CURZON NOMINEES II LIMITED

CURZON NOMINEES II LIMITED

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

    Company NameCURZON NOMINEES II LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05934875
    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 CURZON NOMINEES II LIMITED?

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

    Where is CURZON NOMINEES II LIMITED located?

    Registered Office Address
    17 C/O Hudson Advisors Uk Limited
    17 Dominion Street
    EC2M 2EF London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CURZON NOMINEES II LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRECIS (2637) LIMITEDSep 14, 2006Sep 14, 2006

    What are the latest accounts for CURZON NOMINEES II LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for CURZON NOMINEES II LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 12, 2020

    7 pagesLIQ03

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 13, 2019

    LRESSP

    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 Jul 08, 2019

    1 pagesTM02

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Satisfaction of charge 9 in full

    1 pagesMR04

    Satisfaction of charge 11 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 13 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    2 pagesMR04

    Satisfaction of charge 16 in full

    1 pagesMR04

    Statement of capital following an allotment of shares on Mar 22, 2019

    • Capital: GBP 2.02
    4 pagesSH01

    Sub-division of shares on Mar 22, 2019

    6 pagesSH02

    Termination of appointment of Rob Edward Gray as a director on Nov 12, 2018

    1 pagesTM01

    Appointment of Mr Vincent Vernier as a director on Sep 19, 2018

    2 pagesAP01

    Appointment of Mr. Vincent Vernier as a secretary on Sep 19, 2018

    2 pagesAP03

    Termination of appointment of Michael Gallagher as a secretary on Sep 19, 2018

    1 pagesTM02

    Confirmation statement made on Sep 14, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    21 pagesAA

    Who are the officers of CURZON NOMINEES II LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GALLAGHER, Michael
    17 Dominion Street
    EC2M 2EF London
    Hudson Advisors
    United Kingdom
    Director
    17 Dominion Street
    EC2M 2EF London
    Hudson Advisors
    United Kingdom
    IrelandIrish243693110001
    JONES, Timothy Selwyn
    C/O Hudson Advisors Uk Limited
    17 Dominion Street
    EC2M 2EF London
    17
    England
    Director
    C/O Hudson Advisors Uk Limited
    17 Dominion Street
    EC2M 2EF London
    17
    England
    United KingdomBritish226437520001
    GALLAGHER, Michael
    17 Dominion Street
    EC2M 2EF London
    Hudson Advisors
    United Kingdom
    Secretary
    17 Dominion Street
    EC2M 2EF London
    Hudson Advisors
    United Kingdom
    243104780001
    HABBICK, Iain
    104 Beaumont Avenue
    AL1 4TP St Albans
    Hertfordshire
    Secretary
    104 Beaumont Avenue
    AL1 4TP St Albans
    Hertfordshire
    British111209320002
    VERNIER, Vincent, Mr.
    C/O Hudson Advisors Uk Limited
    17 Dominion Street
    EC2M 2EF London
    17
    England
    Secretary
    C/O Hudson Advisors Uk Limited
    17 Dominion Street
    EC2M 2EF London
    17
    England
    253229110001
    OFFICE ORGANIZATION & SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Secretary
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    2519400001
    BARROLL BROWN, Edward
    11-14 Grafton Street
    Mayfair
    W1S 4EW London
    3rd Floor
    Director
    11-14 Grafton Street
    Mayfair
    W1S 4EW London
    3rd Floor
    United KingdomBritish177053650001
    BARROLL BROWN, John
    11-14 Grafton Street
    Mayfair
    W1S 4EW London
    3rd Floor
    Director
    11-14 Grafton Street
    Mayfair
    W1S 4EW London
    3rd Floor
    EnglandBritish34724670010
    BRENNAN, John Joseph
    C/O Hudson Advisors Uk Limited
    17 Dominion Street
    EC2M 2EF London
    17
    England
    Director
    C/O Hudson Advisors Uk Limited
    17 Dominion Street
    EC2M 2EF London
    17
    England
    IrelandIrish131208930001
    GRACE, Howard William
    Curzon Street
    W1J 5HG London
    7
    Director
    Curzon Street
    W1J 5HG London
    7
    United KingdomBritish90100020001
    GRAY, Rob Edward, Mr.
    C/O Hudson Advisors Uk Limited
    17 Dominion Street
    EC2M 2EF London
    17
    England
    Director
    C/O Hudson Advisors Uk Limited
    17 Dominion Street
    EC2M 2EF London
    17
    England
    EnglandBritish226437380001
    GUY, Darren
    Broad Street
    B1 2HQ Birmingham
    245 Broad Street, Birmingham
    England
    Director
    Broad Street
    B1 2HQ Birmingham
    245 Broad Street, Birmingham
    England
    IrelandIrish294582970001
    HABBICK, Iain
    104 Beaumont Avenue
    AL1 4TP St Albans
    Hertfordshire
    Director
    104 Beaumont Avenue
    AL1 4TP St Albans
    Hertfordshire
    United KingdomBritish111209320002
    HEARN, Grant David
    Gleneagles, The Belfry Business Park
    Colonial Way
    WD24 4WH Watford
    First Floor
    United Kingdom
    Director
    Gleneagles, The Belfry Business Park
    Colonial Way
    WD24 4WH Watford
    First Floor
    United Kingdom
    EnglandBritish88628480002
    JOHNSTON, Craig
    11-14 Grafton Street
    Mayfair
    W1S 4EW London
    3rd Floor
    Director
    11-14 Grafton Street
    Mayfair
    W1S 4EW London
    3rd Floor
    EnglandBritish147390930001
    ROBERTS, Martin Lindley
    Widbrook House
    Sutton Road
    SL6 9RD Cookham
    Berkshire
    Director
    Widbrook House
    Sutton Road
    SL6 9RD Cookham
    Berkshire
    United KingdomBritish67892370002
    TOMKINS, Glenn Douglas
    2 Hillside Grove
    Mill Hill
    NW7 2LR London
    Director
    2 Hillside Grove
    Mill Hill
    NW7 2LR London
    United KingdomBritish37725800001
    TSANG, Anthony
    98 Roseneath Road
    SW11 6AQ London
    Director
    98 Roseneath Road
    SW11 6AQ London
    United KingdomBritish75421670001
    VERNIER, Vincent Frederic Marc
    C/O Hudson Advisors Uk Limited
    17 Dominion Street
    EC2M 2EF London
    17
    England
    Director
    C/O Hudson Advisors Uk Limited
    17 Dominion Street
    EC2M 2EF London
    17
    England
    United KingdomFrench185884890003
    PEREGRINE SECRETARIAL SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Director
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    77973430001

    Who are the persons with significant control of CURZON NOMINEES II LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Curzon Hotel Properties (Gp) Limited
    Broad Street
    B1 2HQ Birmingham
    245
    England
    Apr 06, 2016
    Broad Street
    B1 2HQ Birmingham
    245
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number05931998
    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.
    • 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.

    What are the latest statements on persons with significant control for CURZON NOMINEES II LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 14, 2017The 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 CURZON NOMINEES II LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 08, 2016
    Delivered On Apr 19, 2016
    Satisfied
    Brief description
    All and whole the tenant's interest in the subjects on the east side of cambridge street glasgow and north of renfrew street glasgow being the subjects under t/no. GLA14889.
    Contains Negative Pledge: Yes
    Persons Entitled
    • U.S Bank Trustees Limited ("the Common Security Agent")
    Transactions
    • Apr 19, 2016Registration of a charge (MR01)
    • Jul 22, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 31, 2016
    Delivered On Apr 08, 2016
    Satisfied
    Chargor Acting as Bare Trustee: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • U.S Bank Trustees Limited (The Common Security Agent)
    Transactions
    • Apr 08, 2016Registration of a charge (MR01)
    • Jul 19, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 31, 2016
    Delivered On Apr 11, 2016
    Satisfied
    Brief description
    The mortgaged property being park hotel, park place, cardiff CF10 2BG (title number: WA102996), and the donington thistle hotel, ashby road, castle donington (title number: LT197963), and other mortgaged property specified in the instrument. Please refer to the instrument for further details.
    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
    • U.S. Bank Trustees Limited, of 125 Old Broad Street, London, EC2N 1AR, as Security Trustee for Each of the Secured Parties (The "Common Security Agent")
    Transactions
    • Apr 11, 2016Registration of a charge (MR01)
    • Jun 21, 2018Satisfaction of a charge (MR04)
    Supplemental debenture
    Created On Jul 28, 2011
    Delivered On Aug 02, 2011
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge the anglo irish accounts. Pursuant to clause 3.2 of the supplemental debenture assigned absolutely all its rights and interests under the third party account see image for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation Limited
    Transactions
    • Aug 02, 2011Registration of a charge (MG01)
    • May 17, 2016Satisfaction of a charge in part (MR04)
    • Aug 15, 2019Satisfaction of a charge (MR04)
    Supplemental charge
    Created On Jun 05, 2008
    Delivered On Jun 11, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Basement level room at magnum house, portland street, manchester t/n la 23816 see image for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC Security Trustee
    Transactions
    • Jun 11, 2008Registration of a charge (395)
    • Apr 15, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 23, 2007
    Delivered On May 09, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties on any account whatsoever
    Short particulars
    For details of property charged please R. 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
    • Anglo Irish Bank Corporation PLC
    Transactions
    • May 09, 2007Registration of a charge (395)
    • Apr 14, 2016Satisfaction of a charge in part (MR04)
    • Apr 14, 2016Satisfaction of a charge in part (MR04)
    • Aug 15, 2019Satisfaction of a charge (MR04)
    Standard security which was presented for registration in scotland on 11 may 2007 and
    Created On Apr 19, 2007
    Delivered On May 18, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and whole the subjects 10-14 union terrace aberdeen and 4 & 6 diamond street aberdeen t/no ABN56746. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • May 18, 2007Registration of a charge (395)
    • Apr 13, 2016Satisfaction of a charge (MR04)
    Standard security which was presented for registration in scotland on 11 may 2007 and
    Created On Apr 19, 2007
    Delivered On May 18, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and whole the tenant's interest under the lease between city of aberdeen district council and skean dhu limited t/no KNC13203 of subjects being an area of ground at souter head road altens industrial estate aberdeen. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • May 18, 2007Registration of a charge (395)
    • Aug 15, 2019Satisfaction of a charge (MR04)
    Standard security which was presented for registration in scotland on 11 may 2007 and
    Created On Apr 19, 2007
    Delivered On May 18, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and whole the subjects at millburn road inverness t/no INV368. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • May 18, 2007Registration of a charge (395)
    • Apr 13, 2016Satisfaction of a charge (MR04)
    Standard security which was presented for registration in scotland on 11 may 2007 and
    Created On Apr 19, 2007
    Delivered On May 18, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and whole the subjects at farburn terrace dyce aberdeen t/no ABN56745. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • May 18, 2007Registration of a charge (395)
    • Aug 15, 2019Satisfaction of a charge (MR04)
    Standard security which was presented for registration in scotland on 11 may 2007 and
    Created On Apr 19, 2007
    Delivered On May 18, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and whole the tenant's interest under the lease between city of glasgow district council and skean dhu limited t/no GLA14889 of subjects on the east of cambridge street glasgow and the north of renfrew street glasgow. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • May 18, 2007Registration of a charge (395)
    • Apr 13, 2016Satisfaction of a charge (MR04)
    Standard security which was presented for registration in scotland on 11 may 2007 and
    Created On Apr 19, 2007
    Delivered On May 18, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and whole the subjects k/a 46 annick road irvine t/no AYR43824. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • May 18, 2007Registration of a charge (395)
    • Aug 15, 2019Satisfaction of a charge (MR04)
    Standard security which was presented for registration in scotland on 11 may 2007 and
    Created On Apr 19, 2007
    Delivered On May 18, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and whole that plot or area of ground comprising the bellmouth between the solum of the public road k/a annick road irvine and the access road leading to the subjects k/a 46 annick road irvine. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • May 18, 2007Registration of a charge (395)
    • Aug 15, 2019Satisfaction of a charge (MR04)
    Assignation of rents
    Created On Apr 19, 2007
    Delivered On May 04, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties on any account whatsover under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The rents payable from time to time by the tenants in terms of the leases but excluding the output vat charged by the assignors on such rental income to the tenants.. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC (The Security Trustee)
    Transactions
    • May 04, 2007Registration of a charge (395)
    • Aug 15, 2019Satisfaction of a charge (MR04)
    Assignation of rents
    Created On Apr 19, 2007
    Delivered On May 04, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties on any account whatsover under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The rents payable from time to time by the tenants in terms of the leases but excluding the output vat charged by the assignors on such rental income to the tenants.. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC (The Security Trustee)
    Transactions
    • May 04, 2007Registration of a charge (395)
    • Apr 13, 2016Satisfaction of a charge (MR04)
    Assignation of rents
    Created On Apr 19, 2007
    Delivered On May 04, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties on any account whatsover under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The rents payable from time to time by the tenants in terms of the leases but excluding the output vat charged by the assignors on such rental income to the tenants.. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC (The Security Trustee)
    Transactions
    • May 04, 2007Registration of a charge (395)
    • Aug 15, 2019Satisfaction of a charge (MR04)
    Assignation of rents
    Created On Apr 19, 2007
    Delivered On May 04, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties on any account whatsover under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The rents payable from time to time by the tenants in terms of the leases but excluding the output vat charged by the assignors on such rental income to the tenants.. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC (The Security Trustee)
    Transactions
    • May 04, 2007Registration of a charge (395)
    • Apr 13, 2016Satisfaction of a charge (MR04)
    Assignation of rents
    Created On Apr 19, 2007
    Delivered On May 04, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties on any account whatsover under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The rents payable from time to time by the tenants in terms of the leases but excluding the output vat charged by the assignors on such rental income to the tenants.. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC (The Security Trustee)
    Transactions
    • May 04, 2007Registration of a charge (395)
    • Aug 15, 2019Satisfaction of a charge (MR04)
    Assignation of rents
    Created On Apr 19, 2007
    Delivered On May 04, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties on any account whatsover under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The rents payable from time to time by the tenants in terms of the leases but excluding the output vat charged by the assignors on such rental income to the tenants.. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC (The Security Trustee)
    Transactions
    • May 04, 2007Registration of a charge (395)
    • Apr 13, 2016Satisfaction of a charge (MR04)

    Does CURZON NOMINEES II LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 13, 2019Commencement of winding up
    Jan 18, 2022Dissolved 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
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers 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