LS BRAINTREE AND CASTLEFORD GP LIMITED
Overview
Company Name | LS BRAINTREE AND CASTLEFORD GP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04996908 |
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 LS BRAINTREE AND CASTLEFORD GP LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is LS BRAINTREE AND CASTLEFORD GP LIMITED located?
Registered Office Address | 100 Victoria Street SW1E 5JL London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LS BRAINTREE AND CASTLEFORD GP LIMITED?
Company Name | From | Until |
---|---|---|
HERMES FREEPORT GP LIMITED | Dec 16, 2003 | Dec 16, 2003 |
What are the latest accounts for LS BRAINTREE AND CASTLEFORD GP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for LS BRAINTREE AND CASTLEFORD GP 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) | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Aug 06, 2019 with updates | 5 pages | CS01 | ||||||||||
Cessation of Ls Outlets No 1 Gp Limited as a person with significant control on Nov 23, 2018 | 1 pages | PSC07 | ||||||||||
Notification of Land Securities Spv's Limited as a person with significant control on Nov 23, 2018 | 2 pages | PSC02 | ||||||||||
Full accounts made up to Mar 31, 2018 | 16 pages | AA | ||||||||||
Confirmation statement made on Aug 06, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Louise Miller as a director on Jan 01, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Elizabeth Miles as a director on Jan 01, 2018 | 2 pages | AP01 | ||||||||||
Current accounting period extended from Dec 31, 2017 to Mar 31, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Oct 24, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 47 pages | AA | ||||||||||
Change of details for Hermes Factory Outlets Gp Limited as a person with significant control on May 26, 2017 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Termination of appointment of Hermes Secretariat Limited as a secretary on May 15, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Paul Thomas Wray as a director on May 15, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Raymond Andrew Darroch as a director on May 15, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Ls Director Limited as a director on May 15, 2017 | 2 pages | AP02 | ||||||||||
Appointment of Louise Miller as a director on May 15, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Ls Company Secretaries Limited as a secretary on May 15, 2017 | 2 pages | AP04 | ||||||||||
Appointment of Land Securities Management Services Limited as a director on May 15, 2017 | 2 pages | AP02 | ||||||||||
Registered office address changed from C/O Hermes Administration Services Ltd Lloyds Chambers 1 Portsoken Street London E1 8HZ to 100 Victoria Street London SW1E 5JL on May 18, 2017 | 1 pages | AD01 | ||||||||||
Who are the officers of LS BRAINTREE AND CASTLEFORD GP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LS COMPANY SECRETARIES LIMITED | Secretary | Victoria Street SW1E 5JL London 100 United Kingdom |
| 159674790001 | ||||||||||
MILES, Elizabeth | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | Solicitor | 235498150001 | ||||||||
LAND SECURITIES MANAGEMENT SERVICES LIMITED | Director | Victoria Street SW1E 5JL London 100 United Kingdom |
| 74974580001 | ||||||||||
LS DIRECTOR LIMITED | Director | Victoria Street SW1E 5JL London 100 United Kingdom |
| 133814600001 | ||||||||||
HERMES SECRETARIAT LIMITED | Secretary | 1 Portsoken Street E1 8HZ London Lloyds Chambers United Kingdom |
| 93700910001 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
AGNEW, Julian Michael | Director | Cavendish Square W1A 2NF London 33 | England | British | Investment Manager | 151724030002 | ||||||||
DARROCH, Christopher Raymond Andrew | Director | Victoria Street SW1E 5JL London 100 England | Scotland | British | Chartered Surveyor | 81530460007 | ||||||||
DEWHIRST, Andrew David | Director | 59 Old Park View EN2 7EQ Enfield Middlesex | United Kingdom | British | Chartered Accountant | 29539910003 | ||||||||
EVANS, Alasdair David | Director | 8 Copsem Lane KT10 9EU Esher Treaton Mill Surrey | United Kingdom | British | Director | 130019430001 | ||||||||
MARTIN, Andrew John, Mr. | Director | Hazelryst Rystwood Road RH18 5LX Forest Row East Sussex | England | British | Chartered Surveyor | 3565840001 | ||||||||
MILLER, Louise | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | Chartered Secretary | 199935770001 | ||||||||
MOUSLEY, Emily Ann | Director | Flat C, 1 Cranley Gardens, Muswell Hill N10 3AA London | United Kingdom | British | Chartered Accountant | 155262770001 | ||||||||
TILL, Paul Richard | Director | Cavendish Square W1A 2NF London 33 United Kingdom | United Kingdom | British | Asset Manager | 69536070004 | ||||||||
WRAY, Paul Thomas | Director | 15 Coulters Close Grove Green ME14 5SU Maidstone Kent | United Kingdom | British | Chartered Surveyor | 154681480001 | ||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of LS BRAINTREE AND CASTLEFORD GP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Land Securities Spv's Limited | Nov 23, 2018 | Victoria Street SW1E 5JL London 100 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ls Outlets No 1 Gp Limited | Apr 06, 2016 | Victoria Street SW1E 5JL London 100 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does LS BRAINTREE AND CASTLEFORD GP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Security agreement | Created On Dec 20, 2004 Delivered On Dec 30, 2004 | Satisfied | Amount secured All monies due or to become due from the company to each finance party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The f/h land k/a land lying to the north west of charter way braintree t/no's EX632902 and EX603735 the f/h land k/a freeport retails village tomahawk trail castleford t/n WYK708788 and WYK710458 the l/h land k/a freeport village amounderness way fleetwood t/n LA845311 all buildings fixtures fixed plant and machinery its goodwill uncalled capital its book and other debts by way of a first floating charge all its assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over partnership interest | Created On Mar 12, 2004 Delivered On Mar 25, 2004 | Satisfied | Amount secured This document was updated against this company in error and should have gone against the record of hermes factory outlets gp limited 4996883 | |
Short particulars This document was updated against this company in error and should have gone against the record of hermes factory outlets gp limited 4996883. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed and floating security document | Created On Mar 12, 2004 Delivered On Mar 25, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the security trustee, as agent for the lenders or the security trustee and/or possfund custodian trustee limited (together "the lenders") under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Freeport village braintree braintree essex t/ns EX603735 and EX632902 freeport village fleetwood fleetwood lancashire t/n LA845311 freeport village castleford yorkshire t/ns WYK708788 and WYK710458. 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
| ||||
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