LANCASTER GATE (HYDE PARK) LIMITED

LANCASTER GATE (HYDE PARK) LIMITED

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

    Company NameLANCASTER GATE (HYDE PARK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05646152
    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 LANCASTER GATE (HYDE PARK) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is LANCASTER GATE (HYDE PARK) LIMITED located?

    Registered Office Address
    Griffins Tavistock House South
    Tavistock Square
    WC1H 9LG London
    Undeliverable Registered Office AddressNo

    What were the previous names of LANCASTER GATE (HYDE PARK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEWINCCO 492 LIMITEDDec 06, 2005Dec 06, 2005

    What are the latest accounts for LANCASTER GATE (HYDE PARK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for LANCASTER GATE (HYDE PARK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final account prior to dissolution

    27 pagesWU15

    Appointment of a liquidator

    3 pagesWU04

    Registered office address changed from 8 Albion Riverside Hester Road London SW11 4AX to Griffins Tavistock House South Tavistock Square London WC1H 9LG on Jun 16, 2020

    2 pagesAD01

    Order of court to wind up

    2 pagesCOCOMP

    Confirmation statement made on Oct 31, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    11 pagesAA

    Confirmation statement made on Oct 31, 2018 with no updates

    3 pagesCS01

    Change of details for Northacre Plc as a person with significant control on Jul 13, 2018

    2 pagesPSC05

    Full accounts made up to Dec 31, 2017

    13 pagesAA

    Confirmation statement made on Oct 31, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    12 pagesAA

    Confirmation statement made on Oct 31, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    8 pagesAA

    Annual return made up to Oct 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 02, 2015

    Statement of capital on Nov 02, 2015

    • Capital: GBP 127
    SH01

    Full accounts made up to Dec 31, 2014

    9 pagesAA

    Annual return made up to Oct 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 31, 2014

    Statement of capital on Oct 31, 2014

    • Capital: GBP 127
    SH01

    Full accounts made up to Feb 28, 2014

    11 pagesAA

    Current accounting period shortened from Feb 28, 2015 to Dec 31, 2014

    1 pagesAA01

    Auditor's resignation

    1 pagesAUD

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Who are the officers of LANCASTER GATE (HYDE PARK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARATTIERI DI SAN PIETRO, Niccolò Pio
    Albion Riverside
    8 Hester Road
    SW11 4AX London
    8
    England
    Director
    Albion Riverside
    8 Hester Road
    SW11 4AX London
    8
    England
    United KingdomItalianCompany Director181239970001
    KHERIBA, Mustafa Ghazi
    Albion Riverside
    8 Hester Road
    SW11 4AX London
    8
    England
    Director
    Albion Riverside
    8 Hester Road
    SW11 4AX London
    8
    England
    United Arab EmiratesCanadianCompany Director177339400001
    EZEKIEL, Ivan Howard
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    Secretary
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    BritishDirector56155670004
    OLSWANG COSEC LIMITED
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    Secretary
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    83864780002
    CHERRY, Mark Christopher
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    Director
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    EnglandBritishDirector69114260002
    EZEKIEL, Ivan Howard
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    Director
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    EnglandBritishDirector56155670004
    GARNHAM, Timothy Claude
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    Director
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    EnglandBritishDirector66502160002
    HASAN, Salmaan
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    Director
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    United KingdomBritishDirector106868320001
    HUNTER, John Robert Gordon
    Flat 1 48 Old Church Street
    SW3 5BY London
    Director
    Flat 1 48 Old Church Street
    SW3 5BY London
    BritishProperty Developer69406770003
    MACRAE, Kenneth
    Albion Riverside
    8 Hester Road
    SW11 4AX London
    8
    United Kingdom
    Director
    Albion Riverside
    8 Hester Road
    SW11 4AX London
    8
    United Kingdom
    United KingdomBritishCompany Director161268390001
    SANTILALE, Manish Kumar
    7 Ridge Lane
    WD17 4TQ Watford
    Hertfordshire
    Director
    7 Ridge Lane
    WD17 4TQ Watford
    Hertfordshire
    EnglandBritishDirector124599480001
    OLSWANG DIRECTORS 1 LIMITED
    Seventh Floor
    90 High Holborn
    WC1V 6XX London
    Nominee Director
    Seventh Floor
    90 High Holborn
    WC1V 6XX London
    900026670001
    OLSWANG DIRECTORS 2 LIMITED
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    Nominee Director
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    900026650001

    Who are the persons with significant control of LANCASTER GATE (HYDE PARK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Northacre Limited
    8 Hester Road
    SW11 4AX London
    8 Albion Riverside
    England
    Apr 06, 2016
    8 Hester Road
    SW11 4AX London
    8 Albion Riverside
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number03442280
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does LANCASTER GATE (HYDE PARK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jul 30, 2009
    Delivered On Aug 05, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property k/a 34 leinster terrace london t/no NGL259806 fixed charge its interest in any income arising,the deposits,the rent,sale proceeds.
    Persons Entitled
    • Deutsche Postbank Ag,London Branch
    Transactions
    • Aug 05, 2009Registration of a charge (395)
    • Jan 24, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On May 21, 2009
    Delivered On May 23, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    32 leinster terrace london t/n NGL263658 fixed security right title and interest to the property fixed charge the deposits the rent sale proceeds see image for full details.
    Persons Entitled
    • Deutsche Postbank Ag as Agent and Security Trustee for the Beneficiaries
    Transactions
    • May 23, 2009Registration of a charge (395)
    • Jan 24, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On May 14, 2009
    Delivered On May 19, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property k/a 33 leinster terrace, london t/no LN193027. L/h property comprises the first floor flat of 33 leinster terrace, london t/no NGL846754. L/h property comprising the second floor flat of 33 leinster terrace, london t/no NGL846677. Interest in any income arising from the property, the deposits, the rent, sale proceeds and value added tax see image for full details.
    Persons Entitled
    • Deutsche Postbank Ag, London Branch as Agent and Security Trustee for the Beneficiaries (The Agent)
    Transactions
    • May 19, 2009Registration of a charge (395)
    • Jan 24, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Oct 06, 2008
    Delivered On Oct 09, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h property known as granada hotel 56/57 kensington gardens square london t/n LN121823, any income arising from the property, proceeds of any insurance, see image for full details.
    Persons Entitled
    • Deutsche Postbank Ag, London Branch as Agent and Security Trustee for the Beneficiaries
    Transactions
    • Oct 09, 2008Registration of a charge (395)
    • Jan 24, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Aug 03, 2006
    Delivered On Aug 09, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All that f/h property k/a the thistle lancaster gate 75-89 lancaster gate london t/n LN185048. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Postbank Ag, London Branch as Agent and Security Trustee for the Beneficiaries
    Transactions
    • Aug 09, 2006Registration of a charge (395)
    • Jan 24, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 21, 2006
    Delivered On Aug 04, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the beneficiaries 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
    • Deutsche Postbank Ag London Branch as Agent and Security Trustee for the Beneficiaries
    Transactions
    • Aug 04, 2006Registration of a charge (395)
    • Jan 24, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does LANCASTER GATE (HYDE PARK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 21, 2021Conclusion of winding up
    Dec 06, 2019Petition date
    Jan 22, 2020Commencement of winding up
    Nov 09, 2021Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Hunt
    Griffins
    Tavistock House South
    WC1H 9LG Tavistock Square
    London
    practitioner
    Griffins
    Tavistock House South
    WC1H 9LG Tavistock Square
    London
    The Official Receiver Or London
    16th Floor 1 Westfield Avenue
    Stratford
    E20 1HZ London
    practitioner
    16th Floor 1 Westfield Avenue
    Stratford
    E20 1HZ 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