PROLOGIS GRANGE PARK PLOT 6 ZONE A (NO.2) LIMITED
Overview
| Company Name | PROLOGIS GRANGE PARK PLOT 6 ZONE A (NO.2) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04821735 |
| 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 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 Address | No |
What are the latest accounts for PROLOGIS GRANGE PARK PLOT 6 ZONE A (NO.2) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for PROLOGIS GRANGE PARK PLOT 6 ZONE A (NO.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 | 3 pages | DS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Aug 21, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Aug 21, 2022 with updates | 4 pages | CS01 | ||
Notification of Pelp Uk Holdco Limited as a person with significant control on Aug 02, 2022 | 2 pages | PSC02 | ||
Cessation of Norges Bank as a person with significant control on Aug 02, 2022 | 1 pages | PSC07 | ||
Confirmation statement made on Jul 04, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Jul 04, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Jul 04, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Jul 04, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew Donald Griffiths as a director on Apr 10, 2019 | 1 pages | TM01 | ||
Appointment of Mr Paul David Weston as a director on Nov 01, 2018 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Jul 04, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||
Confirmation statement made on Jul 04, 2017 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||
Confirmation statement made on Jul 04, 2016 with updates | 5 pages | CS01 | ||
Who are the officers of PROLOGIS GRANGE PARK PLOT 6 ZONE A (NO.2) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Nicholas David Mayhew | Secretary | Blythe Gate Blythe Valley Park B90 8AH Solihull Prologis House, England | British | 127095010001 | ||||||
| SMITH, Nicholas David Mayhew | Director | Blythe Gate Blythe Valley Park B90 8AH Solihull Prologis House, England | England | British | 127095010001 | |||||
| WESTON, Paul David | Director | Blythe Gate Blythe Valley Park B90 8AH Solihull Prologis House, England | England | British | 139192210001 | |||||
| STEPHENSON, Mark William | Secretary | 3 Spring Meadows Close Bilbrook WV8 1GJ Codsall Staffordshire | British | 82815550001 | ||||||
| HAMMONDS SECRETARIAL SERVICES LIMITED | Secretary | Rutland House 148 Edmund Street B3 2JR Birmingham West Midlands | 73037780002 | |||||||
| HAMMONDS SECRETARIES LIMITED | Secretary | 7 Devonshire Square Cutlers Gardens EC2M 4YH London | 67382580008 | |||||||
| GRIFFITHS, Andrew Donald | Director | Blythe Gate Blythe Valley Park B90 8AH Solihull Prologis House, England | United Kingdom | British | 56528380010 | |||||
| LEE, Brian Martin | Director | Highwood Duddenhoe End CB11 4UT Saffron Walden Essex | England | British | 10106190003 | |||||
| LEWIS, Mark Andrew | Director | 169 Longdon Road Knowle B93 9HY Solihull Penn Fields | England | British | 135597890002 | |||||
| STEPHENSON, Mark William | Director | 3 Spring Meadows Close Bilbrook WV8 1GJ Codsall Staffordshire | England | British | 82815550001 | |||||
| WILLING, Paul James | Director | Rotherwood Rue De L'Eglise JE3 4BA St John Jersey Je3 4ba | British | 89632310001 | ||||||
| HAMMONDS DIRECTORS LIMITED | 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?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pelp Uk Holdco Limited | Aug 02, 2022 | Blythe Gate Shirley B90 8AH Solihull Prologis House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Norges Bank | Jul 11, 2016 | Sentrum Olso Bankplassen 2 0151 Oslo Norway | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PROLOGIS GRANGE PARK PLOT 6 ZONE A (NO.2) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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