Company NameBarana Property Services (UK) No. 2 Limited
Company StatusDissolved
Company Number06021025
CategoryPrivate Limited Company
Incorporation Date6 December 2006(17 years, 4 months ago)
Dissolution Date24 April 2018 (5 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGregory Peter Shand
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAustralian
StatusClosed
Appointed06 December 2006(same day as company formation)
RoleManaging Director
Correspondence Address3a Macquarie Street
Sydney
New South Wales
Nsw 2000
Director NameAndrew William Urquhart
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAustralian
StatusClosed
Appointed17 January 2007(1 month, 1 week after company formation)
Appointment Duration11 years, 3 months (closed 24 April 2018)
RoleAsset Manager
Correspondence Address49 Excelsior Avenue
Castle Hill
New South Wales
2154
Australia
Secretary NameAndrew William Urquhart
NationalityAustralian
StatusClosed
Appointed17 January 2007(1 month, 1 week after company formation)
Appointment Duration11 years, 3 months (closed 24 April 2018)
RoleAsset Manager
Correspondence Address49 Excelsior Avenue
Castle Hill
New South Wales
2154
Australia
Secretary NameMr Paul Raymond Harley
StatusClosed
Appointed25 May 2011(4 years, 5 months after company formation)
Appointment Duration6 years, 11 months (closed 24 April 2018)
RoleCompany Director
Correspondence Address3a Macquarie Street
Sydney
New South Wales
Nsw 2000
Secretary NamePaul Raymond Harley
NationalityAustralian
StatusResigned
Appointed06 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address59 Dollins Road
Kurrajong
Sydney 2758
Australia
Director NameMr Ezra Meyer Solomon Nahome
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2007(1 month, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 26 September 2011)
RoleInvestment Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHeathways
Courtenay Avenue
London
N6 4LR
Director NameRodney Michael Gamble
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2007(1 month, 1 week after company formation)
Appointment Duration8 years, 9 months (resigned 19 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Abingdon Villas
London
W8 6BX
Director NameMr Didier Michel Tandy
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2011(4 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 October 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address9 Carlos Place
London
W9 1ED

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Barana Capital Pty LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,951
Net Worth-£216
Current Liabilities£10,582

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

22 September 2011Delivered on: 8 October 2011
Persons entitled: Zurcher Kantonalbank

Classification: General pledge agreement
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: Any and all of the pledgor's assets see image for full details.
Outstanding
22 September 2011Delivered on: 8 October 2011
Persons entitled: Zurcher Kantonalbank

Classification: Security transfer agreement
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: Chf 21,500,000 first ranking registered mortgage certificate dated 26 november 1973, chf 15,000,000 first ranking registered mortgage certificate dated 26 november 1973, chf 12,000,000 first ranking registered mortgage certificate dated 26 november 1973, see image for full details.
Outstanding
22 September 2011Delivered on: 8 October 2011
Persons entitled: Zurcher Kantonalbank

Classification: Assignment of rent
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Any and all current and future claims due pursuant to or in connection with the rental agreements entered into with current and future tenants including without limitation rental claims and any and all ancillary and preferential rights see image for full details.
Outstanding
20 February 2007Delivered on: 5 March 2007
Satisfied on: 12 October 2011
Persons entitled: Merrill Lynch International Bank Limited London Branch

Classification: Assignment agreement
Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rental income, all assets held in and all monies standing to the credit of the debt service reserve account and the cash sweep reserve account and the loan service account,. See the mortgage charge document for full details.
Fully Satisfied
20 February 2007Delivered on: 2 March 2007
Satisfied on: 12 October 2011
Persons entitled: Merrill Lynch International Bank Limited, London Branch

Classification: Hedge charge
Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right, title and interest to, in and under all present and future hedging arrangements. See the mortgage charge document for full details.
Fully Satisfied

Filing History

24 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2018First Gazette notice for voluntary strike-off (1 page)
24 January 2018Application to strike the company off the register (4 pages)
20 December 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
6 December 2017Confirmation statement made on 6 December 2017 with updates (4 pages)
16 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
24 November 2016Total exemption full accounts made up to 30 June 2016 (22 pages)
24 November 2016Total exemption full accounts made up to 30 June 2016 (22 pages)
2 February 2016Total exemption full accounts made up to 30 June 2015 (23 pages)
2 February 2016Total exemption full accounts made up to 30 June 2015 (23 pages)
28 January 2016Satisfaction of charge 5 in full (4 pages)
28 January 2016Satisfaction of charge 3 in full (4 pages)
28 January 2016Satisfaction of charge 4 in full (4 pages)
28 January 2016Satisfaction of charge 3 in full (4 pages)
28 January 2016Satisfaction of charge 4 in full (4 pages)
28 January 2016Satisfaction of charge 5 in full (4 pages)
21 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(6 pages)
21 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(6 pages)
30 October 2015Termination of appointment of Didier Michel Tandy as a director on 19 October 2015 (1 page)
30 October 2015Termination of appointment of Rodney Michael Gamble as a director on 19 October 2015 (1 page)
30 October 2015Termination of appointment of Rodney Michael Gamble as a director on 19 October 2015 (1 page)
30 October 2015Termination of appointment of Didier Michel Tandy as a director on 19 October 2015 (1 page)
9 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page)
16 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(8 pages)
16 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(8 pages)
16 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(8 pages)
27 November 2014Full accounts made up to 30 June 2014 (25 pages)
27 November 2014Full accounts made up to 30 June 2014 (25 pages)
10 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(8 pages)
10 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(8 pages)
10 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(8 pages)
21 November 2013Full accounts made up to 30 June 2013 (23 pages)
21 November 2013Full accounts made up to 30 June 2013 (23 pages)
12 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (8 pages)
12 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (8 pages)
12 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (8 pages)
29 November 2012Full accounts made up to 30 June 2012 (24 pages)
29 November 2012Full accounts made up to 30 June 2012 (24 pages)
15 February 2012Annual return made up to 6 December 2011 with a full list of shareholders (8 pages)
15 February 2012Annual return made up to 6 December 2011 with a full list of shareholders (8 pages)
15 February 2012Annual return made up to 6 December 2011 with a full list of shareholders (8 pages)
27 January 2012Full accounts made up to 30 June 2011 (24 pages)
27 January 2012Full accounts made up to 30 June 2011 (24 pages)
15 November 2011Appointment of Mr Didier Michel Tandy as a director (2 pages)
15 November 2011Appointment of Mr Didier Michel Tandy as a director (2 pages)
26 October 2011Termination of appointment of Ezra Nahome as a director (1 page)
26 October 2011Termination of appointment of Ezra Nahome as a director (1 page)
17 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 October 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 October 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 October 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 October 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 May 2011Appointment of Mr Paul Raymond Harley as a secretary (2 pages)
27 May 2011Appointment of Mr Paul Raymond Harley as a secretary (2 pages)
4 January 2011Full accounts made up to 30 June 2010 (24 pages)
4 January 2011Full accounts made up to 30 June 2010 (24 pages)
17 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (7 pages)
17 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (7 pages)
17 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (7 pages)
5 March 2010Full accounts made up to 30 June 2009 (33 pages)
5 March 2010Full accounts made up to 30 June 2009 (33 pages)
12 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (6 pages)
12 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (6 pages)
12 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (6 pages)
9 June 2009Director's change of particulars / gregory shand / 28/05/2009 (1 page)
9 June 2009Director's change of particulars / gregory shand / 28/05/2009 (1 page)
7 April 2009Total exemption full accounts made up to 30 June 2008 (22 pages)
7 April 2009Total exemption full accounts made up to 30 June 2008 (22 pages)
23 December 2008Return made up to 06/12/08; full list of members (4 pages)
23 December 2008Return made up to 06/12/08; full list of members (4 pages)
24 April 2008Full accounts made up to 30 June 2007 (22 pages)
24 April 2008Full accounts made up to 30 June 2007 (22 pages)
17 January 2008Return made up to 06/12/07; full list of members (3 pages)
17 January 2008Return made up to 06/12/07; full list of members (3 pages)
5 March 2007Particulars of mortgage/charge (11 pages)
5 March 2007Particulars of mortgage/charge (11 pages)
2 March 2007Particulars of mortgage/charge (12 pages)
2 March 2007Particulars of mortgage/charge (12 pages)
17 January 2007New secretary appointed;new director appointed (1 page)
17 January 2007Secretary resigned (1 page)
17 January 2007New director appointed (1 page)
17 January 2007New director appointed (1 page)
17 January 2007New secretary appointed;new director appointed (1 page)
17 January 2007New director appointed (1 page)
17 January 2007Secretary resigned (1 page)
17 January 2007New director appointed (1 page)
20 December 2006Location of register of members (1 page)
20 December 2006Location of register of members (1 page)
14 December 2006Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page)
14 December 2006Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page)
6 December 2006Incorporation (12 pages)
6 December 2006Incorporation (12 pages)