PROLOGIS GRANGE PARK PLOT 6 ZONE A (NO.2) LIMITED

PROLOGIS GRANGE PARK PLOT 6 ZONE A (NO.2) LIMITED

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

    Company NamePROLOGIS GRANGE PARK PLOT 6 ZONE A (NO.2) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04821735
    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 PROLOGIS GRANGE PARK PLOT 6 ZONE A (NO.2) LIMITED?

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

    Where is PROLOGIS GRANGE PARK PLOT 6 ZONE A (NO.2) LIMITED located?

    Registered Office Address
    Prologis House, Blythe Gate
    Blythe Valley Park
    B90 8AH Solihull
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PROLOGIS GRANGE PARK PLOT 6 ZONE A (NO.2) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for PROLOGIS GRANGE PARK PLOT 6 ZONE A (NO.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

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on Aug 21, 2023 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Aug 21, 2022 with updates

    4 pagesCS01

    Notification of Pelp Uk Holdco Limited as a person with significant control on Aug 02, 2022

    2 pagesPSC02

    Cessation of Norges Bank as a person with significant control on Aug 02, 2022

    1 pagesPSC07

    Confirmation statement made on Jul 04, 2022 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Jul 04, 2021 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Jul 04, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Jul 04, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Donald Griffiths as a director on Apr 10, 2019

    1 pagesTM01

    Appointment of Mr Paul David Weston as a director on Nov 01, 2018

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Registered office address changed from 1 Monkspath Hall Road Solihull West Midlands B90 4FY to Prologis House, Blythe Gate Blythe Valley Park Solihull B90 8AH on Aug 30, 2018

    1 pagesAD01

    Confirmation statement made on Jul 04, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Jul 04, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Confirmation statement made on Jul 04, 2016 with updates

    5 pagesCS01

    Who are the officers of PROLOGIS GRANGE PARK PLOT 6 ZONE A (NO.2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Nicholas David Mayhew
    Blythe Gate
    Blythe Valley Park
    B90 8AH Solihull
    Prologis House,
    England
    Secretary
    Blythe Gate
    Blythe Valley Park
    B90 8AH Solihull
    Prologis House,
    England
    British127095010001
    SMITH, Nicholas David Mayhew
    Blythe Gate
    Blythe Valley Park
    B90 8AH Solihull
    Prologis House,
    England
    Director
    Blythe Gate
    Blythe Valley Park
    B90 8AH Solihull
    Prologis House,
    England
    EnglandBritish127095010001
    WESTON, Paul David
    Blythe Gate
    Blythe Valley Park
    B90 8AH Solihull
    Prologis House,
    England
    Director
    Blythe Gate
    Blythe Valley Park
    B90 8AH Solihull
    Prologis House,
    England
    EnglandBritish139192210001
    STEPHENSON, Mark William
    3 Spring Meadows Close
    Bilbrook
    WV8 1GJ Codsall
    Staffordshire
    Secretary
    3 Spring Meadows Close
    Bilbrook
    WV8 1GJ Codsall
    Staffordshire
    British82815550001
    HAMMONDS SECRETARIAL SERVICES LIMITED
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    West Midlands
    Secretary
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    West Midlands
    73037780002
    HAMMONDS SECRETARIES LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Secretary
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    67382580008
    GRIFFITHS, Andrew Donald
    Blythe Gate
    Blythe Valley Park
    B90 8AH Solihull
    Prologis House,
    England
    Director
    Blythe Gate
    Blythe Valley Park
    B90 8AH Solihull
    Prologis House,
    England
    United KingdomBritish56528380010
    LEE, Brian Martin
    Highwood
    Duddenhoe End
    CB11 4UT Saffron Walden
    Essex
    Director
    Highwood
    Duddenhoe End
    CB11 4UT Saffron Walden
    Essex
    EnglandBritish10106190003
    LEWIS, Mark Andrew
    169 Longdon Road
    Knowle
    B93 9HY Solihull
    Penn Fields
    Director
    169 Longdon Road
    Knowle
    B93 9HY Solihull
    Penn Fields
    EnglandBritish135597890002
    STEPHENSON, Mark William
    3 Spring Meadows Close
    Bilbrook
    WV8 1GJ Codsall
    Staffordshire
    Director
    3 Spring Meadows Close
    Bilbrook
    WV8 1GJ Codsall
    Staffordshire
    EnglandBritish82815550001
    WILLING, Paul James
    Rotherwood
    Rue De L'Eglise
    JE3 4BA St John
    Jersey Je3 4ba
    Director
    Rotherwood
    Rue De L'Eglise
    JE3 4BA St John
    Jersey Je3 4ba
    British89632310001
    HAMMONDS DIRECTORS LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Director
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    73774730003

    Who are the persons with significant control of PROLOGIS GRANGE PARK PLOT 6 ZONE A (NO.2) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Blythe Gate
    Shirley
    B90 8AH Solihull
    Prologis House
    England
    Aug 02, 2022
    Blythe Gate
    Shirley
    B90 8AH Solihull
    Prologis House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number14174514
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Norges Bank
    Sentrum
    Olso
    Bankplassen 2
    0151 Oslo
    Norway
    Jul 11, 2016
    Sentrum
    Olso
    Bankplassen 2
    0151 Oslo
    Norway
    Yes
    Legal FormStatutory Corporation Created By Act Of Parliament
    Country RegisteredNorway
    Legal AuthorityNorges Bank Act (Lov Om Norges Bank) 1985
    Place RegisteredThe Bronnoysund Register Centre
    Registration Number937 884 117
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does PROLOGIS GRANGE PARK PLOT 6 ZONE A (NO.2) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Master receivables pledge agreement
    Created On Feb 09, 2012
    Delivered On Feb 15, 2012
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Present and future claims rights title and interest in the loan receivables see image for full details.
    Persons Entitled
    • Deutsche Pfandbriefbank Ag
    Transactions
    • Feb 15, 2012Registration of a charge (MG01)
    • Dec 11, 2013Satisfaction of a charge (MR04)
    Security agreement
    Created On Feb 09, 2012
    Delivered On Feb 15, 2012
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party 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.
    Persons Entitled
    • Deutsche Pfandbriefbank Ag (The Security Agent) as Security Agent and Trustee for the Finance Parties
    Transactions
    • Feb 15, 2012Registration of a charge (MG01)
    • Dec 11, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 16, 2005
    Delivered On Mar 31, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the legal assetco guarantor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Unit 6 zone a cheaney drive grange park northampton t/no NN237960 and any buildings fixtures fittings fixed plant or machinery. Assigned the proceeds of any insurance policy and all related rights and all agreements contracts deeds licences undertakings guarantees and warranties. Fixed charge all accounts, the intellectual property and all monetary claims. Floating charge the undertaking and its property assets and rights. See the mortgage charge document for full details.
    Persons Entitled
    • Abn Amro Trustees Limited as Borrower Security Trustee
    Transactions
    • Mar 31, 2005Registration of a charge (395)
    • Jul 23, 2010Statement of satisfaction of a charge in full or part (MG02)

    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