apr 05, 2006Registration of a charge (395)
    Legal charge
    Created On Dec 04, 2003
    Delivered On Dec 19, 2003
    Satisfied
    Amount secured
    All monies due or to become due from glenn maud to the charge and/or any transferee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land being land and buildings on the south side of eccleston street, prescot t/n MS269564, f/h land being 12 aspinall street, prescot t/n MS219577, f/h land being 30 eccleston street, prescot t/n MS372823. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • N M Rothchild & Sons Limited
    Transactions
    • Dec 19, 2003Registration of a charge (395)
    • Mar 14, 2006Statement of satisfaction of a charge in full or part (403a)
    Third party debenture
    Created On Apr 08, 2002
    Delivered On Apr 22, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the borrower and the security provider to all or any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land and buildings in the south side of eccleston street, 30 eccleston street and 12 aspinall street, prescot, merseyside as are together k/a prescot shopping centre prescot merseyside t/n MS269564 MS372823 and MS219577. 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
    • Morgan Stanley Servicing Limited "Security Trustee"
    Transactions
    • Apr 22, 2002Registration of a charge (395)
    • Mar 14, 2006Statement of satisfaction of a charge in full or part (403a)
    Deed of accession to the debenture
    Created On Feb 25, 2002
    Delivered On Mar 12, 2002
    Satisfied
    Amount secured
    All monies due or to become due from any of the borrowers or any charging company to the lenders 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
    • Nationwide Building Society (The "Security Trustee")
    Transactions
    • Mar 12, 2002Registration of a charge (395)
    • May 18, 2002Statement of satisfaction of a charge in full or part (403a)
    Deed of accession to the mezzanine debenture dated 14 june 2001
    Created On Feb 25, 2002
    Delivered On Mar 12, 2002
    Satisfied
    Amount secured
    All present and futre indebtedess,obligations and liabilities due or to become due from any of the borrowers or any charging company to the lenders 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. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Mar 12, 2002Registration of a charge (395)
    • May 18, 2002Statement of satisfaction of a charge in full or part (403a)
    Deed f adherence to the mezzanine debenture dated 14 june 2001
    Created On Feb 25, 2002
    Delivered On Mar 12, 2002
    Satisfied
    Amount secured
    All present and futre indebtedess,obligations and liabilities due or to become due from any of the borrowers or any charging company to the lenders 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. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Mar 12, 2002Registration of a charge (395)
    • May 18, 2002Statement of satisfaction of a charge in full or part (403a)
    Deed of adherence to the debenture
    Created On Feb 25, 2002
    Delivered On Mar 12, 2002
    Satisfied
    Amount secured
    All monies due or to become due from any of the borrowers or any charging company to the lenders 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
    • Nationwide Building Society (The "Security Trustee")
    Transactions
    • Mar 12, 2002Registration of a charge (395)
    • May 18, 2002Statement 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