GYLE SHOPPING CENTRE GENERAL PARTNER LIMITED

GYLE SHOPPING CENTRE GENERAL PARTNER LIMITED

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

    Company NameGYLE SHOPPING CENTRE GENERAL PARTNER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05716360
    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 GYLE SHOPPING CENTRE GENERAL PARTNER LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is GYLE SHOPPING CENTRE GENERAL PARTNER LIMITED located?

    Registered Office Address
    35 Great St Helen's
    EC3A 6AP London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GYLE SHOPPING CENTRE GENERAL PARTNER LIMITED?

    Previous Company Names
    Company NameFromUntil
    LAWGRA (NO. 1225) LIMITEDFeb 21, 2006Feb 21, 2006

    What are the latest accounts for GYLE SHOPPING CENTRE GENERAL PARTNER LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for GYLE SHOPPING CENTRE GENERAL PARTNER 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

    Confirmation statement made on Apr 18, 2018 with no updates

    3 pagesCS01

    Appointment of Annick Agnes Bredero as a director on Apr 04, 2018

    2 pagesAP01

    Termination of appointment of Maurice Alexander Kalsbeek as a director on Apr 04, 2018

    1 pagesTM01

    Appointment of Miss Amy Nicole Lejune as a director on Dec 11, 2017

    2 pagesAP01

    Termination of appointment of Daniel Christopher Vijselaar as a director on Dec 11, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Apr 18, 2017 with updates

    4 pagesCS01

    Confirmation statement made on Mar 16, 2017 with updates

    5 pagesCS01

    Confirmation statement made on Feb 21, 2017 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Previous accounting period extended from Jun 30, 2016 to Dec 31, 2016

    1 pagesAA01

    Registration of charge 057163600005, created on Mar 01, 2017

    22 pagesMR01

    Registration of charge 057163600004, created on Feb 23, 2017

    52 pagesMR01

    Registration of charge 057163600003, created on Feb 23, 2017

    28 pagesMR01

    Appointment of Mr Gerardus Johannes Schipper as a director on Feb 23, 2017

    2 pagesAP01

    Appointment of Mr Raoul Rene Hofland as a director on Feb 23, 2017

    2 pagesAP01

    Appointment of Intertrust (Uk) Limited as a secretary on Feb 23, 2017

    2 pagesAP04

    Registered office address changed from C/O Teacher Stern Llp 37-41 Bedford Row London WC1R 4JH to 35 Great St Helen's London EC3A 6AP on Feb 28, 2017

    1 pagesAD01

    Appointment of Mr Maurice Alexander Kalsbeek as a director on Feb 23, 2017

    2 pagesAP01

    Appointment of Mr Daniel Christopher Vijselaar as a director on Feb 23, 2017

    2 pagesAP01

    Termination of appointment of Nicholas Emlyn Peter Reid as a director on Feb 23, 2017

    1 pagesTM01

    Appointment of Miss Melissa Gabrielle Bourgeois as a director on Feb 23, 2017

    2 pagesAP01

    Who are the officers of GYLE SHOPPING CENTRE GENERAL PARTNER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INTERTRUST (UK) LIMITED
    Great St. Helen's
    EC3A 6AP London
    35
    England
    Secretary
    Great St. Helen's
    EC3A 6AP London
    35
    England
    Identification TypeEuropean Economic Area
    Registration Number06307550
    188126550001
    BOURGEOIS, Melissa Gabrielle
    Great St. Helen's
    EC3A 6AP London
    35
    England
    Director
    Great St. Helen's
    EC3A 6AP London
    35
    England
    United KingdomBritish222397120001
    BREDERO, Annick Agnes
    Great St Helen's
    EC3A 6AP London
    35
    England
    Director
    Great St Helen's
    EC3A 6AP London
    35
    England
    United KingdomDutch244929000001
    HOFLAND, Raoul Rene
    Great St. Helen's
    EC3A 6AP London
    35
    England
    Director
    Great St. Helen's
    EC3A 6AP London
    35
    England
    NetherlandsDutch203934820001
    LEJUNE, Amy Nicole
    Great St Helen's
    EC3A 6AP London
    35
    England
    Director
    Great St Helen's
    EC3A 6AP London
    35
    England
    United KingdomAmerican216235620001
    SCHIPPER, Gerardus Johannes
    Great St. Helen's
    EC3A 6AP London
    35
    England
    Director
    Great St. Helen's
    EC3A 6AP London
    35
    England
    NetherlandsDutch172791800001
    CREIGHTON, David Andrew
    c/o Teacher Stern Llp
    Bedford Row
    WC1R 4JH London
    37-41
    England
    Secretary
    c/o Teacher Stern Llp
    Bedford Row
    WC1R 4JH London
    37-41
    England
    British83528100001
    SHERLOCK, Ian Montague
    73 Queens Avenue
    Meols
    CH47 0LT Wirral
    Merseyside
    Secretary
    73 Queens Avenue
    Meols
    CH47 0LT Wirral
    Merseyside
    British106839080001
    LAWGRAM SECRETARIES LIMITED
    More London Riverside
    SE1 2AU London
    4
    Nominee Secretary
    More London Riverside
    SE1 2AU London
    4
    900004760001
    BOYD, Francis Edward
    c/o Teacher Stern Llp
    Bedford Row
    WC1R 4JH London
    37-41
    England
    Director
    c/o Teacher Stern Llp
    Bedford Row
    WC1R 4JH London
    37-41
    England
    Northern IrelandNorthern Irish83528370002
    BURNETT, Graham Alan
    17 Church Street
    Colne Engaine
    CO6 2EX Colchester
    Essex
    Director
    17 Church Street
    Colne Engaine
    CO6 2EX Colchester
    Essex
    United KingdomBritish111805410001
    CREIGHTON, David Andrew
    Malone Park House
    Malone Park
    BT9 6NL Belfast
    Director
    Malone Park House
    Malone Park
    BT9 6NL Belfast
    Northern IrelandBritish83528100001
    HUNTER, Colin Stewart
    11 Longworth Road
    Egerton
    BL7 9TS Bolton
    Greater Manchester
    Director
    11 Longworth Road
    Egerton
    BL7 9TS Bolton
    Greater Manchester
    EnglandBritish53084060001
    KALSBEEK, Maurice Alexander
    Great St. Helen's
    EC3A 6AP London
    35
    England
    Director
    Great St. Helen's
    EC3A 6AP London
    35
    England
    United KingdomDutch199209280001
    REID, Nicholas Emlyn Peter
    c/o Teacher Stern Llp
    Bedford Row
    WC1R 4JH London
    37-41
    England
    Director
    c/o Teacher Stern Llp
    Bedford Row
    WC1R 4JH London
    37-41
    England
    Northern IrelandBritish75236310001
    SHERLOCK, Ian Montague
    73 Queens Avenue
    Meols
    CH47 0LT Wirral
    Merseyside
    Director
    73 Queens Avenue
    Meols
    CH47 0LT Wirral
    Merseyside
    United KingdomBritish106839080001
    VIJSELAAR, Daniel Christopher
    Great St. Helen's
    EC3A 6AP London
    35
    England
    Director
    Great St. Helen's
    EC3A 6AP London
    35
    England
    United KingdomDutch195333960001
    WALDEN, Robert Graham
    Mapletons
    Crawley End, Chrishall
    SG8 8QN Royston
    Hertfordshire
    Director
    Mapletons
    Crawley End, Chrishall
    SG8 8QN Royston
    Hertfordshire
    EnglandBritish65156020001
    WILLIAMS, Guy Rodney
    346 The Chase
    SS7 3DN Benfleet
    Essex
    Director
    346 The Chase
    SS7 3DN Benfleet
    Essex
    EnglandBritish100570560001
    WHALE ROCK DIRECTORS LIMITED
    More London Riverside
    SE1 2AU London
    4
    Nominee Director
    More London Riverside
    SE1 2AU London
    4
    900019450001

    Who are the persons with significant control of GYLE SHOPPING CENTRE GENERAL PARTNER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Great St. Helen's
    EC3A 6AP London
    35
    England
    Feb 23, 2017
    Great St. Helen's
    EC3A 6AP London
    35
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10563127
    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.

    What are the latest statements on persons with significant control for GYLE SHOPPING CENTRE GENERAL PARTNER LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 21, 2017Mar 16, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does GYLE SHOPPING CENTRE GENERAL PARTNER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 01, 2017
    Delivered On Mar 06, 2017
    Outstanding
    Brief description
    All and whole the land known as gyle shopping centre, south gyle broadway, edinburgh, EH12 9JY, the registered proprietor's interest in which land being registered in the land register of scotland under title number MID91568 together with free ish and entry to and from the said land by south gyle broadway.
    Chargor Acting as Bare Trustee: Yes
    Contains Negative Pledge: Yes
    Persons Entitled
    • Mount Street Mortgage Servicing Limited (As Common Security Agent)
    Transactions
    • Mar 06, 2017Registration of a charge (MR01)
    A registered charge
    Created On Feb 23, 2017
    Delivered On Mar 03, 2017
    Outstanding
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mount Street Mortgage Servicing Limited (As Security Trustee for Each of the Secured Parties (the "Common Security Agent"))
    Transactions
    • Mar 03, 2017Registration of a charge (MR01)
    A registered charge
    Created On Feb 23, 2017
    Delivered On Mar 02, 2017
    Outstanding
    Brief description
    None.
    Chargor Acting as Bare Trustee: Yes
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mount Street Mortgage Servicing Limited (As Common Security Agent)
    Transactions
    • Mar 02, 2017Registration of a charge (MR01)
    Debenture
    Created On Oct 05, 2006
    Delivered On Oct 24, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee the security trustee (whether for its own account or as trustee for the secured parties) or any of 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
    All assets and undertakings. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Oct 24, 2006Registration of a charge (395)
    • Feb 28, 2017Satisfaction of a charge (MR04)
    A standard security which was presented for registration in scotland on the 17/10/2006 and
    Created On Oct 05, 2006
    Delivered On Oct 20, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or any of 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
    Gyle shopping centre south gyle lying on or towards the north, northeast side of south gyle broadway edinburgh midlothian t/no MID91568 the parts privileges and pertinents fixtures and fittings. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Oct 20, 2006Registration of a charge (395)
    • Feb 28, 2017Satisfaction of a charge (MR04)

    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