BBS NT PARK CENTRAL (D) LIMITED
Overview
| Company Name | BBS NT PARK CENTRAL (D) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09996030 |
| 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 BBS NT PARK CENTRAL (D) LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is BBS NT PARK CENTRAL (D) LIMITED located?
| Registered Office Address | Aston House Cornwall Avenue N3 1LF London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BBS NT PARK CENTRAL (D) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for BBS NT PARK CENTRAL (D) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Aug 04, 2023 with updates | 6 pages | CS01 | ||
Director's details changed for Mr Gerard Francis Griffin on Aug 01, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Gerard Francis Griffin on Aug 01, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Feb 07, 2023 with updates | 6 pages | CS01 | ||
Director's details changed for Mr Nicholas Andrew Spencer on Feb 06, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Gerard Francis Griffin on Feb 06, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Gerard Nock on Feb 06, 2023 | 2 pages | CH01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Feb 07, 2022 with updates | 6 pages | CS01 | ||
Director's details changed for Mr Gerard Nock on Feb 06, 2022 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Feb 07, 2021 with updates | 6 pages | CS01 | ||
Director's details changed for Mr Laith Waines on Feb 17, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Nicholas Andrew Spencer on Feb 17, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Gerard Nock on Feb 17, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Gerard Francis Griffin on Feb 17, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Adam Philip Buchler on Feb 17, 2021 | 2 pages | CH01 | ||
Director's details changed for Ms Joanne Faye Barnett on Feb 17, 2021 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Feb 07, 2020 with updates | 6 pages | CS01 | ||
Change of details for Newtree Residential Investments (Park Central D) Limited as a person with significant control on Apr 29, 2016 | 2 pages | PSC05 | ||
Change of details for Newtree Residential Investments (Park Central D) Limited as a person with significant control on Apr 29, 2016 | 2 pages | PSC05 | ||
Who are the officers of BBS NT PARK CENTRAL (D) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARNETT, Joanne Faye | Director | Cornwall Avenue N3 1LF London Aston House England | United Kingdom | British | 41871780012 | |||||
| BUCHLER, Adam Philip | Director | Cornwall Avenue N3 1LF London Aston House England | United Kingdom | British | 206113730002 | |||||
| GRIFFIN, Gerard Francis | Director | West Wick SN9 5JZ Pewsey West Wick House United Kingdom | England | American | 105680000008 | |||||
| NOCK, Gerard | Director | Grosvenor Street W1K 4QG London 17 United Kingdom | England | British | 22091260007 | |||||
| SPENCER, Nicholas Andrew | Director | Cross Keys Close W1U 2DF London 2 United Kingdom | United Kingdom | British | 205328050002 | |||||
| WAINES, Laith | Director | First Floor Lancaster Gate W2 3NT London 104 United Kingdom | England | British | 101347660005 | |||||
| CHAPMAN, Russell John | Director | Pavilion Drive NN4 7YE Northampton 300 England | England | British | 169380030001 |
Who are the persons with significant control of BBS NT PARK CENTRAL (D) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Newtree Residential Investments (Park Central D) Limited | Apr 29, 2016 | Jermyn Street SW1Y 4UR London 130 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BBS NT PARK CENTRAL (D) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Sep 28, 2018 Delivered On Oct 02, 2018 | Outstanding | ||
Brief description The leasehold property known as block d, zone 11, park central, birmingham, to be granted out of freehold title MM62340, demised by, and more particularly defined in the third schedule to, a lease dated on or around the date of this legal charge between (1) crest nicholson operations limited; (2) park central (zone 11) estate d, e & f management company limited; (3) park central (zone 11) building d management company limited; and (4) bbs nt park central (d) limited. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Sep 28, 2018 Delivered On Oct 02, 2018 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
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