Liquidation
Company Information for MORGAN PROPERTY DEVELOPMENT COMPANY LIMITED
25 BANK STREET, CANARY WHARF, LONDON, E14 5JP,
|
Company Registration Number
02081140
Private Limited Company
Liquidation |
Company Name | |
---|---|
MORGAN PROPERTY DEVELOPMENT COMPANY LIMITED | |
Legal Registered Office | |
25 BANK STREET CANARY WHARF LONDON E14 5JP Other companies in E14 | |
Company Number | 02081140 | |
---|---|---|
Company ID Number | 02081140 | |
Date formed | 1986-12-05 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2011 | |
Account next due | 30/09/2013 | |
Latest return | 01/08/2013 | |
Return next due | 29/08/2014 | |
Type of accounts | FULL |
Last Datalog update: | 2024-01-07 19:38:57 |
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 |
---|---|---|
J.P. MORGAN SECRETARIES (UK) LIMITED |
||
STEPHEN MICHAEL WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES STEPHEN FOSTER |
Director | ||
IAN ROBERT LYALL |
Director | ||
JOHN CLARE |
Director | ||
JULIE LARAINE MILLS |
Director | ||
EDWARD JOHN JOYCE |
Director | ||
GRAHAM JOHN MEADOWS |
Director | ||
JAKOB THOMSEN STOTT |
Director | ||
GEORGE CANNON ROSS |
Director | ||
DAVID WALKINSHAW |
Director | ||
GRAHAM ROBERT JAMES |
Director | ||
MARIANNE LAKE |
Director | ||
ANTHONY JAMES HORAN |
Company Secretary | ||
ROBERT COURTNEY CARROLL |
Company Secretary | ||
DAVID ANTHONY VENUS |
Company Secretary | ||
KAREN ANN OATES |
Company Secretary | ||
PETER JOHN TILLER |
Director | ||
LEIGH PHILIP JONES |
Director | ||
PETER GEORGE SALTMARSH |
Director | ||
TRUSEC LIMITED |
Nominated Secretary | ||
RICHARD JAMES JOHNSON |
Director | ||
RODNEY BENNY SHILTON |
Director | ||
JEREMY HUSSAIN SIDDIQUI |
Company Secretary | ||
NEIL ANDREW COTTY |
Director | ||
HUGH ANTHONY CUERDEN |
Director | ||
DANIEL EDWARD SYNECKO |
Director | ||
JANE ELIZABETH LAWSON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WEPAY PAYMENTS LTD. | Company Secretary | 2018-03-29 | CURRENT | 2014-07-17 | Active | |
JPMAM RE GP 4 LIMITED | Company Secretary | 2017-07-28 | CURRENT | 2017-07-28 | Active | |
JPMAM RE GP 4 (SCOTS) LIMITED | Company Secretary | 2017-07-25 | CURRENT | 2017-07-25 | Active | |
JPMORGAN LIFE LIMITED | Company Secretary | 2016-02-26 | CURRENT | 1996-10-10 | Active | |
J.P. MORGAN G2 GP LIMITED | Company Secretary | 2015-09-16 | CURRENT | 2015-09-16 | Active - Proposal to Strike off | |
J.P. MORGAN G2 (SCOTS GP) LIMITED | Company Secretary | 2015-09-07 | CURRENT | 2015-09-07 | Active | |
J.P. MORGAN EO III UK GP LIMITED | Company Secretary | 2013-08-14 | CURRENT | 2013-08-14 | Liquidation | |
JPMAM RE GP 3 (SCOTS) LIMITED | Company Secretary | 2013-07-31 | CURRENT | 2013-07-31 | Active | |
BEAR STEARNS OVERSEAS FUNDING UNLIMITED | Company Secretary | 2012-10-02 | CURRENT | 2003-11-12 | Dissolved 2016-04-04 | |
WELLESBOURNE DISTRIBUTION PARK GP LIMITED | Company Secretary | 2011-07-29 | CURRENT | 2011-07-25 | Active - Proposal to Strike off | |
J.P. MORGAN METALS GROUP LIMITED | Company Secretary | 2010-07-01 | CURRENT | 2001-11-19 | Liquidation | |
J.P. MORGAN ENERGY TRADING HOLDINGS LTD | Company Secretary | 2010-07-01 | CURRENT | 1999-01-28 | Liquidation | |
J.P. MORGAN METALS LIMITED | Company Secretary | 2010-07-01 | CURRENT | 1970-02-19 | Active | |
GREENWOOD NOMINEES LIMITED | Company Secretary | 2010-06-30 | CURRENT | 1986-03-05 | Active | |
J.P. MORGAN G1 (GP) LIMITED | Company Secretary | 2010-04-12 | CURRENT | 2010-04-12 | Active | |
J.P. MORGAN G1 (GP SCOTS) LIMITED | Company Secretary | 2010-01-13 | CURRENT | 2010-01-13 | Active | |
CAZENOVE US HOLDINGS LIMITED | Company Secretary | 2010-01-04 | CURRENT | 2004-11-18 | Dissolved 2016-02-29 | |
JPMORGAN CAZENOVE HOLDINGS | Company Secretary | 2010-01-04 | CURRENT | 2001-02-01 | Liquidation | |
CAZENOVE IP LIMITED | Company Secretary | 2010-01-04 | CURRENT | 2004-11-18 | Liquidation | |
JPMORGAN CAZENOVE SERVICE COMPANY | Company Secretary | 2010-01-04 | CURRENT | 1962-01-31 | Liquidation | |
J.P. MORGAN CAZENOVE LIMITED | Company Secretary | 2010-01-04 | CURRENT | 2001-02-02 | Liquidation | |
J.P. MORGAN CLIMATE CARE LIMITED | Company Secretary | 2009-06-17 | CURRENT | 1997-05-13 | Dissolved 2014-04-28 | |
JPMAM RE GP 2 LIMITED | Company Secretary | 2007-05-24 | CURRENT | 2007-05-24 | Active | |
JZ FINANCIAL MANAGEMENT LIMITED | Company Secretary | 2006-01-23 | CURRENT | 2006-01-23 | Liquidation | |
J.P. MORGAN INTERNATIONAL BANK LIMITED | Company Secretary | 2005-09-21 | CURRENT | 1999-09-06 | Active | |
JPMAM RE PROPERTY GP LIMITED | Company Secretary | 2004-12-15 | CURRENT | 2004-12-13 | Active | |
JPMORGAN ASSET MANAGEMENT (UK) LIMITED | Company Secretary | 2003-10-03 | CURRENT | 1974-02-27 | Active | |
J.P. MORGAN CORPORATE SERVICES LIMITED | Company Secretary | 2003-08-06 | CURRENT | 1990-12-10 | Dissolved 2014-07-22 | |
JPMORGAN ASSET MANAGEMENT INTERNATIONAL LIMITED | Company Secretary | 2003-07-14 | CURRENT | 2001-04-05 | Active | |
J.P. MORGAN TRUSTEE & ADMINISTRATION SERVICES LIMITED | Company Secretary | 2003-05-01 | CURRENT | 1984-06-12 | Active | |
THE CHURCH COMMISSIONERS FOR ENGLAND (CHASE GIS) NOMINEES LIMITED | Company Secretary | 2002-12-12 | CURRENT | 1996-02-22 | Liquidation | |
EQUITABLE NOMINEES LIMITED | Company Secretary | 2002-12-12 | CURRENT | 1928-07-09 | Liquidation | |
ALDERMANBURY INVESTMENTS LIMITED | Company Secretary | 2002-12-12 | CURRENT | 2000-02-29 | Active | |
SOUTH EAST ASIA UK (TYPE A) NOMINEES LIMITED | Company Secretary | 2002-12-12 | CURRENT | 1998-03-23 | Active | |
CHASE NOMINEES LIMITED | Company Secretary | 2002-12-12 | CURRENT | 1930-05-21 | Active | |
CHASE (GA GROUP) NOMINEES LIMITED | Company Secretary | 2002-12-12 | CURRENT | 1997-11-07 | Active | |
JPMC NOMINEES LIMITED | Company Secretary | 2002-12-12 | CURRENT | 1998-03-23 | Active | |
BRITISH COAL STAFF SUPERANNUATION SCHEME (CHASE GIS) NOMINEES LIMITED | Company Secretary | 2002-12-12 | CURRENT | 1998-08-20 | Active | |
J.P. MORGAN EU HOLDINGS LIMITED | Company Secretary | 2002-12-12 | CURRENT | 2000-05-04 | Liquidation | |
J.P. MORGAN CHASE (UK) HOLDINGS LIMITED | Company Secretary | 2002-12-12 | CURRENT | 1975-05-19 | Liquidation | |
J.P. MORGAN TRADING AND FINANCE | Company Secretary | 2002-07-31 | CURRENT | 1989-09-26 | Dissolved 2015-10-02 | |
MORGAN GUARANTY TRUST COMPANY LIMITED | Company Secretary | 2002-07-31 | CURRENT | 1974-03-13 | Liquidation | |
GUARANTY NOMINEES LIMITED | Company Secretary | 2002-07-31 | CURRENT | 1927-09-28 | Active | |
MGTB NOMINEES LIMITED | Company Secretary | 2002-07-31 | CURRENT | 1988-04-20 | Active | |
J.P. MORGAN TRUSTEE LTD. | Company Secretary | 2002-07-31 | CURRENT | 1993-05-20 | Active | |
J.P. MORGAN CHASE FINANCE LIMITED | Company Secretary | 2002-07-22 | CURRENT | 2001-07-09 | Liquidation | |
J.P. MORGAN EUROPE LIMITED | Company Secretary | 2002-01-17 | CURRENT | 1968-09-18 | Active | |
J.P. MORGAN SECURITIES PLC | Company Secretary | 2001-11-16 | CURRENT | 1992-04-30 | Active | |
J.P. MORGAN TRUSTEE AND DEPOSITARY COMPANY LIMITED | Company Secretary | 2001-11-02 | CURRENT | 1986-05-07 | Liquidation | |
J.P. MORGAN PRIVATE FUND MANAGEMENT LIMITED | Company Secretary | 2001-09-25 | CURRENT | 1970-10-15 | Liquidation | |
ROBERT FLEMING HOLDINGS LIMITED | Company Secretary | 2001-06-15 | CURRENT | 1974-02-27 | Dissolved 2016-04-07 | |
JPMORGAN EDUCATION LIMITED | Company Secretary | 2001-03-09 | CURRENT | 1997-02-10 | Dissolved 2015-05-20 | |
COPTHALL OVERSEAS LIMITED | Company Secretary | 2000-11-27 | CURRENT | 1987-07-02 | Dissolved 2016-04-04 | |
PERTH INVESTMENTS LIMITED | Company Secretary | 2000-08-07 | CURRENT | 1973-11-01 | Dissolved 2017-12-28 | |
CROSSFRIARS NOMINEES LIMITED | Company Secretary | 1998-09-01 | CURRENT | 1987-09-17 | Dissolved 2014-10-07 | |
CROSSFRIARS NOMINEES (NUMBER 3) LIMITED | Company Secretary | 1998-09-01 | CURRENT | 1996-03-29 | Dissolved 2014-10-07 | |
ROBERT FLEMING NOMINEES LIMITED | Company Secretary | 1998-09-01 | CURRENT | 1936-01-10 | Active | |
J.P. MORGAN CHASE (UK) HOLDINGS LIMITED | Director | 2014-01-02 | CURRENT | 1975-05-19 | Liquidation | |
J.P. MORGAN CHASE INTERNATIONAL HOLDINGS | Director | 2013-12-13 | CURRENT | 1972-04-11 | Liquidation | |
J.P. MORGAN (SC) LIMITED | Director | 2013-09-21 | CURRENT | 1919-08-26 | Liquidation | |
J.P. MORGAN FINANCIAL INVESTMENTS LIMITED | Director | 2013-09-21 | CURRENT | 1979-05-16 | Active | |
CAZENOVE NOMINEES LIMITED | Director | 2013-06-04 | CURRENT | 1934-12-05 | Dissolved 2016-02-23 | |
ALDERMANBURY INVESTMENTS LIMITED | Director | 2013-03-08 | CURRENT | 2000-02-29 | Active | |
ROBERT FLEMING HOLDINGS LIMITED | Director | 2013-01-04 | CURRENT | 1974-02-27 | Dissolved 2016-04-07 | |
COPTHALL OVERSEAS LIMITED | Director | 2013-01-04 | CURRENT | 1987-07-02 | Dissolved 2016-04-04 | |
CAZENOVE US HOLDINGS LIMITED | Director | 2013-01-04 | CURRENT | 2004-11-18 | Dissolved 2016-02-29 | |
BANK ONE EUROPE LIMITED | Director | 2013-01-04 | CURRENT | 1970-07-30 | Dissolved 2016-07-02 | |
J. P. MORGAN (UK) LIMITED | Director | 2013-01-04 | CURRENT | 2001-07-12 | Dissolved 2016-12-07 | |
J.P. MORGAN WHITEFRIARS (UK) | Director | 2012-10-01 | CURRENT | 1993-10-11 | Liquidation | |
J.P. MORGAN TRADING AND FINANCE | Director | 2012-08-30 | CURRENT | 1989-09-26 | Dissolved 2015-10-02 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation Statement of receipts and payments to 2023-02-21 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-21 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
RES13 | Resolutions passed:
| |
RES01 | ALTER ARTICLES 23/02/2018 | |
4.70 | Declaration of solvency | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES STEPHEN FOSTER | |
REST-MVL | O/C RESTORATION - PREV IN LIQ MVL | |
REST-MVL | O/C RESTORATION - PREV IN LIQ MVL | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.71 | Return of final meeting in a members' voluntary winding up | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN LYALL | |
600 | Appointment of a voluntary liquidator | |
4.70 | Declaration of solvency | |
LRESSP | Resolutions passed:
| |
LATEST SOC | 05/08/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/08/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CLARE | |
AP01 | DIRECTOR APPOINTED STEPHEN MICHAEL WHITE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE MILLS | |
AR01 | 01/08/12 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR J.P. MORGAN SECRETARIES (UK) LIMITED on 2012-07-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/12 FROM 125 London Wall London EC2Y 5AJ | |
CH01 | Director's details changed for James Stephen Foster on 2012-02-16 | |
CH01 | Director's details changed for John Clare on 2012-02-16 | |
CH01 | Director's details changed for Julie Laraine Mills on 2012-02-10 | |
CH01 | Director's details changed for Mr Ian Robert Lyall on 2012-02-09 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 01/08/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED JAMES STEPHEN FOSTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD JOYCE | |
AP01 | DIRECTOR APPOINTED JULIE LARAINE MILLS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM MEADOWS | |
AR01 | 01/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN JOYCE / 01/08/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J.P. MORGAN SECRETARIES (UK) LIMITED / 01/08/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAKOB STOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE ROSS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN MEADOWS / 11/12/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / J.P. MORGAN SECRETARIES (UK) LIMITED / 04/11/2008 | |
288a | DIRECTOR APPOINTED EDWARD JOHN JOYCE | |
363a | RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363a | RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS |
Appointmen | 2018-03-20 |
Final Meetings | 2014-05-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MORGAN PROPERTY DEVELOPMENT COMPANY LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | MORGAN PROPERTY DEVELOPMENT COMPANY LIMITED | Event Date | 2018-03-20 |
Name of Company: MORGAN PROPERTY DEVELOPMENT COMPANY LIMITED Company Number: 02081140 Nature of Business: Development of real estate strategy for JPM Registered office: 25 Bank Street, Canary Wharf, L… | |||
Initiating party | Event Type | Final Meetings | |
Defending party | MORGAN PROPERTY DEVELOPMENT COMPANY LIMITED | Event Date | 2014-05-23 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meeting of the Members of the above-named Company will be held at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD, on 30 June 2014, at 11.00 am, for the purposes of having laid before it an account of the Liquidators acts and dealings and the conduct of the winding up, and hearing any explanation that may be given by the Liquidators. Any Member entitled to attend at the above Meeting may appoint a proxy holder to attend and vote in his or her place. It is not necessary for the proxy holder to be a member. A proxy form should be lodged at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD by not later than 12.00 noon on the business day prior to the meeting. Date of appointment: 18 September 2013. Office Holder details: Guy Robert Thomas Hollander, (IP No. 009233) and Roderick John Weston, (IP No. 008730) both of Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD Further details contact: Guy Robert Thomas Hollander or Roderick John Weston, Tel: 0207 063 4123. Alternative contact: Natasha Webb. | |||
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. |