NORTHACRE CAPITAL (5) LIMITED
Overview
| Company Name | NORTHACRE CAPITAL (5) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05659152 |
| 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 NORTHACRE CAPITAL (5) LIMITED?
- Development of building projects (41100) / Construction
- Buying and selling of own real estate (68100) / Real estate activities
Where is NORTHACRE CAPITAL (5) LIMITED located?
| Registered Office Address | 8 Albion Riverside 8 Hester Road SW11 4AX London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for NORTHACRE CAPITAL (5) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for NORTHACRE CAPITAL (5) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Full accounts made up to Dec 31, 2019 | 14 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Dec 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 13 pages | AA | ||||||||||
Confirmation statement made on Dec 20, 2018 with updates | 4 pages | CS01 | ||||||||||
Change of details for Northacre Plc as a person with significant control on Jul 13, 2018 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2017 | 12 pages | AA | ||||||||||
Confirmation statement made on Dec 20, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 12 pages | AA | ||||||||||
Confirmation statement made on Dec 20, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 13 pages | AA | ||||||||||
Annual return made up to Dec 20, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 14 pages | AA | ||||||||||
Annual return made up to Dec 20, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period shortened from Feb 28, 2015 to Dec 31, 2014 | 1 pages | AA01 | ||||||||||
Full accounts made up to Feb 28, 2014 | 14 pages | AA | ||||||||||
Annual return made up to Dec 20, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Nicholas Mansey as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Niccolò Pio Barattieri Di San Pietro as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Jassim Alseddiqi as a director | 1 pages | TM01 | ||||||||||
Who are the officers of NORTHACRE CAPITAL (5) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARATTIERI DI SAN PIETRO, Niccolò Pio | Director | Albion Riverside 8 Hester Road SW11 4AX London 8 United Kingdom | United Kingdom | Italian | 181239970001 | |||||
| KHERIBA, Mustafa Ghazi | Director | Albion Riverside 8 Hester Road SW11 4AX London 8 United Kingdom | United Arab Emirates | Canadian | 177339400001 | |||||
| MACRAE, Kenneth | Secretary | Albion Riverside 8 Hester Road SW11 4AX London 8 United Kingdom | 161923920001 | |||||||
| SANTILALE, Manish Kumar | Secretary | 7 Ridge Lane WD17 4TQ Watford Hertfordshire | British | 124599480001 | ||||||
| C H REGISTRARS LIMITED | Secretary | 35 Old Queen Street SW1H 9JD London | 39694450001 | |||||||
| ALSEDDIQI, Jassim Mohamed | Director | Albion Riverside 8 Hester Road SW11 4AX London 8 United Kingdom | United Arab Emirates | United Arab Emirates | 177339250001 | |||||
| HUNTER, John Robert Gordon, Mr. | Director | 69 Wandsworth Common West Side SW18 2ED London | United Kingdom | British | 69406770007 | |||||
| MACRAE, Kenneth | Director | Albion Riverside 8 Hester Road SW11 4AX London 8 United Kingdom | United Kingdom | British | 161268390001 | |||||
| MANSEY, Nicholas Alan William | Director | The School House Lyne Lane Lyne KT16 0AJ Chertsey Surrey | United Kingdom | British | 108353310001 | |||||
| NILSSON, Klas Bengt | Director | 34 Walpole Street SW3 4QS London | United Kingdom | Swedish | 35603190001 | |||||
| RICKMAN, Bryan Colin | Director | 17 Brooker Street BN3 3YX Hove East Sussex | British | 87749060001 | ||||||
| SANTILALE, Manish Kumar | Director | 7 Ridge Lane WD17 4TQ Watford Hertfordshire | England | British | 124599480001 | |||||
| SETHI, Nishi | Director | 3 Upsdell Avenue N13 6JP London | England | British | 62629070001 |
Who are the persons with significant control of NORTHACRE CAPITAL (5) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Northacre Limited | Apr 06, 2016 | 8 Hester Road SW11 4AX London 8 Albion Riverside Uk United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does NORTHACRE CAPITAL (5) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Security agreement | Created On May 30, 2012 Delivered On Jun 11, 2012 | Satisfied | Amount secured All monies due or to become due from any obligor to the finance parties on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Third party charge on shares | Created On Jul 21, 2006 Delivered On Aug 04, 2006 | Satisfied | Amount secured All monies due or to become due from the borrower and the chargors to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The interest in the investments meaning 95 'a' ordinary shares of £1.00 each in the issued share capital of the borrower of which the first chargor is the owner 5 'b' ordinary shares of £1.00 each in the issued share capital of the borrower of which the second chargor is the owner and all other stocks shares and other securities and all dividends. 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