PBSA WARWICK UK LIMITED

PBSA WARWICK UK LIMITED

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

    Company NamePBSA WARWICK UK LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 12350233
    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 WARWICK UK LIMITED?

    • Other accommodation (55900) / Accommodation and food service activities

    Where is PBSA WARWICK 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 WARWICK 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 WARWICK UK LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 04, 2024
    Next Confirmation Statement DueDec 18, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 04, 2023
    OverdueYes

    What are the latest filings for PBSA WARWICK UK LIMITED?

    Filings
    DateDescriptionDocumentType

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

    17 pagesLIQ03
    YDVDVAI2

    Registered office address changed from 8th Floor, Charles House 148 Great Charles Street Queensway Birmingham B3 3HT England to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on Dec 19, 2023

    2 pagesAD01
    YCIEXSXK

    Declaration of solvency

    8 pagesLIQ01
    YCIEXSVC

    Appointment of a voluntary liquidator

    4 pages600
    YCIEXSSB

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 12, 2023

    LRESSP

    Confirmation statement made on Dec 04, 2023 with updates

    4 pagesCS01
    XCIMRJ81

    Second filing of a statement of capital following an allotment of shares on Dec 04, 2023

    • Capital: GBP 2
    4 pagesRP04SH01
    XCHYIHKQ

    Statement of capital following an allotment of shares on Dec 04, 2023

    • Capital: GBP 2
    4 pagesSH01
    Annotations
    DateAnnotation
    Dec 12, 2023Clarification A second filed SH01 was registered on 12/12/2023.
    XCHYGC28

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

    1 pagesTM01
    XBW1XGMO

    Satisfaction of charge 123502330004 in full

    1 pagesMR04
    XBV0BSX4

    Satisfaction of charge 123502330005 in full

    1 pagesMR04
    XBV0BTHT

    Satisfaction of charge 123502330006 in full

    1 pagesMR04
    XBV0BTYJ

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

    2 pagesPSC02
    XBUKESQJ

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

    1 pagesTM01
    XBUEZ4OA

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

    1 pagesTM01
    XBUEZ4NE

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

    1 pagesTM01
    XBUEZ4UR

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

    1 pagesPSC07
    XBUEZ4VV

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

    2 pagesAP01
    XBUEY3H1

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

    2 pagesAP01
    XBUEY2G3

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

    2 pagesAP01
    XBJX1KG3

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

    2 pagesAP01
    XBJX1KFF

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

    2 pagesAP01
    XBJX1KJM

    Confirmation statement made on Dec 04, 2022 with no updates

    3 pagesCS01
    XBIYHN4A

    Full accounts made up to Dec 31, 2021

    20 pagesAA
    AB97CE55

    Registration of charge 123502330006, created on Jul 05, 2022

    14 pagesMR01
    XB82SLR4

    Who are the officers of PBSA WARWICK 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
    EC2M 7EB London
    Finsbury Circus House
    England
    Director
    Finsbury Circus
    EC2M 7EB London
    Finsbury Circus House
    England
    United KingdomAmericanSenior Managing Director287627330001
    TOWLER, Steven David
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    Director
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    EnglandBritishN/A303795900001
    INTERTRUST (UK) LIMITED
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Secretary
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06307550
    188126550001
    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
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    United KingdomBritishDirector247631630002
    HIRE, Jonathan Henry
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    United KingdomBritishDirector256839030001
    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

    Who are the persons with significant control of PBSA WARWICK UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    15 Finsbury Circus
    EC2M 7EB London
    Finsbury Circus House
    England
    Dec 23, 2022
    15 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.
    181 Bay Street
    M5J 2T3 Toronto
    Brookfield Place
    Canada
    Dec 05, 2019
    181 Bay Street
    M5J 2T3 Toronto
    Brookfield Place
    Canada
    Yes
    Legal FormPublic Listed Company
    Legal AuthorityCanadian Company Law
    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) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does PBSA WARWICK UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 05, 2022
    Delivered On Jul 12, 2022
    Satisfied
    Brief description
    Leasehold property known as the student accommodation development at 2 & 3 the oaks, westwood way, westwood business park, coventry, CV4 8JB awaiting registration at hm land registry. For more details please refer to the schedule within the instrument.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Nomura International PLC
    Transactions
    • Jul 12, 2022Registration of a charge (MR01)
    • Jan 11, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 14, 2021
    Delivered On Apr 21, 2021
    Satisfied
    Brief description
    The leasehold interest referred to in schedule 2 of the instrument, known as the leasehold property to be registered at the land registry relating to the student accommodation development at 1, the oaks, westwood way, westwood business park, coventry, CV4 8JB being all of the land within the title number MM105824 granted pursuant to a lease dated 12 october 2020 between pbsa warwick 1 sarl and pbsa warwick UK limited.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Nomura International PLC
    Transactions
    • Apr 21, 2021Registration of a charge (MR01)
    • Jan 11, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 14, 2021
    Delivered On Apr 21, 2021
    Satisfied
    Brief description
    N/A.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Nomura International PLC
    Transactions
    • Apr 21, 2021Registration of a charge (MR01)
    • Jan 11, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 12, 2020
    Delivered On Oct 13, 2020
    Satisfied
    Brief description
    Leasehold property to be registered at the land registry relating to student accommodation development at 1, the oaks, westwood way, westwood business park, coventry CV4 8JB being all of the land within the title number MM105824.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 13, 2020Registration of a charge (MR01)
    • Apr 26, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 15, 2020
    Delivered On Jan 16, 2020
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC as Security Agent for the Secured Parties
    Transactions
    • Jan 16, 2020Registration of a charge (MR01)
    • Apr 26, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 15, 2020
    Delivered On Jan 16, 2020
    Satisfied
    Brief description
    Leasehold property known as 1, the oaks, westwood way, westwood business park, coventry CV4 8JB registered at hm land registry under title number MM105824.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC as Security Trustee for the Secured Parties
    Transactions
    • Jan 16, 2020Registration of a charge (MR01)
    • Apr 26, 2021Satisfaction of a charge (MR04)

    Does PBSA WARWICK 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