READING RETAIL PARK LIMITED

READING RETAIL PARK LIMITED

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

    Company NameREADING RETAIL PARK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04877475
    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 READING RETAIL PARK LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is READING RETAIL PARK LIMITED located?

    Registered Office Address
    Third Floor
    One New Change
    EC4M 9AF London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for READING RETAIL PARK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for READING RETAIL PARK 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

    6 pagesAA

    Confirmation statement made on Jul 31, 2023 with no updates

    3 pagesCS01

    Change of details for Cbre Uk Property Paif Nominee Holding Limited as a person with significant control on Sep 30, 2016

    2 pagesPSC05

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

    6 pagesAA

    Confirmation statement made on Jul 31, 2022 with no updates

    3 pagesCS01

    Secretary's details changed for Cbre Global Investors (Uk) Limited on Oct 07, 2021

    1 pagesCH04

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

    6 pagesAA

    Confirmation statement made on Jul 31, 2021 with no updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Jul 31, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Robert Peter Morgan as a director on Jul 27, 2020

    1 pagesTM01

    Appointment of Sadish Sheel Kumar as a director on Jul 08, 2020

    2 pagesAP01

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

    6 pagesAA

    Confirmation statement made on Jul 31, 2019 with no updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Jul 31, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Robert Peter Morgan as a director on Apr 30, 2018

    2 pagesAP01

    Termination of appointment of Michael Christopher Daggett as a director on Apr 30, 2018

    1 pagesTM01

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

    6 pagesAA

    Confirmation statement made on Jul 31, 2017 with updates

    4 pagesCS01

    Notification of Cbre Uk Property Paif Nominee Holding Limited as a person with significant control on Sep 30, 2016

    1 pagesPSC02

    Cessation of Cbre Uk Property Fund (General Partner) Limited as a person with significant control on Sep 30, 2016

    1 pagesPSC07

    Who are the officers of READING RETAIL PARK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CBRE INVESTMENT MANAGEMENT (UK) LIMITED
    One New Change
    EC4M 9AF London
    Third Floor
    United Kingdom
    Secretary
    One New Change
    EC4M 9AF London
    Third Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number1232680
    98655040005
    KUMAR, Sadish
    One New Change
    EC4M 9AF London
    Third Floor
    Director
    One New Change
    EC4M 9AF London
    Third Floor
    United KingdomBritish271843470001
    MAKELE, Ahmed Remi
    One New Change
    EC4M 9AF London
    Third Floor
    United Kingdom
    Director
    One New Change
    EC4M 9AF London
    Third Floor
    United Kingdom
    EnglandBritish92800810001
    RENWICK, Edward John
    286 Grays Inn Road
    WC1X 8EB London
    Secretary
    286 Grays Inn Road
    WC1X 8EB London
    British90785840001
    BARTRUM, Oliver Patrick
    London Wall
    EC2M 5TQ London
    60
    United Kingdom
    Director
    London Wall
    EC2M 5TQ London
    60
    United Kingdom
    United KingdomBritish80328430002
    BEATON, Andrew Guy Le Strange
    London Wall
    EC2M 5TQ London
    60
    United Kingdom
    Director
    London Wall
    EC2M 5TQ London
    60
    United Kingdom
    EnglandBritish68457370001
    CHRISTMAS, Jamie Graham
    One New Change
    EC4M 9AF London
    Third Floor
    United Kingdom
    Director
    One New Change
    EC4M 9AF London
    Third Floor
    United Kingdom
    EnglandBritish162910480002
    DAGGETT, Michael Christopher
    One New Change
    EC4M 9AF London
    Third Floor
    United Kingdom
    Director
    One New Change
    EC4M 9AF London
    Third Floor
    United Kingdom
    EnglandBritish134857070002
    DALE-HARRIS, Jonathan Roderick
    One New Change
    EC4M 9AF London
    Third Floor
    United Kingdom
    Director
    One New Change
    EC4M 9AF London
    Third Floor
    United Kingdom
    EnglandBritish32107690003
    DEWHIRST, Andrew David
    London Wall
    EC2M 5TQ London
    60
    United Kingdom
    Director
    London Wall
    EC2M 5TQ London
    60
    United Kingdom
    United KingdomBritish29539910003
    GIBBS, David John
    London Wall
    EC2M 5TQ London
    60
    United Kingdom
    Director
    London Wall
    EC2M 5TQ London
    60
    United Kingdom
    United KingdomBritish87966300001
    HENDERSON, Martin Robert
    4 Belmont Close
    SS12 0HR Wickford
    Essex
    Nominee Director
    4 Belmont Close
    SS12 0HR Wickford
    Essex
    British900026490001
    HORNER, Elizabeth Anne
    London Wall
    EC2M 5TQ London
    60
    United Kingdom
    Director
    London Wall
    EC2M 5TQ London
    60
    United Kingdom
    EnglandBritish147119570001
    LOVE, David Arthur
    Chesters
    Deans Lane
    KT20 7UA Walton On The Hill
    Surrey
    Director
    Chesters
    Deans Lane
    KT20 7UA Walton On The Hill
    Surrey
    United KingdomNew Zealander141161860001
    MORGAN, Robert Peter
    One New Change
    EC4M 9AF London
    Third Floor
    Director
    One New Change
    EC4M 9AF London
    Third Floor
    EnglandBritish209481510001

    Who are the persons with significant control of READING RETAIL PARK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cbre Uk Property Paif Nominee Holding Limited
    One New Change
    EC4M 9AF London
    Third Floor
    England
    Sep 30, 2016
    One New Change
    EC4M 9AF London
    Third Floor
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland/Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, England
    Registration Number10255589
    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.
    Cbre Uk Property Fund (General Partner) Limited
    One New Change
    EC4M 9AF London
    Third Floor
    England
    Apr 06, 2016
    One New Change
    EC4M 9AF London
    Third Floor
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland/Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, England
    Registration Number3377515
    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 READING RETAIL PARK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 22, 2015
    Delivered On Jun 24, 2015
    Satisfied
    Brief description
    The real property as defined in the charge and including: clock towers shopping centre and 47/48 chapel street, rugby (title numbers WK254805, WK261485, WK267635 and WK263595). See the charge for more details. The intellectual property rights as defined in the charge, by reference to the original debenture, as "all patents, patent applications, trade marks and service marks..." See the charge for more details.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wells Fargo Bank N.A., London Branch
    Transactions
    • Jun 24, 2015Registration of a charge (MR01)
    • Oct 24, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 30, 2013
    Delivered On Oct 02, 2013
    Satisfied
    Brief description
    Clock towers shopping centre and 47/48 chapel street, rugby t/no's WK254805, WK261485, WK267635 and WK263595. Hedge end retail park, botley road, eastleigh, hampshire t/no HP613415. Reading retail park, oxford road, reading, berkshire t/no BK384194. For further details of properties charged please refer to form MR01. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wells Fargo Bank N.A., London Branch
    Transactions
    • Oct 02, 2013Registration of a charge (MR01)
    • Oct 24, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 26, 2008
    Delivered On Oct 08, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company 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 see image for full details.
    Persons Entitled
    • Eurohypo Ag, London Branch
    Transactions
    • Oct 08, 2008Registration of a charge (395)
    • Oct 24, 2016Satisfaction of a charge (MR04)
    Floating charge
    Created On Sep 29, 2006
    Delivered On Oct 12, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the borrower and each chargor to the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First floating charge of all the undertaking property assets rights and all stock in trade. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland (The Security Trustee)
    Transactions
    • Oct 12, 2006Registration of a charge (395)
    • Oct 10, 2008Statement of satisfaction of a charge in full or part (403a)

    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