Dissolved 2015-01-21
Company Information for PROPERTY PARTNERS (WHITGIFT) LIMITED
1 BREAD STREET, LONDON, EC4M 9HH,
|
Company Registration Number
02102601
Private Limited Company
Dissolved Dissolved 2015-01-21 |
Company Name | ||||
---|---|---|---|---|
PROPERTY PARTNERS (WHITGIFT) LIMITED | ||||
Legal Registered Office | ||||
1 BREAD STREET LONDON EC4M 9HH Other companies in EC4M | ||||
Previous Names | ||||
|
Company Number | 02102601 | |
---|---|---|
Date formed | 1987-02-23 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-06-30 | |
Date Dissolved | 2015-01-21 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-17 02:55:39 |
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 |
---|---|---|
ABERDEEN ASSET MANAGEMENT PLC |
||
SCOTT EDWARD MASSIE |
||
TENON NOMINEES LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEBBIE ANN SMITH |
Director | ||
TIMOTHY SIMON WINSLOW |
Director | ||
ANCOSEC LIMITED |
Company Secretary | ||
JONATHAN MARTIN AUSTEN |
Director | ||
JEFFREY MARK PULSFORD |
Director | ||
DAVID MARK JOHNSTON DUFFIELD |
Company Secretary | ||
PATRICK DEIGMAN |
Director | ||
ANDREW PAUL ROSS THOMSON |
Director | ||
DAVID IAN HUNTER |
Director | ||
ABERDEEN ASSET MANAGEMENT PLC |
Company Secretary | ||
ANNE ELIZABETH LUCKING |
Director | ||
IAIN ANDREW REID |
Director | ||
MARTIN JAMES GILBERT |
Director | ||
GRAHAM GOOD |
Director | ||
GEOFFREY GRODNER |
Director | ||
HAMISH KENNETH DONALDSON (JACK) MCALLISTER |
Director | ||
BRIAN CHRISTOPHER GAGE |
Director | ||
BARCOSEC LIMITED |
Company Secretary | ||
BARCOSEC LIMITED |
Director | ||
BAROMETERS LIMITED |
Director | ||
BARCLAYS DIRECTORS LIMITED |
Director | ||
BARCLAYS GROUP HOLDINGS LIMITED |
Director | ||
ANTHONY FRANCIS WILLIAMS |
Company Secretary | ||
JOHN MICHAEL DAVID ATTERBURY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SELF DIRECTED HOLDINGS LTD | Company Secretary | 2017-10-06 | CURRENT | 2014-02-25 | Active | |
SORBIN SYSTEMS LIMITED | Company Secretary | 2017-10-06 | CURRENT | 2012-02-07 | Active - Proposal to Strike off | |
SELF DIRECTED INVESTMENTS LTD | Company Secretary | 2017-10-06 | CURRENT | 2012-05-23 | Active - Proposal to Strike off | |
PARMENION INVESTMENT MANAGEMENT LTD | Company Secretary | 2017-10-06 | CURRENT | 2012-09-26 | Active - Proposal to Strike off | |
WISE TRUSTEE LIMITED | Company Secretary | 2017-10-06 | CURRENT | 2013-04-09 | Active | |
PARMENION NOMINEES LIMITED | Company Secretary | 2017-10-06 | CURRENT | 2006-11-03 | Active | |
PARMENION CAPITAL LTD | Company Secretary | 2017-10-06 | CURRENT | 2010-02-03 | Active | |
ASANDER INVESTMENT MANAGEMENT LIMITED | Company Secretary | 2017-10-06 | CURRENT | 2012-03-01 | Active | |
WEALTH HORIZON LIMITED | Company Secretary | 2017-10-06 | CURRENT | 2013-11-04 | Active | |
ABRDN DIVERSIFIED INCOME AND GROWTH PLC | Company Secretary | 2017-02-10 | CURRENT | 1898-01-05 | Active | |
ABERDEEN INVESTMENTS EURO LIMITED | Company Secretary | 2016-10-19 | CURRENT | 2016-10-19 | Active - Proposal to Strike off | |
ABERDEEN INVESTMENTS USD LIMITED | Company Secretary | 2016-10-19 | CURRENT | 2016-10-19 | Active - Proposal to Strike off | |
AEROF HENLEY LIMITED | Company Secretary | 2016-09-06 | CURRENT | 2016-09-06 | Active | |
ARDEN ASSET MANAGEMENT (UK) LIMITED | Company Secretary | 2016-06-27 | CURRENT | 2002-04-16 | Liquidation | |
ABERDEEN EMERGING CAPITAL LIMITED | Company Secretary | 2016-04-29 | CURRENT | 1996-10-31 | Liquidation | |
UK PRS OPPORTUNITIES GENERAL PARTNER LIMITED | Company Secretary | 2016-03-31 | CURRENT | 2016-03-31 | Active | |
ABERDEEN DIRECT PROPERTY (HOLDING) LIMITED | Company Secretary | 2015-09-26 | CURRENT | 2015-09-26 | Active | |
ABERDEEN PRIVATE EQUITY ADVISERS LIMITED | Company Secretary | 2015-06-30 | CURRENT | 1997-05-09 | Liquidation | |
ABERDEEN PRIVATE EQUITY MANAGERS LIMITED | Company Secretary | 2015-06-30 | CURRENT | 2006-10-27 | Liquidation | |
ABERDEEN DORMANT 01 LIMITED | Company Secretary | 2015-06-09 | CURRENT | 2015-06-09 | Dissolved 2017-06-06 | |
ABERDEEN DORMANT 02 LIMITED | Company Secretary | 2015-06-09 | CURRENT | 2015-06-09 | Dissolved 2017-06-06 | |
PROPERTY CHANCERY (UK) LIMITED | Company Secretary | 2015-01-28 | CURRENT | 1997-06-20 | Liquidation | |
BLBP3 LIMITED | Company Secretary | 2015-01-19 | CURRENT | 2001-03-30 | Liquidation | |
BLBP4 LIMITED | Company Secretary | 2015-01-19 | CURRENT | 2001-03-30 | Liquidation | |
BEDFONT LAKES BUSINESS PARK (GP1) LIMITED | Company Secretary | 2015-01-19 | CURRENT | 2001-03-30 | Liquidation | |
WAVERLEY GENERAL PRIVATE EQUITY LIMITED | Company Secretary | 2015-01-19 | CURRENT | 2002-10-14 | Dissolved 2018-03-08 | |
AIRPORT INDUSTRIAL NOMINEES LIMITED | Company Secretary | 2015-01-19 | CURRENT | 2000-11-23 | Active | |
AIRPORT INDUSTRIAL NOMINEES B LIMITED | Company Secretary | 2015-01-19 | CURRENT | 2001-12-05 | Active | |
WAVERLEY HEALTHCARE PRIVATE EQUITY LIMITED | Company Secretary | 2015-01-19 | CURRENT | 2002-10-14 | Active - Proposal to Strike off | |
ABRDN ALTERNATIVE INVESTMENTS LIMITED | Company Secretary | 2015-01-19 | CURRENT | 1964-03-06 | Active | |
ABRDN INVESTMENTS GROUP LIMITED | Company Secretary | 2015-01-19 | CURRENT | 1983-03-23 | Active | |
ABERDEEN INVESTMENT SOLUTIONS LIMITED | Company Secretary | 2015-01-19 | CURRENT | 1987-09-17 | Liquidation | |
AIRPORT INDUSTRIAL GP LIMITED | Company Secretary | 2015-01-19 | CURRENT | 2000-09-08 | Active | |
BEDFONT LAKES BUSINESS PARK (GP2) LIMITED | Company Secretary | 2015-01-19 | CURRENT | 2001-03-30 | Active - Proposal to Strike off | |
ABERDEEN ISAF NOMINEE LIMITED | Company Secretary | 2014-05-01 | CURRENT | 2008-04-21 | Dissolved 2016-01-26 | |
ABERDEEN UK INFRASTRUCTURE CARRY LIMITED | Company Secretary | 2014-05-01 | CURRENT | 2012-07-06 | Active | |
ABERDEEN EUROPEAN INFRASTRUCTURE CARRY LIMITED | Company Secretary | 2014-05-01 | CURRENT | 2010-12-09 | Active | |
ABERDEEN EUROPEAN INFRASTRUCTURE CARRY GP LIMITED | Company Secretary | 2014-05-01 | CURRENT | 2010-12-09 | Active | |
ABRDN ALTERNATIVE HOLDINGS LIMITED | Company Secretary | 2014-05-01 | CURRENT | 2008-01-30 | Active | |
ABERDEEN UK INFRASTRUCTURE CARRY GP LIMITED | Company Secretary | 2014-05-01 | CURRENT | 2012-07-06 | Active | |
ABERDEEN GLOBAL INFRASTRUCTURE CARRY GP LIMITED | Company Secretary | 2014-05-01 | CURRENT | 2013-02-08 | Active | |
ABERDEEN GENERAL PARTNER 1 LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2012-08-13 | Active | |
ABERDEEN ASSET MANAGEMENT NOMINEES LIMITED | Company Secretary | 2014-02-03 | CURRENT | 2014-02-03 | Liquidation | |
ABERDEEN CHIPPENHAM NOMINEE 1 LIMITED | Company Secretary | 2011-06-23 | CURRENT | 2011-06-23 | Dissolved 2016-08-02 | |
ABERDEEN CHIPPENHAM NOMINEE 2 LIMITED | Company Secretary | 2011-06-23 | CURRENT | 2011-06-23 | Dissolved 2016-08-02 | |
ABERDEEN EMERGING MARKETS SMALLER COMPANIES LIMITED | Company Secretary | 2011-05-23 | CURRENT | 2011-04-26 | Dissolved 2015-07-21 | |
COCKSPUR PROPERTY (NOMINEE NO.1) LIMITED | Company Secretary | 2009-07-01 | CURRENT | 2003-03-19 | Dissolved 2015-11-03 | |
COCKSPUR PROPERTY (GENERAL PARTNER) LIMITED | Company Secretary | 2009-07-01 | CURRENT | 2003-03-25 | Liquidation | |
ABERDEEN ESTATE MANAGERS LIMITED | Company Secretary | 2008-05-30 | CURRENT | 1997-01-28 | Dissolved 2014-01-03 | |
ABERDEEN UK RETAIL PARKS (CRAYFORD 1) LIMITED | Company Secretary | 2008-05-30 | CURRENT | 2007-12-20 | Dissolved 2016-08-02 | |
ABERDEEN UK RETAIL PARKS (CRAYFORD 2) LIMITED | Company Secretary | 2008-05-30 | CURRENT | 2007-12-20 | Dissolved 2016-08-02 | |
REGENT RETAIL PARKS (NEWCASTLE) LIMITED | Company Secretary | 2008-05-30 | CURRENT | 2007-01-11 | Dissolved 2016-08-02 | |
ABERDEEN PROPERTY MANAGERS LIMITED | Company Secretary | 2008-05-30 | CURRENT | 2004-12-09 | Liquidation | |
PROPERTY PARTNERS (TWO RIVERS) LIMITED | Company Secretary | 2008-05-30 | CURRENT | 2001-01-23 | Active | |
ABRDN REAL ESTATE OPERATIONS LIMITED | Company Secretary | 2008-05-30 | CURRENT | 1996-11-13 | Active | |
REGENT PROPERTY PARTNERS (RETAIL PARKS) LIMITED | Company Secretary | 2008-05-30 | CURRENT | 1991-04-23 | Liquidation | |
ABERDEEN REAL ESTATE INVESTORS OPERATIONS (UK) LIMITED | Company Secretary | 2008-05-30 | CURRENT | 1997-03-21 | Liquidation | |
GRIFFIN NOMINEES LIMITED | Company Secretary | 2008-05-09 | CURRENT | 2004-06-18 | Active | |
THE NORTH AMERICAN INCOME TRUST PLC | Company Secretary | 2008-03-28 | CURRENT | 1902-11-20 | Active | |
ABERDEEN PENSION TRUSTEES LIMITED | Company Secretary | 2008-02-12 | CURRENT | 1998-06-08 | Active | |
DUNEDIN SMALLER COMPANIES INVESTMENT TRUST PLC | Company Secretary | 2007-12-13 | CURRENT | 1927-07-19 | Liquidation | |
DRUMMOND FUND MANAGEMENT LIMITED | Company Secretary | 2007-08-24 | CURRENT | 1972-12-13 | Dissolved 2015-11-03 | |
GLASGOW INVESTMENT MANAGERS LIMITED | Company Secretary | 2007-08-24 | CURRENT | 1986-07-22 | Dissolved 2018-03-08 | |
ABERDEEN PROPERTY ASSET MANAGERS LIMITED | Company Secretary | 2007-07-09 | CURRENT | 2006-06-09 | Liquidation | |
ABRDN JAPAN INVESTMENT TRUST PLC | Company Secretary | 2006-12-01 | CURRENT | 1998-06-17 | Liquidation | |
DUNEDIN INCOME GROWTH INVESTMENT TRUST PLC | Company Secretary | 2006-06-01 | CURRENT | 1879-03-24 | Active | |
ABERDEEN ASSET MANAGEMENT INVESTMENT FUNDS LIMITED | Company Secretary | 2005-12-01 | CURRENT | 1989-06-30 | Liquidation | |
ABERDEEN US HOLDINGS LIMITED | Company Secretary | 2005-11-18 | CURRENT | 2005-11-18 | Dissolved 2014-01-03 | |
ABRDN LIFE AND PENSIONS LIMITED | Company Secretary | 2005-09-30 | CURRENT | 1998-03-06 | Active | |
ABERDEEN ASSET MANAGEMENT SERVICES LIMITED | Company Secretary | 2005-09-02 | CURRENT | 2005-06-29 | Dissolved 2018-03-08 | |
ADC ZEROS 2010 PLC | Company Secretary | 2005-05-24 | CURRENT | 2005-05-19 | Dissolved 2014-08-02 | |
ADC ZEROS 2012 PLC | Company Secretary | 2005-05-24 | CURRENT | 2005-05-19 | Dissolved 2014-08-02 | |
M J FOUNDERS LIMITED | Company Secretary | 2005-02-11 | CURRENT | 1992-09-21 | Liquidation | |
AMJPEF FOUNDER PARTNER LIMITED | Company Secretary | 2005-02-11 | CURRENT | 2001-02-13 | Active - Proposal to Strike off | |
ABRDN NEW INDIA INVESTMENT TRUST PLC | Company Secretary | 2004-12-09 | CURRENT | 1994-02-21 | Active | |
EDINBURGH FUND MANAGERS PLC | Company Secretary | 2004-01-31 | CURRENT | 1969-08-27 | Active | |
EDINBURGH FUND MANAGERS GROUP LIMITED | Company Secretary | 2003-10-24 | CURRENT | 1995-04-28 | Active | |
ASSET VALUE MANAGEMENT LIMITED | Company Secretary | 2002-09-24 | CURRENT | 2001-08-28 | Dissolved 2013-12-31 | |
ABERDEEN ASSET VALUE INVESTORS LIMITED | Company Secretary | 2002-09-24 | CURRENT | 2001-08-28 | Dissolved 2013-12-31 | |
ABERDEEN ASSET VALUE MANAGEMENT LIMITED | Company Secretary | 2002-09-24 | CURRENT | 2001-09-05 | Dissolved 2013-12-31 | |
MURRAY JOHNSTONE INTERNATIONAL LIMITED | Company Secretary | 2001-09-30 | CURRENT | 1989-02-15 | Dissolved 2014-01-03 | |
MURRAY JOHNSTONE UNIT TRUST MANAGEMENT LIMITED | Company Secretary | 2001-09-30 | CURRENT | 1978-06-22 | Dissolved 2014-01-03 | |
MURRAY JOHNSTONE (GENERAL PARTNER) LIMITED | Company Secretary | 2001-09-30 | CURRENT | 1989-02-27 | Dissolved 2013-12-31 | |
MURRAY JOHNSTONE ASSET MANAGEMENT LIMITED | Company Secretary | 2001-09-30 | CURRENT | 1961-11-24 | Dissolved 2018-03-08 | |
MURRAY JOHNSTONE LIMITED | Company Secretary | 2001-09-30 | CURRENT | 1968-09-30 | Active | |
MURRAY JOHNSTONE HOLDINGS LIMITED | Company Secretary | 2001-09-30 | CURRENT | 1984-07-17 | Liquidation | |
MURRAY INCOME TRUST PLC | Company Secretary | 2001-08-01 | CURRENT | 1923-06-08 | Active | |
ABERDEEN GP LIMITED | Company Secretary | 1999-10-20 | CURRENT | 1999-10-11 | Dissolved 2014-07-03 | |
ABERDEEN INVESTMENT COMPANY LIMITED | Company Secretary | 1997-05-02 | CURRENT | 1997-05-02 | Active | |
ABRDN INVESTMENTS HOLDINGS EUROPE LIMITED | Company Secretary | 1993-07-07 | CURRENT | 1993-07-07 | Active | |
ABRDN FUND MANAGERS LIMITED | Company Secretary | 1992-03-05 | CURRENT | 1962-11-07 | Active | |
ARTHUR HOUSE (NO7) LIMITED | Company Secretary | 1992-01-19 | CURRENT | 1903-12-01 | Dissolved 2013-12-31 | |
ABERDEEN NEW THAI INVESTMENT TRUST PLC | Company Secretary | 1991-12-01 | CURRENT | 1989-12-01 | Liquidation | |
ARTHUR HOUSE (NO 6) LIMITED | Company Secretary | 1991-11-24 | CURRENT | 1980-03-20 | Active | |
ABRDN INVESTMENTS LIMITED | Company Secretary | 1991-07-03 | CURRENT | 1987-12-23 | Active | |
ARTHUR HOUSE (NO.9) LIMITED | Company Secretary | 1990-11-24 | CURRENT | 1982-09-22 | Dissolved 2015-11-17 | |
ABERDEEN TRUST LIMITED | Company Secretary | 1990-10-09 | CURRENT | 1989-10-09 | Active | |
ABERDEEN DEVELOPMENT CAPITAL PLC | Company Secretary | 1990-10-05 | CURRENT | 1986-04-22 | Dissolved 2015-06-24 | |
TENON NOMINEES LIMITED | Company Secretary | 1990-09-25 | CURRENT | 1987-09-11 | Active | |
AFM NOMINEES LIMITED | Company Secretary | 1989-06-05 | CURRENT | 1970-06-24 | Liquidation | |
ABERDEEN UNIT TRUST MANAGERS LIMITED | Company Secretary | 1989-02-15 | CURRENT | 1933-11-02 | Active | |
ABERDEEN US HOLDINGS LIMITED | Director | 2013-06-24 | CURRENT | 2005-11-18 | Dissolved 2014-01-03 | |
ABERDEEN ESTATE MANAGERS LIMITED | Director | 2012-03-30 | CURRENT | 1997-01-28 | Dissolved 2014-01-03 | |
MURRAY JOHNSTONE INTERNATIONAL LIMITED | Director | 2011-10-17 | CURRENT | 1989-02-15 | Dissolved 2014-01-03 | |
MURRAY JOHNSTONE UNIT TRUST MANAGEMENT LIMITED | Director | 2011-10-17 | CURRENT | 1978-06-22 | Dissolved 2014-01-03 | |
ABERDEEN ASSET VALUE INVESTORS LIMITED | Director | 2011-09-14 | CURRENT | 2001-08-28 | Dissolved 2013-12-31 | |
ABERDEEN ASSET VALUE MANAGEMENT LIMITED | Director | 2011-09-14 | CURRENT | 2001-09-05 | Dissolved 2013-12-31 | |
EDINBURGH PORTFOLIO LIMITED | Director | 2011-08-08 | CURRENT | 1989-09-04 | Dissolved 2014-01-07 | |
ASSET VALUE MANAGEMENT LIMITED | Director | 2008-10-01 | CURRENT | 2001-08-28 | Dissolved 2013-12-31 | |
ARTHUR HOUSE (NO7) LIMITED | Director | 2008-10-01 | CURRENT | 1903-12-01 | Dissolved 2013-12-31 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 13/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/04/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 26/04/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AA01 | PREVSHO FROM 31/12/2011 TO 30/06/2011 | |
AR01 | 26/04/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WINSLOW | |
AP02 | CORPORATE DIRECTOR APPOINTED TENON NOMINEES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBBIE SMITH | |
AP01 | DIRECTOR APPOINTED MR SCOTT EDWARD MASSIE | |
AA01 | PREVEXT FROM 30/06/2011 TO 31/12/2011 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 26/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SIMON WINSLOW / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS DEBBIE SMITH / 19/05/2011 | |
AP01 | DIRECTOR APPOINTED MS DEBBIE SMITH | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
AR01 | 26/04/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABERDEEN ASSET MANAGEMENT PLC / 01/04/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/2010 FROM ONE BOW CHURCHYARD LONDON EC4M 9HH | |
363a | RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288a | SECRETARY APPOINTED ABERDEEN ASSET MANAGEMENT PLC | |
287 | REGISTERED OFFICE CHANGED ON 12/05/2009 FROM ONE BOW CHURCHYARD CHEAPSIDE LONDON EC4M 9HH | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
288b | APPOINTMENT TERMINATED SECRETARY ANCOSEC LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR JONATHAN AUSTEN | |
288b | APPOINTMENT TERMINATED DIRECTOR JEFFREY PULSFORD | |
287 | REGISTERED OFFICE CHANGED ON 13/08/2008 FROM ARLINGTON HOUSE ARLINGTON BUSINESS PARK THEALE READING RG7 4SA | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 09/03/06 | |
ELRES | S366A DISP HOLDING AGM 09/03/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
287 | REGISTERED OFFICE CHANGED ON 05/07/04 FROM: ONE BOW CHURCHYARD LONDON EC1M 9HH | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS |
Final Meetings | 2014-09-01 |
Appointment of Liquidators | 2014-07-04 |
Resolutions for Winding-up | 2014-07-04 |
Notices to Creditors | 2014-07-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
|
|
|
|
|
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 PROPERTY PARTNERS (WHITGIFT) LIMITED
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as PROPERTY PARTNERS (WHITGIFT) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PROPERTY PARTNERS (WHITGIFT) LIMITED | Event Date | 2014-07-01 |
Laura May Waters and Peter James Greaves of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PROPERTY PARTNERS (WHITGIFT) LIMITED | Event Date | 2014-07-01 |
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 1 July 2014 to wind up the above company and appoint Liquidators as follows: Special resolution 1 THAT the Company be wound up voluntarily. Ordinary resolution 2 THAT Peter Greaves and Laura Waters of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or anyone or more of the persons for the time being holding office. Laura Waters and Peter Greaves (IP Numbers 9477 and 11050 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT were appointed Joint Liquidators of the Company on 1 July 2014 . Further information about this case is available from Joshua Goldsmith at the above office of PricewaterhouseCoopers LLP on 020 7213 4371 . | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | PROPERTY PARTNERS (WHITGIFT) LIMITED | Event Date | 2014-07-01 |
On 1 July 2014 the above-named company, which traded as a real estate management company, whose registered office is at Bow Bells House, 1 Bread Street, London EC4M 9HH was placed into members voluntary liquidation and Laura Waters (office holder no: 9477 ) and Peter Greaves (office holder no: 11050 ) were appointed Joint Liquidators. The company is presently expected to be able to pay any known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named company of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 5 August 2014 (the last date for proving), to send their proofs of debt in writing to the undersigned Laura Waters of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT the Joint Liquidator of the company, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Further information about this case is available from Joshua Goldsmith at the above office of PricewaterhouseCoopers LLP on 020 7213 4371 . Laura Waters , Joint Liquidator : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | PROPERTY PARTNERS (WHITGIFT) LIMITED | Event Date | 2014-07-01 |
Laura Waters (IP Number 9477 ) and Peter Greaves (IP Number 11050 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT were appointed Liquidators of the above company on 1 July 2014 . Notice is hereby given, as required by Section 94 of the Insolvency Act 1986 , that the final meeting of members of the above named company will be held at the offices of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT on 7 October 2014 commencing at 10.30 am for the purpose of having an account laid before the members showing how the winding-up has been conducted and the property of the company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meeting may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by no later than 12.00 hours on 6 October 2014. Further information is available from Joshua Goldsmith at the offices of PricewaterhouseCoopers LLP on 0207 213 4371. | |||
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. |