Company NameEast Point Nominees Limited
Company StatusDissolved
Company Number05901302
CategoryPrivate Limited Company
Incorporation Date9 August 2006(17 years, 8 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)
Previous NamePAVF Second Nominees 6 Limited

Business Activity

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

Directors

Director NameMr Christopher Harvey Digby-Bell
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHurst Mill Cottage
Ram Lane
Ashford
Kent
TN25 4LT
Director NameMr Raymond John Stewart Palmer
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Palace Gardens Terrace
London
W8 4SA
Director NameMr James Jonathan Good
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2013(6 years, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 15 November 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTime & Life Building 1 Bruton Street
Mayfair
London
W1J 6TL
Director NameMr Rupert Charles Thomas Sheldon
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(8 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 15 November 2016)
RoleProperty Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressTime & Life Building 1 Bruton Street 6th Floor
London
W1J 6TL
Director NameMr Alexander David William Price
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52a Wimbledon Park Road
London
SW18 5SH
Director NameMr Rupert Charles Thomas Sheldon
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(same day as company formation)
RoleProperty Company Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Grandison Road
London
SW11 6LN
Secretary NameMr Rupert Charles Thomas Sheldon
NationalityBritish
StatusResigned
Appointed09 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Grandison Road
London
SW11 6LN
Director NameMr James Jonathan Good
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2013(6 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 10 July 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTime & Life Building 1 Bruton Street
Mayfair
London
W1J 6TL

Location

Registered Address4th Floor
7-10 Chandos Street
London
W1G 9DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Palmer Active Second General Partners LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Charges

20 December 2006Delivered on: 23 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Amendment agreement(legal charge)
Secured details: All monies due or to become due from the trustee to the chargee for themselves and in their capacity as trustees and for the beneficiaries of any kind on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h land being sandford gate sandylane west littlemore oxford t/n ON168644, all fixtures and fittings, plant machinery, furniture furnishings, goodwill,. See the mortgage charge document for full details.
Outstanding
20 December 2006Delivered on: 23 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Amendment agreement(legal charge)
Secured details: All monies due or to become due from the trustee to the chargee for themselves and in their capacity as trustees and for the beneficiaries of any kind on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h land being orion house oxford technology centre peter's way sandy lane west oxford t/n ON122460, all fixtures and fittings, plant machinery, furniture furnishings, goodwill,. See the mortgage charge document for full details.
Outstanding
20 December 2006Delivered on: 22 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the trustee to the chargee for themselves and in their capacity as trustees and for the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings on the south side of eastern by-pass road, littlemore (also k/a heritage gate, sandy lane west, oxford) t/no ON43833, by way of fixed charge all plant, machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details.
Outstanding
10 November 2006Delivered on: 23 November 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company and frontier estates (oxford) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns the deposit. See the mortgage charge document for full details.
Outstanding
10 November 2006Delivered on: 23 November 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and frontier estates (oxford) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land on the south side of sandy lane west littlemore (also k/a meridian house oxford technology centre peter's way sandy lane west oxford t/no ON119934. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 September 2006Delivered on: 4 October 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the trustee to the chargee for itself and in its capacity as trustees and for the beneficiaries of any kind on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h land being sandford gate sandy lane west littlemore oxford t/n ON168644. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 September 2006Delivered on: 4 October 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the trustee to the chargee for itself and in its capacity as trustees and for the beneficiaries of any kind on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h land being beaumont house oxford technology centre sandy lane t/n ON83713. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 September 2006Delivered on: 4 October 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the trustee to the chargee for itself and in its capacity as trustees and for the beneficiaries of any kind on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h land being orion house oxford technology centre peter's way sandy lane west oxford t/n ON122460. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
9 April 2013Delivered on: 29 April 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 December 2006Delivered on: 23 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Amendment agreement(legal charge)
Secured details: All monies due or to become due from the trustee to the chargee for themselves and in their capacity as trustees and for the beneficiaries of any kind on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h land on the south side of sandy lane west littlemore t/n ON83713 all fixtures and fittings, plant machinery, furniture furnishings, goodwill. See the mortgage charge document for full details.
Outstanding
20 December 2006Delivered on: 23 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Amendment agreement(debenture)
Secured details: All monies due or to become due from the trustee to the chargee for itself and in its capacity as trustees and for the beneficiaries of any kind 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.
Outstanding
20 December 2006Delivered on: 23 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Amendment agreement(charge of deposit)
Secured details: All monies due or to become due from the depositor to the chargee for themselves and in their capacity as trustees and for the beneficiaries of any kind on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All deposits credited to account number 11271505,. see the mortgage charge document for full details.
Outstanding
20 December 2006Delivered on: 23 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Amendment agreement(legal charge)
Secured details: All monies due or to become due from the trustee to the chargee for themselves and in their capacity as trustees and for the beneficiaries of any kind on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h land on the south side of sandy lane west littlemore (also known as) meridien house oxford technology centre peters way sandy lane west oxford t/n ON119934 all fixtures and fittings, plant machinery, furniture furnishings, goodwill,. See the mortgage charge document for full details.
Outstanding
25 September 2006Delivered on: 4 October 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the trustee to the chargee for itself and in its capacity as trustees and for the beneficiaries of any kind on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Beaumont house oxford technology centre sandy lane t/n ON132384, land and building on the south side of sandy lane west littlemore t/n ON83713, orion house oxford technology centre peters way sandy lane west oxford t/n ON122460, sandford gate sandy lane west littemore oxford, t/n ON168644,. 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.
Outstanding
4 June 2015Delivered on: 25 June 2015
Satisfied on: 9 December 2015
Persons entitled: Aew UK Reit PLC

Classification: A registered charge
Fully Satisfied

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
18 August 2016Application to strike the company off the register (3 pages)
18 August 2016Application to strike the company off the register (3 pages)
19 January 2016Termination of appointment of James Jonathan Good as a director on 10 July 2013 (1 page)
19 January 2016Termination of appointment of James Jonathan Good as a director on 10 July 2013 (1 page)
9 December 2015Satisfaction of charge 059013020015 in full (4 pages)
9 December 2015Satisfaction of charge 059013020015 in full (4 pages)
21 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(6 pages)
21 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(6 pages)
21 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(6 pages)
25 June 2015Registration of charge 059013020015, created on 4 June 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(21 pages)
25 June 2015Registration of charge 059013020015, created on 4 June 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(21 pages)
25 June 2015Registration of charge 059013020015, created on 4 June 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(21 pages)
8 June 2015Accounts for a small company made up to 31 August 2014 (5 pages)
8 June 2015Accounts for a small company made up to 31 August 2014 (5 pages)
2 June 2015Appointment of Mr Rupert Charles Thomas Sheldon as a director on 1 June 2015 (2 pages)
2 June 2015Appointment of Mr Rupert Charles Thomas Sheldon as a director on 1 June 2015 (2 pages)
2 June 2015Appointment of Mr Rupert Charles Thomas Sheldon as a director on 1 June 2015 (2 pages)
26 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(5 pages)
26 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(5 pages)
26 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(5 pages)
4 June 2014Accounts for a small company made up to 31 August 2013 (8 pages)
4 June 2014Accounts for a small company made up to 31 August 2013 (8 pages)
27 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(5 pages)
27 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(5 pages)
27 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(5 pages)
11 July 2013Appointment of Mr James Jonathan Good as a director (2 pages)
11 July 2013Appointment of Mr James Jonathan Good as a director (2 pages)
10 July 2013Appointment of Mr James Jonathan Good as a director (2 pages)
10 July 2013Appointment of Mr James Jonathan Good as a director (2 pages)
21 May 2013Registered office address changed from 7-10 Chandos Street London W1G 9DQ United Kingdom on 21 May 2013 (1 page)
21 May 2013Registered office address changed from 7-10 Chandos Street London W1G 9DQ United Kingdom on 21 May 2013 (1 page)
29 April 2013Registration of charge 059013020014
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(14 pages)
29 April 2013Registration of charge 059013020014
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(14 pages)
26 April 2013Accounts for a small company made up to 31 August 2012 (5 pages)
26 April 2013Accounts for a small company made up to 31 August 2012 (5 pages)
13 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
22 February 2012Accounts for a small company made up to 31 August 2011 (5 pages)
22 February 2012Accounts for a small company made up to 31 August 2011 (5 pages)
16 January 2012Termination of appointment of Rupert Sheldon as a secretary (1 page)
16 January 2012Termination of appointment of Rupert Sheldon as a secretary (1 page)
2 December 2011Termination of appointment of Rupert Sheldon as a director (1 page)
2 December 2011Termination of appointment of Alexander Price as a director (1 page)
2 December 2011Termination of appointment of Rupert Sheldon as a director (1 page)
2 December 2011Termination of appointment of Alexander Price as a director (1 page)
30 September 2011Registered office address changed from Time & Life Building 1 Bruton Street London W1J 6TL on 30 September 2011 (1 page)
30 September 2011Registered office address changed from Time & Life Building 1 Bruton Street London W1J 6TL on 30 September 2011 (1 page)
27 September 2011Company name changed pavf second nominees 6 LIMITED\certificate issued on 27/09/11
  • RES15 ‐ Change company name resolution on 2011-09-27
  • NM01 ‐ Change of name by resolution
(3 pages)
27 September 2011Company name changed pavf second nominees 6 LIMITED\certificate issued on 27/09/11
  • RES15 ‐ Change company name resolution on 2011-09-27
  • NM01 ‐ Change of name by resolution
(3 pages)
1 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
1 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
1 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
1 June 2011Accounts for a small company made up to 31 August 2010 (5 pages)
1 June 2011Accounts for a small company made up to 31 August 2010 (5 pages)
10 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (7 pages)
10 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (7 pages)
10 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (7 pages)
21 May 2010Accounts for a small company made up to 31 August 2009 (6 pages)
21 May 2010Accounts for a small company made up to 31 August 2009 (6 pages)
6 February 2010Director's details changed for Mr Rupert Charles Thomas Sheldon on 1 February 2010 (3 pages)
6 February 2010Director's details changed for Mr Rupert Charles Thomas Sheldon on 1 February 2010 (3 pages)
6 February 2010Director's details changed for Mr Rupert Charles Thomas Sheldon on 1 February 2010 (3 pages)
11 August 2009Return made up to 09/08/09; full list of members (4 pages)
11 August 2009Return made up to 09/08/09; full list of members (4 pages)
18 June 2009Accounts for a small company made up to 31 August 2008 (5 pages)
18 June 2009Accounts for a small company made up to 31 August 2008 (5 pages)
22 January 2009Director and secretary's change of particulars / rupert sheldon / 13/12/2008 (1 page)
22 January 2009Director and secretary's change of particulars / rupert sheldon / 13/12/2008 (1 page)
11 August 2008Return made up to 09/08/08; full list of members (4 pages)
11 August 2008Return made up to 09/08/08; full list of members (4 pages)
18 March 2008Accounts for a small company made up to 31 August 2007 (5 pages)
18 March 2008Accounts for a small company made up to 31 August 2007 (5 pages)
5 February 2008Director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
28 August 2007Return made up to 09/08/07; full list of members (3 pages)
28 August 2007Director's particulars changed (1 page)
28 August 2007Director's particulars changed (1 page)
28 August 2007Director's particulars changed (1 page)
28 August 2007Director's particulars changed (1 page)
28 August 2007Return made up to 09/08/07; full list of members (3 pages)
23 December 2006Particulars of mortgage/charge (6 pages)
23 December 2006Particulars of mortgage/charge (5 pages)
23 December 2006Particulars of mortgage/charge (5 pages)
23 December 2006Particulars of mortgage/charge (6 pages)
23 December 2006Particulars of mortgage/charge (6 pages)
23 December 2006Particulars of mortgage/charge (5 pages)
23 December 2006Particulars of mortgage/charge (6 pages)
23 December 2006Particulars of mortgage/charge (5 pages)
23 December 2006Particulars of mortgage/charge (6 pages)
23 December 2006Particulars of mortgage/charge (6 pages)
23 December 2006Particulars of mortgage/charge (6 pages)
23 December 2006Particulars of mortgage/charge (6 pages)
22 December 2006Particulars of mortgage/charge (5 pages)
22 December 2006Particulars of mortgage/charge (5 pages)
23 November 2006Particulars of mortgage/charge (5 pages)
23 November 2006Particulars of mortgage/charge (4 pages)
23 November 2006Particulars of mortgage/charge (5 pages)
23 November 2006Particulars of mortgage/charge (4 pages)
4 October 2006Particulars of mortgage/charge (5 pages)
4 October 2006Particulars of mortgage/charge (6 pages)
4 October 2006Particulars of mortgage/charge (6 pages)
4 October 2006Particulars of mortgage/charge (5 pages)
4 October 2006Particulars of mortgage/charge (5 pages)
4 October 2006Particulars of mortgage/charge (5 pages)
4 October 2006Particulars of mortgage/charge (5 pages)
4 October 2006Particulars of mortgage/charge (5 pages)
9 August 2006Incorporation (14 pages)
9 August 2006Incorporation (14 pages)