BARANA PROPERTY SERVICES (UK) NO. 2 LIMITED

BARANA PROPERTY SERVICES (UK) NO. 2 LIMITED

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

    Company NameBARANA PROPERTY SERVICES (UK) NO. 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06021025
    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 BARANA PROPERTY SERVICES (UK) NO. 2 LIMITED?

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

    Where is BARANA PROPERTY SERVICES (UK) NO. 2 LIMITED located?

    Registered Office Address
    73 Cornhill
    EC3V 3QQ London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BARANA PROPERTY SERVICES (UK) NO. 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for BARANA PROPERTY SERVICES (UK) NO. 2 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

    4 pagesDS01

    Total exemption full accounts made up to Jun 30, 2017

    9 pagesAA

    Confirmation statement made on Dec 06, 2017 with updates

    4 pagesCS01

    Confirmation statement made on Dec 06, 2016 with updates

    5 pagesCS01

    Total exemption full accounts made up to Jun 30, 2016

    22 pagesAA

    Total exemption full accounts made up to Jun 30, 2015

    23 pagesAA

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Annual return made up to Dec 06, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 21, 2015

    Statement of capital on Dec 21, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of Rodney Michael Gamble as a director on Oct 19, 2015

    1 pagesTM01

    Termination of appointment of Didier Michel Tandy as a director on Oct 19, 2015

    1 pagesTM01

    Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on Feb 09, 2015

    1 pagesAD01

    Annual return made up to Dec 06, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 16, 2014

    Statement of capital on Dec 16, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Jun 30, 2014

    25 pagesAA

    Annual return made up to Dec 06, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2013

    Statement of capital on Dec 10, 2013

    • Capital: GBP 1
    SH01

    Full accounts made up to Jun 30, 2013

    23 pagesAA

    Annual return made up to Dec 06, 2012 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Jun 30, 2012

    24 pagesAA

    Annual return made up to Dec 06, 2011 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Jun 30, 2011

    24 pagesAA

    Appointment of Mr Didier Michel Tandy as a director

    2 pagesAP01

    Termination of appointment of Ezra Nahome as a director

    1 pagesTM01

    Who are the officers of BARANA PROPERTY SERVICES (UK) NO. 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARLEY, Paul Raymond
    Macquarie Street
    NSW 2000 Sydney
    3a
    New South Wales
    Australia
    Secretary
    Macquarie Street
    NSW 2000 Sydney
    3a
    New South Wales
    Australia
    160390090001
    URQUHART, Andrew William
    49 Excelsior Avenue
    Castle Hill
    New South Wales
    2154
    Australia
    Secretary
    49 Excelsior Avenue
    Castle Hill
    New South Wales
    2154
    Australia
    AustralianAsset Manager118112040001
    SHAND, Gregory Peter
    Macquarie Street
    NSW 2000 Sydney
    3a
    New South Wales
    Australia
    Director
    Macquarie Street
    NSW 2000 Sydney
    3a
    New South Wales
    Australia
    AustralianManaging Director117347590002
    URQUHART, Andrew William
    49 Excelsior Avenue
    Castle Hill
    New South Wales
    2154
    Australia
    Director
    49 Excelsior Avenue
    Castle Hill
    New South Wales
    2154
    Australia
    AustralianAsset Manager118112040001
    HARLEY, Paul Raymond
    59 Dollins Road
    Kurrajong
    Sydney 2758
    Australia
    Secretary
    59 Dollins Road
    Kurrajong
    Sydney 2758
    Australia
    Australian91041610001
    GAMBLE, Rodney Michael
    18 Abingdon Villas
    W8 6BX London
    Director
    18 Abingdon Villas
    W8 6BX London
    EnglandBritishCompany Director4289380004
    NAHOME, Ezra Meyer Solomon
    Heathways
    Courtenay Avenue
    N6 4LR London
    Director
    Heathways
    Courtenay Avenue
    N6 4LR London
    United KingdomBritishInvestment Surveyor101667730001
    TANDY, Didier Michel
    Carlos Place
    W9 1ED London
    9
    United Kingdom
    Director
    Carlos Place
    W9 1ED London
    9
    United Kingdom
    EnglandBritishChartered Surveyor69909950001

    What are the latest statements on persons with significant control for BARANA PROPERTY SERVICES (UK) NO. 2 LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 06, 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 BARANA PROPERTY SERVICES (UK) NO. 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    General pledge agreement
    Created On Sep 22, 2011
    Delivered On Oct 08, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Any and all of the pledgor's assets see image for full details.
    Persons Entitled
    • Zurcher Kantonalbank
    Transactions
    • Oct 08, 2011Registration of a charge (MG01)
    • Jan 28, 2016Satisfaction of a charge (MR04)
    Security transfer agreement
    Created On Sep 22, 2011
    Delivered On Oct 08, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Chf 21,500,000 first ranking registered mortgage certificate dated 26 november 1973, chf 15,000,000 first ranking registered mortgage certificate dated 26 november 1973, chf 12,000,000 first ranking registered mortgage certificate dated 26 november 1973, see image for full details.
    Persons Entitled
    • Zurcher Kantonalbank
    Transactions
    • Oct 08, 2011Registration of a charge (MG01)
    • Jan 28, 2016Satisfaction of a charge (MR04)
    Assignment of rent
    Created On Sep 22, 2011
    Delivered On Oct 08, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Any and all current and future claims due pursuant to or in connection with the rental agreements entered into with current and future tenants including without limitation rental claims and any and all ancillary and preferential rights see image for full details.
    Persons Entitled
    • Zurcher Kantonalbank
    Transactions
    • Oct 08, 2011Registration of a charge (MG01)
    • Jan 28, 2016Satisfaction of a charge (MR04)
    Assignment agreement
    Created On Feb 20, 2007
    Delivered On Mar 05, 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 rental income, all assets held in and all monies standing to the credit of the debt service reserve account and the cash sweep reserve account and the loan service account,. See the mortgage charge document for full details.
    Persons Entitled
    • Merrill Lynch International Bank Limited London Branch
    Transactions
    • Mar 05, 2007Registration of a charge (395)
    • Oct 12, 2011Statement of satisfaction of a charge in full or part (MG02)
    Hedge charge
    Created On Feb 20, 2007
    Delivered On Mar 02, 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 of its right, title and interest to, in and under all present and future hedging arrangements. See the mortgage charge document for full details.
    Persons Entitled
    • Merrill Lynch International Bank Limited, London Branch
    Transactions
    • Mar 02, 2007Registration of a charge (395)
    • Oct 12, 2011Statement of satisfaction of a charge in full or part (MG02)

    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