CHORD (ST PAUL'S SQUARE) LIMITED

CHORD (ST PAUL'S SQUARE) LIMITED

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

    Company NameCHORD (ST PAUL'S SQUARE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05111504
    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 CHORD (ST PAUL'S SQUARE) LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is CHORD (ST PAUL'S SQUARE) LIMITED located?

    Registered Office Address
    3rd Floor Temple Point
    1 Temple Row
    B2 5LG Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of CHORD (ST PAUL'S SQUARE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    EVER 2370 LIMITEDApr 26, 2004Apr 26, 2004

    What are the latest accounts for CHORD (ST PAUL'S SQUARE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for CHORD (ST PAUL'S 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 Jan 24, 2020

    21 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 24, 2019

    21 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 24, 2018

    21 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 24, 2017

    19 pages4.68

    Court order granting voluntary liquidator leave to resign

    17 pages4.35

    Appointment of a voluntary liquidator

    1 pages600

    Registered office address changed from Churchill House, 59 Lichfield Street Walsall WS4 2BX to 3rd Floor Temple Point 1 Temple Row Birmingham B2 5LG on Feb 04, 2016

    2 pagesAD01

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jan 25, 2016

    LRESEX

    Annual return made up to Apr 26, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 13, 2015

    Statement of capital on Jul 13, 2015

    • Capital: GBP 2
    SH01

    Registered office address changed from 40 Lichfield Street Walsall West Midlands WS1 1UU to Churchill House, 59 Lichfield Street Walsall WS4 2BX on Apr 28, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2014

    6 pagesAA

    Director's details changed for Geoffrey Allan Shuttleworth on Feb 17, 2015

    2 pagesCH01

    Satisfaction of charge 8 in part

    4 pagesMR04

    Satisfaction of charge 3 in part

    4 pagesMR04

    Satisfaction of charge 7 in full

    4 pagesMR04

    Full accounts made up to Dec 31, 2013

    15 pagesAA

    Registration of charge 051115040015, created on Aug 27, 2014

    34 pagesMR01

    Registration of charge 051115040016, created on Aug 27, 2014

    34 pagesMR01

    Annual return made up to Apr 26, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 16, 2014

    Statement of capital on May 16, 2014

    • Capital: GBP 2
    SH01

    Accounts for a small company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Apr 26, 2013 with full list of shareholders

    4 pagesAR01

    Who are the officers of CHORD (ST PAUL'S SQUARE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROSIER, Christopher Robert
    1 Temple Row
    B2 5LG Birmingham
    3rd Floor Temple Point
    Director
    1 Temple Row
    B2 5LG Birmingham
    3rd Floor Temple Point
    United KingdomBritishCompany Director56588780002
    SHUTTLEWORTH, Geoffrey Allan
    1 Temple Row
    B2 5LG Birmingham
    3rd Floor Temple Point
    Director
    1 Temple Row
    B2 5LG Birmingham
    3rd Floor Temple Point
    United KingdomBritishCompany Director91327820005
    ESSLEMONT, Deborah Susan
    The Granary
    Baads Mill
    EH55 8LG West Calder
    West Lothian
    Secretary
    The Granary
    Baads Mill
    EH55 8LG West Calder
    West Lothian
    British72983900006
    FERNANDES, Katherine Liza Antoinetta
    Lichfield Street
    WS1 1UU Walsall
    40
    West Midlands
    Secretary
    Lichfield Street
    WS1 1UU Walsall
    40
    West Midlands
    150948540001
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Nominee Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    900023530001
    CRONIN, Andrew John
    53 Springfield Crescent
    Walmley
    B76 2SS Sutton Coldfield
    West Midlands
    Director
    53 Springfield Crescent
    Walmley
    B76 2SS Sutton Coldfield
    West Midlands
    EnglandBritishDevelopment Coordinator100496200001
    ELLIOTT, Roderick Andrew
    85 Malbet Park
    EH16 6WB Edinburgh
    Director
    85 Malbet Park
    EH16 6WB Edinburgh
    ScotlandIrishBank Official77340290001
    FENNELL, Liam Hugh
    Lichfield Street
    WS1 1UU Walsall
    40
    West Midlands
    Director
    Lichfield Street
    WS1 1UU Walsall
    40
    West Midlands
    United KingdomBritishBank Official131381040001
    FLOCKHART, Peter William Burnett
    9 Shandon Road
    EH11 1QG Edinburgh
    Director
    9 Shandon Road
    EH11 1QG Edinburgh
    BritishBanker/Chartered Accountant109948950001
    MCINTYRE, Hazel Jane
    Cluny Gardens
    EH10 6BN Edinburgh
    38
    Director
    Cluny Gardens
    EH10 6BN Edinburgh
    38
    ScotlandBritishBank Official86240240004
    SANDERS, Stuart Currie
    25 Greenbank Loan
    EH10 5SJ Edinburgh
    Director
    25 Greenbank Loan
    EH10 5SJ Edinburgh
    ScotlandBritishBank Official77340230001
    STEWART, Anne Rutherford
    48 Gordon Road
    EH12 6LU Edinburgh
    Midlothian
    Director
    48 Gordon Road
    EH12 6LU Edinburgh
    Midlothian
    ScotlandBritishBank Official74451550001
    TURNBULL, Barbara Ida Mary
    Lichfield Street
    WS1 1UU Walsall
    40
    West Midlands
    Director
    Lichfield Street
    WS1 1UU Walsall
    40
    West Midlands
    ScotlandBritishBank Official55903310001
    EVERDIRECTOR LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Nominee Director
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    900023520001

    Does CHORD (ST PAUL'S SQUARE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 27, 2014
    Delivered On Sep 08, 2014
    Outstanding
    Brief description
    The leasehold property known as plots 234, 321, 326, 329, 338, 340, 349, 403, 407, 410, 416, 417, 428, 437, 507, 515, 521, 524 and penthouse 1, 40 st pauls square, birmingham B3 1FQ more particularly described in leases of each plot dated 27 august 2014 and made between (1) chord (st george) limited and (2) chord (st paul’s square) limited and the property known as commercial premises on part ground and first floor, st pauls square, birmingham more particularly described in a lease dated 27 august 2014 and made between (1) chord (st george) limited and (2) chord (st paul’s square) limited.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 08, 2014Registration of a charge (MR01)
    A registered charge
    Created On Aug 27, 2014
    Delivered On Sep 08, 2014
    Outstanding
    Brief description
    The leasehold property known as 11 car parking spaces at st paul place, st pauls square, birmingham more particularly described in the lease dated 27 august 2014 and made between (1) chord (st george) limited and (2) chord investments limited.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 08, 2014Registration of a charge (MR01)
    Charge of deposit
    Created On Jan 31, 2013
    Delivered On Feb 05, 2013
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All amounts now and in the future credited to account number 23356915 (sort code 16-00-02) with the bank.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 05, 2013Registration of a charge (MG01)
    Charge of deposit
    Created On Jan 31, 2013
    Delivered On Feb 05, 2013
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All amounts now and in the future credited to account number 23356893 (sort code 16-00-02) with the bank.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 05, 2013Registration of a charge (MG01)
    Charge of deposit
    Created On Jan 31, 2013
    Delivered On Feb 05, 2013
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All amounts now and in the future credited to account number 23356907 (sort code 16-00-02) with the bank.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 05, 2013Registration of a charge (MG01)
    Charge of deposit
    Created On Apr 13, 2011
    Delivered On Apr 15, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All amounts now or in the future credited to account number 10298968 sort code 16-13-18 with the bank.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 15, 2011Registration of a charge (MG01)
    Charge of deposit
    Created On Apr 13, 2011
    Delivered On Apr 15, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All amounts now or in the future credited to account number 10471201 sort code 16-13-18 with the bank.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 15, 2011Registration of a charge (MG01)
    Charge of deposit
    Created On Apr 13, 2011
    Delivered On Apr 15, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All amounts now or in the future credited to account number 10471198 sort code 16-13-18 with the bank.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 15, 2011Registration of a charge (MG01)
    Debenture
    Created On Dec 23, 2010
    Delivered On Dec 30, 2010
    Partially 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
    F/H land being land on the north and north west side of st pauls square birmingham t/no WM975244 and 84 caroline street birmingham t/no WM696410 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 30, 2010Registration of a charge (MG01)
    • Oct 28, 2014Satisfaction of a charge in part (MR04)
    Legal charge
    Created On Mar 30, 2007
    Delivered On Apr 04, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    84 caroline street birmingham west midlands t/n WM696410. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 04, 2007Registration of a charge (395)
    • Oct 28, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 05, 2005
    Delivered On Dec 07, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land at northwood street birmingham t/n WM244907. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 07, 2005Registration of a charge (395)
    Debenture
    Created On Sep 14, 2004
    Delivered On Sep 30, 2004
    Satisfied
    Amount secured
    All 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
    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
    • Chord Investments Limited
    Transactions
    • Sep 30, 2004Registration of a charge (395)
    • Nov 25, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Sep 07, 2004
    Delivered On Sep 16, 2004
    Satisfied
    Amount secured
    All 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
    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
    • Kuc Properties Limited
    Transactions
    • Sep 16, 2004Registration of a charge (395)
    • Nov 25, 2011Statement of satisfaction of a charge in full or part (MG02)
    Charge over mim building purchase agreement
    Created On Sep 03, 2004
    Delivered On Sep 16, 2004
    Outstanding
    Amount secured
    All 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
    Purchase agreement dated 30 july 2004 and all rights, titles, benefits, monies receivable, any property the subject of the purchase agreement. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 16, 2004Registration of a charge (395)
    Debenture
    Created On Sep 03, 2004
    Delivered On Sep 16, 2004
    Partially satisfied
    Amount secured
    £23,250,000 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
    Land t/n WM74652 (being land at james street, birmingham) and t/n WM995244 (being land at brook street, st paul's square, birmingham) and WM59698 (being land at caroline street, birmingham) (together the 'thomas walker building') and the land t/n WM244907 (being land at northwood street, birmingham) (the 'mim building'). 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 Royal Bank of Scotland PLC
    Transactions
    • Sep 16, 2004Registration of a charge (395)
    • Oct 28, 2014Satisfaction of a charge in part (MR04)

    Does CHORD (ST PAUL'S SQUARE) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 25, 2016Commencement of winding up
    Jun 30, 2021Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gareth Prince
    8th Floor Temple Point
    1 Temple Row
    B2 5LG Birmingham
    practitioner
    8th Floor Temple Point
    1 Temple Row
    B2 5LG Birmingham
    Nigel Price
    3rd Floor Temple Point 1 Temple Row
    B2 5LG Birmingham
    practitioner
    3rd Floor Temple Point 1 Temple Row
    B2 5LG Birmingham
    Mark Malone
    8th Floor Temple Point
    1 Temple Row
    B2 5LG Birmingham
    practitioner
    8th Floor Temple Point
    1 Temple Row
    B2 5LG Birmingham

    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