BASILDON NOMINEE LIMITED
Overview
Company Name | BASILDON NOMINEE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07642892 |
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 BASILDON NOMINEE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BASILDON NOMINEE LIMITED located?
Registered Office Address | 5 Hanover Square W1S 1HQ London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BASILDON NOMINEE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for BASILDON 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 | ||||||||||
Cessation of Basildon General Partner Limited as a person with significant control on Aug 09, 2017 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Duncan Charles Eades Walker as a director on Jul 12, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 23, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Termination of appointment of Michael Eric Slade as a director on Jul 25, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to May 23, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to May 23, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Helical Registrars Limited on Sep 01, 2014 | 1 pages | CH04 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on Aug 28, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to May 23, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to May 23, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Appointment of Mr Timothy John Murphy as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Nigel Mcnair Scott as a director | 1 pages | TM01 | ||||||||||
Appointment of John Charles Inwood as a director | 2 pages | AP01 | ||||||||||
Annual return made up to May 23, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of BASILDON NOMINEE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HELICAL REGISTRARS LIMITED | Secretary | Hanover Square W1S 1HQ London 5 England |
| 89869830001 | ||||||||||
INWOOD, John Charles | Director | Hanover Square W1S 1HQ London 5 England | United Kingdom | British | Chartered Surveyor | 56398550002 | ||||||||
MURPHY, Timothy John | Director | Hanover Square W1S 1HQ London 5 England | England | British | Chartered Accountant | 40547240005 | ||||||||
MCNAIR SCOTT, Nigel Guthrie | Director | Farm Street W1J 5RS London 11-15 United Kingdom | England | British | Director | 6065190002 | ||||||||
SLADE, Michael Eric | Director | Hanover Square W1S 1HQ London 5 England | England | British | Director | 38913980001 | ||||||||
WALKER, Duncan Charles Eades | Director | Hanover Square W1S 1HQ London 5 England | England | British | Director | 129346360008 |
Who are the persons with significant control of BASILDON NOMINEE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Basildon General Partner Limited | Apr 06, 2016 | Hanover Square W1S 1HQ London 5 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does BASILDON NOMINEE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Feb 02, 2012 Delivered On Feb 10, 2012 | Satisfied | Amount secured All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Sep 08, 2011 Delivered On Sep 10, 2011 | Satisfied | Amount secured All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Property being 78-104 (even) and southgate house (formerly k/a keay house) town square and 1A and 1B market pavement basildon t/n EX350833 fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital plant and machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jul 01, 2011 Delivered On Jul 08, 2011 | Satisfied | Amount secured All monies due or to become due from the obligors to the 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, 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