VANCOUVER CENTRE (MANAGEMENT) LIMITED

VANCOUVER CENTRE (MANAGEMENT) LIMITED

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

    Company NameVANCOUVER CENTRE (MANAGEMENT) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05450857
    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 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 AddressNo

    What are the latest accounts for VANCOUVER CENTRE (MANAGEMENT) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for VANCOUVER CENTRE (MANAGEMENT) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on May 12, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on May 12, 2021 with no updates

    3 pagesCS01

    Change of details for Vancouver General Partner Limited as a person with significant control on Dec 14, 2020

    2 pagesPSC05

    Appointment of Mr Jonathan Agar as a director on Apr 19, 2022

    2 pagesAP01

    Termination of appointment of John Slater as a director on Apr 19, 2022

    1 pagesTM01

    Termination of appointment of William David Powell as a director on Apr 19, 2022

    1 pagesTM01

    Appointment of Mr James Bannister as a director on Apr 19, 2022

    2 pagesAP01

    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 pagesAD01

    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 pagesAD01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on May 12, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    7 pagesAA

    Change of details for Vancouver General Partner Limited as a person with significant control on Sep 30, 2019

    2 pagesPSC05

    Appointment of Mr William David Powell as a director on Sep 30, 2019

    2 pagesAP01

    Appointment of John Slater as a director on Sep 30, 2019

    2 pagesAP01

    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 pagesAD01

    Termination of appointment of Giles Horridge as a director on Sep 30, 2019

    1 pagesTM01

    Termination of appointment of Beau Barron as a director on Sep 30, 2019

    1 pagesTM01

    Termination of appointment of Jonathan Mintz as a secretary on Sep 30, 2019

    1 pagesTM02

    Who are the officers of VANCOUVER CENTRE (MANAGEMENT) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AGAR, Jonathan
    10 Port House
    Square Rigger Row
    SW11 3TY London
    C/O Waypoint Debt Advisory
    England
    Director
    10 Port House
    Square Rigger Row
    SW11 3TY London
    C/O Waypoint Debt Advisory
    England
    EnglandBritish196156090001
    BANNISTER, James
    10 Port House
    Square Rigger Row
    SW11 3TY London
    C/O Waypoint Debt Advisory
    England
    Director
    10 Port House
    Square Rigger Row
    SW11 3TY London
    C/O Waypoint Debt Advisory
    England
    EnglandBritish268611300001
    ALI ALI, Huda
    Flat 8 Albatra Residence
    Abdul Rahman Abu Hassan St
    Al Rabia
    Oman
    Secretary
    Flat 8 Albatra Residence
    Abdul Rahman Abu Hassan St
    Al Rabia
    Oman
    Iraqi113667290001
    CURTIS, Heather Anne
    Bruton Place
    W1J 6NE London
    24
    Uk
    Secretary
    Bruton Place
    W1J 6NE London
    24
    Uk
    British185327950001
    HIRST, Peter Graham
    The Coach House
    Outwood Lane Horsforth
    LS18 4HR Leeds
    West Yorkshire
    Secretary
    The Coach House
    Outwood Lane Horsforth
    LS18 4HR Leeds
    West Yorkshire
    British32603370002
    MINTZ, Jonathan
    24 Bruton Place
    W1J 6NE London
    C/O London & Associated Properties Plc
    Secretary
    24 Bruton Place
    W1J 6NE London
    C/O London & Associated Properties Plc
    255362010001
    MURDOCK, Ciaran
    38 Donaghaguy Road
    Burren
    BT34 3PR Warrenpoint
    County Down
    Northern Ireland
    Secretary
    38 Donaghaguy Road
    Burren
    BT34 3PR Warrenpoint
    County Down
    Northern Ireland
    Irish107959210004
    THAPAR, Anil Kumar
    24 Bruton Place
    W1J 6NE London
    C/O London & Associated Properties Plc
    Secretary
    24 Bruton Place
    W1J 6NE London
    C/O London & Associated Properties Plc
    193763380001
    BAHNAM, Samir
    3695 Kaneff Cres Ste903
    LSA 4B6 Mississauga
    Ontario
    Canada
    Director
    3695 Kaneff Cres Ste903
    LSA 4B6 Mississauga
    Ontario
    Canada
    Canadian113667410001
    BARRON, Beau
    10 Bressenden Place
    SW1E 5DH London
    Verde
    United Kingdom
    Director
    10 Bressenden Place
    SW1E 5DH London
    Verde
    United Kingdom
    United KingdomAmerican228532390001
    CADDICK, Paul
    Deer Park Grange
    Monk Fryston South Milford
    LS25 5ER Leeds
    West Yorkshire
    Director
    Deer Park Grange
    Monk Fryston South Milford
    LS25 5ER Leeds
    West Yorkshire
    United KingdomBritish2288420001
    HIRST, Peter Graham
    The Coach House
    Outwood Lane Horsforth
    LS18 4HR Leeds
    West Yorkshire
    Director
    The Coach House
    Outwood Lane Horsforth
    LS18 4HR Leeds
    West Yorkshire
    United KingdomBritish32603370002
    HORRIDGE, Giles
    Knightsbridge
    SW1X 7LY London
    27
    United Kingdom
    Director
    Knightsbridge
    SW1X 7LY London
    27
    United Kingdom
    EnglandBritish181987250001
    KELLY, Richard Patrick
    Huntly House
    107 Huntly Road
    BT32 3UR Banbridge
    County Down
    Director
    Huntly House
    107 Huntly Road
    BT32 3UR Banbridge
    County Down
    Northern IrelandIrish145090270002
    MURDOCK, Ciaran
    38 Donaghaguy Road
    Burren
    BT34 3PR Warrenpoint
    County Down
    Northern Ireland
    Director
    38 Donaghaguy Road
    Burren
    BT34 3PR Warrenpoint
    County Down
    Northern Ireland
    Northern IrelandIrish107959210004
    POWELL, William David
    10 Port House
    Square Rigger Row
    SW11 3TY London
    C/O Waypoint Debt Advisory
    England
    Director
    10 Port House
    Square Rigger Row
    SW11 3TY London
    C/O Waypoint Debt Advisory
    England
    United KingdomBritish141636150003
    RALPH, Katherine Margaret
    Knightsbridge
    SW1X 7LY London
    27
    United Kingdom
    Director
    Knightsbridge
    SW1X 7LY London
    27
    United Kingdom
    EnglandBritish119644500001
    SLATER, John
    10 Port House
    Square Rigger Row
    SW11 3TY London
    C/O Waypoint Debt Advisory
    England
    Director
    10 Port House
    Square Rigger Row
    SW11 3TY London
    C/O Waypoint Debt Advisory
    England
    EnglandBritish263006930001
    THORNEYCROFT, Callum Gerald
    24 Bruton Place
    W1J 6NE London
    C/O London & Associated Properties Plc
    Director
    24 Bruton Place
    W1J 6NE London
    C/O London & Associated Properties Plc
    United KingdomBritish193763890001
    WEATHERHEAD, Richard
    Aketon Close
    Haggs Road Follifoot
    HG3 1AZ Harrogate
    Director
    Aketon Close
    Haggs Road Follifoot
    HG3 1AZ Harrogate
    EnglandBritish37336810004

    Who are the persons with significant control of VANCOUVER CENTRE (MANAGEMENT) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Moorgate
    EC2R 6AY London
    25
    England
    Apr 06, 2016
    Moorgate
    EC2R 6AY London
    25
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05983626
    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 VANCOUVER CENTRE (MANAGEMENT) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Cbre Loan Services Limited as Security Trustee at Henrietta House, Henrietta Place, London W1G 0NB.
    Transactions
    • Dec 05, 2017Registration of a charge (MR01)
    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
    • Deutsche Bank Ag, London Branch as Common Security Trustee for Itself and Each of the Other Finance Parties
    Transactions
    • Dec 24, 2013Registration of a charge (MR01)
    • Dec 06, 2017Satisfaction of a charge (MR04)
    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
    • Bank of Scotland (Ireland) Limited as Agent and Trustee for Itself and for Each of the Othersecured Parties
    Transactions
    • Dec 15, 2006Registration of a charge (395)
    • Dec 27, 2013Satisfaction of a charge (MR04)

    Does VANCOUVER CENTRE (MANAGEMENT) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 21, 2013Administration started
    Dec 19, 2013Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Philip Stephen Bowers
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    Ian Colin Wormleighton
    Po Box 810
    66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810
    66 Shoe Lane
    EC4A 3WA London

    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