GUILDHALL PROPERTY COMPANY PLC
Overview
Company Name | GUILDHALL PROPERTY COMPANY PLC |
---|---|
Company Status | Dissolved |
Legal Form | Public limited company |
Company Number | 00279385 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for GUILDHALL PROPERTY COMPANY PLC?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for GUILDHALL PROPERTY COMPANY PLC?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to Jul 05, 2012 | 4 pages | 4.68 | ||||||||||
Return of final meeting in a members' voluntary winding up | 4 pages | 4.71 | ||||||||||
Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR on Jan 23, 2012 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Annual return made up to Jun 01, 2011 with full list of shareholders | 15 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for David John Rivers Sleath on Apr 28, 2011 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 13 pages | AA | ||||||||||
Secretary's details changed for Elizabeth Ann Blease on Aug 04, 2010 | 2 pages | CH03 | ||||||||||
Annual return made up to Jun 01, 2010. List of shareholders has changed | 15 pages | AR01 | ||||||||||
Director's details changed for David John Rivers Sleath on Jul 12, 2010 | 2 pages | CH01 | ||||||||||
Registered office address changed from 234 Bath Road Slough SL1 4EE on Jul 06, 2010 | 2 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 14 pages | AA | ||||||||||
Secretary's details changed for Elizabeth Ann Blease on Nov 18, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for David John Rivers Sleath on Nov 17, 2009 | 2 pages | CH01 | ||||||||||
Register(s) moved to registered inspection location | 2 pages | AD03 | ||||||||||
Register inspection address has been changed | 2 pages | AD02 | ||||||||||
legacy | 7 pages | 363a | ||||||||||
Full accounts made up to Dec 31, 2008 | 14 pages | AA | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Who are the officers of GUILDHALL PROPERTY COMPANY PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BLEASE, Elizabeth Ann | Secretary | 15 Regent Street SW1Y 4LR London Cunard House England | Other | 132060350001 | ||||||
CARLYON, Simon Andrew | Director | 120 Murray Road W5 4DA London | United Kingdom | Australian | Director | 158659290001 | ||||
GULLIFORD, Andrew Stephen | Director | White Gables Perks Lane Prestwood HP16 0JQ Great Missenden Buckinghamshire | England | British | Chartered Surveyor | 101612810001 | ||||
SLEATH, David John Rivers | Director | Baker Street W1U 7EU London 55 | England | British | Director | 125014770001 | ||||
LYNCH, Valerie Ann | Secretary | 6 Charvil House Road Charvil RG10 9RD Reading Berkshire | British | 68872030002 | ||||||
PROBERT, John Robert | Secretary | 2 Compton Way Taylors Farm Sherfield On Loddon RG27 0SQ Hook | British | 34786610008 | ||||||
BAILEY, Stephen Mark | Director | Froyle Lane Cottage Froyle Lane, South Warnborough RG29 1SE Hook Hampshire | British | Chartered Surveyor | 34720710004 | |||||
CAREY, Roger William | Director | Instow Burtons Way HP8 4BP Chalfont St Giles Buckinghamshire | United Kingdom | British | Company Director | 6069370001 | ||||
HEAWOOD, John Anthony Nicholas | Director | South View Road HA5 3YB Pinner Gateway Middlesex | United Kingdom | British | Chartered Surveyor | 133123780001 | ||||
KINGSTON, Richard David | Director | 60 Clifton Road HP6 5PN Amersham Buckinghamshire | British | Accountant | 10789160002 | |||||
MOBBS, Gerald Nigel, Sir | Director | Widmer Lodge Parslows Hillock HP27 0RJ Princes Risborough Buckinghamshire | British | Company Director | 41860970001 | |||||
SIMONS, David Edmund Frederick | Director | Blue Cedars Wayside Gardens SL9 7NG Gerrards Cross Buckinghamshire | England | British | Company Director | 3078420001 | ||||
THOMSON, Hugh Linklater | Director | 38 Charlbury Road OX2 6UX Oxford Oxfordshire | British | Chartered Surveyor | 12493210001 | |||||
WILSON, Derek Robert | Director | The Spinney Misbourne Avenue Chalfont St Peter SL9 0PF Gerrards Cross Buckinghamshire | British | Company Director | 34786640001 |
Does GUILDHALL PROPERTY COMPANY PLC have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
Trust deed | Created On Aug 23, 1965 Delivered On Aug 25, 1965 | Satisfied | ||
Persons Entitled
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does GUILDHALL PROPERTY COMPANY PLC have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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