AUDLEY PROPERTIES LIMITED
Overview
| Company Name | AUDLEY PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00319192 |
| 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 AUDLEY PROPERTIES LIMITED?
- (7499) /
Where is AUDLEY PROPERTIES LIMITED located?
| Registered Office Address | 16 Palace Street London SW1E 5JQ |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for AUDLEY PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2007 |
What are the latest filings for AUDLEY PROPERTIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Bona Vacantia disclaimer | 1 pages | BONA | ||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
legacy | 3 pages | MG02 | ||
legacy | 3 pages | MG02 | ||
legacy | 3 pages | MG02 | ||
legacy | 3 pages | MG02 | ||
legacy | 3 pages | MG02 | ||
legacy | 3 pages | MG02 | ||
legacy | 3 pages | MG02 | ||
legacy | 3 pages | MG02 | ||
legacy | 3 pages | MG02 | ||
legacy | 3 pages | MG02 | ||
legacy | 3 pages | MG02 | ||
Application to strike the company off the register | 3 pages | DS01 | ||
legacy | 1 pages | 288c | ||
legacy | 4 pages | 363a | ||
legacy | 1 pages | 288c | ||
legacy | 1 pages | 288b | ||
Accounts made up to Dec 31, 2007 | 8 pages | AA | ||
legacy | 1 pages | 288a | ||
legacy | 1 pages | 288b | ||
legacy | 3 pages | 363a | ||
Accounts made up to Dec 31, 2006 | 8 pages | AA | ||
legacy | 1 pages | 288b | ||
Who are the officers of AUDLEY PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALLINSON, Bernadette | Secretary | Street 5 Meadows 1 Dubai Villa 31, United Arab Emirates | Other | 116264270002 | ||||||
| DALGAARD, Flemming | Director | 8 Netherton Road St Margarets TW1 1LZ Twickenham Middlesex | United Kingdom | Danish | 116091010001 | |||||
| WALKER, Peter Arthur | Director | 64 Connaught Avenue Chingford E4 7AA London | United Kingdom | British | 708770001 | |||||
| WOOLLACOTT, John Mark | Director | Villiers Avenue Surbiton KT5 8BE Surrey 105 United Kingdom | Australian | 121666370002 | ||||||
| DAMLE, Sameer Dileep | Secretary | 76 St. Saviours Wharf 8 Shad Thames SE1 2YP London | British | 121281830001 | ||||||
| LAVER, John Michael | Secretary | Brook House Homestead Road TN8 6JD Edenbridge Kent | British | 8207040001 | ||||||
| LEONARD, David Jack | Secretary | Flat 10 10 Abbey Orchard Street SW1P 2JP London | British | 30168510002 | ||||||
| OWEN, Michael | Secretary | 1 Thornfield Gardens Sandown Park TN2 4RZ Tunbridge Wells Kent | British | 10057640001 | ||||||
| REES, Nicholas Haydn Glyndwr | Secretary | 80 Frankfurt Road SE24 9NY London | British | 115881230001 | ||||||
| SCOTT, Sandra | Secretary | 40 The Grove Ealing W5 5LH London | British | 75631110001 | ||||||
| CROSSMAN, John Malcolm, Lieutenant Commander | Director | The Old Vicarage Church Hill Ramsey CO12 5EU Harwich Essex | England | British | 41093970001 | |||||
| GRADON, Richard Michael | Director | Summer House 18 Granville Road RH8 0DA Oxted Surrey | United Kingdom | British | 48859920002 | |||||
| LAVER, John Michael | Director | Brook House Homestead Road TN8 6JD Edenbridge Kent | United Kingdom | British | 8207040001 | |||||
| LEONARD, David Jack | Director | Flat 10 10 Abbey Orchard Street SW1P 2JP London | England | British | 30168510002 | |||||
| MONTEITH, Nicholas John | Director | 45 Mayfair Avenue KT4 7SH Worcester Park Surrey | British | 39120850002 | ||||||
| MOORE, Michael Ellis | Director | Dp World Dubai United Arab Emirates | American | 114436710001 | ||||||
| OWEN, Michael | Director | 1 Thornfield Gardens Sandown Park TN2 4RZ Tunbridge Wells Kent | British | 10057640001 | ||||||
| SCOTT, Sandra | Director | 40 The Grove Ealing W5 5LH London | England | British | 75631110001 | |||||
| SHAW, Derek | Director | 35 Granville Road RH8 0BX Oxted Surrey | England | British | 114437060001 | |||||
| WALTERS, Patrick William | Director | Tucker Mill Sway Road SO41 8NN Lymington | England | British | 154424260001 |
Does AUDLEY PROPERTIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage | Created On Aug 17, 1977 Delivered On Aug 19, 1977 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the charge | |
Short particulars Norfolk house, sidcup, kent. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Equitable charge | Created On Aug 19, 1974 Delivered On Aug 23, 1974 | Satisfied | Amount secured All monies due or to become due from the other companies m entioned therein to the chargee on any account whatsoever. | |
Short particulars 112 and 114, station road, sidcup, bexley, london. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jun 18, 1974 Delivered On Jul 02, 1974 | Satisfied | Amount secured For securing £1 and further advances due from the company to the chargee under the terms of a finance agreement dated 18TH june 1974. | |
Short particulars Property comprising 12.6 acres on north side of avonmouth road, avonmouth bristol. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Facility agreement | Created On Nov 23, 1973 Delivered On Dec 06, 1973 | Satisfied | Amount secured Sums not exceeding £6,500,000 and all other monies due or to become due from the company to the chargees under the terms of a facility agreement DATED3/11/73 | |
Short particulars All monies to be deposited by the borrower with midland and internationa l banks LTD pursuant to the terms of the facility agreement. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of variation and supplemental trust deed | Created On Jun 09, 1970 Delivered On Jun 16, 1970 | Satisfied | Amount secured For further securing the monies | |
Short particulars Land & buildings on the avonmouth industrial estate at avonmouth, bristol. (See doc 135 for further details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Oct 31, 1969 Delivered On Nov 04, 1969 | Satisfied | Amount secured £1,150,000 | |
Short particulars 65 lodbrooke grove,W11 abbey hse, abbey rd, NW8 addison hse, grove end rd., NW8 elmtree court, elmtree rd. NW8 circus lodge, circus rd NW8 roehampton close, roehampton lane SW15. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental trust deed | Created On Oct 15, 1969 Delivered On Oct 29, 1969 | Satisfied | Amount secured Effecting substitution of security for securing debenture stock of bovisgate properties LTD. Amounting to £3,469,900 secured by a trust deed dated 28/2/62 and deeds supplemental thereto | |
Short particulars 9/33 (odd numbers) high street, redhill, and 1 & 1A cromwell road & land on the south side of rees road, redhill, reigate, surrey title no sy 369377. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental trust deed | Created On Dec 31, 1968 Delivered On Jan 20, 1969 | Satisfied | Amount secured Securing debenture stock of bovisgate properties LTD. Amounting to £3,469,900 inclusive of ukp 3,065,700 secured by a trust de ed dated 28.2.62 deeds supp thereto | |
Short particulars 1, bull street, 13,15 & 15A abbey rd & 8 water road, lower gornal,staffs. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Jul 14, 1948 Delivered On Jul 29, 1948 | Satisfied | Amount secured All monies due etc | |
Short particulars 41,42,43,44,Upper berkeley street & 1, hampolin gurney london W1. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On Jul 14, 1948 Delivered On Jul 29, 1948 | Satisfied | Amount secured All monies due etc | |
Short particulars 6,Charles street & 1, hays mews london. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On Jul 14, 1948 Delivered On Jul 29, 1948 | Satisfied | Amount secured All monies due etc | |
Short particulars 129 hamilton terrace london NW8. | ||||
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