BARANA PROPERTY SERVICES (UK) NO. 2 LIMITED
Overview
Company Name | BARANA PROPERTY SERVICES (UK) NO. 2 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06021025 |
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 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 Address | No |
What are the latest accounts for BARANA PROPERTY SERVICES (UK) NO. 2 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2017 |
What are the latest filings for BARANA PROPERTY SERVICES (UK) NO. 2 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 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Dec 06, 2017 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Dec 06, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2016 | 22 pages | AA | ||||||||||
Total exemption full accounts made up to Jun 30, 2015 | 23 pages | AA | ||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Dec 06, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Rodney Michael Gamble as a director on Oct 19, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Didier Michel Tandy as a director on Oct 19, 2015 | 1 pages | TM01 | ||||||||||
Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on Feb 09, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 06, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2014 | 25 pages | AA | ||||||||||
Annual return made up to Dec 06, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2013 | 23 pages | AA | ||||||||||
Annual return made up to Dec 06, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Full accounts made up to Jun 30, 2012 | 24 pages | AA | ||||||||||
Annual return made up to Dec 06, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Full accounts made up to Jun 30, 2011 | 24 pages | AA | ||||||||||
Appointment of Mr Didier Michel Tandy as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Ezra Nahome as a director | 1 pages | TM01 | ||||||||||
Who are the officers of BARANA PROPERTY SERVICES (UK) NO. 2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HARLEY, Paul Raymond | Secretary | Macquarie Street NSW 2000 Sydney 3a New South Wales Australia | 160390090001 | |||||||
URQUHART, Andrew William | Secretary | 49 Excelsior Avenue Castle Hill New South Wales 2154 Australia | Australian | Asset Manager | 118112040001 | |||||
SHAND, Gregory Peter | Director | Macquarie Street NSW 2000 Sydney 3a New South Wales Australia | Australian | Managing Director | 117347590002 | |||||
URQUHART, Andrew William | Director | 49 Excelsior Avenue Castle Hill New South Wales 2154 Australia | Australian | Asset Manager | 118112040001 | |||||
HARLEY, Paul Raymond | Secretary | 59 Dollins Road Kurrajong Sydney 2758 Australia | Australian | 91041610001 | ||||||
GAMBLE, Rodney Michael | Director | 18 Abingdon Villas W8 6BX London | England | British | Company Director | 4289380004 | ||||
NAHOME, Ezra Meyer Solomon | Director | Heathways Courtenay Avenue N6 4LR London | United Kingdom | British | Investment Surveyor | 101667730001 | ||||
TANDY, Didier Michel | Director | Carlos Place W9 1ED London 9 United Kingdom | England | British | Chartered Surveyor | 69909950001 |
What are the latest statements on persons with significant control for BARANA PROPERTY SERVICES (UK) NO. 2 LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 06, 2016 | The 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?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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