Company NameVancouver Centre (Management) Limited
Company StatusDissolved
Company Number05450857
CategoryPrivate Limited Company
Incorporation Date12 May 2005(18 years, 11 months ago)
Dissolution Date18 July 2023 (9 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr James Bannister
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2022(16 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 18 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Waypoint Debt Advisory 10 Port House
Square Rigger Row
London
SW11 3TY
Director NameMr Jonathan Agar
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2022(16 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 18 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Waypoint Debt Advisory 10 Port House
Square Rigger Row
London
SW11 3TY
Director NameMr Paul Caddick
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeer Park Grange
Monk Fryston South Milford
Leeds
West Yorkshire
LS25 5ER
Director NameMr Peter Graham Hirst
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Outwood Lane Horsforth
Leeds
West Yorkshire
LS18 4HR
Director NameMr Richard Weatherhead
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAketon Close
Haggs Road Follifoot
Harrogate
HG3 1AZ
Secretary NameMr Peter Graham Hirst
NationalityBritish
StatusResigned
Appointed12 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Outwood Lane Horsforth
Leeds
West Yorkshire
LS18 4HR
Director NameSamir Bahnam
Date of BirthNovember 1961 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed27 March 2006(10 months, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 30 November 2006)
RoleProperty Landlord
Correspondence Address3695 Kaneff Cres Ste903
Mississauga
Ontario
Lsa 4b6
Secretary NameHuda Ali Ali
NationalityIraqi
StatusResigned
Appointed27 March 2006(10 months, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 30 November 2006)
RoleLand Lord
Correspondence AddressFlat 8 Albatra Residence
Abdul Rahman Abu Hassan St
Al Rabia
Oman
Director NameMr Richard Patrick Kelly
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(1 year, 6 months after company formation)
Appointment Duration7 years (resigned 20 December 2013)
RoleAccountant
Country of ResidenceNorthern Ireland
Correspondence AddressHuntly House
107 Huntly Road
Banbridge
County Down
BT32 3UR
Northern Ireland
Director NameMr Ciaran Murdock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed30 November 2006(1 year, 6 months after company formation)
Appointment Duration7 years (resigned 20 December 2013)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address38 Donaghaguy Road
Burren
Warrenpoint
County Down
BT34 3PR
Northern Ireland
Secretary NameMr Ciaran Murdock
NationalityIrish
StatusResigned
Appointed30 November 2006(1 year, 6 months after company formation)
Appointment Duration7 years (resigned 20 December 2013)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address38 Donaghaguy Road
Burren
Warrenpoint
County Down
BT34 3PR
Northern Ireland
Director NameMiss Katherine Margaret Ralph
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(8 years, 7 months after company formation)
Appointment Duration1 year (resigned 05 January 2015)
RoleVice President
Country of ResidenceEngland
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Director NameMr Giles Horridge
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(8 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 2019)
RoleHead Of Legal
Country of ResidenceUnited Kingdom
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Secretary NameHeather Anne Curtis
NationalityBritish
StatusResigned
Appointed18 February 2014(8 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 22 December 2014)
RoleCompany Director
Correspondence Address24 Bruton Place
London
W1J 6NE
Director NameCallum Gerald Thorneycroft
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2014(9 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O London & Associated Properties Plc 24 Bruton P
London
W1J 6NE
Secretary NameAnil Kumar Thapar
StatusResigned
Appointed22 December 2014(9 years, 7 months after company formation)
Appointment Duration4 years (resigned 31 December 2018)
RoleCompany Director
Correspondence AddressC/O London & Associated Properties Plc 24 Bruton P
London
W1J 6NE
Director NameBeau Barron
Date of BirthAugust 1981 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 2017(11 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVerde 10 Bressenden Place
London
SW1E 5DH
Secretary NameMr Jonathan Mintz
StatusResigned
Appointed11 February 2019(13 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 September 2019)
RoleCompany Director
Correspondence AddressC/O London & Associated Properties Plc 24 Bruton P
London
W1J 6NE
Director NameMr William David Powell
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2019(14 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 April 2022)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Waypoint Debt Advisory 10 Port House
Square Rigger Row
London
SW11 3TY
Director NameMr John Slater
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2019(14 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 April 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Waypoint Debt Advisory 10 Port House
Square Rigger Row
London
SW11 3TY

Location

Registered AddressC/O Waypoint Debt Advisory 10 Port House
Square Rigger Row
London
SW11 3TY
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London

Shareholders

1 at £1Vancouver General Partner LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

1 December 2017Delivered on: 5 December 2017
Persons entitled: Cbre Loan Services Limited as Security Trustee at Henrietta House, Henrietta Place, London W1G 0NB.

Classification: A registered charge
Particulars: Land, buildings and walkways at and around king's lynn, together known as the vancouver shopping centre (title numbers: NK234700, NK339389, NK338339, NK339391, NK338331, NK339392, NK338330, NK339393, NK338329, NK339394, NK318878); and land and public house located in loughborough, together known as the rushes shopping centre (title numbers: LT337087, LT294338, LT247143). For more details please refer to the instrument.
Outstanding
20 December 2013Delivered on: 24 December 2013
Persons entitled: Deutsche Bank Ag, London Branch as Common Security Trustee for Itself and Each of the Other Finance Parties

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 November 2006Delivered on: 15 December 2006
Satisfied on: 27 December 2013
Persons entitled: Bank of Scotland (Ireland) Limited as Agent and Trustee for Itself and for Each of the Othersecured Parties

Classification: Composite debenture
Secured details: All monies due or to become due from each charger or other obligor to the security trustee and the other secured parties or any of them on any account whatsoever 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

Filing History

26 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
16 January 2020Total exemption full accounts made up to 31 December 2018 (7 pages)
3 October 2019Change of details for Vancouver General Partner Limited as a person with significant control on 30 September 2019 (2 pages)
2 October 2019Registered office address changed from C/O London & Associated Properties Plc 24 Bruton Place London W1J 6NE to C/O Apam Ltd 3-5 Barrett Street St Christopher's Place London W1U 1AY on 2 October 2019 (1 page)
2 October 2019Termination of appointment of Giles Horridge as a director on 30 September 2019 (1 page)
2 October 2019Termination of appointment of Beau Barron as a director on 30 September 2019 (1 page)
2 October 2019Termination of appointment of Jonathan Mintz as a secretary on 30 September 2019 (1 page)
2 October 2019Appointment of John Slater as a director on 30 September 2019 (2 pages)
2 October 2019Appointment of Mr William David Powell as a director on 30 September 2019 (2 pages)
13 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
14 February 2019Appointment of Mr Jonathan Mintz as a secretary on 11 February 2019 (2 pages)
2 January 2019Termination of appointment of Anil Kumar Thapar as a secretary on 31 December 2018 (1 page)
29 May 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
14 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
7 December 2017Resolutions
  • RES13 ‐ Facility agreement 23/11/2017
(4 pages)
7 December 2017Resolutions
  • RES13 ‐ Facility agreement 23/11/2017
(4 pages)
6 December 2017Satisfaction of charge 054508570002 in full (4 pages)
6 December 2017Satisfaction of charge 054508570002 in full (4 pages)
5 December 2017Registration of charge 054508570003, created on 1 December 2017 (57 pages)
5 December 2017Registration of charge 054508570003, created on 1 December 2017 (57 pages)
17 July 2017Resolutions
  • RES13 ‐ Agreement 03/07/2017
(5 pages)
17 July 2017Resolutions
  • RES13 ‐ Agreement 03/07/2017
(5 pages)
15 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
9 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
9 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
20 April 2017Appointment of Beau Barron as a director (3 pages)
20 April 2017Appointment of Beau Barron as a director (3 pages)
11 April 2017Appointment of Beau Barron as a director on 20 March 2017 (2 pages)
11 April 2017Appointment of Beau Barron as a director on 20 March 2017 (2 pages)
10 April 2017Termination of appointment of Callum Gerald Thorneycroft as a director on 20 March 2017 (1 page)
10 April 2017Termination of appointment of Callum Gerald Thorneycroft as a director on 20 March 2017 (1 page)
14 June 2016Accounts for a small company made up to 31 December 2015 (7 pages)
14 June 2016Accounts for a small company made up to 31 December 2015 (7 pages)
12 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(4 pages)
12 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(4 pages)
31 July 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
31 July 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
12 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(4 pages)
12 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(4 pages)
25 February 2015Aud stat 519 (1 page)
25 February 2015Aud stat 519 (1 page)
5 January 2015Termination of appointment of Katherine Margaret Ralph as a director on 5 January 2015 (1 page)
5 January 2015Termination of appointment of Katherine Margaret Ralph as a director on 5 January 2015 (1 page)
5 January 2015Termination of appointment of Katherine Margaret Ralph as a director on 5 January 2015 (1 page)
31 December 2014Appointment of Anil Kumar Thapar as a secretary on 22 December 2014 (2 pages)
31 December 2014Termination of appointment of Heather Anne Curtis as a secretary on 22 December 2014 (1 page)
31 December 2014Appointment of Callum Gerald Thorneycroft as a director on 22 December 2014 (2 pages)
31 December 2014Termination of appointment of Heather Anne Curtis as a secretary on 22 December 2014 (1 page)
31 December 2014Appointment of Callum Gerald Thorneycroft as a director on 22 December 2014 (2 pages)
31 December 2014Appointment of Anil Kumar Thapar as a secretary on 22 December 2014 (2 pages)
20 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
20 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
4 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(5 pages)
4 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(5 pages)
15 May 2014Termination of appointment of Ciaran Murdock as a secretary (1 page)
15 May 2014Termination of appointment of Ciaran Murdock as a secretary (1 page)
21 February 2014Appointment of Heather Anne Curtis as a secretary (3 pages)
21 February 2014Appointment of Heather Anne Curtis as a secretary (3 pages)
28 January 2014Registered office address changed from C/O Hill House 1 Little New Street London EC4A 3TR on 28 January 2014 (2 pages)
28 January 2014Registered office address changed from C/O Hill House 1 Little New Street London EC4A 3TR on 28 January 2014 (2 pages)
17 January 2014Resolutions
  • RES13 ‐ Supplemental agreement 10/01/2014
(2 pages)
17 January 2014Resolutions
  • RES13 ‐ Supplemental agreement 10/01/2014
(2 pages)
6 January 2014Resolutions
  • RES13 ‐ Company business 20/12/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
6 January 2014Resolutions
  • RES13 ‐ Company business 20/12/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
5 January 2014Appointment of Mr Giles Horridge as a director (3 pages)
5 January 2014Termination of appointment of Richard Kelly as a director (2 pages)
5 January 2014Appointment of Mrs Katherine Margaret Ralph as a director (3 pages)
5 January 2014Termination of appointment of Ciaran Murdock as a director (2 pages)
5 January 2014Appointment of Mr Giles Horridge as a director (3 pages)
5 January 2014Appointment of Mrs Katherine Margaret Ralph as a director (3 pages)
5 January 2014Termination of appointment of Ciaran Murdock as a director (2 pages)
5 January 2014Termination of appointment of Richard Kelly as a director (2 pages)
2 January 2014Notice of end of Administration (30 pages)
2 January 2014Notice of end of Administration (30 pages)
27 December 2013Satisfaction of charge 1 in full (4 pages)
27 December 2013Satisfaction of charge 1 in full (4 pages)
24 December 2013Registration of charge 054508570002 (54 pages)
24 December 2013Registration of charge 054508570002 (54 pages)
31 October 2013Notice of deemed approval of proposals (1 page)
31 October 2013Notice of deemed approval of proposals (1 page)
17 October 2013Statement of administrator's proposal (65 pages)
17 October 2013Statement of administrator's proposal (65 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (5 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (5 pages)
25 September 2013Statement of affairs with form 2.14B (6 pages)
25 September 2013Statement of affairs with form 2.14B (6 pages)
28 August 2013Registered office address changed from C/O 97 Grosvenor Road Epsom Surrey KT18 6JF England on 28 August 2013 (2 pages)
28 August 2013Registered office address changed from C/O 97 Grosvenor Road Epsom Surrey KT18 6JF England on 28 August 2013 (2 pages)
27 August 2013Appointment of an administrator (1 page)
27 August 2013Appointment of an administrator (1 page)
30 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
9 May 2013Registered office address changed from Unit 4 the Furrows Barton Dock Road Trafford Park Manchester M32 0SZ on 9 May 2013 (1 page)
9 May 2013Registered office address changed from Unit 4 the Furrows Barton Dock Road Trafford Park Manchester M32 0SZ on 9 May 2013 (1 page)
9 May 2013Registered office address changed from Unit 4 the Furrows Barton Dock Road Trafford Park Manchester M32 0SZ on 9 May 2013 (1 page)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
30 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
15 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
17 March 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages)
17 March 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages)
17 February 2010Accounts for a small company made up to 31 May 2009 (5 pages)
17 February 2010Accounts for a small company made up to 31 May 2009 (5 pages)
22 June 2009Return made up to 12/05/09; full list of members (3 pages)
22 June 2009Return made up to 12/05/09; full list of members (3 pages)
24 March 2009Accounts for a small company made up to 31 May 2008 (5 pages)
24 March 2009Accounts for a small company made up to 31 May 2008 (5 pages)
2 June 2008Return made up to 12/05/08; full list of members (3 pages)
2 June 2008Return made up to 12/05/08; full list of members (3 pages)
1 April 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
1 April 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
6 November 2007Return made up to 12/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 November 2007Return made up to 12/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 June 2007Registered office changed on 19/06/07 from: unit 1B spectrim house astor road eccles new road manchester M5 2DA (1 page)
19 June 2007Registered office changed on 19/06/07 from: unit 1B spectrim house astor road eccles new road manchester M5 2DA (1 page)
3 May 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
3 May 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
2 January 2007Registered office changed on 02/01/07 from: 37-41 bedford row london WC1R 4JH (1 page)
2 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 January 2007Secretary resigned (1 page)
2 January 2007New secretary appointed;new director appointed (4 pages)
2 January 2007Registered office changed on 02/01/07 from: 37-41 bedford row london WC1R 4JH (1 page)
2 January 2007New director appointed (3 pages)
2 January 2007Director resigned (1 page)
2 January 2007Director resigned (1 page)
2 January 2007Secretary resigned (1 page)
2 January 2007New director appointed (3 pages)
2 January 2007New secretary appointed;new director appointed (4 pages)
2 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 December 2006Particulars of mortgage/charge (8 pages)
15 December 2006Particulars of mortgage/charge (8 pages)
21 June 2006Return made up to 12/05/06; full list of members (7 pages)
21 June 2006New director appointed (3 pages)
21 June 2006New secretary appointed (2 pages)
21 June 2006New director appointed (3 pages)
21 June 2006Registered office changed on 21/06/06 from: castlegarth grange, scott lane wetherby west yorkshire LS22 6LH (1 page)
21 June 2006Secretary resigned;director resigned (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Secretary resigned;director resigned (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Return made up to 12/05/06; full list of members (7 pages)
21 June 2006New secretary appointed (2 pages)
21 June 2006Registered office changed on 21/06/06 from: castlegarth grange, scott lane wetherby west yorkshire LS22 6LH (1 page)
21 June 2006Director resigned (1 page)
8 August 2005Registered office changed on 08/08/05 from: calder grange knottingley west yorkshire WF11 8DA (1 page)
8 August 2005Registered office changed on 08/08/05 from: calder grange knottingley west yorkshire WF11 8DA (1 page)
12 May 2005Incorporation (48 pages)
12 May 2005Incorporation (48 pages)