280 BISHOPSGATE REVERSIONARY INTEREST LIMITED

280 BISHOPSGATE REVERSIONARY INTEREST LIMITED

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

    Company Name280 BISHOPSGATE REVERSIONARY INTEREST LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05233460
    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 280 BISHOPSGATE REVERSIONARY INTEREST LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is 280 BISHOPSGATE REVERSIONARY INTEREST LIMITED located?

    Registered Office Address
    Kpmg Llp Arlington Business Park
    Theale
    RG7 4SD Reading
    Undeliverable Registered Office AddressNo

    What were the previous names of 280 BISHOPSGATE REVERSIONARY INTEREST LIMITED?

    Previous Company Names
    Company NameFromUntil
    INKGRANGE LIMITEDSep 16, 2004Sep 16, 2004

    What are the latest accounts for 280 BISHOPSGATE REVERSIONARY INTEREST LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for 280 BISHOPSGATE REVERSIONARY INTEREST LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Sep 27, 2017 with no updates

    2 pagesCS01

    Termination of appointment of Philip Martin Noe as a secretary on Jan 23, 2017

    2 pagesTM02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Appoint as a dir of the company 23/01/2017
    RES13

    Appointment of Mr Declan Mckelvey as a director on Jan 23, 2017

    3 pagesAP01

    Registered office address changed from 115 Craven Park Road London N15 6BL to Kpmg Llp Arlington Business Park Theale Reading RG7 4SD on Jan 25, 2017

    2 pagesAD01

    Termination of appointment of Philip Martin Noe as a director on Jan 23, 2017

    2 pagesTM01

    Termination of appointment of Salomon Noe as a director on Jan 23, 2017

    2 pagesTM01

    Termination of appointment of Etelka Noe as a director on Jan 23, 2017

    2 pagesTM01

    Confirmation statement made on Sep 16, 2016 with updates

    25 pagesCS01

    Annual return made up to Sep 16, 2015 with full list of shareholders

    19 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2017

    Statement of capital on Jan 13, 2017

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Dec 31, 2015

    5 pagesAA

    Administrative restoration application

    3 pagesRT01

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    DISS40

    Annual return made up to Sep 16, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 29, 2015

    Statement of capital on Jan 29, 2015

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    6 pagesAA

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

    6 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Charles Lerner as a director

    1 pagesTM01

    Termination of appointment of Leopold Noe as a director

    2 pagesTM01

    Annual return made up to Sep 16, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 04, 2013

    Statement of capital on Dec 04, 2013

    • Capital: GBP 1
    SH01

    Who are the officers of 280 BISHOPSGATE REVERSIONARY INTEREST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCKELVEY, Declan
    Craven Park Road
    N15 6BL London
    115
    England
    Director
    Craven Park Road
    N15 6BL London
    115
    England
    EnglandIrish172282530001
    NOE, Philip Martin
    97 Bridge Lane
    NW11 0EE London
    Secretary
    97 Bridge Lane
    NW11 0EE London
    British156342420001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    SPV MANAGEMENT LIMITED
    Tower 42 Level 11 International
    Financial Centre 25 Old Broad Street
    EC2N 1HQ London
    Secretary
    Tower 42 Level 11 International
    Financial Centre 25 Old Broad Street
    EC2N 1HQ London
    24311810008
    BAKER, Robin Gregory
    Doddinghurst Road
    CM15 9EH Brentwood
    Essex
    Director
    Doddinghurst Road
    CM15 9EH Brentwood
    Essex
    United KingdomBritish35557610004
    LAYTON, Matthew Robert
    Nutwood House
    Wormley West End
    EN10 7QN Broxbourne
    Hertfordshire
    Director
    Nutwood House
    Wormley West End
    EN10 7QN Broxbourne
    Hertfordshire
    British98832270001
    LERNER, Charles
    115 Craven Park Road
    London
    N15 6BL
    Director
    115 Craven Park Road
    London
    N15 6BL
    EnglandBritish57772990001
    MASSON, Sunil
    154 Nether Street
    West Finchley
    N3 1PG London
    Director
    154 Nether Street
    West Finchley
    N3 1PG London
    United KingdomBritish76262480001
    NOE, Etelka
    4 Queensway
    NW4 2TN London
    Director
    4 Queensway
    NW4 2TN London
    United KingdomBritish4921440001
    NOE, Leopold
    5 Wigmore Street
    W1U 1PB London
    Director
    5 Wigmore Street
    W1U 1PB London
    EnglandBritish64965010001
    NOE, Philip Martin
    97 Bridge Lane
    NW11 0EE London
    Director
    97 Bridge Lane
    NW11 0EE London
    United KingdomBritish156342420001
    NOE, Salomon
    4 Queens Way
    NW4 2TN London
    Director
    4 Queens Way
    NW4 2TN London
    EnglandBritish75651290001
    PUDGE, David John
    20 Herondale Avenue
    SW18 3JL London
    Nominee Director
    20 Herondale Avenue
    SW18 3JL London
    British900028170001
    SPV MANAGEMENT LIMITED
    Tower 42 Level 11 International
    Financial Centre 25 Old Broad Street
    EC2N 1HQ London
    Director
    Tower 42 Level 11 International
    Financial Centre 25 Old Broad Street
    EC2N 1HQ London
    24311810008

    Who are the persons with significant control of 280 BISHOPSGATE REVERSIONARY INTEREST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Craven Park Road
    N15 6BL South Tottenham
    115
    United Kingdom
    Sep 01, 2016
    Craven Park Road
    N15 6BL South Tottenham
    115
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number03311387
    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 280 BISHOPSGATE REVERSIONARY INTEREST LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental deed (being supplemental to a deed of legal charge dated 21 july 1997)
    Created On Mar 15, 2005
    Delivered On Mar 23, 2005
    Outstanding
    Amount secured
    All monies due or to become due from landmaster properties LTD and brookwide limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    280 bishopsgate reversionary interest limited by way of fixed charge as to all of its rights title and interest to and under an undertaking agreement, all moneys from time to time deposited with the trustee, by way of floating charge the company's property,assets,rights and revenues whatsoever and wheresoever,present and future. See the mortgage charge document for full details.
    Persons Entitled
    • Norwich Union Mortgage Finance LTD
    Transactions
    • Mar 23, 2005Registration of a charge (395)

    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