DOMAIN QUEENS ROAD NOMINEE LIMITED

DOMAIN QUEENS ROAD NOMINEE LIMITED

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

    Company NameDOMAIN QUEENS ROAD NOMINEE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05931976
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of DOMAIN QUEENS ROAD NOMINEE LIMITED?

    • Development of building projects (41100) / Construction

    Where is DOMAIN QUEENS ROAD NOMINEE LIMITED located?

    Registered Office Address
    c/o HUDSON ADVISORS UK LIMITED
    17 Dominion Street
    EC2M 2EF London
    Undeliverable Registered Office AddressNo

    What were the previous names of DOMAIN QUEENS ROAD NOMINEE LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRECIS (2627) LIMITEDSep 12, 2006Sep 12, 2006

    What are the latest accounts for DOMAIN QUEENS ROAD NOMINEE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for DOMAIN QUEENS ROAD NOMINEE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 25, 2019

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    6 pagesLIQ01

    Second filing for the termination of Mr Vincent Frederic Marc Vernier as a secretary

    5 pagesRP04TM02

    Statement of capital following an allotment of shares on Sep 27, 2019

    • Capital: GBP 3
    3 pagesSH01

    Appointment of Mr Timothy Selwyn Jones as a director on Sep 26, 2019

    2 pagesAP01

    Confirmation statement made on Sep 12, 2019 with updates

    4 pagesCS01

    Termination of appointment of Vincent Frederic Marc Vernier as a director on Jul 08, 2019

    1 pagesTM01

    Termination of appointment of Vincent Vernier as a secretary on Jun 08, 2019

    2 pagesTM02
    Annotations
    DateAnnotation
    Oct 16, 2019Clarification A second filed TM02 was registered on 16/10/2019

    Satisfaction of charge 2 in full

    2 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Termination of appointment of Robert John Calnan as a director on Dec 19, 2018

    1 pagesTM01

    Appointment of Mr Dean Minter as a director on Dec 19, 2018

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2017

    9 pagesAA

    Confirmation statement made on Sep 12, 2018 with updates

    4 pagesCS01

    Satisfaction of charge 059319760004 in full

    4 pagesMR04

    Satisfaction of charge 059319760003 in full

    4 pagesMR04

    Director's details changed for Mr Vincent Vernier on Nov 13, 2017

    2 pagesCH01

    Termination of appointment of Neal Morar as a director on Oct 03, 2017

    1 pagesTM01

    Termination of appointment of Neal Morar as a secretary on Oct 03, 2017

    1 pagesTM02

    Appointment of Mr Vincent Vernier as a secretary on Oct 04, 2017

    2 pagesAP03

    Appointment of Mr Vincent Vernier as a director on Oct 04, 2017

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2016

    9 pagesAA

    Who are the officers of DOMAIN QUEENS ROAD NOMINEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Timothy Selwyn
    c/o Hudson Advisors Uk Limited
    Dominion Street
    EC2M 2EF London
    17
    Director
    c/o Hudson Advisors Uk Limited
    Dominion Street
    EC2M 2EF London
    17
    United KingdomBritishAsset Manager226437520001
    MINTER, Dean
    Dominion Street
    EC2M 2EF London
    17
    England
    Director
    Dominion Street
    EC2M 2EF London
    17
    England
    United KingdomBritishAsset Manager253625340001
    MORAR, Neal
    c/o Hudson Advisors Uk Limited
    Dominion Street
    EC2M 2EF London
    17
    England
    Secretary
    c/o Hudson Advisors Uk Limited
    Dominion Street
    EC2M 2EF London
    17
    England
    197390040001
    SANDERSON, Timothy Robin Llewelyn
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    Secretary
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    British69033180003
    VERNIER, Vincent
    c/o Hudson Advisors Uk Limited
    Dominion Street
    EC2M 2EF London
    17
    Secretary
    c/o Hudson Advisors Uk Limited
    Dominion Street
    EC2M 2EF London
    17
    239100750001
    OFFICE ORGANIZATION & SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Secretary
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    2519400001
    CADE, Charles Edward
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    Director
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    EnglandBritishCompany Director64655240003
    CALNAN, Robert John
    c/o Hudson Advisors Uk Limited
    Dominion Street
    EC2M 2EF London
    17
    England
    Director
    c/o Hudson Advisors Uk Limited
    Dominion Street
    EC2M 2EF London
    17
    England
    United KingdomBritishReal Estate Frics197408030001
    EDWARDS, Nicholas William John
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    Director
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    United KingdomBritishCompany Director176213580001
    FERGUSON DAVIE, Charles John
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    Director
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    United KingdomBritishCompany Director166060550001
    GILBARD, Marc Edward Charles
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    Director
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    United KingdomBritishCompany Director29232300002
    MORAR, Neal
    c/o Hudson Advisors Uk Limited
    Dominion Street
    EC2M 2EF London
    17
    England
    Director
    c/o Hudson Advisors Uk Limited
    Dominion Street
    EC2M 2EF London
    17
    England
    EnglandBritishFinance Director173110500001
    SIDWELL, Graham Robert
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    Director
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    United KingdomBritishCompany Director72844280004
    STANLEY, Graham Bryan
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    Director
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    United KingdomBritishCompany Director46112880007
    VERNIER, Vincent Frederic Marc
    c/o Hudson Advisors Uk Limited
    Dominion Street
    EC2M 2EF London
    17
    Director
    c/o Hudson Advisors Uk Limited
    Dominion Street
    EC2M 2EF London
    17
    United KingdomFrenchDirector Portfolio Management185884890003
    PEREGRINE SECRETARIAL SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Director
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    77973430001

    What are the latest statements on persons with significant control for DOMAIN QUEENS ROAD NOMINEE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 12, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does DOMAIN QUEENS ROAD NOMINEE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 06, 2015
    Delivered On Mar 18, 2015
    Satisfied
    Brief description
    Flats 1 to 70, queens road student village, queens road, winchester t/no HP682667.
    Chargor Acting as Bare Trustee: Yes
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wells Fargo Bank, N.A., London Branch (As Trustee for Each of the Secured Parties) (the "Security Agent")
    Transactions
    • Mar 18, 2015Registration of a charge (MR01)
    • Jun 21, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 06, 2015
    Delivered On Feb 20, 2015
    Satisfied
    Brief description
    Flats 1 to 70 queens road student village queens road winchester title no HP682667 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
    Chargor Acting as Bare Trustee: Yes
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wells Fargo Bank, N.A., London Branch (As Trustee for Each of the Secured Parties)(the Security Agent")
    Transactions
    • Feb 20, 2015Registration of a charge (MR01)
    • Jun 21, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 11, 2011
    Delivered On Mar 22, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the chargors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land k/a domain winchester (including colebrook house and parchment house) queens road winchester t/n's HP682667 and HP697257 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
    • Barclays Bank PLC (The Security Agent)
    Transactions
    • Mar 22, 2011Registration of a charge (MG01)
    • Aug 22, 2019Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Jan 12, 2009
    Delivered On Jan 14, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company and each other company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Bank of Scotland PLC
    Transactions
    • Jan 14, 2009Registration of a charge (395)
    • Aug 22, 2019Satisfaction of a charge (MR04)

    Does DOMAIN QUEENS ROAD NOMINEE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 25, 2019Commencement of winding up
    Sep 02, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emma Cray
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    Steven Sherry
    Pwc Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pwc Llp, 7 More London Riverside
    SE1 2RT London

    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