Dissolved
Dissolved 2015-12-23
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 Name | |
---|---|
LONDON & COUNTRY PROPERTY CO LIMITED | |
Legal Registered Office | |
MARSH WALL LONDON E14 Other companies in E14 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
LESLIE FRANKEL |
||
HELENA BUDE |
||
NORMAN BUDE |
||
LESLIE FRANKEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
QA REGISTRARS LIMITED |
Nominated Secretary | ||
QA NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HILLMENT PROPERTIES LIMITED | Director | 1999-10-25 | CURRENT | 1978-11-15 | Active | |
LANDBRAY LIMITED | Director | 1991-01-31 | CURRENT | 1964-06-16 | Active | |
LANDBRAY LIMITED | Director | 2015-09-20 | CURRENT | 1964-06-16 | Active | |
SILVASE (CATFORD) LIMITED | Director | 2008-02-07 | CURRENT | 2008-02-07 | Dissolved 2017-05-23 | |
SILVASE (PUTNEY) LIMITED | Director | 2002-11-15 | CURRENT | 2002-11-15 | Dissolved 2014-06-24 | |
SILVASE LIMITED | Director | 1999-10-19 | CURRENT | 1972-07-13 | Active | |
MENUCHAR LIMITED | Director | 1993-04-08 | CURRENT | 1971-07-09 | Active | |
CANTERBURY REAL ESTATE LIMITED | Director | 2012-08-23 | CURRENT | 2012-08-23 | Active | |
FEDERAL PROPERTY INVESTMENTS LIMITED | Director | 2009-11-16 | CURRENT | 2009-03-31 | Active | |
PRE2LET LTD | Director | 2009-09-25 | CURRENT | 2009-03-06 | Active | |
HIGHTIDE INVESTMENTS LIMITED | Director | 2006-08-07 | CURRENT | 2006-07-28 | Active | |
THE CLOISTERS (FORMBY) LIMITED | Director | 2006-02-21 | CURRENT | 2000-01-18 | Active | |
TRUMP ESTATES HOLDINGS LIMITED | Director | 2006-01-17 | CURRENT | 2005-11-20 | Active | |
STAGHOLD (BIRMINGHAM) LIMITED | Director | 2000-07-06 | CURRENT | 1996-07-12 | Active | |
NIRLAKE INVESTMENTS LIMITED | Director | 2000-07-06 | CURRENT | 1962-02-02 | Active | |
STAGHOLD LIMITED | Director | 2000-07-06 | CURRENT | 1984-11-19 | Active | |
TRUMP ESTATES LIMITED | Director | 1999-10-06 | CURRENT | 1999-09-30 | Active | |
CALLALOT INVESTMENT CO.LIMITED | Director | 1995-09-29 | CURRENT | 1959-08-26 | Active | |
SPIRITVILLE INVESTMENTS LIMITED | Director | 1995-09-29 | CURRENT | 1976-01-20 | Active | |
HEYSARBOR INVESTMENTS LIMITED | Director | 1995-09-29 | CURRENT | 1961-09-11 | Active | |
MAIDA VALE INVESTMENTS LIMITED | Director | 1995-09-05 | CURRENT | 1995-09-05 | Active | |
SCOPERULE LIMITED | Director | 1994-01-05 | CURRENT | 1993-09-17 | Active | |
BITOCHON LIMITED | Director | 1992-10-05 | CURRENT | 1992-05-29 | Active | |
HILLMENT PROPERTIES LIMITED | Director | 1992-09-26 | CURRENT | 1978-11-15 | Active | |
JEAP INVESTMENTS LIMITED | Director | 1992-09-21 | CURRENT | 1963-07-22 | Active | |
PRIMECASTLE LIMITED | Director | 1992-09-14 | CURRENT | 1992-08-06 | Active | |
BALSTRAW LIMITED | Director | 1992-08-29 | CURRENT | 1971-02-09 | Active | |
FRANKGIVING LIMITED | Director | 1992-07-16 | CURRENT | 1966-10-25 | Active | |
LESBRIDGE ESTATES LIMITED | Director | 1992-04-28 | CURRENT | 1992-04-16 | Active | |
KEYTHORPE PROPERTIES LIMITED | Director | 1992-04-28 | CURRENT | 1992-04-23 | Active | |
SBH PROPERTIES LIMITED | Director | 1992-04-28 | CURRENT | 1992-03-27 | Active | |
WORLDHOLD LIMITED | Director | 1991-10-18 | CURRENT | 1991-10-18 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/09/2014 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/03/2014 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.15B | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
LATEST SOC | 03/10/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/10/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/2013 FROM NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON NW11 0PU | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040826980010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 03/10/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 03/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 03/10/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AR01 | 03/10/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363a | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363a | RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/12/02 FROM: 13 17 NEW BURLINGTON PLACE LONDON W1S 2HL | |
363a | RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/12/00 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW | |
88(2)R | AD 17/11/00--------- £ SI 998@1=998 £ IC 2/1000 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
SRES01 | ADOPT MEM AND ARTS 17/11/00 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-07-20 |
Notice of Intended Dividends | 2014-11-13 |
Appointment of Liquidators | 2014-09-15 |
Appointment of Administrators | 2013-09-17 |
Total # Mortgages/Charges | 13 |
---|---|
Mortgages/Charges outstanding | 13 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HILLMENT PROPERTIES LIMITED | ||
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Outstanding | NEWCASTLE BUILDING SOCIETY | |
MORTGAGE DEED | Outstanding | NEWCASTLE BUILDING SOCIETY | |
DEED OF ASSIGNMENT OF RENTS | Outstanding | NEWCASTLE BUILDING SOCIETY | |
DEED OF ASSIGNMENT OF RENTS | Outstanding | NEWCASTLE BUILDING SOCIETY | |
DEED OF FLOATING CHARGE | Outstanding | NEWCASTLE BUILDING SOCIETY | |
CHARGE DEED (FORM 453) | Outstanding | BRADFORD & BINGLEY BUILDING SOCIETY | |
COMMERCIAL MORTGAGE DEED | Outstanding | WEST BROMWICH BUILDING SOCIETY | |
FLOATING CHARGE | Outstanding | WEST BROMWICH BUILDING SOCIETY | |
DEED OF ASSIGNMENT OF RENTAL INCOME | Outstanding | WEST BROMWICH BUILDING SOCIETY | |
CHARGE DEED | Outstanding | BRADFORD & BINGLEY BUILDING SOCIETY | |
FIXED AND FLOATING CHARGE | Outstanding | BRITANNIA BUILDING SOCIETY |
|
|
|
|
|
|
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
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:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | LONDON & COUNTRY PROPERTY CO LIMITED | Event Date | 2014-11-07 |
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 Type | Appointment of Liquidators | |
Defending party | LONDON & COUNTRY PROPERTY CO LIMITED | Event Date | 2014-09-08 |
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 Type | Final Meetings | |
Defending party | LONDON & COUNTRY PROPERTY CO LIMITED | Event Date | 2014-09-08 |
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 Type | Appointment of Administrators | |
Defending party | LONDON & COUNTRY PROPERTY CO LIMITED | Event Date | 2013-09-12 |
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. : | |||
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. |