EAST POINT NOMINEES LIMITED

EAST POINT NOMINEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameEAST POINT NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05901302
    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 EAST POINT NOMINEES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is EAST POINT NOMINEES LIMITED located?

    Registered Office Address
    4th Floor
    7-10 Chandos Street
    W1G 9DQ London
    Undeliverable Registered Office AddressNo

    What were the previous names of EAST POINT NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PAVF SECOND NOMINEES 6 LIMITEDAug 09, 2006Aug 09, 2006

    What are the latest accounts for EAST POINT NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2014

    What are the latest filings for EAST POINT NOMINEES 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

    Termination of appointment of James Jonathan Good as a director on Jul 10, 2013

    1 pagesTM01

    Satisfaction of charge 059013020015 in full

    4 pagesMR04

    Annual return made up to Aug 09, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 21, 2015

    Statement of capital on Aug 21, 2015

    • Capital: GBP 1
    SH01

    Registration of charge 059013020015, created on Jun 04, 2015

    21 pagesMR01
    Annotations
    DateAnnotation
    Jul 03, 2015Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

    Accounts for a small company made up to Aug 31, 2014

    5 pagesAA

    Appointment of Mr Rupert Charles Thomas Sheldon as a director on Jun 01, 2015

    2 pagesAP01

    Annual return made up to Aug 09, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 26, 2014

    Statement of capital on Sep 26, 2014

    • Capital: GBP 1
    SH01

    Accounts for a small company made up to Aug 31, 2013

    8 pagesAA

    Annual return made up to Aug 09, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 27, 2013

    Statement of capital on Sep 27, 2013

    • Capital: GBP 1
    SH01

    Appointment of Mr James Jonathan Good as a director

    2 pagesAP01

    Appointment of Mr James Jonathan Good as a director

    2 pagesAP01

    Registered office address changed from * 7-10 Chandos Street London W1G 9DQ United Kingdom* on May 21, 2013

    1 pagesAD01

    Registration of charge 059013020014

    14 pagesMR01
    Annotations
    DateAnnotation
    Apr 29, 2013This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

    Accounts for a small company made up to Aug 31, 2012

    5 pagesAA

    Annual return made up to Aug 09, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a small company made up to Aug 31, 2011

    5 pagesAA

    Termination of appointment of Rupert Sheldon as a secretary

    1 pagesTM02

    Termination of appointment of Rupert Sheldon as a director

    1 pagesTM01

    Termination of appointment of Alexander Price as a director

    1 pagesTM01

    Registered office address changed from * Time & Life Building 1 Bruton Street London W1J 6TL* on Sep 30, 2011

    1 pagesAD01

    Certificate of change of name

    Company name changed pavf second nominees 6 LIMITED\certificate issued on 27/09/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 27, 2011

    Change company name resolution on Sep 27, 2011

    RES15
    change-of-nameSep 27, 2011

    Change of name by resolution

    NM01

    Annual return made up to Aug 09, 2011 with full list of shareholders

    7 pagesAR01

    Who are the officers of EAST POINT NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DIGBY-BELL, Christopher Harvey
    Hurst Mill Cottage
    Ram Lane
    TN25 4LT Ashford
    Kent
    Director
    Hurst Mill Cottage
    Ram Lane
    TN25 4LT Ashford
    Kent
    EnglandBritish75286240029
    GOOD, James Jonathan
    Bruton Street
    W1J 6TL Mayfair
    Time & Life Building 1
    London
    United Kingdom
    Director
    Bruton Street
    W1J 6TL Mayfair
    Time & Life Building 1
    London
    United Kingdom
    United KingdomBritish99624020002
    PALMER, Raymond John Stewart, Mr.
    3 Palace Gardens Terrace
    W8 4SA London
    Director
    3 Palace Gardens Terrace
    W8 4SA London
    United KingdomBritish75286170005
    SHELDON, Rupert Charles Thomas
    1 Bruton Street 6th Floor
    W1J 6TL London
    Time & Life Building
    United Kingdom
    Director
    1 Bruton Street 6th Floor
    W1J 6TL London
    Time & Life Building
    United Kingdom
    United KingdomBritish110093600003
    SHELDON, Rupert Charles Thomas
    Grandison Road
    SW11 6LN London
    104
    Secretary
    Grandison Road
    SW11 6LN London
    104
    British110093600002
    GOOD, James Jonathan
    Bruton Street
    W1J 6TL Mayfair
    Time & Life Building 1
    London
    United Kingdom
    Director
    Bruton Street
    W1J 6TL Mayfair
    Time & Life Building 1
    London
    United Kingdom
    United KingdomBritish99624020002
    PRICE, Alexander David William
    52a Wimbledon Park Road
    SW18 5SH London
    Director
    52a Wimbledon Park Road
    SW18 5SH London
    United KingdomBritish76405270003
    SHELDON, Rupert Charles Thomas
    Grandison Road
    SW11 6LN London
    104
    Director
    Grandison Road
    SW11 6LN London
    104
    United KingdomBritish110093600003

    Does EAST POINT NOMINEES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 04, 2015
    Delivered On Jun 25, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aew UK Reit PLC
    Transactions
    • Jun 25, 2015Registration of a charge (MR01)
    • Dec 09, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 09, 2013
    Delivered On Apr 29, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Chargor Acting as Bare Trustee: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 29, 2013Registration of a charge (MR01)
    Amendment agreement(legal charge)
    Created On Dec 20, 2006
    Delivered On Dec 23, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the trustee to the chargee for themselves and in their capacity as trustees and for the beneficiaries of any kind on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All that f/h land on the south side of sandy lane west littlemore t/n ON83713 all fixtures and fittings, plant machinery, furniture furnishings, goodwill. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 23, 2006Registration of a charge (395)
    Amendment agreement(debenture)
    Created On Dec 20, 2006
    Delivered On Dec 23, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the trustee to the chargee for itself and in its capacity as trustees and for the beneficiaries of any kind 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.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 23, 2006Registration of a charge (395)
    Amendment agreement(charge of deposit)
    Created On Dec 20, 2006
    Delivered On Dec 23, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the depositor to the chargee for themselves and in their capacity as trustees and for the beneficiaries of any kind on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All deposits credited to account number 11271505,. see the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 23, 2006Registration of a charge (395)
    Amendment agreement(legal charge)
    Created On Dec 20, 2006
    Delivered On Dec 23, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the trustee to the chargee for themselves and in their capacity as trustees and for the beneficiaries of any kind on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All that f/h land on the south side of sandy lane west littlemore (also known as) meridien house oxford technology centre peters way sandy lane west oxford t/n ON119934 all fixtures and fittings, plant machinery, furniture furnishings, goodwill,. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 23, 2006Registration of a charge (395)
    Amendment agreement(legal charge)
    Created On Dec 20, 2006
    Delivered On Dec 23, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the trustee to the chargee for themselves and in their capacity as trustees and for the beneficiaries of any kind on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All that f/h land being sandford gate sandylane west littlemore oxford t/n ON168644, all fixtures and fittings, plant machinery, furniture furnishings, goodwill,. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 23, 2006Registration of a charge (395)
    Amendment agreement(legal charge)
    Created On Dec 20, 2006
    Delivered On Dec 23, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the trustee to the chargee for themselves and in their capacity as trustees and for the beneficiaries of any kind on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All that f/h land being orion house oxford technology centre peter's way sandy lane west oxford t/n ON122460, all fixtures and fittings, plant machinery, furniture furnishings, goodwill,. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 23, 2006Registration of a charge (395)
    Legal charge
    Created On Dec 20, 2006
    Delivered On Dec 22, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the trustee to the chargee for themselves and in their capacity as trustees and for the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land and buildings on the south side of eastern by-pass road, littlemore (also k/a heritage gate, sandy lane west, oxford) t/no ON43833, by way of fixed charge all plant, machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 22, 2006Registration of a charge (395)
    Charge of deposit
    Created On Nov 10, 2006
    Delivered On Nov 23, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company and frontier estates (oxford) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Assigns the deposit. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 23, 2006Registration of a charge (395)
    Legal charge
    Created On Nov 10, 2006
    Delivered On Nov 23, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company and frontier estates (oxford) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land on the south side of sandy lane west littlemore (also k/a meridian house oxford technology centre peter's way sandy lane west oxford t/no ON119934. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 23, 2006Registration of a charge (395)
    Legal charge
    Created On Sep 26, 2006
    Delivered On Oct 04, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the trustee to the chargee for itself and in its capacity as trustees and for the beneficiaries of any kind on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All that f/h land being sandford gate sandy lane west littlemore oxford t/n ON168644. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 04, 2006Registration of a charge (395)
    Legal charge
    Created On Sep 26, 2006
    Delivered On Oct 04, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the trustee to the chargee for itself and in its capacity as trustees and for the beneficiaries of any kind on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All that f/h land being beaumont house oxford technology centre sandy lane t/n ON83713. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 04, 2006Registration of a charge (395)
    Legal charge
    Created On Sep 26, 2006
    Delivered On Oct 04, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the trustee to the chargee for itself and in its capacity as trustees and for the beneficiaries of any kind on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All that f/h land being orion house oxford technology centre peter's way sandy lane west oxford t/n ON122460. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 04, 2006Registration of a charge (395)
    Debenture
    Created On Sep 25, 2006
    Delivered On Oct 04, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the trustee to the chargee for itself and in its capacity as trustees and for the beneficiaries of any kind on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Beaumont house oxford technology centre sandy lane t/n ON132384, land and building on the south side of sandy lane west littlemore t/n ON83713, orion house oxford technology centre peters way sandy lane west oxford t/n ON122460, sandford gate sandy lane west littemore oxford, t/n ON168644,. 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 04, 2006Registration of a charge (395)

    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