SPACE BUSINESS CENTRES NOMINEE LIMITED
Overview
Company Name | SPACE BUSINESS CENTRES NOMINEE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06132038 |
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 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 Address | No |
What are the latest accounts for SPACE BUSINESS CENTRES NOMINEE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for SPACE BUSINESS CENTRES NOMINEE 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 | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Feb 28, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Feb 28, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Feb 28, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * C/O Marick 7 Hanover Square London W1S 1HQ England* on Feb 24, 2014 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Appointment of Mr Nigel Howard Pope as a director | 2 pages | AP01 | ||||||||||
Appointment of Mrs Nicola Louise Lenthall as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Joanne Hook as a secretary | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Alistair Mcgill as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 28, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Alistair Peter Mcgill on Dec 18, 2012 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Appointment of Miss Joanne Claire Hook as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Meera Parmar as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Feb 28, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from * 22 Hanover Square London W1A 2BN* on Jan 23, 2012 | 1 pages | AD01 | ||||||||||
Termination of appointment of David Johnson as a director | 1 pages | TM01 | ||||||||||
legacy | 6 pages | MG01 | ||||||||||
Who are the officers of SPACE BUSINESS CENTRES NOMINEE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LENTHALL, Nicola Louise | Secretary | c/o Marick Regent Street W1B 5TR London Liberty House England | 180899400001 | |||||||
POPE, Nigel Howard | Director | c/o Marick Regent Street W1B 5TR London Liberty House England | England | British | Chartered Accountant | 29583660002 | ||||
SINFIELD, Nicholas Paul | Director | Hanover Square W1S 1JA London 22 | England | British | Surveyor | 115692890002 | ||||
THORNBERRY, Paul Francis | Director | 29 Macdonald Close Chesham Bois HP6 5LZ Amersham Bucks | United Kingdom | British | Company Director | 78368240003 | ||||
GRAINGER, Claire Louise | Secretary | 13b Hazeldon Road SE4 2DD London | British | Accountant | 115128220002 | |||||
HOOK, Joanne Claire | Secretary | c/o Marick Hanover Square W1S 1HQ London 7 England | 170140780001 | |||||||
PARMAR, Meera | Secretary | Ivanhoe Drive Kenton HA3 8QP Harrow 60 London | British | Accountant | 134770140001 | |||||
WALTERS, Jayne Sara | Secretary | 6 Linden Lea N2 0RG London | British | 69382830002 | ||||||
HOWARD, Ross Jeffrey | Director | Hanover Square W1S 1JA London 22 | United Kingdom | British | Accountant | 123738590001 | ||||
JOHNSON, David Alexander | Director | 22 Ailsa Road St Margarets TW1 1QW Twickenham Middlesex | United Kingdom | British | Company Director | 65174910002 | ||||
MCGILL, Alistair Peter | Director | c/o Jones Lang Lasalle Corporate Finance Ltd Warwick Street W1B 5NH London 30 England | England | British | Chartered Surveyor | 115763600002 | ||||
RUSSELL, Michael | Director | 73 Montholme Road SW11 6HX London | United Kingdom | British | Financial Director | 106215890002 | ||||
WALTERS, Jayne Sara | Director | 6 Linden Lea N2 0RG London | England | British | Lawyer | 69382830002 |
Does SPACE BUSINESS CENTRES NOMINEE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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