Liquidation
Company Information for PROPERTY INCOME & REVERSION TRUST LIMITED
88 WOOD STREET, LONDON, EC2V 7QF,
|
Company Registration Number
06012998
Private Limited Company
Liquidation |
Company Name | |
---|---|
PROPERTY INCOME & REVERSION TRUST LIMITED | |
Legal Registered Office | |
88 WOOD STREET LONDON EC2V 7QF Other companies in W1U | |
Company Number | 06012998 | |
---|---|---|
Company ID Number | 06012998 | |
Date formed | 2006-11-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2013 | |
Account next due | 30/09/2015 | |
Latest return | 29/11/2013 | |
Return next due | 27/12/2014 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-07 00:25:34 |
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 |
---|---|---|
DESMOND ANDREW MCGOWAN |
||
ANTHONY JOHN HANSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN DESMOND |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KEYSTONE COMMERCIAL DEVELOPMENTS LIMITED | Company Secretary | 2008-01-04 | CURRENT | 2004-12-24 | Dissolved 2014-08-12 | |
MANCETTER SQUARE HOLDINGS LIMITED | Company Secretary | 2007-07-02 | CURRENT | 2007-07-02 | Dissolved 2013-11-12 | |
RED SQUARE DEVELOPMENTS (WORTHING) LIMITED | Company Secretary | 2007-04-06 | CURRENT | 2007-01-11 | Dissolved 2016-01-12 | |
AIMM LTD | Company Secretary | 2007-02-12 | CURRENT | 2007-02-12 | Active | |
SPIRIT 190 LIMITED | Company Secretary | 2006-12-21 | CURRENT | 2006-12-21 | Dissolved 2015-09-01 | |
SPIRIT 180 LIMITED | Company Secretary | 2006-12-21 | CURRENT | 2006-12-21 | Dissolved 2016-01-12 | |
SPIRIT 90 LIMITED | Company Secretary | 2006-12-21 | CURRENT | 2006-12-21 | Active | |
SPIRIT 110 LIMITED | Company Secretary | 2006-12-21 | CURRENT | 2006-12-21 | Active | |
SPIRIT 70 LIMITED | Company Secretary | 2006-12-21 | CURRENT | 2006-12-21 | Active | |
THE SMALLEY LAND COMPANY LIMITED | Company Secretary | 2006-12-21 | CURRENT | 2006-12-21 | Active | |
SPIRIT 120 LIMITED | Company Secretary | 2006-12-21 | CURRENT | 2006-12-21 | Active | |
SPIRIT 60 LIMITED | Company Secretary | 2006-12-21 | CURRENT | 2006-12-21 | Active | |
SPIRIT 80 LIMITED | Company Secretary | 2006-12-21 | CURRENT | 2006-12-21 | Active | |
TEVILLE GATE HOUSE LIMITED | Company Secretary | 2006-12-21 | CURRENT | 2006-12-21 | Active | |
SPIRIT 20 LIMITED | Company Secretary | 2006-12-20 | CURRENT | 2006-12-20 | Dissolved 2015-09-01 | |
SPIRIT 10 LIMITED | Company Secretary | 2006-12-20 | CURRENT | 2006-12-20 | Active | |
SPIRIT 30 LIMITED | Company Secretary | 2006-12-20 | CURRENT | 2006-12-20 | Active | |
SPIRIT 50 LIMITED | Company Secretary | 2006-12-20 | CURRENT | 2006-12-20 | Active | |
SPIRIT 40 LIMITED | Company Secretary | 2006-12-20 | CURRENT | 2006-12-20 | Active | |
SPIRIT 200 LIMITED | Company Secretary | 2006-11-02 | CURRENT | 2006-11-02 | Active | |
MANCETTER SQUARE LIMITED | Company Secretary | 2004-10-06 | CURRENT | 2004-10-06 | Dissolved 2015-09-22 | |
F II LIMITED | Company Secretary | 2004-09-16 | CURRENT | 1997-11-04 | Dissolved 2016-01-19 | |
F III LIMITED | Company Secretary | 2004-09-16 | CURRENT | 2004-04-22 | Dissolved 2016-01-19 | |
SPIRIT XV LIMITED | Company Secretary | 2004-05-26 | CURRENT | 2004-05-26 | Dissolved 2015-09-01 | |
THE MODERN GROUND RENT TRUST LIMITED | Company Secretary | 2004-05-26 | CURRENT | 2004-05-26 | Active | |
SPIRIT XI LIMITED | Company Secretary | 2002-07-03 | CURRENT | 2002-07-03 | Dissolved 2015-09-01 | |
SPIRIT I LIMITED | Company Secretary | 2001-05-03 | CURRENT | 1992-03-12 | Dissolved 2015-09-15 | |
HCMT LIMITED | Company Secretary | 2001-05-03 | CURRENT | 1992-01-20 | Active | |
REAL ESTATE CAPITAL & INCOME TRUST LIMITED | Director | 2014-09-09 | CURRENT | 2014-09-09 | Active | |
REAL ESTATE INCOME TRUST (SC) LIMITED | Director | 2014-07-04 | CURRENT | 2014-07-04 | Active | |
RED SQUARE DEVELOPMENTS (WORTHING) LIMITED | Director | 2012-07-31 | CURRENT | 2007-01-11 | Dissolved 2016-01-12 | |
KHL (ASHFORD) LIMITED | Director | 2008-01-04 | CURRENT | 2005-11-14 | Dissolved 2014-09-16 | |
MANCETTER SQUARE HOLDINGS LIMITED | Director | 2007-07-02 | CURRENT | 2007-07-02 | Dissolved 2013-11-12 | |
AIMM LTD | Director | 2007-02-12 | CURRENT | 2007-02-12 | Active | |
SPIRIT 210 LIMITED | Director | 2007-02-12 | CURRENT | 2007-02-12 | Active | |
SPIRIT 190 LIMITED | Director | 2006-12-21 | CURRENT | 2006-12-21 | Dissolved 2015-09-01 | |
SPIRIT 180 LIMITED | Director | 2006-12-21 | CURRENT | 2006-12-21 | Dissolved 2016-01-12 | |
SPIRIT 90 LIMITED | Director | 2006-12-21 | CURRENT | 2006-12-21 | Active | |
SPIRIT 110 LIMITED | Director | 2006-12-21 | CURRENT | 2006-12-21 | Active | |
SPIRIT 70 LIMITED | Director | 2006-12-21 | CURRENT | 2006-12-21 | Active | |
THE SMALLEY LAND COMPANY LIMITED | Director | 2006-12-21 | CURRENT | 2006-12-21 | Active | |
SPIRIT 120 LIMITED | Director | 2006-12-21 | CURRENT | 2006-12-21 | Active | |
SPIRIT 60 LIMITED | Director | 2006-12-21 | CURRENT | 2006-12-21 | Active | |
SPIRIT 80 LIMITED | Director | 2006-12-21 | CURRENT | 2006-12-21 | Active | |
TEVILLE GATE HOUSE LIMITED | Director | 2006-12-21 | CURRENT | 2006-12-21 | Active | |
SPIRIT 150 LIMITED | Director | 2006-12-21 | CURRENT | 2006-12-21 | Active | |
SPIRIT 170 LIMITED | Director | 2006-12-21 | CURRENT | 2006-12-21 | Active | |
SPIRIT 20 LIMITED | Director | 2006-12-20 | CURRENT | 2006-12-20 | Dissolved 2015-09-01 | |
SPIRIT 10 LIMITED | Director | 2006-12-20 | CURRENT | 2006-12-20 | Active | |
SPIRIT 30 LIMITED | Director | 2006-12-20 | CURRENT | 2006-12-20 | Active | |
SPIRIT 50 LIMITED | Director | 2006-12-20 | CURRENT | 2006-12-20 | Active | |
SPIRIT 40 LIMITED | Director | 2006-12-20 | CURRENT | 2006-12-20 | Active | |
SPIRIT 300 LIMITED | Director | 2006-12-13 | CURRENT | 2006-12-13 | Active | |
SPIRIT 200 LIMITED | Director | 2006-11-02 | CURRENT | 2006-11-02 | Active | |
HANSON INVESTMENTS (BALEARES) LIMITED | Director | 2006-06-21 | CURRENT | 2006-06-21 | Active | |
THE KEYSTONE GROUP LIMITED | Director | 2005-07-11 | CURRENT | 2004-12-24 | Dissolved 2014-09-16 | |
KEYSTONE COMMERCIAL DEVELOPMENTS LIMITED | Director | 2005-07-11 | CURRENT | 2004-12-24 | Dissolved 2014-08-12 | |
MANCETTER SQUARE LIMITED | Director | 2004-10-06 | CURRENT | 2004-10-06 | Dissolved 2015-09-22 | |
F II LIMITED | Director | 2004-09-16 | CURRENT | 1997-11-04 | Dissolved 2016-01-19 | |
F III LIMITED | Director | 2004-09-16 | CURRENT | 2004-04-22 | Dissolved 2016-01-19 | |
SPIRIT XV LIMITED | Director | 2004-05-26 | CURRENT | 2004-05-26 | Dissolved 2015-09-01 | |
THE MODERN GROUND RENT TRUST LIMITED | Director | 2004-05-26 | CURRENT | 2004-05-26 | Active | |
SPIRIT XI LIMITED | Director | 2002-07-03 | CURRENT | 2002-07-03 | Dissolved 2015-09-01 | |
D&A (1888) LIMITED | Director | 2001-09-28 | CURRENT | 1996-03-22 | Active | |
D&A (1889) LIMITED | Director | 2001-09-28 | CURRENT | 1996-03-25 | Active | |
PRUDENTIAL HOUSE LIMITED | Director | 1993-12-29 | CURRENT | 1993-11-23 | Active | |
IDEAL COUNTRY HOMES (MEASHAM) LIMITED | Director | 1993-02-07 | CURRENT | 1992-02-07 | Active | |
HCMT LIMITED | Director | 1993-01-20 | CURRENT | 1992-01-20 | Active | |
THE MEASHAM LAND COMPANY LIMITED | Director | 1993-01-07 | CURRENT | 1993-01-04 | Active | |
SPIRIT I LIMITED | Director | 1992-04-03 | CURRENT | 1992-03-12 | Dissolved 2015-09-15 | |
HCMT SERVICES LIMITED | Director | 1992-02-24 | CURRENT | 1982-08-26 | Active | |
IDEAL COUNTRY HOMES (HOLDINGS) LIMITED | Director | 1992-02-03 | CURRENT | 1988-07-15 | Active | |
IDEAL INVESTMENT HOLDINGS LIMITED | Director | 1991-01-14 | CURRENT | 1991-01-14 | Active |
Date | Document Type | Document Description |
---|---|---|
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 17/06/2017:LIQ. CASE NO.2 | |
LIQ MISC | INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 17/06/2016 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/08/2015 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/07/2015 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/01/2015 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR001258,PR100298 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/2015 FROM 55 BAKER STREET LONDON W1U 7EU | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
LATEST SOC | 27/04/14 STATEMENT OF CAPITAL;GBP 250000 | |
AR01 | 29/11/13 FULL LIST | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR001258,PR100298 | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
RP04 | SECOND FILING WITH MUD 29/11/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DESMOND | |
AR01 | 29/11/12 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: CONSTITUTIONAL HOUSE 8A STATION ROAD HINCKLEY LEICESTERSHIRE LE10 1AW | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AR01 | 29/11/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 29/11/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AR01 | 29/11/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/03/2008 FROM, 8 BAKER STREET, LONDON, W1U 3LL | |
88(2)R | AD 29/11/06--------- £ SI 250000@1 | |
363a | RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 08/01/07 FROM: 1ST FLOOR, 140 CASTLE STREET, HINCKLEY, LEICS LE10 1DD | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2018-03-22 |
Meetings of Creditors | 2015-09-10 |
Appointment of Liquidators | 2015-07-06 |
Petitions to Wind Up (Companies) | 2015-03-17 |
Proposal to Strike Off | 2014-01-28 |
Proposal to Strike Off | 2013-05-28 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OVER SHARES AND BENEFICIAL INTERESTS | ALL of the property or undertaking has been released from charge | HSBC TRUSTEE (GUERNSEY) LIMITED, ACTING AS TRUSTEE FOR THE TRUST | |
ASSIGNMENT BY WAY OF SECURITY OF THE FUNDING AGREEMENT | Outstanding | BRITANNIA BUILDING SOCIETY | |
ADDITIONAL FIXED CHARGE | Outstanding | BRITANNIA BUILDING SOCIETY | |
LEGAL CHARGE | Satisfied | BANK OF SCOTLAND (IRELAND) LIMITED | |
MORTGAGE OF SHARES | Outstanding | BRITANNIA BUILDING SOCIETY AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES | |
INITIAL FIXED CHARGE | Outstanding | BRITANNIA BUILDING SOCIETY AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES |
|
|
|
|
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 INCOME & REVERSION TRUST LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as PROPERTY INCOME & REVERSION TRUST LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | PROPERTY INCOME & REVERSION TRUST LIMITED | Event Date | 2018-03-22 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PROPERTY INCOME & REVERSION TRUST LIMITED | Event Date | 2015-09-07 |
case number 2105 Notice is hereby given that a meeting of creditors of the above-named Company has been summoned by the Liquidator for the purpose of passing the following resolutions: That the Joint Liquidators remuneration is based upon time properly spent by the Joint Liquidators and their staff in attending to matters relating to the liquidation and that this remuneration may be drawn without further reference to creditors; and That the Joint Liquidators be authorised to recover category 2 disbursements in accordance with their firms published tariff.The meeting will be held at Moorfields Corporate Recovery Limited, 88 Wood Street, London, EC2V 7QF , on 28 September 2015 , at 11.00 am. Proxy forms must be lodged with me at the above address by no later than 12.00 noon on the business day prior to the meeting to entitle you to vote by proxy at the meeting. Office Holder details: Nicholas OReilly and Simon Thomas, (IP Nos. 8309 and 8920), both of Moorfields Corporate Recovery Limited, 88 Wood Street, London, EC2V 7QF. Date of appointment: 18 June 2015. For further details contact: Robert McIlroy, Tel: 0207 186 1144. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PROPERTY INCOME & REVERSION TRUST LIMITED | Event Date | 2015-06-18 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 2105 Principal Trading Address: N/A Notice is hereby given that Nicholas O’Reilly and Simon Thomas , both of Moorfields Corporate Recovery Limited , 88 Wood Street, London, EC2V 7QF , (IP Nos: 8309 and 8920) were appointed Joint Liquidators of the above named Company on 18 June 2015 , at a meeting of creditors. Further details contact: Robert McIlroy, Email: rmcilroy@moorfieldscr.com Tel: 0207 186 1157 | |||
Initiating party | THE CO-OPERATIVE BANK P.L.C | Event Type | Petitions to Wind Up (Companies) |
Defending party | PROPERTY INCOME & REVERSION TRUST LIMITED | Event Date | 2015-01-29 |
Solicitor | Addleshaw Goddard LLP | ||
In the High Court of Justice (Chancery Division) Manchester District Registry case number 2105 A Petition to wind up the above-named Company Property Income & Reversion Trust Limited (Company No 06012998) whose registered office is at 55 Baker Street, London, W1U 7EU presented on 29 January 2015 by THE CO-OPERATIVE BANK P.L.C of PO Box 101, 1 Balloon Street, Manchester, M60 4EP claiming to be a Creditor of the Company will be heard at Manchester District Registry, Crown Square, Manchester M60 9DJ on 30 March 2015 at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 27 March 2015 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | PROPERTY INCOME & REVERSION TRUST LIMITED | Event Date | 2014-01-28 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | PROPERTY INCOME & REVERSION TRUST LIMITED | Event Date | 2013-05-28 |
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. |