SECOND COVENT GARDEN PROPERTY COMPANY LIMITED

SECOND COVENT GARDEN PROPERTY COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSECOND COVENT GARDEN PROPERTY COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00278310
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SECOND COVENT GARDEN PROPERTY COMPANY LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is SECOND COVENT GARDEN PROPERTY COMPANY LIMITED located?

    Registered Office Address
    No 1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SECOND COVENT GARDEN PROPERTY COMPANY LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2015
    Next Accounts Due OnSep 30, 2016
    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for SECOND COVENT GARDEN PROPERTY COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ to No 1 Dorset Street Southampton Hampshire SO15 2DP on Jun 03, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 06, 2016

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to Dec 19, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 11, 2016

    Statement of capital on Jan 11, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Dec 19, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 18, 2015

    Statement of capital on Jan 18, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Director's details changed for Mr David Leonard Grose on Jan 29, 2014

    2 pagesCH01

    Annual return made up to Dec 19, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2014

    Statement of capital on Jan 15, 2014

    • Capital: GBP 100
    SH01

    Director's details changed for Ms Emily Ann Mousley on Jan 11, 2013

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Dec 19, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Registered office address changed from * 4Th Floor Lloyds Chambers 1 Portsoken Street London E1 8LW* on Dec 22, 2011

    2 pagesAD01

    Annual return made up to Dec 19, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Dec 19, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr David Leonard Grose on Dec 20, 2010

    2 pagesCH01

    Termination of appointment of Graham Pierce as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2009

    7 pagesAA

    Annual return made up to Dec 19, 2009 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Mepc Secretaries Limited on Dec 23, 2009

    1 pagesCH04

    Who are the officers of SECOND COVENT GARDEN PROPERTY COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MEPC SECRETARIES LIMITED
    4th Floor Lloyds Chambers
    1 Portsoken Street
    E1 8LW London
    Secretary
    4th Floor Lloyds Chambers
    1 Portsoken Street
    E1 8LW London
    Identification TypeEuropean Economic Area
    Registration Number4290683
    79708020003
    GROSE, David Leonard
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    Director
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    United KingdomBritishAccountant120479020004
    MOUSLEY, Emily Ann
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    Director
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    EnglandBritishChartered Accountant155262770003
    PRATT, Dennis Charles
    Firfield 5 Menin Way
    GU9 8DY Farnham
    Surrey
    Secretary
    Firfield 5 Menin Way
    GU9 8DY Farnham
    Surrey
    British3815800001
    PRICE, John Dewi Brychan
    12 The Rise
    RH16 2TA Lindfield
    West Sussex
    Secretary
    12 The Rise
    RH16 2TA Lindfield
    West Sussex
    BritishCompany Secretary3041640002
    BATCHELOR, Peter Andrew
    Flat 269 North County Hall
    1c Belvedere Road
    SE1 7GF London
    Director
    Flat 269 North County Hall
    1c Belvedere Road
    SE1 7GF London
    British68594020002
    BEVERIDGE, James Aitchison
    8 La Tourne Gardens
    BR6 8EJ Orpington
    Kent
    Director
    8 La Tourne Gardens
    BR6 8EJ Orpington
    Kent
    United KingdomBritishChartered Accountant3037910001
    BRADY, James Michael
    1 Cromwell Close
    AL4 9YE St Albans
    Hertfordshire
    Director
    1 Cromwell Close
    AL4 9YE St Albans
    Hertfordshire
    EnglandBritishChartered Accountant3769730001
    BURROWES, David William
    60 Westwater Way
    OX11 7TY Didcot
    Oxfordshire
    Director
    60 Westwater Way
    OX11 7TY Didcot
    Oxfordshire
    United KingdomBritishDirector Taxation100504300001
    HARROLD, Richard Anthony
    Hill House Farm
    Brandon Parva
    NR9 4DL Norwich
    Norfolk
    Director
    Hill House Farm
    Brandon Parva
    NR9 4DL Norwich
    Norfolk
    BritishChartered Surveyor33048780001
    LEE, John Philip Macarthur
    Flat 9 14 Marylebone Street
    W1M 7PR London
    Director
    Flat 9 14 Marylebone Street
    W1M 7PR London
    BritishChartered Accountant32509900003
    LEWIS, Gavin Andrew
    38 Victoria Avenue
    KT6 5DW Surbiton
    Surrey
    Director
    38 Victoria Avenue
    KT6 5DW Surbiton
    Surrey
    United KingdomBritishChartered Accountant93017010003
    MONAGHAN, Kevin Peter
    Pendennis
    High Street, Long Wittenham
    OX14 4QJ Abingdon
    Oxon
    Director
    Pendennis
    High Street, Long Wittenham
    OX14 4QJ Abingdon
    Oxon
    EnglandBritishChartered Surveyor116273610001
    MONIZ, Christopher Mario
    26 The Avenue
    CR5 2BN Coulsdon
    Surrey
    Director
    26 The Avenue
    CR5 2BN Coulsdon
    Surrey
    EnglandBritishCertifield Accountant3831690001
    PIERCE, Graham Charles
    66 Lausanne Road
    SE15 2JB London
    Director
    66 Lausanne Road
    SE15 2JB London
    United KingdomUkAccountant123665160001
    PRATT, Dennis Charles
    Firfield 5 Menin Way
    GU9 8DY Farnham
    Surrey
    Director
    Firfield 5 Menin Way
    GU9 8DY Farnham
    Surrey
    EnglandBritishChartered Secretary3815800001
    PRICE, John Dewi Brychan
    12 The Rise
    RH16 2TA Lindfield
    West Sussex
    Director
    12 The Rise
    RH16 2TA Lindfield
    West Sussex
    BritishCompany Secretary3041640002
    STRATTON, Carol Ann
    127 Maidstone Road
    Ruxley Corner Foots Cray
    DA14 5HX Sidcup
    Kent
    Director
    127 Maidstone Road
    Ruxley Corner Foots Cray
    DA14 5HX Sidcup
    Kent
    United KingdomBritishCompany Secretary79680570001
    TUCKEY, James Lane
    95 Elgin Crescent
    W11 2JF London
    Director
    95 Elgin Crescent
    W11 2JF London
    United KingdomBritishChartered Surveyor35019240001
    WATTERS, Iain Russell
    Laurel Bank
    Poyle Lane
    SL1 8LA Burnham Slough
    Buckinghamshire
    Director
    Laurel Bank
    Poyle Lane
    SL1 8LA Burnham Slough
    Buckinghamshire
    United KingdomBritishChartered Surveyor3717820002

    Does SECOND COVENT GARDEN PROPERTY COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 27, 1990
    Delivered On May 27, 1990
    Satisfied
    Persons Entitled
    • Eagle Star Insurance Company Limited
    Transactions
    • May 27, 1990Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 19, 1982
    Delivered On Jul 26, 1982
    Satisfied
    Amount secured
    All monies due or to become due from salinex ag egnach to the chargee on any account whatsoever.
    Short particulars
    L/H 92, 94 & 96 deangate manchestr titleno la 147684 with all buildings fixturesetc. Legal charge over rents of above the benefit of the proceeds of sale of part or whole of above.
    Persons Entitled
    • Manufacturers Hanover Trust Company
    Transactions
    • Jul 26, 1982Registration of a charge
    Legal charge
    Created On Jul 19, 1982
    Delivered On Jul 26, 1982
    Satisfied
    Amount secured
    All monies due or to become due from salimex ag egnach to the chargee on any account whatsoever
    Short particulars
    L/H 59 & 61 walton vale liverpool with all buildings fixtures etc legal charge over all rents benefirs of the proceeds oof any sale of above.
    Persons Entitled
    • Manufacturers Hanover Trust Company
    Transactions
    • Jul 26, 1982Registration of a charge
    Legal charge
    Created On Jul 19, 1982
    Delivered On Jul 26, 1982
    Satisfied
    Amount secured
    All monies due or to become due from salimex ag egnach to the chargee on any account whatsoever
    Short particulars
    38-48 high street biddulph staffs. With all buildings fixtures etc legel chrge over all rents benefit & proceeds of sale of above property or any part thereof.
    Persons Entitled
    • Manufacturers Hanover Trust Company
    Transactions
    • Jul 26, 1982Registration of a charge
    Legal charge
    Created On Jul 19, 1982
    Delivered On Jul 26, 1982
    Satisfied
    Amount secured
    All monies due or to become due from thesalinax ag egnach to the chargee on any account whatsoever.
    Short particulars
    F/H property at the corner of regent road and alexander road, great yarmouth, with all buildings fixtures etc.all rents in respect of above except of any proceeds of sale above.
    Persons Entitled
    • Manufacturers Hanover Trust Company
    Transactions
    • Jul 26, 1982Registration of a charge
    Legal charge
    Created On Jul 19, 1982
    Delivered On Jul 26, 1982
    Satisfied
    Amount secured
    All monies due or to becomer due from and/or salimex ag egrach to the chargee on any account whatsoever.
    Short particulars
    F/H 97-99 high st strood rochester kent title no k 112623 with all buildings fixtures etc. legal charge over all rents over the property legal charge over the companys rights to any proceeds of sale thereof.
    Persons Entitled
    • Manufacturers Hanover Trust Company
    Transactions
    • Jul 26, 1982Registration of a charge
    Legal charge
    Created On Jul 19, 1982
    Delivered On Jul 26, 1982
    Satisfied
    Amount secured
    All monies due or to become due from & salimex as egnach to the chargee on any account whatsover
    Short particulars
    F/H 466-478 cranbrook road ilford with all buildings fixtures etc. the benefit of all rents & the proceeds of any sale of above(see doc M423).
    Persons Entitled
    • Manufacturers Hanover Trust Company
    Transactions
    • Jul 26, 1982Registration of a charge
    Legal charge
    Created On Jul 19, 1982
    Delivered On Jul 26, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the salimex a g nach to the chargee on anyaccount whatsoever
    Short particulars
    F/H property 30, 30A & 44 (even ) north st romford title no ex 54484 with all buildiongs erections fittings, fixtures fixed plant machinery fixed charge all rets due or proceeds of sale of the property (see doc m 472 for full details)).
    Persons Entitled
    • Manufacturers Hanover Trust Company.
    Transactions
    • Jul 26, 1982Registration of a charge
    Deed of subsitutuon
    Created On Jan 12, 1982
    Delivered On Jan 25, 1982
    Satisfied
    Amount secured
    £294,700.64 secured by a legal charge dated 17.3.66 and deeds supplemental thereto.
    Short particulars
    F/H land at 84 /98 high street 2/4 friary precinct , strood, kent.
    Persons Entitled
    • Tunbridbe Wells Equitable Friendly Society Trusteecompaqny Limited.
    Transactions
    • Jan 25, 1982Registration of a charge
    Deed of release & substitution
    Created On Sep 29, 1980
    Delivered On Oct 01, 1980
    Satisfied
    Amount secured
    £50,858-68 and all other monies due or to become due from the company to the chargee under the terms of the charge.
    Short particulars
    126/134 (even nos) baker street W1.
    Persons Entitled
    • Eagle Star Insurance Company Limited
    Transactions
    • Oct 01, 1980Registration of a charge
    • Aug 26, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 16, 1979
    Delivered On Jul 19, 1979
    Satisfied
    Amount secured
    £818000 and all monies
    Short particulars
    8 & 14 mortgage ormskirk lancs. Title no la 52510 l/h 92-96 deansgate manchester.
    Persons Entitled
    • Eagle Star Insurance Company Limited
    Transactions
    • Jul 19, 1979Registration of a charge
    • Mar 22, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 13, 1979
    Acquired On May 28, 1980
    Delivered On Jun 02, 1980
    Satisfied
    Amount secured
    £711,200
    Short particulars
    92 92A 95 and 96 high street yiewsley london borough of hillingdon.
    Persons Entitled
    • Eagle Star Insurance Company Limited
    Transactions
    • Jun 02, 1980Registration of a charge
    • Aug 26, 2000Statement of satisfaction of a charge in full or part (403a)
    A registered charge
    Created On Mar 13, 1979
    Delivered On Mar 13, 1979
    Satisfied
    Persons Entitled
    • Eagle Star Insurance Company Limited
    Transactions
    • Mar 13, 1979Statement of satisfaction of a charge in full or part (403a)
    A registered charge
    Created On May 12, 1978
    Delivered On May 12, 1978
    Satisfied
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 12, 1978Statement of satisfaction of a charge in full or part (403a)
    A registered charge
    Created On Dec 30, 1977
    Delivered On Dec 30, 1977
    Satisfied
    Persons Entitled
    • Eagle Star Insurance Company Limited
    Transactions
    • Dec 30, 1977Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jun 24, 1977
    Delivered On Jul 06, 1977
    Satisfied
    Amount secured
    £1,000,000 debenture stock secured by a trust deed dated 22/7/58 & deeds supplemental thereto
    Short particulars
    57/ 83 manor way deeping st. James lincolnshire 114 regent road, great yarmouth norfolk.
    Persons Entitled
    • Eagle Star Insurance Company Limited
    Transactions
    • Jul 06, 1977Registration of a charge
    • Mar 22, 1994Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Mar 28, 1977
    Delivered On Mar 29, 1977
    Satisfied
    Amount secured
    £1,000,000 debenture stock secured by a trust deed dated 22/7/58 & deeds supplemental thereto
    Short particulars
    691 green lane, ilford, london borough of reading.
    Persons Entitled
    • Eagle Star Insurance Company Limited
    Transactions
    • Mar 29, 1977Registration of a charge
    • Mar 22, 1994Statement of satisfaction of a charge in full or part (403a)
    A registered charge
    Created On Mar 25, 1977
    Delivered On Mar 25, 1977
    Satisfied
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 25, 1977Statement of satisfaction of a charge in full or part (403a)
    A registered charge
    Created On Mar 25, 1977
    Delivered On Mar 25, 1977
    Satisfied
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 25, 1977Statement of satisfaction of a charge in full or part (403a)
    A registered charge
    Created On Dec 23, 1976
    Delivered On Dec 23, 1976
    Satisfied
    Amount secured
    All monies due or to become due from english property corporation limited to the chargee on any account whatsoever not exceeding £3,000,000
    Short particulars
    L/ H property known as the sheridan centre mount street stafford. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 23, 1976Registration of a charge
    • Mar 22, 1994Statement of satisfaction of a charge in full or part (403a)
    A registered charge
    Created On Dec 02, 1976
    Delivered On Dec 02, 1976
    Satisfied
    Persons Entitled
    • Eagle Star Insurance Company Limited
    Transactions
    • Dec 02, 1976Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Nov 25, 1976
    Delivered On Nov 30, 1976
    Satisfied
    Amount secured
    All monies due or to become due from english property corporation limited to the chargee on any account whatsoever.
    Short particulars
    2/4 town road hanley stoke on trent.
    Persons Entitled
    • Lloyds Bank International (France) Limited
    Transactions
    • Nov 30, 1976Registration of a charge
    • Mar 22, 1994Statement of satisfaction of a charge in full or part (403a)
    A registered charge
    Created On Nov 19, 1976
    Delivered On Nov 19, 1976
    Satisfied
    Persons Entitled
    • Samuel Montagu & Co. Limited
    Transactions
    • Nov 19, 1976Statement of satisfaction of a charge in full or part (403a)
    Deed of release substitution
    Created On Oct 29, 1976
    Delivered On Nov 01, 1976
    Satisfied
    Amount secured
    £1,000,000 debenture stock secured by a trust deed dated 22/7/58 & deeds supplemental thereto
    Short particulars
    1/5 (odd ) market street 2/22 (even) central parade, cleckheaton yorkshire.
    Persons Entitled
    • Eagle Star Insurance Company Limited
    Transactions
    • Nov 01, 1976Registration of a charge
    • Mar 22, 1994Statement of satisfaction of a charge in full or part (403a)
    Acceptance to an advance facility letterdated 1/10/75
    Created On Oct 16, 1975
    Delivered On Oct 22, 1975
    Satisfied
    Amount secured
    All monies due or to become due from engglish property corporation limited to the chargee not exceeding £750,000
    Short particulars
    L/H property known as the butts centre reading.
    Persons Entitled
    • Samuel Montague & Co. Limited
    Transactions
    • Oct 22, 1975Registration of a charge
    • Mar 22, 1994Statement of satisfaction of a charge in full or part (403a)

    Does SECOND COVENT GARDEN PROPERTY COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 06, 2016Commencement of winding up
    Apr 09, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    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