CAPITAL & COUNTIES CG NOMINEE 9 LIMITED
Overview
Company Name | CAPITAL & COUNTIES CG NOMINEE 9 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06798610 |
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 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 Address | No |
What are the latest accounts for CAPITAL & COUNTIES CG NOMINEE 9 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for CAPITAL & COUNTIES CG NOMINEE 9 LIMITED?
Annual Return |
|
---|
What are the latest filings for CAPITAL & COUNTIES CG NOMINEE 9 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 | ||||||||||
Termination of appointment of Sarah-Jane Curtis as a director on Mar 23, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian David Hawksworth as a director on Mar 23, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gavin James Mitchell as a director on Mar 23, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 22, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Balbinder Singh Tattar as a director on Jul 31, 2014 | 1 pages | TM01 | ||||||||||
All of the property or undertaking has been released from charge 2 | 3 pages | MR05 | ||||||||||
All of the property or undertaking has been released from charge 4 | 3 pages | MR05 | ||||||||||
All of the property or undertaking has been released from charge 3 | 3 pages | MR05 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Director's details changed for Gavin James Mitchell on Feb 04, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Jan 22, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Jan 22, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
legacy | 9 pages | MG01 | ||||||||||
Appointment of Gavin James Mitchell as a director | 3 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
legacy | 3 pages | MG04 | ||||||||||
legacy | 7 pages | MG01 | ||||||||||
Who are the officers of CAPITAL & COUNTIES CG NOMINEE 9 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PAVEY, Ruth Elizabeth | Secretary | Grosvenor Street W1K 4QZ London 15 | British | 151466850001 | ||||||
DAS, Soumen | Director | Grosvenor Street W1K 4QZ London 15 | United Kingdom | British | Company Director | 150962550001 | ||||
YARDLEY, Gary James | Director | Grosvenor Street W1K 4QZ London 15 | United Kingdom | British | Chartered Surveyor | 55671660002 | ||||
FOLGER, Susan | Secretary | Broadway SW1H 0BU London 40 | British | 68599110002 | ||||||
MAWLAW SECRETARIES LIMITED | Secretary | Black Friars Lane EC4V 6HD London 20 | 39182980001 | |||||||
CURTIS, Sarah-Jane | Director | Grosvenor Street W1K 4QZ London 15 United Kingdom | United Kingdom | British | Chartered Surveyor | 57607200001 | ||||
FADIL, Susan Carol | Director | Bishopsgate EC2M 3AF London 201 | United Kingdom | British | Chartered Company Secretary | 160252010001 | ||||
FISCHEL, David Andrew | Director | Broadway SW1H 0BU London 40 | United Kingdom | British | Chartered Acountant | 8845220002 | ||||
HAWKSWORTH, Ian David | Director | Grosvenor Street W1K 4QZ London 15 | United Kingdom | British | Chartered Surveyor | 115713550001 | ||||
HILLHOUSE, Robert James | Director | Bishopsgate EC2M 3AF London 201 | United Kingdom | British | Chartered Secretary | 135836340001 | ||||
MITCHELL, Gavin James | Director | Grosvenor Street W1K 4QZ London 15 United Kingdom | United Kingdom | British | Project Manager | 141498170002 | ||||
TATTAR, Balbinder Singh | Director | Grosvenor Street W1K 4QZ London 15 United Kingdom | England | British | Accountant | 161378770001 |
Does CAPITAL & COUNTIES CG NOMINEE 9 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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