ANGUS MCKENZIE (PROPERTIES) LIMITED
Overview
Company Name | ANGUS MCKENZIE (PROPERTIES) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00478666 |
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 ANGUS MCKENZIE (PROPERTIES) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ANGUS MCKENZIE (PROPERTIES) LIMITED located?
Registered Office Address | 364-366 Kensington High Street W14 8NS London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ANGUS MCKENZIE (PROPERTIES) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for ANGUS MCKENZIE (PROPERTIES) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Sep 19, 2016
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Boyd Johnston Muir as a director on Aug 31, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Appointment of Mr Adam Martin Barker as a director on Feb 13, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Richard James Sharpe as a director on Feb 13, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2014 to Dec 31, 2013 | 1 pages | AA01 | ||||||||||
Annual return made up to Dec 31, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 8 pages | AA | ||||||||||
Director's details changed for Mr Richard Michael Constant on Sep 27, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Richard Michael Constant on Sep 28, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew Brown on Feb 08, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Boyd Johnston Muir on Feb 08, 2013 | 2 pages | CH01 | ||||||||||
Registered office address changed from * 27 Wrights Lane London W8 5SW* on Feb 08, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 31, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Register inspection address has been changed from 5Th Floor 6 St Andrew Street London EC4A 3AE United Kingdom | 1 pages | AD02 | ||||||||||
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of ANGUS MCKENZIE (PROPERTIES) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ABIOYE, Abolanle | Secretary | Kensington High Street W14 8NS London 364-366 United Kingdom | 174274470001 | |||||||||||
BARKER, Adam Martin | Director | Kensington High Street W14 8NS London 364-366 United Kingdom | England | British | Lawyer | 162279360001 | ||||||||
BROWN, Andrew | Director | Kensington High Street W14 8NS London 364-366 United Kingdom | England | British | International Chief Financial Officer | 163199590001 | ||||||||
CONSTANT, Richard Michael | Director | Kensington High Street W14 8NS London 364-366 United Kingdom | United Kingdom | British | General Counsel | 43836310003 | ||||||||
SHARPE, David Richard James | Director | Kensington High Street W14 8NS London 364-366 United Kingdom | England | Irish | Chief Operating Officer | 166109150001 | ||||||||
HANSON, Ian Lawrence | Secretary | House On The Hill Beechwood Drive SL7 2DH Marlow Buckinghamshire | British | Director Legal & Business Affa | 99645000001 | |||||||||
HOPKINS, Gareth John | Secretary | Ashwells Lodge Cock Lane Tylers Green HP10 8DS Penn Buckinghamshire | British | 43090870002 | ||||||||||
RITCHIE, Ian | Secretary | 66 Cherwell Drive Marston OX3 0LZ Oxford Oxfordshire | British | 68246050001 | ||||||||||
MAWLAW SECRETARIES LIMITED | Secretary | Bishopsgate EC2M 3AF London 201 | 39182980003 | |||||||||||
TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | 6 St Andrew Street EC4A 3AE London 5th Floor United Kingdom |
| 140723560001 | ||||||||||
ALEXANDER, Stephen Harold | Director | 39 Wandle Road SW17 7DL London | United Kingdom | British | Company Director | 126427510001 | ||||||||
BATES, Antony Jeffrey | Director | Kingsmere House The Starlings KT22 0QN Oxshott Surrey | British | Finance Director | 36860990001 | |||||||||
BENGE, Martin | Director | 59 Blandford Road W4 1EA London | British | Vice President Emi Studios | 41219460001 | |||||||||
BENNETT, Stephen Thomas | Director | 3 Lime Chase Fryern Road RH20 4LX Storrington West Sussex | British | Hr Director | 64111720001 | |||||||||
CHADD, Andrew Peter | Director | The Old Pheasantry Woodcock Hill RH19 2RB Felbridge West Sussex | United Kingdom | British | Director | 133578890002 | ||||||||
D'URBANO, David | Director | Heathfield Gardens W4 4JX London 36 | United Kingdom | Usa | Finance Director | 167402770002 | ||||||||
DAVIDSON, Ian Philip | Director | Old Orchard 17 Drakes Close KT10 8PQ Esher Surrey | British | Director Of Operations | 60138310001 | |||||||||
EMBEREY, Ivor Lloyd | Director | 31 Niton Street Fulham SW6 6NH London | British | Finance Director | 32565970003 | |||||||||
FAXON, Roger Conant | Director | Ninth Avenue 4th Floor NY 10011 New York 75 Usa | Usa | American | Chairman & Ceo Emi Music Publishing | 161824550001 | ||||||||
FRENCH, Julian | Director | 25 Chesterton Road W10 5LY London | England | British,American | Business Affairs Director | 75990700002 | ||||||||
HANSON, Ian Lawrence | Director | House On The Hill Beechwood Drive SL7 2DH Marlow Buckinghamshire | United Kingdom | British | Director Legal & Business Affa | 99645000001 | ||||||||
HOPKINS, Gareth John | Director | Ashwells Lodge Cock Lane Tylers Green HP10 8DS Penn Buckinghamshire | British | Solicitor | 43090870002 | |||||||||
JEFFRIES, Barbara | Director | Ashbank Heyford Road OX6 8SH Middleton Stoney Oxfordshire | British | Company Director | 11923020001 | |||||||||
KASSLER, David Nicholas | Director | Wrights Lane W8 5SW London 27 United Kingdom | England | British,American | Consultant | 139908820001 | ||||||||
KENNEDY, Christopher John | Director | 31 Bath Road Chiswick W4 1LJ London | United Kingdom | British | Finance Director | 62227310005 | ||||||||
KENNEDY, Christopher John | Director | 31 Bath Road Chiswick W4 1LJ London | United Kingdom | British | Finance Director | 62227310005 | ||||||||
MACMILLAN, Wallace | Director | 34 Copperfields West Wycombe Road HP12 4AN High Wycombe Buckinghamshire | British | Company Director | 41094270001 | |||||||||
MORRIS, Justin Henry | Director | Walnut Cottage Village Road TW20 8UG Thorpe Surrey | United Kingdom | British | Cfo Emi Music Uk & Ireland | 102903550001 | ||||||||
MUIR, Boyd Johnston | Director | Kensington High Street W14 8NS London 364-366 United Kingdom | United States | British | Evp & Cfo | 172824510001 | ||||||||
NAUGHTON, Shane Paul | Director | Wrights Lane W8 5SW London 27 United Kingdom | England | Irish | Chartered Accountant | 150186560001 | ||||||||
PEDERSEN, Kenneth James | Director | 16 Queensdale Place W11 4SQ London | American | Accountant | 28934360001 | |||||||||
PRIOR, Ruth Catherine | Director | Wrights Lane W8 5SW London 27 United Kingdom | United Kingdom | British | Accountant | 161825160001 | ||||||||
PUNJA, Riaz | Director | Apartment 31 Albert Bridge House 127 Albert Bridge Road SW11 4PA London | United Kingdom | British | Company Director | 58870910002 | ||||||||
ROLING, Christopher John | Director | 82 Oak End Way SL9 8DB Gerrards Cross Buckinghamshire | British American | Managing Director | 119379800001 | |||||||||
TOWNSEND, Kenneth Norman | Director | 8 Goddington Road SL8 5TZ Bourne End Buckinghamshire | British | Recording Executive | 16390630001 |
Does ANGUS MCKENZIE (PROPERTIES) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A recorded music division security agreement | Created On Oct 01, 2008 Delivered On Oct 10, 2008 | Satisfied | Amount secured All monies due or to become due from the obligors and the participating employers on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All of its copyrights which are governed by english law, all of its music contracts and exploitation contracts, and all receivables relating to any copyright asset. Floating charge all of its assets see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A deed of accession and charge | Created On Jan 28, 2008 Delivered On Jan 31, 2008 | Satisfied | Amount secured All monies due or to become due from the obligors and the participating employers under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Oct 19, 1989 Delivered On Nov 01, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee as agent and trutee for the banks (as defined) under the terms of the loan figreement dated 19/10/89 | |
Short particulars First olympic studios 119/121/123 churchroad barnes t/n sy 105402 secondly land k/a the homestead church road banus t/n SY187602 thurdly 1 byfield gardens barnes t/n sy 272829. | ||||
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