Company NameSt Paul's House Leeds Nominee No 1 Limited
Company StatusDissolved
Company Number04376720
CategoryPrivate Limited Company
Incorporation Date19 February 2002(22 years, 1 month ago)
Dissolution Date12 February 2019 (5 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Terence Shelby Cole
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2002(4 months, 3 weeks after company formation)
Appointment Duration16 years, 7 months (closed 12 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Phillimore Gardens
London
W8 7QE
Director NameMr Steven Ross Collins
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2002(4 months, 3 weeks after company formation)
Appointment Duration16 years, 7 months (closed 12 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Bulstrode Street
London
W1U 2JH
Director NameMr Mark Neil Steinberg
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2002(4 months, 3 weeks after company formation)
Appointment Duration16 years, 7 months (closed 12 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 25 Cadogan Square
London
SW1X 0HU
Secretary NameMr Mark Neil Steinberg
NationalityBritish
StatusClosed
Appointed17 July 2002(4 months, 3 weeks after company formation)
Appointment Duration16 years, 7 months (closed 12 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 25 Cadogan Square
London
SW1X 0HU
Director NameMr Richard Peter Jones
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressTudor House
11 Lower Street
Stansted
CM24 8LN
Director NameMr Christopher James Wentworth Laxton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2002(same day as company formation)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence AddressHigh House Ranworth Road
Hemblington
Norwich
Norfolk
NR13 4PJ
Director NameMr Nicholas John Fermor Mansley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2002(same day as company formation)
RoleEconomist
Country of ResidenceEngland
Correspondence Address4 Willis Road
Cambridge
CB1 2AQ
Director NameMr David Andrew John Wise
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address20 Parkway
Southgate
London
N14 6QU
Director NameIan Bryan Womack
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2002(same day as company formation)
RoleInsurance Company Official
Correspondence AddressFetherston House
Walnut Hill Surlingham
Norwich
Norfolk
NR14 7DQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 February 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 February 2002(same day as company formation)
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 February 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Upper Berkeley Street
London
W1H 7PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Cgis St. Pauls House LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

6 September 2013Delivered on: 20 September 2013
Satisfied on: 1 October 2014
Persons entitled: Sculptor Finance (Md) Ireland Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
1 July 2010Delivered on: 12 July 2010
Satisfied on: 7 October 2013
Persons entitled: Bank of Scotland PLC for Itself and as Agent and Security Trustee for the Finance Parties

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee and the finance parties (or any of them) or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all its undertaking and all property assets and rights. Notification of addition to or amendment of charge.
Fully Satisfied
5 July 2005Delivered on: 22 July 2005
Satisfied on: 7 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for and on Behalf of Thelenders

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Floating charge all its undertaking and all its property, assets and rights both present and future. Notification of addition to or amendment of charge.
Fully Satisfied
4 July 2005Delivered on: 12 July 2005
Satisfied on: 29 April 2014
Persons entitled: Royal Exchange Trust Company Limited

Classification: Fifty-fifth supplemental trust deed
Secured details: All monies due or to become due by hemingway debenture limited to the trustee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in the new property being f/h land k/a plot 5300 being part of land at tewkesbury business park northway lane tewkesbury t/n GR248788. F/h land being la fitness (also k/a north birmingham squash rackets club) 366 gravelly lane erdington birmingham t/n's WM108627 WN682318 WM232394 WM629635 and WM744301. L/h land at mill street brierley hill west midlands t/n WM775455. For further details of property charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
4 May 2005Delivered on: 6 May 2005
Satisfied on: 5 July 2006
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to any lender under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h land known as st paul's house st paul's street leeds and car park little queen street t/n's WYK71561 and WYK258186, fixed and floating charges over the undertaking and all property present and future including goodwill uncalled capital fixtures plant and machinery,. See the mortgage charge document for full details.
Fully Satisfied
20 March 2003Delivered on: 2 April 2003
Satisfied on: 14 July 2005
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft, London Branch (As Security Trustee for Thefinance Parties)

Classification: Deeds of accession to a subordination deed dated 24 december 2002 pursuant to which the company will become an obligor and subordinated creditor under the subordination deed and
Secured details: All monies due or to become due by an obligor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future liabilities and obligations payable or owing by an obligor to any subordinated creditor, assign or puport to assign to any person the whole or any part of the subordinated liabilities, purport to set off at any time any amount, attempt to obtain repayment or prepayment of principal or payment of any interest, fees or commissions on, or by reference to, any of the subordinated liabilities otherwise than in accordance with the terms of the deed;.
Fully Satisfied
20 March 2003Delivered on: 2 April 2003
Satisfied on: 14 July 2005
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft, London Branch (As Security Trustee for Thefinance Parties)

Classification: Debenture
Secured details: All monies due or to become due from the company and any other chargor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 July 2002Delivered on: 2 August 2002
Satisfied on: 15 January 2016
Persons entitled: Law Debenture Trustees Limited

Classification: Twentieth supplemental trust deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The freehold property known as st paul's house st paul's street leeds t/no: WYK71561 and the freehold property being land on the east side of little queen street leeds t/no: WYK258186 together with all buildings and erections and fixtures (including trade fixtures) and fittings and fixed plant and machinery, all improvements and additions thereto, with the benefit of all the existing leases, underleases, tenancies, agreements for lease, rights, covenants and conditions affecting the same but otherwise free from encumbrances. See the mortgage charge document for full details.
Fully Satisfied
17 July 2002Delivered on: 2 August 2002
Satisfied on: 13 May 2003
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Agent and Trustee for and on Behalf of the Lenders

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee and to the lenders (or any of them) or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Floating charge all its undertaking property assets and rights both present and future.
Fully Satisfied

Filing History

12 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2018First Gazette notice for voluntary strike-off (1 page)
20 November 2018Application to strike the company off the register (2 pages)
26 February 2018Confirmation statement made on 19 February 2018 with updates (4 pages)
14 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
10 April 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
10 April 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
23 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
2 September 2016Director's details changed for Mr Mark Neil Steinberg on 17 August 2016 (2 pages)
2 September 2016Secretary's details changed for Mr Mark Neil Steinberg on 17 August 2016 (1 page)
2 September 2016Director's details changed for Mr Steven Ross Collins on 17 August 2016 (2 pages)
2 September 2016Director's details changed for Mr Steven Ross Collins on 17 August 2016 (2 pages)
2 September 2016Director's details changed for Mr Mark Neil Steinberg on 17 August 2016 (2 pages)
2 September 2016Secretary's details changed for Mr Mark Neil Steinberg on 17 August 2016 (1 page)
12 April 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
12 April 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
22 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(6 pages)
22 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(6 pages)
15 January 2016Satisfaction of charge 2 in full (4 pages)
15 January 2016Satisfaction of charge 2 in full (4 pages)
26 March 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
26 March 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
4 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(6 pages)
4 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(6 pages)
1 October 2014Satisfaction of charge 043767200009 in full (4 pages)
1 October 2014Satisfaction of charge 043767200009 in full (4 pages)
29 April 2014Satisfaction of charge 6 in full (4 pages)
29 April 2014Satisfaction of charge 6 in full (4 pages)
13 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(6 pages)
13 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(6 pages)
7 October 2013Satisfaction of charge 8 in full (4 pages)
7 October 2013Satisfaction of charge 7 in full (4 pages)
7 October 2013Satisfaction of charge 7 in full (4 pages)
7 October 2013Satisfaction of charge 8 in full (4 pages)
20 September 2013Registration of charge 043767200009 (24 pages)
20 September 2013Registration of charge 043767200009 (24 pages)
20 July 2013Alteration to charge 8 (15 pages)
20 July 2013Alteration to charge 7 (15 pages)
20 July 2013Alteration to charge 8 (15 pages)
20 July 2013Alteration to charge 7 (15 pages)
18 July 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
18 July 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
20 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
20 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
18 July 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
18 July 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
2 April 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 pages)
6 September 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
6 September 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
28 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
28 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
29 July 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
29 July 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
19 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 July 2010Particulars of a mortgage or charge / charge no: 8 (9 pages)
12 July 2010Particulars of a mortgage or charge / charge no: 8 (9 pages)
18 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
11 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
11 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
6 April 2009Return made up to 19/02/09; full list of members (4 pages)
6 April 2009Return made up to 19/02/09; full list of members (4 pages)
19 August 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
19 August 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 May 2008Total exemption full accounts made up to 30 June 2007 (5 pages)
27 May 2008Total exemption full accounts made up to 30 June 2007 (5 pages)
31 March 2008Return made up to 19/02/08; no change of members (3 pages)
31 March 2008Return made up to 19/02/08; no change of members (3 pages)
5 June 2007Total exemption full accounts made up to 30 June 2006 (5 pages)
5 June 2007Total exemption full accounts made up to 30 June 2006 (5 pages)
21 February 2007Return made up to 19/02/07; full list of members (2 pages)
21 February 2007Return made up to 19/02/07; full list of members (2 pages)
5 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2006Total exemption full accounts made up to 30 June 2005 (5 pages)
28 February 2006Total exemption full accounts made up to 30 June 2005 (5 pages)
20 February 2006Return made up to 19/02/06; full list of members (2 pages)
20 February 2006Return made up to 19/02/06; full list of members (2 pages)
26 July 2005Declaration of assistance for shares acquisition (8 pages)
26 July 2005Declaration of assistance for shares acquisition (8 pages)
22 July 2005Particulars of mortgage/charge (6 pages)
22 July 2005Particulars of mortgage/charge (6 pages)
14 July 2005Declaration of satisfaction of mortgage/charge (3 pages)
14 July 2005Declaration of satisfaction of mortgage/charge (3 pages)
14 July 2005Declaration of satisfaction of mortgage/charge (3 pages)
14 July 2005Declaration of satisfaction of mortgage/charge (3 pages)
12 July 2005Particulars of mortgage/charge (8 pages)
12 July 2005Particulars of mortgage/charge (8 pages)
17 May 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
17 May 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
12 May 2005Declaration of assistance for shares acquisition (8 pages)
12 May 2005Declaration of assistance for shares acquisition (8 pages)
12 May 2005Declaration of assistance for shares acquisition (8 pages)
12 May 2005Declaration of assistance for shares acquisition (8 pages)
6 May 2005Particulars of mortgage/charge (8 pages)
6 May 2005Particulars of mortgage/charge (8 pages)
4 April 2005Total exemption full accounts made up to 30 June 2004 (5 pages)
4 April 2005Total exemption full accounts made up to 30 June 2004 (5 pages)
31 March 2005Return made up to 19/02/05; full list of members (2 pages)
31 March 2005Return made up to 19/02/05; full list of members (2 pages)
19 July 2004Director's particulars changed (1 page)
19 July 2004Director's particulars changed (1 page)
24 March 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
24 March 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
27 February 2004Return made up to 19/02/04; full list of members (7 pages)
27 February 2004Return made up to 19/02/04; full list of members (7 pages)
13 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
13 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
22 April 2003Declaration of assistance for shares acquisition (15 pages)
22 April 2003Declaration of assistance for shares acquisition (15 pages)
3 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
3 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
2 April 2003Particulars of mortgage/charge (13 pages)
2 April 2003Particulars of mortgage/charge (9 pages)
2 April 2003Particulars of mortgage/charge (13 pages)
2 April 2003Particulars of mortgage/charge (9 pages)
22 March 2003Return made up to 19/02/03; full list of members (7 pages)
22 March 2003Return made up to 19/02/03; full list of members (7 pages)
2 August 2002Particulars of mortgage/charge (4 pages)
2 August 2002Particulars of mortgage/charge (4 pages)
2 August 2002Particulars of mortgage/charge (4 pages)
2 August 2002Particulars of mortgage/charge (4 pages)
26 July 2002Declaration of assistance for shares acquisition (10 pages)
26 July 2002Declaration of assistance for shares acquisition (10 pages)
25 July 2002Secretary resigned (1 page)
25 July 2002Secretary resigned (1 page)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
24 July 2002New director appointed (4 pages)
24 July 2002Director resigned (1 page)
24 July 2002New director appointed (4 pages)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
24 July 2002Secretary resigned (1 page)
24 July 2002New secretary appointed;new director appointed (5 pages)
24 July 2002Director resigned (1 page)
24 July 2002New secretary appointed;new director appointed (5 pages)
24 July 2002Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
24 July 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
24 July 2002Director resigned (1 page)
24 July 2002Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
24 July 2002Registered office changed on 24/07/02 from: st helen's 1 undershaft london EC3P 3DQ (1 page)
24 July 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
24 July 2002Director resigned (1 page)
24 July 2002Secretary resigned (1 page)
24 July 2002New director appointed (5 pages)
24 July 2002New director appointed (5 pages)
24 July 2002Director resigned (1 page)
24 July 2002Registered office changed on 24/07/02 from: st helen's 1 undershaft london EC3P 3DQ (1 page)
22 July 2002Secretary's particulars changed (1 page)
22 July 2002Secretary's particulars changed (1 page)
20 March 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
20 March 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New secretary appointed (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New secretary appointed (2 pages)
28 February 2002Secretary resigned (1 page)
28 February 2002Secretary resigned (1 page)
19 February 2002Incorporation (19 pages)
19 February 2002Incorporation (19 pages)