Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LONDON & COUNTRY PROPERTY CO LIMITED
Company Information for

LONDON & COUNTRY PROPERTY CO LIMITED

MARSH WALL, LONDON, E14,
Company Registration Number
04082698
Private Limited Company
Dissolved

Dissolved 2015-12-23

Company Overview

About London & Country Property Co Ltd
LONDON & COUNTRY PROPERTY CO LIMITED was founded on 2000-10-03 and had its registered office in Marsh Wall. The company was dissolved on the 2015-12-23 and is no longer trading or active.

Key Data
Company Name
LONDON & COUNTRY PROPERTY CO LIMITED
 
Legal Registered Office
MARSH WALL
LONDON
E14
Other companies in E14
 
Filing Information
Company Number 04082698
Date formed 2000-10-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2015-12-23
Type of accounts FULL
Last Datalog update: 2016-04-28 15:50:10
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LONDON & COUNTRY PROPERTY CO LIMITED

Current Directors
Officer Role Date Appointed
LESLIE FRANKEL
Company Secretary 2000-11-17
HELENA BUDE
Director 2000-11-17
NORMAN BUDE
Director 2000-11-17
LESLIE FRANKEL
Director 2000-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
QA REGISTRARS LIMITED
Nominated Secretary 2000-10-03 2000-11-17
QA NOMINEES LIMITED
Nominated Director 2000-10-03 2000-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELENA BUDE HILLMENT PROPERTIES LIMITED Director 1999-10-25 CURRENT 1978-11-15 Active
HELENA BUDE LANDBRAY LIMITED Director 1991-01-31 CURRENT 1964-06-16 Active
NORMAN BUDE LANDBRAY LIMITED Director 2015-09-20 CURRENT 1964-06-16 Active
NORMAN BUDE SILVASE (CATFORD) LIMITED Director 2008-02-07 CURRENT 2008-02-07 Dissolved 2017-05-23
NORMAN BUDE SILVASE (PUTNEY) LIMITED Director 2002-11-15 CURRENT 2002-11-15 Dissolved 2014-06-24
NORMAN BUDE SILVASE LIMITED Director 1999-10-19 CURRENT 1972-07-13 Active
NORMAN BUDE MENUCHAR LIMITED Director 1993-04-08 CURRENT 1971-07-09 Active
LESLIE FRANKEL CANTERBURY REAL ESTATE LIMITED Director 2012-08-23 CURRENT 2012-08-23 Active
LESLIE FRANKEL FEDERAL PROPERTY INVESTMENTS LIMITED Director 2009-11-16 CURRENT 2009-03-31 Active
LESLIE FRANKEL PRE2LET LTD Director 2009-09-25 CURRENT 2009-03-06 Active
LESLIE FRANKEL HIGHTIDE INVESTMENTS LIMITED Director 2006-08-07 CURRENT 2006-07-28 Active
LESLIE FRANKEL THE CLOISTERS (FORMBY) LIMITED Director 2006-02-21 CURRENT 2000-01-18 Active
LESLIE FRANKEL TRUMP ESTATES HOLDINGS LIMITED Director 2006-01-17 CURRENT 2005-11-20 Active
LESLIE FRANKEL STAGHOLD (BIRMINGHAM) LIMITED Director 2000-07-06 CURRENT 1996-07-12 Active
LESLIE FRANKEL NIRLAKE INVESTMENTS LIMITED Director 2000-07-06 CURRENT 1962-02-02 Active
LESLIE FRANKEL STAGHOLD LIMITED Director 2000-07-06 CURRENT 1984-11-19 Active
LESLIE FRANKEL TRUMP ESTATES LIMITED Director 1999-10-06 CURRENT 1999-09-30 Active
LESLIE FRANKEL CALLALOT INVESTMENT CO.LIMITED Director 1995-09-29 CURRENT 1959-08-26 Active
LESLIE FRANKEL SPIRITVILLE INVESTMENTS LIMITED Director 1995-09-29 CURRENT 1976-01-20 Active
LESLIE FRANKEL HEYSARBOR INVESTMENTS LIMITED Director 1995-09-29 CURRENT 1961-09-11 Active
LESLIE FRANKEL MAIDA VALE INVESTMENTS LIMITED Director 1995-09-05 CURRENT 1995-09-05 Active
LESLIE FRANKEL SCOPERULE LIMITED Director 1994-01-05 CURRENT 1993-09-17 Active
LESLIE FRANKEL BITOCHON LIMITED Director 1992-10-05 CURRENT 1992-05-29 Active
LESLIE FRANKEL HILLMENT PROPERTIES LIMITED Director 1992-09-26 CURRENT 1978-11-15 Active
LESLIE FRANKEL JEAP INVESTMENTS LIMITED Director 1992-09-21 CURRENT 1963-07-22 Active
LESLIE FRANKEL PRIMECASTLE LIMITED Director 1992-09-14 CURRENT 1992-08-06 Active
LESLIE FRANKEL BALSTRAW LIMITED Director 1992-08-29 CURRENT 1971-02-09 Active
LESLIE FRANKEL FRANKGIVING LIMITED Director 1992-07-16 CURRENT 1966-10-25 Active
LESLIE FRANKEL LESBRIDGE ESTATES LIMITED Director 1992-04-28 CURRENT 1992-04-16 Active
LESLIE FRANKEL KEYTHORPE PROPERTIES LIMITED Director 1992-04-28 CURRENT 1992-04-23 Active
LESLIE FRANKEL SBH PROPERTIES LIMITED Director 1992-04-28 CURRENT 1992-03-27 Active
LESLIE FRANKEL WORLDHOLD LIMITED Director 1991-10-18 CURRENT 1991-10-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-12-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-09-234.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-09-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-09-122.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/09/2014
2014-09-082.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2014-03-272.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/03/2014
2013-11-11F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2013-10-282.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-10-182.16BNOTICE OF STATEMENT OF AFFAIRS/2.15B
2013-10-112.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-10-03LATEST SOC03/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-03AR0103/10/13 FULL LIST
2013-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2013 FROM NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON NW11 0PU
2013-09-172.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 040826980010
2012-12-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-12AR0103/10/12 FULL LIST
2012-03-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-12-12AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-11AR0103/10/11 FULL LIST
2010-12-03AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-06AR0103/10/10 FULL LIST
2009-11-27AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-15AR0103/10/09 FULL LIST
2009-01-07AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-03363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2007-12-23AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-03363aRETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS
2007-01-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-03363aRETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2005-12-20AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-03363aRETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS
2004-11-23AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-08363aRETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS
2003-12-08AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-09363aRETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS
2003-06-28395PARTICULARS OF MORTGAGE/CHARGE
2003-06-28395PARTICULARS OF MORTGAGE/CHARGE
2003-06-28395PARTICULARS OF MORTGAGE/CHARGE
2003-06-28395PARTICULARS OF MORTGAGE/CHARGE
2003-06-28395PARTICULARS OF MORTGAGE/CHARGE
2003-01-23AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-12-06353LOCATION OF REGISTER OF MEMBERS
2002-12-06287REGISTERED OFFICE CHANGED ON 06/12/02 FROM: 13 17 NEW BURLINGTON PLACE LONDON W1S 2HL
2002-10-14363aRETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS
2002-02-05395PARTICULARS OF MORTGAGE/CHARGE
2002-01-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2002-01-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2002-01-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2001-12-12395PARTICULARS OF MORTGAGE/CHARGE
2001-11-27363aRETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS; AMEND
2001-10-17363aRETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS
2001-01-05395PARTICULARS OF MORTGAGE/CHARGE
2001-01-02225ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02
2000-12-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-12-27288aNEW DIRECTOR APPOINTED
2000-12-27288aNEW DIRECTOR APPOINTED
2000-12-27287REGISTERED OFFICE CHANGED ON 27/12/00 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW
2000-12-2788(2)RAD 17/11/00--------- £ SI 998@1=998 £ IC 2/1000
2000-11-22288bSECRETARY RESIGNED
2000-11-22288bDIRECTOR RESIGNED
2000-11-21SRES01ADOPT MEM AND ARTS 17/11/00
2000-10-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to LONDON & COUNTRY PROPERTY CO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-07-20
Notice of Intended Dividends2014-11-13
Appointment of Liquidators2014-09-15
Appointment of Administrators2013-09-17
Fines / Sanctions
No fines or sanctions have been issued against LONDON & COUNTRY PROPERTY CO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 13
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-13 Outstanding HILLMENT PROPERTIES LIMITED
DEBENTURE 2012-03-07 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-06-28 Outstanding NEWCASTLE BUILDING SOCIETY
MORTGAGE DEED 2003-06-28 Outstanding NEWCASTLE BUILDING SOCIETY
DEED OF ASSIGNMENT OF RENTS 2003-06-28 Outstanding NEWCASTLE BUILDING SOCIETY
DEED OF ASSIGNMENT OF RENTS 2003-06-28 Outstanding NEWCASTLE BUILDING SOCIETY
DEED OF FLOATING CHARGE 2003-06-28 Outstanding NEWCASTLE BUILDING SOCIETY
CHARGE DEED (FORM 453) 2002-02-05 Outstanding BRADFORD & BINGLEY BUILDING SOCIETY
COMMERCIAL MORTGAGE DEED 2002-01-09 Outstanding WEST BROMWICH BUILDING SOCIETY
FLOATING CHARGE 2002-01-09 Outstanding WEST BROMWICH BUILDING SOCIETY
DEED OF ASSIGNMENT OF RENTAL INCOME 2002-01-09 Outstanding WEST BROMWICH BUILDING SOCIETY
CHARGE DEED 2001-12-12 Outstanding BRADFORD & BINGLEY BUILDING SOCIETY
FIXED AND FLOATING CHARGE 2001-01-05 Outstanding BRITANNIA BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LONDON & COUNTRY PROPERTY CO LIMITED

Intangible Assets
Patents
We have not found any records of LONDON & COUNTRY PROPERTY CO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LONDON & COUNTRY PROPERTY CO LIMITED
Trademarks
We have not found any records of LONDON & COUNTRY PROPERTY CO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONDON & COUNTRY PROPERTY CO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as LONDON & COUNTRY PROPERTY CO LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where LONDON & COUNTRY PROPERTY CO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyLONDON & COUNTRY PROPERTY CO LIMITEDEvent Date2014-11-07
Principal Trading Address: New Burlington House, 1075 Finchley Road, London, NW11 0PU Notice is hereby given that I, Samuel Franklin Plant, the Joint Liquidator of the above named Company, intend paying a First and Final dividend to the unsecured creditors within two months of the last date for proving specified below. Creditors who have not already proved are required, on or before 9 December 2014, the last date for proving, to submit their proof of debt to me at SFP, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved their debt before the date specified above is not entitled to disturb the dividend because they have not participated in it. Creditors are advised that I am entitled to make the distribution without regard to the claim of any creditor in respect of a debt not already proved before the date specified. Office Holder details: Simon Franklin Plant (IP No: 9155) and Daniel Plant (IP No: 9207), both of SFP, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ. For further information contact Simon Plant, who was appointed Joint Liquidator of the Company on 8 December 2014, or Calvin Beetar on 020 7533 2222.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLONDON & COUNTRY PROPERTY CO LIMITEDEvent Date2014-09-08
Simon Franklin Plant and Daniel Plant , both of SFP , 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ . : Further details contact: Amy Lowden, Tel: 0207 538 2222.
 
Initiating party Event TypeFinal Meetings
Defending partyLONDON & COUNTRY PROPERTY CO LIMITEDEvent Date2014-09-08
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that Final Meetings of the Members and Creditors of the above named Company will be held at SFP, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ on 15 September 2015 at 10.00 am and 10.30 am respectively for the purposes of: receiving an account of how the winding up has been conducted and the Companys property disposed of and hearing any explanations that may be given by the Joint Liquidators and; considering a resolution granting the release of the Joint Liquidators. Members or creditors wishing to vote at the meetings must lodge proxies, together with any hitherto unlodged proofs where relevant, at SFP, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ not later than 12.00 noon on the business day before the meetings. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not be a member or creditor. Date of Appointment: 08 September 2014 Office Holder details: Simon Franklin Plant , (IP No. 9155) and Daniel Plant , (IP No. 9207) both of SFP, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ . For further information please contact: Simon Plant or Calvin Beetar on 020 7538 2222. Simon Franklin Plant , Joint Liquidator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyLONDON & COUNTRY PROPERTY CO LIMITEDEvent Date2013-09-12
In the Birmingham District Registry case number 8460 Simon Franklin Plant and Daniel Plant (IP Nos 9155 and 9207 ), both of SFP , 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ Further details contact: Richard Hunt, Email: richardh@sfpgroup.com, Tel: 020 7538 2222. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LONDON & COUNTRY PROPERTY CO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LONDON & COUNTRY PROPERTY CO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode E14