STUDENT CRIBS NOMINEE 2 LIMITED
Overview
| Company Name | STUDENT CRIBS NOMINEE 2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08095335 |
| 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 STUDENT CRIBS NOMINEE 2 LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is STUDENT CRIBS NOMINEE 2 LIMITED located?
| Registered Office Address | St Albans House 57-59 Haymarket SW1Y 4QX London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for STUDENT CRIBS NOMINEE 2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2019 |
What are the latest filings for STUDENT CRIBS NOMINEE 2 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 | 1 pages | DS01 | ||||||||||
Accounts for a small company made up to Jun 30, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 07, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Romesh Fabian Jeyaseelanayagam as a director on Nov 01, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 07, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Jun 30, 2018 | 4 pages | AA | ||||||||||
Termination of appointment of Carl John Williams as a director on Jan 10, 2019 | 1 pages | TM01 | ||||||||||
Registered office address changed from 81 Palace Gardens Terrace 2nd Floor London W8 4AT to St Albans House 57-59 Haymarket London SW1Y 4QX on Jan 07, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 07, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Jun 30, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 07, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Jun 30, 2016 | 4 pages | AA | ||||||||||
Appointment of Mr Carl John Williams as a director on Aug 30, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 07, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Charlotte Philip as a director on Jun 24, 2016 | 1 pages | TM01 | ||||||||||
Director's details changed for Mrs Charlotte Philip on Apr 14, 2016 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Jun 30, 2015 | 4 pages | AA | ||||||||||
Registration of charge 080953350020, created on Jun 11, 2015 | 17 pages | MR01 | ||||||||||
Registration of charge 080953350022, created on Jun 11, 2015 | 17 pages | MR01 | ||||||||||
Registration of charge 080953350023, created on Jun 11, 2015 | 17 pages | MR01 | ||||||||||
Registration of charge 080953350021, created on Jun 11, 2015 | 17 pages | MR01 | ||||||||||
Annual return made up to Jun 07, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Jun 30, 2014 | 4 pages | AA | ||||||||||
Who are the officers of STUDENT CRIBS NOMINEE 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LINDEN, Brian Andrew | Director | 57-59 Haymarket SW1Y 4QX London St Albans House England | England | British | 36233000004 | |||||
| VAUGHAN-LEE, Charles Hanning | Director | 57-59 Haymarket SW1Y 4QX London St Albans House England | United Kingdom | British | 168490760001 | |||||
| JEYASEELANAYAGAM, Romesh Fabian | Director | 57-59 Haymarket SW1Y 4QX London St Albans House England | United Kingdom | British | 153066050001 | |||||
| PHILIP, Charlotte | Director | Palace Gardens Terrace 2nd Floor W8 4AT London 81 | United Kingdom | British | 153064250002 | |||||
| WILLIAMS, Carl John | Director | 57-59 Haymarket SW1Y 4QX London St Albans House England | United Kingdom | British | 268488430001 |
Who are the persons with significant control of STUDENT CRIBS NOMINEE 2 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Student Cribs General Partner 2 Ltd | Apr 06, 2016 | Palace Gardens Terrace W8 4AT London 81 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does STUDENT CRIBS NOMINEE 2 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jun 11, 2015 Delivered On Jun 16, 2015 | Outstanding | ||
Brief description The freehold property known as 5 madeline mews, the poplars, durham DH1 4DN and registered at the land registry under title number DU297677. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jun 11, 2015 Delivered On Jun 16, 2015 | Outstanding | ||
Brief description The freehold property known as 4 madeline mews, the poplars, durham DH1 4DN and registered at the land registry under title number DU297678. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jun 11, 2015 Delivered On Jun 16, 2015 | Outstanding | ||
Brief description The freehold property known as 3 madeline mews, the poplars, durham DH1 4DN and registered at the land registry under title number DU297679. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jun 11, 2015 Delivered On Jun 16, 2015 | Outstanding | ||
Brief description The freehold property known as 1 madeline mews, the poplars, durham DH1 4DN and registered at the land registry under title number DU297682. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 05, 2014 Delivered On Nov 14, 2014 | Outstanding | ||
Brief description The freehold property being 35 hessle view, leeds, LS6 1ER and registered at the land registry under title number WYK4587. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Sep 22, 2014 Delivered On Oct 09, 2014 | Outstanding | ||
Brief description Freehold property known as 10 brudenell mount, leeds, LS6 1HT and registered at the land registry under title number WYK308342. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Sep 12, 2014 Delivered On Sep 28, 2014 | Outstanding | ||
Brief description 53 brudenell mount, leeds (LS6 1HS) and registered at the land registry under title number YWE47837. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Sep 12, 2014 Delivered On Sep 28, 2014 | Outstanding | ||
Brief description 13 hessle terrace, leeds, LS6 1EQ and registered at the land registry under title number WYK711891. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Sep 12, 2014 Delivered On Sep 28, 2014 | Outstanding | ||
Brief description 25 hessle terrace, leeds (LS6 1EQ) and registered at the land registry under title number YWE30612. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Sep 05, 2014 Delivered On Sep 11, 2014 | Outstanding | ||
Brief description 18 ebberston terrace, leeds t/no WYK149059. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Sep 05, 2014 Delivered On Sep 11, 2014 | Outstanding | ||
Brief description 76 derby road, withngton t/no LA258441. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Sep 04, 2014 Delivered On Sep 11, 2014 | Outstanding | ||
Brief description Land and buildings on the north west side of peel street, t/no NT157707. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Aug 28, 2014 Delivered On Sep 02, 2014 | Outstanding | ||
Brief description 45 granville road manchester t/no LA37788. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jul 04, 2014 Delivered On Jul 09, 2014 | Outstanding | ||
Brief description 124 hyde park road, leeds (WYK416897). 131 hyde park road, leeds (YWE21421). 135 hyde park road, leeds (WYK541568). (For details of all other properties charges, please refer to the image). Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jun 30, 2014 Delivered On Jul 02, 2014 | Outstanding | ||
Brief description 31 bagot street liverpool MS118914. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jun 30, 2014 Delivered On Jul 02, 2014 | Outstanding | ||
Brief description 36 portland road nottingham NT328513 5 newstead grove nottingham NT389210 7 newstead grove nottingham NT126462 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On May 16, 2014 Delivered On May 21, 2014 | Outstanding | ||
Brief description 19 booth avenue manchester t/no. LA354112. 32 borrowdale road liverpool t/no. MS367068. 5 langdale road liverpool t/no. MS10040. 29 bagot street liverpool t/no. MS18544. 1 booth avenue manchester t/no. LA25956. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 30, 2014 Delivered On May 13, 2014 | Outstanding | ||
Brief description Freehold property 8 furness road manchester title no LA354671. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Feb 12, 2014 Delivered On Feb 18, 2014 | Outstanding | ||
Brief description F/H 63 derby road manchester t/no GM155574. F/h 69 derby road manchester t/no GM70582. F/h 74 derby road manchester t/no GM183254. Please see image for details of further property charged.. Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 12, 2013 Delivered On Nov 16, 2013 | Outstanding | ||
Brief description F/H property:. 1 iddesleigh road, exeter, t/no: DN153099. 1 st clements lane, exeter, t/no: DN406719. 2 hawthorn terrace, durham, t/no: DU63788. (For details of all other property charged, please refer to the image). Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 12, 2013 Delivered On Nov 16, 2013 | Outstanding | ||
Brief description F/H property:. 1 iddesleigh road, exeter, t/no: DN153099. 1 st clements lane, exeter, t/no: DN406719. 2 hawthorn terrace, durham, t/no: DU63788. (For details of all other property charged, please refer to the image). Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jul 19, 2012 Delivered On Aug 02, 2012 | Satisfied | Amount secured £4,500,000 due or to become due under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars 21 mount pleasant road, mount pleasant exeter, devon, t/no: dn 175235. 1 iddesleigh road, exeter, devon, dn 153099; and. 11 old tiverton road, exeter, t/no: dn 51217. (for details of all other property charged, please refer to the MG01 document) see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jul 19, 2012 Delivered On Aug 02, 2012 | Satisfied | Amount secured £4,500,000 due or to become due under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars F/H properties being 25 crossgate peth durham t/n DU230647, 31 may street durham t/n DU70722 and 32 may street durham t/n DU32922 (for further properties charged please refer to form MG01), all associated rights, all buildings and other erections or structures, plant and machinery and the goodwill 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