JUNCTION NOMINEE 2 LIMITED

JUNCTION NOMINEE 2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameJUNCTION NOMINEE 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04526228
    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 JUNCTION NOMINEE 2 LIMITED?

    • Development of building projects (41100) / Construction

    Where is JUNCTION NOMINEE 2 LIMITED located?

    Registered Office Address
    Marble Arch House
    66 Seymour Street
    W1H 5BX London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JUNCTION NOMINEE 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for JUNCTION NOMINEE 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01
    XBW266QO

    Secretary's details changed for Hammerson Company Secretarial Limited on Jan 16, 2023

    1 pagesCH04
    XBVJ3FBD

    Registered office address changed from Kings Place 90 York Way London N1 9GE to Marble Arch House 66 Seymour Street London W1H 5BX on Jan 16, 2023

    1 pagesAD01
    XBVB2OBN

    Satisfaction of charge 1 in full

    1 pagesMR04
    XBUXN4XE

    Satisfaction of charge 2 in full

    1 pagesMR04
    XBUXN5C0

    Satisfaction of charge 5 in full

    1 pagesMR04
    XBUXN5OY

    Satisfaction of charge 6 in full

    1 pagesMR04
    XBUXN5Y9

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA
    ABCIMAWP

    Confirmation statement made on Jun 22, 2022 with no updates

    3 pagesCS01
    XB7PEMC9

    Appointment of Mr Dominic Page as a director on Feb 15, 2022

    2 pagesAP01
    XAYTEX81

    Termination of appointment of Abigail Dunning as a director on Feb 15, 2022

    1 pagesTM01
    XAYTDJ3C

    Appointment of Miss Abigail Dunning as a director on Nov 11, 2021

    2 pagesAP01
    XAHX35FF

    Termination of appointment of Warren Stuart Austin as a director on Nov 11, 2021

    1 pagesTM01
    XAHUDRKG

    Appointment of Mr. Paul Justin Denby as a director on Nov 11, 2021

    2 pagesAP01
    XAHRP0LV

    Confirmation statement made on Jun 22, 2021 with no updates

    3 pagesCS01
    XA7QNZ4Z

    Termination of appointment of Thomas Cochrane as a director on May 19, 2021

    1 pagesTM01
    XA4Z0Q2Z

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA
    AA3YJEKB

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA
    A9CGHJ1V

    Appointment of Mr Thomas James Cochrane as a director on Aug 07, 2020

    2 pagesAP01
    X9CPBTUP

    Termination of appointment of Andrew John Berger-North as a director on Aug 07, 2020

    1 pagesTM01
    X9CPBTOA

    Confirmation statement made on Jun 22, 2020 with no updates

    3 pagesCS01
    X98G6PYP

    Satisfaction of charge 3 in full

    2 pagesMR04
    X8FLOY5D

    Satisfaction of charge 4 in full

    2 pagesMR04
    X8F5YRIP

    Who are the officers of JUNCTION NOMINEE 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMMERSON COMPANY SECRETARIAL LIMITED
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    Secretary
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    Identification TypeUK Limited Company
    Registration Number7784823
    163656260001
    DENBY, Paul Justin
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    Director
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    EnglandBritishGroup Head Of Tax And Insurance167898970002
    PAGE, Dominic Martin Etienne
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    Director
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    United KingdomBritishChartered Accountant293002100001
    SHAW, Richard Geoffrey
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    Director
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    EnglandBritishChartered Accountant164073580003
    DESAI, Falguni Rameshchandra
    Apartment 108
    20 Palace Street
    SW1E 5BA London
    Secretary
    Apartment 108
    20 Palace Street
    SW1E 5BA London
    British77755390004
    OLSWANG COSEC LIMITED
    Third Floor
    90 Long Acre
    WC2E 9TT London
    Secretary
    Third Floor
    90 Long Acre
    WC2E 9TT London
    83864780001
    APPLEYARD, Andrew Charles
    55 Eton Rise
    Eton College Road
    NW5 2DQ London
    Director
    55 Eton Rise
    Eton College Road
    NW5 2DQ London
    United KingdomBritishFund Manager124838360001
    AUSTIN, Warren Stuart
    90 York Way
    N1 9GE London
    Kings Place
    United Kingdom
    Director
    90 York Way
    N1 9GE London
    Kings Place
    United Kingdom
    United KingdomBritishChartered Accountant135050800001
    BERGER-NORTH, Andrew John
    90 York Way
    N1 9GE London
    Kings Place
    United Kingdom
    Director
    90 York Way
    N1 9GE London
    Kings Place
    United Kingdom
    EnglandBritishChartered Accountant134630050001
    BLACK, Russell Norman
    Meadow Way
    Boxmoor
    HP3 0AT Hemel Hempstead
    9
    Hertfordshire
    United Kingdom
    Director
    Meadow Way
    Boxmoor
    HP3 0AT Hemel Hempstead
    9
    Hertfordshire
    United Kingdom
    United KingdomBritishInvestment Manager97983900003
    CLARK, Philip John
    26 Bourne Avenue
    Southgate
    N14 6PD London
    Director
    26 Bourne Avenue
    Southgate
    N14 6PD London
    United KingdomBritishCompany Director101932350001
    COCHRANE, Thomas
    90 York Way
    N1 9GE London
    Kings Place
    Director
    90 York Way
    N1 9GE London
    Kings Place
    United KingdomBritishDirector273384660001
    CORAL, Lynda Sharon
    Westacre
    1a Sandy Lodge Road
    WD3 1LP Moor Park
    Hertfordshire
    Director
    Westacre
    1a Sandy Lodge Road
    WD3 1LP Moor Park
    Hertfordshire
    BritishChartered Accountant34029880004
    DUNNING, Abigail Jane
    90 York Way
    N1 9GE London
    Kings Place
    Director
    90 York Way
    N1 9GE London
    Kings Place
    United KingdomBritishGroup Financial Controller293555050001
    FORD, Kenneth Charles
    43 Hans Place
    SW1X 0JZ London
    Director
    43 Hans Place
    SW1X 0JZ London
    EnglandBritishDirector52710005
    HAMILL, Luke
    Crystal Palace Road
    East Dulwich
    SE22 9JQ London
    227
    Director
    Crystal Palace Road
    East Dulwich
    SE22 9JQ London
    227
    United KingdomBritishAccountant114139360002
    JONES, Richard Peter
    Tudor House
    11 Lower Street
    CM24 8LN Stansted
    Director
    Tudor House
    11 Lower Street
    CM24 8LN Stansted
    EnglandBritishChartered Surveyor76584200002
    JONES, Richard Peter
    Tudor House
    11 Lower Street
    CM24 8LN Stansted
    Director
    Tudor House
    11 Lower Street
    CM24 8LN Stansted
    EnglandBritishChartered Surveyor76584200002
    LAXTON, Christopher James Wentworth, Mr
    High House Ranworth Road
    Hemblington
    NR13 4PJ Norwich
    Norfolk
    Director
    High House Ranworth Road
    Hemblington
    NR13 4PJ Norwich
    Norfolk
    United KingdomBritishInsurance Company Official62939740001
    LEWIS PRATT, Andrew
    61 Blandford Street
    W1U 7HR London
    Director
    61 Blandford Street
    W1U 7HR London
    BritishChartered Surveyor60050050008
    MANSLEY, Nicholas John Fermor
    4 Willis Road
    CB1 2AQ Cambridge
    Director
    4 Willis Road
    CB1 2AQ Cambridge
    EnglandBritishEconomist73817060002
    NELL, Philip John Payton
    Bury Lodge
    Bury Lane Elmdon
    CB11 4NQ Saffron Walden
    Essex
    Director
    Bury Lodge
    Bury Lane Elmdon
    CB11 4NQ Saffron Walden
    Essex
    EnglandBritishFund Manager105566370001
    NIKOLIC, Krysto Archibald Milan
    47-51 Gillingham Street
    SW1V 1HS London
    Flat 2 Sovereign Court
    Director
    47-51 Gillingham Street
    SW1V 1HS London
    Flat 2 Sovereign Court
    UkBritishFund Manager138589710001
    PULLEN, Xavier
    65 Studdridge Street
    SW6 3SL London
    Director
    65 Studdridge Street
    SW6 3SL London
    EnglandBritishCompany Director78912170008
    ROBSON, Jonathan
    151 Gladstone Road
    Wimbledon
    SW19 1QS London
    Director
    151 Gladstone Road
    Wimbledon
    SW19 1QS London
    United KingdomBritishChartered Surveyor109313040002
    STAVELEY, Charles Andrew Rover
    Riverdale Gardens
    TW1 2BZ Twickenham
    17
    United Kingdom
    Director
    Riverdale Gardens
    TW1 2BZ Twickenham
    17
    United Kingdom
    EnglandBritishChartered Accountant133771640001
    SUNNUCKS, William D'Urban
    East Gores Farm
    Salmons Lane
    CO6 1RZ Coggeshall
    Essex
    Director
    East Gores Farm
    Salmons Lane
    CO6 1RZ Coggeshall
    Essex
    EnglandBritishChart Accountant32866350001
    THODAY, Corin Leonard
    Norwich Road
    NR21 8AU Fakenham
    21
    Norfolk
    United Kingdom
    Director
    Norwich Road
    NR21 8AU Fakenham
    21
    Norfolk
    United Kingdom
    United KingdomBritishFund Manager138095630001
    WESTBROOK, Will Gowanloch
    St. Marys Grove
    W4 3LL London
    3
    Uk
    Director
    St. Marys Grove
    W4 3LL London
    3
    Uk
    UkBritishFund Manager170744070001
    WOMACK, Ian Bryan
    6 Southwood Lawn Road
    Highgate
    N6 5SF London
    Director
    6 Southwood Lawn Road
    Highgate
    N6 5SF London
    EnglandBritishChartered Surveyor33902000006
    OLSWANG DIRECTORS 1 LIMITED
    Seventh Floor
    90 High Holborn
    WC1V 6XX London
    Director
    Seventh Floor
    90 High Holborn
    WC1V 6XX London
    94701880001
    OLSWANG DIRECTORS 2 LIMITED
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    Nominee Director
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    900026650001

    Who are the persons with significant control of JUNCTION NOMINEE 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    90 York Way
    N1 9GE London
    Kings Place
    United Kingdom
    Apr 06, 2016
    90 York Way
    N1 9GE London
    Kings Place
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number4278233
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does JUNCTION NOMINEE 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Feb 01, 2010
    Delivered On Feb 16, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the chargor's to the finance parties on any account whatsoever
    Short particulars
    Property k/a 139 renfrew road paisley t/n REN84846.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee
    Transactions
    • Feb 16, 2010Registration of a charge (MG01)
    • Nov 13, 2012Statement of satisfaction of a charge in full or part (MG02)
    Standard security
    Created On Feb 01, 2010
    Delivered On Feb 16, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the chargor's to the finance parties on any account whatsoever
    Short particulars
    Property k/a 131 to 137 renfrew road paisley t/n REN107888.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee
    Transactions
    • Feb 16, 2010Registration of a charge (MG01)
    • Nov 16, 2012Statement of satisfaction of a charge in full or part (MG02)
    Assignation of rents
    Created On Jun 29, 2005
    Delivered On Jul 12, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the chargor to the finance parties acting by its general partner on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The whole right, title and interest in and to the rents and all other monies. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Agents for the Banks and Security Trustee for the Financeparties (Security Trustee)
    Transactions
    • Jul 12, 2005Registration of a charge (395)
    • Nov 30, 2006Statement of satisfaction of a charge in full or part (403a)
    Standard security which was presented for registration in scotland on 30 june 2005 and
    Created On Jun 22, 2005
    Delivered On Jul 18, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and whole the subjects forming the food units at great western retail park, glasgow t/no GLA118891 together with, the whole buildings and erections, the heritable fittings and fixtures, the whole rights parts privilages and pertinents, the chargor's whole right, title and interest present and future.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Agents for the Banks and Security Trustee for the Financeparties (Security Trustee)
    Transactions
    • Jul 18, 2005Registration of a charge (395)
    • Nov 30, 2006Statement of satisfaction of a charge in full or part (403a)
    Assignation of rents
    Created On Dec 24, 2004
    Delivered On Dec 31, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the chargors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and whole the subjects known as and forming kittybrewster retail park in theecimal or one-thousandth parts of an acre (9.881 acres) or thereby lying on or towards the north or north-west of bedford road kittybrewster. For further details of property charged please refer to form 395.. see the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland as Agent and Security Trustee
    Transactions
    • Dec 31, 2004Registration of a charge (395)
    • Jan 23, 2010Statement of satisfaction of a charge in full or part (MG02)
    Standard security which was presented for registration in scotland on 23 december 2004
    Created On Dec 20, 2004
    Delivered On Jan 12, 2005
    Satisfied
    Amount secured
    All liabilities due or to become due from the company to the chargee as agent for the banks and as security trustee for the finance parties on any account whatsoever
    Short particulars
    Kittybrewster retail park in the city and county of aberdeen t/no: ABN76942.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 12, 2005Registration of a charge (395)
    • Jan 23, 2010Statement of satisfaction of a charge in full or part (MG02)
    Assignation of rents
    Created On Jul 09, 2004
    Delivered On Jul 14, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Lease between chartwell land investments limited and carpetright PLC dated 29 january and 26 february 1996; lease between the royal bank of scotland trust company (jersey) limited and rbsi trust company limited, a share & sons limited and scs upholstery PLC dated 2 and 22 may; lease among chartwell land investments limited and allied carpets properties limited and allied carpets group limited dated 24 january and 26 february 1996 for details of further leases charged please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Agent and Security Trustee)
    Transactions
    • Jul 14, 2004Registration of a charge (395)
    • Nov 30, 2006Statement of satisfaction of a charge in full or part (403a)
    Standard security which was presented for registration in scotland on 9TH july 2004 and
    Created On Jun 28, 2004
    Delivered On Jul 20, 2004
    Satisfied
    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
    All and whole the subjects forming great western retail park glasgow t/n GLA109583.
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Agent and Security Trustee)
    Transactions
    • Jul 20, 2004Registration of a charge (395)
    • Nov 30, 2006Statement of satisfaction of a charge in full or part (403a)
    Assignation of rents
    Created On Feb 28, 2003
    Delivered On Mar 18, 2003
    Satisfied
    Amount secured
    All monies due or to become due from junction nominee 1 limited and junction nominee 2 limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Whole right title and interest in and to the rents and all other monies. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 18, 2003Registration of a charge (395)
    • Nov 13, 2012Statement of satisfaction of a charge in full or part (MG02)
    A deed of legal charge
    Created On Feb 26, 2003
    Delivered On Feb 28, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of legal mortgage the f/h property k/a blackpole retail park and electricity substation at blackpole road, worcester, t/n HW31552 and HW91910, all plant, machinery and fixtures and fittings, all furniture, furnishings, equipment, tools and other chattels, the proceeds of any insurance, the goodwill and the charged assets;. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Agent for the Banks and as Security Trustee for the Financeparties (The Agent)
    Transactions
    • Feb 28, 2003Registration of a charge (395)
    • Jan 10, 2023Satisfaction of a charge (MR04)
    A deed of legal charge
    Created On Feb 26, 2003
    Delivered On Feb 28, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of legal mortgage the f/h property k/a imperial park, land at the south side of hartcliffe way, bristol t/n BL62799, all plant, machinery and fixtures and fittings, all furniture, furnishings, equipment, tools and other chattels, the proceeds of any insurance, the goodwill and the charged assets;. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Agent for the Banks and as Security Trustee for the Financeparties (The Agent)
    Transactions
    • Feb 28, 2003Registration of a charge (395)
    • Jan 10, 2023Satisfaction of a charge (MR04)
    A standard security which was presented for registration in scotland on the 7 march 2003 and
    Created On Feb 14, 2003
    Delivered On Mar 14, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    139 renfrew road, paisley t/n REN5373 and abbotsinch industrial estate, washington road, paisley t/n REN47336.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Agent and Trustee
    Transactions
    • Mar 14, 2003Registration of a charge (395)
    • Nov 13, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Sep 30, 2002
    Delivered On Oct 03, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties on any account whatsoever
    Short particulars
    The f/h property k/a reading retail park being land to the south west of oxford road, reading t/no. BK268828 ot any part of it. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland as Agent for the Banks and as Security Trustee for the Financeparties
    Transactions
    • Oct 03, 2002Registration of a charge (395)
    • Oct 01, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 30, 2002
    Delivered On Oct 03, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties of any kind 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 as Agent for the Banks and as Security Trustee for the Financeparties
    Transactions
    • Oct 03, 2002Registration of a charge (395)
    • Nov 30, 2006Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 07, 2019Satisfaction of a charge (MR04)
    A deed of legal charge
    Created On Sep 30, 2002
    Delivered On Oct 03, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The victory trading estate burrfields road copnor portsmouth PO3 5LP freehold property title number HP166152. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Agent for the Banks and as Security Trustee for the Financeparties
    Transactions
    • Oct 03, 2002Registration of a charge (395)
    • Jan 10, 2023Satisfaction of a charge (MR04)
    A deed of leagal charge
    Created On Sep 30, 2002
    Delivered On Oct 03, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Ocean retail park being land to the north of burrfields road copnor portsmouth freehold title number HP352024. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Agent for the Banks and as Security Trustee for the Financeparties
    Transactions
    • Oct 03, 2002Registration of a charge (395)
    • Jan 10, 2023Satisfaction 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