DEVELOPMENT SECURITIES (NO. 11) LIMITED
Overview
Company Name | DEVELOPMENT SECURITIES (NO. 11) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04457527 |
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 DEVELOPMENT SECURITIES (NO. 11) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is DEVELOPMENT SECURITIES (NO. 11) LIMITED located?
Registered Office Address | 7a Howick Place SW1P 1DZ London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for DEVELOPMENT SECURITIES (NO. 11) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 29, 2016 |
What are the latest filings for DEVELOPMENT SECURITIES (NO. 11) 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 | ||||||||||
Notification of Development Securities (Investments) Plc as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Jul 13, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Feb 29, 2016 | 3 pages | AA | ||||||||||
Termination of appointment of Charles Julian Barwick as a director on Sep 07, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 10, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Michael Henry Marx as a director on Feb 29, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard Upton as a director on Feb 08, 2016 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Charles Julian Barwick on Nov 09, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Michael Henry Marx on Nov 09, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Matthew Simon Weiner on Nov 09, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Marcus Owen Shepherd on Nov 09, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Chris Barton on Nov 09, 2015 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2015 | 3 pages | AA | ||||||||||
Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on Nov 11, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 10, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Chris Barton as a secretary on Jan 05, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Marcus Owen Shepherd as a secretary on Jan 05, 2015 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2014 | 3 pages | AA | ||||||||||
Appointment of Mr Marcus Owen Shepherd as a secretary on Sep 01, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Helen Maria Ratsey as a secretary on Sep 01, 2014 | 1 pages | TM02 | ||||||||||
Annual return made up to Jun 10, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Charles Julian Barwick on Apr 15, 2014 | 2 pages | CH01 | ||||||||||
Who are the officers of DEVELOPMENT SECURITIES (NO. 11) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BARTON, Chris | Secretary | Howick Place SW1P 1DZ London 7a United Kingdom | 193873910001 | |||||||
SHEPHERD, Marcus Owen | Director | Howick Place SW1P 1DZ London 7a United Kingdom | United Kingdom | British | Director | 41925000005 | ||||
UPTON, Richard | Director | Howick Place SW1P 1DZ London 7a United Kingdom | England | British | Director | 204950320001 | ||||
WEINER, Matthew Simon | Director | Howick Place SW1P 1DZ London 7a United Kingdom | United Kingdom | British | Chartered Surveyor | 72888710002 | ||||
LANES, Stephen Alec | Secretary | Thorpe House 105 Mycenae Road Blackheath SE3 7RX London | British | Accountant | 1266100003 | |||||
RATSEY, Helen Maria | Secretary | Bressenden Place SW1E 5DS London Portland House England | British | 158458340001 | ||||||
SHEPHERD, Marcus Owen | Secretary | Bressenden Place SW1E 5DS London Portland House England England | 190659860001 | |||||||
HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||
BARWICK, Charles Julian | Director | Howick Place SW1P 1DZ London 7a United Kingdom | England | British | Company Director | 3818640003 | ||||
MARX, Michael Henry | Director | Howick Place SW1P 1DZ London 7a United Kingdom | United Kingdom | British | Chartered Accountant | 35019090001 | ||||
PROTHERO, Graham | Director | Bracken Lane RH20 3HR Storrington Three Gables West Sussex England | United Kingdom | British | Chartered Accountant | 134427450001 | ||||
HACKWOOD DIRECTORS LIMITED | Nominee Director | One Silk Street EC2Y 8HQ London | 900004840001 |
Who are the persons with significant control of DEVELOPMENT SECURITIES (NO. 11) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Development Securities (Investments) Plc | Apr 06, 2016 | Howick Place SW1P 1DZ London 7a United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does DEVELOPMENT SECURITIES (NO. 11) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Dec 16, 2011 Delivered On Dec 22, 2011 | Outstanding | Amount secured All monies due or to become due from each chargor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars F/H land and property k/a 131 broadway bexleyheath t/no. SGL519434 by way of fixed charge all rights and interest in the rental income goodwill and the proceeds of insurances by way of floating charge all right and interest in all plant and equipment located in the property see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 16, 2011 Delivered On Dec 22, 2011 | Outstanding | Amount secured All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars For details of properties charged please refer to form MG01. 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
| ||||
Transactions
| ||||
Legal charge | Created On Feb 01, 2008 Delivered On Feb 08, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Property k/a 131 broadway, bexleyheath t/no SGL519434. 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
| ||||
Transactions
| ||||
Deed of assignment | Created On Aug 15, 2005 Delivered On Aug 17, 2005 | Satisfied | Amount secured All monies due or to become due from development securities PLC to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of f/h property k/a 131 the broadway bexleyheath kent t/no SGL519434. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental deed (being supplemental to a deed of legal charge dated 23 december 1998) | Created On Jul 11, 2005 Delivered On Jul 29, 2005 | Satisfied | Amount secured All monies due or to become due from development securities estates PLC and development securities (strategic) LTD to the chargee under the terms of the aformentioned instrument creating or evidencing the charge | |
Short particulars The f/h property k/a 131 the broadway bexleyheath kent t/n SGL519434 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A deed of release and charge | Created On Apr 11, 1997 Acquired On Apr 08, 2003 Delivered On Apr 17, 2003 | Satisfied | Amount secured £20,000,000 11% first mortgage debenture stock 2016 due or to become due from the company to the chargee | |
Short particulars 131 broadway bexleyheath t/n SGL519434 held jointly with development securities (no.7) limited. | ||||
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