RETAIL STORES PROPERTY HOLDINGS NO.2 LIMITED
Overview
| Company Name | RETAIL STORES PROPERTY HOLDINGS NO.2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04388633 |
| 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 RETAIL STORES PROPERTY HOLDINGS NO.2 LIMITED?
- Development of building projects (41100) / Construction
Where is RETAIL STORES PROPERTY HOLDINGS NO.2 LIMITED located?
| Registered Office Address | 210-220 Regent Street Mayfair W1B 5AH London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RETAIL STORES PROPERTY HOLDINGS NO.2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 30, 2021 |
What are the latest filings for RETAIL STORES PROPERTY HOLDINGS NO.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) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Mar 06, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 06, 2021 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Accounts for a dormant company made up to Jan 30, 2021 | 5 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Accounts for a dormant company made up to Feb 01, 2020 | 6 pages | AA | ||
Termination of appointment of Marco Capello as a director on Aug 07, 2020 | 1 pages | TM01 | ||
Termination of appointment of Emilio Di Spiezio Sardo as a director on Aug 07, 2020 | 1 pages | TM01 | ||
Termination of appointment of Marco Anatriello as a director on Aug 07, 2020 | 1 pages | TM01 | ||
Appointment of Mr Adil Mehboob-Khan as a director on Jul 29, 2020 | 2 pages | AP01 | ||
Appointment of Mr Robert Unsworth as a director on Jul 29, 2020 | 2 pages | AP01 | ||
Director's details changed for Mr Emilio Di Spiezio Sardo on Oct 01, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Emilio Di Spiezio Sardo on Oct 01, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Marco Capello on Oct 01, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Marco Anatriello on Oct 01, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Mar 06, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 02, 2019 | 6 pages | AA | ||
Confirmation statement made on Mar 06, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 03, 2018 | 6 pages | AA | ||
Confirmation statement made on Mar 06, 2018 with no updates | 3 pages | CS01 | ||
Notification of Liberty Limited as a person with significant control on Mar 08, 2018 | 1 pages | PSC02 | ||
Termination of appointment of Vishesh Nath Srivastava as a director on Jan 19, 2018 | 1 pages | TM01 | ||
Who are the officers of RETAIL STORES PROPERTY HOLDINGS NO.2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MEHBOOB-KHAN, Adil | Director | Mayfair W1B 5AH London 210-220 Regent Street | Switzerland | British | 244960590001 | |||||
| UNSWORTH, Robert | Director | Mayfair W1B 5AH London 210-220 Regent Street | England | British | 250952280001 | |||||
| ROBSON, Gail | Secretary | Woodpecker Copse Locks Heath SO31 6WS Southampton 22a Hampshire | British | 100895090001 | ||||||
| TIMMINS, Gail | Secretary | Mayfair W1B 5AH London 210-220 Regent Street | 204174080001 | |||||||
| FILEX SERVICES LIMITED | Nominee Secretary | 179 Great Portland Street W1W 5LS London | 900020290001 | |||||||
| ALLAN, Fraser Stuart | Director | Castle Farmhouse Chacombe OX17 2EN Banbury Oxfordshire | England | British | 64559730002 | |||||
| ANATRIELLO, Marco | Director | 108-110 Jermyn Street SW1Y 6EE London Fifth Floor Eagle House England | England | Italian | 274094060001 | |||||
| BALFOUR-LYNN, Richard Gary | Director | Connaught Square W2 2HG London 6 | United Kingdom | British | 34251500001 | |||||
| BIBRING, Michael Albert | Director | Conifers Hive Road WD23 1JG Bushey Heath Hertfordshire | England | British | 9320160002 | |||||
| BLURTON, Andrew Francis | Director | Old Cedar House Guildford Road GU6 8LT Cranleigh Surrey | England | British | 53724380001 | |||||
| CAPELLO, Marco | Director | 108-110 Jermyn Street SW1Y 6EE London Fifth Floor Eagle House England | United Kingdom | Italian | 124185830001 | |||||
| DI SPIEZIO SARDO, Emilio | Director | 108-110 Jermyn Street SW1Y 6EE London Fifth Floor Eagle House England | United Kingdom | Italian | 127275150007 | |||||
| HARRIS, Paul John | Director | Great Portland Street W1W 5LS London 179 England | British | 131096530001 | ||||||
| HARRISON, John William | Director | 97 Clifton Hill NW8 0JR London | United Kingdom | British | 69263980002 | |||||
| MARDON, Crispin Paul | Director | 14 St Stephens Avenue AL3 4AD St Albans Hertfordshire | England | British | 52563680003 | |||||
| SHASHOU, Joseph Saleem | Director | 28 Elm Tree Road NW8 9JT London | United Kingdom | Brazilian | 51723030002 | |||||
| SINGH, Jagtar | Director | 6 Paines Lane HA5 3DQ Pinner Middlesex | United Kingdom | British | 121710890001 | |||||
| SRIVASTAVA, Vishesh Nath | Director | Berkeley Street W1J 8DZ London 16 | United Kingdom | British | 134319470001 | |||||
| FILEX NOMINEES LIMITED | Nominee Director | 179 Great Portland Street W1W 5LS London | 900020280001 |
Who are the persons with significant control of RETAIL STORES PROPERTY HOLDINGS NO.2 LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Liberty Limited | Mar 08, 2018 | Little Marlborough Street W1B 5AH London 210-220 Regent Street England | No | ||||
| |||||||
Natures of Control
| |||||||
| Liberty Zeta Limited | Mar 06, 2017 | Berkeley Street W1J 8DZ London 16 England | No | ||||
| |||||||
Natures of Control
| |||||||
Does RETAIL STORES PROPERTY HOLDINGS NO.2 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of accession | Created On Oct 18, 2010 Delivered On Oct 26, 2010 | Satisfied | Amount secured All monies due or to become due from any transaction obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite share charge and guarantee containing fixed charges | Created On Jul 02, 2003 Delivered On Jul 17, 2003 | Satisfied | Amount secured All obligations and liabilities due or to become due from the borrower and the company to the chargee as agent and security trustee for itself and each of the lenders (the "security trustee") (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The securities and their proceeds of sale. 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