BISHOPSGATE PARKING (NO.2) LIMITED

BISHOPSGATE PARKING (NO.2) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBISHOPSGATE PARKING (NO.2) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04448005
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BISHOPSGATE PARKING (NO.2) LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is BISHOPSGATE PARKING (NO.2) LIMITED located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What were the previous names of BISHOPSGATE PARKING (NO.2) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ELITEDEGREE LIMITEDMay 27, 2002May 27, 2002

    What are the latest accounts for BISHOPSGATE PARKING (NO.2) LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 29, 2012

    What are the latest filings for BISHOPSGATE PARKING (NO.2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final account prior to dissolution

    1 pages4.43

    Administrator's progress report to Apr 11, 2016

    18 pages2.24B

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Appointment of a liquidator

    1 pages4.31

    Order of court to wind up

    2 pagesCOCOMP

    Notice of a court order ending Administration

    19 pages2.33B

    Administrator's progress report to Feb 15, 2016

    21 pages2.24B

    Administrator's progress report to Aug 15, 2015

    20 pages2.24B

    Administrator's progress report to Feb 15, 2015

    18 pages2.24B

    Administrator's progress report to Feb 15, 2015

    18 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Feb 15, 2015

    18 pages2.24B

    Administrator's progress report to Aug 15, 2014

    21 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Feb 15, 2014

    21 pages2.24B

    Administrator's progress report to Sep 30, 2013

    21 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Apr 18, 2013

    21 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Termination of appointment of Benjamin Broader as a director

    1 pagesTM01

    Statement of administrator's proposal

    52 pages2.17B

    legacy

    53 pagesMG06

    Who are the officers of BISHOPSGATE PARKING (NO.2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ACCOMPLISH SECRETARIES LIMITED
    South Street
    Mayfair
    W1K 1DG London
    18
    Secretary
    South Street
    Mayfair
    W1K 1DG London
    18
    Identification TypeEuropean Economic Area
    Registration Number5752036
    121109170001
    GODDARD, James Michael
    131 Beeleigh Link
    CM2 6PH Chelmsford
    Essex
    Secretary
    131 Beeleigh Link
    CM2 6PH Chelmsford
    Essex
    British70168860001
    HANSON, Tracey Anna Marie
    4 Broomsleigh Street
    NW6 1QW London
    Secretary
    4 Broomsleigh Street
    NW6 1QW London
    British64264570001
    MURPHY, Dominic Patrick
    Cobden Field
    12 Cobden Hill
    WD7 7LN Radlett
    Hertfordshire
    Secretary
    Cobden Field
    12 Cobden Hill
    WD7 7LN Radlett
    Hertfordshire
    British82500670001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    WISEBET LIMITED
    2nd Floor
    32 Wigmore Street
    W1U 2RP London
    Secretary
    2nd Floor
    32 Wigmore Street
    W1U 2RP London
    94023340001
    BOAG, Timothy John Donald
    78 Bushwood Road
    TW9 3BQ Richmond
    Surrey
    Director
    78 Bushwood Road
    TW9 3BQ Richmond
    Surrey
    British62111350002
    BROADER, Benjamin
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    IsraelBritish165999470001
    CLARKE, Jonathan George Gough
    Westland Farm
    Ockley Road
    GU6 7SL Ewhurst
    Surrey
    Director
    Westland Farm
    Ockley Road
    GU6 7SL Ewhurst
    Surrey
    British72712910001
    GILBERT, Paul John Thomas
    Oldfield
    St Mary's Road
    WA14 2PJ Bowden
    Cheshire
    Director
    Oldfield
    St Mary's Road
    WA14 2PJ Bowden
    Cheshire
    EnglandBritish149769990001
    GODDARD, James Michael
    131 Beeleigh Link
    CM2 6PH Chelmsford
    Essex
    Director
    131 Beeleigh Link
    CM2 6PH Chelmsford
    Essex
    United KingdomBritish70168860001
    HANSON, Tracey Anna Marie
    4 Broomsleigh Street
    NW6 1QW London
    Director
    4 Broomsleigh Street
    NW6 1QW London
    British64264570001
    MACNAUGHTON, Robert Magnus
    High Tong Lodge
    Marle Place Road
    TN12 7HS Brenchley
    Kent
    Director
    High Tong Lodge
    Marle Place Road
    TN12 7HS Brenchley
    Kent
    British66538980003
    MACRAE, Gregor Charles William
    South Street
    London
    18
    United Kingdom
    Director
    South Street
    London
    18
    United Kingdom
    United KingdomBritish151235850002
    MURPHY, Dominic Patrick
    Cobden Field
    12 Cobden Hill
    WD7 7LN Radlett
    Hertfordshire
    Director
    Cobden Field
    12 Cobden Hill
    WD7 7LN Radlett
    Hertfordshire
    EnglandBritish82500670001
    MURRAY, Sean Anthony
    South Street
    London
    18
    United Kingdom
    Director
    South Street
    London
    18
    United Kingdom
    United KingdomBritish67091270001
    ROBINSON, Philip Thomas
    11 Kennedy Close
    BR5 1HP Orpington
    Kent
    Director
    11 Kennedy Close
    BR5 1HP Orpington
    Kent
    British72559430001
    RUDGE, David
    South Street
    W1K 1DG London
    18
    United Kingdom
    Director
    South Street
    W1K 1DG London
    18
    United Kingdom
    United KingdomBritish58543980004
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    ULTRALINK LIMITED
    2nd Floor
    32 Wigmore Street
    W1U 2RP London
    Director
    2nd Floor
    32 Wigmore Street
    W1U 2RP London
    94023330001
    WISEBET LIMITED
    2nd Floor
    32 Wigmore Street
    W1U 2RP London
    Director
    2nd Floor
    32 Wigmore Street
    W1U 2RP London
    94023340001

    Does BISHOPSGATE PARKING (NO.2) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental third party security
    Created On Jul 11, 2008
    Delivered On Jul 17, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Sheffield arundel gate the land more particularly described in a supplemental lease between cordwell (pond street) limited (1) and bishopsgate parking (no.2) limited (2) dated 11 july 2008 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Rbs Specialised Property Investments Limited (Formerly Rbs Hotel Investments (No.2) Limited)
    Transactions
    • Jul 17, 2008Registration of a charge (395)
    • Nov 10, 2012Statement of satisfaction of a charge in full or part (MG02)
    Supplemental debenture
    Created On Jul 11, 2008
    Delivered On Jul 17, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the obligors to the mezzanine beneficiaries, senior beneficiaries and stretch senior beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Sheffield arundel gate the land more particularly described in a supplemental lease between cordwell (pond street) limited (1) and bishopsgate parking (no.2) limited (2) dated 11 july 2008 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
    • Royal Bank of Scotland PLC
    Transactions
    • Jul 17, 2008Registration of a charge (395)
    Supplemental debenture
    Created On Jul 11, 2008
    Delivered On Jul 17, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the obligors to the mezzanine beneficiaries, senior beneficiaries and stretch senior beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Sheffield arundel gate the land more particularly described in a supplemental lease between cordwell (pond street) limited (1) and bishopsgate parking (no.2) limited (2) dated 11 july 2008 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
    • Royal Bank of Scotland PLC
    Transactions
    • Jul 17, 2008Registration of a charge (395)
    Debenture
    Created On Feb 28, 2005
    Delivered On Mar 16, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the obligors to the senior beneficiaries, the stretch senior beneficiaries, the mezzanine beneficiaries, the hillstep senior beneficiaries the hillstep stretch senior beneficiaries and the hillstep mezzanine beneficiaries on any account whatsover under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    No. 2 aldersgate lh t/no. NGL705135: no. 8 berners st lh t/no. LN192051 and LN191912: no. 12 birmingham horsefair fh t/no. WM427086 please see form for further details of property charged. 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
    • The Royal Bank of Scotland PLC (The “Security Trustee”)
    Transactions
    • Mar 16, 2005
    Third party security
    Created On Nov 17, 2003
    Delivered On Dec 05, 2003
    Satisfied
    Amount secured
    All monies due or to become due from powerfocal to the beneficiary under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The l/h property k/a no 2 aldersgate, t/n NGL705135, the l/h property k/a no 8 berners st, t/ns LB192051 and LN191912, the f/h property k/a no 12 birmingham horsefair, t/n WM427086, see schedule attached to form 395 for other properties charged, the interest in the sale agreements, the occupational leases, the licences, the managing agent's agreement, the head leases, the tax deeds and all agreements in which BPL2 has an interest;. See the mortgage charge document for full details.
    Persons Entitled
    • Rbs Hotel Investments (No.2) Limited (the Beneficiary)
    Transactions
    • Dec 05, 2003Registration of a charge (395)
    • Nov 10, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Nov 17, 2003
    Delivered On Dec 05, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the obligors to the mezzanine beneficiaries, the stretch senior beneficiaries and the senior beneficiaries 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 05, 2003Registration of a charge (395)
    Non-recourse legal charge
    Created On Nov 17, 2003
    Delivered On Dec 04, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H land known as the two storey underground car park beneath part of the north garden cadogan place chelsea london SW1X 9SA and the land below the car park together with the roof the access ramp and the fire escape staircases the ventilation extract and its housing and the smoke extracts above the roof of the car park. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 04, 2003Registration of a charge (395)
    • Nov 10, 2012Statement of satisfaction of a charge in full or part (MG02)
    Non-recourse legal charge by trustees
    Created On Nov 17, 2003
    Delivered On Dec 02, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the obligors to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H land known as the two storey underground car park beneath part of the north garden cadogan place chelsea london SW1X 9SA and the land below the car park together with the roof the access ramp and the fire escape staircases the ventilation extract and its housing and the smoke extracts above the roof of the car park. See the mortgage charge document for full details.
    Persons Entitled
    • Rbs Hotel Investments (No. 2) Limited
    Transactions
    • Dec 02, 2003Registration of a charge (395)
    Lightweight floating charge
    Created On Sep 12, 2003
    Delivered On Sep 23, 2003
    Outstanding
    Amount secured
    All monies due or to become due rom the obligors to the mezzanine beneficiaries and the stretch senior beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of floating charge all the assets property and undertaking of the chargor both present and future including all its goodwill and uncalled capital for the time being. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Sep 23, 2003Registration of a charge (395)

    Does BISHOPSGATE PARKING (NO.2) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 11, 2016Administration ended
    Oct 19, 2012Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Philip Stephen Bowers
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    Neville Barry Khan
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    2
    DateType
    Mar 09, 2016Petition date
    Nov 22, 2016Conclusion of winding up
    Apr 11, 2016Commencement of winding up
    Mar 05, 2017Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London
    practitioner
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London
    Neville Barry Kahn
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    Philip Stephen Bowers
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London

    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