PCV HP NOMINEE LIMITED
LONDON FREEHOLD PORTFOLIOS HP NOMINEE LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5GL

Company number 03309232
Status Liquidation
Incorporation Date 23 January 1997
Company Type Private Limited Company
Address 15 CANADA SQUARE, LONDON, E14 5GL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Insolvency:secretary of state's release of liquidator; Liquidators statement of receipts and payments to 22 September 2016; Appointment of a voluntary liquidator. The most likely internet sites of PCV HP NOMINEE LIMITED are www.pcvhpnominee.co.uk, and www.pcv-hp-nominee.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Pcv Hp Nominee Limited is a Private Limited Company. The company registration number is 03309232. Pcv Hp Nominee Limited has been working since 23 January 1997. The present status of the company is Liquidation. The registered address of Pcv Hp Nominee Limited is 15 Canada Square London E14 5gl. . GUMM, Sandra Louise is a Secretary of the company. GROSE, David Leonard is a Director of the company. GUMM, Sandra Louise is a Director of the company. LESLAU, Nicholas Mark is a Director of the company. MOUSLEY, Emily Ann is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Secretary LINEOBTAIN LIMITED has been resigned. Director BRADY, James Michael has been resigned. Director BURROWES, David William has been resigned. Director EAST, Stephen John has been resigned. Director EVANS, Alasdair David has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HARROLD, Richard Anthony has been resigned. Director LEWIS, Gavin Andrew has been resigned. Director RITBLAT, James William Jeremy has been resigned. Director WAGMAN, Colin Barry has been resigned. Director WARE, Robert Thomas Ernest has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GUMM, Sandra Louise
Appointed Date: 09 February 2000

Director
GROSE, David Leonard
Appointed Date: 20 September 2010
48 years old

Director
GUMM, Sandra Louise
Appointed Date: 09 February 2000
59 years old

Director
LESLAU, Nicholas Mark
Appointed Date: 09 February 2000
66 years old

Director
MOUSLEY, Emily Ann
Appointed Date: 31 January 2008
57 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 23 January 1997
Appointed Date: 23 January 1997

Secretary
LINEOBTAIN LIMITED
Resigned: 08 February 2000
Appointed Date: 23 January 1997

Director
BRADY, James Michael
Resigned: 02 April 2007
Appointed Date: 08 December 2005
72 years old

Director
BURROWES, David William
Resigned: 31 January 2008
Appointed Date: 02 May 2006
60 years old

Director
EAST, Stephen John
Resigned: 30 September 2003
Appointed Date: 09 February 2000
67 years old

Director
EVANS, Alasdair David
Resigned: 20 September 2010
Appointed Date: 31 January 2008
64 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 23 January 1997
Appointed Date: 23 January 1997

Director
HARROLD, Richard Anthony
Resigned: 08 December 2005
Appointed Date: 01 July 2003
79 years old

Director
LEWIS, Gavin Andrew
Resigned: 23 May 2006
Appointed Date: 01 October 2003
51 years old

Director
RITBLAT, James William Jeremy
Resigned: 08 February 2000
Appointed Date: 29 January 1997
58 years old

Director
WAGMAN, Colin Barry
Resigned: 08 February 2000
Appointed Date: 23 January 1997
79 years old

Director
WARE, Robert Thomas Ernest
Resigned: 30 June 2003
Appointed Date: 09 February 2000
66 years old

PCV HP NOMINEE LIMITED Events

09 Mar 2017
Insolvency:secretary of state's release of liquidator
01 Dec 2016
Liquidators statement of receipts and payments to 22 September 2016
28 Oct 2016
Appointment of a voluntary liquidator
28 Oct 2016
Court order insolvency:court order - removal/ replacement of liquidator
28 Oct 2016
Notice of ceasing to act as a voluntary liquidator
...
... and 109 more events
29 Jan 1997
New secretary appointed
29 Jan 1997
New director appointed
29 Jan 1997
Secretary resigned
29 Jan 1997
Director resigned
23 Jan 1997
Incorporation

PCV HP NOMINEE LIMITED Charges

28 March 2003
Supplemental debenture
Delivered: 15 April 2003
Status: Satisfied on 11 October 2012
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft London Branch,(As Agent and Trustee for the Finance Parties)
Description: All shares held by the company and/or any nominee on it's…
30 July 2001
Debenture
Delivered: 2 August 2001
Status: Satisfied on 11 October 2012
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft, as Agent and Trustee Tothe Finance Parties (The Agent)
Description: All that f/h land k/a 35 broad street and 29-31 queen…
9 February 2000
A standard security which was presented for registration in scotland on the 18TH february 2000 and
Delivered: 29 February 2000
Status: Satisfied on 2 August 2001
Persons entitled: Eurohypo Aktiengesellschaft Europaische Hypothekenbank Der Deutschen Bank as Agent and Trusteefor Itself and the Other Finance Parties (The Security Trustee)
Description: All and whole those shop premises with ancillary office…
9 February 2000
Debenture between the company (formerly known as freehold portfolios hp nominee limited) each chargor and the security trustee
Delivered: 21 February 2000
Status: Satisfied on 15 August 2001
Persons entitled: Eurohypo Aktiengesellschaft Europaische Hypothekenbank Der Deutchen Bank, London Branch(As Agent and Trustee for the Senior Finance Parties and the Mezzanine Finance Parties)
Description: .. fixed and floating charges over the undertaking and all…
9 February 2000
Assignation of rents
Delivered: 19 February 2000
Status: Satisfied on 2 August 2001
Persons entitled: Eurohypo Aktiengesellschaft Europaische Hypothekenbank Der Deutschen Bank, London Branch, Asagent and Trustee for Itself and the Other Finance Parties ("the Security Trustee")
Description: Right, title and interest in and to the rental income in…
12 July 1999
A standard security dated 05 july 1999 which was registered in scotland on 12 july 1999
Delivered: 28 July 1999
Status: Satisfied on 16 February 2000
Persons entitled: Bayerische Hypo-Und Vereinsbank Ag as Agent and Trustee for Itself and the Other Financeparties
Description: Property k/a numbers one hundred and eighteen to one…
7 July 1999
Assignation of rents
Delivered: 15 July 1999
Status: Satisfied on 16 February 2000
Persons entitled: Bayerische Hypo-Und Vereinsbank Ag
Description: The companys right, title and interest in and to the rental…
5 July 1999
Debenture
Delivered: 20 July 1999
Status: Satisfied on 16 February 2000
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft,London Branch,as Agent and Trustee for Thefinance Parties
Description: Fixed and floating charges over the undertaking and all…
14 January 1999
Assignation of rents
Delivered: 26 January 1999
Status: Satisfied on 8 January 2000
Persons entitled: Bayerische Hypo- Und Vereinsbank Ag
Description: The company's right title and interest in and to the rental…
12 January 1999
Debenture
Delivered: 19 January 1999
Status: Satisfied on 8 January 2000
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft, London Branch
Description: 16 toll gavel beverley 33 parliament street york f/h…
5 January 1999
Standard security which was presented for registration in scotland on the 25 january 1999 and
Delivered: 30 January 1999
Status: Satisfied on 8 January 2000
Persons entitled: Bayerische Hypo-Und Vereinsbank Ag as Agent and Trustee for Itself and Theother Finance Parties ("Agent")
Description: The property known as 118 to 120 high street falkirk title…
4 February 1997
Deed of legal charge
Delivered: 20 February 1997
Status: Satisfied on 27 March 1999
Persons entitled: Norwich Union Mortgage Finance Limited
Description: The properties being 189 high street, southend on…
4 February 1997
Assignment by way of charge
Delivered: 20 February 1997
Status: Satisfied on 27 March 1999
Persons entitled: Norwich Union Mortgage Finance Limited
Description: By clause 2 of the assignment all the right, titles…