CAPITAL & COUNTIES CG NOMINEE 9 LIMITED

CAPITAL & COUNTIES CG NOMINEE 9 LIMITED

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

    Company NameCAPITAL & COUNTIES CG NOMINEE 9 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06798610
    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 CAPITAL & COUNTIES CG NOMINEE 9 LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CAPITAL & COUNTIES CG NOMINEE 9 LIMITED located?

    Registered Office Address
    15 Grosvenor Street
    W1K 4QZ London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CAPITAL & COUNTIES CG NOMINEE 9 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for CAPITAL & COUNTIES CG NOMINEE 9 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CAPITAL & COUNTIES CG NOMINEE 9 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

    Termination of appointment of Sarah-Jane Curtis as a director on Mar 23, 2015

    1 pagesTM01

    Termination of appointment of Ian David Hawksworth as a director on Mar 23, 2015

    1 pagesTM01

    Termination of appointment of Gavin James Mitchell as a director on Mar 23, 2015

    1 pagesTM01

    Annual return made up to Jan 22, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 23, 2015

    Statement of capital on Jan 23, 2015

    • Capital: GBP 1
    SH01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Termination of appointment of Balbinder Singh Tattar as a director on Jul 31, 2014

    1 pagesTM01

    All of the property or undertaking has been released from charge 2

    3 pagesMR05

    All of the property or undertaking has been released from charge 4

    3 pagesMR05

    All of the property or undertaking has been released from charge 3

    3 pagesMR05

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

    4 pagesAA

    Director's details changed for Gavin James Mitchell on Feb 04, 2014

    2 pagesCH01

    Annual return made up to Jan 22, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 22, 2014

    Statement of capital on Jan 22, 2014

    • Capital: GBP 1
    SH01

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

    4 pagesAA

    Annual return made up to Jan 22, 2013 with full list of shareholders

    6 pagesAR01

    legacy

    9 pagesMG01

    Appointment of Gavin James Mitchell as a director

    3 pagesAP01

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

    4 pagesAA

    legacy

    3 pagesMG04

    legacy

    7 pagesMG01

    Who are the officers of CAPITAL & COUNTIES CG NOMINEE 9 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAVEY, Ruth Elizabeth
    Grosvenor Street
    W1K 4QZ London
    15
    Secretary
    Grosvenor Street
    W1K 4QZ London
    15
    British151466850001
    DAS, Soumen
    Grosvenor Street
    W1K 4QZ London
    15
    Director
    Grosvenor Street
    W1K 4QZ London
    15
    United KingdomBritishCompany Director150962550001
    YARDLEY, Gary James
    Grosvenor Street
    W1K 4QZ London
    15
    Director
    Grosvenor Street
    W1K 4QZ London
    15
    United KingdomBritishChartered Surveyor55671660002
    FOLGER, Susan
    Broadway
    SW1H 0BU London
    40
    Secretary
    Broadway
    SW1H 0BU London
    40
    British68599110002
    MAWLAW SECRETARIES LIMITED
    Black Friars Lane
    EC4V 6HD London
    20
    Secretary
    Black Friars Lane
    EC4V 6HD London
    20
    39182980001
    CURTIS, Sarah-Jane
    Grosvenor Street
    W1K 4QZ London
    15
    United Kingdom
    Director
    Grosvenor Street
    W1K 4QZ London
    15
    United Kingdom
    United KingdomBritishChartered Surveyor57607200001
    FADIL, Susan Carol
    Bishopsgate
    EC2M 3AF London
    201
    Director
    Bishopsgate
    EC2M 3AF London
    201
    United KingdomBritishChartered Company Secretary160252010001
    FISCHEL, David Andrew
    Broadway
    SW1H 0BU London
    40
    Director
    Broadway
    SW1H 0BU London
    40
    United KingdomBritishChartered Acountant8845220002
    HAWKSWORTH, Ian David
    Grosvenor Street
    W1K 4QZ London
    15
    Director
    Grosvenor Street
    W1K 4QZ London
    15
    United KingdomBritishChartered Surveyor115713550001
    HILLHOUSE, Robert James
    Bishopsgate
    EC2M 3AF London
    201
    Director
    Bishopsgate
    EC2M 3AF London
    201
    United KingdomBritishChartered Secretary135836340001
    MITCHELL, Gavin James
    Grosvenor Street
    W1K 4QZ London
    15
    United Kingdom
    Director
    Grosvenor Street
    W1K 4QZ London
    15
    United Kingdom
    United KingdomBritishProject Manager141498170002
    TATTAR, Balbinder Singh
    Grosvenor Street
    W1K 4QZ London
    15
    United Kingdom
    Director
    Grosvenor Street
    W1K 4QZ London
    15
    United Kingdom
    EnglandBritishAccountant161378770001

    Does CAPITAL & COUNTIES CG NOMINEE 9 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A supplemental legal mortgage
    Created On Dec 31, 2012
    Delivered On Jan 07, 2013
    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 right title and interest in and to the l/h property k/a 19-25 long acre and 28, 28A, 29 and 30 floral street and 5 banbury court t/no NGL533401 and NGL533402.
    Persons Entitled
    • Nykredit Realkredit a/S (The Bank)
    Transactions
    • Jan 07, 2013Registration of a charge (MG01)
    • Jun 24, 2014All of the property or undertaking has been released from the charge (MR05)
    • Dec 11, 2014Satisfaction of a charge (MR04)
    Supplemental legal mortgage
    Created On Apr 30, 2012
    Delivered On May 03, 2012
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h, commonhold and l/h property being 16 henrietta street london t/n NGL738669.
    Persons Entitled
    • Nykredit Realkredit a/S
    Transactions
    • May 03, 2012Registration of a charge (MG01)
    • Jun 24, 2014All of the property or undertaking has been released from the charge (MR05)
    • Dec 11, 2014Satisfaction of a charge (MR04)
    Supplemental legal mortgage
    Created On Dec 17, 2009
    Delivered On Dec 18, 2009
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    34 henrietta street covent garden london t/no 253873 and 8 king street covent garden london t/no 250757 see image for full details.
    Persons Entitled
    • Nykredit Realkredit a/S
    Transactions
    • Dec 18, 2009Registration of a charge (MG01)
    • Jun 24, 2014All of the property or undertaking has been released from the charge (MR05)
    • Dec 16, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 07, 2009
    Delivered On Apr 20, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company and of each obligor to the secured finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Nykredit Realkredit a/S (The Security Trustee)
    Transactions
    • Apr 20, 2009Registration of a charge (395)
    • Apr 24, 2009
    • May 25, 2012Statement that part or the whole of the property charged has been released (MG04)
    • Dec 11, 2014Satisfaction of a charge (MR04)

    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