Company NameBasil Street Properties Limited
Company StatusDissolved
Company Number07829657
CategoryPrivate Limited Company
Incorporation Date31 October 2011(12 years, 5 months ago)
Dissolution Date15 August 2018 (5 years, 8 months ago)

Business Activity

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

Director

Director NameMr Gavin Simon Scott
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7 17 Avenue Road
St John's Wood
London
NW8 6BS

Location

Registered Address9th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

1 at £1Gavin Simon Scott
100.00%
Ordinary

Financials

Year2014
Net Worth-£41,616
Cash£3,653

Accounts

Latest Accounts30 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 July

Charges

14 December 2016Delivered on: 19 December 2016
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: The mortgagor will full title guarantee charges all legal estates or interests in the property at 201-203 hackney road, london, E2 8JL, now and in the future, and by floating charge, all undertaking, property, assets and rights. For more details of the charge please refer to the instrument.
Outstanding
14 December 2016Delivered on: 19 December 2016
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: Fixed and floating charge over the freehold and leasehold property, including property at 201-203 hackney road, london, E2 8JL, and all property and assets present and future, including book debts, goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery and intellectual property. See image for full details.
Outstanding
14 December 2016Delivered on: 16 December 2016
Persons entitled: Roeder Property Finance Limited (07789392)

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender, by way of first legal mortgage, the freehold property specified in schedule 1 of the charging document, being 201-203 hackney road, london E2 8JL registered at the land registry with title number LN128021.. Please see charge document for more details.
Outstanding
28 November 2012Delivered on: 1 December 2012
Persons entitled: West End Capital Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land k/a flat 28 lincoln house basil street london t/no. BGL71349 see image for full details.
Outstanding
6 November 2012Delivered on: 8 November 2012
Persons entitled: Roeder Property Finance Limited

Classification: Legal mortgage
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: L/H property k/a flat 28 lincoln house basil street london t/no BGL71349 first fixed charge all its rights in each insurance policy,including the proceeds of any claims under each insurance policy.the rent and the benefit of any guarantee or security in respect of the rent see image for full details.
Outstanding
24 February 2012Delivered on: 1 March 2012
Persons entitled: West End Capital Finance 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: 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. 28 lincoln house, basil street, london t/no NGL458603 see image for full details.
Outstanding
24 February 2012Delivered on: 28 February 2012
Persons entitled: Roeder Property Finance Limited

Classification: Legal mortgage
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: L/H property known as 28 lincoln house, basil street, london, t/no: NGL458603 see image for full details.
Outstanding
4 November 2011Delivered on: 10 November 2011
Persons entitled: Roeder Property Finance 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: 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.
Outstanding

Filing History

15 August 2018Final Gazette dissolved following liquidation (1 page)
15 May 2018Notice of move from Administration to Dissolution (16 pages)
18 December 2017Administrator's progress report (19 pages)
1 August 2017Notice of deemed approval of proposals (3 pages)
1 August 2017Notice of deemed approval of proposals (3 pages)
10 July 2017Statement of administrator's proposal (34 pages)
10 July 2017Statement of administrator's proposal (34 pages)
23 June 2017Statement of affairs with form AM02SOA (10 pages)
23 June 2017Statement of affairs with form AM02SOA (10 pages)
17 June 2017Registered office address changed from 40 Manchester Street London W1U 7LL England to 9th Floor 25 Farringdon Street London EC4A 4AB on 17 June 2017 (2 pages)
17 June 2017Registered office address changed from 40 Manchester Street London W1U 7LL England to 9th Floor 25 Farringdon Street London EC4A 4AB on 17 June 2017 (2 pages)
7 June 2017Appointment of an administrator (3 pages)
7 June 2017Appointment of an administrator (3 pages)
5 May 2017Registered office address changed from 15 Bolton Street London W1J 8BG to 40 Manchester Street London W1U 7LL on 5 May 2017 (1 page)
5 May 2017Registered office address changed from 15 Bolton Street London W1J 8BG to 40 Manchester Street London W1U 7LL on 5 May 2017 (1 page)
26 April 2017Total exemption small company accounts made up to 30 July 2016 (3 pages)
26 April 2017Total exemption small company accounts made up to 30 July 2016 (3 pages)
19 December 2016Registration of charge 078296570008, created on 14 December 2016 (7 pages)
19 December 2016Registration of charge 078296570007, created on 14 December 2016 (13 pages)
19 December 2016Registration of charge 078296570008, created on 14 December 2016 (7 pages)
19 December 2016Registration of charge 078296570007, created on 14 December 2016 (13 pages)
16 December 2016Registration of charge 078296570006, created on 14 December 2016 (14 pages)
16 December 2016Registration of charge 078296570006, created on 14 December 2016 (14 pages)
13 December 2016Satisfaction of charge 4 in full (2 pages)
13 December 2016Satisfaction of charge 4 in full (2 pages)
12 December 2016Satisfaction of charge 2 in full (1 page)
12 December 2016Satisfaction of charge 3 in full (1 page)
12 December 2016Satisfaction of charge 3 in full (1 page)
12 December 2016Satisfaction of charge 2 in full (1 page)
12 December 2016Satisfaction of charge 5 in full (1 page)
12 December 2016Satisfaction of charge 5 in full (1 page)
9 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 30 July 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 30 July 2015 (3 pages)
13 July 2016Compulsory strike-off action has been discontinued (1 page)
13 July 2016Compulsory strike-off action has been discontinued (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(3 pages)
5 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(3 pages)
28 July 2015Total exemption small company accounts made up to 30 July 2014 (3 pages)
28 July 2015Total exemption small company accounts made up to 30 July 2014 (3 pages)
28 April 2015Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page)
28 April 2015Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page)
4 November 2014Director's details changed for Mr Gavin Simon Scott on 4 November 2014 (2 pages)
4 November 2014Director's details changed for Mr Gavin Simon Scott on 4 November 2014 (2 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(3 pages)
4 November 2014Director's details changed for Mr Gavin Simon Scott on 4 November 2014 (2 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(3 pages)
1 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
1 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(3 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(3 pages)
21 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
21 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
24 April 2013Registered office address changed from 20 Berkeley Street London W1J 8EE England on 24 April 2013 (1 page)
24 April 2013Registered office address changed from 20 Berkeley Street London W1J 8EE England on 24 April 2013 (1 page)
14 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 December 2012Particulars of a mortgage or charge / charge no: 5 (9 pages)
1 December 2012Particulars of a mortgage or charge / charge no: 5 (9 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
20 February 2012Current accounting period shortened from 31 October 2012 to 31 July 2012 (3 pages)
20 February 2012Current accounting period shortened from 31 October 2012 to 31 July 2012 (3 pages)
15 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 November 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
10 November 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
31 October 2011Incorporation (20 pages)
31 October 2011Incorporation (20 pages)