KINGFISHER NOMINEE 1 LIMITED

KINGFISHER NOMINEE 1 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameKINGFISHER NOMINEE 1 LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 07978133
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of KINGFISHER NOMINEE 1 LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is KINGFISHER NOMINEE 1 LIMITED located?

    Registered Office Address
    Pricewaterhousecoopers Llp
    One Chamberlain Square
    B3 3AX Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of KINGFISHER NOMINEE 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEWINCCO 1165 LIMITEDMar 06, 2012Mar 06, 2012

    What are the latest accounts for KINGFISHER NOMINEE 1 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2022
    Next Accounts Due OnSep 30, 2023
    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for KINGFISHER NOMINEE 1 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 06, 2024
    Next Confirmation Statement DueMar 20, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 06, 2023
    OverdueYes

    What are the latest filings for KINGFISHER NOMINEE 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Sep 17, 2024

    8 pagesLIQ03

    Registered office address changed from C/O Pricewaterhousecoopers Llp 7 More London Riverside London SE1 2RT United Kingdom to Pricewaterhousecoopers Llp One Chamberlain Square Birmingham B3 3AX on Sep 30, 2023

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 18, 2023

    LRESSP

    Termination of appointment of Philip Alan Skelton as a director on Sep 18, 2023

    1 pagesTM01

    Satisfaction of charge 079781330007 in full

    1 pagesMR04

    Satisfaction of charge 079781330006 in full

    1 pagesMR04

    Satisfaction of charge 079781330008 in full

    1 pagesMR04

    Satisfaction of charge 079781330005 in full

    1 pagesMR04

    Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to C/O Pricewaterhousecoopers Llp 7 More London Riverside London SE1 2RT on Sep 18, 2023

    1 pagesAD01

    Confirmation statement made on Mar 06, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 079781330004 in full

    1 pagesMR04

    Satisfaction of charge 079781330003 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Total exemption full accounts made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Mar 06, 2022 with no updates

    3 pagesCS01

    Change of details for Kingfisher General Partner Limited as a person with significant control on May 18, 2021

    2 pagesPSC05

    Total exemption full accounts made up to Dec 31, 2020

    7 pagesAA

    Memorandum and Articles of Association

    28 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registered office address changed from 22 Chapter Street London SW1P 4NP England to 1 Bartholomew Lane London EC2N 2AX on May 18, 2021

    1 pagesAD01

    Termination of appointment of Tal Ester Lev-Ari as a director on Apr 30, 2021

    1 pagesTM01

    Termination of appointment of Ali Imraan as a director on Apr 30, 2021

    1 pagesTM01

    Who are the officers of KINGFISHER NOMINEE 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INTERTRUST FIDUCIARY SERVICES (UK) LIMITED
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    Secretary
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    Identification TypeUK Limited Company
    Registration Number05081658
    122922720004
    DESAI, Falguni
    Grosvenor Gardens
    SW1W 0AU London
    52
    United Kingdom
    Secretary
    Grosvenor Gardens
    SW1W 0AU London
    52
    United Kingdom
    British168031380001
    WETHERLY, Stuart Andrew
    Chapter Street
    SW1P 4NP London
    22
    England
    Secretary
    Chapter Street
    SW1P 4NP London
    22
    England
    177225590001
    OLSWANG COSEC LIMITED
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Secretary
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04051235
    83864780002
    AZNAR, Amy Melinda Klein
    One Curzon Street
    W1J 5HD London
    Lasalle Investment Management
    United Kingdom
    Director
    One Curzon Street
    W1J 5HD London
    Lasalle Investment Management
    United Kingdom
    EnglandAmericanDirector162755890001
    BLAKE, Matthew David
    10 Bressenden Place
    SW1E 5DH London
    Verde
    United Kingdom
    Director
    10 Bressenden Place
    SW1E 5DH London
    Verde
    United Kingdom
    United KingdomBritishAsset Manager230871420001
    BOEHRINGER, Chris Helmut
    Grosvenor Gardens
    SW1W 0AU London
    52
    Director
    Grosvenor Gardens
    SW1W 0AU London
    52
    EnglandCanadianNone169141030001
    CHALMERS, Jeffrey Kevin
    10 Bressenden Place
    SW1E 5DH London
    Verde
    Director
    10 Bressenden Place
    SW1E 5DH London
    Verde
    EnglandAmericanInvestment Professional196014540002
    DUTTA, Anindya
    Grosvenor Gardens
    SW1W 0AU London
    52
    Director
    Grosvenor Gardens
    SW1W 0AU London
    52
    United KingdomIndianNone212280770001
    FORD, Kenneth Charles
    Grosvenor Gardens
    SW1W 0AU London
    52
    United Kingdom
    Director
    Grosvenor Gardens
    SW1W 0AU London
    52
    United Kingdom
    EnglandBritishDirector52710005
    HULBERT, Mark Clive
    Chapter Street
    SW1P 4NP London
    22
    England
    Director
    Chapter Street
    SW1P 4NP London
    22
    England
    EnglandBritishInvestment Professional231228530001
    HUTCHINGS, Lawrence Francis
    Chapter Street
    SW1P 4NP London
    22
    England
    Director
    Chapter Street
    SW1P 4NP London
    22
    England
    EnglandBritishChartered Surveyor134630060020
    IMRAAN, Ali
    One Curzon Street
    W1J 5HD London
    Lasalle Investment Management
    United Kingdom
    Director
    One Curzon Street
    W1J 5HD London
    Lasalle Investment Management
    United Kingdom
    United KingdomBritishDirector216388170001
    LEV-ARI, Tal Ester
    One Curzon Street
    W1J 5HD London
    Lasalle Investment Management
    United Kingdom
    Director
    One Curzon Street
    W1J 5HD London
    Lasalle Investment Management
    United Kingdom
    EnglandBritishDirector256575460001
    MACKENZIE, Alexander Hugh
    Bressenden Place
    SW1E 5DH London
    Verde 10
    United Kingdom
    Director
    Bressenden Place
    SW1E 5DH London
    Verde 10
    United Kingdom
    United KingdomCanadianNone175369560001
    MACKIE, Christopher Alan
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Director
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    United KingdomBritishSolicitor137231800001
    RALPH, Katherine Margaret
    c/o Oaktree Capital Management
    Knightsbridge
    SW1X 7LY London
    27
    England
    Director
    c/o Oaktree Capital Management
    Knightsbridge
    SW1X 7LY London
    27
    England
    EnglandBritishVice President119644500001
    RYMAN, James Maltby
    Chapter Street
    SW1P 4NP London
    22
    England
    Director
    Chapter Street
    SW1P 4NP London
    22
    England
    United KingdomBritishChartered Surveyor218328080001
    SKELTON, Philip Alan
    7 More London Riverside
    SE1 2RT London
    C/O Pricewaterhousecoopers Llp
    United Kingdom
    Director
    7 More London Riverside
    SE1 2RT London
    C/O Pricewaterhousecoopers Llp
    United Kingdom
    EnglandBritishDirector274274160001
    SNELGROVE, David Claude
    Grosvenor Gardens
    SW1W 0AU London
    52
    Director
    Grosvenor Gardens
    SW1W 0AU London
    52
    EnglandAustralianNone169140470001
    STAVELEY, Charles Andrew Rover
    Grosvenor Gardens
    SW1W 0AU London
    52
    United Kingdom
    Director
    Grosvenor Gardens
    SW1W 0AU London
    52
    United Kingdom
    EnglandBritishDirector133771640001
    THORNEYCROFT, Callum Gerald
    Grosvenor Gardens
    SW1W 0AU London
    52
    United Kingdom
    Director
    Grosvenor Gardens
    SW1W 0AU London
    52
    United Kingdom
    United KingdomBritishVice President212290240001
    TROLLE, Arvid Herluf Lennart Fredrik
    Grosvenor Gardens
    SW1W 0AU London
    52
    Director
    Grosvenor Gardens
    SW1W 0AU London
    52
    United KingdomSwedishNone169141750001
    WODZINSKI, Jan
    10 Bressenden Place
    SW1E 5DH London
    Verde
    United Kingdom
    Director
    10 Bressenden Place
    SW1E 5DH London
    Verde
    United Kingdom
    United KingdomGermanNone225497400001
    OLSWANG DIRECTORS 1 LIMITED
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Director
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04058026
    94701880001
    OLSWANG DIRECTORS 2 LIMITED
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Director
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04058057
    136043260001

    Who are the persons with significant control of KINGFISHER NOMINEE 1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Mar 08, 2019
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number07916858
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Oaktree Capital Group, Llc
    South Grand Avenue
    CA 90071 Los Angeles
    333
    California
    United States
    Apr 06, 2016
    South Grand Avenue
    CA 90071 Los Angeles
    333
    California
    United States
    Yes
    Legal FormLimited Liability Company
    Country RegisteredDelaware, Usa
    Legal AuthorityLaw Of Delaware, Usa
    Place RegisteredDelaware Division Of Corporations
    Registration Number4334260
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does KINGFISHER NOMINEE 1 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 30, 2021
    Delivered On May 05, 2021
    Satisfied
    Brief description
    Leasehold land known as block j, worcester square, kingfisher shopping centre, redditch registered at the land registry with title number HW77146 and those other assets listed in the instrument. For more details please refer to the instrument.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Situs Asset Management Limited
    Transactions
    • May 05, 2021Registration of a charge (MR01)
    • Sep 20, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 08, 2019
    Delivered On Mar 13, 2019
    Satisfied
    Brief description
    Leasehold land known as block j, worcester square, kingfisher shopping centre, redditch registered at the land registry with title number HW77146; for full details of the properties please see the deed.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Situs Asset Management Limited
    Transactions
    • Mar 13, 2019Registration of a charge (MR01)
    • Sep 20, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 21, 2017
    Delivered On Sep 27, 2017
    Satisfied
    Brief description
    Freehold property known as kingfisher shopping centre, redditch registered at hm land registry under title number HW77148 and all the other plots of land listed in the instrument. For more details please refer to the instrument.
    Chargor Acting as Bare Trustee: Yes
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Situs Asset Management Limited (As Common Security Agent)
    Transactions
    • Sep 27, 2017Registration of a charge (MR01)
    • Sep 20, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 07, 2017
    Delivered On Jul 11, 2017
    Satisfied
    Brief description
    Freehold property known as kingfisher shopping centre, redditch registered at the hm land registry under title number HW77148 and all the other plots of land listed in the instrument. For more details please refer to the instrument.
    Chargor Acting as Bare Trustee: Yes
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Situs Asset Management Limited ( as Common Security Agent)
    Transactions
    • Jul 11, 2017Registration of a charge (MR01)
    • Sep 20, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 05, 2014
    Delivered On Feb 11, 2014
    Satisfied
    Brief description
    Freehold land k/a kingfisher shopping centre redditch title no HW77148. Freehold land k/a the royal square redditch title no WR57777. Leasehold land k/a the block j kingfisher shopping centre redditch title no HW77146. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 11, 2014Registration of a charge (MR01)
    • Dec 02, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 05, 2014
    Delivered On Feb 11, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 11, 2014Registration of a charge (MR01)
    • Dec 02, 2022Satisfaction of a charge (MR04)
    Group debenture
    Created On May 01, 2012
    Delivered On May 10, 2012
    Satisfied
    Amount secured
    All monies due or to become due of each obligor to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H car parks numbered 1,2,3,4 and 7 at the kingfisher shopping centre, redditch. Fixed and floating charge over the undertaking and assets present and future, including the benefit of any rental deposit, office equipment and all other insurances see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (“Security Agent”)
    Transactions
    • May 10, 2012Registration of a charge (MG01)
    • Dec 02, 2022Satisfaction of a charge (MR04)
    Legal charge
    Created On May 01, 2012
    Delivered On May 10, 2012
    Satisfied
    Amount secured
    All monies due or to become due of each obligor to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land k/a the kingfisher shopping centre, redditch. T/no.HW77148: f/h land k/a the royal square, redditch. T/no.WR57777:l/h land k/a the block j kingfisher shopping centre, redditch. T/no.HW77146: first fixed charge the benefits of all agreements, all rental income and all insurances see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (“Security Agent”)
    Transactions
    • May 10, 2012Registration of a charge (MG01)
    • Dec 02, 2022Satisfaction of a charge (MR04)

    Does KINGFISHER NOMINEE 1 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 18, 2023Commencement of winding up
    Sep 18, 2023Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Sherry
    Pwc Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pwc Llp, 7 More London Riverside
    SE1 2RT London
    Laura May Waters
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London

    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