AB TRAFALGAR SQUARE LIMITED

AB TRAFALGAR SQUARE LIMITED

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

    Company NameAB TRAFALGAR SQUARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04924457
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of AB TRAFALGAR SQUARE LIMITED?

    • Public houses and bars (56302) / Accommodation and food service activities

    Where is AB TRAFALGAR SQUARE LIMITED located?

    Registered Office Address
    C/O OPUS RESTRUCTURING LLP
    1 Radian Court Knowlhill
    MK5 8PJ Milton Keynes
    Undeliverable Registered Office AddressNo

    What were the previous names of AB TRAFALGAR SQUARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    AB TRAFALGAR SQUARE PLCJun 05, 2013Jun 05, 2013
    ALBANNACH BRANDS PLCOct 23, 2003Oct 23, 2003
    ALBANNACH BRANDS LIMITEDOct 07, 2003Oct 07, 2003

    What are the latest accounts for AB TRAFALGAR SQUARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for AB TRAFALGAR SQUARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    19 pagesLIQ14

    Liquidators' statement of receipts and payments to Oct 15, 2022

    16 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 15, 2021

    19 pagesLIQ03

    Notice of move from Administration case to Creditors Voluntary Liquidation

    pages2.34B

    Appointment of a voluntary liquidator

    7 pages600

    Termination of appointment of Robert Hayim as a director on Sep 01, 2014

    1 pagesTM01

    Termination of appointment of Slc Registrars Limited as a secretary on Sep 01, 2014

    1 pagesTM02

    Registered office address changed from Mwb Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on Nov 06, 2019

    2 pagesAD01

    Notice of move from Administration case to Creditors Voluntary Liquidation

    pages2.34B

    Restoration by order of the court

    2 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    11 pages4.72

    Appointment of a voluntary liquidator

    1 pages600

    Registered office address changed from C/O Opus Restructuring Llp One Euston Square 40 Melton Square London NW1 2FD to Mwb Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA on Sep 12, 2014

    2 pagesAD01

    Administrator's progress report to Aug 31, 2014

    13 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 10 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 9 in full

    4 pagesMR04

    Satisfaction of charge 11 in full

    4 pagesMR04

    All of the property or undertaking has been released from charge 049244570012

    5 pagesMR05

    All of the property or undertaking has been released from charge 049244570013

    5 pagesMR05

    Who are the officers of AB TRAFALGAR SQUARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SULLAM, Dan
    35 St John's Hill Grove
    SW11 2RF London
    Director
    35 St John's Hill Grove
    SW11 2RF London
    United KingdomBritishCeo93348540002
    WALLACE, Susan Margaret
    76 Speer Road
    KT7 0PP Thames Ditton
    Surrey
    Secretary
    76 Speer Road
    KT7 0PP Thames Ditton
    Surrey
    British95024880001
    GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
    110 Cannon Street
    EC4N 6AR London
    Secretary
    110 Cannon Street
    EC4N 6AR London
    48725320001
    SDG SECRETARIES LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Secretary
    41 Chalton Street
    NW1 1JD London
    900028430001
    SLC REGISTRARS LIMITED
    Thames House
    Portsmouth Road
    KT10 9AD Esher
    Surrey
    Secretary
    Thames House
    Portsmouth Road
    KT10 9AD Esher
    Surrey
    34893920004
    ALESSI, Marcello
    112 Lavenham Road
    SW18 5HF London
    Director
    112 Lavenham Road
    SW18 5HF London
    ItalianCo Director55997820001
    BARNES, Niall Fyfe
    Flat 17
    70-72 Westbourne Terrace
    W2 6QA London
    Director
    Flat 17
    70-72 Westbourne Terrace
    W2 6QA London
    BritishCeo93348500002
    BROESE VAN GROENOU, Harold Victor
    66 Trafalgar Square
    London
    WC2N 5DS
    Director
    66 Trafalgar Square
    London
    WC2N 5DS
    ChinaDutchManaging Director161142380001
    HAYIM, Robert
    The New House Arkwright Road
    NW3 6AA London
    Director
    The New House Arkwright Road
    NW3 6AA London
    EnglandBritishManagement Consultant44229740001
    MIZRAHI, Gerard Isaac
    1 Wilton Crescent
    SW1X 8RN London
    Director
    1 Wilton Crescent
    SW1X 8RN London
    United KingdomBritishMerchant Banker45861430003
    RIMER, John David
    The Court House
    Chenies
    WD3 6EU Rickmansworth
    Hertfordshire
    Director
    The Court House
    Chenies
    WD3 6EU Rickmansworth
    Hertfordshire
    United KingdomBritishChartered Accountant20510360001
    ROSE, Christian David
    Farm Lane
    East Horsley
    KT24 5AB Leatherhead
    Oakbeams
    Surrey
    Director
    Farm Lane
    East Horsley
    KT24 5AB Leatherhead
    Oakbeams
    Surrey
    EnglandBritishDirector165376520001
    SDG REGISTRARS LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Director
    41 Chalton Street
    NW1 1JD London
    900028420001

    Does AB TRAFALGAR SQUARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 11, 2013
    Delivered On Nov 22, 2013
    Outstanding
    Brief description
    A charge over the business and undertaking of ab trafalgar square limited located at 66 trafalgar square, london WC2N 5DS.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Albannach Brands Limited (Incorporated in Hong Kong)
    Transactions
    • Nov 22, 2013Registration of a charge (MR01)
    • Aug 05, 2014All of the property or undertaking has been released from the charge (MR05)
    A registered charge
    Created On May 13, 2013
    Delivered On May 29, 2013
    Outstanding
    Contains Fixed Charge: Yes
    Persons Entitled
    • Albannach Brands Limited
    Transactions
    • May 29, 2013Registration of a charge (MR01)
    • Aug 05, 2014All of the property or undertaking has been released from the charge (MR05)
    Loan agreement
    Created On Nov 25, 2011
    Delivered On Dec 14, 2011
    Satisfied
    Amount secured
    £100,000 due or to become due
    Short particulars
    A charge over the business and undertaking of albannach brands PLC.
    Persons Entitled
    • Mr William Rollason
    Transactions
    • Dec 14, 2011Registration of a charge (MG01)
    • Aug 05, 2014Satisfaction of a charge (MR04)
    Loan agreement
    Created On Aug 12, 2011
    Delivered On Sep 02, 2011
    Satisfied
    Amount secured
    £100,000.00 due or to become due from the company to the chargee
    Short particulars
    A charge over the business and undertaking of the company.
    Persons Entitled
    • Mrs Madeline Meyrick
    Transactions
    • Sep 02, 2011Registration of a charge (MG01)
    • Aug 05, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 12, 2009
    Delivered On Jul 03, 2009
    Satisfied
    Amount secured
    £100,000 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Subject to prior registration charges, a floating charge over all assets, monies, property and rights.
    Persons Entitled
    • Css Alpha Fund Limited
    Transactions
    • Jul 03, 2009Registration of a charge (395)
    • Aug 05, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Jan 29, 2007
    Delivered On Feb 01, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H basement lower ground floor ground and mezzanine floor at 66 trafalgar square and 1 and 3 spring gardens london t/no NGL835335 and including any part of it and all buildings structures fixtures and fittings and the proceeds of sale. See the mortgage charge document for full details.
    Persons Entitled
    • Css Bridge Partners 2006 LP Acting by Its General Partner Css Gp 2006 Limited
    Transactions
    • Feb 01, 2007Registration of a charge (395)
    • Jun 19, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 07, 2005
    Delivered On Jan 14, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property known as fire escape stairway at 66 trafalgar square and 1 & 3 spring gardens SW1.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 14, 2005Registration of a charge (395)
    • Jul 17, 2013All of the property or undertaking has been released from the charge (MR05)
    Debenture
    Created On Jan 07, 2005
    Delivered On Jan 14, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Goodwill, insurances goods and movable fittings, floating charge all undertaking property and assets,. See the mortgage charge document for full details.
    Persons Entitled
    • Scottish Courage Limited
    Transactions
    • Jan 14, 2005Registration of a charge (395)
    • Aug 05, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Jan 07, 2005
    Delivered On Jan 14, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The l/h property known as albannach restaurant 66 trafalgar square london t/n NGL835335, goodwill, insurances goods and movable fittings, floating charge all undertaking property and assets,. See the mortgage charge document for full details.
    Persons Entitled
    • Scottish Courage Limited
    Transactions
    • Jan 14, 2005Registration of a charge (395)
    • Aug 05, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 02, 2004
    Delivered On Dec 10, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All f/h and l/h land buildings fixtures all plant and machinery all goodwill and uncalled capital all book and other debts by way of first floating charge all the undertaking property and assets whatsoever and wheresoever present and future. See the mortgage charge document for full details.
    Persons Entitled
    • Grovefield Finance Limited
    Transactions
    • Dec 10, 2004Registration of a charge (395)
    • Jun 05, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 12, 2004
    Delivered On Jul 14, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 14, 2004Registration of a charge (395)
    • Aug 23, 2013Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 12, 2004
    Delivered On Jul 14, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Basement lower ground floor ground floor and mezzanine floor at 66 trafalgar square and 1 and 3 spring gardens london.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 14, 2004Registration of a charge (395)
    • Jul 17, 2013All of the property or undertaking has been released from the charge (MR05)
    Rent deposit deed
    Created On Nov 25, 2003
    Delivered On Dec 13, 2003
    Satisfied
    Amount secured
    £138,062.50 and all other 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
    The companys interest in the rent deposit.
    Persons Entitled
    • Brook Street Investments Limited
    Transactions
    • Dec 13, 2003Registration of a charge (395)
    • Aug 05, 2014Satisfaction of a charge (MR04)

    Does AB TRAFALGAR SQUARE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 08, 2014Administration started
    Sep 01, 2014Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Trevor John Binyon
    1 Euston Square 40 Melton Street
    NW1 2FD London
    practitioner
    1 Euston Square 40 Melton Street
    NW1 2FD London
    Timothy John Edward Dolder
    One Euston Square 40 Melton Street
    NW1 2FD London
    practitioner
    One Euston Square 40 Melton Street
    NW1 2FD London
    2
    DateType
    Sep 01, 2014Commencement of winding up
    Dec 02, 2023Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Trevor John Binyon
    1 Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    Buckinghamshire
    practitioner
    1 Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    Buckinghamshire
    Timothy John Edward Dolder
    1 Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    Buckinghamshire
    practitioner
    1 Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    Buckinghamshire
    Timothy John Edward Dolder
    Exchange House 494 Midsummer Boulevard
    MK9 2EA Milton Keynes
    Buckinghamshire
    practitioner
    Exchange House 494 Midsummer Boulevard
    MK9 2EA Milton Keynes
    Buckinghamshire
    Trevor John Binyon
    Opus Restructuring Llp Exchange House
    494 Midsummer Boulevard
    MK9 2EA Milton Keynes
    Buckinghamshire
    practitioner
    Opus Restructuring Llp Exchange House
    494 Midsummer Boulevard
    MK9 2EA Milton Keynes
    Buckinghamshire
    Trevor John Binyon
    Opus Restructuring Llp Exchange House
    494 Midsummer Boulevard
    MK9 2EA Milton Keynes
    Buckinghamshire
    proposed liquidator
    Opus Restructuring Llp Exchange House
    494 Midsummer Boulevard
    MK9 2EA Milton Keynes
    Buckinghamshire
    Timothy John Edward Dolder
    Exchange House 494 Midsummer Boulevard
    MK9 2EA Milton Keynes
    Buckinghamshire
    proposed liquidator
    Exchange House 494 Midsummer Boulevard
    MK9 2EA Milton Keynes
    Buckinghamshire

    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