Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GERMAN RETAIL PROPERTIES LIMITED
Company Information for

GERMAN RETAIL PROPERTIES LIMITED

15 CANADA SQUARE, LONDON, E14 5GL,
Company Registration Number
06417683
Private Limited Company
Liquidation

Company Overview

About German Retail Properties Ltd
GERMAN RETAIL PROPERTIES LIMITED was founded on 2007-11-05 and has its registered office in London. The organisation's status is listed as "Liquidation". German Retail Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GERMAN RETAIL PROPERTIES LIMITED
 
Legal Registered Office
15 CANADA SQUARE
LONDON
E14 5GL
Other companies in BD23
 
Filing Information
Company Number 06417683
Company ID Number 06417683
Date formed 2007-11-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-08-05 13:43:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GERMAN RETAIL PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) LIMITED
Is this data useful to you?
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.
Companies with same name GERMAN RETAIL PROPERTIES LIMITED
The following companies were found which have the same name as GERMAN RETAIL PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GERMAN RETAIL PROPERTIES LIMITED Unknown

Company Officers of GERMAN RETAIL PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN PATRICK BRAIDLEY
Director 2016-09-27
JOCHEN ANDREAS KAUSCHMANN
Director 2016-09-27
CHRISTOPHER ANDRE KULA
Director 2016-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
MARK EDWARD HANCOCK
Director 2007-11-05 2016-09-27
ADAM CHARLES KERR
Director 2010-02-01 2012-10-31
ROBERT JOHN WOTHERSPOON
Director 2007-11-05 2010-03-19
NEIL STEPHEN MCGUINNESS
Director 2007-11-05 2010-01-07
ADAM CHARLES KERR
Director 2007-11-05 2009-05-08
RODERICK MACDUFF URQUHART
Company Secretary 2007-11-05 2008-05-02
HAMMONDS SECRETARIES LIMITED
Company Secretary 2007-11-05 2007-11-05
HAMMONDS DIRECTORS LIMITED
Director 2007-11-05 2007-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN PATRICK BRAIDLEY DTP SUBHOLDCO LIMITED Director 2017-10-04 CURRENT 2017-10-04 Active
JONATHAN PATRICK BRAIDLEY DTP HOLDCO LIMITED Director 2017-10-04 CURRENT 2017-10-04 Active
JONATHAN PATRICK BRAIDLEY DTP REGIONAL HOSPITALITY GROUP LIMITED Director 2017-10-04 CURRENT 2017-10-04 Active
JONATHAN PATRICK BRAIDLEY AG GERMANY LIMITED Director 2016-09-27 CURRENT 2007-08-14 Liquidation
JONATHAN PATRICK BRAIDLEY GERMAN INDUSTRIAL PROPERTIES LIMITED Director 2016-09-27 CURRENT 2007-08-14 Liquidation
JONATHAN PATRICK BRAIDLEY GERMAN OFFICE PROPERTIES LIMITED Director 2016-09-27 CURRENT 2007-08-14 Active
JONATHAN PATRICK BRAIDLEY CHESTER INTERNATIONAL HOTEL 2 LIMITED Director 2016-09-23 CURRENT 2016-09-23 Active
JONATHAN PATRICK BRAIDLEY DTP ACQUISITION 1 LEEDS LIMITED Director 2015-12-01 CURRENT 2015-05-18 Active
JONATHAN PATRICK BRAIDLEY DTP ACQUISITION 1 LIMITED Director 2015-12-01 CURRENT 2015-06-17 Active
JONATHAN PATRICK BRAIDLEY DTP HOSPITALITY LTD. Director 2015-12-01 CURRENT 2015-02-24 Active
JONATHAN PATRICK BRAIDLEY DTP ACQUISITION 1 BRISTOL LIMITED Director 2015-12-01 CURRENT 2015-05-18 Active
JONATHAN PATRICK BRAIDLEY DTP ACQUISITION 1 BIRMINGHAM LIMITED Director 2015-12-01 CURRENT 2015-05-18 Active
JONATHAN PATRICK BRAIDLEY DTP HOOLE CHESTER LIMITED Director 2015-12-01 CURRENT 2015-02-24 Active
JONATHAN PATRICK BRAIDLEY DTP ACQUISITION 1 GLASGOW LIMITED Director 2015-12-01 CURRENT 2015-05-18 Active
JONATHAN PATRICK BRAIDLEY DTP ACQUISITION 2 LIMITED Director 2015-12-01 CURRENT 2015-06-13 Active
JONATHAN PATRICK BRAIDLEY DTP ACQUISITION 2 SALFORD LIMITED Director 2015-12-01 CURRENT 2015-06-13 Active
JONATHAN PATRICK BRAIDLEY DTP ACQUISITION 1 MANCHESTER LIMITED Director 2015-12-01 CURRENT 2015-05-18 Active
JONATHAN PATRICK BRAIDLEY DTP EMPLOYEES AND SERVICES 2 LIMITED Director 2015-08-17 CURRENT 2015-08-17 Active
JONATHAN PATRICK BRAIDLEY DTP EMPLOYEES AND SERVICES LIMITED Director 2015-08-08 CURRENT 2015-08-08 Active
JONATHAN PATRICK BRAIDLEY CHAPEL STREET HOTEL LIMITED Director 2015-06-17 CURRENT 2006-11-21 Active
JONATHAN PATRICK BRAIDLEY CHAPEL STREET FOOD AND BEVERAGE LIMITED Director 2015-06-17 CURRENT 2009-01-27 Active
JONATHAN PATRICK BRAIDLEY CHAPEL STREET SERVICES LIMITED Director 2015-06-17 CURRENT 2009-01-27 Active
JONATHAN PATRICK BRAIDLEY DTP ACQUISITION 2 MAILBOX (UK) LIMITED Director 2015-05-11 CURRENT 2015-05-11 Active
JONATHAN PATRICK BRAIDLEY HOOLE HALL COUNTRY CLUB LIMITED Director 2015-02-24 CURRENT 2006-11-22 Active
JONATHAN PATRICK BRAIDLEY NORFOLK CAPITAL GROUP LIMITED Director 2014-08-08 CURRENT 1946-07-04 Active - Proposal to Strike off
JONATHAN PATRICK BRAIDLEY FRASERFORT LIMITED Director 2014-08-08 CURRENT 1956-03-15 Active - Proposal to Strike off
JONATHAN PATRICK BRAIDLEY CHESTER INTERNATIONAL HOTEL LIMITED Director 2014-08-08 CURRENT 1986-03-13 Active
JONATHAN PATRICK BRAIDLEY DTP HOSPITALITY UK LIMITED Director 2014-08-08 CURRENT 1985-11-13 Active
JONATHAN PATRICK BRAIDLEY DTP PROPERTY TRUSTEE 1 LIMITED Director 2014-08-08 CURRENT 2005-01-18 Active
JONATHAN PATRICK BRAIDLEY ECHO HOTEL LIMITED Director 2014-08-08 CURRENT 1986-03-17 Active
JONATHAN PATRICK BRAIDLEY NORFOLK CAPITAL HOTELS (SOUTHERN) LIMITED Director 2014-08-08 CURRENT 1972-07-17 Active - Proposal to Strike off
JONATHAN PATRICK BRAIDLEY THE SOLIHULL HOTEL COMPANY LIMITED Director 2014-08-08 CURRENT 1987-09-04 Active
JONATHAN PATRICK BRAIDLEY ROWNTREES (MARKET STREET) MANCHESTER LIMITED Director 2014-08-08 CURRENT 1969-02-24 Active - Proposal to Strike off
JONATHAN PATRICK BRAIDLEY NORFOLK CAPITAL HOTELS LIMITED Director 2014-08-08 CURRENT 1927-10-06 Active - Proposal to Strike off
JONATHAN PATRICK BRAIDLEY FIVE STAR INNS LIMITED Director 2014-08-08 CURRENT 1964-04-02 Active
JONATHAN PATRICK BRAIDLEY THE HARROGATE INTERNATIONAL HOTEL LIMITED Director 2014-08-08 CURRENT 1982-04-08 Active
JONATHAN PATRICK BRAIDLEY DTP FINANCE NUMBER 1 LIMITED Director 2014-08-08 CURRENT 2005-01-18 Active
JONATHAN PATRICK BRAIDLEY DTP PROPERTY TRUSTEE 2 LIMITED Director 2014-08-08 CURRENT 2005-01-18 Active
JOCHEN ANDREAS KAUSCHMANN AG GERMANY LIMITED Director 2016-09-27 CURRENT 2007-08-14 Liquidation
JOCHEN ANDREAS KAUSCHMANN GERMAN INDUSTRIAL PROPERTIES LIMITED Director 2016-09-27 CURRENT 2007-08-14 Liquidation
JOCHEN ANDREAS KAUSCHMANN GERMAN OFFICE PROPERTIES LIMITED Director 2016-09-27 CURRENT 2007-08-14 Active
CHRISTOPHER ANDRE KULA DTP SUBHOLDCO LIMITED Director 2017-10-04 CURRENT 2017-10-04 Active
CHRISTOPHER ANDRE KULA DTP HOLDCO LIMITED Director 2017-10-04 CURRENT 2017-10-04 Active
CHRISTOPHER ANDRE KULA DTP REGIONAL HOSPITALITY GROUP LIMITED Director 2017-10-04 CURRENT 2017-10-04 Active
CHRISTOPHER ANDRE KULA NORFOLK CAPITAL GROUP LIMITED Director 2017-05-23 CURRENT 1946-07-04 Active - Proposal to Strike off
CHRISTOPHER ANDRE KULA FRASERFORT LIMITED Director 2017-05-23 CURRENT 1956-03-15 Active - Proposal to Strike off
CHRISTOPHER ANDRE KULA CHAPEL STREET HOTEL LIMITED Director 2017-05-23 CURRENT 2006-11-21 Active
CHRISTOPHER ANDRE KULA CHAPEL STREET FOOD AND BEVERAGE LIMITED Director 2017-05-23 CURRENT 2009-01-27 Active
CHRISTOPHER ANDRE KULA CHAPEL STREET SERVICES LIMITED Director 2017-05-23 CURRENT 2009-01-27 Active
CHRISTOPHER ANDRE KULA DTP ACQUISITION 2 MAILBOX (UK) LIMITED Director 2017-05-23 CURRENT 2015-05-11 Active
CHRISTOPHER ANDRE KULA CHESTER INTERNATIONAL HOTEL LIMITED Director 2017-05-23 CURRENT 1986-03-13 Active
CHRISTOPHER ANDRE KULA DTP HOSPITALITY UK LIMITED Director 2017-05-23 CURRENT 1985-11-13 Active
CHRISTOPHER ANDRE KULA DTP PROPERTY TRUSTEE 1 LIMITED Director 2017-05-23 CURRENT 2005-01-18 Active
CHRISTOPHER ANDRE KULA HOOLE HALL COUNTRY CLUB LIMITED Director 2017-05-23 CURRENT 2006-11-22 Active
CHRISTOPHER ANDRE KULA DTP EMPLOYEES AND SERVICES LIMITED Director 2017-05-23 CURRENT 2015-08-08 Active
CHRISTOPHER ANDRE KULA ECHO HOTEL LIMITED Director 2017-05-23 CURRENT 1986-03-17 Active
CHRISTOPHER ANDRE KULA NORFOLK CAPITAL HOTELS (SOUTHERN) LIMITED Director 2017-05-23 CURRENT 1972-07-17 Active - Proposal to Strike off
CHRISTOPHER ANDRE KULA THE SOLIHULL HOTEL COMPANY LIMITED Director 2017-05-23 CURRENT 1987-09-04 Active
CHRISTOPHER ANDRE KULA ROWNTREES (MARKET STREET) MANCHESTER LIMITED Director 2017-05-23 CURRENT 1969-02-24 Active - Proposal to Strike off
CHRISTOPHER ANDRE KULA NORFOLK CAPITAL HOTELS LIMITED Director 2017-05-23 CURRENT 1927-10-06 Active - Proposal to Strike off
CHRISTOPHER ANDRE KULA FIVE STAR INNS LIMITED Director 2017-05-23 CURRENT 1964-04-02 Active
CHRISTOPHER ANDRE KULA THE HARROGATE INTERNATIONAL HOTEL LIMITED Director 2017-05-23 CURRENT 1982-04-08 Active
CHRISTOPHER ANDRE KULA DTP FINANCE NUMBER 1 LIMITED Director 2017-05-23 CURRENT 2005-01-18 Active
CHRISTOPHER ANDRE KULA DTP PROPERTY TRUSTEE 2 LIMITED Director 2017-05-23 CURRENT 2005-01-18 Active
CHRISTOPHER ANDRE KULA DTP EMPLOYEES AND SERVICES 2 LIMITED Director 2017-05-23 CURRENT 2015-08-17 Active
CHRISTOPHER ANDRE KULA AG GERMANY LIMITED Director 2016-11-30 CURRENT 2007-08-14 Liquidation
CHRISTOPHER ANDRE KULA GERMAN INDUSTRIAL PROPERTIES LIMITED Director 2016-11-30 CURRENT 2007-08-14 Liquidation
CHRISTOPHER ANDRE KULA GERMAN OFFICE PROPERTIES LIMITED Director 2016-11-30 CURRENT 2007-08-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2018 FROM GORDON HOUSE 10 GREENCOAT PLACE LONDON SW1P 1PH ENGLAND
2018-01-10LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-01-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-01-10LRESSPSPECIAL RESOLUTION TO WIND UP
2018-01-09LATEST SOC09/01/18 STATEMENT OF CAPITAL;GBP 2
2018-01-09SH0118/12/17 STATEMENT OF CAPITAL GBP 2.00
2018-01-05RES13THAT THE DIRECTOR HAVE THE POWER GIVEN BY SECTION 440 18/12/2017
2017-09-05AA31/12/16 TOTAL EXEMPTION FULL
2016-12-08AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-12-01AP01DIRECTOR APPOINTED MR CHRISTOPHER ANDRE KULA
2016-10-27RES01ADOPT ARTICLES 27/09/2016
2016-10-27CC04STATEMENT OF COMPANY'S OBJECTS
2016-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2016 FROM THE OLD VICARAGE THE OLD VICARAGE ARNCLIFFE SKIPTON NORTH YORKSHIRE BD23 5QD
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK HANCOCK
2016-10-11AP01DIRECTOR APPOINTED MR JONATHAN PATRICK BRAIDLEY
2016-10-11AP01DIRECTOR APPOINTED MR JOCHEN ANDREAS KAUSCHMANN
2016-10-11AA01CURRSHO FROM 30/04/2017 TO 30/12/2016
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-20AR0105/11/15 FULL LIST
2015-10-02AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-03-14DISS40DISS40 (DISS40(SOAD))
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-13AR0105/11/14 FULL LIST
2015-03-03GAZ1FIRST GAZETTE
2014-11-03AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-10-23MISCSECTION 519
2014-02-06AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-04AR0105/11/13 FULL LIST
2013-01-14AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-12-05AR0105/11/12 FULL LIST
2012-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2012 FROM AMERDALE HOUSE BROUGHTON HALL BROUGHTON SKIPTON NORTH YORKSHIRE BD23 3AE
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ADAM KERR
2012-01-11AAFULL ACCOUNTS MADE UP TO 30/04/11
2012-01-10AR0105/11/11 FULL LIST
2011-01-24AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-12-09AR0105/11/10 FULL LIST
2010-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WOTHERSPOON
2010-04-19TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MCGUINESS
2010-04-19Annotation
2010-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2010 FROM THE 6TH FLOOR COIN HOUSE 2 GEES COURT LONDON W1U 1JA
2010-02-17AP01DIRECTOR APPOINTED ADAM CHARLES KERR
2009-12-08AR0105/11/09 FULL LIST
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL STEPHEN MCGUINESS / 01/12/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD HANCOCK / 01/12/2009
2009-09-17AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-06-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-05-20288bAPPOINTMENT TERMINATED DIRECTOR ADAM KERR
2009-04-14AAFULL ACCOUNTS MADE UP TO 30/04/08
2009-03-26225PREVSHO FROM 30/04/2009 TO 30/04/2008
2008-12-01363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-08-11288bAPPOINTMENT TERMINATED SECRETARY RODERICK URQUHART
2008-04-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-03-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-03-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-02-18395PARTICULARS OF MORTGAGE/CHARGE
2008-02-18395PARTICULARS OF MORTGAGE/CHARGE
2008-02-18395PARTICULARS OF MORTGAGE/CHARGE
2008-02-08395PARTICULARS OF MORTGAGE/CHARGE
2008-02-08395PARTICULARS OF MORTGAGE/CHARGE
2008-02-08287REGISTERED OFFICE CHANGED ON 08/02/08 FROM: THE 6TH FLOOR COIN HOUSE 2 GEES COURT LONDON W1U 1JA
2008-02-01287REGISTERED OFFICE CHANGED ON 01/02/08 FROM: 27 DOVER STREET LONDON W1S 4DY
2007-12-18RES13FACILITY AGREEMENT 07/12/07
2007-12-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-14395PARTICULARS OF MORTGAGE/CHARGE
2007-11-26288bSECRETARY RESIGNED
2007-11-22288aNEW SECRETARY APPOINTED
2007-11-20288bDIRECTOR RESIGNED
2007-11-20287REGISTERED OFFICE CHANGED ON 20/11/07 FROM: HAMMONDS (REF : SDW), RUTLAND HOUSE, 148 EDMUND STREET BIRMINGHAM B3 2JR
2007-11-20225ACC. REF. DATE EXTENDED FROM 30/11/08 TO 30/04/09
2007-11-20288aNEW DIRECTOR APPOINTED
2007-11-20288aNEW DIRECTOR APPOINTED
2007-11-20288aNEW DIRECTOR APPOINTED
2007-11-20288aNEW DIRECTOR APPOINTED
2007-11-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to GERMAN RETAIL PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-12-29
Appointment of Liquidators2017-12-29
Resolutions for Winding-up2017-12-29
Fines / Sanctions
No fines or sanctions have been issued against GERMAN RETAIL PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT IN SECURITY 2009-06-06 Outstanding BANK OF SCOTLAND PLC AS AGENT AND SECURITY AGENT FOR EACH OF THE SECURED PARTIES (THE "SECURITY AGENT")
LAND CHARGE DEED 2008-04-07 Outstanding BANK OF SCOTLAND PLC
LAND CHARGE DEED EXECUTED OUTSIDE THE UNITED KINGDOM OVER PROPERTY SITUATED THERE 2008-03-05 Outstanding BANK OF SCOTLAND PLC (THE MORTGAGE CREDITOR)
LAND CHARGE DEED EXECUTED OUTSIDE THE UNITED KINGDOM OVER PROPERTY SITUATED THERE 2008-03-05 Outstanding BANK OF SCOTLAND PLC (THE MORTGAGE CREDITOR)
GLOBAL ASSIGNMENT AGREEMENT 2008-02-18 Outstanding BANK OF SCOTLAND PLC (THE "SECURITY AGENT")
AGREEMENT ON THE SECURITY PURPOSE OF THE LAND CHARGE 2008-02-18 Outstanding BANK OF SCOTLAND PLC (THE "SECURITY AGENT")
ACCOUNT PLEDGE AGREEMENT 2008-02-18 Outstanding BANK OF SCOTLAND PLC AS THE SECURITY AGENT,ORIGINAL LENDER,AGENT,ARRANGER AND HEDGECOUNTERPARTY (THE "PLEDGEES")
PLEDGE OVER ACCOUNT 2008-02-08 Outstanding BANK OF SCOTLAND PLC, AS AGENT AND SECURITY AGENT FOR ITSELF AND THE OTHER SECURED PARTIES (THESECURITY AGENT)
PLEDGE OVER ACCOUNT 2008-02-08 Outstanding BANK OF SCOTLAND PLC, AS AGENT AND SECURITY AGENT FOR ITSELF AND THE OTHER SECURED PARTIES (THESECURITY AGENT)
DEBENTURE 2007-12-14 Outstanding BANK OF SCOTLAND PLC AS SECURITY AGENT FOR EACH OF THE SECURED PARTIES (THE SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of GERMAN RETAIL PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GERMAN RETAIL PROPERTIES LIMITED
Trademarks
We have not found any records of GERMAN RETAIL PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GERMAN RETAIL PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as GERMAN RETAIL PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where GERMAN RETAIL PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyGERMAN RETAIL PROPERTIES LIMITEDEvent Date2017-12-20
(In Members' Voluntary Liquidation) ("the Company") In the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 2016 Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Company intend to declare a distribution to the creditors of the Company within two months of 31 January 2018. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL by no later than 31 January 2018 (the last date for proving). The intended distribution is a sole distribution and may be made without regard to the claim of any person in respect of a debt not proved by 31 January 2018. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distribution. The Joint Liquidators intend that, after paying or providing for a sole distribution in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distribution to creditors shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all its known liabilities in full. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 20 December 2017 . Further information about this case is available from Becky Hewett at the offices of KPMG LLP on +44 (0)20 7311 8229 or at rebecca.hewett@kpmg.co.uk. John David Thomas Milsom , Joint Liquidator Dated: 22 December 2017
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGERMAN RETAIL PROPERTIES LIMITEDEvent Date2017-12-20
John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about this case is available from Becky Hewett at the offices of KPMG LLP on +44 (0)20 7311 8229 or at rebecca.hewett@kpmg.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyGERMAN RETAIL PROPERTIES LIMITEDEvent Date2017-12-20
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 20 December 2017 Special resolution That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 20 December 2017 . Further information about this case is available from Becky Hewett at the offices of KPMG LLP on +44 (0)20 7311 8229 or at rebecca.hewett@kpmg.co.uk. Christopher Kula , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GERMAN RETAIL PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GERMAN RETAIL PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.