Dissolved
Dissolved 2017-12-21
Company Information for ENGLISH PROPERTY CORPORATION
WOKINGHAM, BERKSHIRE, RG41,
|
Company Registration Number
![]() Private Unlimited Company
Dissolved Dissolved 2017-12-21 |
Company Name | |
---|---|
ENGLISH PROPERTY CORPORATION | |
Legal Registered Office | |
WOKINGHAM BERKSHIRE | |
Company Number | 00640408 | |
---|---|---|
Date formed | 1959-10-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Unlimited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-12-21 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-01-24 04:28:46 |
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 |
---|---|---|
MEPC SECRETARIES LIMITED |
||
DAVID LEONARD GROSE |
||
KIRSTY ANN-MARIE WILMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EMILY ANN MOUSLEY |
Director | ||
ALASDAIR DAVID EVANS |
Director | ||
DAVID WILLIAM BURROWES |
Director | ||
JAMES MICHAEL BRADY |
Director | ||
CAROL ANN STRATTON |
Director | ||
GAVIN ANDREW LEWIS |
Director | ||
RICHARD ANTHONY HARROLD |
Director | ||
PETER ANDREW BATCHELOR |
Director | ||
STEPHEN JOHN EAST |
Director | ||
STEWART MCGARRITY |
Director | ||
ROBERT THOMAS ERNEST WARE |
Director | ||
IAIN RUSSELL WATTERS |
Director | ||
JOHN DEWI BRYCHAN PRICE |
Company Secretary | ||
NATHAN JAMES THOMPSON |
Director | ||
KEVIN PETER MONAGHAN |
Director | ||
CHRISTOPHER MARIO MONIZ |
Director | ||
JAMES LANE TUCKEY |
Director | ||
JOHN PHILIP MACARTHUR LEE |
Company Secretary | ||
JAMES AITCHISON BEVERIDGE |
Director | ||
COLIN GEORGE SHEPPARD |
Director | ||
DENNIS CHARLES PRATT |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PENSIONS SECURITY GP LIMITED | Company Secretary | 2007-03-23 | CURRENT | 2007-03-23 | Dissolved 2014-01-14 | |
MEPC BUSINESS SPACE LIMITED | Company Secretary | 2005-06-30 | CURRENT | 2005-06-30 | Dissolved 2017-04-07 | |
MEPC LEAVESDEN PARK GENERAL PARTNER LIMITED | Company Secretary | 2005-06-27 | CURRENT | 2005-06-27 | Dissolved 2016-01-05 | |
MEPC LEAVESDEN PARK NO. 1 LIMITED | Company Secretary | 2005-06-27 | CURRENT | 2005-06-27 | Dissolved 2016-01-05 | |
MEPC LEAVESDEN PARK NO. 2 LIMITED | Company Secretary | 2005-06-27 | CURRENT | 2005-06-27 | Dissolved 2016-01-05 | |
MEPC CARDIFF INVESTMENTS (E04) LIMITED | Company Secretary | 2001-12-31 | CURRENT | 2000-11-22 | Dissolved 2014-01-14 | |
GRANTA PARK LIMITED | Company Secretary | 2001-12-31 | CURRENT | 1997-10-27 | Dissolved 2014-12-30 | |
MEPC CARDIFF INVESTMENTS (E03) LIMITED | Company Secretary | 2001-12-31 | CURRENT | 1999-06-25 | Dissolved 2015-06-09 | |
MEPC CARDIFF INVESTMENTS LIMITED | Company Secretary | 2001-12-31 | CURRENT | 1999-02-03 | Dissolved 2015-07-21 | |
BIRMINGHAM CENTRAL PROPERTIES LIMITED | Company Secretary | 2001-12-31 | CURRENT | 1958-08-08 | Dissolved 2017-04-07 | |
CALEDONIAN LAND DEVELOPMENTS LIMITED | Company Secretary | 2001-12-31 | CURRENT | 2001-09-18 | Dissolved 2017-03-28 | |
CALEDONIAN LAND ESTATES LIMITED | Company Secretary | 2001-12-31 | CURRENT | 2001-09-18 | Dissolved 2017-03-28 | |
CALEDONIAN LAND INVESTMENTS LIMITED | Company Secretary | 2001-12-31 | CURRENT | 2001-08-15 | Dissolved 2017-03-28 | |
NONPAREIL SECURITIES LIMITED | Company Secretary | 2001-12-31 | CURRENT | 1959-03-26 | Liquidation | |
MONUMENT INVESTMENT TRUST LIMITED | Company Secretary | 2001-12-31 | CURRENT | 1935-05-27 | Liquidation | |
MANCHESTER COMMERCIAL BUILDINGS COMPANY LIMITED | Company Secretary | 2001-12-31 | CURRENT | 1865-04-21 | Liquidation | |
CARLTON HEALTHCARE LIMITED | Company Secretary | 2001-12-31 | CURRENT | 1988-03-23 | Liquidation | |
MEPC TWO RIVERS LP LIMITED | Company Secretary | 2001-12-31 | CURRENT | 1999-09-29 | Liquidation | |
CALEDONIAN LAND PROPERTIES LIMITED | Company Secretary | 2001-12-31 | CURRENT | 1989-11-15 | Dissolved 2017-12-26 | |
CALEDONIAN LAND LIMITED | Company Secretary | 2001-12-31 | CURRENT | 1990-02-12 | Liquidation | |
FOC COMPANY (NO 2) LIMITED | Company Secretary | 2001-12-31 | CURRENT | 1997-02-06 | Dissolved 2017-04-07 | |
HOUSE AND LAND SYNDICATE,LIMITED(THE) | Company Secretary | 2001-12-31 | CURRENT | 1898-08-12 | Dissolved 2017-04-10 | |
J. SANDERS AND SONS (CONTINUATION) LIMITED | Company Secretary | 2001-12-31 | CURRENT | 1968-11-13 | Dissolved 2017-04-09 | |
M E P C FINANCE LIMITED | Company Secretary | 2001-12-31 | CURRENT | 1972-09-18 | Dissolved 2017-04-07 | |
MEPC DEVELOPMENTS LIMITED | Company Secretary | 2001-12-31 | CURRENT | 1959-04-13 | Dissolved 2017-12-21 | |
MEPC HOLDINGS LIMITED | Company Secretary | 2001-12-31 | CURRENT | 1968-03-14 | Dissolved 2017-12-21 | |
MEPC INVESTMENTS LIMITED | Company Secretary | 2001-12-31 | CURRENT | 1972-12-20 | Dissolved 2017-04-09 | |
MEPC LONDON LIMITED | Company Secretary | 2001-12-31 | CURRENT | 1959-11-10 | Dissolved 2017-12-21 | |
MEPC PROJECTS LIMITED | Company Secretary | 2001-12-31 | CURRENT | 1963-10-07 | Dissolved 2017-04-07 | |
MEPC STREET PROPERTIES LIMITED | Company Secretary | 2001-12-31 | CURRENT | 1997-10-29 | Dissolved 2017-04-07 | |
MEPC TUNBRIDGE WELLS LIMITED | Company Secretary | 2001-12-31 | CURRENT | 1882-10-19 | Dissolved 2017-04-07 | |
MEPC UK HOLDINGS | Company Secretary | 2001-12-31 | CURRENT | 1981-12-14 | Dissolved 2017-04-07 | |
METROBARN LIMITED | Company Secretary | 2001-12-31 | CURRENT | 1959-03-25 | Dissolved 2017-04-09 | |
METROPOLITAN INVESTMENT PROPERTY | Company Secretary | 2001-12-31 | CURRENT | 1999-12-06 | Dissolved 2017-12-20 | |
ORTEM ESTATES LIMITED | Company Secretary | 2001-12-31 | CURRENT | 1944-07-25 | Dissolved 2017-12-26 | |
PLANNED PROPERTIES LIMITED | Company Secretary | 2001-12-31 | CURRENT | 1962-10-22 | Dissolved 2017-12-21 | |
PROPERTY SECURITY OVERSEAS LIMITED | Company Secretary | 2001-12-31 | CURRENT | 1971-09-22 | Dissolved 2017-04-09 | |
SECOND COVENT GARDEN PROPERTY COMPANY LIMITED | Company Secretary | 2001-12-31 | CURRENT | 1933-07-28 | Dissolved 2017-04-09 | |
STAR PROPERTIES (NO 4) LIMITED | Company Secretary | 2001-12-31 | CURRENT | 1970-05-13 | Dissolved 2017-04-07 | |
STREETHOUSER INVESTMENTS LIMITED | Company Secretary | 2001-12-31 | CURRENT | 1973-01-26 | Dissolved 2017-04-07 | |
THREADNEEDLE PROPERTY COMPANY LIMITED | Company Secretary | 2001-12-31 | CURRENT | 1959-11-05 | Dissolved 2017-04-07 | |
TOWN INVESTMENTS LIMITED | Company Secretary | 2001-12-31 | CURRENT | 1922-06-06 | Dissolved 2017-04-07 | |
WELLESBOURNE PARK MANAGEMENT LIMITED | Company Secretary | 2001-12-31 | CURRENT | 1992-06-25 | Dissolved 2017-04-07 | |
CHEAPSIDE HOUSE NO 1 LIMITED | Director | 2015-10-28 | CURRENT | 2002-03-11 | Dissolved 2017-05-02 | |
CHEAPSIDE HOUSE NO 2 LIMITED | Director | 2015-10-28 | CURRENT | 2002-03-11 | Dissolved 2017-05-02 | |
HPUT NOMINEE NO. 2 LIMITED | Director | 2014-04-11 | CURRENT | 2014-04-11 | Dissolved 2015-09-08 | |
HPUT NOMINEE NO. 1 LIMITED | Director | 2014-04-11 | CURRENT | 2014-04-11 | Dissolved 2015-09-08 | |
HERMES X-LEISURE (NOMINEES) LIMITED | Director | 2013-04-16 | CURRENT | 2001-04-10 | Dissolved 2014-11-18 | |
INFLATION-LINKED PROPERTIES GP LIMITED | Director | 2012-12-19 | CURRENT | 2008-12-18 | Dissolved 2015-08-18 | |
CARRAWAY TUNBRIDGE WELLS VENTURES TRUSTEE LIMITED | Director | 2012-03-19 | CURRENT | 2007-05-03 | Dissolved 2015-05-19 | |
CARRAWAY BELFAST VENTURES TRUSTEE LIMITED | Director | 2012-03-19 | CURRENT | 2007-05-03 | Dissolved 2015-05-19 | |
MEPC BUSINESS SPACE LIMITED | Director | 2011-09-29 | CURRENT | 2005-06-30 | Dissolved 2017-04-07 | |
FIFE LEISURE GENERAL PARTNER LIMITED | Director | 2011-09-13 | CURRENT | 2003-07-18 | Dissolved 2015-03-10 | |
LOGISTICS MANAGEMENT LIMITED | Director | 2009-02-24 | CURRENT | 2006-11-21 | Dissolved 2015-01-20 | |
INFLATION-LINKED NOMINEES LIMITED | Director | 2008-12-18 | CURRENT | 2008-12-18 | Dissolved 2015-08-18 | |
MEPC CARDIFF INVESTMENTS (E03) LIMITED | Director | 2007-08-14 | CURRENT | 1999-06-25 | Dissolved 2015-06-09 | |
BIRMINGHAM CENTRAL PROPERTIES LIMITED | Director | 2007-04-02 | CURRENT | 1958-08-08 | Dissolved 2017-04-07 | |
CALEDONIAN LAND DEVELOPMENTS LIMITED | Director | 2007-04-02 | CURRENT | 2001-09-18 | Dissolved 2017-03-28 | |
CALEDONIAN LAND ESTATES LIMITED | Director | 2007-04-02 | CURRENT | 2001-09-18 | Dissolved 2017-03-28 | |
CALEDONIAN LAND INVESTMENTS LIMITED | Director | 2007-04-02 | CURRENT | 2001-08-15 | Dissolved 2017-03-28 | |
NONPAREIL SECURITIES LIMITED | Director | 2007-04-02 | CURRENT | 1959-03-26 | Liquidation | |
MONUMENT INVESTMENT TRUST LIMITED | Director | 2007-04-02 | CURRENT | 1935-05-27 | Liquidation | |
MANCHESTER COMMERCIAL BUILDINGS COMPANY LIMITED | Director | 2007-04-02 | CURRENT | 1865-04-21 | Liquidation | |
CARLTON HEALTHCARE LIMITED | Director | 2007-04-02 | CURRENT | 1988-03-23 | Liquidation | |
MEPC TWO RIVERS LP LIMITED | Director | 2007-04-02 | CURRENT | 1999-09-29 | Liquidation | |
CALEDONIAN LAND PROPERTIES LIMITED | Director | 2007-04-02 | CURRENT | 1989-11-15 | Dissolved 2017-12-26 | |
CALEDONIAN LAND LIMITED | Director | 2007-04-02 | CURRENT | 1990-02-12 | Liquidation | |
FOC COMPANY (NO 2) LIMITED | Director | 2007-04-02 | CURRENT | 1997-02-06 | Dissolved 2017-04-07 | |
HOUSE AND LAND SYNDICATE,LIMITED(THE) | Director | 2007-04-02 | CURRENT | 1898-08-12 | Dissolved 2017-04-10 | |
J. SANDERS AND SONS (CONTINUATION) LIMITED | Director | 2007-04-02 | CURRENT | 1968-11-13 | Dissolved 2017-04-09 | |
M E P C FINANCE LIMITED | Director | 2007-04-02 | CURRENT | 1972-09-18 | Dissolved 2017-04-07 | |
MEPC DEVELOPMENTS LIMITED | Director | 2007-04-02 | CURRENT | 1959-04-13 | Dissolved 2017-12-21 | |
MEPC HOLDINGS LIMITED | Director | 2007-04-02 | CURRENT | 1968-03-14 | Dissolved 2017-12-21 | |
MEPC INVESTMENTS LIMITED | Director | 2007-04-02 | CURRENT | 1972-12-20 | Dissolved 2017-04-09 | |
MEPC LONDON LIMITED | Director | 2007-04-02 | CURRENT | 1959-11-10 | Dissolved 2017-12-21 | |
MEPC PROJECTS LIMITED | Director | 2007-04-02 | CURRENT | 1963-10-07 | Dissolved 2017-04-07 | |
MEPC STREET PROPERTIES LIMITED | Director | 2007-04-02 | CURRENT | 1997-10-29 | Dissolved 2017-04-07 | |
MEPC TUNBRIDGE WELLS LIMITED | Director | 2007-04-02 | CURRENT | 1882-10-19 | Dissolved 2017-04-07 | |
MEPC UK HOLDINGS | Director | 2007-04-02 | CURRENT | 1981-12-14 | Dissolved 2017-04-07 | |
METROBARN LIMITED | Director | 2007-04-02 | CURRENT | 1959-03-25 | Dissolved 2017-04-09 | |
METROPOLITAN INVESTMENT PROPERTY | Director | 2007-04-02 | CURRENT | 1999-12-06 | Dissolved 2017-12-20 | |
ORTEM ESTATES LIMITED | Director | 2007-04-02 | CURRENT | 1944-07-25 | Dissolved 2017-12-26 | |
PLANNED PROPERTIES LIMITED | Director | 2007-04-02 | CURRENT | 1962-10-22 | Dissolved 2017-12-21 | |
PROPERTY SECURITY OVERSEAS LIMITED | Director | 2007-04-02 | CURRENT | 1971-09-22 | Dissolved 2017-04-09 | |
SECOND COVENT GARDEN PROPERTY COMPANY LIMITED | Director | 2007-04-02 | CURRENT | 1933-07-28 | Dissolved 2017-04-09 | |
STAR PROPERTIES (NO 4) LIMITED | Director | 2007-04-02 | CURRENT | 1970-05-13 | Dissolved 2017-04-07 | |
STREETHOUSER INVESTMENTS LIMITED | Director | 2007-04-02 | CURRENT | 1973-01-26 | Dissolved 2017-04-07 | |
THREADNEEDLE PROPERTY COMPANY LIMITED | Director | 2007-04-02 | CURRENT | 1959-11-05 | Dissolved 2017-04-07 | |
TOWN INVESTMENTS LIMITED | Director | 2007-04-02 | CURRENT | 1922-06-06 | Dissolved 2017-04-07 | |
WELLESBOURNE PARK MANAGEMENT LIMITED | Director | 2007-04-02 | CURRENT | 1992-06-25 | Dissolved 2017-04-07 | |
AKXGP LIMITED | Director | 2018-06-06 | CURRENT | 2007-12-11 | Active | |
STEVENSON SQUARE ESTATE MANAGEMENT LIMITED | Director | 2018-04-24 | CURRENT | 2013-07-30 | Active - Proposal to Strike off | |
ARGENT PICCADILLY PLACE (NO.1) LIMITED | Director | 2018-04-24 | CURRENT | 2005-02-28 | Active | |
ARGENT (STEVENSON SQUARE) LIMITED | Director | 2018-04-24 | CURRENT | 2006-07-19 | Active - Proposal to Strike off | |
FIVE PICCADILLY PLACE ESTATE MANAGEMENT LIMITED | Director | 2018-04-24 | CURRENT | 2013-07-30 | Active | |
ARGENT (PICCADILLY GARDENS) LIMITED | Director | 2018-04-24 | CURRENT | 2001-06-14 | Active - Proposal to Strike off | |
ARGENT PICCADILLY PLACE (NO. 2) LIMITED | Director | 2018-04-24 | CURRENT | 2005-02-28 | Active | |
ELEVEN BRINDLEYPLACE ESTATE MANAGEMENT LIMITED | Director | 2018-04-24 | CURRENT | 2013-07-30 | Active | |
POSTEL PROPERTIES LIMITED | Director | 2018-03-19 | CURRENT | 1979-02-19 | Active | |
HERMES REAL ESTATE INVESTMENT MANAGEMENT LIMITED | Director | 2018-02-27 | CURRENT | 1990-02-01 | Active | |
HERMES CENTRAL LONDON NOMINEE LIMITED | Director | 2018-02-16 | CURRENT | 2013-06-21 | Active | |
HERMES PRIVATE DEBT I GP LIMITED | Director | 2018-02-16 | CURRENT | 2015-08-13 | Active - Proposal to Strike off | |
MEPC FINANCIAL SERVICES LIMITED | Director | 2018-02-16 | CURRENT | 2005-09-26 | Active | |
CAPITAL HILL PARTNERSHIP (GP) LIMITED | Director | 2018-02-16 | CURRENT | 2000-08-11 | Active | |
WELLINGTON PLACE GENERAL PARTNER LIMITED | Director | 2018-02-16 | CURRENT | 2005-06-16 | Liquidation | |
WELLINGTON PLACE NOMINEE 1 LIMITED | Director | 2018-01-31 | CURRENT | 2005-06-23 | Active - Proposal to Strike off | |
WELLINGTON PLACE NOMINEE 2 LIMITED | Director | 2018-01-31 | CURRENT | 2005-06-23 | Active - Proposal to Strike off | |
MEPC SILVERSTONE NO.1 LIMITED | Director | 2018-01-31 | CURRENT | 2013-07-25 | Active | |
MEPC CLYDE GATEWAY GP LIMITED | Director | 2018-01-31 | CURRENT | 2011-05-31 | Liquidation | |
MEPC SILVERSTONE GP LIMITED | Director | 2018-01-31 | CURRENT | 2013-07-24 | Active | |
MEPC SILVERSTONE NO.2 LIMITED | Director | 2018-01-31 | CURRENT | 2013-07-25 | Active | |
MEPC MILTON PARK LIMITED | Director | 2018-01-31 | CURRENT | 1983-11-25 | Liquidation | |
MEPC CLYDE GATEWAY NO. 1 LIMITED | Director | 2018-01-31 | CURRENT | 2011-06-01 | Active - Proposal to Strike off | |
MEPC CLYDE GATEWAY NO. 2 LIMITED | Director | 2018-01-31 | CURRENT | 2011-06-01 | Active - Proposal to Strike off | |
MEPC LIMITED | Director | 2018-01-11 | CURRENT | 2005-07-20 | Active | |
VISTA UK RESIDENTIAL INVESTMENT 1 (MICA POINT) NOMINEE LIMITED | Director | 2017-12-12 | CURRENT | 2017-12-12 | Dissolved 2018-07-17 | |
CARRAWAY TUNBRIDGE WELLS GENERAL PARTNER LIMITED | Director | 2017-03-23 | CURRENT | 2000-04-17 | Liquidation | |
QUART (GENERAL PARTNER) LIMITED | Director | 2017-02-01 | CURRENT | 2001-08-29 | Dissolved 2018-01-09 | |
HORTON CLOSE MANAGEMENT COMPANY LIMITED | Director | 2016-12-07 | CURRENT | 2007-07-18 | Active | |
MONUMENT INVESTMENT TRUST LIMITED | Director | 2016-06-30 | CURRENT | 1935-05-27 | Liquidation | |
MEPC HOLDINGS LIMITED | Director | 2016-06-30 | CURRENT | 1968-03-14 | Dissolved 2017-12-21 | |
NONPAREIL SECURITIES LIMITED | Director | 2016-06-23 | CURRENT | 1959-03-26 | Liquidation | |
MANCHESTER COMMERCIAL BUILDINGS COMPANY LIMITED | Director | 2016-06-23 | CURRENT | 1865-04-21 | Liquidation | |
CARLTON HEALTHCARE LIMITED | Director | 2016-06-23 | CURRENT | 1988-03-23 | Liquidation | |
MEPC TWO RIVERS LP LIMITED | Director | 2016-06-23 | CURRENT | 1999-09-29 | Liquidation | |
CALEDONIAN LAND PROPERTIES LIMITED | Director | 2016-06-23 | CURRENT | 1989-11-15 | Dissolved 2017-12-26 | |
CALEDONIAN LAND LIMITED | Director | 2016-06-23 | CURRENT | 1990-02-12 | Liquidation | |
MEPC DEVELOPMENTS LIMITED | Director | 2016-06-23 | CURRENT | 1959-04-13 | Dissolved 2017-12-21 | |
METROPOLITAN INVESTMENT PROPERTY | Director | 2016-06-23 | CURRENT | 1999-12-06 | Dissolved 2017-12-20 | |
PLANNED PROPERTIES LIMITED | Director | 2016-06-23 | CURRENT | 1962-10-22 | Dissolved 2017-12-21 | |
SCHEMEPROOF LIMITED | Director | 2016-06-23 | CURRENT | 1991-11-11 | Liquidation | |
LONDON COUNTY FREEHOLD AND LEASEHOLD PROPERTIES LTD(THE) | Director | 2016-06-23 | CURRENT | 1909-06-12 | Liquidation | |
BRITEL REAL ESTATE INTERNATIONAL (UK) GP LIMITED | Director | 2016-06-23 | CURRENT | 2008-08-19 | Active | |
METROPOLITAN RAILWAY SURPLUS LANDS COMPANY (THE) | Director | 2016-06-23 | CURRENT | 1933-06-29 | Active | |
MEPC UK LIMITED | Director | 2016-06-23 | CURRENT | 1935-02-26 | Liquidation | |
LOUISVILLE INVESTMENTS LIMITED | Director | 2016-06-23 | CURRENT | 1959-07-10 | Liquidation | |
HPUT NOMINEE NO. 2 LIMITED | Director | 2014-04-11 | CURRENT | 2014-04-11 | Dissolved 2015-09-08 | |
HPUT NOMINEE NO. 1 LIMITED | Director | 2014-04-11 | CURRENT | 2014-04-11 | Dissolved 2015-09-08 | |
ALDGATE HOUSE NOMINEE NO. 1 LIMITED | Director | 2013-10-31 | CURRENT | 2005-12-22 | Active - Proposal to Strike off | |
ALDGATE HOUSE NOMINEE NO. 2 LIMITED | Director | 2013-10-31 | CURRENT | 2005-12-21 | Active - Proposal to Strike off | |
HERMES REAL ESTATE DEBT GP LIMITED | Director | 2013-08-22 | CURRENT | 2013-08-22 | Active - Proposal to Strike off | |
RETAIL VALUE GENERAL PARTNER LIMITED | Director | 2013-04-16 | CURRENT | 2001-03-02 | Liquidation | |
PENSIONS SECURITY GP LIMITED | Director | 2013-03-27 | CURRENT | 2007-03-23 | Dissolved 2014-01-14 | |
ALBANY COURTYARD INVESTMENTS LIMITED | Director | 2013-03-20 | CURRENT | 1991-05-22 | Active | |
CARRAWAY TUNBRIDGE WELLS VENTURES TRUSTEE LIMITED | Director | 2013-01-28 | CURRENT | 2007-05-03 | Dissolved 2015-05-19 | |
INFLATION-LINKED NOMINEES LIMITED | Director | 2013-01-28 | CURRENT | 2008-12-18 | Dissolved 2015-08-18 | |
INFLATION-LINKED PROPERTIES GP LIMITED | Director | 2013-01-28 | CURRENT | 2008-12-18 | Dissolved 2015-08-18 | |
CARRAWAY BELFAST VENTURES TRUSTEE LIMITED | Director | 2013-01-28 | CURRENT | 2007-05-03 | Dissolved 2015-05-19 | |
INFLATION-LINKED GP LIMITED | Director | 2013-01-28 | CURRENT | 2008-12-17 | Dissolved 2015-09-25 | |
CHEAPSIDE HOUSE NO 1 LIMITED | Director | 2013-01-28 | CURRENT | 2002-03-11 | Dissolved 2017-05-02 | |
CHEAPSIDE HOUSE NO 2 LIMITED | Director | 2013-01-28 | CURRENT | 2002-03-11 | Dissolved 2017-05-02 | |
ARWP (BIRSTALL) LIMITED | Director | 2013-01-28 | CURRENT | 1993-03-16 | Liquidation | |
HERMES CMK NOMINEES NO.2 LIMITED | Director | 2013-01-28 | CURRENT | 2005-10-05 | Active | |
RETAIL VALUE NOMINEES LIMITED | Director | 2013-01-28 | CURRENT | 2001-07-02 | Active - Proposal to Strike off | |
TALKE NOMINEE NO.2 LIMITED | Director | 2013-01-28 | CURRENT | 2007-10-17 | Active - Proposal to Strike off | |
TALKE NOMINEE NO.1 LIMITED | Director | 2013-01-28 | CURRENT | 2007-10-17 | Active - Proposal to Strike off | |
ARGENT (ST JOHN'S LEEDS) LIMITED | Director | 2013-01-28 | CURRENT | 1992-04-22 | Liquidation | |
ARWP (EXETER) LIMITED | Director | 2013-01-28 | CURRENT | 1992-04-13 | Liquidation | |
ARWP (TONBRIDGE) LIMITED | Director | 2013-01-28 | CURRENT | 1992-12-21 | Liquidation | |
ARGENT (READING) LIMITED | Director | 2013-01-28 | CURRENT | 1996-07-19 | Liquidation | |
ARGENT (CRYSTAL PEAKS) LIMITED | Director | 2013-01-28 | CURRENT | 1997-01-10 | Liquidation | |
CARRAWAY TUNBRIDGE WELLS VENTURES GENERAL PARTNER LIMITED | Director | 2013-01-28 | CURRENT | 2007-05-03 | Liquidation | |
HERMES CMK NOMINEES NO.1 LIMITED | Director | 2013-01-28 | CURRENT | 2005-10-05 | Active | |
BANDACTUAL LIMITED | Director | 2011-08-26 | CURRENT | 1992-01-27 | Liquidation | |
NO. 5 BRINDLEYPLACE LIMITED | Director | 2011-08-26 | CURRENT | 1993-04-30 | Liquidation | |
MEPC BUSINESS SPACE LIMITED | Director | 2011-05-19 | CURRENT | 2005-06-30 | Dissolved 2017-04-07 | |
CADUCEUS ESTATES LIMITED | Director | 2011-05-19 | CURRENT | 2000-04-19 | Active | |
LECONPORT ESTATES | Director | 2011-05-19 | CURRENT | 2000-05-30 | Active | |
MEPC (1946) LIMITED | Director | 2011-05-19 | CURRENT | 1946-10-01 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/2017 FROM NO. 1 DORSET STREET SOUTHAMPTON HAMPSHIRE SO15 2DP | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2016 FROM LLOYDS CHAMBERS 1 PORTSOKEN STREET LONDON E1 8HZ | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMILY MOUSLEY | |
AP01 | DIRECTOR APPOINTED MRS KIRSTY ANN-MARIE WILMAN | |
LATEST SOC | 13/01/16 STATEMENT OF CAPITAL;GBP 2090.275536 | |
AR01 | 19/12/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 18/01/15 STATEMENT OF CAPITAL;GBP 2090.275536 | |
AR01 | 19/12/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEONARD GROSE / 29/01/2014 | |
LATEST SOC | 15/01/14 STATEMENT OF CAPITAL;GBP 2090.275536 | |
AR01 | 19/12/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 19/12/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/2011 FROM 4TH FLOOR LLOYDS CHAMBERS 1 PORTSOKEN STREET LONDON E1 8LW | |
AR01 | 19/12/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 19/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEONARD GROSE / 20/12/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALASDAIR EVANS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 19/12/09 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MEPC SECRETARIES LIMITED / 21/12/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / EMILY MOUSLEY / 29/12/2008 | |
MISC | STSTEMENT OF CAPITAL - FOR REDUCTION IN CAPITAL FOR AN UNLIMITED CO. PROCESSED 21/12/08 | |
RES13 | REDUCTION OF SHARE PREM A/C 31/10/2008 | |
RES06 | REDUCE ISSUED CAPITAL 31/10/2008 | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
CERT3 | CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD | |
49(8)(b) | DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD | |
49(8)(a) | MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD | |
49(1) | APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD | |
RES01 | ADOPT MEM AND ARTS 30/09/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
363a | RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 02/02/04 FROM: 103 WIGMORE STREET LONDON W1U 1AH | |
363a | RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 55 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 55 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF RELEASE AND SUBSTITUTION | Satisfied | EAGLE STAR INSURANCE COMPANY | |
LEGAL CHARGE | Satisfied | THE SCOTTISH WIDOWS FUND AND LIFE ASSURANCE SOCIETY | |
DEED OF RELEASE & SUBSITUTION | Satisfied | ALLIANCE ASSURANCE COMPANY LTD | |
CHARGE | Satisfied | LLOYDS BANK PLC | |
SUPPLEMENTAL TRUST DEED | Satisfied | EAGLE STAR INSURANCE COMPANY LTD | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE | Satisfied | LLOYDS BANK PLC | |
LEGAL CHARGE | Satisfied | LLOYDS BANK PLC | |
TRUST DEED | Satisfied | EAGLE STAR INSURANCE CO LTD | |
SUPPLEMENTAL TRUST DEED | Satisfied | PEARL ASSURANCE COMPANY LIMITED | |
CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEED OF RELEASE & SUBSTITUTION | Satisfied | ALLIANCE ASSURANCE COMPANY LTD | |
LEGAL MORTGAGE | Satisfied | INTERNATIONAL WESTMINSTER BANK LTD | |
FACILITY AGREEMENT | Satisfied | SAMUEL MONTAGU & CO LTD | |
MEMO OF AGREEMENT | Satisfied | THE ROYAL TRUST COMPANY | |
DEED SUPPLEMENTAL TO AN AGREEMENT DATED 15/2/71 AND 4/2/72 | Satisfied | TRADE DEVELOPMENT BANK | |
TRUST DEED | Satisfied | ALLIANCE ASSURANCE CO LTD | |
CHARGE WITHOUT INSTRUMENT | Satisfied | ALLIANCE ASSURANCE CO LTD | |
DEED OF SUBSTITUTION | Satisfied | TRADE DEVELOPMENT BANK | |
LETTER OF DEPOSIT | Satisfied | TRADE DEVELOPMENT BANK INTERNATIONAL INC. | |
DECLARATION OF TERMS OF PLEDGE | Satisfied | HILL SAMUEL & CO LTD | |
DECLARATION OF TERMS OF PLEDGE | Satisfied | HILL SAMUEL & CO LTD | |
Satisfied | PEARL ASSURANCE COMPANY LIMITED | ||
TRUST-DEED | Satisfied | PEARL ASSURANCE COMPANY LIMITED | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK LTD | |
DEED OF VARIATION | Satisfied | ROYAL LIVER FRIENDLY SOCIETY | |
LEGAL CHARGE | Satisfied | ROYAL LIVER FRIENDLY SOCIETY | |
LEGAL CHARGE | Satisfied | AMOCO (UK) LTD. | |
MORTGAGE | Satisfied | LOMBARD BANKING LIMITED |
|
|
|
|
|
|
|
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 ENGLISH PROPERTY CORPORATION
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as ENGLISH PROPERTY CORPORATION are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ENGLISH PROPERTY CORPORATION | Event Date | 2016-09-29 |
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 11 November 2016 by which date claims must be sent to Sean K Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire, SO15 2DP, the liquidator of the companies. After 11 November 2016, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. This notice refers to the company numbers listed above which are solvent and dormant. Date of Appointment: 29 September 2016 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . Further details contact: Cara Cox on 02380 381137 or email: cara.cox@uk.gt.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ENGLISH PROPERTY CORPORATION | Event Date | 2016-09-29 |
Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . : Further details contact: Cara Cox on 02380 381137 or email: cara.cox@uk.gt.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ENGLISH PROPERTY CORPORATION | Event Date | 2016-09-29 |
Principal Trading Address: (All) Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member on 29 September 2016 , as a written special resolution: That the Companies be wound up voluntarily and that Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP be appointed liquidator of the Companies for the purposes of the voluntary windings up. Further details contact: Cara Cox on 02380 381137 or email: cara.cox@uk.gt.com | |||
Initiating party | Event Type | ||
Defending party | ENGLISH PROPERTY CORPORATION | Event Date | 2016-09-29 |
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 11 November 2016 by which date claims must be sent to Sean K Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire, SO15 2DP, the liquidator of the companies. After 11 November 2016, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. This notice refers to the company numbers listed above which are solvent and dormant. Date of Appointment: 29 September 2016 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . Further details contact: Cara Cox on 02380 381137 or email: cara.cox@uk.gt.com | |||
Initiating party | Event Type | ||
Defending party | ENGLISH PROPERTY CORPORATION | Event Date | 2016-09-29 |
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 11 November 2016 by which date claims must be sent to Sean K Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire, SO15 2DP, the liquidator of the companies. After 11 November 2016, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. This notice refers to the company numbers listed above which are solvent and dormant. Date of Appointment: 29 September 2016 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . Further details contact: Cara Cox on 02380 381137 or email: cara.cox@uk.gt.com | |||
Initiating party | Event Type | ||
Defending party | ENGLISH PROPERTY CORPORATION | Event Date | 2016-09-29 |
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 11 November 2016 by which date claims must be sent to Sean K Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire, SO15 2DP, the liquidator of the companies. After 11 November 2016, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. This notice refers to the company numbers listed above which are solvent and dormant. Date of Appointment: 29 September 2016 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . Further details contact: Cara Cox on 02380 381137 or email: cara.cox@uk.gt.com | |||
Initiating party | Event Type | ||
Defending party | ENGLISH PROPERTY CORPORATION | Event Date | 2016-09-29 |
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 11 November 2016 by which date claims must be sent to Sean K Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire, SO15 2DP, the liquidator of the companies. After 11 November 2016, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. This notice refers to the company numbers listed above which are solvent and dormant. Date of Appointment: 29 September 2016 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . Further details contact: Cara Cox on 02380 381137 or email: cara.cox@uk.gt.com | |||
Initiating party | Event Type | ||
Defending party | ENGLISH PROPERTY CORPORATION | Event Date | 2016-09-29 |
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 11 November 2016 by which date claims must be sent to Sean K Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire, SO15 2DP, the liquidator of the companies. After 11 November 2016, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. This notice refers to the company numbers listed above which are solvent and dormant. Date of Appointment: 29 September 2016 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . Further details contact: Cara Cox on 02380 381137 or email: cara.cox@uk.gt.com | |||
Initiating party | Event Type | ||
Defending party | ENGLISH PROPERTY CORPORATION | Event Date | 2016-09-29 |
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 11 November 2016 by which date claims must be sent to Sean K Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire, SO15 2DP, the liquidator of the companies. After 11 November 2016, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. This notice refers to the company numbers listed above which are solvent and dormant. Date of Appointment: 29 September 2016 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . Further details contact: Cara Cox on 02380 381137 or email: cara.cox@uk.gt.com | |||
Initiating party | Event Type | ||
Defending party | ENGLISH PROPERTY CORPORATION | Event Date | 2016-09-29 |
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 11 November 2016 by which date claims must be sent to Sean K Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire, SO15 2DP, the liquidator of the companies. After 11 November 2016, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. This notice refers to the company numbers listed above which are solvent and dormant. Date of Appointment: 29 September 2016 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . Further details contact: Cara Cox on 02380 381137 or email: cara.cox@uk.gt.com | |||
Initiating party | Event Type | ||
Defending party | ENGLISH PROPERTY CORPORATION | Event Date | 2016-09-29 |
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 11 November 2016 by which date claims must be sent to Sean K Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire, SO15 2DP, the liquidator of the companies. After 11 November 2016, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. This notice refers to the company numbers listed above which are solvent and dormant. Date of Appointment: 29 September 2016 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . Further details contact: Cara Cox on 02380 381137 or email: cara.cox@uk.gt.com | |||
Initiating party | Event Type | ||
Defending party | ENGLISH PROPERTY CORPORATION | Event Date | 2016-09-29 |
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 11 November 2016 by which date claims must be sent to Sean K Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire, SO15 2DP, the liquidator of the companies. After 11 November 2016, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. This notice refers to the company numbers listed above which are solvent and dormant. Date of Appointment: 29 September 2016 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . Further details contact: Cara Cox on 02380 381137 or email: cara.cox@uk.gt.com | |||
Initiating party | Event Type | ||
Defending party | ENGLISH PROPERTY CORPORATION | Event Date | 2016-09-29 |
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 11 November 2016 by which date claims must be sent to Sean K Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire, SO15 2DP, the liquidator of the companies. After 11 November 2016, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. This notice refers to the company numbers listed above which are solvent and dormant. Date of Appointment: 29 September 2016 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . Further details contact: Cara Cox on 02380 381137 or email: cara.cox@uk.gt.com | |||
Initiating party | Event Type | ||
Defending party | ENGLISH PROPERTY CORPORATION | Event Date | 2016-09-29 |
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 11 November 2016 by which date claims must be sent to Sean K Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire, SO15 2DP, the liquidator of the companies. After 11 November 2016, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. This notice refers to the company numbers listed above which are solvent and dormant. Date of Appointment: 29 September 2016 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . Further details contact: Cara Cox on 02380 381137 or email: cara.cox@uk.gt.com | |||
Initiating party | Event Type | ||
Defending party | ENGLISH PROPERTY CORPORATION | Event Date | 2016-09-29 |
Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . : Further details contact: Cara Cox on 02380 381137 or email: cara.cox@uk.gt.com | |||
Initiating party | Event Type | ||
Defending party | ENGLISH PROPERTY CORPORATION | Event Date | 2016-09-29 |
Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . : Further details contact: Cara Cox on 02380 381137 or email: cara.cox@uk.gt.com | |||
Initiating party | Event Type | ||
Defending party | ENGLISH PROPERTY CORPORATION | Event Date | 2016-09-29 |
Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . : Further details contact: Cara Cox on 02380 381137 or email: cara.cox@uk.gt.com | |||
Initiating party | Event Type | ||
Defending party | ENGLISH PROPERTY CORPORATION | Event Date | 2016-09-29 |
Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . : Further details contact: Cara Cox on 02380 381137 or email: cara.cox@uk.gt.com | |||
Initiating party | Event Type | ||
Defending party | ENGLISH PROPERTY CORPORATION | Event Date | 2016-09-29 |
Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . : Further details contact: Cara Cox on 02380 381137 or email: cara.cox@uk.gt.com | |||
Initiating party | Event Type | ||
Defending party | ENGLISH PROPERTY CORPORATION | Event Date | 2016-09-29 |
Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . : Further details contact: Cara Cox on 02380 381137 or email: cara.cox@uk.gt.com | |||
Initiating party | Event Type | ||
Defending party | ENGLISH PROPERTY CORPORATION | Event Date | 2016-09-29 |
Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . : Further details contact: Cara Cox on 02380 381137 or email: cara.cox@uk.gt.com | |||
Initiating party | Event Type | ||
Defending party | ENGLISH PROPERTY CORPORATION | Event Date | 2016-09-29 |
Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . : Further details contact: Cara Cox on 02380 381137 or email: cara.cox@uk.gt.com | |||
Initiating party | Event Type | ||
Defending party | ENGLISH PROPERTY CORPORATION | Event Date | 2016-09-29 |
Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . : Further details contact: Cara Cox on 02380 381137 or email: cara.cox@uk.gt.com | |||
Initiating party | Event Type | ||
Defending party | ENGLISH PROPERTY CORPORATION | Event Date | 2016-09-29 |
Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . : Further details contact: Cara Cox on 02380 381137 or email: cara.cox@uk.gt.com | |||
Initiating party | Event Type | ||
Defending party | ENGLISH PROPERTY CORPORATION | Event Date | 2016-09-29 |
Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . : Further details contact: Cara Cox on 02380 381137 or email: cara.cox@uk.gt.com | |||
Initiating party | Event Type | ||
Defending party | ENGLISH PROPERTY CORPORATION | Event Date | 2016-09-29 |
Principal Trading Address: (All) Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member on 29 September 2016 , as a written special resolution: That the Companies be wound up voluntarily and that Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP be appointed liquidator of the Companies for the purposes of the voluntary windings up. Further details contact: Cara Cox on 02380 381137 or email: cara.cox@uk.gt.com | |||
Initiating party | Event Type | ||
Defending party | ENGLISH PROPERTY CORPORATION | Event Date | 2016-09-29 |
Principal Trading Address: (All) Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member on 29 September 2016 , as a written special resolution: That the Companies be wound up voluntarily and that Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP be appointed liquidator of the Companies for the purposes of the voluntary windings up. Further details contact: Cara Cox on 02380 381137 or email: cara.cox@uk.gt.com | |||
Initiating party | Event Type | ||
Defending party | ENGLISH PROPERTY CORPORATION | Event Date | 2016-09-29 |
Principal Trading Address: (All) Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member on 29 September 2016 , as a written special resolution: That the Companies be wound up voluntarily and that Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP be appointed liquidator of the Companies for the purposes of the voluntary windings up. Further details contact: Cara Cox on 02380 381137 or email: cara.cox@uk.gt.com | |||
Initiating party | Event Type | ||
Defending party | ENGLISH PROPERTY CORPORATION | Event Date | 2016-09-29 |
Principal Trading Address: (All) Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member on 29 September 2016 , as a written special resolution: That the Companies be wound up voluntarily and that Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP be appointed liquidator of the Companies for the purposes of the voluntary windings up. Further details contact: Cara Cox on 02380 381137 or email: cara.cox@uk.gt.com | |||
Initiating party | Event Type | ||
Defending party | ENGLISH PROPERTY CORPORATION | Event Date | 2016-09-29 |
Principal Trading Address: (All) Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member on 29 September 2016 , as a written special resolution: That the Companies be wound up voluntarily and that Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP be appointed liquidator of the Companies for the purposes of the voluntary windings up. Further details contact: Cara Cox on 02380 381137 or email: cara.cox@uk.gt.com | |||
Initiating party | Event Type | ||
Defending party | ENGLISH PROPERTY CORPORATION | Event Date | 2016-09-29 |
Principal Trading Address: (All) Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member on 29 September 2016 , as a written special resolution: That the Companies be wound up voluntarily and that Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP be appointed liquidator of the Companies for the purposes of the voluntary windings up. Further details contact: Cara Cox on 02380 381137 or email: cara.cox@uk.gt.com | |||
Initiating party | Event Type | ||
Defending party | ENGLISH PROPERTY CORPORATION | Event Date | 2016-09-29 |
Principal Trading Address: (All) Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member on 29 September 2016 , as a written special resolution: That the Companies be wound up voluntarily and that Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP be appointed liquidator of the Companies for the purposes of the voluntary windings up. Further details contact: Cara Cox on 02380 381137 or email: cara.cox@uk.gt.com | |||
Initiating party | Event Type | ||
Defending party | ENGLISH PROPERTY CORPORATION | Event Date | 2016-09-29 |
Principal Trading Address: (All) Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member on 29 September 2016 , as a written special resolution: That the Companies be wound up voluntarily and that Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP be appointed liquidator of the Companies for the purposes of the voluntary windings up. Further details contact: Cara Cox on 02380 381137 or email: cara.cox@uk.gt.com | |||
Initiating party | Event Type | ||
Defending party | ENGLISH PROPERTY CORPORATION | Event Date | 2016-09-29 |
Principal Trading Address: (All) Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member on 29 September 2016 , as a written special resolution: That the Companies be wound up voluntarily and that Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP be appointed liquidator of the Companies for the purposes of the voluntary windings up. Further details contact: Cara Cox on 02380 381137 or email: cara.cox@uk.gt.com | |||
Initiating party | Event Type | ||
Defending party | ENGLISH PROPERTY CORPORATION | Event Date | 2016-09-29 |
Principal Trading Address: (All) Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member on 29 September 2016 , as a written special resolution: That the Companies be wound up voluntarily and that Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP be appointed liquidator of the Companies for the purposes of the voluntary windings up. Further details contact: Cara Cox on 02380 381137 or email: cara.cox@uk.gt.com | |||
Initiating party | Event Type | ||
Defending party | ENGLISH PROPERTY CORPORATION | Event Date | 2016-09-29 |
Principal Trading Address: (All) Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member on 29 September 2016 , as a written special resolution: That the Companies be wound up voluntarily and that Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP be appointed liquidator of the Companies for the purposes of the voluntary windings up. Further details contact: Cara Cox on 02380 381137 or email: cara.cox@uk.gt.com | |||
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. |