Company NamePicasso Investments (Plantation Wharf) Limited
Company StatusDissolved
Company Number05255785
CategoryPrivate Limited Company
Incorporation Date11 October 2004(19 years, 5 months ago)
Dissolution Date6 March 2018 (6 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Stuart Campbell Loggie
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Erpingham Road
Putney
London
SW15 1BH
Director NameMr Jonathan Mark Edward Lawes
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2006(2 years, 2 months after company formation)
Appointment Duration11 years, 2 months (closed 06 March 2018)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address21a Kingly Street
London
W1B 5QA
Secretary NameMr Stuart Loggie
StatusClosed
Appointed26 January 2017(12 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 06 March 2018)
RoleCompany Director
Correspondence Address21a Kingly Street
London
W1B 5QA
Director NameMr Nicholas Mark Lalor Hill
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Hazlewell Road
London
SW15 6LR
Director NameMr Christopher Patrick Oliver
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHopendene House
Holmbury St Mary
Abinger
Surrey
RH5 6PE
Secretary NameMr Christopher Patrick Oliver
NationalityBritish
StatusResigned
Appointed11 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHopendene House
Holmbury St Mary
Abinger
Surrey
RH5 6PE
Director NameJames Philip Jakeman
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(4 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 29 November 2006)
RoleBanker
Correspondence Address90 Manor Way
Beckenham
Kent
BR3 3LR
Director NameMichael Ronald Ravenscroft
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(2 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 August 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPook Pit Cottage
Whitegates Lane
Wadhurst
East Sussex
TN5 6QG
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed11 October 2004(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 2004(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitecube-re.com
Telephone0845 2625544
Telephone regionUnknown

Location

Registered Address21a Kingly Street
London
W1B 5QA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£477,363
Current Liabilities£8,000

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

9 December 2011Delivered on: 19 December 2011
Satisfied on: 23 August 2013
Persons entitled: Bank of Scotland PLC

Classification: Charge over securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge the securities and their proceeds of sale. The shares being - 1 ordinary share in picasso investments (tt) limited and 1000 ordinary shares in cinnamon (plantation wharf) limited see image for full details.
Fully Satisfied
9 December 2011Delivered on: 19 December 2011
Satisfied on: 23 August 2013
Persons entitled: Bank of Scotland PLC (As Security Agent for the Secured Parties) (the “Security Agent”)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (whether for its own account or as agent or trustee for the secured parties) or to any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
9 December 2011Delivered on: 19 December 2011
Satisfied on: 23 August 2013
Persons entitled: Lehman Commercial Paper, Inc., UK Branch (The Lender)

Classification: Charge over securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Picasso investments (tt) limited 1 ordinary share. Cinnamon (plantation wharf) limited 1000 ordinary shares. Any securities rights relating to the charged shares see image for full details.
Fully Satisfied
9 December 2011Delivered on: 19 December 2011
Satisfied on: 23 August 2013
Persons entitled: Bank of Scotland PLC (As Security Agent for and on Behalf of the Secured Parties)

Classification: Charge over securities
Secured details: All monies due or to become due from the company to the chargee (whether for its own account or as agent or trustee for the secured parties) or to any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1 ordinary share issued by picasso investments (tt) limited and 1000 ordinary shares issued by cinnamon (plantation wharf) limited; any proceeds, dividends. See image for full details.
Fully Satisfied
12 February 2009Delivered on: 26 February 2009
Satisfied on: 23 August 2013
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
29 November 2006Delivered on: 6 December 2006
Satisfied on: 23 August 2013
Persons entitled: Lehman Brothers International (Europe) as Agent and Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to any finance party 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
18 February 2005Delivered on: 9 March 2005
Satisfied on: 23 August 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of charge security over shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charges to bos all securities and their proceeds of sale; all dividends, interest and other distributions; all accretions, rights, benefits, money or property accruing, issued or offered in respect of the securities at any time, whether by way of rights, bonus, capitalisation, conversion, exchange, pre-emption, option, redemption or otherwise;. See the mortgage charge document for full details.
Fully Satisfied
18 February 2005Delivered on: 4 March 2005
Satisfied on: 23 August 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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
9 December 2011Delivered on: 19 December 2011
Satisfied on: 23 August 2013
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
9 December 2011Delivered on: 19 December 2011
Satisfied on: 23 August 2013
Persons entitled: Lehman Commercial Paper, Inc., UK Branch (The Lender)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
18 February 2005Delivered on: 22 February 2005
Satisfied on: 23 August 2013
Persons entitled: Mable Commercial Funding Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land lying to the north west of york road battersea l/b of wandswortht/n tgl 5965 f/h land k/a 110 york road battersea l/b of wandsworth t/n tgl 41275 f/h land k/a windward house plantation wharf york road battersea l/b of wandsworth t/n tgl 26597. 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

Filing History

6 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
7 December 2017Application to strike the company off the register (3 pages)
7 December 2017Application to strike the company off the register (3 pages)
18 October 2017Confirmation statement made on 11 October 2017 with updates (5 pages)
18 October 2017Confirmation statement made on 11 October 2017 with updates (5 pages)
24 May 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
24 May 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
7 March 2017Termination of appointment of Christopher Patrick Oliver as a director on 26 January 2017 (1 page)
7 March 2017Termination of appointment of Christopher Patrick Oliver as a director on 26 January 2017 (1 page)
7 March 2017Appointment of Mr Stuart Loggie as a secretary on 26 January 2017 (2 pages)
7 March 2017Termination of appointment of Christopher Patrick Oliver as a secretary on 26 January 2017 (1 page)
7 March 2017Termination of appointment of Christopher Patrick Oliver as a secretary on 26 January 2017 (1 page)
7 March 2017Appointment of Mr Stuart Loggie as a secretary on 26 January 2017 (2 pages)
11 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
13 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
13 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
30 September 2015Total exemption full accounts made up to 30 June 2014 (12 pages)
30 September 2015Total exemption full accounts made up to 30 June 2014 (12 pages)
17 September 2015Compulsory strike-off action has been suspended (1 page)
17 September 2015Compulsory strike-off action has been suspended (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
5 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(5 pages)
5 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(5 pages)
3 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
3 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(5 pages)
11 October 2013Director's details changed for Mr Jonathan Mark Edward Lawes on 11 October 2013 (2 pages)
11 October 2013Director's details changed for Mr Jonathan Mark Edward Lawes on 11 October 2013 (2 pages)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(5 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
23 August 2013Satisfaction of charge 8 in full (4 pages)
23 August 2013Satisfaction of charge 2 in full (4 pages)
23 August 2013Satisfaction of charge 4 in full (4 pages)
23 August 2013Satisfaction of charge 10 in full (4 pages)
23 August 2013Satisfaction of charge 10 in full (4 pages)
23 August 2013Satisfaction of charge 1 in full (4 pages)
23 August 2013Satisfaction of charge 1 in full (4 pages)
23 August 2013Satisfaction of charge 6 in full (4 pages)
23 August 2013Satisfaction of charge 8 in full (4 pages)
23 August 2013Satisfaction of charge 9 in full (4 pages)
23 August 2013Satisfaction of charge 3 in full (4 pages)
23 August 2013Satisfaction of charge 7 in full (4 pages)
23 August 2013Satisfaction of charge 11 in full (4 pages)
23 August 2013Satisfaction of charge 6 in full (4 pages)
23 August 2013Satisfaction of charge 11 in full (4 pages)
23 August 2013Satisfaction of charge 2 in full (4 pages)
23 August 2013Satisfaction of charge 5 in full (4 pages)
23 August 2013Satisfaction of charge 3 in full (4 pages)
23 August 2013Satisfaction of charge 4 in full (4 pages)
23 August 2013Satisfaction of charge 5 in full (4 pages)
23 August 2013Satisfaction of charge 9 in full (4 pages)
23 August 2013Satisfaction of charge 7 in full (4 pages)
11 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
11 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
10 September 2012Full accounts made up to 31 December 2011 (14 pages)
10 September 2012Full accounts made up to 31 December 2011 (14 pages)
6 September 2012Registered office address changed from 10 Ivory House Clove Hitch Quay Plantation Wharf London SW11 3TN United Kingdom on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 10 Ivory House Clove Hitch Quay Plantation Wharf London SW11 3TN United Kingdom on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 10 Ivory House Clove Hitch Quay Plantation Wharf London SW11 3TN United Kingdom on 6 September 2012 (1 page)
1 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
1 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 7 (11 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 9 (11 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 11 (15 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 8 (15 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 7 (11 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 6 (11 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 11 (15 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 10 (15 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 9 (11 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 10 (15 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 8 (15 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 6 (11 pages)
18 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
18 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
4 October 2011Full accounts made up to 31 December 2010 (15 pages)
4 October 2011Full accounts made up to 31 December 2010 (15 pages)
10 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
10 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
5 October 2010Full accounts made up to 31 December 2009 (16 pages)
5 October 2010Full accounts made up to 31 December 2009 (16 pages)
17 December 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
21 August 2009Appointment terminated director michael ravenscroft (1 page)
21 August 2009Appointment terminated director michael ravenscroft (1 page)
6 May 2009Full accounts made up to 31 December 2007 (17 pages)
6 May 2009Full accounts made up to 31 December 2007 (17 pages)
26 February 2009Particulars of a mortgage or charge / charge no: 5 (10 pages)
26 February 2009Particulars of a mortgage or charge / charge no: 5 (10 pages)
2 December 2008Return made up to 11/10/08; full list of members (4 pages)
2 December 2008Return made up to 11/10/08; full list of members (4 pages)
22 September 2008Registered office changed on 22/09/2008 from 17 savile row london W1S 3PN (1 page)
22 September 2008Registered office changed on 22/09/2008 from 17 savile row london W1S 3PN (1 page)
31 October 2007Full accounts made up to 31 December 2006 (17 pages)
31 October 2007Full accounts made up to 31 December 2006 (17 pages)
12 October 2007Return made up to 11/10/07; full list of members (3 pages)
12 October 2007Return made up to 11/10/07; full list of members (3 pages)
6 January 2007New director appointed (3 pages)
6 January 2007Declaration of assistance for shares acquisition (10 pages)
6 January 2007New director appointed (3 pages)
6 January 2007New director appointed (3 pages)
6 January 2007New director appointed (3 pages)
6 January 2007Declaration of assistance for shares acquisition (10 pages)
14 December 2006Declaration of assistance for shares acquisition (10 pages)
14 December 2006Declaration of assistance for shares acquisition (10 pages)
14 December 2006Declaration of assistance for shares acquisition (10 pages)
14 December 2006Declaration of assistance for shares acquisition (10 pages)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
7 December 2006Ad 22/11/06--------- £ si 520000@1=520000 £ ic 100/520100 (2 pages)
7 December 2006Ad 22/11/06--------- £ si 520000@1=520000 £ ic 100/520100 (2 pages)
7 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 December 2006Nc inc already adjusted 22/11/06 (1 page)
7 December 2006Nc inc already adjusted 22/11/06 (1 page)
6 December 2006Particulars of mortgage/charge (16 pages)
6 December 2006Particulars of mortgage/charge (16 pages)
1 December 2006Full accounts made up to 31 December 2005 (14 pages)
1 December 2006Full accounts made up to 31 December 2005 (14 pages)
20 November 2006Return made up to 11/10/06; full list of members (8 pages)
20 November 2006Return made up to 11/10/06; full list of members (8 pages)
18 September 2006Registered office changed on 18/09/06 from: 43 dover street mayfair london W1S 4NU (1 page)
18 September 2006Registered office changed on 18/09/06 from: 43 dover street mayfair london W1S 4NU (1 page)
4 January 2006Return made up to 11/10/05; full list of members (8 pages)
4 January 2006Return made up to 11/10/05; full list of members (8 pages)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
9 March 2005Particulars of mortgage/charge (9 pages)
9 March 2005Particulars of mortgage/charge (9 pages)
4 March 2005Particulars of mortgage/charge (7 pages)
4 March 2005Particulars of mortgage/charge (7 pages)
22 February 2005Particulars of mortgage/charge (7 pages)
22 February 2005Particulars of mortgage/charge (7 pages)
15 November 2004Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
15 November 2004Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
4 November 2004Secretary resigned (1 page)
4 November 2004Ad 11/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 November 2004New director appointed (3 pages)
4 November 2004Ad 11/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 November 2004New secretary appointed;new director appointed (3 pages)
4 November 2004New secretary appointed;new director appointed (3 pages)
4 November 2004Director resigned (1 page)
4 November 2004New director appointed (3 pages)
4 November 2004New director appointed (3 pages)
4 November 2004Director resigned (1 page)
4 November 2004New director appointed (3 pages)
4 November 2004Secretary resigned (1 page)
11 October 2004Incorporation (16 pages)
11 October 2004Incorporation (16 pages)