CLARENDON PROPERTY COMPANY
Overview
| Company Name | CLARENDON PROPERTY COMPANY |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 00276997 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CLARENDON PROPERTY COMPANY?
- Development of building projects (41100) / Construction
Where is CLARENDON PROPERTY COMPANY located?
| Registered Office Address | York House 45 Seymour Street W1H 7LX London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CLARENDON PROPERTY COMPANY?
| Company Name | From | Until |
|---|---|---|
| CLARENDON PROPERTY COMPANY LIMITED | Jun 19, 1933 | Jun 19, 1933 |
What are the latest accounts for CLARENDON PROPERTY COMPANY?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for CLARENDON PROPERTY COMPANY?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Termination of appointment of David Clifford Wheeler as a director on Jun 14, 2019 | 1 pages | TM01 | ||
Appointment of Mr Bruce Richardson as a director on Jun 14, 2019 | 2 pages | AP01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 4 pages | DS01 | ||
legacy | 5 pages | RP04CS01 | ||
Termination of appointment of Sarah Nelson as a director on Jan 14, 2019 | 1 pages | TM01 | ||
Satisfaction of charge 24 in full | 4 pages | MR04 | ||
Satisfaction of charge 14 in full | 4 pages | MR04 | ||
Satisfaction of charge 17 in full | 4 pages | MR04 | ||
Satisfaction of charge 8 in full | 4 pages | MR04 | ||
Satisfaction of charge 13 in full | 4 pages | MR04 | ||
Satisfaction of charge 12 in full | 4 pages | MR04 | ||
Satisfaction of charge 7 in full | 4 pages | MR04 | ||
Satisfaction of charge 19 in full | 4 pages | MR04 | ||
Satisfaction of charge 23 in full | 4 pages | MR04 | ||
Satisfaction of charge 15 in full | 4 pages | MR04 | ||
Satisfaction of charge 6 in full | 4 pages | MR04 | ||
Satisfaction of charge 18 in full | 4 pages | MR04 | ||
Satisfaction of charge 16 in full | 4 pages | MR04 | ||
Satisfaction of charge 11 in full | 4 pages | MR04 | ||
Satisfaction of charge 22 in full | 4 pages | MR04 | ||
Satisfaction of charge 20 in full | 4 pages | MR04 | ||
Satisfaction of charge 9 in full | 4 pages | MR04 | ||
Satisfaction of charge 10 in full | 4 pages | MR04 | ||
Who are the officers of CLARENDON PROPERTY COMPANY?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRITISH LAND COMPANY SECRETARIAL LIMITED | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom |
| 187856670001 | ||||||||||
| BURKE, Martyn Stephen | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | 152531940004 | |||||||||
| CLEGG, Dean | Director | Holborn EC1N 2HT London 33 United Kingdom | England | British | 189632520001 | |||||||||
| COWEN, Geraint Jamie | Director | Holborn EC1N 2HT London 33 United Kingdom | England | British | 141040000003 | |||||||||
| HONEYMAN, James Andrew | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 201179510001 | |||||||||
| PINKSTONE, James Michael | Director | York House 45 Seymour Street W1H 7LX London | England | British | 241498640001 | |||||||||
| RICHARDSON, Bruce | Director | York House 45 Seymour Street W1H 7LX London | England | British,South African | 260008150001 | |||||||||
| SHAH, Hursh | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 162123940002 | |||||||||
| WATSON, James | Director | York House 45 Seymour Street W1H 7LX London | United Kingdom | British | 248560570001 | |||||||||
| CLARKE, Peter Courtenay | Secretary | Langkawi 2 Ashlea Road SL9 8NY Chalfont St Peter Buckinghamshire | British | 78691990001 | ||||||||||
| EKPO, Ndiana | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom | Other | 138446320001 | ||||||||||
| SCUDAMORE, Rebecca Jane | Secretary | 40 Canbury Avenue KT2 6JP Kingston Upon Thames Surrey | Other | 72249480003 | ||||||||||
| ATKINSON, William Stephen | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 174566650001 | |||||||||
| BAGULEY, Peter Jeffrey | Director | Westridge Farm Daggerridge Plain Cadeleigh EX16 8HU Tiverton Devon | United Kingdom | British | 175617500001 | |||||||||
| BARZYCKI, Sarah Morrell | Director | Sandown Road KT10 9TT Esher 27 Surrey | United Kingdom | British | 58016770004 | |||||||||
| BELL, Lucinda Margaret | Director | 6 Priory Gardens Chiswick W4 1TT London | England | British | 32809050004 | |||||||||
| BELL-BROWN, Philip | Director | Holborn EC1N 2HT London 33 United Kingdom | England | British | 119073370001 | |||||||||
| BERRY, David Charles | Director | Portland Dene Valley Way SL9 7PN Gerrards Cross Buckinghamshire | British | 166550001 | ||||||||||
| BIRCH, John Matthew | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | 191027500001 | |||||||||
| BOWDEN, Robert Edward | Director | The Chase Ongar Road CM15 0DG Kelvedon Hatch Essex | United Kingdom | British | 152497530001 | |||||||||
| BRAINE, Anthony | Director | 21 Woodville Road Ealing W5 2SE London | United Kingdom | British | 32809000002 | |||||||||
| CARTER, Simon Geoffrey | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 170891060001 | |||||||||
| CLARKE, Peter Courtenay | Director | Oakmeade Park Road SL2 4PG Stoke Poges Berkshire | United Kingdom | British | 78691990003 | |||||||||
| COHEN, Carolina Alfred | Director | York House 45 Seymour Street W1H 7LX London | United Kingdom | British | 248093020001 | |||||||||
| FLEMING, Richard Alexander | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | 125990210002 | |||||||||
| FORSHAW, Christopher Michael John | Director | 44 Kerris Way Lower Earley RG6 5UW Reading Berkshire | England | British | 1898090001 | |||||||||
| FRANCIS, Luke Thomas | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 223122340001 | |||||||||
| GROSE, Benjamin Toby | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 146546000001 | |||||||||
| GUNSTON, Michael Ian | Director | Larchmont Hambledon Road, Denmead PO7 6HB Waterlooville Hampshire | United Kingdom | British | 3079890002 | |||||||||
| HESTER, Stephen Alan Michael | Director | 3 Ilchester Place W14 8AA London | British | 51688320001 | ||||||||||
| HOORN, Antony John Van Der | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | 170891040001 | |||||||||
| JONES, Andrew Marc | Director | Hazlewell Road Putney SW15 6LH London 2 | England | British | 82020730004 | |||||||||
| JONES, Andrew Marc | Director | Hazlewell Road Putney SW15 6LH London 2 | England | British | 82020730004 | |||||||||
| KALMAN, Stephen Lionel | Director | 81 Eastbury Road HA6 3AP Northwood Middlesex | England | British | 1188110001 | |||||||||
| LEARMONT, Richard John | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | 116126860008 |
Who are the persons with significant control of CLARENDON PROPERTY COMPANY?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pencilscreen Limited | Dec 31, 2016 | 45 Seymour Street W1H 7LX London York House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CLARENDON PROPERTY COMPANY have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A composite supplemental trust deed | Created On Aug 29, 2006 Delivered On Sep 13, 2006 | Satisfied | Amount secured All monies due or to become due from the british land company PLC as issuer to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The land and buildings on the northerly side of dale street liverpool t/no MS228942. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A seventh supplemental trust deed | Created On Jun 17, 1998 Delivered On Jun 30, 1998 | Satisfied | Amount secured £250,000,000 8 7/8 per cent. First mortgage debenture bonds 2035 of the british land company PLC (the "issuer"), all further bonds (as defined in the principal trust deed dated 6TH october, 1995 (the "principal trust deed")) whether or not of the same series, and all other monies payable by the issuer to the trustee (as defined in the principal trust deed) under the terms of the principal trust deed | |
Short particulars By way of first fixed charge over all the company's right title and interest in the property st james' house, st james' street newcastle-upon-tyne t/n-TY115370 together with all buildings and erections and fixtures and fixed plant and machinery for the time being thereon belonging to the company and all improvements and additions thereto subject to and with the benefit of all existing leases underleases tenancies agreements for lease rights covenants and conditions affecting the same but otherwise free from encumbrances. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Trust deed | Created On Apr 29, 1993 Delivered On May 13, 1993 | Satisfied | Amount secured £200,000,000 9 3/8 per cent.first mortgage debenture stock 2028 of the british land company PLC (the "parent") and all other moneys due from the parent to the chargee and all other persons or companies acting under the trust deed and any other deeds supplemental thereto as trustees,subject to a maximum of £1,000,000 | |
Short particulars F/Hold land/blds on north east side of irwell st,ralli quays,salford,manchester; t/no.gm 490260; f/hold land and blds at 2 moorfields,dale st,liverpool; t/no.ms 228942.......f/hold land/blds at finsgate,5/7 cranwood st,london E.C.1; t/no.egl 166558.....plus various other properties....all fittings,fixtures,fixed plant and machinery......see form 395. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Jun 28, 1984 Delivered On Jul 12, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on under the terms of a guarantee dated 28/6/84 | |
Short particulars 5/6 cork street & 1/2 cork mews city of westminster title no ngl 455028. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge on agreement | Created On Jun 20, 1984 Delivered On Jul 03, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All the interest of the company in an agreement dated 25/1/83 between liverpool city council and the british land company PLC and the company relating to development at moorfields and dale street in the city of liverpool & all the premises comprised therein & all buildings thereon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On Nov 27, 1979 Delivered On Dec 17, 1979 | Satisfied | Amount secured All monies due or to become due from the BRIT2SH land company limited to the chargee on any account whatsoever. | |
Short particulars 1) f/h of kingsway hall carlton house, 66, 67, 68, 69 & 69A great queen street and wesley house wild court london WC2. Title no:- ln 456409 2) l/h part of the entrance hall of kingsway hall aferesaid and the basement the under demised by a lease dated 7/8/13 title no:- ln 19597. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On Jul 27, 1979 Delivered On Aug 16, 1979 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All monies now or hereafter standing to the credit of an account designated "lloyds bank international (france) limited re british land company limited no. 6 account tog. With interest thereon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On May 18, 1978 Delivered On May 19, 1978 | Satisfied | Amount secured All monies due or to become due from the british land company limited to the chargee under the terms of a loan agreement dated 12-2-73 as amended | |
Short particulars 37 & 38 golden sq. 4 - 7 upper james st 34/36/38 beak st. London W1 9 hanover st 6 masons arms mews london W1. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of assurance | Created On Jul 14, 1976 Delivered On Jul 15, 1976 | Satisfied | Amount secured For further securing debenture stock of the british land company limited. Amounting to £5,000,000 secured by a trust deed dated 30/4/62 and deeds suplemental thereto. | |
Short particulars 9, hanovre street and 6, masons arms mews, in the london borough of the city of westminster. Together with all buildings & erections, fixtures and fittings and fixed plant and mchinery thereon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge by deposit of deeds without writing | Created On Sep 26, 1975 Delivered On Oct 16, 1975 | Satisfied | Amount secured For securing all monies due or to become due from the british land co. LTD to the chargee under the terms of a loan agreement dated 12TH dec 73 | |
Short particulars 28,29,29A,30,30A &31 pride hill, shrewsbury. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jun 11, 1974 Delivered On Jun 12, 1974 | Satisfied | Amount secured For securing all monies due or to become due from the british land company LTD to the chargee under the terms of an agreement dated 12/12/73 | |
Short particulars Land and buildings known as 299, oxford street, london. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental trust deed | Created On Feb 10, 1969 Delivered On Feb 25, 1969 | Satisfied | Amount secured Supplemental trust deed effecting substitution of security for securing debenture stock of the company amounting to £650,000 secured by a trust deed dated 19/01/34 & deeds supplemental thereto | |
Short particulars See schedule attached to doc 155. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Exfacie absolute disposition | Created On Jan 17, 1968 Delivered On Feb 06, 1968 | Satisfied | Amount secured Further securing debenture stock of the company amounting to £650,000 secured by a trust deed dated 17/01/68 | |
Short particulars 104/112 sanchichall st, 208/212 hope st, glasgow, & all other buildings & erections thereon including all landlords fixtures & fittings. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Exfacie absolute disposition | Created On Jan 17, 1968 Delivered On Feb 06, 1968 | Satisfied | Amount secured Securing debenture stock of the company amounting to £650,000 secured by a trust deed dated 17/01/68 | |
Short particulars 122-132 argyle st, 2-8 buchanan st, glasgow with all buildings & erections thereon including landlords fixtures & fittings. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of assurance | Created On Jan 17, 1968 Delivered On Jan 25, 1968 | Satisfied | Amount secured Deed of assurances for further securing debenture stock of the british land co LTD amounting to £3,500,000 secured by a trust deed dated 30/4/62 and deeds supplemental thereto. | |
Short particulars 166-168 western rd, 1-5 crown st, brighton; 31-33 high st, 2,2A,3 & 4 skinner st, newport with landlords fixtures. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of assurance | Created On Oct 19, 1967 Delivered On Oct 24, 1967 | Satisfied | Amount secured Further securing £3,500,000 the british land co. LTD debenture stock secured by a trust deed of 30-4-62 & deeds supp.thereto. | |
Short particulars 39, dover st., & 118 berkeley st., London W.19 & landlords fixtures. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of assurance | Created On Apr 22, 1966 Delivered On May 05, 1966 | Satisfied | Amount secured Deed of assurance for further securing ukp 1,826.320 denbenture stock of the british land company LTD. Secured by a trust deed dated 30.4.62 and deeds supplemental thereto. | |
Short particulars Zetland house, marloes rd, kensington, london W8; 495 high rd, wembley, great london; 9 high st, harpenden, hants; quality court, chancery, london WC2 & land & fixtures thereon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Trust deed | Created On Mar 26, 1964 Delivered On Apr 08, 1964 | Satisfied | Amount secured Trust deed securing debenture stock amounting to £1,826,320 of the british land company LTD inclusive of £1,204,000 secured by a trust deed dated 30/04/62 and deeds supplemental thereto | |
Short particulars Various properties at liverpool and london (see doc for details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage by way of substituted security | Created On Jan 31, 1956 Delivered On Feb 09, 1956 | Satisfied | Amount secured $650,000 debenture stock secured by a trust deed dated 19/1/34 | |
Short particulars 84A high st, stony stratford, bucks. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage by way of substituted security | Created On Oct 19, 1954 Delivered On Oct 25, 1954 | Satisfied | Amount secured £650,000 debenture stock secured by a trust deed dated 19/1/34 | |
Short particulars Freehold york house, york street, st. Marylebone, london 27 silver street, gainsborough, lancs. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On Sep 20, 1951 Delivered On Oct 01, 1951 | Satisfied | Amount secured £650,000 debenture stock secured by a trust deed dated 19/1/34 | |
Short particulars 99, sandgate road, folkstone, kent. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On May 11, 1951 Delivered On May 23, 1951 | Satisfied | Amount secured £650,000 debenure stock secured by a trust deed dated 19/1/34 | |
Short particulars 495, high road, wembley, middx. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Oct 16, 1950 Delivered On Oct 17, 1950 | Satisfied | Amount secured £650,000 debenture stock secured by a trust deed dated 19/1/34 | |
Short particulars Various properties for details see particular doc no:66. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On Mar 14, 1935 Delivered On Apr 02, 1935 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £55,000 | |
Short particulars Property at buttersea london, islington braintree, romford, southard, richard liverpool & wallasey. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Series of debentures | Created On Jan 19, 1934 Delivered On Jan 30, 1934 | Satisfied | ||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0