STUDENT HALL NOMINEES LIMITED

STUDENT HALL NOMINEES LIMITED

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

    Company NameSTUDENT HALL NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05867916
    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 STUDENT HALL NOMINEES LIMITED?

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

    Where is STUDENT HALL NOMINEES LIMITED located?

    Registered Office Address
    South Quay
    Temple Back
    BS1 6FL Bristol
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of STUDENT HALL NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PIMCO 2512 LIMITEDJul 05, 2006Jul 05, 2006

    What are the latest accounts for STUDENT HALL NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for STUDENT HALL NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Confirmation statement made on Jul 05, 2017 with updates

    5 pagesCS01

    Cessation of Sanne Trustee Services Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Notification of Sanne Group Plc as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Micro company accounts made up to Dec 31, 2016

    3 pagesAA

    Registered office address changed from The Core 40 st. Thomas Street Bristol Avon BS1 6JX to South Quay Temple Back Bristol BS1 6FL on Mar 24, 2017

    1 pagesAD01

    Termination of appointment of Nicholas Guy Richards as a director on Oct 27, 2016

    1 pagesTM01

    Appointment of Mr David Faulkner as a director on Oct 27, 2016

    2 pagesAP01

    Confirmation statement made on Jul 05, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Jul 05, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 30, 2015

    Statement of capital on Jul 30, 2015

    • Capital: GBP 1
    SH01

    Previous accounting period shortened from Mar 25, 2015 to Dec 31, 2014

    1 pagesAA01

    Registered office address changed from 33 Margaret Street London W1G 0JD to The Core 40 St. Thomas Street Bristol Avon BS1 6JX on Nov 17, 2014

    2 pagesAD01

    Appointment of Joseph Julian Lister as a director on Jul 07, 2014

    3 pagesAP01

    Appointment of Christopher Robert Szpojnarowicz as a director on Jul 07, 2014

    3 pagesAP01

    Appointment of Nicholas Guy Richards as a director on Jul 07, 2014

    3 pagesAP01

    Appointment of Christopher Robert Szpojnarowicz as a secretary on Jul 07, 2014

    3 pagesAP03

    Termination of appointment of Christine Lynn Cox as a secretary on Jul 08, 2014

    2 pagesTM02

    Termination of appointment of Patrick David Carr as a director on Jul 08, 2014

    2 pagesTM01

    Termination of appointment of George William Tindley as a director on Jul 08, 2014

    2 pagesTM01

    Annual return made up to Jul 05, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 23, 2014

    Statement of capital on Jul 23, 2014

    • Capital: GBP 1
    SH01

    Who are the officers of STUDENT HALL NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SZPOJNAROWICZ, Christopher Robert
    St Thomas Street
    BS1 6JX Bristol
    The Core 40
    United Kingdom
    Secretary
    St Thomas Street
    BS1 6JX Bristol
    The Core 40
    United Kingdom
    British175753180001
    FAULKNER, David
    Temple Back
    BS1 6FL Bristol
    South Quay
    United Kingdom
    Director
    Temple Back
    BS1 6FL Bristol
    South Quay
    United Kingdom
    United KingdomBritishDeputy Cfo219353910001
    LISTER, Joseph Julian
    St Thomas Street
    BS1 6JX Bristol
    The Core 40
    United Kingdom
    Director
    St Thomas Street
    BS1 6JX Bristol
    The Core 40
    United Kingdom
    United KingdomBritishDirector191399970001
    SZPOJNAROWICZ, Christopher Robert
    St Thomas Street
    BS1 6JX Bristol
    The Core 40
    United Kingdom
    Director
    St Thomas Street
    BS1 6JX Bristol
    The Core 40
    United Kingdom
    United KingdomBritishDirector175753180001
    CARPENTER, Joanne Frances
    152 Amelia Street
    SE17 3AS London
    Secretary
    152 Amelia Street
    SE17 3AS London
    British116292950001
    CHARMLEY, Kathryn
    Astonville Street
    SW18 5AL London
    10b
    United Kingdom
    Secretary
    Astonville Street
    SW18 5AL London
    10b
    United Kingdom
    British167299870001
    COX, Christine Lynn
    Margaret Street
    W1G 0JD London
    33
    United Kingdom
    Secretary
    Margaret Street
    W1G 0JD London
    33
    United Kingdom
    188994810001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    CARR, Patrick David
    Chalton
    PO8 0BG Horndean
    Southview Farmhouse
    Hampshire
    Director
    Chalton
    PO8 0BG Horndean
    Southview Farmhouse
    Hampshire
    United KingdomBritishDirector Fund Management117505590002
    HACKNEY, William George Stephen
    Sutherland Avenue
    Petts Wood
    BR5 1QX Orpington
    8
    Kent
    United Kingdom
    Director
    Sutherland Avenue
    Petts Wood
    BR5 1QX Orpington
    8
    Kent
    United Kingdom
    EnglandBritishDirector119808700001
    PUHAR, Alison Bronwen
    2 Jubilee Terrace
    Burlington Road
    SW6 4NT London
    Director
    2 Jubilee Terrace
    Burlington Road
    SW6 4NT London
    EnglandEnglishDirector52272950002
    RICHARDS, Nicholas Guy
    St Thomas Street
    BS1 6JX Bristol
    The Core 40
    United Kingdom
    Director
    St Thomas Street
    BS1 6JX Bristol
    The Core 40
    United Kingdom
    United KingdomBritishDirector191399830001
    TAYLOR, Steven Robert Callum
    58 Stock Road
    CM12 0BD Billericay
    Essex
    Director
    58 Stock Road
    CM12 0BD Billericay
    Essex
    United KingdomBritishDirector107766540001
    TINDLEY, George William
    Margaret Street
    W1G 0JD London
    33
    United Kingdom
    Director
    Margaret Street
    W1G 0JD London
    33
    United Kingdom
    EnglandBritishDirector36212820002
    PINSENT MASONS DIRECTOR LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Director
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76332110001

    Who are the persons with significant control of STUDENT HALL NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sanne Trustee Services Limited
    Castle Street
    JE4 5UT St Hellier
    13
    Jersey
    Jersey
    Apr 06, 2016
    Castle Street
    JE4 5UT St Hellier
    13
    Jersey
    Jersey
    Yes
    Legal FormLimited Company
    Legal AuthorityJersey
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, 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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Sanne Group Plc
    Castle Street
    JE4 5UT St Helier
    13
    Jersey
    Apr 06, 2016
    Castle Street
    JE4 5UT St Helier
    13
    Jersey
    No
    Legal FormCorporate
    Country RegisteredJersey
    Legal AuthorityJersey
    Place RegisteredJfsc Companies Registry
    Registration Number117625
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does STUDENT HALL NOMINEES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 12, 2006
    Delivered On Sep 22, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the borrower to the finance parties 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
    • Barclays Capital Mortgage Servicing Limited (The Security Agent)
    Transactions
    • Sep 22, 2006Registration of a charge (395)
    • Jul 14, 2014Satisfaction 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