Live but Receiver Manager on at least one charge
Company Information for MERCHANTS COURT PROPERTIES LIMITED
8 BAKER STREET, LONDON, W1M 1DA,
|
Company Registration Number
02131899
Private Limited Company
Live but Receiver Manager on at least one charge |
Company Name | |
---|---|
MERCHANTS COURT PROPERTIES LIMITED | |
Legal Registered Office | |
8 BAKER STREET LONDON W1M 1DA Other companies in W1M | |
Company Number | 02131899 | |
---|---|---|
Company ID Number | 02131899 | |
Date formed | 1987-05-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Live but Receiver Manager on at least one charge | |
Lastest accounts | 31/03/1990 | |
Account next due | 30/07/1992 | |
Latest return | 13/01/1992 | |
Return next due | 10/02/1992 | |
Type of accounts | FULL |
Last Datalog update: | 2018-10-04 16:33:44 |
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 |
---|---|---|
ROGER CHARLES GAWN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON CHRISTOPHER WOOD |
Company Secretary | ||
MALCOLM HENRY ROBSON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HJT PECKHAM LTD | Director | 2018-04-24 | CURRENT | 2018-04-24 | Active | |
SUBROSA 5 LTD | Director | 2018-02-16 | CURRENT | 2014-12-04 | Active - Proposal to Strike off | |
HISTORIC BRITISH CRAFTS LTD | Director | 2018-02-16 | CURRENT | 2010-01-04 | Active | |
VICTOR 1006 LTD | Director | 2018-02-16 | CURRENT | 2011-01-17 | Active - Proposal to Strike off | |
TP 9 LIMITED | Director | 2018-02-16 | CURRENT | 2013-06-07 | Active | |
SUBROSA 4 LTD | Director | 2018-02-16 | CURRENT | 2013-10-21 | Liquidation | |
VICTOR 1005 LTD | Director | 2018-02-16 | CURRENT | 2014-10-30 | Active - Proposal to Strike off | |
SUBROSA 9 LTD | Director | 2018-02-16 | CURRENT | 2014-11-05 | Active - Proposal to Strike off | |
SAR RETAIL LTD | Director | 2018-02-16 | CURRENT | 2014-11-05 | Active - Proposal to Strike off | |
SUBROSA 6 LTD | Director | 2018-02-16 | CURRENT | 2010-01-04 | Liquidation | |
SUBROSA 18 LTD | Director | 2018-02-16 | CURRENT | 2010-11-29 | Active | |
SUBROSA 14 LTD | Director | 2017-06-12 | CURRENT | 2010-01-05 | Liquidation | |
VANNERS INTERNATIONAL LTD | Director | 2017-06-06 | CURRENT | 2017-06-06 | Active | |
VICTOR 1004 LTD | Director | 2017-06-01 | CURRENT | 2017-06-01 | Active - Proposal to Strike off | |
CLUB 8 LTD | Director | 2017-05-25 | CURRENT | 2017-05-25 | Active | |
SERJEANT & SON LTD | Director | 2017-05-08 | CURRENT | 2017-05-08 | Active | |
ENCO ENERGY (TP) LIMITED | Director | 2010-10-05 | CURRENT | 2010-10-05 | Dissolved 2015-03-03 | |
SW & CO RETAIL LTD | Director | 2009-11-13 | CURRENT | 2009-11-13 | Dissolved 2014-01-14 | |
TYRE CLEARANCE LTD | Director | 2009-09-08 | CURRENT | 2009-09-08 | Dissolved 2014-09-30 | |
TYRE RECYCLING UK LIMITED | Director | 2009-06-10 | CURRENT | 2009-06-10 | Dissolved 2013-12-24 | |
THALIA INVESTMENTS LTD | Director | 2007-04-04 | CURRENT | 2007-04-04 | In Administration | |
IOCO (NORFOLK) LIMITED | Director | 2006-03-17 | CURRENT | 2006-03-17 | Liquidation | |
IO GROUP MANAGEMENT LIMITED | Director | 1992-10-22 | CURRENT | 1992-10-22 | Liquidation | |
ALTO MUSIC RETAIL PLC. | Director | 1992-07-20 | CURRENT | 1990-07-20 | Liquidation | |
ST. GEORGE'S HOUSE INVESTMENTS LIMITED | Director | 1992-06-01 | CURRENT | 1988-06-01 | Liquidation | |
SENDASOUND LIMITED | Director | 1992-01-12 | CURRENT | 1976-02-03 | Liquidation | |
COLEGATE CONSTRUCTION LIMITED | Director | 1991-01-13 | CURRENT | 1984-04-06 | Liquidation | |
WHARF INVESTMENTS LIMITED | Director | 1991-01-12 | CURRENT | 1985-06-20 | Liquidation | |
GUILD YARD PROPERTIES LIMITED | Director | 1991-01-12 | CURRENT | 1988-11-25 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
405(2) | Receiver ceasing to act | |
3.6 | Receiver abstract summary of receipts and payments | |
288 | Secretary resigned | |
SPEC PEN | Certificate of specific penalty | |
405(1) | Appointment of receiver/manager | |
287 | Registered office changed on 21/12/92 from: 49 colegate norwich noprfolk NR3 1DD | |
405(1) | Appointment of receiver/manager | |
363b | Return made up to 13/01/92; full list of members | |
287 | Registered office changed on 30/04/92 from: merchants court st. George's street norwich NR3 1AB | |
288 | Secretary resigned;new secretary appointed | |
363a | Return made up to 12/01/91; no change of members | |
AA | FULL ACCOUNTS MADE UP TO 31/03/90 | |
225(1) | Accounting reference date extended from 31/03 to 30/09 | |
395 | Particulars of mortgage/charge | |
363 | Return made up to 12/01/90; no change of members | |
288 | Secretary resigned;new secretary appointed | |
AA | FULL ACCOUNTS MADE UP TO 31/03/89 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/88 | |
288 | New secretary appointed | |
395 | Particulars of mortgage/charge | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363 | RETURN MADE UP TO 13/01/89; FULL LIST OF MEMBERS | |
386 | NOTICE OF RESOLUTION REMOVING AUDITOR | |
SRES01 | ALTER MEM AND ARTS 270289 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 12/05/88 FROM: 46 COLEGATE NORWICH NR3 1DR | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
PUC 2 | WD 17/11/87 AD 13/11/87--------- £ SI 98@1=98 £ IC 2/100 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED BOOSTCHIME LIMITED CERTIFICATE ISSUED ON 22/09/87 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/09/87 FROM: 2 BACHES STREET LONDON N1 6UB | |
SRES01 | ALTER MEM AND ARTS 200787 | |
CERTINC | CERTIFICATE OF INCORPORATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE NORWICH UNION LIFE INSURANCE SOCIETY | |
LEGAL CHARGE | Outstanding | THE NORWICH UNION LIFE INSURANCE SOCIETY | |
LEGAL CHARGE | Outstanding | THE NORWICH UNION LIFE INSURANCE SOCIETY | |
CHARGE | Outstanding | THE NORWICH UNION LIFE INSURANCE SOCIETY | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
CHARGE | Outstanding | CHARTERHOUSE BANK LIMITED |
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as MERCHANTS COURT PROPERTIES LIMITED are:
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. |