Company NamePBSA Letting Gp2 Limited
Company StatusLiquidation
Company Number09012635
CategoryPrivate Limited Company
Incorporation Date25 April 2014(9 years, 11 months ago)
Previous NameCurlew Letting Gp2 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mark Stuart Allnutt
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2022(8 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleSenior Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinsbury Circus House Finsbury Circus
London
EC2M 7EB
Director NameMs Isabel Rose Peacock
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2022(8 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinsbury Circus House Finsbury Circus
London
EC2M 7EB
Director NameMs Angela Marie Russell
Date of BirthOctober 1982 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed23 December 2022(8 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleSenior Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinsbury Circus House Finsbury Circus
London
EC2M 7EB
Director NameMr Steven David Towler
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2022(8 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Interpath Ltd 10 Fleet Place
London
EC4M 7RB
Director NameMr Paul Francis Oliver
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrockbourne House 77 Mount Ephraim
Tunbridge Wells
Kent
TN4 8BS
Director NameMr Brett Leigh Robinson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2014(same day as company formation)
RoleFund Management
Country of ResidenceUnited Kingdom
Correspondence AddressBrockbourne House 77 Mount Ephraim
Tunbridge Wells
Kent
TN4 8BS
Secretary NameMr Brett Leigh Robinson
StatusResigned
Appointed25 April 2014(same day as company formation)
RoleCompany Director
Correspondence AddressBrockbourne House 77 Mount Ephraim
Tunbridge Wells
Kent
TN4 8BS
Director NameMs Natalie Johanna Adomait
Date of BirthDecember 1989 (Born 34 years ago)
NationalityCanadian
StatusResigned
Appointed01 February 2018(3 years, 9 months after company formation)
Appointment Duration7 months (resigned 06 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 25 1 Canada Square
Canary Wharf
London
E14 5AA
Director NameMr Kevin O'Donnell McCrain
Date of BirthJuly 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2018(3 years, 9 months after company formation)
Appointment Duration9 months (resigned 02 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 25 1 Canada Square
Canary Wharf
London
E14 5AA
Director NameMs Jeannie Chun Yee Wong
Date of BirthAugust 1983 (Born 40 years ago)
NationalityCanadian
StatusResigned
Appointed01 February 2018(3 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St Helen
London
EC3A 6AP
Director NameMr Timothy John Butler
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(3 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 March 2018)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St Helen
London
EC3A 6AP
Director NameMr Paul Inglett
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2018(3 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 02 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameNathan Paul Goddard
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2018(3 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Charles House 148 Great Charles Street
Birmingham
B3 3HT
Director NameMr Jonathan Henry Hire
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2018(4 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Charles House 148 Great Charles Street
Birmingham
B3 3HT
Director NameMs Jeannie Chun Yee Wong
Date of BirthAugust 1983 (Born 40 years ago)
NationalityCanadian
StatusResigned
Appointed06 September 2018(4 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 25 1 Canada Square
Canary Wharf
London
E14 5AA
Director NameMs Jessica Gallop
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2022(8 years, 8 months after company formation)
Appointment Duration4 weeks (resigned 20 January 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8th Floor, Charles House 148 Great Charles Street
Birmingham
B3 3HT
Secretary NameIntertrust (UK) Limited (Corporation)
StatusResigned
Appointed08 March 2018(3 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 2021)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX

Contact

WebsiteIP

Location

Registered AddressC/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

1 at £1Curlew Capital Guernsey LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 April 2023 (11 months, 1 week ago)
Next Return Due9 May 2024 (1 month, 1 week from now)

Charges

19 July 2017Delivered on: 21 July 2017
Persons entitled: The Royal Bank of Scotland International Limited (As Security Agent)

Classification: A registered charge
Particulars: The freehold land on the east side of new cut road, swansea registered at the land registry with title number CYM513274 and the leasehold property known as 2 to 8 morfa road, swansea registered with the land registry with title number CYM513277.
Outstanding
21 December 2016Delivered on: 22 December 2016
Persons entitled: Royal Bank of Scotland International Limited as Security Agent

Classification: A registered charge
Particulars: All and whole the chargor's right and interest as tenant in terms of the lease between curlew property L.P. acting by its general partners curlew property GP1 limited and curlew property GP2 limited and curlew letting L.P. acting by its general partners curlew letting GP1 limited and curlew letting GP2 limited dated 16 and 17, both days in december 2015 and registered in the books of council and session on 5 february 2016 and the chargor’s interest is currently undergoing registration in the land register of scotland under title number GLA220453; together with by way of inclusion and not exception the tenant's rights to (one) the parts, privileges and pertinents thereof; and (two) the chargor's whole right title and interest, as tenant in and to the subjects hereby secured.
Outstanding
21 December 2016Delivered on: 22 December 2016
Persons entitled: Royal Bank of Scotland International Limited as Security Agent

Classification: A registered charge
Particulars: All and whole the chargor's right and interest as tenant in terms of the lease between curlew property L.P. acting by its general partners curlew property GP1 limited and curlew property GP2 limited and curlew letting L.P. acting by its general partners curlew letting GP1 limited and curlew letting GP2 limited dated 10 and 11, both days in september 2015 and registered in the books of council and session on 27 january 2016 and the chargor’s interest is currently undergoing registration in the land register of scotland under title number GLA219423; together with by way of inclusion and not exception the tenant's rights to (one) the parts, privileges and pertinents thereof; and (two) the chargor's whole right title and interest as tenant in and to the subjects hereby secured.
Outstanding
16 December 2016Delivered on: 19 December 2016
Persons entitled: The Royal Bank of Scotland International Limited as Security Agent

Classification: A registered charge
Outstanding
26 May 2016Delivered on: 7 June 2016
Persons entitled: The Royal Bank of Scotland International Limited (As Security Agent)

Classification: A registered charge
Outstanding
26 May 2016Delivered on: 7 June 2016
Persons entitled: The Royal Bank of Scotland International Limited (As Security Agent)

Classification: A registered charge
Outstanding
8 January 2016Delivered on: 13 January 2016
Persons entitled: The Royal Bank of Scotland International Limited (As Security Agent)

Classification: A registered charge
Particulars: 1. the leasehold land and buildings at new cut road and morfa road, swansea registered at the land registry with title number CYM633006; 2. the leasehold land and buildings at upper allen street, sheffield registered at the land registry with title number SYK622233; 3. the leasehold land and buildings at the fire station site, aston street, birmingham registered at the land registry with title number MM59073; 4. the leasehold land and buildings at chester city transport depot, station road, chester, CH1 3AD registered at the land registry with title number CH642798; 5. the leasehold property known as blocks a, b and c, foss studios, lawrence street, york registered at the land registry with title number NYK427408.
Outstanding
26 March 2015Delivered on: 31 March 2015
Persons entitled: The Royal Bank of Scotland International Limited (The Security Agent) as Agent and Trustee for Itself and Each of the Secured Finance Parties

Classification: A registered charge
Outstanding
6 February 2018Delivered on: 15 February 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: Land and buildings k/a merchant studios block B1B collegelands duke street glasgow t/no: GLA219423.
Outstanding
6 February 2018Delivered on: 15 February 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: Land and buildings k/a merchant studios block B1B collegelands duke street glasgow t/no: GLA220453.
Outstanding
1 February 2018Delivered on: 9 February 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: Leasehold land on the north east side of aston street queensway birmingham title no MM59073 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
1 February 2018Delivered on: 8 February 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: Leasehold property known as land on the north east side of aston street, queensway birmingham registered at hm land registry under title number MM59073, and all other plots of land listed in the instrument. For more details, please refer to the instrument.
Outstanding
26 March 2015Delivered on: 31 March 2015
Persons entitled: The Royal Bank of Scotland International Limited (As Security Agent) as Agent and Trustee for Itself and Each of the Secured Parties

Classification: A registered charge
Particulars: Land on the north east side of aston street, queensway, birmingham – freehold - WM649715. Land on the east side of new cut road, swansea and 2-8 morfa road swansea - freehold CYM513274 (part) and leasehold CYM513277 (part). Land at upper allen street, sheffield – freehold - SYK517601. Land and buildings at south east of sibell street and the chester city transport depot, station road, chester, CH1 3AD – freehold - CH573227 and CH573344 and part of which is unregistered. Land at 32 lawrence street and land on the south side of lawrence street, york – freehold - NYK92004, NYK126880.
Outstanding

Filing History

16 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
9 June 2020Director's details changed for Nathan Paul Goddard on 27 March 2020 (2 pages)
9 June 2020Secretary's details changed for Intertrust (Uk) Limited on 27 March 2020 (1 page)
9 June 2020Director's details changed for Mr Jonathan Henry Hire on 27 March 2020 (2 pages)
12 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
27 March 2020Registered office address changed from 35 Great St Helen London Uk EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 27 March 2020 (1 page)
1 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
13 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
7 May 2019Cessation of Curlew Capital Guernsey Limited as a person with significant control on 1 February 2018 (3 pages)
14 February 2019Previous accounting period extended from 31 August 2018 to 31 December 2018 (1 page)
12 November 2018Termination of appointment of Paul Inglett as a director on 2 November 2018 (1 page)
12 November 2018Termination of appointment of Kevin O'donnell Mccrain as a director on 2 November 2018 (1 page)
5 October 2018Appointment of Jeannie Chun Yee Wong as a director on 6 September 2018 (2 pages)
5 October 2018Termination of appointment of Natalie Johanna Adomait as a director on 6 September 2018 (1 page)
29 August 2018Director's details changed for Ms Natalie Johanna Adomait on 13 August 2018 (2 pages)
29 August 2018Director's details changed for Mr Kevin O'donnell Mccrain on 13 August 2018 (2 pages)
8 August 2018Appointment of Mr Jonathan Henry Hire as a director on 23 July 2018 (2 pages)
8 August 2018Termination of appointment of Jeannie Chun Yee Wong as a director on 23 July 2018 (1 page)
28 June 2018Appointment of Mr Paul Inglett as a director on 28 March 2018 (2 pages)
28 June 2018Termination of appointment of Timothy John Butler as a director on 28 March 2018 (1 page)
28 June 2018Appointment of Nathan Paul Goddard as a director on 28 March 2018 (2 pages)
28 June 2018Appointment of Intertrust (Uk) Limited as a secretary on 8 March 2018 (2 pages)
16 May 2018Second filing for the notification of Brookfield Asset Management Inc. as a person with significant control (7 pages)
9 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
21 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
20 March 2018Registered office address changed from Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS to 35 Great St Helen London Uk EC3A 6AP on 20 March 2018 (2 pages)
13 March 2018Satisfaction of charge 090126350002 in full (1 page)
13 March 2018Satisfaction of charge 090126350007 in full (1 page)
13 March 2018Satisfaction of charge 090126350005 in full (1 page)
13 March 2018Satisfaction of charge 090126350004 in full (1 page)
13 March 2018Satisfaction of charge 090126350009 in full (1 page)
13 March 2018Satisfaction of charge 090126350003 in full (1 page)
13 March 2018Satisfaction of charge 090126350001 in full (1 page)
13 March 2018Satisfaction of charge 090126350008 in full (1 page)
9 March 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
2 March 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-02-27
(2 pages)
2 March 2018Change of name notice (2 pages)
21 February 2018Termination of appointment of Brett Leigh Robinson as a director on 1 February 2018 (2 pages)
21 February 2018Cessation of Paul Francis Oliver as a person with significant control on 1 February 2018 (3 pages)
21 February 2018Cessation of Brett Leigh Robinson as a person with significant control on 1 February 2018 (3 pages)
21 February 2018Termination of appointment of Brett Leigh Robinson as a secretary on 1 February 2018 (2 pages)
21 February 2018Appointment of Mr Kevin O'donnell Mccrain as a director on 1 February 2018 (3 pages)
21 February 2018Termination of appointment of Paul Francis Oliver as a director on 1 February 2018 (2 pages)
21 February 2018Appointment of Ms Natalie Johanna Adomait as a director on 1 February 2018 (3 pages)
21 February 2018Appointment of Ms Jeannie Chun Yee Wong as a director on 1 February 2018 (3 pages)
21 February 2018Notification of Brookfield Asset Management Inc as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC02 was registered on 16/05/2018.
(5 pages)
21 February 2018Appointment of Mr Timothy John Butler as a director on 1 February 2018 (3 pages)
15 February 2018Registration of charge 090126350013, created on 6 February 2018 (12 pages)
15 February 2018Registration of charge 090126350012, created on 6 February 2018 (11 pages)
14 February 2018Satisfaction of charge 090126350006 in full (1 page)
9 February 2018Registration of charge 090126350011, created on 1 February 2018 (73 pages)
8 February 2018Registration of charge 090126350010, created on 1 February 2018 (73 pages)
21 July 2017Registration of charge 090126350009, created on 19 July 2017 (31 pages)
21 July 2017Registration of charge 090126350009, created on 19 July 2017 (31 pages)
17 May 2017Confirmation statement made on 25 April 2017 with updates (7 pages)
17 May 2017Confirmation statement made on 25 April 2017 with updates (7 pages)
14 March 2017Total exemption full accounts made up to 31 August 2016 (7 pages)
14 March 2017Total exemption full accounts made up to 31 August 2016 (7 pages)
20 January 2017Part of the property or undertaking has been released and no longer forms part of charge 090126350003 (5 pages)
20 January 2017Part of the property or undertaking has been released and no longer forms part of charge 090126350001 (5 pages)
20 January 2017Part of the property or undertaking has been released and no longer forms part of charge 090126350003 (5 pages)
20 January 2017Part of the property or undertaking has been released and no longer forms part of charge 090126350001 (5 pages)
22 December 2016Registration of charge 090126350007, created on 21 December 2016 (10 pages)
22 December 2016Registration of charge 090126350007, created on 21 December 2016 (10 pages)
22 December 2016Registration of charge 090126350008, created on 21 December 2016 (10 pages)
22 December 2016Registration of charge 090126350008, created on 21 December 2016 (10 pages)
19 December 2016Registration of charge 090126350006, created on 16 December 2016 (6 pages)
19 December 2016Registration of charge 090126350006, created on 16 December 2016 (6 pages)
7 June 2016Registration of charge 090126350005, created on 26 May 2016 (22 pages)
7 June 2016Registration of charge 090126350004, created on 26 May 2016 (19 pages)
7 June 2016Registration of charge 090126350005, created on 26 May 2016 (22 pages)
7 June 2016Registration of charge 090126350004, created on 26 May 2016 (19 pages)
18 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(4 pages)
18 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(4 pages)
29 January 2016Total exemption full accounts made up to 31 August 2015 (7 pages)
29 January 2016Total exemption full accounts made up to 31 August 2015 (7 pages)
15 January 2016Previous accounting period extended from 30 April 2015 to 31 August 2015 (1 page)
15 January 2016Previous accounting period extended from 30 April 2015 to 31 August 2015 (1 page)
13 January 2016Registration of charge 090126350003, created on 8 January 2016 (32 pages)
13 January 2016Registration of charge 090126350003, created on 8 January 2016 (32 pages)
2 September 2015Registered office address changed from 53 Davies Street London W1K 5JH to Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS on 2 September 2015 (2 pages)
2 September 2015Registered office address changed from 53 Davies Street London W1K 5JH to Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS on 2 September 2015 (2 pages)
2 September 2015Registered office address changed from 53 Davies Street London W1K 5JH to Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS on 2 September 2015 (2 pages)
28 August 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(4 pages)
28 August 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(4 pages)
31 March 2015Registration of charge 090126350001, created on 26 March 2015 (41 pages)
31 March 2015Registration of charge 090126350002, created on 26 March 2015 (25 pages)
31 March 2015Registration of charge 090126350002, created on 26 March 2015 (25 pages)
31 March 2015Registration of charge 090126350001, created on 26 March 2015 (41 pages)
25 April 2014Incorporation
Statement of capital on 2014-04-25
  • GBP 1
(34 pages)
25 April 2014Incorporation
Statement of capital on 2014-04-25
  • GBP 1
(34 pages)