XYZ BUILDING HOLDCO LIMITED

XYZ BUILDING HOLDCO LIMITED

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

    Company NameXYZ BUILDING HOLDCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08914343
    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 XYZ BUILDING HOLDCO LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is XYZ BUILDING HOLDCO LIMITED located?

    Registered Office Address
    C/O Allied London, Suite 1, Bonded Warehouse
    18 Lower Byrom Street
    M3 4AP Manchester
    Greater Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of XYZ BUILDING HOLDCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALLIED HOLDCO FIVE LIMITEDFeb 27, 2014Feb 27, 2014

    What are the latest accounts for XYZ BUILDING HOLDCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for XYZ BUILDING HOLDCO 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

    2 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Feb 27, 2022 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    Director's details changed for Mr Frederick Paul Graham-Watson on May 19, 2021

    2 pagesCH01

    Director's details changed for Mr Michael Julian Ingall on May 19, 2021

    2 pagesCH01

    Director's details changed for Mr Jonathan Raine on May 19, 2021

    2 pagesCH01

    Change of details for Allied London Properties Limited as a person with significant control on May 13, 2021

    2 pagesPSC05

    Registered office address changed from C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB United Kingdom to C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP on Apr 20, 2021

    1 pagesAD01

    Confirmation statement made on Feb 27, 2021 with updates

    4 pagesCS01

    Notification of Allied London Properties Limited as a person with significant control on Mar 28, 2019

    2 pagesPSC02

    Cessation of Allied London Holdco Two Limited as a person with significant control on Mar 28, 2019

    1 pagesPSC07

    Director's details changed for Mr Michael Julian Ingall on Jul 17, 2020

    2 pagesCH01

    Satisfaction of charge 089143430001 in full

    1 pagesMR04

    Micro company accounts made up to Dec 31, 2019

    4 pagesAA

    Confirmation statement made on Feb 27, 2020 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Director's details changed for Mr Jonathan Raine on Mar 05, 2019

    2 pagesCH01

    Director's details changed for Mr Michael Julian Ingall on Mar 05, 2019

    2 pagesCH01

    Director's details changed for Mr Frederick Paul Graham-Watson on Mar 05, 2019

    2 pagesCH01

    Change of details for Allied London Holdco Two Limited as a person with significant control on Feb 28, 2019

    2 pagesPSC05

    Confirmation statement made on Feb 27, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Suresh Premji Gorasia on Feb 07, 2019

    2 pagesCH01

    Who are the officers of XYZ BUILDING HOLDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GORASIA, Suresh Premji
    Bonded Warehouse
    18 Lower Byrom Street
    M3 4AP Manchester
    C/O Allied London, Suite 1,
    Greater Manchester
    England
    Director
    Bonded Warehouse
    18 Lower Byrom Street
    M3 4AP Manchester
    C/O Allied London, Suite 1,
    Greater Manchester
    England
    EnglandBritish154476500001
    GRAHAM-WATSON, Frederick Paul
    Bonded Warehouse
    18 Lower Byrom Street
    M3 4AP Manchester
    C/O Allied London, Suite 1,
    Greater Manchester
    England
    Director
    Bonded Warehouse
    18 Lower Byrom Street
    M3 4AP Manchester
    C/O Allied London, Suite 1,
    Greater Manchester
    England
    United KingdomBritish140729020001
    INGALL, Michael Julian
    Bonded Warehouse
    18 Lower Byrom Street
    M3 4AP Manchester
    C/O Allied London, Suite 1,
    Greater Manchester
    England
    Director
    Bonded Warehouse
    18 Lower Byrom Street
    M3 4AP Manchester
    C/O Allied London, Suite 1,
    Greater Manchester
    England
    United KingdomBritish46465490006
    RAINE, Jonathan
    Bonded Warehouse
    18 Lower Byrom Street
    M3 4AP Manchester
    C/O Allied London, Suite 1,
    Greater Manchester
    England
    Director
    Bonded Warehouse
    18 Lower Byrom Street
    M3 4AP Manchester
    C/O Allied London, Suite 1,
    Greater Manchester
    England
    EnglandBritish199248600001
    CAMPBELL, Andy
    c/o Allied London Properties
    Atherton Street
    M3 3GS Manchester
    2nd Floor Hq Building
    England
    Secretary
    c/o Allied London Properties
    Atherton Street
    M3 3GS Manchester
    2nd Floor Hq Building
    England
    185479790001
    CAMPBELL, Andrew James
    c/o Allied London Properties
    Atherton Street
    M3 3GS Manchester
    2nd Floor Hq Building
    England
    Director
    c/o Allied London Properties
    Atherton Street
    M3 3GS Manchester
    2nd Floor Hq Building
    England
    EnglandBritish259020050001
    LYELL, Stuart Paul
    c/o Allied London Properties
    Atherton Street
    M3 3GS Manchester
    2nd Floor Hq Building
    England
    Director
    c/o Allied London Properties
    Atherton Street
    M3 3GS Manchester
    2nd Floor Hq Building
    England
    EnglandBritish158548330001

    Who are the persons with significant control of XYZ BUILDING HOLDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Allied London Properties Limited
    Bonded Warehouse
    18 Lower Byrom Street
    M3 4AP Manchester
    C/O Allied London, Suite 1,
    Greater Manchester
    England
    Mar 28, 2019
    Bonded Warehouse
    18 Lower Byrom Street
    M3 4AP Manchester
    C/O Allied London, Suite 1,
    Greater Manchester
    England
    No
    Legal FormLimited Companies
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Register
    Registration Number08296768
    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.
    Allied London Holdco Two Limited
    Level 12
    1 Hardman Square
    M3 3EB Manchester
    C/O Allied London No.1 Spinningfields
    England
    Apr 06, 2016
    Level 12
    1 Hardman Square
    M3 3EB Manchester
    C/O Allied London No.1 Spinningfields
    England
    Yes
    Legal FormLimited
    Legal AuthorityCompanies Act 2006
    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.

    Does XYZ BUILDING HOLDCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 12, 2014
    Delivered On Sep 17, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Cbre Loan Servicing Limited (Security Agent)
    Transactions
    • Sep 17, 2014Registration of a charge (MR01)
    • May 18, 2020Satisfaction 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