BRINDLEYPLACE CO-NOMINEE LIMITED

BRINDLEYPLACE CO-NOMINEE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBRINDLEYPLACE CO-NOMINEE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04845777
    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 BRINDLEYPLACE CO-NOMINEE LIMITED?

    • (7012) /

    Where is BRINDLEYPLACE CO-NOMINEE LIMITED located?

    Registered Office Address
    5 Albany Courtyard
    Picadilly
    W1J 0HF London
    Undeliverable Registered Office AddressNo

    What were the previous names of BRINDLEYPLACE CO-NOMINEE LIMITED?

    Previous Company Names
    Company NameFromUntil
    THREE BRINDLEYPLACE (NO.2) LIMITEDJul 25, 2003Jul 25, 2003

    What are the latest accounts for BRINDLEYPLACE CO-NOMINEE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for BRINDLEYPLACE CO-NOMINEE 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

    4 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2011

    2 pagesAA

    Termination of appointment of David Partridge as a director

    1 pagesTM01

    Termination of appointment of Anthony Giddings as a director

    1 pagesTM01

    Termination of appointment of Robert Evans as a director

    1 pagesTM01

    Termination of appointment of Andre Gibbs as a director

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2010

    2 pagesAA

    Annual return made up to Jul 25, 2010 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2010

    Statement of capital on Aug 05, 2010

    • Capital: GBP 1
    SH01

    Resolutions

    Resolutions
    33 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Sction 175 09/03/2010
    RES13

    Director's details changed for Mr Stephen Tillman on Jul 18, 2009

    1 pagesCH01

    Director's details changed for Roger Nigel Madelin on Sep 02, 2009

    1 pagesCH01

    Director's details changed for Mr Andre Gibbs on Sep 22, 2009

    1 pagesCH01

    Accounts made up to Mar 31, 2009

    2 pagesAA

    legacy

    6 pages363a

    legacy

    2 pages288c

    legacy

    13 pages395

    legacy

    1 pages288a

    legacy

    12 pages395

    legacy

    5 pages363a

    Accounts made up to Mar 31, 2008

    2 pagesAA

    Accounts made up to Mar 31, 2007

    1 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    Who are the officers of BRINDLEYPLACE CO-NOMINEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PROWER, Aubyn James Sugden
    Marchants
    Lower Station Road Newick
    BN8 4HT Lewes
    East Sussex
    Secretary
    Marchants
    Lower Station Road Newick
    BN8 4HT Lewes
    East Sussex
    British45043490002
    SADLER, Anita Joanne
    8 Eddiscombe Road
    SW6 4UA London
    Secretary
    8 Eddiscombe Road
    SW6 4UA London
    British104279900001
    MADELIN, Roger Nigel
    Kings Road
    TW10 6NN Richmond
    23
    Surrey
    Director
    Kings Road
    TW10 6NN Richmond
    23
    Surrey
    United KingdomBritish11621570005
    PROWER, Aubyn James Sugden
    Marchants
    Lower Station Road Newick
    BN8 4HT Lewes
    East Sussex
    Director
    Marchants
    Lower Station Road Newick
    BN8 4HT Lewes
    East Sussex
    United KingdomBritish45043490002
    TAYLOR, Gary John
    21 South Road
    DY9 0JT West Hagley
    Worcestershire
    Director
    21 South Road
    DY9 0JT West Hagley
    Worcestershire
    United KingdomBritish161266610001
    TILLMAN, Stephen
    Riverside House
    Riverside
    TW1 3DJ Twickenham
    1a
    Middlesex
    Gbr
    Director
    Riverside House
    Riverside
    TW1 3DJ Twickenham
    1a
    Middlesex
    Gbr
    United KingdomBritish58659580006
    PAILEX SECRETARIES LIMITED
    20 Bedford Row
    WC1R 4JS London
    Secretary
    20 Bedford Row
    WC1R 4JS London
    74551790001
    EVANS, Robert Michael
    66a Holtspur Top Lane
    HP9 1DT Beaconsfield
    Buckinghamshire
    Director
    66a Holtspur Top Lane
    HP9 1DT Beaconsfield
    Buckinghamshire
    United KingdomBritish99016100002
    GIBBS, Andre
    10 Hampstead Lane
    Highgate
    N6 4RT London
    West Cottage
    Director
    10 Hampstead Lane
    Highgate
    N6 4RT London
    West Cottage
    United KingdomBritish99016080003
    GIDDINGS, Anthony Jan
    The Old Alms House
    Cage End Hatfield Broad Oak
    CM22 7HW Bishops Stortford
    Hertfordshire
    Director
    The Old Alms House
    Cage End Hatfield Broad Oak
    CM22 7HW Bishops Stortford
    Hertfordshire
    EnglandBritish56956610003
    PARTRIDGE, David John Gratiaen
    The Barn
    Boundary Farm
    NR24 2NS Gunthorpe
    Norfolk
    Director
    The Barn
    Boundary Farm
    NR24 2NS Gunthorpe
    Norfolk
    United KingdomBritish41215410004
    PAILEX NOMINEES LIMITED
    20 Bedford Row
    WC1R 4JS London
    Director
    20 Bedford Row
    WC1R 4JS London
    74551780001

    Does BRINDLEYPLACE CO-NOMINEE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental charge
    Created On Apr 22, 2009
    Delivered On Apr 29, 2009
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H property known as the apartments part ground floor and floors 9-13 (inclusive) 8 brindley place birmingham t/n WM826943, including all buildings fixtures and fixed plant and machinery, see image for full details.
    Persons Entitled
    • Hsbc Bank PLC (Agent)
    Transactions
    • Apr 29, 2009Registration of a charge (395)
    Security agreement
    Created On Nov 17, 2008
    Delivered On Nov 20, 2008
    Outstanding
    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
    L/H land and buildings on the north west side of broad street, birmingham t/no WM491380, l/h three brindley place, birmingham t/no WM682940, l/h four brindley place, birmingham t/no WM767322 for details of further property charged please refer to form 395. 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 see image for full details.
    Persons Entitled
    • Hsbc Bank PLC as Agent and Trustee for the Finance Parties
    Transactions
    • Nov 20, 2008Registration of a charge (395)
    Supplemental security agreement
    Created On May 26, 2005
    Delivered On Jun 02, 2005
    Outstanding
    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
    L/H four brindleyplace birmingham t/no WM767322, l/h number five brindleyplace t/no WM625319 and l/h six brindleyplace birmingham t/no WM771278 for details of further properties charged please refer to form 395 all buildings fixtures fittings fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 02, 2005Registration of a charge (395)
    Security agreement
    Created On Oct 17, 2003
    Delivered On Oct 23, 2003
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H property k/a number three brindleyplace, birmingham t/no WM682940 all interest in all freehold and leashold property present and future fixed charge all plant and machinery, monies standing to any account, insurances, book and other debts, guarantees, undertakings, covenats and warranties, rights under lease document and hedging agreement, goodwill, uncalled capital, shares and all related rights , all rental income and guarantee of rental income, proceeds of sale floating charge all assets. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC (The Agent)
    Transactions
    • Oct 23, 2003Registration of a charge (395)
    Security agreement
    Created On Aug 07, 2002
    Acquired On May 26, 2005
    Delivered On Jun 16, 2005
    Outstanding
    Amount secured
    £200,000,000 due or to become due from the company to
    Short particulars
    Part ten brindleyplace, birmingham t/no WM822078; ten brindleyplace, birmingham t/no WM771274; part eight brindleyplace, birmingham t/no WM822077, for details of further properties charged please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Investment Bank PLC
    Transactions
    • Jun 16, 2005Registration of an acquisition (400)

    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