SPACE BUSINESS CENTRES NOMINEE LIMITED

SPACE BUSINESS CENTRES NOMINEE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSPACE BUSINESS CENTRES NOMINEE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06132038
    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 SPACE BUSINESS CENTRES NOMINEE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SPACE BUSINESS CENTRES NOMINEE LIMITED located?

    Registered Office Address
    c/o MARICK
    Liberty House
    Regent Street
    W1B 5TR London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SPACE BUSINESS CENTRES NOMINEE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for SPACE BUSINESS CENTRES NOMINEE 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

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to Feb 28, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 14, 2016

    Statement of capital on Mar 14, 2016

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Feb 28, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 02, 2015

    Statement of capital on Mar 02, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Feb 28, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 14, 2014

    Statement of capital on Mar 14, 2014

    • Capital: GBP 1
    SH01

    Registered office address changed from * C/O Marick 7 Hanover Square London W1S 1HQ England* on Feb 24, 2014

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Appointment of Mr Nigel Howard Pope as a director

    2 pagesAP01

    Appointment of Mrs Nicola Louise Lenthall as a secretary

    1 pagesAP03

    Termination of appointment of Joanne Hook as a secretary

    1 pagesTM02

    Registered office address changed from * C/O Jones Lang Lasalle Corporate Finance Ltd 30 Warwick Street London W1B 5NH England* on Aug 29, 2013

    1 pagesAD01

    Termination of appointment of Alistair Mcgill as a director

    1 pagesTM01

    Annual return made up to Feb 28, 2013 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Alistair Peter Mcgill on Dec 18, 2012

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Appointment of Miss Joanne Claire Hook as a secretary

    1 pagesAP03

    Termination of appointment of Meera Parmar as a secretary

    1 pagesTM02

    Annual return made up to Feb 28, 2012 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * 22 Hanover Square London W1A 2BN* on Jan 23, 2012

    1 pagesAD01

    Termination of appointment of David Johnson as a director

    1 pagesTM01

    legacy

    6 pagesMG01

    Who are the officers of SPACE BUSINESS CENTRES NOMINEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LENTHALL, Nicola Louise
    c/o Marick
    Regent Street
    W1B 5TR London
    Liberty House
    England
    Secretary
    c/o Marick
    Regent Street
    W1B 5TR London
    Liberty House
    England
    180899400001
    POPE, Nigel Howard
    c/o Marick
    Regent Street
    W1B 5TR London
    Liberty House
    England
    Director
    c/o Marick
    Regent Street
    W1B 5TR London
    Liberty House
    England
    EnglandBritishChartered Accountant29583660002
    SINFIELD, Nicholas Paul
    Hanover Square
    W1S 1JA London
    22
    Director
    Hanover Square
    W1S 1JA London
    22
    EnglandBritishSurveyor115692890002
    THORNBERRY, Paul Francis
    29 Macdonald Close
    Chesham Bois
    HP6 5LZ Amersham
    Bucks
    Director
    29 Macdonald Close
    Chesham Bois
    HP6 5LZ Amersham
    Bucks
    United KingdomBritishCompany Director78368240003
    GRAINGER, Claire Louise
    13b Hazeldon Road
    SE4 2DD London
    Secretary
    13b Hazeldon Road
    SE4 2DD London
    BritishAccountant115128220002
    HOOK, Joanne Claire
    c/o Marick
    Hanover Square
    W1S 1HQ London
    7
    England
    Secretary
    c/o Marick
    Hanover Square
    W1S 1HQ London
    7
    England
    170140780001
    PARMAR, Meera
    Ivanhoe Drive
    Kenton
    HA3 8QP Harrow
    60
    London
    Secretary
    Ivanhoe Drive
    Kenton
    HA3 8QP Harrow
    60
    London
    BritishAccountant134770140001
    WALTERS, Jayne Sara
    6 Linden Lea
    N2 0RG London
    Secretary
    6 Linden Lea
    N2 0RG London
    British69382830002
    HOWARD, Ross Jeffrey
    Hanover Square
    W1S 1JA London
    22
    Director
    Hanover Square
    W1S 1JA London
    22
    United KingdomBritishAccountant123738590001
    JOHNSON, David Alexander
    22 Ailsa Road
    St Margarets
    TW1 1QW Twickenham
    Middlesex
    Director
    22 Ailsa Road
    St Margarets
    TW1 1QW Twickenham
    Middlesex
    United KingdomBritishCompany Director65174910002
    MCGILL, Alistair Peter
    c/o Jones Lang Lasalle Corporate Finance Ltd
    Warwick Street
    W1B 5NH London
    30
    England
    Director
    c/o Jones Lang Lasalle Corporate Finance Ltd
    Warwick Street
    W1B 5NH London
    30
    England
    EnglandBritishChartered Surveyor115763600002
    RUSSELL, Michael
    73 Montholme Road
    SW11 6HX London
    Director
    73 Montholme Road
    SW11 6HX London
    United KingdomBritishFinancial Director106215890002
    WALTERS, Jayne Sara
    6 Linden Lea
    N2 0RG London
    Director
    6 Linden Lea
    N2 0RG London
    EnglandBritishLawyer69382830002

    Does SPACE BUSINESS CENTRES NOMINEE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental charge
    Created On May 25, 2011
    Delivered On Jun 01, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company as nominee of space business centres investment partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Its account no 11297809 with sort code 05-00-20 designated the master proceeds account and all monies standing to the credit of the account see image for full details.
    Persons Entitled
    • Clydesdale Bank PLC Trading as Yorkshire Bank
    Transactions
    • Jun 01, 2011Registration of a charge (MG01)
    Supplemental legal charge
    Created On Jan 11, 2008
    Delivered On Jan 15, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Phase 2 neptune business centre, tewkesbury, cheltenham t/no GR284588. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • Clydesdale Bank PLC Trading as Yorkshire Bank
    Transactions
    • Jan 15, 2008Registration of a charge (395)
    Supplemental legal charge
    Created On Oct 26, 2007
    Delivered On Nov 03, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Unit 15 olympus business park quedgeley gloucester and land adjoining unit 15 olympus business park quedgeley gloucester t/nos GR262917 and GR310504 all buildings and fixtures fixed plant and machinery all proceeds of sale. See the mortgage charge document for full details.
    Persons Entitled
    • Clydesdale Bank PLC Trading as Yorkshire Bank
    Transactions
    • Nov 03, 2007Registration of a charge (395)
    Supplemental legal charge
    Created On Sep 13, 2007
    Delivered On Sep 22, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H site b smeaton close coldharbour farm estate aylesbury buckinghamshire t/no bm 240511 together with all buildings and fixtures and all proceeds of sale. See the mortgage charge document for full details.
    Persons Entitled
    • Clydesdale Bank PLC Trading as Yorkshire Bank
    Transactions
    • Sep 22, 2007Registration of a charge (395)
    Supplemental legal charge
    Created On Sep 07, 2007
    Delivered On Sep 18, 2007
    Outstanding
    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
    Property k/a essential house molly millars lane wokingham gloucestershire t/no BK120894. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
    Persons Entitled
    • Clydesdale Bank PLC Trading as Yorkshire Bank
    Transactions
    • Sep 18, 2007Registration of a charge (395)
    Debenture
    Created On Aug 31, 2007
    Delivered On Sep 05, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company as nominee of space business centres investment partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property k/a sheridale business centre on the west side of knight road stroo. 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
    • Clydesdale Bank PLC Trading as Yorkshire Bank
    Transactions
    • Sep 05, 2007Registration of a charge (395)

    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