JUNCTION NOMINEE 2 LIMITED
Overview
Company Name | JUNCTION NOMINEE 2 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04526228 |
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 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 Address | No |
What are the latest accounts for JUNCTION NOMINEE 2 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for JUNCTION NOMINEE 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 | ||
Secretary's details changed for Hammerson Company Secretarial Limited on Jan 16, 2023 | 1 pages | CH04 | ||
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 pages | AD01 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Jun 22, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Dominic Page as a director on Feb 15, 2022 | 2 pages | AP01 | ||
Termination of appointment of Abigail Dunning as a director on Feb 15, 2022 | 1 pages | TM01 | ||
Appointment of Miss Abigail Dunning as a director on Nov 11, 2021 | 2 pages | AP01 | ||
Termination of appointment of Warren Stuart Austin as a director on Nov 11, 2021 | 1 pages | TM01 | ||
Appointment of Mr. Paul Justin Denby as a director on Nov 11, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jun 22, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Thomas Cochrane as a director on May 19, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||
Appointment of Mr Thomas James Cochrane as a director on Aug 07, 2020 | 2 pages | AP01 | ||
Termination of appointment of Andrew John Berger-North as a director on Aug 07, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jun 22, 2020 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 3 in full | 2 pages | MR04 | ||
Satisfaction of charge 4 in full | 2 pages | MR04 | ||
Who are the officers of JUNCTION NOMINEE 2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HAMMERSON COMPANY SECRETARIAL LIMITED | Secretary | 66 Seymour Street W1H 5BX London Marble Arch House England |
| 163656260001 | ||||||||||
DENBY, Paul Justin | Director | 66 Seymour Street W1H 5BX London Marble Arch House England | England | British | Group Head Of Tax And Insurance | 167898970002 | ||||||||
PAGE, Dominic Martin Etienne | Director | 66 Seymour Street W1H 5BX London Marble Arch House England | United Kingdom | British | Chartered Accountant | 293002100001 | ||||||||
SHAW, Richard Geoffrey | Director | 66 Seymour Street W1H 5BX London Marble Arch House England | England | British | Chartered Accountant | 164073580003 | ||||||||
DESAI, Falguni Rameshchandra | Secretary | Apartment 108 20 Palace Street SW1E 5BA London | British | 77755390004 | ||||||||||
OLSWANG COSEC LIMITED | Secretary | Third Floor 90 Long Acre WC2E 9TT London | 83864780001 | |||||||||||
APPLEYARD, Andrew Charles | Director | 55 Eton Rise Eton College Road NW5 2DQ London | United Kingdom | British | Fund Manager | 124838360001 | ||||||||
AUSTIN, Warren Stuart | Director | 90 York Way N1 9GE London Kings Place United Kingdom | United Kingdom | British | Chartered Accountant | 135050800001 | ||||||||
BERGER-NORTH, Andrew John | Director | 90 York Way N1 9GE London Kings Place United Kingdom | England | British | Chartered Accountant | 134630050001 | ||||||||
BLACK, Russell Norman | Director | Meadow Way Boxmoor HP3 0AT Hemel Hempstead 9 Hertfordshire United Kingdom | United Kingdom | British | Investment Manager | 97983900003 | ||||||||
CLARK, Philip John | Director | 26 Bourne Avenue Southgate N14 6PD London | United Kingdom | British | Company Director | 101932350001 | ||||||||
COCHRANE, Thomas | Director | 90 York Way N1 9GE London Kings Place | United Kingdom | British | Director | 273384660001 | ||||||||
CORAL, Lynda Sharon | Director | Westacre 1a Sandy Lodge Road WD3 1LP Moor Park Hertfordshire | British | Chartered Accountant | 34029880004 | |||||||||
DUNNING, Abigail Jane | Director | 90 York Way N1 9GE London Kings Place | United Kingdom | British | Group Financial Controller | 293555050001 | ||||||||
FORD, Kenneth Charles | Director | 43 Hans Place SW1X 0JZ London | England | British | Director | 52710005 | ||||||||
HAMILL, Luke | Director | Crystal Palace Road East Dulwich SE22 9JQ London 227 | United Kingdom | British | Accountant | 114139360002 | ||||||||
JONES, Richard Peter | Director | Tudor House 11 Lower Street CM24 8LN Stansted | England | British | Chartered Surveyor | 76584200002 | ||||||||
JONES, Richard Peter | Director | Tudor House 11 Lower Street CM24 8LN Stansted | England | British | Chartered Surveyor | 76584200002 | ||||||||
LAXTON, Christopher James Wentworth, Mr | Director | High House Ranworth Road Hemblington NR13 4PJ Norwich Norfolk | United Kingdom | British | Insurance Company Official | 62939740001 | ||||||||
LEWIS PRATT, Andrew | Director | 61 Blandford Street W1U 7HR London | British | Chartered Surveyor | 60050050008 | |||||||||
MANSLEY, Nicholas John Fermor | Director | 4 Willis Road CB1 2AQ Cambridge | England | British | Economist | 73817060002 | ||||||||
NELL, Philip John Payton | Director | Bury Lodge Bury Lane Elmdon CB11 4NQ Saffron Walden Essex | England | British | Fund Manager | 105566370001 | ||||||||
NIKOLIC, Krysto Archibald Milan | Director | 47-51 Gillingham Street SW1V 1HS London Flat 2 Sovereign Court | Uk | British | Fund Manager | 138589710001 | ||||||||
PULLEN, Xavier | Director | 65 Studdridge Street SW6 3SL London | England | British | Company Director | 78912170008 | ||||||||
ROBSON, Jonathan | Director | 151 Gladstone Road Wimbledon SW19 1QS London | United Kingdom | British | Chartered Surveyor | 109313040002 | ||||||||
STAVELEY, Charles Andrew Rover | Director | Riverdale Gardens TW1 2BZ Twickenham 17 United Kingdom | England | British | Chartered Accountant | 133771640001 | ||||||||
SUNNUCKS, William D'Urban | Director | East Gores Farm Salmons Lane CO6 1RZ Coggeshall Essex | England | British | Chart Accountant | 32866350001 | ||||||||
THODAY, Corin Leonard | Director | Norwich Road NR21 8AU Fakenham 21 Norfolk United Kingdom | United Kingdom | British | Fund Manager | 138095630001 | ||||||||
WESTBROOK, Will Gowanloch | Director | St. Marys Grove W4 3LL London 3 Uk | Uk | British | Fund Manager | 170744070001 | ||||||||
WOMACK, Ian Bryan | Director | 6 Southwood Lawn Road Highgate N6 5SF London | England | British | Chartered Surveyor | 33902000006 | ||||||||
OLSWANG DIRECTORS 1 LIMITED | Director | Seventh Floor 90 High Holborn WC1V 6XX London | 94701880001 | |||||||||||
OLSWANG DIRECTORS 2 LIMITED | Nominee Director | 90 High Holborn WC1V 6XX London Seventh Floor | 900026650001 |
Who are the persons with significant control of JUNCTION NOMINEE 2 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Junction (General Partner) Limited | Apr 06, 2016 | 90 York Way N1 9GE London Kings Place United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does JUNCTION NOMINEE 2 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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