NOTTING HILL ESTATE (NOMINEE) LIMITED

NOTTING HILL ESTATE (NOMINEE) LIMITED

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

    Company NameNOTTING HILL ESTATE (NOMINEE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07345766
    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 NOTTING HILL ESTATE (NOMINEE) LIMITED?

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

    Where is NOTTING HILL ESTATE (NOMINEE) LIMITED located?

    Registered Office Address
    11-15 Wigmore Street
    W1A 2JZ London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NOTTING HILL ESTATE (NOMINEE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for NOTTING HILL ESTATE (NOMINEE) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for NOTTING HILL ESTATE (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

    Annual return made up to Aug 13, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 18, 2015

    Statement of capital on Aug 18, 2015

    • Capital: GBP 1
    SH01

    Registered office address changed from Ground Floor 30 City Road London EC1Y 2AB to 11-15 Wigmore Street London W1A 2JZ on Jul 07, 2015

    2 pagesAD01

    Termination of appointment of Amy Melinda Klein Aznar as a director on Jun 23, 2015

    2 pagesTM01

    Termination of appointment of Andrew Peter Jeanes as a director on Jun 23, 2015

    2 pagesTM01

    Termination of appointment of Gerard Philip Cohen as a director on Jun 23, 2015

    2 pagesTM01

    Termination of appointment of Jonathan Winston Rose as a director on Jun 23, 2015

    2 pagesTM01

    Termination of appointment of Michael Terence Baker as a director on Jun 23, 2015

    2 pagesTM01

    Termination of appointment of Paul Richard Till as a director on Jun 23, 2015

    3 pagesTM01

    Appointment of Miss Carol Ann Stratton as a director on Jun 23, 2015

    3 pagesAP01

    Appointment of Mr Patrick Julian Hulme Smith as a director on Jun 23, 2015

    3 pagesAP01

    Appointment of Mr Paul Baron Bray as a director on Jun 23, 2015

    4 pagesAP01

    Appointment of Timothy Kennar Allibone as a director on Jun 23, 2015

    3 pagesAP01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Resolutions

    Resolutions
    24 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

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

    6 pagesAA

    Annual return made up to Aug 13, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 14, 2014

    Statement of capital on Aug 14, 2014

    • Capital: GBP 1
    SH01

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

    6 pagesAA

    Annual return made up to Aug 13, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 14, 2013

    Statement of capital on Aug 14, 2013

    • Capital: GBP 1
    SH01

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

    6 pagesAA

    Director's details changed for Jonathan Winston Rose on Oct 11, 2012

    2 pagesCH01

    Annual return made up to Aug 13, 2012 with full list of shareholders

    8 pagesAR01

    Who are the officers of NOTTING HILL ESTATE (NOMINEE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLIBONE, Timothy Kennar
    Wigmore Street
    W1A 2JZ London
    11-15
    United Kingdom
    Director
    Wigmore Street
    W1A 2JZ London
    11-15
    United Kingdom
    EnglandBritish136235140002
    BRAY, Paul Baron
    Wigmore Street
    W1A 2JZ London
    11-15
    United Kingdom
    Director
    Wigmore Street
    W1A 2JZ London
    11-15
    United Kingdom
    EnglandBritish98840480001
    SMITH, Patrick Julian Hulme
    Wigmore Street
    W1A 2JZ London
    11-15
    United Kingdom
    Director
    Wigmore Street
    W1A 2JZ London
    11-15
    United Kingdom
    EnglandBritish97464440002
    STRATTON, Carol Ann
    Wigmore Street
    W1A 2JZ London
    11-15
    United Kingdom
    Director
    Wigmore Street
    W1A 2JZ London
    11-15
    United Kingdom
    EnglandBritish79680570001
    AZNAR, Amy Melinda Klein
    Curzon Street
    W1J 5HD London
    1
    United Kingdom
    Director
    Curzon Street
    W1J 5HD London
    1
    United Kingdom
    EnglandAmerican162755890001
    BAKER, Michael Terence
    Old Brewery Mews
    Hampstead
    NW3 1PZ London
    2
    United Kingdom
    Director
    Old Brewery Mews
    Hampstead
    NW3 1PZ London
    2
    United Kingdom
    United KingdomIrish89524180001
    COHEN, Gerard Phillip
    Norrice Lea
    N2 0RD London
    39
    United Kingdom
    Director
    Norrice Lea
    N2 0RD London
    39
    United Kingdom
    EnglandBritish77787670001
    COWAN, Graham Michael
    St Nicholas Close
    WD6 3EW Elstree
    The Studio
    Herts
    United Kingdom
    Director
    St Nicholas Close
    WD6 3EW Elstree
    The Studio
    Herts
    United Kingdom
    United KingdomBritish146570830001
    JEANES, Andrew Peter
    14 Broadcommon Road
    RG10 0RE Hurst
    Hunters End
    Berkshire
    United Kingdom
    Director
    14 Broadcommon Road
    RG10 0RE Hurst
    Hunters End
    Berkshire
    United Kingdom
    EnglandBritish154587750001
    ROSE, Jonathan Winston
    Old Brewery Mews
    Hampstead
    NW3 1PZ London
    2
    United Kingdom
    Director
    Old Brewery Mews
    Hampstead
    NW3 1PZ London
    2
    United Kingdom
    United KingdomBritish153486390001
    TILL, Paul Richard
    Quentin Road
    SE13 5DQ London
    23
    United Kingdom
    Director
    Quentin Road
    SE13 5DQ London
    23
    United Kingdom
    United KingdomBritish69536070004

    Does NOTTING HILL ESTATE (NOMINEE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 12, 2010
    Delivered On Oct 15, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Hsbc Bank PLC
    Transactions
    • Oct 15, 2010Registration of a charge (MG01)
    • Jun 30, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Oct 12, 2010
    Delivered On Oct 15, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    92-164 even notting hill gate united house pembridge road notting hill gate and gate hill house notting hilll gate london t/no NGL411769. 83 and 85 notting hill gate london t/no NGL426782. Southern blocks and newcombe house 45-69 notting hill gate and 199-239 kensington church street london 29/30 newcombe street london t/no NGL370602 (for further details of properties charged please refer to the form MG01) see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 15, 2010Registration of a charge (MG01)
    • Jun 30, 2015Satisfaction 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