AUDLEY PROPERTIES LIMITED

AUDLEY PROPERTIES LIMITED

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

    Company NameAUDLEY PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00319192
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for AUDLEY PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What are the latest filings for AUDLEY PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pages288c

    legacy

    4 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2007

    8 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2006

    8 pagesAA

    legacy

    1 pages288b

    Who are the officers of AUDLEY PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLINSON, Bernadette
    Street 5
    Meadows 1
    Dubai
    Villa 31,
    United Arab Emirates
    Secretary
    Street 5
    Meadows 1
    Dubai
    Villa 31,
    United Arab Emirates
    Other116264270002
    DALGAARD, Flemming
    8 Netherton Road
    St Margarets
    TW1 1LZ Twickenham
    Middlesex
    Director
    8 Netherton Road
    St Margarets
    TW1 1LZ Twickenham
    Middlesex
    United KingdomDanish116091010001
    WALKER, Peter Arthur
    64 Connaught Avenue
    Chingford
    E4 7AA London
    Director
    64 Connaught Avenue
    Chingford
    E4 7AA London
    United KingdomBritish708770001
    WOOLLACOTT, John Mark
    Villiers Avenue
    Surbiton
    KT5 8BE Surrey
    105
    United Kingdom
    Director
    Villiers Avenue
    Surbiton
    KT5 8BE Surrey
    105
    United Kingdom
    Australian121666370002
    DAMLE, Sameer Dileep
    76 St. Saviours Wharf
    8 Shad Thames
    SE1 2YP London
    Secretary
    76 St. Saviours Wharf
    8 Shad Thames
    SE1 2YP London
    British121281830001
    LAVER, John Michael
    Brook House Homestead Road
    TN8 6JD Edenbridge
    Kent
    Secretary
    Brook House Homestead Road
    TN8 6JD Edenbridge
    Kent
    British8207040001
    LEONARD, David Jack
    Flat 10
    10 Abbey Orchard Street
    SW1P 2JP London
    Secretary
    Flat 10
    10 Abbey Orchard Street
    SW1P 2JP London
    British30168510002
    OWEN, Michael
    1 Thornfield Gardens
    Sandown Park
    TN2 4RZ Tunbridge Wells
    Kent
    Secretary
    1 Thornfield Gardens
    Sandown Park
    TN2 4RZ Tunbridge Wells
    Kent
    British10057640001
    REES, Nicholas Haydn Glyndwr
    80 Frankfurt Road
    SE24 9NY London
    Secretary
    80 Frankfurt Road
    SE24 9NY London
    British115881230001
    SCOTT, Sandra
    40 The Grove
    Ealing
    W5 5LH London
    Secretary
    40 The Grove
    Ealing
    W5 5LH London
    British75631110001
    CROSSMAN, John Malcolm, Lieutenant Commander
    The Old Vicarage
    Church Hill Ramsey
    CO12 5EU Harwich
    Essex
    Director
    The Old Vicarage
    Church Hill Ramsey
    CO12 5EU Harwich
    Essex
    EnglandBritish41093970001
    GRADON, Richard Michael
    Summer House
    18 Granville Road
    RH8 0DA Oxted
    Surrey
    Director
    Summer House
    18 Granville Road
    RH8 0DA Oxted
    Surrey
    United KingdomBritish48859920002
    LAVER, John Michael
    Brook House Homestead Road
    TN8 6JD Edenbridge
    Kent
    Director
    Brook House Homestead Road
    TN8 6JD Edenbridge
    Kent
    United KingdomBritish8207040001
    LEONARD, David Jack
    Flat 10
    10 Abbey Orchard Street
    SW1P 2JP London
    Director
    Flat 10
    10 Abbey Orchard Street
    SW1P 2JP London
    EnglandBritish30168510002
    MONTEITH, Nicholas John
    45 Mayfair Avenue
    KT4 7SH Worcester Park
    Surrey
    Director
    45 Mayfair Avenue
    KT4 7SH Worcester Park
    Surrey
    British39120850002
    MOORE, Michael Ellis
    Dp World
    Dubai
    United Arab Emirates
    Director
    Dp World
    Dubai
    United Arab Emirates
    American114436710001
    OWEN, Michael
    1 Thornfield Gardens
    Sandown Park
    TN2 4RZ Tunbridge Wells
    Kent
    Director
    1 Thornfield Gardens
    Sandown Park
    TN2 4RZ Tunbridge Wells
    Kent
    British10057640001
    SCOTT, Sandra
    40 The Grove
    Ealing
    W5 5LH London
    Director
    40 The Grove
    Ealing
    W5 5LH London
    EnglandBritish75631110001
    SHAW, Derek
    35 Granville Road
    RH8 0BX Oxted
    Surrey
    Director
    35 Granville Road
    RH8 0BX Oxted
    Surrey
    EnglandBritish114437060001
    WALTERS, Patrick William
    Tucker Mill
    Sway Road
    SO41 8NN Lymington
    Director
    Tucker Mill
    Sway Road
    SO41 8NN Lymington
    EnglandBritish154424260001

    Does AUDLEY PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Sun Life Assurance Company of Canada
    Transactions
    • Aug 19, 1977Registration of a charge
    • Oct 16, 2009Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lloyds Bank International Limited
    Transactions
    • Aug 23, 1974Registration of a charge
    • Oct 16, 2009Statement of satisfaction of a charge in full or part (MG02)
    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
    • U. B. M. Pension Trust LTD
    Transactions
    • Jul 02, 1974Registration of a charge
    • Oct 16, 2009Statement of satisfaction of a charge in full or part (MG02)
    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
    • Midland and International Banks
    • Midland Bank Finance Corporation
    • The Toronto Dominion Bank
    Transactions
    • Dec 06, 1973Registration of a charge
    • Oct 16, 2009Statement of satisfaction of a charge in full or part (MG02)
    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
    • Scottish Widows' Fund & Life Assurance Society
    Transactions
    • Jun 16, 1970Registration of a charge
    • Oct 16, 2009Statement of satisfaction of a charge in full or part (MG02)
    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
    • Metropolitan Estate & Property Corporation LTD
    Transactions
    • Nov 04, 1969Registration of a charge
    • Oct 16, 2009Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Scottish Widows Fund and Life Assurance Society
    Transactions
    • Oct 29, 1969Registration of a charge
    • Oct 16, 2009Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Scottish Widows Fund and Life Assurance Society
    Transactions
    • Jan 20, 1969Registration of a charge
    • Oct 16, 2009Statement of satisfaction of a charge in full or part (MG02)
    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
    • Westminster Bank LTD
    Transactions
    • Jul 29, 1948Registration of a charge
    • Oct 16, 2009Statement of satisfaction of a charge in full or part (MG02)
    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
    • Westminster Bank LTD
    Transactions
    • Jul 29, 1948Registration of a charge
    • Oct 16, 2009Statement of satisfaction of a charge in full or part (MG02)
    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
    • Westminster Bank LTD
    Transactions
    • Jul 29, 1948Registration of a charge
    • Oct 16, 2009Statement of satisfaction of a charge in full or part (MG02)

    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