PBSA ST JAMES HOUSE UK LIMITED
Overview
Company Name | PBSA ST JAMES HOUSE UK LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 10348095 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of PBSA ST JAMES HOUSE UK LIMITED?
- Other accommodation (55900) / Accommodation and food service activities
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is PBSA ST JAMES HOUSE UK LIMITED located?
Registered Office Address | C/O INTERPATH LTD 10 Fleet Place EC4M 7RB London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PBSA ST JAMES HOUSE UK LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2022 |
Next Accounts Due On | Dec 31, 2023 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for PBSA ST JAMES HOUSE UK LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Aug 25, 2024 |
Next Confirmation Statement Due | Sep 08, 2024 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 25, 2023 |
Overdue | Yes |
What are the latest filings for PBSA ST JAMES HOUSE UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Dec 11, 2024 | 17 pages | LIQ03 | ||||||||||
Registered office address changed from 8th Floor, Charles House 148 Great Charles Street Queensway Birmingham B3 3HT England to 10 Fleet Place London EC4M 7RB on Dec 19, 2023 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 8 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Aug 25, 2023 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Jessica Gallop as a director on Jan 20, 2023 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 103480950002 in full | 1 pages | MR04 | ||||||||||
Notification of Roost Uk Gp Limited as a person with significant control on Dec 23, 2022 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Jonathan Henry Hire as a director on Dec 23, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nathan Paul Goddard as a director on Dec 23, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jeannie Chun Yee Wong as a director on Dec 23, 2022 | 1 pages | TM01 | ||||||||||
Cessation of Brookfield Asset Management (Us) Inc. as a person with significant control on Dec 23, 2022 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Steven David Towler as a director on Dec 23, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Ms Jessica Gallop as a director on Dec 23, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Ms Isabel Rose Peacock as a director on Dec 23, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mark Stuart Allnutt as a director on Dec 23, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Ms Angela Marie Russell as a director on Dec 23, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||||||||||
Termination of appointment of Intertrust (Uk) Limited as a secretary on Aug 31, 2021 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Aug 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 8th Floor, Charles House 148 Great Charles Street Queensway Birmingham B3 3HT on Aug 25, 2021 | 1 pages | AD01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 16 pages | AA | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Who are the officers of PBSA ST JAMES HOUSE UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALLNUTT, Mark Stuart | Director | Finsbury Circus EC2M 7EB London Finsbury Circus House England | United Kingdom | British | Senior Managing Director | 237096760001 | ||||||||
PEACOCK, Isabel Rose | Director | Finsbury Circus EC2M 7EB London Finsbury Circus House England | United Kingdom | British | Managing Director | 287627790002 | ||||||||
RUSSELL, Angela Marie | Director | Finsbury Circus Finsbury Circus House EC2M 7EB London Finsbury Circus House England | United Kingdom | American | Senior Managing Director | 287627330001 | ||||||||
TOWLER, Steven David | Director | Fleet Place EC4M 7RB London 10 | England | British | N/A | 303769420001 | ||||||||
INTERTRUST (UK) LIMITED | Secretary | Bartholomew Lane EC2N 2AX London 1 England |
| 188126550001 | ||||||||||
ADOMAIT, Natalie Johanna | Director | 1 Canada Square Canary Wharf E14 5AA London Level 25 United Kingdom | United Kingdom | Canadian | Director | 221376510001 | ||||||||
BUTLER, Timothy John | Director | SW1Y 5LU London 11-12 Pall Mall United Kingdom | United Kingdom | British | Ceo | 141320150001 | ||||||||
GALLOP, Jessica | Director | Great Charles Street Queensway B3 3HT Birmingham 8th Floor, Charles House 148 England | England | British | Managing Director | 303767870001 | ||||||||
GODDARD, Nathan Paul | Director | Great Charles Street Queensway B3 3HT Birmingham 8th Floor, Charles House 148 England | United Kingdom | British | Director | 247631630001 | ||||||||
HIRE, Jonathan Henry | Director | Great Charles Street Queensway B3 3HT Birmingham 8th Floor, Charles House 148 England | United Kingdom | British | Director | 208355890001 | ||||||||
INGLETT, Paul | Director | Great St Helen's EC3A 6AP London 35 United Kingdom | United Kingdom | British | Director | 81617110003 | ||||||||
MCCRAIN, Kevin O'Donnell | Director | 1 Canada Square Canary Wharf E14 5AA London Level 25 United Kingdom | United Kingdom | American | Director | 195429180002 | ||||||||
ROSS, Jason Carl | Director | Pall Mall SW1Y 5LU London 11-12 United Kingdom | United Kingdom | British | Finance Director | 192084060001 | ||||||||
WONG, Jeannie Chun Yee | Director | 1 Canada Square Canary Wharf E14 5AA London Level 25 United Kingdom | United Kingdom | Canadian | Director | 251091890001 | ||||||||
WONG, Jeannie Chun Yee | Director | Bishopsgate EC2M 3XD London 99 United Kingdom | United Kingdom | Canadian | Director | 235772700001 |
Who are the persons with significant control of PBSA ST JAMES HOUSE UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Roost Uk Gp Limited | Dec 23, 2022 | Finsbury Circus EC2M 7EB London Finsbury Circus House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Brookfield Asset Management (Us) Inc. | Aug 26, 2016 | Brookfield Place M5J 2T3 Toronto 300-181 Bay Street Canada | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does PBSA ST JAMES HOUSE UK LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On May 01, 2019 Delivered On May 07, 2019 | Satisfied | ||
Brief description The land and buildings known as st james house, st james street newcastle as registered at hm land registry under title number TY115370. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Oct 06, 2016 Delivered On Oct 12, 2016 | Satisfied | ||
Brief description L/H property at st james house, st james street, newcastle upon tyne. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Does PBSA ST JAMES HOUSE UK LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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