NORTHACRE CAPITAL (5) LIMITED

NORTHACRE CAPITAL (5) LIMITED

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

    Company NameNORTHACRE CAPITAL (5) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05659152
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for NORTHACRE CAPITAL (5) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for NORTHACRE CAPITAL (5) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Full accounts made up to Dec 31, 2019

    14 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Dec 20, 2019 with no updates

    3 pagesCS01

    Withdraw the company strike off application

    1 pagesDS02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2018

    13 pagesAA

    Confirmation statement made on Dec 20, 2018 with updates

    4 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

    12 pagesAA

    Confirmation statement made on Dec 20, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    12 pagesAA

    Confirmation statement made on Dec 20, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    13 pagesAA

    Annual return made up to Dec 20, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2015

    Statement of capital on Dec 23, 2015

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Annual return made up to Dec 20, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 22, 2014

    Statement of capital on Dec 22, 2014

    • Capital: GBP 100
    SH01

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

    1 pagesAA01

    Full accounts made up to Feb 28, 2014

    14 pagesAA

    Annual return made up to Dec 20, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 20, 2013

    Statement of capital on Dec 20, 2013

    • Capital: GBP 100
    SH01

    Termination of appointment of Nicholas Mansey as a director

    1 pagesTM01

    Appointment of Mr Niccolò Pio Barattieri Di San Pietro as a director

    2 pagesAP01

    Termination of appointment of Jassim Alseddiqi as a director

    1 pagesTM01

    Who are the officers of NORTHACRE CAPITAL (5) 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
    United Kingdom
    Director
    Albion Riverside
    8 Hester Road
    SW11 4AX London
    8
    United Kingdom
    United KingdomItalian181239970001
    KHERIBA, Mustafa Ghazi
    Albion Riverside
    8 Hester Road
    SW11 4AX London
    8
    United Kingdom
    Director
    Albion Riverside
    8 Hester Road
    SW11 4AX London
    8
    United Kingdom
    United Arab EmiratesCanadian177339400001
    MACRAE, Kenneth
    Albion Riverside
    8 Hester Road
    SW11 4AX London
    8
    United Kingdom
    Secretary
    Albion Riverside
    8 Hester Road
    SW11 4AX London
    8
    United Kingdom
    161923920001
    SANTILALE, Manish Kumar
    7 Ridge Lane
    WD17 4TQ Watford
    Hertfordshire
    Secretary
    7 Ridge Lane
    WD17 4TQ Watford
    Hertfordshire
    British124599480001
    C H REGISTRARS LIMITED
    35 Old Queen Street
    SW1H 9JD London
    Secretary
    35 Old Queen Street
    SW1H 9JD London
    39694450001
    ALSEDDIQI, Jassim Mohamed
    Albion Riverside
    8 Hester Road
    SW11 4AX London
    8
    United Kingdom
    Director
    Albion Riverside
    8 Hester Road
    SW11 4AX London
    8
    United Kingdom
    United Arab EmiratesUnited Arab Emirates177339250001
    HUNTER, John Robert Gordon, Mr.
    69 Wandsworth Common West Side
    SW18 2ED London
    Director
    69 Wandsworth Common West Side
    SW18 2ED London
    United KingdomBritish69406770007
    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 KingdomBritish161268390001
    MANSEY, Nicholas Alan William
    The School House
    Lyne Lane Lyne
    KT16 0AJ Chertsey
    Surrey
    Director
    The School House
    Lyne Lane Lyne
    KT16 0AJ Chertsey
    Surrey
    United KingdomBritish108353310001
    NILSSON, Klas Bengt
    34 Walpole Street
    SW3 4QS London
    Director
    34 Walpole Street
    SW3 4QS London
    United KingdomSwedish35603190001
    RICKMAN, Bryan Colin
    17 Brooker Street
    BN3 3YX Hove
    East Sussex
    Director
    17 Brooker Street
    BN3 3YX Hove
    East Sussex
    British87749060001
    SANTILALE, Manish Kumar
    7 Ridge Lane
    WD17 4TQ Watford
    Hertfordshire
    Director
    7 Ridge Lane
    WD17 4TQ Watford
    Hertfordshire
    EnglandBritish124599480001
    SETHI, Nishi
    3 Upsdell Avenue
    N13 6JP London
    Director
    3 Upsdell Avenue
    N13 6JP London
    EnglandBritish62629070001

    Who are the persons with significant control of NORTHACRE CAPITAL (5) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Northacre Limited
    8 Hester Road
    SW11 4AX London
    8 Albion Riverside
    Uk
    United Kingdom
    Apr 06, 2016
    8 Hester Road
    SW11 4AX London
    8 Albion Riverside
    Uk
    United Kingdom
    No
    Legal FormLimited
    Country RegisteredUnited Kingdom
    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 NORTHACRE CAPITAL (5) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Auster Real Estate Opportunities S.a R.L. (The "Security Trustee")
    Transactions
    • Jun 11, 2012Registration of a charge (MG01)
    • Jun 13, 2013Satisfaction of a charge (MR04)
    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
    • Deutsche Postbank Ag London Branch (The Agent)
    Transactions
    • Aug 04, 2006Registration of a charge (395)
    • Jan 24, 2012Statement of satisfaction of a charge in full or part (MG02)

    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