PBSA ST JAMES HOUSE UK LIMITED

PBSA ST JAMES HOUSE UK LIMITED

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

    Company NamePBSA ST JAMES HOUSE UK LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 10348095
    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 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 AddressNo

    What are the latest accounts for PBSA ST JAMES HOUSE UK LIMITED?

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

    What is the status of the latest confirmation statement for PBSA ST JAMES HOUSE UK LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToAug 25, 2024
    Next Confirmation Statement DueSep 08, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 25, 2023
    OverdueYes

    What are the latest filings for PBSA ST JAMES HOUSE UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Dec 11, 2024

    17 pagesLIQ03

    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 pagesAD01

    Declaration of solvency

    8 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 12, 2023

    LRESSP

    Confirmation statement made on Aug 25, 2023 with updates

    4 pagesCS01

    Termination of appointment of Jessica Gallop as a director on Jan 20, 2023

    1 pagesTM01

    Satisfaction of charge 103480950002 in full

    1 pagesMR04

    Notification of Roost Uk Gp Limited as a person with significant control on Dec 23, 2022

    2 pagesPSC02

    Termination of appointment of Jonathan Henry Hire as a director on Dec 23, 2022

    1 pagesTM01

    Termination of appointment of Nathan Paul Goddard as a director on Dec 23, 2022

    1 pagesTM01

    Termination of appointment of Jeannie Chun Yee Wong as a director on Dec 23, 2022

    1 pagesTM01

    Cessation of Brookfield Asset Management (Us) Inc. as a person with significant control on Dec 23, 2022

    1 pagesPSC07

    Appointment of Mr Steven David Towler as a director on Dec 23, 2022

    2 pagesAP01

    Appointment of Ms Jessica Gallop as a director on Dec 23, 2022

    2 pagesAP01

    Appointment of Ms Isabel Rose Peacock as a director on Dec 23, 2022

    2 pagesAP01

    Appointment of Mr Mark Stuart Allnutt as a director on Dec 23, 2022

    2 pagesAP01

    Appointment of Ms Angela Marie Russell as a director on Dec 23, 2022

    2 pagesAP01

    Confirmation statement made on Aug 25, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    19 pagesAA

    Termination of appointment of Intertrust (Uk) Limited as a secretary on Aug 31, 2021

    1 pagesTM02

    Confirmation statement made on Aug 25, 2021 with no updates

    3 pagesCS01

    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 pagesAD01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    16 pagesAA

    legacy

    3 pagesGUARANTEE2

    Who are the officers of PBSA ST JAMES HOUSE UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLNUTT, Mark Stuart
    Finsbury Circus
    EC2M 7EB London
    Finsbury Circus House
    England
    Director
    Finsbury Circus
    EC2M 7EB London
    Finsbury Circus House
    England
    United KingdomBritishSenior Managing Director237096760001
    PEACOCK, Isabel Rose
    Finsbury Circus
    EC2M 7EB London
    Finsbury Circus House
    England
    Director
    Finsbury Circus
    EC2M 7EB London
    Finsbury Circus House
    England
    United KingdomBritishManaging Director287627790002
    RUSSELL, Angela Marie
    Finsbury Circus
    Finsbury Circus House
    EC2M 7EB London
    Finsbury Circus House
    England
    Director
    Finsbury Circus
    Finsbury Circus House
    EC2M 7EB London
    Finsbury Circus House
    England
    United KingdomAmericanSenior Managing Director287627330001
    TOWLER, Steven David
    Fleet Place
    EC4M 7RB London
    10
    Director
    Fleet Place
    EC4M 7RB London
    10
    EnglandBritishN/A303769420001
    INTERTRUST (UK) LIMITED
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    Secretary
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    Identification TypeUK Limited Company
    Registration Number06307550
    188126550001
    ADOMAIT, Natalie Johanna
    1 Canada Square
    Canary Wharf
    E14 5AA London
    Level 25
    United Kingdom
    Director
    1 Canada Square
    Canary Wharf
    E14 5AA London
    Level 25
    United Kingdom
    United KingdomCanadianDirector221376510001
    BUTLER, Timothy John
    SW1Y 5LU London
    11-12 Pall Mall
    United Kingdom
    Director
    SW1Y 5LU London
    11-12 Pall Mall
    United Kingdom
    United KingdomBritishCeo141320150001
    GALLOP, Jessica
    Great Charles Street Queensway
    B3 3HT Birmingham
    8th Floor, Charles House 148
    England
    Director
    Great Charles Street Queensway
    B3 3HT Birmingham
    8th Floor, Charles House 148
    England
    EnglandBritishManaging Director303767870001
    GODDARD, Nathan Paul
    Great Charles Street Queensway
    B3 3HT Birmingham
    8th Floor, Charles House 148
    England
    Director
    Great Charles Street Queensway
    B3 3HT Birmingham
    8th Floor, Charles House 148
    England
    United KingdomBritishDirector247631630001
    HIRE, Jonathan Henry
    Great Charles Street Queensway
    B3 3HT Birmingham
    8th Floor, Charles House 148
    England
    Director
    Great Charles Street Queensway
    B3 3HT Birmingham
    8th Floor, Charles House 148
    England
    United KingdomBritishDirector208355890001
    INGLETT, Paul
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Director
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    United KingdomBritishDirector81617110003
    MCCRAIN, Kevin O'Donnell
    1 Canada Square
    Canary Wharf
    E14 5AA London
    Level 25
    United Kingdom
    Director
    1 Canada Square
    Canary Wharf
    E14 5AA London
    Level 25
    United Kingdom
    United KingdomAmericanDirector195429180002
    ROSS, Jason Carl
    Pall Mall
    SW1Y 5LU London
    11-12
    United Kingdom
    Director
    Pall Mall
    SW1Y 5LU London
    11-12
    United Kingdom
    United KingdomBritishFinance Director192084060001
    WONG, Jeannie Chun Yee
    1 Canada Square
    Canary Wharf
    E14 5AA London
    Level 25
    United Kingdom
    Director
    1 Canada Square
    Canary Wharf
    E14 5AA London
    Level 25
    United Kingdom
    United KingdomCanadianDirector251091890001
    WONG, Jeannie Chun Yee
    Bishopsgate
    EC2M 3XD London
    99
    United Kingdom
    Director
    Bishopsgate
    EC2M 3XD London
    99
    United Kingdom
    United KingdomCanadianDirector235772700001

    Who are the persons with significant control of PBSA ST JAMES HOUSE UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Finsbury Circus
    EC2M 7EB London
    Finsbury Circus House
    England
    Dec 23, 2022
    Finsbury Circus
    EC2M 7EB London
    Finsbury Circus House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number14124236
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Brookfield Asset Management (Us) Inc.
    Brookfield Place
    M5J 2T3 Toronto
    300-181 Bay Street
    Canada
    Aug 26, 2016
    Brookfield Place
    M5J 2T3 Toronto
    300-181 Bay Street
    Canada
    Yes
    Legal FormDelaware
    Country RegisteredUsa
    Legal AuthorityIncorporated Entity
    Place RegisteredCanada
    Registration Number4259113
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does PBSA ST JAMES HOUSE UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Mount Street Mortgage Servicing Limited
    Transactions
    • May 07, 2019Registration of a charge (MR01)
    • Jan 11, 2023Satisfaction of a charge (MR04)
    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
    • Rbc Europe Limited (As Security Agent)
    Transactions
    • Oct 12, 2016Registration of a charge (MR01)
    • Jul 31, 2019Satisfaction of a charge (MR04)

    Does PBSA ST JAMES HOUSE UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 12, 2023Commencement of winding up
    Dec 12, 2023Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Howard Smith
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB London
    Nicholas James Timpson
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB 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