280 BISHOPSGATE REVERSIONARY INTEREST LIMITED
Overview
| Company Name | 280 BISHOPSGATE REVERSIONARY INTEREST LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05233460 |
| 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 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 Address | No |
What were the previous names of 280 BISHOPSGATE REVERSIONARY INTEREST LIMITED?
| Company Name | From | Until |
|---|---|---|
| INKGRANGE LIMITED | Sep 16, 2004 | Sep 16, 2004 |
What are the latest accounts for 280 BISHOPSGATE REVERSIONARY INTEREST LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for 280 BISHOPSGATE REVERSIONARY INTEREST LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Sep 27, 2017 with no updates | 2 pages | CS01 | ||||||||||
Termination of appointment of Philip Martin Noe as a secretary on Jan 23, 2017 | 2 pages | TM02 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Declan Mckelvey as a director on Jan 23, 2017 | 3 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Philip Martin Noe as a director on Jan 23, 2017 | 2 pages | TM01 | ||||||||||
Termination of appointment of Salomon Noe as a director on Jan 23, 2017 | 2 pages | TM01 | ||||||||||
Termination of appointment of Etelka Noe as a director on Jan 23, 2017 | 2 pages | TM01 | ||||||||||
Confirmation statement made on Sep 16, 2016 with updates | 25 pages | CS01 | ||||||||||
Annual return made up to Sep 16, 2015 with full list of shareholders | 19 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Administrative restoration application | 3 pages | RT01 | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | DISS40 | |||||||||||
Annual return made up to Sep 16, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Charles Lerner as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Leopold Noe as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Sep 16, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of 280 BISHOPSGATE REVERSIONARY INTEREST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCKELVEY, Declan | Director | Craven Park Road N15 6BL London 115 England | England | Irish | 172282530001 | |||||
| NOE, Philip Martin | Secretary | 97 Bridge Lane NW11 0EE London | British | 156342420001 | ||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
| SPV MANAGEMENT LIMITED | Secretary | Tower 42 Level 11 International Financial Centre 25 Old Broad Street EC2N 1HQ London | 24311810008 | |||||||
| BAKER, Robin Gregory | Director | Doddinghurst Road CM15 9EH Brentwood Essex | United Kingdom | British | 35557610004 | |||||
| LAYTON, Matthew Robert | Director | Nutwood House Wormley West End EN10 7QN Broxbourne Hertfordshire | British | 98832270001 | ||||||
| LERNER, Charles | Director | 115 Craven Park Road London N15 6BL | England | British | 57772990001 | |||||
| MASSON, Sunil | Director | 154 Nether Street West Finchley N3 1PG London | United Kingdom | British | 76262480001 | |||||
| NOE, Etelka | Director | 4 Queensway NW4 2TN London | United Kingdom | British | 4921440001 | |||||
| NOE, Leopold | Director | 5 Wigmore Street W1U 1PB London | England | British | 64965010001 | |||||
| NOE, Philip Martin | Director | 97 Bridge Lane NW11 0EE London | United Kingdom | British | 156342420001 | |||||
| NOE, Salomon | Director | 4 Queens Way NW4 2TN London | England | British | 75651290001 | |||||
| PUDGE, David John | Nominee Director | 20 Herondale Avenue SW18 3JL London | British | 900028170001 | ||||||
| SPV MANAGEMENT LIMITED | 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?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Landmaster Properties Limited | Sep 01, 2016 | Craven Park Road N15 6BL South Tottenham 115 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does 280 BISHOPSGATE REVERSIONARY INTEREST LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
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