VANCOUVER CENTRE (MANAGEMENT) LIMITED
Overview
| Company Name | VANCOUVER CENTRE (MANAGEMENT) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05450857 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of VANCOUVER CENTRE (MANAGEMENT) LIMITED?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is VANCOUVER CENTRE (MANAGEMENT) LIMITED located?
| Registered Office Address | C/O Waypoint Debt Advisory 10 Port House Square Rigger Row SW11 3TY London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for VANCOUVER CENTRE (MANAGEMENT) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for VANCOUVER CENTRE (MANAGEMENT) 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) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on May 12, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 12, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Vancouver General Partner Limited as a person with significant control on Dec 14, 2020 | 2 pages | PSC05 | ||
Appointment of Mr Jonathan Agar as a director on Apr 19, 2022 | 2 pages | AP01 | ||
Termination of appointment of John Slater as a director on Apr 19, 2022 | 1 pages | TM01 | ||
Termination of appointment of William David Powell as a director on Apr 19, 2022 | 1 pages | TM01 | ||
Appointment of Mr James Bannister as a director on Apr 19, 2022 | 2 pages | AP01 | ||
Registered office address changed from C/O Apam Ltd, 4th Floor, 84 Grosvenor Street London W1K 3JZ England to C/O Waypoint Debt Advisory 10 Port House Square Rigger Row London SW11 3TY on Apr 19, 2022 | 1 pages | AD01 | ||
Registered office address changed from C/O Apam Ltd 3-5 Barrett Street St Christopher's Place London W1U 1AY England to C/O Apam Ltd, 4th Floor, 84 Grosvenor Street London W1K 3JZ on Jun 15, 2021 | 1 pages | AD01 | ||
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 May 12, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||
Change of details for Vancouver General Partner Limited as a person with significant control on Sep 30, 2019 | 2 pages | PSC05 | ||
Appointment of Mr William David Powell as a director on Sep 30, 2019 | 2 pages | AP01 | ||
Appointment of John Slater as a director on Sep 30, 2019 | 2 pages | AP01 | ||
Registered office address changed from C/O London & Associated Properties Plc 24 Bruton Place London W1J 6NE to C/O Apam Ltd 3-5 Barrett Street St Christopher's Place London W1U 1AY on Oct 02, 2019 | 1 pages | AD01 | ||
Termination of appointment of Giles Horridge as a director on Sep 30, 2019 | 1 pages | TM01 | ||
Termination of appointment of Beau Barron as a director on Sep 30, 2019 | 1 pages | TM01 | ||
Termination of appointment of Jonathan Mintz as a secretary on Sep 30, 2019 | 1 pages | TM02 | ||
Who are the officers of VANCOUVER CENTRE (MANAGEMENT) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AGAR, Jonathan | Director | 10 Port House Square Rigger Row SW11 3TY London C/O Waypoint Debt Advisory England | England | British | 196156090001 | |||||
| BANNISTER, James | Director | 10 Port House Square Rigger Row SW11 3TY London C/O Waypoint Debt Advisory England | England | British | 268611300001 | |||||
| ALI ALI, Huda | Secretary | Flat 8 Albatra Residence Abdul Rahman Abu Hassan St Al Rabia Oman | Iraqi | 113667290001 | ||||||
| CURTIS, Heather Anne | Secretary | Bruton Place W1J 6NE London 24 Uk | British | 185327950001 | ||||||
| HIRST, Peter Graham | Secretary | The Coach House Outwood Lane Horsforth LS18 4HR Leeds West Yorkshire | British | 32603370002 | ||||||
| MINTZ, Jonathan | Secretary | 24 Bruton Place W1J 6NE London C/O London & Associated Properties Plc | 255362010001 | |||||||
| MURDOCK, Ciaran | Secretary | 38 Donaghaguy Road Burren BT34 3PR Warrenpoint County Down Northern Ireland | Irish | 107959210004 | ||||||
| THAPAR, Anil Kumar | Secretary | 24 Bruton Place W1J 6NE London C/O London & Associated Properties Plc | 193763380001 | |||||||
| BAHNAM, Samir | Director | 3695 Kaneff Cres Ste903 LSA 4B6 Mississauga Ontario Canada | Canadian | 113667410001 | ||||||
| BARRON, Beau | Director | 10 Bressenden Place SW1E 5DH London Verde United Kingdom | United Kingdom | American | 228532390001 | |||||
| CADDICK, Paul | Director | Deer Park Grange Monk Fryston South Milford LS25 5ER Leeds West Yorkshire | United Kingdom | British | 2288420001 | |||||
| HIRST, Peter Graham | Director | The Coach House Outwood Lane Horsforth LS18 4HR Leeds West Yorkshire | United Kingdom | British | 32603370002 | |||||
| HORRIDGE, Giles | Director | Knightsbridge SW1X 7LY London 27 United Kingdom | England | British | 181987250001 | |||||
| KELLY, Richard Patrick | Director | Huntly House 107 Huntly Road BT32 3UR Banbridge County Down | Northern Ireland | Irish | 145090270002 | |||||
| MURDOCK, Ciaran | Director | 38 Donaghaguy Road Burren BT34 3PR Warrenpoint County Down Northern Ireland | Northern Ireland | Irish | 107959210004 | |||||
| POWELL, William David | Director | 10 Port House Square Rigger Row SW11 3TY London C/O Waypoint Debt Advisory England | United Kingdom | British | 141636150003 | |||||
| RALPH, Katherine Margaret | Director | Knightsbridge SW1X 7LY London 27 United Kingdom | England | British | 119644500001 | |||||
| SLATER, John | Director | 10 Port House Square Rigger Row SW11 3TY London C/O Waypoint Debt Advisory England | England | British | 263006930001 | |||||
| THORNEYCROFT, Callum Gerald | Director | 24 Bruton Place W1J 6NE London C/O London & Associated Properties Plc | United Kingdom | British | 193763890001 | |||||
| WEATHERHEAD, Richard | Director | Aketon Close Haggs Road Follifoot HG3 1AZ Harrogate | England | British | 37336810004 |
Who are the persons with significant control of VANCOUVER CENTRE (MANAGEMENT) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vancouver General Partner Limited | Apr 06, 2016 | Moorgate EC2R 6AY London 25 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does VANCOUVER CENTRE (MANAGEMENT) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Dec 01, 2017 Delivered On Dec 05, 2017 | Outstanding | ||
Brief description Land, buildings and walkways at and around king's lynn, together known as the vancouver shopping centre (title numbers: NK234700, NK339389, NK338339, NK339391, NK338331, NK339392, NK338330, NK339393, NK338329, NK339394, NK318878); and land and public house located in loughborough, together known as the rushes shopping centre (title numbers: LT337087, LT294338, LT247143). For more details please refer to the instrument. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Dec 20, 2013 Delivered On Dec 24, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite debenture | Created On Nov 30, 2006 Delivered On Dec 15, 2006 | Satisfied | Amount secured All monies due or to become due from each charger or other obligor to the security trustee and the other secured parties or any of them on any account whatsoever 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
| ||||
Transactions
| ||||
Does VANCOUVER CENTRE (MANAGEMENT) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
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