GUILDHALL PROPERTY COMPANY PLC

GUILDHALL PROPERTY COMPANY PLC

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

    Company NameGUILDHALL PROPERTY COMPANY PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 00279385
    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 GUILDHALL PROPERTY COMPANY PLC?

    • (7020) /

    Where is GUILDHALL PROPERTY COMPANY PLC located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GUILDHALL PROPERTY COMPANY PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for GUILDHALL PROPERTY COMPANY PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Jul 05, 2012

    4 pages4.68

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR on Jan 23, 2012

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 10, 2012

    LRESSP

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Jun 01, 2011 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2011

    Statement of capital on Jun 29, 2011

    • Capital: GBP 1,846,000
    SH01

    Director's details changed for David John Rivers Sleath on Apr 28, 2011

    2 pagesCH01

    Full accounts made up to Dec 31, 2010

    13 pagesAA

    Secretary's details changed for Elizabeth Ann Blease on Aug 04, 2010

    2 pagesCH03

    Annual return made up to Jun 01, 2010. List of shareholders has changed

    15 pagesAR01

    Director's details changed for David John Rivers Sleath on Jul 12, 2010

    2 pagesCH01

    Registered office address changed from 234 Bath Road Slough SL1 4EE on Jul 06, 2010

    2 pagesAD01

    Full accounts made up to Dec 31, 2009

    14 pagesAA

    Secretary's details changed for Elizabeth Ann Blease on Nov 18, 2009

    1 pagesCH03

    Director's details changed for David John Rivers Sleath on Nov 17, 2009

    2 pagesCH01

    Register(s) moved to registered inspection location

    2 pagesAD03

    Register inspection address has been changed

    2 pagesAD02

    legacy

    7 pages363a

    Full accounts made up to Dec 31, 2008

    14 pagesAA

    legacy

    1 pages288a

    Who are the officers of GUILDHALL PROPERTY COMPANY PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLEASE, Elizabeth Ann
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    England
    Secretary
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    England
    Other132060350001
    CARLYON, Simon Andrew
    120 Murray Road
    W5 4DA London
    Director
    120 Murray Road
    W5 4DA London
    United KingdomAustralianDirector158659290001
    GULLIFORD, Andrew Stephen
    White Gables
    Perks Lane Prestwood
    HP16 0JQ Great Missenden
    Buckinghamshire
    Director
    White Gables
    Perks Lane Prestwood
    HP16 0JQ Great Missenden
    Buckinghamshire
    EnglandBritishChartered Surveyor101612810001
    SLEATH, David John Rivers
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    EnglandBritishDirector125014770001
    LYNCH, Valerie Ann
    6 Charvil House Road
    Charvil
    RG10 9RD Reading
    Berkshire
    Secretary
    6 Charvil House Road
    Charvil
    RG10 9RD Reading
    Berkshire
    British68872030002
    PROBERT, John Robert
    2 Compton Way Taylors Farm
    Sherfield On Loddon
    RG27 0SQ Hook
    Secretary
    2 Compton Way Taylors Farm
    Sherfield On Loddon
    RG27 0SQ Hook
    British34786610008
    BAILEY, Stephen Mark
    Froyle Lane Cottage
    Froyle Lane, South Warnborough
    RG29 1SE Hook
    Hampshire
    Director
    Froyle Lane Cottage
    Froyle Lane, South Warnborough
    RG29 1SE Hook
    Hampshire
    BritishChartered Surveyor34720710004
    CAREY, Roger William
    Instow
    Burtons Way
    HP8 4BP Chalfont St Giles
    Buckinghamshire
    Director
    Instow
    Burtons Way
    HP8 4BP Chalfont St Giles
    Buckinghamshire
    United KingdomBritishCompany Director6069370001
    HEAWOOD, John Anthony Nicholas
    South View Road
    HA5 3YB Pinner
    Gateway
    Middlesex
    Director
    South View Road
    HA5 3YB Pinner
    Gateway
    Middlesex
    United KingdomBritishChartered Surveyor133123780001
    KINGSTON, Richard David
    60 Clifton Road
    HP6 5PN Amersham
    Buckinghamshire
    Director
    60 Clifton Road
    HP6 5PN Amersham
    Buckinghamshire
    BritishAccountant10789160002
    MOBBS, Gerald Nigel, Sir
    Widmer Lodge
    Parslows Hillock
    HP27 0RJ Princes Risborough
    Buckinghamshire
    Director
    Widmer Lodge
    Parslows Hillock
    HP27 0RJ Princes Risborough
    Buckinghamshire
    BritishCompany Director41860970001
    SIMONS, David Edmund Frederick
    Blue Cedars
    Wayside Gardens
    SL9 7NG Gerrards Cross
    Buckinghamshire
    Director
    Blue Cedars
    Wayside Gardens
    SL9 7NG Gerrards Cross
    Buckinghamshire
    EnglandBritishCompany Director3078420001
    THOMSON, Hugh Linklater
    38 Charlbury Road
    OX2 6UX Oxford
    Oxfordshire
    Director
    38 Charlbury Road
    OX2 6UX Oxford
    Oxfordshire
    BritishChartered Surveyor12493210001
    WILSON, Derek Robert
    The Spinney Misbourne Avenue
    Chalfont St Peter
    SL9 0PF Gerrards Cross
    Buckinghamshire
    Director
    The Spinney Misbourne Avenue
    Chalfont St Peter
    SL9 0PF Gerrards Cross
    Buckinghamshire
    BritishCompany Director34786640001

    Does GUILDHALL PROPERTY COMPANY PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of substitution
    Created On Sep 16, 1977
    Delivered On Sep 28, 1977
    Satisfied
    Amount secured
    £1,650,000 debenture stock of the company secured by a trust deed dated 23 aug 1965
    Short particulars
    7, park factory estate, 21 garman rd, tottenham N17 title no mx 7559, 182 park ave, & land at back, park royal N.W.10 title nos mx 112763 & mx 420673 214, harlequin ave, brentford hounslow. Title no mx 181470 land & buildings on the north west side of belmont rd, & eastside of bridge st., Chiswick title no N.G.L.22200 41/43 standard rd london title no mx 265877 freehold land situate at swan meadow, off leighton rd, linslade, bedfordshire.
    Persons Entitled
    • The Law Debenture Corporation LIMITED66 Gresham St., London, E.C.2
    Transactions
    • Sep 28, 1977Registration of a charge
    • Dec 20, 1993Statement of satisfaction of a charge in full or part (403a)
    Deed of substitution
    Created On Aug 20, 1969
    Delivered On Aug 28, 1969
    Satisfied
    Amount secured
    For securing debenture stock of the company amounting to £1,650,000 secured by a trust deed dated 23/08/65
    Short particulars
    612 western ave, ealing london, W.3 with all buildings all fixed plant fixed machinery & other fixtures & appurtenances thereto benefits of all leases tenancies rights licences.
    Persons Entitled
    • Baring Bros. & Co Limited
    Transactions
    • Aug 28, 1969Registration of a charge
    • Dec 20, 1993Statement of satisfaction of a charge in full or part (403a)
    Trust deed
    Created On Aug 23, 1965
    Delivered On Aug 25, 1965
    Satisfied
    Persons Entitled
    • Baring Brothers & Co LTD
    Transactions
    • Aug 25, 1965Registration of a charge
    • Dec 20, 1993Statement of satisfaction of a charge in full or part (403a)
    Charge by way of substituted security
    Created On Dec 07, 1962
    Delivered On Dec 12, 1962
    Satisfied
    Amount secured
    £350,000 debenture stock together with a premium of 5% secured by a trust deed dated 30/7/34 and deeds supplemental thereto
    Short particulars
    Land at the junction of western avenue and masons green lane, acton, middlesex together with buildings thereon.
    Persons Entitled
    • The Prudential Assurance Co. LTD.
    Transactions
    • Dec 12, 1962Registration of a charge
    • Dec 20, 1993Statement of satisfaction of a charge in full or part (403a)
    Supplemental deed of assurance
    Created On Aug 02, 1961
    Delivered On Aug 21, 1961
    Satisfied
    Amount secured
    £350,000 of 5% first mortgage debenture stock secured by a trust deed dated 30/7/34 and deeds supplemental thereto
    Short particulars
    Land and premises on N.W. side of kingsbridge crescent, norwood, middlesex t/no MX323668 land and premises similarly described title no MX38919.
    Persons Entitled
    • The Prudential Assurance Co. LTD.
    Transactions
    • Aug 21, 1961Registration of a charge
    • Dec 20, 1993Statement of satisfaction of a charge in full or part (403a)
    Supplemented deed of assurance
    Created On Sep 28, 1958
    Delivered On Sep 29, 1958
    Satisfied
    Amount secured
    £350,000 debenture stock together with a premium of 5% secured by a trust deed dated 30/7/34 and deeds supplemental thereto
    Short particulars
    47 minerva road, chase estate, acton, middlesex t/no. MX40450.
    Persons Entitled
    • The Prudential Assurance Co. LTD.
    Transactions
    • Sep 29, 1958Registration of a charge
    • Dec 20, 1993Statement of satisfaction of a charge in full or part (403a)
    Deed of assurance
    Created On Dec 30, 1953
    Delivered On Jan 06, 1954
    Satisfied
    Amount secured
    For securing £350,000 debenture stock tog with a premium of 5% secured by a trust deed dated 30/07/34
    Short particulars
    Land and factory premises known as nos, 35 and 37, sunbeam rd, park royal, acton, middlesex title no.mx. 178011.
    Persons Entitled
    • Prudential Assurance Co LTD
    Transactions
    • Jan 06, 1954Registration of a charge
    • Dec 20, 1993Statement of satisfaction of a charge in full or part (403a)
    Deed of assurance
    Created On Aug 27, 1952
    Delivered On Sep 15, 1952
    Satisfied
    Amount secured
    For securing £350,000 debenture stock tog with a premium of 5% secured by a trust deed dated 30/07/34
    Short particulars
    Leasehold land and factory at hillbottom road, sands, high wycombe, bucks. (Area 1.136 acres) (approx.).
    Persons Entitled
    • Prudential Assurance Co LTD
    Transactions
    • Sep 15, 1952Registration of a charge
    • Dec 20, 1993Statement of satisfaction of a charge in full or part (403a)
    Deed of assurance
    Created On Apr 17, 1950
    Delivered On May 02, 1950
    Satisfied
    Amount secured
    For securing £350.000 debenture stock together with a premium of 5% secured by trust deed dated 30/7/34 and deeds supplemental thereto
    Short particulars
    F/H property k/a grovenor court grovenor hill wimbledon surrey.
    Persons Entitled
    • Prudential Assurance Co LTD
    Transactions
    • May 02, 1950Registration of a charge
    • Dec 20, 1993Statement of satisfaction of a charge in full or part (403a)
    Deed of assurance
    Created On Mar 25, 1949
    Delivered On Apr 07, 1949
    Satisfied
    Amount secured
    For securing £350,000 with a premium of 5% secured by a trust deed dated 30/07/34
    Short particulars
    Freehold factory & other bldgs known as mica house, barnsbury square, islington, london. Title no 458084 & fixed plant & machinery thereon.
    Persons Entitled
    • Prudential Assurance Company LTD
    Transactions
    • Apr 07, 1949Registration of a charge
    • Dec 20, 1993Statement of satisfaction of a charge in full or part (403a)
    Deed of assurance
    Created On Apr 28, 1948
    Delivered On May 06, 1948
    Satisfied
    Amount secured
    For securing £350,000 debenture stock supplemental to trust deed dated 30/7/34
    Short particulars
    Leasehold property:- 177, 178, 179 & 180 sloane street chelsea.
    Persons Entitled
    • Prudential Assurance Co LTD
    Transactions
    • May 06, 1948Registration of a charge
    • Jul 13, 2011Statement of satisfaction of a charge in full or part (MG02)
    Deed of assurance
    Created On Apr 24, 1947
    Delivered On May 10, 1947
    Satisfied
    Amount secured
    £350,000 debebnture stock
    Short particulars
    L/H grosvenor court grosvenor hill wimbledon surrey.
    Persons Entitled
    • The Prudential Assurance Co LTD
    Transactions
    • May 10, 1947Registration of a charge
    • Dec 20, 1993Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment
    Created On Oct 14, 1946
    Delivered On Oct 23, 1946
    Satisfied
    Amount secured
    For securing £350,000 debenture stock & a premium of 5% secured by a trust deed dated 30/07/34
    Short particulars
    Freehold 19, 19A, 21, 21A, 23, 23A, 25, 25A, 27, 27A, 29, 29A, 31, 31A, 33, 33A, 35, 35A, 37, 37A, 39, 39A, 41, 41A, 43, 43A, 45, 45A, 47, 47A, 49, 49A, 60, 60A, 62, 62A lawn road sidcup,kent.
    Persons Entitled
    • Prudential Assurance Co LTD
    Transactions
    • Oct 23, 1946Registration of a charge
    • Dec 20, 1993Statement of satisfaction of a charge in full or part (403a)
    Deed of assurance
    Created On Feb 08, 1946
    Delivered On Feb 20, 1946
    Satisfied
    Amount secured
    Securing £350,000 5% trust mortgage debenture stock
    Short particulars
    Freehold 1-22 madison gdns bromley hants.
    Persons Entitled
    • Prudential Assurance Co LTD
    Transactions
    • Feb 20, 1946Registration of a charge
    • Dec 20, 1993Statement of satisfaction of a charge in full or part (403a)
    Assignment
    Created On Feb 19, 1942
    Delivered On Feb 26, 1942
    Satisfied
    Amount secured
    For securing £350,000 debenture stock & a premium OF5%
    Short particulars
    All rights to receive payments under the war damage act 1941 in respect of property k/a factory 176 chase estate acton middlesex.
    Persons Entitled
    • Prudential Assurance Co LTD
    Transactions
    • Feb 26, 1942Registration of a charge
    • Dec 20, 1993Statement of satisfaction of a charge in full or part (403a)
    Assignment
    Created On Oct 03, 1941
    Delivered On Oct 11, 1941
    Satisfied
    Amount secured
    £350,000 with premium at 5%
    Short particulars
    All rights to payments under war damage act 1941 in respect of war DAMAGE42,70,96 and 97 and factory 158 duker road acton middlesex.
    Persons Entitled
    • Prudential Assurance Co LTD
    Transactions
    • Oct 11, 1941Registration of a charge
    • Dec 20, 1993Statement of satisfaction of a charge in full or part (403a)
    Deed of assurance by way of substitution
    Created On Jul 05, 1939
    Delivered On Jul 06, 1939
    Satisfied
    Amount secured
    For securing £350,000 of debenture stock with a premium of 5% supplemental to a trust deed dated 30/07/34
    Short particulars
    Leasehold, merton mansions, bushey rd., Merton, surrey.
    Persons Entitled
    • Prudential Assurance Co LTD
    Transactions
    • Jul 06, 1939Registration of a charge
    • Dec 20, 1993Statement of satisfaction of a charge in full or part (403a)
    Mortgage by way of substitution
    Created On Dec 21, 1936
    Delivered On Dec 22, 1936
    Satisfied
    Amount secured
    For securing £350,000 of debenture stock & a premium of 5% trust deed of 30 july 1934
    Short particulars
    Two freehold factories land & buildings 125 & 128 harlequin avenue isleworth middlesex.
    Persons Entitled
    • Prudential Assurance Co LTD
    Transactions
    • Dec 22, 1936Registration of a charge
    • Dec 20, 1993Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Nov 25, 1936
    Delivered On Nov 26, 1936
    Satisfied
    Amount secured
    For securing £350,000 of debenture stock & a premium of 5% supplemental to a trust deed dated 30/07/34
    Short particulars
    F/H land & buildings 196,chase estate,standard road acton middlesex 197,chase estate,minerva road acton,middlesex 211,chase estate dashley road acton middlesex 179,north circular road willesden middlesex.
    Persons Entitled
    • Prudential Assurance Co LTD
    Transactions
    • Nov 26, 1936Registration of a charge
    • Dec 20, 1993Statement of satisfaction of a charge in full or part (403a)
    Deed of assurance
    Created On Sep 24, 1936
    Delivered On Sep 25, 1936
    Satisfied
    Amount secured
    For securing £350,000 of debenture stock & a premium of 5% supplemental to a trust deed dated 30/07/34
    Short particulars
    Land & factory premises factory 70 chase estate,park royal road,acton comprising 6142.5 sq yds.
    Persons Entitled
    • Prudential Assurance Co LTD
    Transactions
    • Sep 25, 1936Registration of a charge
    • Dec 20, 1993Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jul 16, 1936
    Delivered On Jul 24, 1936
    Satisfied
    Amount secured
    For securing £350,000 of debenture stock & a premium of 5% supplemental to a trust deed dated 30/07/34
    Short particulars
    Premises at rear of factory 99 on the chase estate, park royal road, acton, mdx.
    Persons Entitled
    • Prudential Assurance Co LTD
    Transactions
    • Jul 24, 1936Registration of a charge
    • Dec 20, 1993Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jan 21, 1936
    Delivered On Jan 22, 1936
    Satisfied
    Amount secured
    For securing £350,000 of debenture stock & a premium of 5% supplemental to a trust deed dated 30/07/34
    Short particulars
    Freehold land & 626 & 628 high road, chiswick middlesex.
    Persons Entitled
    • Prudential Assurance Co LTD
    Transactions
    • Jan 22, 1936Registration of a charge
    • Dec 20, 1993Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jan 06, 1936
    Delivered On Jan 27, 1936
    Satisfied
    Amount secured
    For securing £350,000 of debenture stock & a premium of 5% supplemental to a trust deed dated 30/07/34
    Short particulars
    Freehold land & 35, stanley avenue beckenham kent.
    Persons Entitled
    • Prudential Assurance Co LTD
    Transactions
    • Jan 27, 1936Registration of a charge
    • Dec 20, 1993Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Feb 12, 1935
    Delivered On Mar 01, 1935
    Satisfied
    Amount secured
    For securing £350,000 debenture stock & a premium of 5% supplemental to a trust deed dated 30/07/34
    Short particulars
    All principal moneys payable under said charge of 12/2/35 which charge is secured on land at power road ealing.
    Persons Entitled
    • Prudential Assurance Co LTD
    Transactions
    • Mar 01, 1935Registration of a charge
    • Dec 20, 1993Statement of satisfaction of a charge in full or part (403a)
    Charge by way of substitution
    Created On Feb 07, 1935
    Delivered On Feb 19, 1935
    Satisfied
    Amount secured
    For securing £350,000 debenture stock & a premium of 5% supplemental to a trust deed dated 30/07/34
    Short particulars
    Freehold land & buildings on west side of dukes rd western ave acton title no. Mx 516. freehold land & buildings on east side of masons green lane & south of western ave, acton. Title no. P145786.
    Persons Entitled
    • Prudential Assurance Co. LTD
    Transactions
    • Feb 19, 1935Registration of a charge
    • Dec 20, 1993Statement of satisfaction of a charge in full or part (403a)

    Does GUILDHALL PROPERTY COMPANY PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 16, 2012Dissolved on
    Jan 10, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London

    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