COLMORE PLAZA NOMINEE 1 LIMITED
Overview
| Company Name | COLMORE PLAZA NOMINEE 1 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05957965 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COLMORE PLAZA NOMINEE 1 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is COLMORE PLAZA NOMINEE 1 LIMITED located?
| Registered Office Address | 5 Old Bailey EC4M 7BA London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COLMORE PLAZA NOMINEE 1 LIMITED?
| Company Name | From | Until |
|---|---|---|
| CEREP COLMORE PLAZA NOMINEE 1 LIMITED | Apr 25, 2007 | Apr 25, 2007 |
| CEREP UK INVESTMENT C NOMINEE 1 LIMITED | Oct 31, 2006 | Oct 31, 2006 |
| PRECIS (2650) LIMITED | Oct 05, 2006 | Oct 05, 2006 |
What are the latest accounts for COLMORE PLAZA NOMINEE 1 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for COLMORE PLAZA NOMINEE 1 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 05, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Miss Niamh Catherine Mulvany as a director on Oct 06, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Graham Stubbs as a director on Oct 06, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Oct 05, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN United Kingdom to 5 Old Bailey London EC4M 7BA | 1 pages | AD02 | ||||||||||
Termination of appointment of Matthew Joseph Lo Russo as a director on Aug 21, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Salman Najam as a director on Aug 21, 2015 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 059579650005, created on Nov 02, 2015 | 64 pages | MR01 | ||||||||||
Appointment of Selman Fares Al Fares as a director on Aug 21, 2015 | 4 pages | AP01 | ||||||||||
Appointment of Ahmad Mohanad Adnan Jaber as a director on Aug 21, 2015 | 4 pages | AP01 | ||||||||||
Appointment of Richard Graham Stubbs as a director on Aug 21, 2015 | 4 pages | AP01 | ||||||||||
Appointment of Miss Rachael Lyon as a director on Aug 21, 2015 | 3 pages | AP01 | ||||||||||
Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN to 5 Old Bailey London EC4M 7BA on Sep 15, 2015 | 2 pages | AD01 | ||||||||||
Certificate of change of name Company name changed cerep colmore plaza nominee 1 LIMITED\certificate issued on 14/09/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Who are the officers of COLMORE PLAZA NOMINEE 1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AL FARES, Selman Fares | Director | Old Bailey EC4M 7BA London 5 United Kingdom | Saudi Arabia | Saudi Arabian | 200959150001 | |||||
| JABER, Ahmad Mohanad Adnan | Director | Old Bailey EC4M 7BA London 5 United Kingdom | Saudi Arabia | Syrian | 200960360001 | |||||
| LYON, Rachael | Director | Old Bailey EC4M 7BA London 5 United Kingdom | England | British | 200357230001 | |||||
| MULVANY, Niamh Catherine | Director | Old Bailey EC4M 7BA London 5 | England | Irish | 209393490001 | |||||
| HODGES, Robert Edward | Secretary | 15 Kingsway WC2B 6UN London 4th Floor Imperial House United Kingdom | British | 92265800002 | ||||||
| OFFICE ORGANIZATION & SERVICES LIMITED | Secretary | Level 1 Exchange House Primrose Street EC2A 2HS London | 2519400001 | |||||||
| HODGES, Robert Edward | Director | 15 Kingsway WC2B 6UN London 4th Floor Imperial House United Kingdom | United Kingdom | British | 92265800002 | |||||
| KONIGSBERG, Robert Charles | Director | 15 Kingsway WC2B 6UN London 4th Floor Imperial House United Kingdom | United States | American | 157527950001 | |||||
| LO RUSSO, Matthew Joseph | Director | Old Bailey EC4M 7BA London 5 | United Kingdom | American | 180444800001 | |||||
| NAJAM, Salman | Director | Old Bailey EC4M 7BA London 5 | England | British | 191369730001 | |||||
| SASSON, Eric | Director | 15 Kingsway WC2B 6UN London 4th Floor Imperial House United Kingdom | France | French | 133392700002 | |||||
| STRASSBURGER, Alexander | Director | 15 Kingsway WC2B 6UN London 4th Floor Imperial House United Kingdom | United Kingdom | German | 177229430001 | |||||
| STUBBS, Richard Graham | Director | Old Bailey EC4M 7BA London 5 United Kingdom | England | British | 51948350002 | |||||
| PEREGRINE SECRETARIAL SERVICES LIMITED | Director | Level 1 Exchange House Primrose Street EC2A 2HS London | 77973430001 |
Who are the persons with significant control of COLMORE PLAZA NOMINEE 1 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Colmore View Gp Limited | Apr 06, 2016 | Esplanade JE1 1BD Jersey 13-14 Jersey | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does COLMORE PLAZA NOMINEE 1 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Nov 02, 2015 Delivered On Nov 11, 2015 | Outstanding | ||
Brief description F/H 8 to 28 (even) colmore circus birmingham (also known as colmore plaza) t/no WM806216. And/or. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A confirmatory security agreement | Created On Nov 05, 2010 Delivered On Nov 24, 2010 | Satisfied | Amount secured All monies due or to become due from each obligor to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All the security created under the confirmatory security agreement is created in made with full title guarantee in accordance with the law of property act 1994 by way of first fixed charge all estates or interests in any f/h or l/h property, all buildings, fixtures and fittings see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security agreement | Created On Feb 08, 2008 Delivered On Feb 19, 2008 | Satisfied | Amount secured All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars 8-28 (even) colmore circus, queensway birmingham; WM806216; all buildings fixtures fixed plant and machinery thereon. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security agreement | Created On Nov 01, 2006 Delivered On Nov 15, 2006 | Satisfied | Amount secured All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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